California Central Bankruptcy Court

Case number: 8:18-bk-14052 - Kendall Frozen Fruits, Inc. - California Central Bankruptcy Court

Case Information
Case title
Kendall Frozen Fruits, Inc.
Chapter
11
Judge
Scott C Clarkson
Filed
11/05/2018
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-14052-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  11/05/2018
Debtor discharged:  12/16/2020
Plan confirmed:  10/20/2020
341 meeting:  12/13/2018

Debtor

Kendall Frozen Fruits, Inc.

130 Newport Center Drive
Suite 105
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 95-3298289

represented by
David S Kupetz

Locke Lord LLP
300 South Grand Avenue
Suite 2600
Los Angeles, CA 90071
213-687-6744
Fax : 213-341-6744
Email: [email protected]

Steven Werth

Greenspoon Marder, LLP
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

Trustee

Howard B Grobstein (TR)

Grobstein Teeple, LLP
9363 Magnolia Avenue
Riverside, CA 92503
951-234-0951

represented by
M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: [email protected]

Matthew Grimshaw

Marshack Hays Wood LLP
870 Roosevelt Avenue
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Tinho Mang

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: [email protected]

Annie Y Stoops

Arent Fox LLP
555 W Fifth St 48Fl
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: [email protected]

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/18/2024493Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR. (Attachments: # (1) Proof of Service) (Wood, David)
04/10/2024492Docket Text
Hearing Continued On Post-Effective Status Conference (RE: related document [14] Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) POST-EFFECIVE STATUS CONFERENCE HEARING CONTINUED TO SEPTEMBER 25, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8)
03/27/2024491Docket Text
Status Report for Chapter 11 Status Conference Disbursing Agent's Chapter 11 Post-Confirmation Status Report with Proof of Service Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR. (Wood, David)
02/27/2024490Docket Text
Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR. (Wood, David) (Entered: 02/27/2024)
01/17/2024489Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR. (Attachments: # 1 Proof of Service) (Wood, David) (Entered: 01/17/2024)
01/05/2024488Docket Text
Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chow, Carol. (Chow, Carol)
11/08/2023487Docket Text
Hearing Continued Post-Effective Status Conference (RE: related document [14] Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO APRIL 10, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8)
11/07/2023486Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR. (Attachments: # (1) Proof of Service) (Wood, David)
10/24/2023485Docket Text
Status Report for Chapter 11 Status Conference ; with Proof of Service Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR. (Wood, David)
10/24/2023484Docket Text
Status Report for Chapter 11 Status Conference ; with Proof of Service Filed by Interested Party KFF Holdings, Inc., fka Kendall Frozen Fruits, Inc., the REORGANIZED DEBTOR. (Grimshaw, Matthew)