Case number: 1:22-bk-11403 - Stanford Chopping, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Stanford Chopping, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Rene Lastreto II

  • Filed

    08/17/2022

  • Last Filing

    04/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 22-11403

Assigned to: Hon. Rene Lastreto II
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/17/2022
Date converted:  10/18/2022
341 meeting:  01/31/2023
Deadline for filing claims:  02/21/2023
Deadline for filing claims (govt.):  02/13/2023
Deadline for objecting to discharge:  11/21/2022

Debtor

Stanford Chopping, Inc.

15430 Avenue 22
Chowchilla, CA 93610
MADERA-CA
Tax ID / EIN: 77-0452168

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
Email: david@johnstonbusinesslaw.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
93306
Bakersfield, CA 93306
661-205-2385

represented by
Estela O. Pino

1520 Eureka Rd., Suite 101
Roseville, CA 95661
916-641-2288
Email: epino@epinolaw.com

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

Tracy Hope Davis

Attn: Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/15/2024145Order Granting [138] Motion/Application to Employ [LAH-3] (lbef)
04/15/2024144PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 4/11/2024 1:31:25 PM ]. File Size [ 673 KB ]. Run Time [ 00:01:52 ]. (auto).
04/11/2024143Civil Minutes -- Motion Granted Re: 138 - Motion/Application to Employ David Sousa and Sousa and Company as Accountant(s) [LAH-3] (auto) (Entered: 04/11/2024)
04/09/2024142Withdrawal of Claim Nos. 8 (Sousa and Company) (webclaimusr) (Entered: 04/09/2024)
03/21/2024141Certificate/Proof of Service of 138 Motion/Application to Employ David Sousa and Sousa and Company as Accountant(s) [LAH-3], 139 Notice of Hearing, 140 Declaration (lbef) (Entered: 03/21/2024)
03/21/2024140Declaration of David M. Sousa in support of 138 Motion/Application to Employ David Sousa and Sousa and Company as Accountant(s) [LAH-3] (lbef) (Entered: 03/21/2024)
03/21/2024139Notice of Hearing Re: 138 Motion/Application to Employ David Sousa and Sousa and Company as Accountant(s) [LAH-3] to be held on 4/11/2024 at 01:30 PM at Fresno Courtroom 13, Department B. (lbef) (Entered: 03/21/2024)
03/21/2024138Motion/Application to Employ David Sousa and Sousa and Company as Accountant(s) [LAH-3] Filed by Trustee Lisa A. Holder (lbef) (Entered: 03/21/2024)
11/30/2023137Certificate/Proof of Service of 136 Notice of Entry [PA-2] (pdes) (Entered: 11/30/2023)
11/30/2023136Notice of Entry of 135 Order on Motion/Application to Approve Stipulation for Relief from Stay, 135 Order on Motion/Application to Abandon [PA-2] (pdes) (Entered: 11/30/2023)