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

    03/26/2024

  • 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
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)
02/27/202442Transcript regarding Hearing Held 2/22/2024 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 3/5/2024. Redaction Request Due By 03/19/2024. Redacted Transcript Submission Due By 03/29/2024. Transcript access will be restricted through 05/28/2024. (Gottlieb, Jason) (Entered: 02/27/2024)