KR Citrus, Inc., a California corporation
Debtor: KR Citrus, Inc., a California corporation
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Trustee: David M. Sousa
Case Number: 1:2022bk10416
Filed: March 18, 2022
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 13, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 13, 2022 Filing 107 Certificate/Proof of Service of #106 Small Business Monthly Operating Report (tjof)
May 13, 2022 Filing 106 Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 04/2022 (tjof)
May 11, 2022 Filing 105 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.)
May 9, 2022 Amendment Fee Paid ($32.00, Receipt Number: 376282, eFilingID: 7096972) (auto)
May 8, 2022 Filing 104 Notice of Payment Due in the amount of $32 RE: Amended Master Address List (Fee Paid $0.00) (eFilingID: 7096972) (tjof) (admin)
May 5, 2022 Filing 103 Certificate/Proof of Service of #95 Interim Order [WJH-1] (tjof)
May 4, 2022 Filing 102 Certificate/Proof of Service of #96 Motion/Application for Compensation [WJH-5] by the Law Office of Wanger Jones Helsley for Riley C. Walter, Debtors Attorney(s). Filed by Riley C. Walter, #98 Exhibit(s), #99 Support Document, #100 Declaration (tjof)
May 4, 2022 Filing 101 Certificate/Proof of Service of #97 Notice of Hearing [WJH-5] (tjof)
May 4, 2022 Filing 100 Declaration of Riley C. Walter in support of #96 Motion/Application for Compensation [WJH-5] by the Law Office of Wanger Jones Helsley for Riley C. Walter, Debtors Attorney(s). Filed by Riley C. Walter (tjof)
May 4, 2022 Filing 99 Support Document/Client Approval Re: #96 Motion/Application for Compensation [WJH-5] by the Law Office of Wanger Jones Helsley for Riley C. Walter, Debtors Attorney(s). Filed by Riley C. Walter Filed by Debtor KR Citrus, Inc., a California corporation (tjof)
May 4, 2022 Filing 98 Exhibit(s) Re: #96 Motion/Application for Compensation [WJH-5] by the Law Office of Wanger Jones Helsley for Riley C. Walter, Debtors Attorney(s). Filed by Riley C. Walter (tjof)
May 4, 2022 Filing 97 Notice of Hearing Re: #96 Motion/Application for Compensation [WJH-5] by the Law Office of Wanger Jones Helsley for Riley C. Walter, Debtors Attorney(s). Filed by Riley C. Walter to be held on 6/1/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (tjof)
May 4, 2022 Filing 96 Motion/Application for Compensation [WJH-5] by the Law Office of Wanger Jones Helsley for Riley C. Walter, Debtors Attorney(s). Filed by Riley C. Walter (tjof)
May 4, 2022 Filing 95 Interim Order Re: #14 Motion/Application to Use Cash Collateral [WJH-1]. Hearing to be held on 7/13/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (tjof)
May 4, 2022 Filing 94 Certificate/Proof of Service of Proposed Order, #93 Declaration [WJH-1] (tjof)
May 4, 2022 Filing 93 Declaration of Riley C. Walter in support of Proposed Order Re: #14 Motion/Application to Use Cash Collateral [WJH-1] (tjof)
May 4, 2022 Filing 92 Certificate/Proof of Service of #26 Notice of Chapter 11 Bankruptcy Case, #38 Order Re Chapter 11 Status Conference and Notice Thereof, #91 20 Largest Unsecured Creditors, #91 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure, #91 Amended Master Address List (tjof)
May 4, 2022 Filing 91 Amended Master Address List (Fee Paid $0.00) (eFilingID: 7096972) (tjof)
April 29, 2022 Filing 90 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
April 28, 2022 Filing 89 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 [ 4/27/2022 9:31:54 AM ]. File Size [ 4087 KB ]. Run Time [ 00:11:21 ]. (admin).
April 27, 2022 Opinion or Order Filing 88 Order to Continue Status Conference Re: #1 Voluntary Petition [CAE-1] ; This order is Transmitted to BNC for Service. Status Conference to be held on 7/13/2022 at 09:30 AM at Fresno Courtroom 11, Department A (tjof)
April 27, 2022 Filing 87 Certificate/Proof of Service of #86 Request for Special Notice (tjof)
April 27, 2022 Filing 86 Request for Special Notice Filed by Creditor The Huntington National Bank (tjof)
April 27, 2022 Filing 85 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Chapter 11 Plan (Small Business Subchapter V) Due by 06/16/22 (Fee Paid $0.00) (Riley C. Walter) (eFilingID: 7073248) Modified on 3/18/2022 (tjof). [CAE-1]; Status Conference now to be held on 7/13/2022 at 09:30 AM at Fresno Courtroom 11, Department A (bsof)
April 27, 2022 Filing 84 Civil Minutes -- Hearing continued Re: #14 Motion/Application to Use Cash Collateral [WJH-1] ; Hearing to be held on 7/13/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (bsof)
April 25, 2022 Filing 83 Amended Certificate/Proof of Service of #78 Order on Motion/Application to Employ [WJH-3] (jlns)
April 25, 2022 Filing 82 Certificate/Proof of Service of #78 Order on Motion/Application to Employ [WJH-3] (jlns)
April 20, 2022 Filing 81 Certificate/Proof of Service of #79 Declaration, #80 Exhibit(s) [WJH-1] (tjof)
April 20, 2022 Filing 80 Exhibit(s) to #79 Declaration [WJH-1] (tjof)
April 20, 2022 Filing 79 Declaration of James Reed in support of #14 Motion/Application to Use Cash Collateral [WJH-1] (tjof)
April 20, 2022 Opinion or Order Filing 78 Order Granting #59 Motion/Application to Employ Riley C. Walter [WJH-3] (tjof)
April 18, 2022 Report of Trustee at 341 Meeting. The 341 Meeting was held on 04/18/22. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Justin C. Valencia, Attorney for the U.S. Trustees Office, appeared. (Cones, Ivy)
April 14, 2022 Filing 77 Certificate/Proof of Service of #76 Small Business Monthly Operating Report (tjof)
April 14, 2022 Filing 76 Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 03/2022 (tjof) Modified on 5/13/2022 (tjof).
April 13, 2022 Filing 75 Certificate/Proof of Service of #74 Subchapter V Pre-Status Conference Report [CAE-1] (tjof)
April 13, 2022 Filing 74 Subchapter V Pre-Status Conference Report [CAE-1] #38 Order Re Chapter 11 Status Conference and Notice Thereof (tjof)
April 12, 2022 Filing 73 Notice of Appearance and Request for Notice Filed by Creditor Toyota Industries Commercial Finance, Inc. (tjof)
April 4, 2022 Filing 72 Request for Special Notice Filed by Creditor Americredit Financial Services, Inc. (tjof)
April 1, 2022 Filing 71 Amended Master Address List (tjof)
April 1, 2022 Filing 70 Amended Master Address List (Fee Paid $32) (eFilingID: 7087617) (tjof)
April 1, 2022 Amendment Fee Paid ($32.00, Receipt Number: 375689, eFilingID: 7087617) (auto)
March 31, 2022 Filing 69 Statement Regarding Ownership of Corporate Debtor/Party Re: #3 Notice of Incomplete Filing (tjof)
March 31, 2022 Filing 68 Certificate/Proof of Service of #65 Interim Order [WJH-1] (tjof)
March 30, 2022 Filing 67 Certificate/Proof of Service of #66 Notice of Continued/Rescheduled Hearing/Conference Trial [WJH-1] (tjof)
March 30, 2022 Filing 66 Notice of Continued Hearing Re: #14 Motion/Application to Use Cash Collateral [WJH-1] to be held on 4/27/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (tjof)
March 30, 2022 Filing 65 Interim Order Re: #14 Motion/Application to Use Cash Collateral [WJH-1]. Hearing to be held on 4/27/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (tjof)
March 30, 2022 Filing 64 Civil Minutes --GRANTED through 05/04/22 on an interim basis; Hearing (for further interim use) continued Re: #14 Motion/Application to Use Cash Collateral [WJH-1] ; Hearing to be held on 4/27/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (bsof)
March 30, 2022 Filing 63 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 [ 3/30/2022 9:46:07 AM ]. File Size [ 5159 KB ]. Run Time [ 00:14:20 ]. (admin).
March 29, 2022 Filing 62 Certificate/Proof of Service of Proposed Order, #59 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3], #60 Declaration, #61 Exhibit(s) (tjof)
March 29, 2022 Filing 61 Exhibit(s) to #60 Declaration [WJH-3] (tjof)
March 29, 2022 Filing 60 Declaration of Riley C. Walter in support of #59 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] (tjof)
March 29, 2022 Filing 59 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] Filed by Debtor KR Citrus, Inc., a California corporation (tjof)
March 28, 2022 Filing 58 Certificate/Proof of Service of #57 Notice of Continued/Rescheduled Hearing/Conference Trial [WJH-1] (tjof)
March 28, 2022 Filing 57 Notice of Continued Hearing Re: #14 Motion/Application to Use Cash Collateral [WJH-1] to be held on 3/30/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (tjof)
March 28, 2022 Filing 56 Certificate/Proof of Service of #54 Declaration, #55 Exhibit(s) [WJH-1] (tjof)
March 28, 2022 Filing 55 Exhibit(s) to #54 Declaration [WJH-1] (tjof)
March 28, 2022 Filing 54 Declaration of James Reed in support of #14 Motion/Application to Use Cash Collateral [WJH-1] (tjof)
March 28, 2022 Filing 53 Request for Special Notice Filed by Creditor California Farm Link (jflf)
March 26, 2022 Filing 52 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.)
March 25, 2022 Filing 51 Certificate/Proof of Service of #48 Order on Motion/Application for Turnover of Property [WJH-2] (mfrs)
March 25, 2022 Filing 50 Certificate/Proof of Service of #49 Interim Order [WJH-1] (mfrs)
March 24, 2022 Filing 49 Interim Order Re: #14 Motion/Application to Use Cash Collateral [WJH-1]. Hearing to be held on 3/30/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (mfrs)
March 24, 2022 Opinion or Order Filing 48 Order Granting #19 Motion for Turnover of Property [WJH-2] (mfrs)
March 24, 2022 Filing 47 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.)
March 24, 2022 Filing 46 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.)
March 24, 2022 Filing 45 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
March 24, 2022 Filing 44 Certificate/Proof of Service of Proposed Order, #43 Declaration [WJH-1] (shes)
March 24, 2022 Filing 43 Declaration of Riley C. Walter Re: #14 Motion/Application to Use Cash Collateral [WJH-1] (shes)
March 24, 2022 Filing 42 Certificate/Proof of Service of Proposed Order Re: #19 Motion/Application for Turnover of Property [WJH-2] (shes)
March 24, 2022 Filing 41 Civil Minutes -- GRANTED through 03/29/22 on an interim basis; Hearing (for further interim use) continued Re: #14 Motion/Application to Use Cash Collateral [WJH-1] ; Hearing to be held on 3/30/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (bsof)
March 24, 2022 Filing 40 Civil Minutes -- Motion Granted Re: #19 - Motion/Application for Turnover of Property [WJH-2] (auto)
March 24, 2022 Filing 39 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 [ 3/24/2022 10:11:43 AM ]. File Size [ 15555 KB ]. Run Time [ 00:43:13 ]. (admin).
March 24, 2022 Opinion or Order Filing 38 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition to be held on 4/27/2022 at 09:30 AM at Fresno Courtroom 11, Department A ; Pre-Status Report Due By 4/13/2022. (shes)
March 24, 2022 Hearing Re: #14 Motion/Application to Use Cash Collateral [WJH-1] to be held on 4/27/2022 at 09:30 AM at Fresno Courtroom 11, Department A. (bsof)
March 23, 2022 Filing 37 Certificate/Proof of Service of #35 Notice, #36 Exhibit(s) [WJH-2] (tjof)
March 23, 2022 Filing 36 Exhibit(s) to #35 Notice [WJH-2] (tjof)
March 23, 2022 Filing 35 Notice of Consensual Proposed Order Re: #19 Motion/Application for Turnover of Property [WJH-2] (tjof)
March 23, 2022 Filing 34 Certificate/Proof of Service of #33 Notice of Appearance and Request for Notice [MB-1] (tjof)
March 23, 2022 Filing 33 Notice of Appearance and Request for Notice Filed by Creditor B & H Ranch (tjof)
March 23, 2022 Filing 32 Certificate/Proof of Service of #14 Motion/Application to Use Cash Collateral [WJH-1], #15 Notice of Hearing, #16 Declaration, #17 Exhibit(s), #18 Memorandum of Points and Authorities, #27 Order on Motion/Application to Shorten Time (tjof)
March 22, 2022 Filing 31 Certificate/Proof of Service of #19 Motion/Application for Turnover of Property [WJH-2], #20 Notice of Hearing, #21 Declaration, #22 Exhibit(s), #24 Order on Motion/Application to Shorten Time (tjof)
March 22, 2022 Filing 30 Certificate/Proof of Service of #14 Motion/Application to Use Cash Collateral [WJH-1], #15 Notice of Hearing, #16 Declaration, #17 Exhibit(s), #18 Memorandum of Points and Authorities, #27 Order on Motion/Application to Shorten Time (tjof)
March 22, 2022 Filing 29 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (tjof)
March 22, 2022 Filing 28 NOTICE DELETED - REQUESTED IN ERROR Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (tjof) Modified on 3/22/2022 (tjof).
March 22, 2022 Opinion or Order Filing 27 Order Granting #6 Motion/Application to Shorten Time [WJH-1] (tjof)
March 22, 2022 Filing 26 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/18/2022 at 11:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 6/17/2022. Proofs of Claim due by 5/27/2022. (Jimenez, Cecilia)
March 22, 2022 Filing 25 Notice of Appearance and Request for Notice Filed by Creditor Home Depot U.S.A., Inc. (rlos)
March 22, 2022 Opinion or Order Filing 24 Order Granting #10 Motion/Application to Shorten Time [WJH-2] (rlos)
March 22, 2022 Filing 23 Notice of Appointment of Chapter 11 Trustee (rlos)
March 21, 2022 Filing 22 Exhibit(s) to #21 Declaration [WJH-2] (tjof)
March 21, 2022 Filing 21 Declaration of James Reed in support of #19 Motion/Application for Turnover of Property [WJH-2] (tjof)
March 21, 2022 Filing 20 Notice of Hearing Re: #19 Motion/Application for Turnover of Property [WJH-2] to be held on 3/24/2022 at 10:00 AM at Fresno Courtroom 11, Department A. (tjof)
March 21, 2022 Filing 19 Motion/Application for Turnover of Property [WJH-2] Filed by Debtor KR Citrus, Inc., a California corporation (tjof)
March 21, 2022 Filing 18 Memorandum of Points and Authorities in support of #14 Motion/Application to Use Cash Collateral [WJH-1] (tjof)
March 21, 2022 Filing 17 Exhibit(s) to #14 Motion/Application to Use Cash Collateral [WJH-1] (tjof)
March 21, 2022 Filing 16 Declaration of James Reed in support of #14 Motion/Application to Use Cash Collateral [WJH-1] (tjof)
March 21, 2022 Filing 15 Notice of Hearing Re: #14 Motion/Application to Use Cash Collateral [WJH-1] to be held on 3/24/2022 at 10:00 AM at Fresno Courtroom 11, Department A. (tjof)
March 21, 2022 Filing 14 Motion/Application to Use Cash Collateral [WJH-1] Filed by Debtor KR Citrus, Inc., a California corporation (tjof)
March 21, 2022 Filing 13 Certificate/Proof of Service of Proposed Order, #10 Motion/Application to Shorten Time [WJH-2], #11 Declaration, #12 Exhibit(s) (tjof)
March 21, 2022 Filing 12 Exhibit(s) to #10 Motion/Application to Shorten Time [WJH-2] (tjof)
March 21, 2022 Filing 11 Declaration of Riley C. Walter in support of #10 Motion/Application to Shorten Time [WJH-2] (tjof)
March 21, 2022 Filing 10 Motion/Application to Shorten Time [WJH-2] Filed by Debtor KR Citrus, Inc., a California corporation (tjof)
March 21, 2022 Filing 9 Certificate/Proof of Service of Proposed Order, #6 Motion/Application to Shorten Time [WJH-1], #7 Declaration, #8 Exhibit(s) (tjof)
March 21, 2022 Filing 8 Exhibit(s) to #6 Motion/Application to Shorten Time [WJH-1] (tjof)
March 21, 2022 Filing 7 Declaration of Riley C. Walter in support of #6 Motion/Application to Shorten Time [WJH-1] (tjof)
March 21, 2022 Filing 6 Motion/Application to Shorten Time [WJH-1] Filed by Debtor KR Citrus, Inc., a California corporation (tjof)
March 21, 2022 Filing 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (tjof)
March 18, 2022 Filing 4 Tax Document(s) for the Year(s) 2020 (tjof)
March 18, 2022 Filing 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 4/1/2022. (tjof)
March 18, 2022 Filing 2 Master Address List (auto)
March 18, 2022 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Chapter 11 Plan (Small Business Subchapter V) Due by 06/16/22 (Fee Paid $0.00) (Riley C. Walter) (eFilingID: 7073248) Modified on 3/18/2022 (tjof).
March 18, 2022 The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (tjof)
March 18, 2022 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 375447, eFilingID: 7073248) (auto)

Search for this case: KR Citrus, Inc., a California corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: KR Citrus, Inc., a California corporation
Represented By: Riley C. Walter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Tracy Hope Davis
Represented By: Justin C. Valencia
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: David M. Sousa
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?