United States Bankruptcy Court - Northern District of California
Case #: 24-50210
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
2/19/2024 | 1 | Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Trinitas Farming, LLC. Application to Employ Counsel by Debtor due by 03/20/2024. Order Meeting of Creditors due by 02/26/2024. (Attachments: # 1 Exhibit 1 # 2 Omnibus Written Consent) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 2 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Consolidated List of 30 Largest Creditors Filed by Debtor Trinitas Farming, LLC (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 3 | Omnibus Statement of Corporate Ownership of Debtors Filed by Debtor Trinitas Farming, LLC (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 4 | Creditor Matrix on Consolidated Basis with Cover Sheet Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Creditor Matrix) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 5 | Motion for Joint Administration Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 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)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 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)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 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)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 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)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 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)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 11 | Application to Designate Kirk Hoiberg as Responsible Individual Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 12 | Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent Effective as of the Petition Date Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 13 | Declaration of Andrew P. Logan in Support of Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent Effective as of the Petition Date (RE: related document(s)12 Application to Employ). Filed by Debtor Trinitas Farming, LLC (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 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)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 15 | Declaration of Kirk Hoiberg in Support of Chapter 11 Petitions and First Day Motions (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 (Attachments: # 1 Exhibit 1 (Corporate Organization Chart)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 16 | Corrected Creditor Matrix Cover Sheet with Creditor Matrix Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Creditor Matrix) (Kim, Jane) (Entered: 02/19/2024) Email |
2/20/2024 | 17 | Motion to Shorten Time for Hearing on First Day Motions (RE: related document(s)5 Motion for Joint Administration filed by Debtor Trinitas Farming, LLC, 6 Motion Miscellaneous Relief filed by Debtor Trinitas Farming, LLC, 7 Motion to Extend Time filed by Debtor Trinitas Farming, LLC, 8 Motion Miscellaneous Relief filed by Debtor Trinitas Farming, LLC, 9 Motion to Pay filed by Debtor Trinitas Farming, LLC, 10 Motion Miscellaneous Relief filed by Debtor Trinitas Farming, LLC, 14 Motion to Obtain Credit filed by Debtor Trinitas Farming, LLC). Filed by Debtor Trinitas Farming, LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Kim, Jane) (Entered: 02/20/2024) Email |
2/20/2024 | 18 | Order Assigning Cases to San Francisco Division (ls) (Entered: 02/20/2024) Email |
2/20/2024 | 19 | Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 02/20/2024) Email |
2/20/2024 | 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) Email |
2/20/2024 | 21 | Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 02/20/2024) Email |
2/20/2024 | 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) Email |
2/20/2024 | 23 | Order for Payment of State and Federal Taxes (admin) (Entered: 02/20/2024) Email |
2/20/2024 | 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) Email |
2/21/2024 | 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) Email |
2/21/2024 | 26 | Request for Notice Filed by Creditor Rabo Agrifinance, LLC (Pool, Don) (Entered: 02/21/2024) Email |
2/21/2024 | 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) Email |
2/22/2024 | 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) Email |
2/22/2024 | 29 | BNC Certificate of Mailing (RE: related document(s) 21 Order to File Missing Documents). Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024) Email |
2/22/2024 | 30 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 18 Order). Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024) Email |
2/22/2024 | 31 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/22/2024 1:30:00 PM ]. File Size [ 113567 KB ]. Run Time [ 01:58:18 ]. (admin). (Entered: 02/22/2024) Email |
2/22/2024 | 32 | Interim Order Pursuant to 11 U.S.C. Sections 105, 363, and 503(b) 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 (Related Doc # 8) (lp) (Entered: 02/23/2024) Email |
2/23/2024 | 33 | Request for Notice Filed by Debtor Trinitas Farming, LLC (Walter, Riley) (Entered: 02/23/2024) Email |
2/23/2024 | 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) Email |
2/26/2024 | 35 | Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 02/26/2024) Email |
2/26/2024 | 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) Email |
2/26/2024 | 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) Email |
2/26/2024 | 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) Email |
2/26/2024 | 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) Email |
2/26/2024 | 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) Email |
2/26/2024 | 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) Email |
2/27/2024 | 42 | Transcript regarding Hearing Held 2/22/2024 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 3/5/2024. Redaction Request Due By 03/19/2024. Redacted Transcript Submission Due By 03/29/2024. Transcript access will be restricted through 05/28/2024. (Gottlieb, Jason) (Entered: 02/27/2024) Email |
2/27/2024 | 43 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 02/27/2024) Email |
2/27/2024 | 44 | Order Authorizing Term Sheet for Debtor-In Possession Financing on an Interim Basis (Related Doc # 14) (lp) (Entered: 02/27/2024) Email |
2/29/2024 | 45 | BNC Certificate of Mailing (RE: related document(s) 42 Transcript). Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024) Email |
2/29/2024 | 46 | BNC Certificate of Mailing (RE: related document(s) 43 Notice). Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024) Email |
3/8/2024 | 47 | Notice of Appearance and Request for Notice by Sonja Hourany. Filed by Creditor Quinn Company (Hourany, Sonja) (Entered: 03/08/2024) Email |
3/18/2024 | 48 | Notice of Appearance and Request for Notice by Riley C. Walter. Filed by Interested Party Riley C. Walter (Walter, Riley) (Entered: 03/18/2024) Email |
3/26/2024 | 49 | Notice of Appearance and Request for Notice by Paul Minasian. Filed by Creditors Chico Nut Hulling and Shelling Co., LLC, Chico Nut Company (Minasian, Paul) (Entered: 03/26/2024) Email |
5/7/2024 | 50 | Request for Notice Notice of Appearance and Request For Service of Papers with Certificate of Service Filed by Creditor Mason Trust F.B.O. Ronald George Mason (Shinbrot, Jeffrey) (Entered: 05/07/2024) Email |
6/2/2025 | 51 | Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025) Email |
8/28/2025 | 52 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 08/28/2025) Email |