Rizo-Lopez Foods, Inc.
11
Christopher M. Klein
09/15/2025
11/26/2025
Yes
v
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset |
|
Debtor Rizo-Lopez Foods, Inc.
201 S. McClure Road Modesto, CA 95357 STANISLAUS-CA Tax ID / EIN: 77-0273719 dba Tio Francisco dba Don Francisco |
represented by |
Hagop T. Bedoyan
7647 N. Fresno Street Fresno, CA 93720 559-433-1300 Email: hagop.bedoyan@mccormickbarstow.com |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Peter C. Anderson |
represented by |
|
Creditor Committee Chad Hamilton |
| |
Creditor Committee Veronica M. Jimenez |
| |
Creditor Committee Bobby Chang |
| |
Creditor Committee Luis Orellana |
| |
Creditor Committee Mark Windt |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Motunrayo D. Akinmurele
Tucker Ellis LLP 515 South Flower Street Forty Second Floor Los Angeles, CA 90071 213-430-3039 Email: mda@tuckerellis.com Thomas R. Fawkes
Tucker Ellis LLP 233 S. Wacker Dr. Suite 6950 Chicago, IL 60606-9997 Zi C. Lin
Tucker Ellis LLP 515 South Flower Street Ste Forty-Second Floor LosAngeles, CA 90017 213-430-3019 Fax : 213-430-3409 Email: zi.lin@tuckerellis.com Jason M. Torf
Tucker Ellis LLP 233 S. Wacker Dr. Suite 6950 Chicago, IL 60606-9997 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/19/2025 | Attorney Jennifer Wong requested Special notice on the Court's website on behalf of client: American Honda Finance Corporation (Entered: 11/19/2025) | |
| 11/18/2025 | Attorney Michael Dini requested Special notice on the Court's website on behalf of client: Cost Effective Manufacturing, Inc. (Entered: 11/18/2025) | |
| 11/17/2025 | 231 | Limited Service List [MB-4] Filed by Debtor Rizo-Lopez Foods, Inc. (lbef) (Entered: 11/18/2025) |
| 11/13/2025 | 230 | Order Approving 228 Notice/Stipulated Protective Order [MB-17] ; (lbef) (Entered: 11/14/2025) |
| 11/10/2025 | 229 | Pursuant to Local Rule 2018-1, the Court will take no action on this incorrectly submitted Request for Special Notice by Flores Brothers Inc dba Durango Foods. Requests for Notice must be filed using the Request for Special Notice portal on the court's website. See Local Rule 2018-1 for more information. (lbef) (Entered: 11/12/2025) |
| 11/10/2025 | 228 | Notice of Proposed Stipulated Order [MB-17] (lbef) (Entered: 11/12/2025) |
| 11/10/2025 | On 11/10/2025, Change of Email Address Submitted for Attorney Jason Blumberg through Pacer Service Center. Email Address Changed to: jason.blumberg@usdoj.gov (Entered: 11/10/2025) | |
| 11/07/2025 | 227 | Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/07/2025) |
| 11/07/2025 | 226 | On 11/06/2025, an electronic notification sent to Jason M. Blumberg at jason.blumberg@usdoj.gov was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 11/07/2025, mailed the attached letter to Jason M. Blumberg at his/her primary postal address. (auto) (Entered: 11/07/2025) |
| 11/05/2025 | A party has requested Special Notice on the Court's Website under the name of Rabin Worldwide, Inc. at email address: emma.reese@rabin.com (Entered: 11/05/2025) |