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

    10/17/2025

  • 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
10/17/2025959Objection Creditor Pomona Farming LLCs Limited Objection to Motion for Authority to Sell Membership Interests in Subsidiary of South Olive Holdings, LLC (RE: related document(s)[934] Motion Miscellaneous Relief). Filed by Creditor Pomona Farming LLC (Fernandez, Reno)
10/17/2025958Motion Ex Parte Application for Authority to Exceed Page Limit for Reply in Support of Creditor Pomona Farming LLCs Objection to Proposed Order Authorizing Distribution of Net Equipment Proceeds Filed by Creditor Pomona Farming LLC (Fernandez, Reno)
10/17/2025957Objection Creditor Pomona Farming LLCs Evidentiary Objection to Appraisals Attached to Declaration of J. Jackson Waste in Support of Response to Pomona Farming LLCs Objection to Proposed Order (RE: related document(s)[943] Declaration). Filed by Creditor Pomona Farming LLC (Fernandez, Reno)
10/17/2025956Reply in Support of Creditor Pomona Farming LLCs Objection to Proposed Order Authorizing Distribution of Net Equipment Proceeds (RE: related document(s)[925] Objection). Filed by Creditor Pomona Farming LLC (Fernandez, Reno)
10/17/2025955Certificate of Service (RE: related document(s)[954] Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert)
10/17/2025954Objection Limited Objection of The Official Committee of Unsecured Creditors to Motion of Debtors For Entry of an Order: (A) Authorizing the Debtors to Use Property of the Estate Other Than in the Ordinary Course Of Business Pursuant to 11 U.S.C. §§ 105(a) and 363(b); and (B) Approving Settlement and Release of Claims Pursuant to Fed. R. Bankr. P. 9019 (RE: related document(s)[934] Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert)
10/17/2025953Status Conference Statement Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane)
10/14/2025952Certificate of Service of Motion of Debtors for Entry of an Order: (A) Authorizing the Debtors to Use Property of the Estate Other than in the Ordinary Course of Business Pursuant To 11 U.S.C. §§ 105(a) and 363(b); and (B) Approving Settlement and Release of Claims Pursuant to Fed. R. Bankr. P. 9019 (Docket No. 934); and Declaration of Kirk Hoiberg in Support of Motion of Debtors for Entry of an Order: (A) Authorizing the Debtors to Use Property of the Estate Other than in the Ordinary Course of Business Pursuant to 11 U.S.C. §§ 105(a) and 363(b); and (B) Approving Settlement and Release of Claims Pursuant to Fed. R. Bankr. P. 9019 (Docket No. 935) Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)[934] Motion Miscellaneous Relief, [935] Declaration). (Mapa, Rommel)
10/14/2025951Certificate of Service of Debtors' Response to Pomona Farming LLC's Objection to Proposed Order Authorizing Distribution of Net Proceeds (Docket No. 945) Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)[945] Response). (Mapa, Rommel)
10/13/2025950Certification of No Objection Regarding Eighteenth 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 August 1, 2025 through August 31, 2025 (RE: related document(s)[931] Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark)