Kendall Frozen Fruits, Inc.
11
Scott C Clarkson
11/05/2018
08/09/2025
Yes
v
DEFER |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Kendall Frozen Fruits, Inc.
130 Newport Center Drive Suite 105 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 95-3298289 |
represented by |
David S Kupetz
Locke Lord LLP 300 South Grand Avenue Suite 2600 Los Angeles, CA 90071 213-687-6744 Fax : 213-341-6744 Email: david.kupetz@troutman.com Steven Werth
Greenspoon Marder, LLP 1875 Century Park East Ste 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: steven.werth@gmlaw.com |
Trustee Howard B Grobstein (TR)
Grobstein Teeple, LLP 9363 Magnolia Avenue Riverside, CA 92503 951-234-0951 |
represented by |
M Douglas Flahaut
Arent Fox, LLP 555 W Fifth St 48th fl Los Angeles, CA 90013 213-443-7559 Fax : 213-629-7401 Email: df@echoparklegal.com Matthew Grimshaw
Marshack Hays Wood LLP 870 Roosevelt Avenue Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: mgrimshaw@marshackhays.com Tinho Mang
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com Aram Ordubegian
Arent Fox LLP 555 W 5th St 48th Fl Los Angeles, CA 90013-1065 213-629-7410 Fax : 213-629-7401 Email: ordubegian.aram@arentfox.com Annie Y Stoops
Arent Fox LLP 555 W Fifth St 48Fl Los Angeles, CA 90013 213-629-7400 Fax : 213-629-7401 Email: annie.stoops@afslaw.com David Wood
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@marshackhays.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/09/2025 | 521 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[520] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2025. (Admin.) |
08/07/2025 | 520 | Order Granting Final Decree And Closing Bankruptcy Case. IT IS ORDERED: 1. The Final Decree Is ENTERED. 2. This Case Is Closed Pursuant To 11 U.S.C. Section 350. 3. The Court Shall Retain Jurisdiction, As Set Forth In The Motion And As Allowable Under Applicable Law, To, Among Other Things, Enforces Its Orders As Needed, Including This Order, And The Confirmation Order. (BNC-PDF) (Related Doc # [511]) Signed on 8/7/2025 (NB8) |
08/06/2025 | 519 | Declaration re: Declaration of Howard Grobstein in Compliance with the Order Entered on June 24, 2025, Approving the Procedure for Final Decree; with Proof of Service Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR (RE: related document(s)[515] Order on Generic Motion (BNC-PDF)). (Wood, David) |
07/30/2025 | 522 | Hearing Continued RE:[14] Post-Effective Status Conference Hearing RE: (1) Case Management Conference And (2) Requiring Status Report - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO OCTOBER 1, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 - PENDING LODGMENT OF AN ORDER FOR ENTRY OF FINAL DECREE. IF THIS MATTER IS NOT OTHERWISE RESOLVED, A STATUS REPORT IS DUE 14 DAYS IN ADVANCE - PER TENTATIVE The case judge is Scott C Clarkson (GD) |
07/18/2025 | 518 | Status Report for Chapter 11 Status Conference Disbursing Agent's Post-Confirmation Chapter 11 Status Report; with Proof of Service Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR. (Wood, David) |
07/09/2025 | 517 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR. (Attachments: # (1) Proof of Service) (Wood, David) |
06/26/2025 | 516 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[515] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) |
06/24/2025 | 515 | Order Granting Reorganized Debtor's Motion For (1) Approval Of Fifth And Final Distribution To Unsecured Creditors And (2) Request For Entry Of Final Decree. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. Authorizing The Disbursing Agent To Make A Final Distribution To Unsecured Creditors In The Manner And Amount As Set Forth In Final Distribution Matrix Attached To The Motion As Exhibit "7". 5, Disbursing Agent Is Authorized To Lodge An Order For Entry Of Final Decree Under FRBP 3022 And For Closing Of The Case Pursuant To 11 U.S.C. Section 350, After The Proposed Distributions Are Made And A Declaration Is Filed Attesting To Such. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [511]) Signed on 6/24/2025 (NB8) |
06/18/2025 | 514 | Hearing Held RE: Motion For (1) Approval Of Fifth And Final Distribution To Unsecured Creditors And (2) Request For Entry Of Final Decree (RE: related document(s)[511] Generic Motion filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR) - GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD) |
05/19/2025 | 513 | Hearing Set (RE: related document(s)[511] Motion For (1) Approval Of Fifth And Final Distribution To Unsecured Creditors And (2) Request For Entry Of Final Decree filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR) The Hearing date is set for 6/18/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |