SECURITIES AND EXCHANGE COMMISSION
                           Washington, DC  20549


                                 FORM 8-K


                          Current Report Pursuant 
                       to Section 13 or 15(d) of the
                      Securities Exchange Act of 1934

Date of report (Date of earliest event reported)  April 11, 1997

            INDIAN RIVER CITRUS INVESTORS LIMITED PARTNERSHIP
        (Exact Name of Registrant as Specified in Its Charter)

                             Massachusetts
             (State or Other Jurisdiction of Incorporation)

           2-95219                        04-2859087
   (Commission File Number)             (I.R.S. Employer Identification No.)

One International Place, Boston, Massachusetts            02110
  (Address of Principal Executive Offices)             (Zip Code)

                              (617) 330-8600
           (Registrant's Telephone Number, Including Area Code)

                                 N/A
    (Former Name or Former Address, if Changed Since Last Report)


Item 2.  Acquisition or Disposition of Assets

	On April 11, 1997, an order (the "Order") was entered by the 
bankruptcy judge in connection with the Registrant's bankruptcy 
proceeding in the United States Bankruptcy Court for the Southern 
District of Florida (case no. 96-30843-BKC-SHP).  Pursuant to the 
Order, the Registrant transferred all of its right, title and 
interest in the orange grove property to Caulkins Citrus Company, 
the holder of the first and second mortgages encumbering the 
Registrant's grove.  The Registrant, however, was permitted to 
retain $2,275,000.  As a result of the foregoing, the Registrant 
anticipates that it will pay all of its obligations and then make 
a final distribution of its assets, after establishment of 
sufficient reserves, to its limited partners during the second 
quarter of 1997. 

	Item 7.  Financial Statements, Pro Forma Financial 
Information and Exhibits

    (c)  Exhibits

         10.   Order of the Bankruptcy Court dated April 11, 
1997.



SIGNATURES

     Pursuant to the requirements of the Securities Exchange Act 
of 1934, the Registrant has duly caused this report to be signed 
on its behalf by the undersigned hereunto duly authorized this 
14th day of April, 1997.

					INDIAN RIVER CITRUS INVESTORS 
						LIMITED PARTNERSHIP

					By:	WINTHROP AGRICULTURAL 
						MANAGEMENT II, INC., 
						General Partner

                             By: /s/ Michael L. Ashner   
                                     Michael L. Ashner
                                     Chief Executive Officer



                         EXHIBIT INDEX



    Exhibit                                                  Page


10.  Order of the Bankruptcy Court dated                  4
     April 11, 1997.


                                                   Exhibit 10

UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF FLORIDA


IN RE:                                 CASE NO. 96-30843-BKC-SHF
                                       CHAPTER 11 
INDIAN RIVER CITRUS INVESTORS
 LIMITED PARTNERSHIP
           Debtor. 

ORDER CONFIRMING PLAN OF REORGANIZATION
FOR THE DEBTOR BY CAULKINS CITRUS COMPANY 

	The Plan proposed by CAULKINS CITRUS COMPANY, Dated December 
11, 1997, under Chapter 11 of the Bankruptcy Code filed by Plan 
Proponent, CAULKINS CITRUS COMPANY, ("Proponent) having been 
transmitted to claimants; and it having been determined after 
hearing and notice: 

	1.  That the Proponent's Plan has been accepted in writing 
by the claimants whose acceptance is required by law; and 

	2.  That the provisions of Chapter 11 of the Code have been 
complied with; that the Plan has been proposed in good faith and 
not by any means forbidden by law; and 

	3.  That the Plan does not discriminate unfairly, and is 
fair and equitable, with respect to each class of claims that is 
impaired under the Plan, and has not accepted the Plan; and 

	4.  All payments made or promised by the Proponent or by a 
person issuing securities or acquiring property under the Plan, 
or by any other person for services or for costs and expenses in, 
or in connection with, the Plan and incident to the case, have 
been fully disclosed to the Court and are reasonable or, if to be 
fixed after confirmation of the Plan, will be subject to approval 
of the Court; and 

	5.  The identities, qualifications, and affiliations of 
persons who are to be directors or officers, or voting trustees, 
if any of the debtor after confirmation of the Plan, have been 
fully disclosed, and the appointment of such persons to such 
offices, or their continuance therein, is equitable and 
consistent with the interest of the claimants and interest 
holders and with public policy; and 

	6.  That the identity of any insider that will be employed 
or retained by the debtor and compensation to such insider has 
been fully disclosed; and 

	7.  Confirmation of the Plan is not likely to be followed by 
the liquidation, or the need for further financial 
reorganization, of the debtor; 

	8.  The Court shall retain jurisdiction as provided in the 
Plan until there is substantial consummation of the Plan.  The 
Plan is modified if it calls for retention of jurisdiction beyond 
that point; and 

	9.  The Plan Proponent shall pay to the Assistant United 
States Trustee the appropriate sum required pursuant to 28 U.S.C. 
 1930(a)(6) within ten (10) days of the entry of this Order for 
pre-confirmation periods, and simultaneously provide to the 
Assistant United States Trustee an appropriate affidavit 
indicating the cash disbursements for the relevant period.  The 
Plan proponent shall further pay the United States Trustee the 
appropriate sum required pursuant to 28 U.S.C.  1930(a)(6) for 
post-confirmation periods within the time period set forth in 28 
U.S.C 1930(a)(6), based upon all post-confirmation disbursements 
made by the reorganized Debtor until the earlier of the closing 
of this case by the issuance of a Final Decree by the Court, or 
upon the entry of an Order by this Court dismissing this case or 
converting this case to another chapter under the United States 
Bankruptcy Code. 

	10.  Upon Confirmation, the Debtor and its agent, 
AgriManagement, Inc., shall pay over to the Plan Proponent, 
Caulkins Citrus Company, all funds on hand, which totals 
approximately $4,800,000.00, less $2,275,000.00, which shall be 
retained by the Debtor. The Debtor shall pay out of those 
retained funds all attorneys' fees and accounting fees claimed by 
its professionals and approved by the Bankruptcy Court, and the 
Plan Proponent shall have no liability therefore. The Debtor 
shall likewise pay one half of the administrative claim of 
AgriManagement, Inc. in the total of $75,000.00 as awarded, out 
of the funds retained by the Debtor. AgriManagement Inc. shall 
turn over all the grove's operating books and records and all 
environmental records, or copies thereof, to the Plan Proponent 
and the Debtor shall turn over all financial records or copies 
thereof to the Plan Proponent. The Debtor shall pay or waive the 
administrative claim of its General Partner in the amount of 
$327,500.00. AgriManagement Inc. shall cooperate with the Plan 
Proponent in the transfer of the grove operations. 

	11. The Plan Proponent shall pay all pending bills for the 
grove's caretaking which are unpaid including the other one-half 
of AgriManagement Inc.'s claim. The Plan Proponent shall be fully 
responsible for all of the operating expenses and other expenses 
of the grove from the date of this Order forward. Other than as 
provided in this Order, the Debtor shall have no responsibility 
for the payment of any expenses related to the grove. 

	12. The contract between the Debtor and Tropicana Products 
Inc. entitled "Long-Term Fruit Purchase (Orange) Agreement'' 
dated January 20, 1988 is hereby assumed and assigned to the Plan 
Proponent, Caulkins Citrus Company. 

	13. The contract between the Debtor and Tropicana Products, 
Inc. entitled "Tropicana Fruit Purchase Agreement", Agreement 
Number C-284- 28, dated July 1, 1996 is hereby assumed and 
assigned to the Plan Proponent, Caulkins Citrus Company. 

	14. The existing freeze and crop insurance and any other 
insurance held by the Debtor shall be assigned to the Plan 
Proponent including pre-paid premiums. 

	15. The NationsBank attorney's fee request shall be granted 
by separate Order in the name of and payable to Abu, Inc. 

	16. The Debtor warrants that it has received no written 
notification of any environmental claims except as set forth in 
the pending adversary proceeding described in paragraph 17. 

	17. The pending adversary lawsuit known as Indian River 
Citrus Investors, LP v. Caulkins Citrus Company, Case No. 96-
0478-BKC-SHF-A, shall be dismissed with prejudice. The State 
Court foreclosure lawsuit pending in the Circuit Court of the 
Nineteenth Judicial Circuit in and for Martin County, Florida, 
Caulkins Citrus Company. Limited v. Indian River Citrus Investors 
Limited Partnership, Case No. 96-112-CA, shall be dismissed with 
prejudice. 

	18. After payment of sums provided hereto by the Plan 
Proponent, the balance shall be marshaled to the first mortgage 
and paid to Abu, Inc. to pay down its mortgage. The balance of 
the mortgage shall stay in place, secured by the property. 

	19. The mortgage of the Plan Proponent shall be merged by 
taking title. 

	20. As provided in the Plan, the Plan Proponent shall pay 
all unsecured claims in full. 

	21. The Plan Proponent waives any deficiency and/or 
guarantee claim against the Debtor and Debtor's General Partner. 

	22. The Plan Proponent and Abu, Inc. on the one hand, and 
the Debtor and its General Partner, Winthrop Agricultural 
Management II, Inc. on the other hand, shall execute mutual 
general releases which provide for full releases of each of the 
other parties, their principals, shareholders, partners, 
officers, directors, agents, employees and professionals from any 
and all claims. 

	23. All other executory contracts scheduled by the Debtor 
are rejected. 

	24. Title to the Property of the Estate (hereinafter 
"Property"), real or personal, of the Debtor or the Debtor's 
estate, shall vest in the Debtor on the Effective Date of the 
Plan. Notwithstanding such vesting, on the Effective Date the 
Debtor shall execute and deliver to Caulkins, or its assignee(s), 
all instruments of conveyance, reflecting a conveyance of the 
Property of the Estate as contemplated within this Order or the 
Plan. The conveyance of the Property shall be in fee simple and 
free and clear of all liens, claims, and encumbrances, except 
Allowed Class 1 Claim, if any. The conveyance of the Property 
shall be pursuant to instruments of conveyance, including deeds, 
bills of sale, assignments, and any other instruments that 
Caulkins deems necessary All such instruments of conveyance shall 
be prepared by Caulkins and shall be in a form satisfactory to 
Caulkins, in Caulkins' sole discretion. The Debtor is authorized 
and directed to promptly execute all such instruments of 
conveyance and such execution shall be binding in all respects. 
The Debtor and AgriManagement Inc. shall take such actions as may 
be helpful and necessary to accomplish the conveyance of the 
Property to Caulkins on the Effective Date. The legal description 
of the property is more fully described on Exhibit "A". 

	25. After the Confirmation Hearing and pending the Effective 
Date, the Debtor and AgriManagement Inc. shall continue to 
operate the Property in the same manner as before the 
Confirmation Date. The Debtor and AgriManagement Inc. shall take 
all steps as are necessary to manage the Property in a prudent 
and ordinary fashion. In all events, pending the Effective Date, 
the Debtor and AgriManagement Inc. shall not expend any cash or 
incur any obligations without the prior written approval of the 
Plan Proponent. 

	26. The motion pursuant to Bankruptcy Code Section 363(b) 
and (f) to sell the Property described on Exhibit "A" to this 
Order, free and clear of all liens, claims and encumbrances 
(except the remaining Allowed Class ~ Claim, if any) to Caulkins, 
or its assignee(s) is granted. THIS ORDER SHALL BE SUITABLE FOR 
FILING IN THE REAL PROPERTY RECORDS OF EVERY COUNTY WHERE REAL 
PROPERTY OF THE DEBTOR IS LOCATED AND SHALL PROVIDE THAT SUCH 
PROPERTY IS BEING CONVEYED TO CAULKINS FREE AND CLEAR OF ALL 
LIENS, CLAIMS, AND ENCUMBRANCES (EXCEPT ALLOWED CLASS I CLAIM). 
THE ORDER MAY DESIGNATE ALL LIENS, CLAIMS, AND ENCUMBRANCES WHICH 
APPEAR OF RECORD AND FROM WHICH PROPERTY IS BEING TRANSFERRED 
FREE AND CLEAR. THE PLAN SHALL BE CONCLUSIVELY DEEMED TO BE 
ADEQUATE NOTICE THAT SUCH LIEN, CLAIM, OR ENCUMBRANCE IS BEING 
EXTINGUISHED, AND NO NOTICE, OTHER THAN BY THE PLAN, SHALL BE 
GIVEN PRIOR TO THE PRESENTATION OF SUCH ORDER(S). ANY PARTY 
HAVING A LIEN, CLAIM, OR ENCUMBRANCE AGAINST ALL OR ANY PORTION 
OF THE PROPERTY SHALL BE CONCLUSIVELY DEEMED TO HAVE CONSENTED TO 
THE SALE OF SUCH PROPERTY FREE AND CLEAR OF SUCH LIEN, CLAIM, OR 
ENCUMBRANCE BY FAILING TO OBJECT TO CONFIRMATION OF THIS PLAN. 
PURSUANT TO 11 U.S.C.  1146(c), THIS QUIT CLAIM DEED SHALL NOT 
BE TAXED BY ANY LAW IMPOSING A TAX OR SIMILAR TAX. 

	27. ROBERT C. FURR, ESQ., is named disbursing agent without 
additional compensation. Bond is waived. The disbursing agent is 
directed to make all payments on the effective date of the Plan. 
The disbursing agent shall then file a report on or before the 
fifteenth day after the entry of this Order upon the docket. The 
disbursing agent shall, not later than sixty (60) days after this 
Order becomes final, file a Final Report of Estate and Motion for 
Final Decree Closing Case on the Court approved local form. 
Failure to timely file the Final Report of Estate and Motion for 
Final Decree Closing Case will result in the imposition of 
sanctions against the Plan Proponent's counsel, which may include 
the return of attorney's fees. 

	28. The above-named Debtor is discharged from any debt that 
arose before the date of confirmation of the Plan and any debt of 
a kind specified in 11 U.S.C.  502(g), (h), or (i) except as 
provided in the Plan or in this Order. 

	29. The effective date of the Confirmation shall be the date 
of this Order. 

IT IS ORDERED THAT: 

The Plan Of Reorganization, dated December 11, 1997 filed by 
CAULKINS CITRUS COMPANY, is confirmed, as modified herein. 

	DONE AND ORDERED in the Southern District of Florida this 
11th day of APRIL. 1997. 

                                   STEVEN H. FRIEDMAN 
                                   STEVEN H. FRIEDMAN
                                   UNITED STATES BANKRUPTCY JUDGE 

COPIES FURNISHED TO: 
Robert C. Furr, Esq. 
Furr and Cohen, P.A. 
1499 W. Palmetto Pk.Rd.#412 
Boca Raton, Florida 33486


Paul L. Orshan, Esq. 
201 S. Biscayne Boulevard 
Suite 1970 
Miami, Florida 33131 


ATTORNEY FURR IS DIRECTED TO SERVE COPIES OF THIS ORDER ON THE 
PARTIES NOTED BELOW AND TO FILE A CERTIFICATE OF SERVICE. 

Office of Asst. U.S. Trustee 
51 S.W. 1 Avenue 
Room 1204 
Miami, Florida 33130 

Susan R. Sherrill, Esq. 
Senior Staff Attorney 
Securities & Exchange Commission 
3475 Lenox Road, NE 
Suite 1000 
Atlanta, GA 30326-1232 

George P. Caulkins, Jr. 
Caulkins Citrus Company Ltd. 
1600 Broadway 
Suite 1400 
Denver, CO 80202