Trinitas Advantaged Agriculture Partners IV, LP
11
Dennis Montali
02/19/2024
04/27/2026
Yes
v
| JNTADMN, PlnDue, DsclsDue, CLMAGT |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/27/2026 | 1165 | Chapter 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) |
| 04/27/2026 | 1164 | Chapter 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) |
| 04/21/2026 | 1163 | Certification 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) |
| 04/16/2026 | Hearing 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) | |
| 04/15/2026 | Hearing 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 | |
| 04/15/2026 | 1162 | Order 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) |
| 04/14/2026 | 1161 | Certification 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) |
| 04/13/2026 | 1160 | Certification 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) |
| 04/09/2026 | 1159 | Omnibus 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) |
| 04/08/2026 | 1158 | Certificate 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) |