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

    12/04/2025

  • 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

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

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: Jorge.A.Gaitan@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

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

Latest Dockets

Date Filed#Docket Text
12/04/20251050Certificate of Service (RE: related document(s)[1049] Statement). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor)
12/04/20251049Statement of U.S. Trustee's Statement and Notice of Voluntary Reductions Regarding Pending Application for Compensation filed by ArentFox Schiff LLP (RE: related document(s)[1030] Objection to Professional Fees). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor)
12/04/20251048Order Granting Fifth Interim Fee Application of Arch & Beam Global, LLC as Financial Advisor for Debtors and Debtors In Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2025, through September 30, 2025 (Related Doc # [1009]). fees awarded: $296174.00, expenses awarded: $5245.28 for Arch & Beam Global, LLC (lp)
12/04/20251047Order Granting Fifth Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for Debtors and Debtors In Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2025, through September 30, 2025 (Related Doc # [1007]). fees awarded: $303125.00, expenses awarded: $374.20 for Keller Benvenutti Kim LLP (lp)
12/02/20251046Certificate of Service (RE: related document(s)[1045] Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark)
12/02/20251045Statement of Monthly Fees - Twentieth 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 October 1, 2025 through October 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark)
12/01/20251044Notice Regarding United States Trustee's Statement and Notice of Voluntary Reductions Regarding Pending Application for Compensation Filed by Raines Feldman Littrell LLP (RE: related document(s)[992] Application for Compensation Fifth Interim Fee Application of Raines Feldman Littrell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2025 through September 30, 2025 for Mark Melickian, Attorney, Fee: $180,609.50, Expenses: $4,362.47. Filed by Attorney Mark Melickian, [1031] Objection and Reservation of Rights of The U.S. Trustee to Fifth Interim Fee Application of Raines Feldman Littrell LLP. (RE: related document(s)[992] Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul)
12/01/20251043Notice Regarding U.S. Trustee's Statement and Notice of Voluntary Reductions Regarding Pending Fifth Interim Application for Compensation Filed by Husch Blackwell LLP (RE: related document(s)[997] Fifth Application for Compensation as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2025 through September 30, 2025 for Husch Blackwell, Creditor Comm. Aty, Fee: $167,625.50, Expenses: $6,691.20. Filed by Other Prof. Husch Blackwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H), [1033] Objection and Reservation of Rights of The U.S. Trustee to Fifth Interim Fee Application of Husch Blackwell LLP. (RE: related document(s)[997] Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul)
12/01/20251042Certificate of Service (RE: related document(s)[1039] Statement, [1040] Statement, [1041] Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci)
12/01/20251041Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [October 1, 2025, through October 31, 2025] (RE: related document(s)[174] Order on Motion for Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # (1) Exhibit A) (Shafroth, Traci)