Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Stanford Chopping Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2022bk10472
TYPE / CHAPTER
Voluntary / 11V

Filed

3-24-22

Updated

9-13-23

Last Checked

4-19-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2022
Last Entry Filed
Mar 24, 2022

Docket Entries by Quarter

Mar 24, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Chapter 11 Plan (Small Business Subchapter V) Due by 06/22/22. (Fee Not Paid $0.00) (vcaf) Modified on 3/24/2022 (jflf). (Entered: 03/24/2022)
Mar 24, 2022 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (vcaf) (Entered: 03/24/2022)
Mar 24, 2022 3 Amended Notice of Incomplete Filing. A copy of this notice was returned to the debtor(s) by mail. Missing documents removed: Voluntary Petition; (vcaf) (Entered: 03/24/2022)
Mar 24, 2022 4 Notice to Debtor Concerning Legal Representation (vcaf) (Entered: 03/24/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2022bk10472
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
11V
Filed
Mar 24, 2022
Type
voluntary
Terminated
Sep 23, 2022
Updated
Sep 13, 2023
Last checked
Apr 19, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ag-Direct
    CNH
    Fastenal Company
    Huntington
    INTERNAL REVENUE SERVICE
    Krone of America

    Parties

    Debtor

    Stanford Chopping Inc.
    15430 Ave 22
    Chowchilla, CA 93610
    MADERA-CA
    Tax ID / EIN: xx-xxx2168
    dba Jackie Stanford
    dba Larry Stanford
    dba Stanford & Son's
    dba Stanford Chopping

    Represented By

    Stanford Chopping Inc.
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 10, 2023 Madera Community Hospital 11 1:2023bk10457
    Feb 23, 2023 AFFILIATED PHYSICIAN PRACTICE, INC. 7 1:2023bk10324
    Aug 17, 2022 Stanford Chopping, Inc. 11V 1:2022bk11403
    Jun 29, 2022 Stanford Chopping, Inc. 11V 1:2022bk11080
    May 5, 2020 Benton Enterprises, LLC 11 1:2020bk11612
    Apr 3, 2020 HFW Communications, Inc. 7 1:2020bk11317
    Sep 16, 2019 McClure Enterprises, Inc. 7 1:2019bk13935
    Jun 5, 2019 Stone Capital Property Investment Group, LLC 7 1:2019bk12392
    Aug 4, 2017 Dos Palos Memorial Hospital, Inc. 7 1:17-bk-13015
    Jan 17, 2017 Familia Flores Incorporated 11 1:17-bk-10131
    Dec 29, 2016 Famila Flores Inc. 11 1:16-bk-14678
    Oct 25, 2013 Madera Roofing, Inc. 11 1:13-bk-16954
    Mar 12, 2013 Merced Milling Company, LLC 7 1:13-bk-11642
    Jun 19, 2012 Joe Spraggin's Concrete LTD 7 1:12-bk-15457
    Mar 20, 2012 Edinburgh Development Group, Ltd., a California Co 7 1:12-bk-12420