Rizo-Lopez Foods, Inc.
11
Christopher M. Klein
09/15/2025
04/20/2026
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 Garrett R. Leatham
McCormick Barstow Sheppard Wayte & Carruth, LLP 7467 N. Fresno Street Fresno, CA 93720 559-433-1300 Fax : 559-433-2300 Email: garrett.leatham@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 |
Jason M. Blumberg
501 I St #7-500 Sacramento, CA 95814 916-930-2076 Email: jason.blumberg@usdoj.gov Trevor R. Fehr
280 S 1st St #268 San Jose, CA 95113 408-535-5525 Email: Trevor.Fehr@usdoj.gov |
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 |
|---|---|---|
| 04/20/2026 | 596 | Declaration of Edwin Rizo in support of 594 Motion/Application for Order Waiving Requirement of LBR 2015-2(b) with Respect to the Deposit of Net Cash Proceeds from the Sale of Assets Pursuant to 11 U.S.C. Section 363 [MB-30] (vcaf) (Entered: 04/20/2026) |
| 04/20/2026 | 595 | Declaration of Hagop T. Bedoyan in support of 594 Motion/Application for Order Waiving Requirement of LBR 2015-2(b) with Respect to the Deposit of Net Cash Proceeds from the Sale of Assets Pursuant to 11 U.S.C. Section 363 [MB-30] (vcaf) (Entered: 04/20/2026) |
| 04/20/2026 | 594 | Motion/Application for Order Waiving Requirement of LBR 2015-2(b) with Respect to the Deposit of Net Cash Proceeds from the Sale of Assets Pursuant to 11 U.S.C. Section 363 [MB-30] Filed by Debtor Rizo-Lopez Foods, Inc. (vcaf) (Entered: 04/20/2026) |
| 04/15/2026 | 593 | Certificate/Proof of Service of 589 Motion/Application for Administrative Expenses [DB-1], 590 Notice of Hearing (vcaf) (Entered: 04/16/2026) |
| 04/15/2026 | 592 | Exhibit(s) in support of 589 Motion/Application for Administrative Expenses [DB-1] (vcaf) (Entered: 04/16/2026) |
| 04/15/2026 | 591 | Declaration of Mary Brehm in support of 589 Motion/Application for Administrative Expenses [DB-1] (vcaf) (Entered: 04/16/2026) |
| 04/15/2026 | 590 | Notice of Hearing Re: 589 Motion/Application for Administrative Expenses [DB-1] to be held on 5/13/2026 at 11:00 AM at Sacramento Courtroom 35, Department C. (vcaf) (Entered: 04/16/2026) |
| 04/15/2026 | 589 | Motion/Application for Administrative Expenses [DB-1] Filed by Creditor Pacific Gold Milk Producers, Inc. (vcaf) (Entered: 04/16/2026) |
| 04/15/2026 | 588 | Limited Service List (As of April 15, 2026) [MB-4] Filed by Debtor Rizo-Lopez Foods, Inc. (vcaf) (Entered: 04/15/2026) |
| 04/13/2026 | 587 | Amended Summary of Schedules/Assets and Liabilities Schedule A/B Non-Individual (vcaf) (Entered: 04/13/2026) |