California Eastern Bankruptcy Court

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

Case Information
Case title
Stanford Chopping, Inc.
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: [email protected]

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
04/15/2024145Docket Text
Order Granting [138] Motion/Application to Employ [LAH-3] (lbef)
04/15/2024144Docket Text
PDF 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).
04/11/2024143Docket Text
Civil 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)
04/09/2024142Docket Text
Withdrawal of Claim Nos. 8 (Sousa and Company) (webclaimusr) (Entered: 04/09/2024)
03/21/2024141Docket Text
Certificate/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)
03/21/2024140Docket Text
Declaration 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)
03/21/2024139Docket Text
Notice 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)
03/21/2024138Docket Text
Motion/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)
11/30/2023137Docket Text
Certificate/Proof of Service of 136 Notice of Entry [PA-2] (pdes) (Entered: 11/30/2023)
11/30/2023136Docket Text
Notice 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)