Case number: 7:25-bk-70056 - Citrus360, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Citrus360, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    03/03/2025

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (McAllen)
Bankruptcy Petition #: 25-70056

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 11
Voluntary
Asset


Date filed:  03/03/2025
341 meeting:  04/03/2025
Deadline for filing claims:  07/02/2025
Deadline for filing claims (govt.):  09/02/2025

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

Latest Dockets

Date Filed#Docket Text
02/04/2026140*Modified* Chapter 11 Plan of Reorganization Filed by Citrus360, LLC. (Attachments: # (1) REDLINED Modified Plan 2.4.26) (Stephen, John)Modified on 2/5/2026 (njc7).
02/04/2026139*Modified* Disclosure Statement Filed by Citrus360, LLC. (Attachments: # (1) REDLINED Modified DS 2.4.26) (Stephen, John)Modified on 2/5/2026 (njc7).
01/29/2026138BNC Certificate of Mailing. (Related document(s):[136] Order on Application for Compensation) No. of Notices: 3. Notice Date 01/29/2026. (Admin.)
01/28/2026137Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2025, $5586 disbursed (Filed By Citrus360, LLC ). (Stephen, John)
01/27/2026136Order Granting Application for First and Final Allowance of Fees andReimbursement of Expenses to Ferdous Sikder & The Ferdous Sikder CPA, PLLC Firm as Certified Public Accountant. (Related Doc # [125]). Signed on 1/27/2026. (njc7)
01/23/2026135BNC Certificate of Mailing. (Related document(s):[134] Order Setting Hearing) No. of Notices: 3. Notice Date 01/23/2026. (Admin.)
01/21/2026134Order Setting Confirmation Hearing and Fixing Time for Filing Acceptances or Rejections of Plan Combined with Notice Thereof. Signed on 1/21/2026 (Related document(s):[121] Amended Disclosure Statement, [122] Amended Chapter 11 Plan) Confirmation and Disclosure Statement hearings to be held on 3/9/2026 at 10:00 AM at McAllen, Bentsen Twr W Bus Hwy 83. (njc7)
01/21/2026Courtroom Minutes. Time Hearing Held: 3:30 p.m.. Appearances: Kurt Stephen for the Debtor; Andrew Rozell for David and Thelma Esau; Shane Flannery for the United States Trustee. Minutes: Mr. Stephen provided an update to the Court and requested a continuance. Mr. Rozell and Mr. Flannery had no objection. Confirmation and Final DS hearings re-scheduled for 3/9/2026 at 10:00 a.m.. Order issued by the Court. (Related document(s):[51] Chapter 11 Small Business Plan, [105] Amended Disclosure Statement) (njc7)
01/19/2026133Witness List, Exhibit List (Filed By Citrus360, LLC ).(Related document(s):[105] Amended Disclosure Statement, [120] Order Setting Hearing, [121] Amended Disclosure Statement, [122] Amended Chapter 11 Plan) (Attachments: # (1) Ex. 1 # (2) Ex. 2 # (3) Ex. 3) (Stephen, John)
01/19/2026132Notice of Eighth (8th-January 2026) Monthly Payment Paid to Lender (Esau). Filed by Citrus360, LLC (Attachments: # (1) DIP, Ck#2013-8th mo pymnt to Esau) (Stephen, John)