Rialto Bioenergy Facility, LLC
11
Christopher B. Latham
05/25/2023
04/25/2024
Yes
v
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 529 | Notice 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) |
04/22/2024 | 528 | Notice 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) |
04/21/2024 | 527 | Chapter 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) |
04/18/2024 | 526 | BNC Court Certificate of Notice. (related documents 525 Order) Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024) |
04/18/2024 | 525 | Third 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) |
04/18/2024 | 524 | Seventh 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) |
04/18/2024 | 523 | Sixth 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) |
04/15/2024 | 522 | Objection 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) |
04/15/2024 | 521 | Joint 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) |
04/11/2024 | 520 | Eighth Professional Fee Statement of Committee Counsel filed by Daren Brinkman on behalf of Official Committee of Unsecured Creditors. (Brinkman, Daren) (Entered: 04/11/2024) |