Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Trinitas Farming, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk50210
TYPE / CHAPTER
N/A / 11

Filed

2-19-24

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Mar 26, 2024

Docket Entries by Week of Year

There are 21 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 20 20 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 02/20/2024)
Feb 20 21 Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 02/20/2024)
Feb 20 22 Notice of Hearing on First Day Motions (RE: related document(s)5 Motion for Joint Administration Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Order)), 6 Motion to File Consolidated List of Creditors and Consolidated List of Debtors' Top 30 Largest Unsecured Creditors Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Order)), 7 Motion to Extend Time for Debtors to File Schedules of Assets and Liabilities and Statement of Financial Affairs Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Order)), 8 Motion of the Debtors for Interim and Final Orders (I) Approving Continued Use of the Debtors' Cash Management System and Bank Accounts; (II) Authorizing the Debtors to Open and Close Bank Accounts; and (III) Authorizing Banks to Honor Certain Prepetition Transfers Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order) # 3 Exhibit C (Schedule of Bank Accounts)), 9 Motion to Pay Certain Prepetition Taxes and Assessments Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order) # 3 Exhibit C (List of Taxing Authorities)), 10 Motion of Debtors for Interim and Final Orders Establishing Adequate Assurance Procedures with respect to Utility Providers Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (List of Utility Providers) # 2 Exhibit B (Proposed Interim Order) # 3 Exhibit C (Proposed Final Order)), 14 Motion to Borrow Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing; (II) Granting Liens and Superpriority Claims; (III) Authorizing the Use of Cash Collateral; (IV) Modifying the Automatic Stay; (V) Setting a Final Hearing; and (VI) Granting Related Relief Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (DIP Term Sheet) # 3 Exhibit C (Budget))). Hearing scheduled for 2/22/2024 at 01:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Farming, LLC (Kim, Jane) (Entered: 02/20/2024)
Feb 20 23 Order for Payment of State and Federal Taxes (admin) (Entered: 02/20/2024)
Feb 21 24 Order Pursuant to B.L.R. 9006-1 Shortening Time for Hearing on First Day Motions (Related Doc # 17) (lp) (Entered: 02/21/2024)
Feb 21 25 Certificate of Service Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)5 Motion for Joint Administration, 6 Motion Miscellaneous Relief, 7 Motion to Extend Time, 8 Motion Miscellaneous Relief, 9 Motion to Pay, 10 Motion Miscellaneous Relief, 11 Application to Designate Responsible Individual, 12 Application to Employ, 13 Declaration, 14 Motion to Obtain Credit, 15 Declaration, 22 Notice of Hearing). (Mapa, Rommel) (Entered: 02/21/2024)
Feb 21 26 Request for Notice Filed by Creditor Rabo Agrifinance, LLC (Pool, Don) (Entered: 02/21/2024)
Feb 21 27 Notice of Appearance and Request for Notice by Kevin Harvey Morse. Filed by Creditor The Almond Company/The Hulling Company (Morse, Kevin) (Entered: 02/21/2024)
Feb 22 28 Transcript Order Form regarding Hearing Date 2/22/2024 (RE: related document(s)5 Motion for Joint Administration, 6 Motion Miscellaneous Relief, 7 Motion to Extend Time, 8 Motion Miscellaneous Relief, 9 Motion to Pay, 10 Motion Miscellaneous Relief, 14 Motion to Obtain Credit). Filed by Debtor Trinitas Farming, LLC (Kim, Jane) (Entered: 02/22/2024)
Feb 22 Hearing Held. Jane Kim appeared for debtors. The motion is granted; order to follow. Going forward, the lead case shall be designated as Trinitas Advantaged Agriculture Partners IV, LP (24-50211). The Application to Employ Donlin, Recano & Company as Claims and Noticing Agent, dkt no. 12, is authorized. No written order to follow at this time. (RE: related document(s) 5 Motion for Joint Administration ). (lp) (Entered: 02/22/2024)
Show 10 more entries
Feb 23 33 Request for Notice Filed by Debtor Trinitas Farming, LLC (Walter, Riley) (Entered: 02/23/2024)
Feb 23 Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-50210-28 Regarding Hearing Date: 2/22/2024. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)28 Transcript Order Form (Public Request)). (pw) (Entered: 02/23/2024)
Feb 23 34 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 23 Order for Payment of State and Federal Taxes). Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024)
Feb 26 35 Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 02/26/2024)
Feb 26 36 Acknowledgment of Request for Transcript Received on 2/26/2024. (RE: related document(s)28 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 02/26/2024)
Feb 26 37 Order (I) Authorizing the Debtors to (A) File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (B) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors; (II) Implementing Certain Procedures for the Notice of Commencement; and (III) Granting Related Relief (Related Doc # 6) (lp) (Entered: 02/26/2024)
Feb 26 38 Interim Order Pursuant to 11 U.S.C. Sections 105(a) and 366 Establishing Adequate Assurance Procedures with Respect to the Debtors' Utility Providers (Related Doc # 10) (lp) (Entered: 02/26/2024)
Feb 26 39 Order Pursuant to 11 U.S.C. Sections 521(a) and 105(a) and Fed. R. Bankr. P. 1007(c) Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs. (Related Doc # 7) (lp) (Entered: 02/26/2024)
Feb 26 40 Order Pursuant to B.L.R. 4002-1 for Order Appointing Kirk Hoiberg as Responsible Individual (Related Doc # 11) (lp) (Entered: 02/26/2024)
Feb 26 41 Order (I) Directing the Joint Administration of the Debtors' Chapter 11 Cases and (II) Granting Certain Related Relief (Related Doc # 5) (lp) (Entered: 02/26/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1414 EAST F STREET LLC
152 CONCRETE CONCEPTS INC
A AND P AG STRUCTURES
A PLUS BUSINESS SYSTEMS
A-1 BATTERY CO
ABRAHAM ZAVALA
ABRAN PADILLA
ADAM C CRITES
ADK PERMIT SVC INC
ADVANCED DISTRIBUTION CO
AERIAL CONTROL INC
AFFORDABLE STEAM CLEANING
AG LEADER
AG SPRAY EQUIPMENT
AG WATER CHEMICAL
There are 729 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Trinitas Farming, LLC
1414 East F Street A-102
Oakdale, CA 95361
STANISLAUS-CA
Tax ID / EIN: xx-xxx8883

Represented By

Jane Kim
Keller Benvenutti Kim LLP
425 Market Street 26th Floor
San Francisco, CA 94105
(415) 364-6793
Email: jkim@kbkllp.com

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
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