Case number: 1:22-bk-10416 - KR Citrus, Inc., a California corporation - California Eastern Bankruptcy Court

Case Information
  • Case title

    KR Citrus, Inc., a California corporation

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Jennifer E. Niemann

  • Filed

    03/18/2022

  • Last Filing

    03/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 22-10416

Assigned to: Hon. Jennifer E. Niemann
Chapter 11
Voluntary
Asset


Date filed:  03/18/2022
Plan confirmed:  03/30/2023
341 meeting:  04/18/2022
Deadline for filing claims:  05/27/2022
Deadline for filing claims (govt.):  09/14/2022
Deadline for objecting to discharge:  06/17/2022

Debtor

KR Citrus, Inc., a California corporation

PO Box 835
Three Rivers, CA 93271
TULARE-CA
Tax ID / EIN: 45-1285336
dba
Gateway Organic Packers


represented by
Riley C. Walter

265 E. River Park Circle Suite 310
Fresno, CA 93720
559-233-4800
Email: RIBTecf@wjhattorneys.com

Trustee

David M. Sousa

4112 S Demaree St
Visalia, CA 93277
559-733-0544

 
 
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
represented by
Loris L. Bakken

2715 W Kettleman Ln
Ste. 203-334
Lodi, CA 95242-9289
209-253-2382
Email: loris@bakkenlawfirm.com
TERMINATED: 11/02/2022

Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Justin C. Valencia

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002
Email: justin.c.valencia@usdoj.gov
TERMINATED: 08/11/2022

Latest Dockets

Date Filed#Docket Text
02/10/2025On 2/10/2025, Change of Address Submitted for Attorney Timothy Evanston through Pacer Service Center. Address changed to: 633 West Fifth Street Ste 26th Floor Los Angeles CA 90071. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 02/10/2025)
01/22/2025477Certificate/Proof of Service of 476 Notice of Intent [WJH-18] (vrof) (Entered: 01/23/2025)
01/22/2025476Notice of Intent to Appear and Request Continuance of Hearing on Motion to Withdraw as Counsel of Record to KR Citrus, Inc. [WJH-18] (vrof) (Entered: 01/23/2025)
01/02/2025475Certificate/Proof of Service of 472 Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-18], 473 Notice of Hearing, 474 Declaration (ltrf) (Entered: 01/03/2025)
01/02/2025474Declaration of Riley C. Walter in support of 472 Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-18] (ltrf) (Entered: 01/03/2025)
01/02/2025473Notice of Hearing Re: 472 Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-18] to be held on 2/12/2025 at 09:30 AM at Fresno Courtroom 11, Department A. (ltrf) (Entered: 01/03/2025)
01/02/2025472Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-18] Filed by Debtor KR Citrus, Inc., a California corporation (ltrf) (Entered: 01/03/2025)
10/11/2024Attorney Hagop Bedoyan requested Special notice on the Court's website on behalf of client: B&H Ranch (Entered: 10/11/2024)
10/09/2024471Certificate/Proof of Service of 470 Order on Motion/Application to Compromise Controversy/Approve Settlement Agreement [WJH-17] (ltrf) (Entered: 10/10/2024)
10/08/2024Order Granting 459 Motion/Application to Compromise Controversy/Approve Settlement Agreement [WJH-17] (ltrf) (Entered: 10/09/2024)