Case number: 3:23-bk-01467 - Rialto Bioenergy Facility, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Rialto Bioenergy Facility, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    05/25/2023

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-01467-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  05/25/2023
341 meeting:  10/03/2023
Deadline for filing claims:  08/03/2023
Deadline for filing claims (govt.):  11/21/2023

Debtor

Rialto Bioenergy Facility, LLC

705 Palomar Airport Road
Suite 200
Carlsbad, CA 92011
SAN DIEGO-CA
Tax ID / EIN: 80-0958799

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

Monica Y. Kim

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: myk@lnbyb.com

Krikor John Meshefejian

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyg.com

Richard P. Steelman, Jr

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: rps@lnbyg.com

Beth Ann R. Young

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: bry@lnbyg.com

Acting U.S. Trustee

Tiffany L. Carroll, Acting United States Trustee


 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/22/2024529Notice of Hearing Notice Of Revised Objection Deadline To Object To (I) Assumption And Assignment Of Executory Contracts And Unexpired Leases, And (II) Cure Amounts filed by Krikor John Meshefejian on behalf of Rialto Bioenergy Facility, LLC.
HEARING Scheduled for 5/3/2024 at 10:30 AM at Courtroom 5, Room 318, Weinberger Courthouse
. (related documents 515 Motion to Sell Free and Clear of Liens under 11 USC Section 363f) (Meshefejian, Krikor) (Entered: 04/22/2024)
04/22/2024528Notice of Hearing Notice Of Change In Objection Deadline For Proposed Sale Of Substantially All Of The Debtors Assets, Free And Clear Of All Liens, Claims, Encumbrances, And Other Interests, Other Than Assumed Liabilities, And Scheduling Final Sale Hearing Related Thereto filed by Krikor John Meshefejian on behalf of Rialto Bioenergy Facility, LLC.
HEARING Scheduled for 5/3/2024 at 10:30 AM at Courtroom 5, Room 318, Weinberger Courthouse
. (related documents 515 Motion to Sell Free and Clear of Liens under 11 USC Section 363f) (Meshefejian, Krikor) (Entered: 04/22/2024)
04/21/2024527Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Krikor John Meshefejian on behalf of Rialto Bioenergy Facility, LLC. (Meshefejian, Krikor) (Entered: 04/21/2024)
04/18/2024526BNC Court Certificate of Notice. (related documents 525 Order) Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)
04/18/2024525Third Supplemental Order Regarding Debtor's Motion For Entry Of An Order (I) Establishing Bidding Procedures For Free And Clear Sale Of Assets; (II) Establishing Procedures Relating To Assumption And Assignment Of Executory Contracts And Unexpired Leases; (III) Approving Forms Of Notice; (IV) Scheduling An Auction; (V) Scheduling A Sale Hearing; And (VI) Granting Related Relief; ; with BNC Service (related documents 307 Generic Motion) signed on 4/18/2024. (Crosby, A) (Entered: 04/18/2024)
04/18/2024524Seventh Professional Fee Statement Seventh Fee Statement Of RPA Asset Management Services, LLC Covering The Period Of March 1 - 31, 2024 filed by Krikor John Meshefejian on behalf of Rialto Bioenergy Facility, LLC. (related documents 523 Professional Fee Statement) (Meshefejian, Krikor) (Entered: 04/18/2024)
04/18/2024523Sixth Professional Fee Statement Sixth Fee Statement Of RPA Asset Management Services, LLC Covering The Period Of February 1 - 29, 2024 filed by Krikor John Meshefejian on behalf of Rialto Bioenergy Facility, LLC. (related documents 486 Professional Fee Statement) (Meshefejian, Krikor) (Entered: 04/18/2024)
04/15/2024522Objection to Establishment Of Cure Amounts filed by Aerzen USA Corporation, Aerzen Rental USA LLC on behalf of Aerzen USA Corporation, Aerzen Rental USA LLC. (Attachments: # 1 Proof of Service) (related documents 507 Notice of Hearing) (Cary, B.) (Entered: 04/15/2024)
04/15/2024521Joint Statement Joint Statement By Chapter 11 Debtor And UMB Bank, N.A., Solely In Its Capacities As Trustee And Dip Agent, Regarding Third Supplement To Bidding Procedures Order filed by Krikor John Meshefejian on behalf of Rialto Bioenergy Facility, LLC. (Meshefejian, Krikor) (Entered: 04/15/2024)
04/11/2024520Eighth Professional Fee Statement of Committee Counsel filed by Daren Brinkman on behalf of Official Committee of Unsecured Creditors. (Brinkman, Daren) (Entered: 04/11/2024)