Trinitas Advantaged Agriculture Partners IV, LP
11
Dennis Montali
02/19/2024
03/04/2026
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 1121 | Certificate of Service Regarding Twenty-Third 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 January 1, 2026 through January 31, 2026 (RE: related document(s)[1120] Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) |
| 03/04/2026 | 1120 | Statement of Monthly Fees - Twenty-Third 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 January 1, 2026 through January 31, 2026 Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) |
| 03/02/2026 | 1119 | Certificate of Service regarding Statement of Twenty-Third Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1,2026 through January 31, 2026 (RE: related document(s)[1118] Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) |
| 03/02/2026 | 1118 | Statement of Twenty-Third Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1,2026 through January 31, 2026 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) |
| 03/02/2026 | 1117 | Order Authorizing the Retention of Kokjer, Pierotti, Maiocco & Duck LLP as Tax Advisor Effective as of January 20, 2026 (Related Doc # [1107]) (lp) |
| 03/02/2026 | 1116 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [January 1, 2026, through January 31, 2026] (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) |
| 03/02/2026 | 1115 | Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [January 1, 2026, through January 31, 2026] (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) |
| 03/02/2026 | 1114 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [January 1, 2026, through January 31, 2026] (RE: related document(s)[174] Order on Motion for Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # (1) Exhibit A) (Kim, Jane) |
| 02/25/2026 | 1113 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 01/31/2026 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) |
| 02/25/2026 | 1112 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 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) |