Case number: 5:24-bk-50210 - Trinitas Farming, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Trinitas Farming, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    02/19/2024

  • Last Filing

    05/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50210

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  02/19/2024
341 meeting:  03/25/2024
Deadline for filing claims:  06/24/2024
Deadline for objecting to discharge:  05/24/2024

Debtor

Trinitas Farming, LLC

1414 East F Street A-102
Oakdale, CA 95361
STANISLAUS-CA
Tax ID / EIN: 27-5028883

represented by
Jane Kim

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

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

Latest Dockets

Date Filed#Docket Text
05/07/202450Request for Notice Notice of Appearance and Request For Service of Papers with Certificate of Service Filed by Creditor Mason Trust F.B.O. Ronald George Mason (Shinbrot, Jeffrey) (Entered: 05/07/2024)
03/26/202449Notice of Appearance and Request for Notice by Paul Minasian. Filed by Creditors Chico Nut Hulling and Shelling Co., LLC, Chico Nut Company (Minasian, Paul) (Entered: 03/26/2024)
03/18/202448Notice of Appearance and Request for Notice by Westlake Farms Inc. Filed by Interested Party Westlake Farms Inc. (Walter, Riley) Modified on 3/19/2024 (rs). (Entered: 03/18/2024)
03/14/2024Returned Mail: Mail originally sent on 02/22/2024 returned as undeliverable. Returned Mail: The following order sent to Trinitas Farming, LLC 1414 East F Street A-102 Oakdale, CA 95361-9251 on 02/22/2024 was returned as undeliverable: Order (ADI Administrator court); (Entered: 03/14/2024)
03/08/202447Notice of Appearance and Request for Notice by Sonja Hourany. Filed by Creditor Quinn Company (Hourany, Sonja) (Entered: 03/08/2024)
02/29/202446BNC Certificate of Mailing (RE: related document(s) 43 Notice). Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024)
02/29/202445BNC Certificate of Mailing (RE: related document(s) 42 Transcript). Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024)
02/27/202444Order Authorizing Term Sheet for Debtor-In Possession Financing on an Interim Basis (Related Doc # 14) (lp) (Entered: 02/27/2024)
02/27/202443Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 02/27/2024)
02/27/2024Meeting of Creditors 341(a) meeting to be held on 3/25/2024 at 02:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars Last day to oppose discharge or dischargeability is 5/24/2024 Proofs of Claims due by 6/24/2024 (bg) (Entered: 02/27/2024)