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
1:2022bk11403
TYPE / CHAPTER
Voluntary / 11V

Filed

8-17-22

Updated

3-17-24

Last Checked

9-13-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2022
Last Entry Filed
Aug 18, 2022

Docket Entries by Month

Aug 17, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 11/15/22. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7126281) Modified on 8/17/2022 (lbef). (Entered: 08/17/2022)
Aug 17, 2022 2 Master Address List (auto) (Entered: 08/17/2022)
Aug 17, 2022 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 377808, eFilingID: 7126281) (auto) (Entered: 08/17/2022)
Aug 17, 2022 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 8/31/2022. (lbef) (Entered: 08/17/2022)
Aug 17, 2022 The case data has been updated to match the image which is the official record Re: 1 Voluntary Petition (lbef) (Entered: 08/17/2022)
Aug 18, 2022 4 NOTICE DELETED - REQUESTED IN ERROR Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition to be held on 10/13/2022 at 09:30 AM at Fresno Courtroom 13, Department B ; Pre-Status Report Due By 9/29/2022. (jbrm) Modified on 8/18/2022 (jbrm). (Entered: 08/18/2022)
Aug 18, 2022 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (jbrm) (Entered: 08/18/2022)
Aug 18, 2022 6 Notice of Appointment of Chapter 11 Trustee (jbrm) (Entered: 08/18/2022)

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2022bk11403
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
11V
Filed
Aug 17, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 13, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AgDirect
    Alex Stanford
    CNH Industrial Capital
    Employment Development Department
    Employment Development Department
    Estate of Larry Stanford
    Fastenal Company
    Fastenal Inc
    Franchise Tax Board
    Huntington Equipment Finance Inc
    Internal Revenue Service
    Jack Stanford
    Krone North America Inc
    Madera County Treasurer Tax Collector
    U S Department of Justice
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stanford Chopping, Inc.
    15430 Avenue 22
    Chowchilla, CA 93610
    MADERA-CA
    Tax ID / EIN: xx-xxx2168

    Represented By

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

    Trustee

    Lisa A. Holder
    3710 Earnhardt Dr
    Bakersfield, CA 93306
    661-205-2385

    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

    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
    Jun 29, 2022 Stanford Chopping, Inc. 11V 1:2022bk11080
    Mar 24, 2022 Stanford Chopping Inc. 11V 1:2022bk10472
    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