Stanford Chopping, Inc.
Stanford Chopping, Inc. |
Office of the U.S. Trustee and Tracy Hope Davis |
Lisa A. Holder |
1:2022bk11403 |
August 17, 2022 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on October 14, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 54 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 [ 10/13/2022 9:30:42 AM ]. File Size [ 10843 KB ]. Run Time [ 00:30:07 ]. (admin). |
Filing 53 Certificate/Proof of Service of #12 Notice of Chapter 11 Bankruptcy Case (jlns) |
Filing 52 Amended Verification and Master Address List (Fee Paid $32) (eFilingID: 7141609) (jlns) |
Amendment Fee Paid ($32.00, Receipt Number: 378724, eFilingID: 7141609) (auto) |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 10/11/22. Debtor Did Not Appear; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 10/27/2022 at 04:00 PM at the Telephone Conference number provided by your Trustee. (Jimenez, Cecilia) |
Filing 51 Certificate/Proof of Service of #12 Notice of Chapter 11 Bankruptcy Case (jlns) |
Filing 50 Balance Sheet (jlns) |
Filing 49 Amended Verification and Master Address List (Fee Paid $32) (eFilingID: 7141493) (jlns) |
Filing 48 Tax Document(s) for the Year(s) 2020 (jlns) |
Amendment Fee Paid ($32.00, Receipt Number: 378712, eFilingID: 7141493) (auto) |
Filing 47 Certificate/Proof of Service of #46 Status Report [CAE-1] (mfrs) |
Filing 46 Status Report [CAE-1] Re: #1 Voluntary Petition Filed by Debtor Stanford Chopping, Inc. (mfrs) |
Filing 45 Certificate/Proof of Service of #43 Notice of Entry [BJ-1] (mfrs) |
Filing 44 Exhibit(s) to #43 Notice of Entry [BJ-1] (mfrs) |
Filing 43 Notice of Entry of #42 Order on Motion/Application for Relief From Stay [BJ-1] (mfrs) |
![]() |
Motion/Application For Adequate Protection, Document Number #23, Terminated. See #42 Order on Motion/Application for Relief From Stay [BJ-1] (lbef) |
Filing 41 Certificate/Proof of Service of Proposed Order Re: #23 Motion for Relief from Automatic Stay [BJ-1], #23 Motion/Application for Adequate Protection [BJ-1] (fdis) |
Filing 40 Certificate/Proof of Service of #38 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1], #39 Declaration, Proposed Order (lbef) |
Filing 39 Declaration of David C. Johnston Re: #38 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1] (lbef) |
Filing 38 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1] Filed by Debtor Stanford Chopping, Inc. (lbef) |
Filing 36 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 [ 9/27/2022 9:30:45 AM ]. File Size [ 2677 KB ]. Run Time [ 00:07:26 ]. (auto). |
Filing 37 AMENDED Civil Minutes -- Motion Granted Re: #23 - Motion for Relief from Automatic Stay [BJ-1] #23 - Motion/Application for Adequate Protection [BJ-1] (auto) |
Filing 35 SEE AMENDED MINUTE DOC. NO. 37 Civil Minutes -- Motion Granted Re: #23 - Motion for Relief from Automatic Stay [BJ-1] #23 - Motion/Application for Adequate Protection [BJ-1] (auto) Modified on 9/30/2022 (bsof). |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 09/21/22. Debtor Appeared; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 10/11/2022 at 04:00 PM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie) |
Filing 34 Request for Special Notice Filed by Creditors Lacey Stanford, Callie Styles (lbef) |
Filing 33 Certificate/Proof of Service of #23 Motion for Relief from Automatic Stay [BJ-1], #23 Motion/Application for Adequate Protection [BJ-1], #24 Notice of Hearing, #25 Declaration, #26 Memorandum of Points and Authorities, #27 Declaration, #28 Request for Judicial Notice, #29 Exhibit(s), #30 Exhibit(s), #31 Movant's Information Sheet (Section 362), #32 Exhibit(s) (lbef) |
Filing 32 Exhibit(s) to #27 Declaration [BJ-1] (lbef) |
Filing 31 Movant's Information Sheet (Section 362) Re: #23 Motion for Relief from Automatic Stay [BJ-1], #23 Motion/Application for Adequate Protection [BJ-1] (lbef) |
Filing 30 Exhibit(s) to #28 Request for Judicial Notice [BJ-1] (lbef) |
Filing 29 Exhibit(s) to #25 Declaration [BJ-1] (lbef) |
Filing 28 Request for Judicial Notice Re: #23 Motion for Relief from Automatic Stay [BJ-1], #23 Motion/Application for Adequate Protection [BJ-1] Filed by Creditor Farm Credit Services of America, PCA (lbef) |
Filing 27 Declaration of Thomas Mouzes in support of #23 Motion for Relief from Automatic Stay [BJ-1], #23 Motion/Application for Adequate Protection [BJ-1] (lbef) |
Filing 26 Memorandum of Points and Authorities in support of #23 Motion for Relief from Automatic Stay [BJ-1], #23 Motion/Application for Adequate Protection [BJ-1] (lbef) |
Filing 25 Declaration of Michael Spence in support of #23 Motion for Relief from Automatic Stay [BJ-1], #23 Motion/Application for Adequate Protection [BJ-1] (lbef) |
Filing 24 Notice of Hearing Re: #23 Motion for Relief from Automatic Stay [BJ-1], #23 Motion/Application for Adequate Protection [BJ-1] to be held on 9/27/2022 at 09:30 AM at Fresno Courtroom 13, Department B. (lbef) |
Filing 23 Motion/Application for Adequate Protection [BJ-1] Filed by Creditor Farm Credit Services of America, PCA (lbef) |
Motion Fee Paid ($188.00, Receipt Number: 378220, eFilingID: 7133655) (auto) |
Filing 22 Certificate of Mailing of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 21 BNC Service of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as Required by Local Bankruptcy Rule 2002-2 as transmitted to BNC for service. (cmcs) |
Filing 20 Verification and Master Equity Security Holders Address List (shes) |
Filing 19 Verification and Master Equity Security Holders Address List (shes) |
Addition of Equity Stockholders (auto) |
Filing 18 Statement Regarding Ownership of Corporate Debtor/Party Re: #3 Notice of Incomplete Filing (shes) |
Filing 17 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Non-Individual (shes) |
Filing 16 Disclosure of Attorney Compensation (shes) |
Filing 15 Certificate/Proof of Service of #14 Notice of Appearance and Request for Notice (rlos) |
Filing 14 Notice of Appearance and Request for Notice Filed by Creditor Farm Credit Services of America, PCA (rlos) |
Filing 13 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 12 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 9/21/2022 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 11/21/2022. Proofs of Claim due by 10/26/2022. (Brugger, Laurie) |
Filing 11 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 10 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 9 List of Equity Security Holders Re: #3 Notice of Incomplete Filing (lbef) |
Filing 8 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (lbef) |
![]() |
Addition of Equity Stockholders (auto) |
Filing 6 Notice of Appointment of Chapter 11 Trustee (jbrm) |
Filing 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (jbrm) |
Filing 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). |
Filing 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) |
Filing 2 Master Address List (auto) |
Filing 1 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). |
The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (lbef) |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 377808, eFilingID: 7126281) (auto) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.