KR Citrus, Inc., a California corporation
11
Jennifer E. Niemann
03/18/2022
03/11/2025
Yes
v
Subchapter_V |
Assigned to: Hon. Jennifer E. Niemann Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/10/2025 | On 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) | |
01/22/2025 | 477 | Certificate/Proof of Service of 476 Notice of Intent [WJH-18] (vrof) (Entered: 01/23/2025) |
01/22/2025 | 476 | Notice 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) |
01/02/2025 | 475 | Certificate/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) |
01/02/2025 | 474 | Declaration 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) |
01/02/2025 | 473 | Notice 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) |
01/02/2025 | 472 | Motion/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) |
10/11/2024 | Attorney Hagop Bedoyan requested Special notice on the Court's website on behalf of client: B&H Ranch (Entered: 10/11/2024) | |
10/09/2024 | 471 | Certificate/Proof of Service of 470 Order on Motion/Application to Compromise Controversy/Approve Settlement Agreement [WJH-17] (ltrf) (Entered: 10/10/2024) |
10/08/2024 | Order Granting 459 Motion/Application to Compromise Controversy/Approve Settlement Agreement [WJH-17] (ltrf) (Entered: 10/09/2024) |