Trinitas Farming, LLC
11
Dennis Montali
02/19/2024
03/26/2024
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 |
---|---|---|
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) | |
02/27/2024 | 42 | Transcript 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) |