Martinez & Sons Produce, Inc.
11
Christopher B. Latham
12/18/2025
03/04/2026
Yes
v
| 341cntd, SmBusSubV |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor Martinez & Sons Produce, Inc.
2295 Paseo De Las Americas Suite 20 San Diego, CA 92154 SAN DIEGO-CA Tax ID / EIN: 73-1711284 |
represented by |
Lane C Hilton
Robberson Schroedter LLP 501 West Broadway Suite 1260 San Diego, CA 92101 619-353-5691 Email: lane@theRSfirm.com Mary Robberson
Robberson Schroedter LLP 501 West Broadway Suite 1260 San Diego, CA 92101 619-353-5691 Email: mary@thersfirm.com Maggie Schroedter
Robberson Schroedter LLP 501 West Broadway Suite 1260 San Diego, CA 92101 619-353-5691 Email: maggie@thersfirm.com |
Trustee David Andrew Wood
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
| |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: elvina.rofael@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 88 | Small Business Monthly Operating Report for Filing Period 1/31/2026. filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Attachments: # (1) Proof of Service) (Schroedter, Maggie) |
| 02/25/2026 | 87 | Notice of Change of Address as to Rancho Jazmn Produce filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie) |
| 02/25/2026 | 86 | Notice of Change of Address as to Jamie Mata Silva filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie) |
| 02/25/2026 | 85 | Notice of Change of Address as to Aviles Brothers filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie) |
| 02/25/2026 | 84 | Notice of Change of Address as to Agroproductos Organicos El Encanto filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie) |
| 02/25/2026 | 82 | Amendment to Schedule A/B - Property, to Schedule D-F, and/or Matrix, and/or list of Creditors or Equity Holders, to Statement of Financial Affairs , & Proof of Service. Fee Amount $ 34.00 filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Attachments: # (1) Schedule A /B # (2) Schedule E /F # (3) Statement of Financial Affairs) (Schroedter, Maggie) |
| 02/23/2026 | 81 | Amended Proof of Service filed by Lane C Hilton on behalf of Martinez & Sons Produce, Inc.. (related documents [79] Notice of Entry (of Judgment or Order), [80] Notice of Entry (of Judgment or Order)) (Hilton, Lane) |
| 02/23/2026 | 80 | Notice of Entry of Final Order on Frist Day Motion Re Authorizing Insider Compensation filed by Lane C Hilton on behalf of Martinez & Sons Produce, Inc.. (Attachments: # (1) Exhibit A # (2) Proof of Service) (related documents [15] Generic Application or Motion) (Hilton, Lane) |
| 02/23/2026 | 79 | Notice of Entry of Final Order on First Day Motion on (1) Approving Adequate Assurance Procedures; (2) Prohibiting Utility Companies From Altering, Refusing, Or Discontinuing Services To Debtor; And (3) Determining That Debtor Is Not Required To Provide Any Additional Adequate Assurance filed by Lane C Hilton on behalf of Martinez & Sons Produce, Inc.. (Attachments: # (1) Exhibit A # (2) Proof of Service) (related documents [13] Generic Application or Motion) (Hilton, Lane) |
| 02/20/2026 | 78 | BNC Court Certificate of Notice. (related documents [75] Order re: Notice of Intended Action) Notice Date 02/22/2026. (Admin.) |