Search icon

SHEPPARD PRODUCE, INC.

Company Details

Name: SHEPPARD PRODUCE, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 31 Jul 1987 (38 years ago)
Financial Date End: 31 Jul 2012
Date dissolved: 04 Oct 2012
Entity Number: 263278
Place of Formation: IDAHO
File Number: 0000263278
ZIP code: 83301
County: Twin Falls County
Mailing Address: PO BOX 3087 TWIN FALLS, ID 83301

Filing

Filing Name Filing Number Filing date
Annual Report 0002019666 2011-08-05
Annual Report 0002019665 2010-05-13
Annual Report 0002019669 2009-08-11
Legacy Amendment 0000827094 2008-09-26
Annual Report 0002019668 2008-05-16
Annual Report 0002019667 2007-08-03
Annual Report 0002019654 2006-05-09
Annual Report 0002019653 2005-06-06
Annual Report 0002019652 2004-05-17
Annual Report 0002019651 2003-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100243 Agricultural Acts 2011-05-23 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-23
Termination Date 2015-07-02
Date Issue Joined 2011-08-17
Pretrial Conference Date 2014-11-05
Section 0499
Status Terminated

Parties

Name PRODUCE ALLIANCE, L.L.C.
Role Plaintiff
Name SHEPPARD PRODUCE, INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_11-cv-00243 Judicial Publications - Agricultural Acts
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name CH Robinson Worldwide Inc
Role Claimant
Name Del Monte Fresh Produce NA Inc
Role Claimant
Name Diamond Towing
Role Claimant
Name Edward Dinkel
Role Claimant
Name Frazier Melon
Role Claimant
Name Fresh Del Monte Produce
Role Claimant
Name FROERER FARMS, INC.
Role Claimant
Name Bethany K Griggs
Role Claimant
Name Carlos Hernandez
Role Claimant
Name IDAHO POTATO PACKERS CORP. OF IDAHO
Role Claimant
Name JJ PRODUCE
Role Claimant
Name Jones Light Loads
Role Claimant
Name M&M Heath Farms
Role Claimant
Name McIver's Mobile Service
Role Claimant
Name Murakami Produce Co LLC
Role Claimant
Name NATIONAL FOOD CORPORATION
Role Claimant
Name Nonpareil Corporation
Role Claimant
Name Ronald N Norris
Role Claimant
Name Dona Osban
Role Claimant
Name Owyhee Produce
Role Claimant
Name Prescott
Role Claimant
Name Rocky Robinson
Role Claimant
Name Rocky Fence Vineyard Inc
Role Claimant
Name Stan Sheppard
Role Claimant
Name SHEPPARD PRODUCE, INC.
Role Claimant
Name Sheppard Transportation LLC
Role Claimant
Name SKINNER TRUCKING, INC.
Role Claimant
Name Symm's Fruit Ranch
Role Claimant
Name Dusty Timmons
Role Claimant
Name VAN ENGELEN CPA'S & CO
Role Claimant
Name Wholesum Family Farms
Role Claimant
Name D. L. EVANS BANK
Role Defendant
Name Stanley R. Sheppard
Role Defendant
Name SHEPPARD PRODUCE, INC.
Role Defendant
Name Sheppard Transportation
Role Defendant
Name Stanley R Sheppard
Role Defendant
Name AG Grower Sales
Role Intervenor Plaintiff
Name Andrew&Williamson Sales Co.
Role Intervenor Plaintiff
Name CH Robinson Worldwide Inc
Role Intervenor Plaintiff
Name Del Monte Fresh Produce NA Inc
Role Intervenor Plaintiff
Name Dubacano Export Import
Role Intervenor Plaintiff
Name FROERER FARMS, INC.
Role Intervenor Plaintiff
Name Kingston&Associates Marketing
Role Intervenor Plaintiff
Name Kingston&Associates Marketing LLC
Role Intervenor Plaintiff
Name Meyer
Role Intervenor Plaintiff
Name Monterey Mushrooms Inc
Role Intervenor Plaintiff
Name Monterey Mushrooms
Role Intervenor Plaintiff
Name Nonpareil Corporation
Role Intervenor Plaintiff
Name Spokane Produce
Role Intervenor Plaintiff
Name Sun Berry Sales Inc
Role Intervenor Plaintiff
Name Taylor Farms California
Role Intervenor Plaintiff
Name Continental Sales Company
Role Plaintiff
Name Produce Alliance
Role Plaintiff
Name AMERIPRIDE
Role Claimant
Name CHRW
Role Claimant

Opinions

Opinion ID USCOURTS-idd-1_11-cv-00243-0
Date 2011-05-26
Notes MEMORANDUM DECISION AND ORDER granting 2 Motion for TRO; IT IS FURTHER ORDERED, that after finding good cause for extending the TRO beyond the 14 day period permitted by Rule 65(b)(2), but not beyond 28 days, the TRO shall expire on June 23, 2011. IT IS FURTHER ORDERED, that a hearing shall be held on plaintiffs motion for preliminary injunction on June 22, 2011, at 2:00 p.m. in the Federal Courthouse in Boise Idaho. IT IS FURTHER ORDERED, that defendants file a response to plaintiffs motion for preliminary injunction on or before June 10, 2011, and that plaintiffs file a reply brief on or before June 17, 2011.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00243-1
Date 2011-06-15
Notes CONSENT INJUNCTION AND AGREED ORDER ESTABLISHING PACA TRUST CLAIMS PROCEDURE. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00243-2
Date 2011-09-07
Notes CASE MANAGEMENT ORDER. ADR Plan to be filed by 12/6/2011. Amended Pleadings due by 12/2/2011. Discovery due by 2/3/2012. Joinder of Parties due by 12/2/2011. Motions due by 3/2/2012. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00243-3
Date 2012-02-01
Notes MEMORANDUM DECISION. The Court will grant the motion for first interimdistribution and the motions to amend and substitute. The Court will issue a separate Order as the distribution is somewhat detailed. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00243-4
Date 2012-06-11
Notes MEMORANDUM DECISION AND ORDER denying claims 149 Letter by Wholesome Family Farms, Inc, 33 Notice by Skinner Trucking Inc, 58 Declaration filed by Murakami Produce Co LLC, 63 Declaration filed by AmeriPride, 32 Notice filed by Sheppard Produce Inc, 99 Declaration filed by M&M Heath Farms, Inc, 37 Declaration filed by McIver's Mobile Service, 29 Declaration filed by Jones Light Loads, LLC, 57 Declaration filed by Rocky Fence Vineyard Inc, 34 Notice filed by Sheppard Transportation LLC, 38 Declaration filed by National Food Corporation, 40 Notice filed by Van Engelen CPA's&Co PLLC, 120 Notice filed by Sheppard Produce Inc for Herbthyme Farms, 75 Declaration filed by Frazier Melon, 28 Declaration filed by Diamond Towing, Inc, 35 Notice filed by Sheppard Produce Inc for S&G, 97 Declaration filed by Prescott, Inc. The following claims remain for resolution: 76 Intervenor Complaint filed by Spokane Produce, 92 Intevenor Complaint by Dubacano, and Wage Claims for dockets 71, 72, 73, 74, 87, 98, 100. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00243-5
Date 2012-10-22
Notes ORDER FOR SECOND INTERM DISTRIBUTION granting 260 Motion for Second Interim Distribution. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00243-6
Date 2013-03-11
Notes MEMORANDUM DECISION AND ORDER TO SHOW CAUSE. Show Cause Hearing set for 3/25/2013 02:00 PM in Boise - Courtroom 3 before Judge B. Lynn Winmill; granting 239 MOTION for Order to Show Cause; 250 MOTION for Extension of Time to File Dispositive Motions. The dispositive motion deadline is stayed and will be reset following the Order to Show Cause hearing set forth above. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00243-7
Date 2013-04-30
Notes ORDER FOR THIRD INTERIM DISTRIBUTION granting 264 Motion for Disbursement of Funds. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00243-8
Date 2013-07-01
Notes MEMORANDUM DECISION. The Court will order Sheppard Transportation to place$36,483.65 in the PACA Trust Fund for distribution to the PACA creditors.The default judgment will run only against the Sheppard defendants and notagainst defendant D.L. Evans Bank. Because the dispute between the Bank and Produce Alliance continues, the default judgment will not close the case. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File

Date of last update: 24 Sep 2024

Sources: Idaho Secretary of State