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

    01/09/2026

  • 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
Deadline for filing claims:  01/21/2026
Deadline for filing claims (govt.):  03/16/2026
Deadline for objecting to discharge:  12/22/2025

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
01/08/2026328Certificate/Proof of Service of 288 Fifth Supplemental Declaration, 289 Exhibit(s) [MB-6] (vcaf) (Entered: 01/08/2026)
01/08/2026327Certificate/Proof of Service of 287 Status Conference Statement [CAE-1] (vcaf) (Entered: 01/08/2026)
01/07/2026326Exhibit(s) in support of 323 Motion/Application to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement [MB-24] (vcaf) (Entered: 01/08/2026)
01/07/2026325Declaration of Edwin Rizo in support of 323 Motion/Application to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement [MB-24] (vcaf) (Entered: 01/08/2026)
01/07/2026324Notice of Hearing Re: 323 Motion/Application to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement [MB-24] to be held on 2/11/2026 at 11:00 AM at Sacramento Courtroom 35, Department C. (vcaf) (Entered: 01/08/2026)
01/07/2026323Motion/Application to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement [MB-24] Filed by Debtor Rizo-Lopez Foods, Inc. (vcaf) (Entered: 01/08/2026)
01/07/2026322Exhibit(s) in support of 319 Motion/Application to Extend Time [MB-23] (vcaf) (Entered: 01/07/2026)
01/07/2026321Declaration of Edwin Rizo in support of 319 Motion/Application to Extend Time [MB-23] (vcaf) (Entered: 01/07/2026)
01/07/2026320Notice of Hearing Re: 319 Motion/Application to Extend Time [MB-23] to be held on 2/11/2026 at 11:00 AM at Sacramento Courtroom 35, Department C. (vcaf) (Entered: 01/07/2026)
01/07/2026319Motion/Application to Extend Time [MB-23] Filed by Debtor Rizo-Lopez Foods, Inc. (vcaf) (Entered: 01/07/2026)