KR Citrus, Inc., a California corporation
11
Jennifer E. Niemann
03/18/2022
06/27/2025
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 |
---|---|---|
06/27/2025 | 500 | Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
06/27/2025 | 499 | Change 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) |
06/27/2025 | 498 | PDF 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). |
06/25/2025 | 497 | Order 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) |
06/25/2025 | 496 | Civil 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) |
06/17/2025 | 495 | Certificate/Proof of Service of [494] Notice of Intent [WJH-18] (ltrf) |
06/17/2025 | 494 | Notice of Intent to Appear and Request Continuance of Hearing [WJH-18] (ltrf) |
06/02/2025 | 493 | Certificate/Proof of Service of [492] Notice of Intent [WJH-18] (ltrf) |
06/02/2025 | 492 | Notice of Intent to Appear and Request Continuance of Hearing [WJH-18] (ltrf) |
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) |