Case number: 5:24-bk-50211 - Trinitas Advantaged Agriculture Partners IV, LP - California Northern Bankruptcy Court

Case Information
  • Case title

    Trinitas Advantaged Agriculture Partners IV, LP

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    02/19/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, PlnDue, DsclsDue, CLMAGT



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50211

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  02/19/2024
341 meeting:  05/01/2024
Deadline for filing claims:  06/24/2024
Deadline for objecting to discharge:  05/24/2024

Debtor

Trinitas Advantaged Agriculture Partners IV, LP

2055 Woodside Road
Suite 195
Redwood City, CA 94061
SAN MATEO-CA
Tax ID / EIN: 30-0843730

represented by
Jane Kim

Keller Benvenutti Kim LLP
425 Market Street, 26th Floor
San Francisco, CA 94105
(415) 364-6793
Email: jkim@kbkllp.com

Jullian Sekona

Keller Benvenutti Kim LLP
650 California Street
Ste 1900
San Francisco, CA 94108
415-364-6776
Email: jsekona@kbkllp.com

Traci L Shafroth

Keller Benvenutti Kim LLP
425 Market Street
Ste 26th Floor
San Francisco, CA 94105
415-730-2915
Email: tshafroth@kbkllp.com

Responsible Ind

Kirk Hoiberg

Trinitas Partners, LLC
2055 Woodside Rd., Ste. 195
Redwood City, CA 94061

 
 
Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
TERMINATED: 02/20/2024

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333

represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(415) 705-3333
Email: trevor.fehr@usdoj.gov

Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7500
Sacramento, CA 95814
202-573-6965
Email: Jorge.A.Gaitan@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors

c/o Robert S. Marticello
Raines Feldman Littrell LLP
3200 Park Center Drive
Suite 250
Costa Mesa, CA 92626
represented by
Michael A Brandess

Husch Blackwell LLP
120 South Riverside Plaza
Ste. 2200
Chicago, IL 60606
(312) 526-1542
Email: michael.brandess@huschblackwell.com

Robert S. Marticello

Raines Feldman Littrell LLP
3200 Park Center Drive, Ste 250
Costa Mesa, CA 92626
310-440-4100
Fax : 949-247-3998
Email: rmarticello@raineslaw.com

Mark Melickian

Raines Feldman Littrell LLP
30 N LaSalle St.
Ste 3100
Chicago, IL 60602
312-576-3644
Email: mmelickian@raineslaw.com

Latest Dockets

Date Filed#Docket Text
02/04/2025687Notice Regarding Change In Hourly Rates Effective As Of January 1, 2025 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # (1) Certificate of Service) (Wong, Christopher)
02/04/2025686Notice of Change of Address . (Wong, Christopher)
02/03/2025685Certificate of Service of Eighth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment ofCompensation and Reimbursement of Expenses for the Period October 1, 2024 Through October 31, 2024 (RE: related document(s)684 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/03/2025)
02/03/2025684Statement of Eighth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 Through October 31, 2024 , with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/03/2025)
02/03/2025683Certificate of Service of Statement of Tenth Monthly Fee Statement of Raines Feldman Littrell LLP, as Counsel for the Official Committeeof Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for thePeriod of December 1, 2024 Through December 31, 2024 (RE: related document(s)682 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/03/2025)
02/03/2025682Statement of Tenth Monthly Fee Statement of Raines Feldman Littrell LLP, as Counsel for the Official Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 1, 2024 Through December 31, 2024 , with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/03/2025)
01/30/2025681Certificate of Service regarding Tenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 1, 2024 Through December 31, 2024 (RE: related document(s)680 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 01/30/2025)
01/30/2025680Statement of Tenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 1, 2024 Through December 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 01/30/2025)
01/30/2025679Statement of Monthly Fees and Expenses of Arch & Beam Global, LLC [December 1, 2024, through December 31, 2024] (RE: related document(s)174 Order on Motion for Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 01/30/2025)
01/30/2025678Statement of Monthly Fees and Expenses of ArentFox Schiff LLP [December 1, 2024, through December 31, 2024] (RE: related document(s)174 Order on Motion for Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 01/30/2025)