Citrus360, LLC
11
Eduardo V Rodriguez
03/03/2025
12/15/2025
Yes
v
| SmBus, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor Citrus360, LLC
10575 Friendship Rd Pilot Point, TX 76258 HIDALGO-TX Tax ID / EIN: 87-1187880 |
represented by |
John Kurt Stephen
Kurt Stephen, PLLC 100 S Bicentennial Blvd McAllen, TX 78501-7050 956-631-3381 Fax : 956-687-5542 Email: kurt@kstephenlaw.com Kurt Stephen
Law Office of Kurt Stephen, PLLC 100 S. Bicentennial McAllen, TX 78501-7050 956-631-3381 Email: kurt@kstephenlaw.com |
U.S. Trustee US Trustee
615 E. Houston Street Suite 533 San Antonio, TX 78205 |
represented by |
Jeremy Shane Flannery
DOJ-Ust 615 E. Houston Street Suite 533 San Antonio, TX 78205 210-472-4631 Email: jeremy.s.flannery@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/15/2025 | 118 | Witness List, Exhibit List (Filed By Citrus360, LLC ).(Related document(s):[105] Amended Disclosure Statement, [116] Courtroom Minutes) (Attachments: # (1) Ex. 1- Cert of Filing & Cert of Formation of NewCo- 112 Cirrus, LLC # (2) Ex. 2- Dec. 2025, DIP,Ck#2012 & Summary of All Monthly Payments to Esau # (3) Ex. 3- November 2025 MOR (Doc.#117)) (Stephen, John) |
| 12/12/2025 | 117 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $5836 disbursed (Filed By Citrus360, LLC ). (Stephen, John) |
| 12/08/2025 | 116 | Courtroom Minutes. Time Hearing Held: 11:00 a.m.. Appearances: Kurt Stephen for the Debtor; Pete Holzer for Best Citrus, LLC; Andy Rozell for David and Thelma Esau. Minutes: Disclosure statement hearing held. Mr. Stephen provided a summary to the Court. Matter continued to 12/17/2025 at 3:00 p.m. in McAllen. Parties allowed to appear electronically. (Related document(s):[105] Amended Disclosure Statement) Disclosure Statement Hearing re-scheduled for 12/17/2025 at 03:00 PM at McAllen, Bentsen Twr W Bus Hwy 83. (njc7) |
| 12/04/2025 | 115 | Witness List, Exhibit List (Filed By Citrus360, LLC ).(Related document(s):[50] Small Bus Disclosure Statement, [101] Order Setting Hearing, [105] Amended Disclosure Statement) (Attachments: # (1) Ex. 1- Cert of Formation of 112 Cirrus, LLC (NewCo in Amended DS) # (2) Ex. 2- Dec. 25, DIP-ck#2012 mo pymnt. to Esau & Summary of All Post Petition Mo Pymnts. to Esau # (3) Ex. 3- October 2025 MOR) (Stephen, John) |
| 12/03/2025 | 114 | Notice of Seventh Monthly Payment Paid to Lender (Esau). Filed by Citrus360, LLC (Attachments: # (1) DIP, Ck#2012-Dec. 2025) (Stephen, John) |
| 12/01/2025 | 113 | Notice of Change of Address Filed by Citrus360, LLC (Attachments: # (1) Service List) (Stephen, John) |
| 11/28/2025 | 112 | Response/Objection Filed by David Esau. (Related document(s):[105] Amended Disclosure Statement) (Rozell, Andrew) |
| 11/18/2025 | 111 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2025, $5586 disbursed (Filed By Citrus360, LLC ). (Stephen, John) |
| 11/18/2025 | 110 | Statement Official Form 426-Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest (Filed By Citrus360, LLC ). (Stephen, John) |
| 11/14/2025 | 109 | Notice of Sixth Monthly Payment Paid to Lender (Esau). Filed by Citrus360, LLC (Attachments: # (1) DIP, ck#2011-6th mo pymnt. to Esau (Nov. 2025)) (Stephen, John) |