Case number: 3:25-bk-05253 - Martinez & Sons Produce, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Martinez & Sons Produce, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    12/18/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd, SmBusSubV



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-05253-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  12/18/2025
341 meeting:  02/27/2026
Deadline for filing claims:  02/26/2026
Deadline for filing claims (govt.):  06/16/2026

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

Latest Dockets

Date Filed#Docket Text
03/04/202688Small 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)
02/25/202687Notice of Change of Address as to Rancho Jazmn Produce filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie)
02/25/202686Notice of Change of Address as to Jamie Mata Silva filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie)
02/25/202685Notice of Change of Address as to Aviles Brothers filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie)
02/25/202684Notice of Change of Address as to Agroproductos Organicos El Encanto filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie)
02/25/202682Amendment 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)
02/23/202681Amended 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)
02/23/202680Notice 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)
02/23/202679Notice 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)
02/20/202678BNC Court Certificate of Notice. (related documents [75] Order re: Notice of Intended Action) Notice Date 02/22/2026. (Admin.)