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

    04/27/2026

  • 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
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-364-6793
Email: jkim@kbkllp.com

Thomas B. Rupp

Keller Benvenutti Kim LLP
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-496-6723
Fax : 650-636-9251
Email: trupp@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
101 Montgomery Street
Suite 1950
San Francisco, CA 94104
415-212-8843
Fax : 415-617-2409
Email: tshafroth@kbkllp.com

Christopher K.S. Wong

ArentFox Schiff LLP
555 West Fifth Street, 48th Floor
Los Angeles, CA 90013-1065
213-629-7400
Fax : 213-629-7401
Email: christopher.wong@afslaw.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: jgaitan@downeybrand.com

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

Creditor Committee

Raines Feldman Littrell LLP

3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
 
 

Latest Dockets

Date Filed#Docket Text
04/27/20261165Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 03/31/2026 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # (1) Notes # (2) Master Exhibits # (3) AR Aging # (4) AP Aging # (5) Fixed Asset Schedules # (6) Schedule of Payments to Professionals # (7) Schedule of Payments to Insiders # (8) Bank Reconciliations # (9) U.S. Trustee Fee Calculation # (10) Assets Sold or Transferred # (11) Transactions) (Shafroth, Traci)
04/27/20261164Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # (1) Notes # (2) Master Exhibits # (3) Bank Reconciliations # (4) U.S. Trustee Fee Calculation # (5) Assets Sold or Transferred # (6) Transactions) (Shafroth, Traci)
04/21/20261163Certification of No Objection Regarding Twenty-Fourth 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 February 1, 2026 through February 28, 2026 (RE: related document(s)[1157] Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark)
04/16/2026Hearing Continued. The status conference on 4/17 is continued to 5/22/26 at 10:00 a.m. pursuant to an angreement among the parties. (RE: related document(s) 1144 Notice of Status Conference). Hearing scheduled for 05/22/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. (lp)
04/15/2026Hearing Dropped. The hearing on 4/24 at 10:00 a.m. regarding Sixth Interim Fee Application of Dundon Advisers LLC as Financial Advisor to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses is taken off calendar. Order granting has been signed. (RE: related document(s) 1126 Application for Compensation Sixth Interim Application of Dundon Advisers LLC as Financial Adviser to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for Period October 1, 2025 through January 31, 2026
04/15/20261162Order Granting Sixth Interim Fee Application of Dundon Advisers LLC as Financial Advisers to the Official Committee of Unsecured Creditors for Allowance and payment of Compensation and Reimbursement of Expenses (Related Doc # [1126]). fees awarded: $53952.00, expenses awarded: $0.00 for Mark Melickian (lp)
04/14/20261161Certification of No Objection regarding Twenty-Fourth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2026 through February 28, 2026 (RE: related document(s)[1147] Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael)
04/13/20261160Certification of No Objection Regarding Dundon Advisers LLC's Sixth Interim Fee Application of Estate Professionals to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses (RE: related document(s)[1126] Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark)
04/09/20261159Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)[1141] Statement, [1142] Statement, [1143] Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane)
04/08/20261158Certificate of Service Regarding Twenty-Fourth 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 February 1, 2026 through February 28, 2026 (RE: related document(s)[1157] Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark)