Trinitas Farming, LLC
11
Dennis Montali
02/19/2024
05/07/2024
Yes
v
JNTADMN, PlnDue, DsclsDue |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/07/2024 | 50 | Request 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) |
03/26/2024 | 49 | Notice 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) |
03/18/2024 | 48 | Notice 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) |
03/14/2024 | Returned 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) | |
03/08/2024 | 47 | Notice of Appearance and Request for Notice by Sonja Hourany. Filed by Creditor Quinn Company (Hourany, Sonja) (Entered: 03/08/2024) |
02/29/2024 | 46 | BNC Certificate of Mailing (RE: related document(s) 43 Notice). Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024) |
02/29/2024 | 45 | BNC Certificate of Mailing (RE: related document(s) 42 Transcript). Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024) |
02/27/2024 | 44 | Order Authorizing Term Sheet for Debtor-In Possession Financing on an Interim Basis (Related Doc # 14) (lp) (Entered: 02/27/2024) |
02/27/2024 | 43 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 02/27/2024) |
02/27/2024 | Meeting 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) |