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

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBusSubV



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-05253-11

Assigned to:
Chapter 11
Voluntary
Asset

Date filed:  12/18/2025

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
Maggie Schroedter

Robberson Schroedter LLP
501 West Broadway
Suite 1260
San Diego, CA 92101
619-353-5691
Email: maggie@thersfirm.com

Latest Dockets

Date Filed#Docket Text
01/16/202645Stipulation between Debtor and Subchapter V Trustee Regarding Monthly Payments to Sub V Trustee; with Proof of Service filed by David Andrew Wood on behalf of David Andrew Wood. (Wood, David)
01/12/202644BNC Court Certificate of Notice. (related documents [41] Order re: Application to Employ) Notice Date 01/14/2026. (Admin.)
01/12/202643BNC Court Certificate of Notice. (related documents [42] Generic Order re: Application) Notice Date 01/14/2026. (Admin.)
01/12/202642Interim Order on Debtor Martinez & Sons Produce, Inc.'s First Day motion Re Utilities; with BNC Service (Related Doc # [13]) Signed on 1/12/2026. (Lam, C.)
01/12/202641Order on Ex Parte Application to Employ Robberson Schroedter LLP as Debtor's General Bankruptcy Counsel; with Service by BNC (Related Doc # [21]) Signed on 1/12/2026. (Lam, C.)
01/09/202640BNC Court Certificate of Notice. (related documents [38] Generic Order re: Application) Notice Date 01/11/2026. (Admin.)
01/09/202638Order Regarding Debtor Martinez & Sons Produce, Inc's First Day Motion for an Interim Order Authorizing Insider Compensation Application with BNC Service (Related Doc # [15]) signed on 1/9/2026. (Lewis, L.)
01/08/202637Notice of Change of Address Creditor Otay Commercial Partners, LP filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie)
01/08/202636Notice of Change of Address for Creditor Flexy Foam & Packaging Box Express, filed pursuant to BNC request filed by Maggie Schroedter on behalf of Martinez & Sons Produce, Inc.. (Schroedter, Maggie)
01/07/202639BNC Court Certificate of Notice. (related documents [35] Order to Schedule/Continue Hearing) Notice Date 01/09/2026. (Admin.)