Citrus360, LLC
11
Eduardo V Rodriguez
03/03/2025
02/04/2026
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 |
|---|---|---|
| 02/04/2026 | 140 | *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). |
| 02/04/2026 | 139 | *Modified* Disclosure Statement Filed by Citrus360, LLC. (Attachments: # (1) REDLINED Modified DS 2.4.26) (Stephen, John)Modified on 2/5/2026 (njc7). |
| 01/29/2026 | 138 | BNC Certificate of Mailing. (Related document(s):[136] Order on Application for Compensation) No. of Notices: 3. Notice Date 01/29/2026. (Admin.) |
| 01/28/2026 | 137 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2025, $5586 disbursed (Filed By Citrus360, LLC ). (Stephen, John) |
| 01/27/2026 | 136 | Order 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) |
| 01/23/2026 | 135 | BNC Certificate of Mailing. (Related document(s):[134] Order Setting Hearing) No. of Notices: 3. Notice Date 01/23/2026. (Admin.) |
| 01/21/2026 | 134 | Order 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) |
| 01/21/2026 | Courtroom 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) | |
| 01/19/2026 | 133 | Witness 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) |
| 01/19/2026 | 132 | Notice 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) |