Case number: 2:25-bk-25004 - Rizo-Lopez Foods, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Rizo-Lopez Foods, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    09/15/2025

  • Last Filing

    11/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-25004

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  09/15/2025
341 meeting:  12/10/2025

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
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@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

Latest Dockets

Date Filed#Docket Text
11/19/2025Attorney Jennifer Wong requested Special notice on the Court's website on behalf of client: American Honda Finance Corporation (Entered: 11/19/2025)
11/18/2025Attorney Michael Dini requested Special notice on the Court's website on behalf of client: Cost Effective Manufacturing, Inc. (Entered: 11/18/2025)
11/17/2025231Limited Service List [MB-4] Filed by Debtor Rizo-Lopez Foods, Inc. (lbef) (Entered: 11/18/2025)
11/13/2025230Order Approving 228 Notice/Stipulated Protective Order [MB-17] ; (lbef) (Entered: 11/14/2025)
11/10/2025229Pursuant 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)
11/10/2025228Notice of Proposed Stipulated Order [MB-17] (lbef) (Entered: 11/12/2025)
11/10/2025On 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)
11/07/2025227Certificate 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)
11/07/2025226On 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)
11/05/2025A 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)