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

    06/27/2025

  • 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
06/27/2025500Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
06/27/2025499Change in Designation of Counsel for Service. Attorney Jorge A. Gaitan removed from the case. Attorney Michael J. Fletcher for Tracy Hope Davis added to the case. Filed by U.S. Trustee Tracy Hope Davis (ltrf)
06/27/2025498PDF 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 [ 6/25/2025 9:30:33 AM ]. File Size [ 313 KB ]. Run Time [ 00:00:52 ]. (auto).
06/25/2025497Order to Continue Hearing Re: [472] Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-18] ; This order is Transmitted to BNC for Service. Hearing to be held on 10/15/2025 at 09:30 AM at Fresno Courtroom 11; Department A. (ltrf)
06/25/2025496Civil Minutes -- Hearing continued Re: [472] Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-18] ; Hearing to be held on 10/15/2025 at 09:30 AM at Fresno Courtroom 11; Department A. (bsof)
06/17/2025495Certificate/Proof of Service of [494] Notice of Intent [WJH-18] (ltrf)
06/17/2025494Notice of Intent to Appear and Request Continuance of Hearing [WJH-18] (ltrf)
06/02/2025493Certificate/Proof of Service of [492] Notice of Intent [WJH-18] (ltrf)
06/02/2025492Notice of Intent to Appear and Request Continuance of Hearing [WJH-18] (ltrf)
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)