Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

California Fresh Citrus Company

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2020bk13960
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-20

Updated

3-31-24

Last Checked

1-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2021
Last Entry Filed
Dec 31, 2020

Docket Entries by Quarter

Dec 31, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $338.00) (Walter, Riley) (eFilingID: 6916091) (Entered: 12/31/2020)
Dec 31, 2020 2 Master Address List (auto) (Entered: 12/31/2020)
Dec 31, 2020 Meeting of Creditors to be held on 01/28/2021 at 12:00 PM at Fresno Meeting Room 1450. (Entered: 12/31/2020)
Dec 31, 2020 3 Notice of Appointment of Interim Trustee David M. Sousa (auto) (Entered: 12/31/2020)
Dec 31, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 366601, eFilingID: 6916091) (auto) (Entered: 12/31/2020)

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2020bk13960
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer E. Niemann
Chapter
7
Filed
Dec 31, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abi Motamedi
    Ag Adjustments LTD
    Allied Packaging Corp
    Bahia Ranches Inc
    Booth Ranches LLC
    Bridgeport Capital Funding LLC
    Brown Joseph LLC
    Cal Gro Pump Service Inc
    California Attorney General
    California Citrus Selectors Inc
    California Dept of Tax and
    Calpine Containers Inc
    Calvera Inc
    Central Sanitary Supply
    Charlie Dodson
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    California Fresh Citrus Company
    221 W. School Ave.
    Porterville, CA 93257
    TULARE-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx8083

    Represented By

    Riley C. Walter
    265 E. River Park Circle Suite 310
    Fresno, CA 93720
    559-233-4800

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 Thrive Sports Inc. 7 1:2023bk12163
    Feb 7, 2023 BIG DOG DRILLING, INC. 7 1:2023bk10226
    Feb 6, 2023 WPI WATER RESOURCES, INC. 11V 1:2023bk10219
    Feb 7, 2022 Grow Pure Citrus, LLC 7 1:2022bk10168
    Dec 16, 2021 Renewable Legacy LLC 7 1:2021bk12810
    Jul 29, 2020 Northgrand Estates, LLC 11V 1:2020bk12496
    Jun 24, 2020 Northgrand Estates, LLC 7 1:2020bk12121
    Jun 12, 2019 Faulkner Trucking, Inc. 7 1:2019bk12511
    May 10, 2019 Faulkner Holdings, Inc. 7 1:2019bk12012
    May 6, 2019 Faulkner Logistics, Inc. 7 1:2019bk11939
    Jun 8, 2018 Genesis Pools, Inc. 7 1:2018bk12337
    Apr 3, 2014 California Sports Construction, Inc. 7 1:14-bk-11708
    Aug 30, 2012 SOUTH LAKES DAIRY FARM, a California general partn 11 1:12-bk-17458
    Jul 31, 2012 7454 E. BROADWAY, LLC 7 4:12-bk-17089
    Dec 1, 2011 Tavcam Enterprises, Inc. 7 1:11-bk-63032