United States Bankruptcy Court - Northern District of California
Case #: 24-50211
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
9/3/2025 | 909 | Certificate of Service for Seventeenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 1, 2025 through July 31, 2025 (RE: related document(s)908 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 09/03/2025) Email |
9/3/2025 | 908 | Statement of Seventeenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 1, 2025 through July 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 09/03/2025) Email |
9/2/2025 | 907 | Certificate of Service (RE: related document(s)906 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 09/02/2025) Email |
9/2/2025 | 906 | Statement of Monthly Fees - Seventeenth 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 July 1, 2025 through July 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 09/02/2025) Email |
9/2/2025 | 905 | Certificate of Service (RE: related document(s)902 Statement, 903 Statement, 904 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 09/02/2025) Email |
9/2/2025 | 904 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [July 1, 2025, through July 31, 2025] (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) (Entered: 09/02/2025) Email |
9/2/2025 | 903 | Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [July 1, 2025, through July 31, 2025] (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) (Entered: 09/02/2025) Email |
9/2/2025 | 902 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [July 1, 2025, through July 31, 2025] (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) (Entered: 09/02/2025) Email |
9/2/2025 | 901 | Certificate of Service (RE: related document(s)900 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 09/02/2025) Email |
9/2/2025 | 900 | Statement of Monthly Fees - Twelfth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2025 through June 30, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 09/02/2025) Email |
8/28/2025 | 899 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 08/28/2025) Email |
8/25/2025 | 898 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 07/31/2025 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) (Entered: 08/25/2025) Email |
8/25/2025 | 897 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 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) (Entered: 08/25/2025) Email |
8/25/2025 | 896 | Order Continuing Status Conference (RE: related document(s)758 Order To Set Hearing, 862 Order to Continued Hearing). Hearing scheduled for 9/26/2025 at 10:00 AM San Francisco Courtroom 17 or via Zoom - Montali for 758, . (lp) (Entered: 08/25/2025) Email |
8/22/2025 | 895 | Status Conference Statement Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 08/22/2025) Email |
8/12/2025 | 894 | Certification of No Objection regarding Sixteenth 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 June 1, 2025 through June 30, 2025 (RE: related document(s)879 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 08/12/2025) Email |
8/12/2025 | 893 | Certification of No Objection regarding Sixteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2025 through June 30, 2025 (RE: related document(s)874 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 08/12/2025) Email |
8/11/2025 | 892 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)870 Statement, 871 Statement, 872 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 08/11/2025) Email |
8/7/2025 | 891 | Order Granting Fourth Interim Fee Application of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025, through May 31, 2025 (Related Doc # 853). fees awarded: $37404.64, expenses awarded: $0.00 for ArentFox Schiff LLP (lp) (Entered: 08/07/2025) Email |
8/5/2025 | 890 | Order Granting Fourth Interim Fee Application of Dundon Advisers LLC as Financial Advisers to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 (Related Doc # 849). fees awarded: $127044.00, expenses awarded: $0.00 for Official Committee of Unsecured Creditors (lp) (Entered: 08/05/2025) Email |
8/5/2025 | 889 | Order Granting Fourth Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 (Related Doc # 847). fees awarded: $123741.00, expenses awarded: $0.00 for Mark Melickian (lp) (Entered: 08/05/2025) Email |
8/4/2025 | 888 | Omnibus Certification of No Objection Regarding Fourth Interim Fee Applications of Estate Professionals to the Official Committee of Unsecured Creditors (RE: related document(s)847 Application for Compensation, 849 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 08/04/2025) Email |
8/4/2025 | 887 | Order Granting Fourth Interim Fee Application of Husch Blackwell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 (Related Doc # 842). fees awarded: $88949.00, expenses awarded: $0.00 for Husch Blackwell (lp) (Entered: 08/04/2025) Email |
8/4/2025 | 886 | Order Granting Fourth Interim Fee Application of Arch & Beam Global, LLC as Financial Advisor for Debtors and Debtors in Possession For Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025, through may 31, 2025 (Related Doc # 845). fees awarded: $381723.00, expenses awarded: $3016.99 for Arch & Beam Global, LLC (lp) (Entered: 08/04/2025) Email |
8/4/2025 | 885 | Order Granting Fourth Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025, through May 31, 2025 (Related Doc # 843). fees awarded: $305050.00, expenses awarded: $0.00 for Keller Benvenutti Kim LLP (lp) (Entered: 08/04/2025) Email |
8/4/2025 | 884 | Amended Certification of No Objection regarding Fourth Interim Application for Compensation and Reimbursement of Expenses for Husch Blackwell (RE: related document(s)842 Application for Compensation, 881 Notice). Filed by Other Prof. Husch Blackwell (Brandess, Michael) (Entered: 08/04/2025) Email |
7/31/2025 | 883 | Statement of Voluntary Reduction For Fourth Interim Fee Application Of Arentfox Schiff LLP As Special Corporate And Real Estate Counsel For Debtors And Debtors In Possession For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period February 1, 2025, Through May 31, 2025 , with Proof of Service (RE: related document(s)853 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Wong, Christopher) (Entered: 07/31/2025) Email |
7/31/2025 | 882 | Certificate of Service for Notice of Corrected Objection Deadline (RE: related document(s)881 Notice). Filed by Other Prof. Husch Blackwell (Brandess, Michael) (Entered: 07/31/2025) Email |
7/31/2025 | 881 | Notice Regarding Corrected Objection Deadline (RE: related document(s)842 Fourth Interim Fee Application for Compensation as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 for Husch Blackwell, Creditor Comm. Aty, Fee: $88949.00, Expenses: $0.00. Filed by Other Prof. Husch Blackwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Brandess, Michael)Modified on 7/16/2025 (myt).). Filed by Other Prof. Husch Blackwell (Brandess, Michael) (Entered: 07/31/2025) Email |
7/31/2025 | 880 | Certificate of Service re Sixteenth 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 June 1, 2025 through June 30, 2025 (RE: related document(s)879 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/31/2025) Email |
7/31/2025 | 879 | Statement of Monthly Fees - Sixteenth 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 June 1, 2025 through June 30, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/31/2025) Email |
7/31/2025 | 878 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 07/31/2025) Email |
7/31/2025 | 877 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 07/31/2025) Email |
7/31/2025 | 876 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 07/31/2025) Email |
7/30/2025 | 875 | Certificate of Service for Statement of Sixteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2025 through June 30, 2025 (RE: related document(s)874 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/30/2025) Email |
7/30/2025 | 874 | Statement of Sixteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2025 through June 30, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/30/2025) Email |
7/30/2025 | 873 | Certificate of Service (RE: related document(s)870 Statement, 871 Statement, 872 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/30/2025) Email |
7/30/2025 | 872 | Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [June 1, 2025, through June 30, 2025] (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) (Entered: 07/30/2025) Email |
7/30/2025 | 871 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [June 1, 2025, through June 30, 2025] (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) (Entered: 07/30/2025) Email |
7/30/2025 | 870 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [June 1, 2025, through June 30, 2025] (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) (Entered: 07/30/2025) Email |
7/29/2025 | 869 | Certificate of Service re Declaration of Scott A. Eastom In Support Of Fourth Interim Fee Application Of The Official Committee Of Unsecured Creditors Professionals For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period February 1, 2025 Through May 31, 2025 (RE: related document(s)868 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/29/2025) Email |
7/29/2025 | 868 | Declaration of Scott A. Eastom in In Support of Fourth Interim Fee Application Of The Official Committee Of Unsecured Creditors Professionals For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period February 1, 2025 Through May 31, 2025 (RE: related document(s)842 Application for Compensation, 847 Application for Compensation, 849 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/29/2025) Email |
7/28/2025 | 867 | Certification of No Objection regarding Fourth Interim Application for Compensation and Reimbursement of Expenses for Husch Blackwell (RE: related document(s)842 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/28/2025) Email |
7/25/2025 | 866 | Omnibus Certification of No Objection Regarding Fourth Interim Fee Applications (RE: related document(s)843 Application for Compensation, 845 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/25/2025) Email |
7/25/2025 | 865 | Certification of No Objection regarding Eleventh Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2025 through May 31, 2025 (RE: related document(s)840 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/25/2025) Email |
7/24/2025 | 864 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 06/30/2025 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) (Entered: 07/24/2025) Email |
7/24/2025 | 863 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 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) (Entered: 07/24/2025) Email |
7/22/2025 | 862 | Order Continuing Status Conference (RE: related document(s)758 Order To Set Hearing). Hearing scheduled for 8/29/2025 at 10:00 AM San Francisco Courtroom 17 or via Zoom - Montali for 758, . (lp) (Entered: 07/22/2025) Email |
7/22/2025 | 861 | Certificate of Service (RE: related document(s)859 Objection, 860 Declaration). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 07/22/2025) Email |
7/22/2025 | 860 | Declaration of Ianthe del Rosario in Support of The U.S. Trustee's Objection to Fourth Interim Fee Application of ArentFox Schiff LLP. (RE: related document(s)859 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Exhibits A through E) (Leahy, Paul) (Entered: 07/22/2025) Email |
7/22/2025 | 859 | Objection and Reservation of Rights of The U.S. Trustee to Fourth Interim Fee Application of ArentFox Schiff LLP. (RE: related document(s)853 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 07/22/2025) Email |
7/18/2025 | 858 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)843 Application for Compensation, 844 Declaration, 845 Application for Compensation, 846 Declaration, 853 Application for Compensation, 854 Declaration, 855 Declaration, 856 Notice of Hearing). (Mapa, Rommel) (Entered: 07/18/2025) Email |
7/18/2025 | 857 | Joint Status Conference Statement Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 07/18/2025) Email |
7/15/2025 | 856 | Notice of Hearing on Fourth Interim Fee Applications of Estate Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025, through May 31, 2025 (RE: related document(s)843 Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $305,050.00, Expenses: $0. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 845 Interim Application for Compensation and Reimbursement of Expenses for Arch & Beam Global, LLC, Financial Advisor, Fee: $381,723.00, Expenses: $3,016.99. Filed by Other Prof. Arch & Beam Global, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I), 853 Interim Application for Compensation and Reimbursement of Expenses for ArentFox Schiff LLP, Special Counsel, Fee: $39,645.50, Expenses: $0. Filed by Spec. Counsel ArentFox Schiff LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing scheduled for 8/8/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 07/15/2025) Email |
7/15/2025 | 855 | Omnibus Declaration of Kirk Hoiberg in Support of Fourth Interim Fee Applications of Debtors' Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025, through May 31, 2025 (RE: related document(s)843 Application for Compensation, 845 Application for Compensation, 853 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 07/15/2025) Email |
7/15/2025 | 854 | Declaration of M.J. Pritchett in Support of Fourth Interim Fee Application of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025, Through May 31, 2025 (RE: related document(s)853 Application for Compensation). Filed by Spec. Counsel ArentFox Schiff LLP (Kim, Jane) (Entered: 07/15/2025) Email |
7/15/2025 | 853 | Interim Application for Compensation and Reimbursement of Expenses for ArentFox Schiff LLP, Special Counsel, Fee: $39,645.50, Expenses: $0. Filed by Spec. Counsel ArentFox Schiff LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Kim, Jane) (Entered: 07/15/2025) Email |
7/15/2025 | 852 | Certificate of Service (RE: related document(s)842 Application for Compensation, 847 Application for Compensation, 848 Declaration, 849 Application for Compensation, 850 Declaration, 851 Notice of Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/15/2025) Email |
7/15/2025 | 851 | Notice of Hearing on Fourth Interim Fee Applications of Estate Professionals to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses (RE: related document(s)842 Third Application for Compensation as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 for Husch Blackwell, Creditor Comm. Aty, Fee: $88949.00, Expenses: $0.00. Filed by Other Prof. Husch Blackwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G), 847 Application for Compensation Fourth Interim Application of Raines Feldman Littrell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 for Mark Melickian, Creditor Comm. Aty, Fee: $123,741.00, Expenses: $0.00. Filed by Attorney Mark Melickian (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E), 849 Application for Compensation Fourth Interim Application of Dundon Advisers LLC as Financial Advisers to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $127,044.00, Expenses: $0. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)). Hearing scheduled for 8/8/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/15/2025) Email |
7/15/2025 | 850 | Declaration of Eric Reubel in in Support of Fourth Interim Fee Application of Dundon Advisers LLC as Financial Adviser to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 (RE: related document(s)849 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/15/2025) Email |
7/15/2025 | 849 | Application for Compensation Fourth Interim Application of Dundon Advisers LLC as Financial Advisers to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $127,044.00, Expenses: $0. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Melickian, Mark) (Entered: 07/15/2025) Email |
7/15/2025 | 848 | Declaration of Mark S. Melickian in In Support of the Fourth Interim Fee Application of Raines Feldman Littrell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 (RE: related document(s)847 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/15/2025) Email |
7/15/2025 | 847 | Application for Compensation Fourth Interim Application of Raines Feldman Littrell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 for Mark Melickian, Creditor Comm. Aty, Fee: $123,741.00, Expenses: $0.00. Filed by Attorney Mark Melickian (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Melickian, Mark) (Entered: 07/15/2025) Email |
7/15/2025 | 846 | Declaration of Matthew English in Support of Fourth Interim Fee Application of Arch & Beam Global, LLC as Financial Advisor for the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2025, Through May 31, 2025 (RE: related document(s)845 Application for Compensation). Filed by Other Prof. Arch & Beam Global, LLC (Kim, Jane) (Entered: 07/15/2025) Email |
7/15/2025 | 845 | Interim Application for Compensation and Reimbursement of Expenses for Arch & Beam Global, LLC, Financial Advisor, Fee: $381,723.00, Expenses: $3,016.99. Filed by Other Prof. Arch & Beam Global, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Kim, Jane) (Entered: 07/15/2025) Email |
7/15/2025 | 844 | Declaration of Jane Kim in Support of Fourth Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2025, through May 31, 2025 (RE: related document(s)843 Application for Compensation). Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit 1) (Kim, Jane) (Entered: 07/15/2025) Email |
7/15/2025 | 843 | Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $305,050.00, Expenses: $0. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Kim, Jane) (Entered: 07/15/2025) Email |
7/15/2025 | 842 | Third Application for Compensation as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through May 31, 2025 for Husch Blackwell, Creditor Comm. Aty, Fee: $88949.00, Expenses: $0.00. Filed by Other Prof. Husch Blackwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Brandess, Michael) (Entered: 07/15/2025) Email |
7/15/2025 | 841 | Certificate of Service (RE: related document(s)840 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/15/2025) Email |
7/15/2025 | 840 | Statement of Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2025 through May 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/15/2025) Email |
7/11/2025 | 839 | Certification of No Objection Regarding Fifteenth 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 May 1, 2025 through May 31, 2025 (RE: related document(s)830 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/11/2025) Email |
7/11/2025 | 838 | Certification of No Objection regarding Fifteenth Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)824 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/11/2025) Email |
7/10/2025 | 837 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)826 Statement, 827 Statement, 828 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/10/2025) Email |
7/10/2025 | 836 | Order Granting Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. Section 105(a), 363(b), and 363(f), and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests (Related Doc # 787) (lp) (Entered: 07/10/2025) Email |
7/10/2025 | 835 | Transcript regarding Hearing Held 6/20/2025 RE: Status Conference. 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 7/17/2025. Redaction Request Due By 07/31/2025. Redacted Transcript Submission Due By 08/11/2025. Transcript access will be restricted through 10/8/2025. (Gottlieb, Jason) (Entered: 07/10/2025) Email |
7/9/2025 | 834 | Certification of No Objection Bankruptcy Local Rule 9014-1 Certification of No Objection Regarding Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. § 105(a), 363(b), and 363(f) and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests (RE: related document(s)787 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 07/09/2025) Email |
7/9/2025 | 833 | Acknowledgment of Request for Transcript Received on 7/9/2025. (RE: related document(s)832 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 07/09/2025) Email |
7/8/2025 | 832 | Transcript Order Form regarding Hearing Date 6/20/2025 (RE: related document(s)758 Order To Set Hearing). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/08/2025) Email |
7/1/2025 | 831 | Certificate of Service (RE: related document(s)830 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/01/2025) Email |
7/1/2025 | 830 | Statement of Monthly Fees - Fifteenth 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 May 1, 2025 through May 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/01/2025) Email |
6/30/2025 | 829 | Certificate of Service (RE: related document(s)826 Statement, 827 Statement, 828 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 06/30/2025) Email |
6/30/2025 | 828 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [May 1, 2025, through May 31, 2025] (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) (Entered: 06/30/2025) Email |
6/30/2025 | 827 | Statement of Monthly Fees and Expenses ArentFox Schiff LLP [May 1, 2025, through May 31, 2025] (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) (Entered: 06/30/2025) Email |
6/30/2025 | 826 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [May 1, 2025, through May 31, 2025] (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) (Entered: 06/30/2025) Email |
6/30/2025 | 825 | Certificate of Service regarding Fifteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2025 Through May 31, 2025 (RE: related document(s)824 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 06/30/2025) Email |
6/30/2025 | 824 | Statement of Fifteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2025 Through May 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 06/30/2025) Email |
6/30/2025 | 823 | Notice Regarding Filing of Revised Proposed Order Granting Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. § 105(a), 363(b), and 363(f), and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests (RE: related document(s)787 Motion to Sell Property Free and Clear Under Section 363(f) Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. § 105(a), 363(b), and 363(f) and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2) (Shafroth, Traci) (Entered: 06/30/2025) Email |
6/26/2025 | 822 | Certification of No Objection Regarding Tenth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through April 30, 2025 (RE: related document(s)808 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/26/2025) Email |
6/26/2025 | 821 | Certification of No Objection regarding Twelfth Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)748 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 06/26/2025) Email |
6/25/2025 | 820 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 05/31/2025 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) (Entered: 06/25/2025) Email |
6/25/2025 | 819 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 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) (Entered: 06/25/2025) Email |
6/25/2025 | 818 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)814 Notice of Continued Hearing). (Mapa, Rommel) (Entered: 06/25/2025) Email |
6/24/2025 | 817 | Order Approving Joint Stipulation Between the Debtors, the Official Committee of Unsecured Creditors, and Rabo Agrifinance, LLC Resolving Certain Outstanding Case Issues (RE: related document(s)804 Stipulation for Miscellaneous Relief filed by Creditor Committee Official Committee of Unsecured Creditors). (lp) (Entered: 06/24/2025) Email |
6/20/2025 | 816 | PDF with attached Audio File. Court Date & Time [ 6/20/2025 10:00:00 AM ]. File Size [ 10847 KB ]. Run Time [ 00:22:36 ]. (admin). (Entered: 06/20/2025) Email |
6/20/2025 | 815 | Order Authorizing and Approving the Retention of Sale Agent [Onyx Asset Advisors, LLC, and Martella & Black Auction Co.] (Related Doc # 790) (Attachments: # 1 Exhibit 1) (lp) (Entered: 06/20/2025) Email |
6/19/2025 | 814 | Notice of Continued Hearing on Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. § 105(a), 363(b), and 363(f) and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests (RE: related document(s)787 Motion to Sell Property Free and Clear Under Section 363(f) Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. § 105(a), 363(b), and 363(f) and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 7/11/2025 at 10:00 AM San Francisco Courtroom 17 or via Zoom - Montali for 787,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/19/2025) Email |
6/18/2025 | 813 | Certificate of Service (RE: related document(s)812 Certification of No Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/18/2025) Email |
6/18/2025 | 812 | Certification of No Objection Regarding Fourteenth 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 April 1, 2025 through April 30, 2025 (RE: related document(s)797 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/18/2025) Email |
6/17/2025 | 811 | Certificate of Service (RE: related document(s)810 Response). Filed by Creditor Pomona Farming LP (Winthrop, Rebecca) (Entered: 06/17/2025) Email |
6/17/2025 | 810 | Response Pomona Farming LLC's Response to Debtors' Status Conference Statement (RE: related document(s)806 Status Conference Statement). Filed by Creditor Pomona Farming LP (Winthrop, Rebecca) (Entered: 06/17/2025) Email |
6/16/2025 | 809 | Certificate of Service (RE: related document(s)808 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/16/2025) Email |
6/16/2025 | 808 | Statement of Monthly Fees Tenth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 through April 30, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/16/2025) Email |
6/13/2025 | 807 | BNC Certificate of Mailing (RE: related document(s) 803 Order on Motion for Relief From Stay). Notice Date 06/13/2025. (Admin.) (Entered: 06/13/2025) Email |
6/13/2025 | 806 | Status Conference Statement Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/13/2025) Email |
6/13/2025 | 805 | Certification of No Objection regarding Statement of Fourteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period April 1, 2025 Through April 30, 2025 (RE: related document(s)784 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 06/13/2025) Email |
6/12/2025 | 804 | Joint Stipulation, Between the Debtors, the Official Committee of Unsecured Creditors, and Rabo Agrifinance LLC Resolving Certain Outstanding Case Issues Filed by Creditor Committee Official Committee of Unsecured Creditors. (Melickian, Mark) (Entered: 06/12/2025) Email |
6/11/2025 | 803 | Order on Motion for Relief From Automatic Stay (Related Doc # 759) (lp) (Entered: 06/11/2025) Email |
6/9/2025 | 802 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)780 Statement, 781 Statement, 782 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 06/09/2025) Email |
6/9/2025 | 801 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)796 Notice of Hearing). (Mapa, Rommel) (Entered: 06/09/2025) Email |
6/9/2025 | 800 | Certificate of Service (RE: related document(s)799 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/09/2025) Email |
6/9/2025 | 799 | Statement of - Amended Fourteenth 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 April 1, 2025 through April 30, 2025 (RE: related document(s)797 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/09/2025) Email |
6/6/2025 | 798 | Certificate of Service (RE: related document(s)797 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/06/2025) Email |
6/6/2025 | 797 | Statement of Fourteenth 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 April 1, 2025 through April 30, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/06/2025) Email |
6/5/2025 | 796 | Amended Notice of Hearing on Motion of Debtors for Entry of an Order Pursuant to 11 U.S.C. §§ 105(b), 363(b), and 363(f) and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests (RE: related document(s)787 Motion to Sell Property Free and Clear Under Section 363(f) Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. § 105(a), 363(b), and 363(f) and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 6/27/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/05/2025) Email |
6/5/2025 | 795 | Certificate of Service of Notice of Hearing on Motion of the Debtors for Entry of an Order Pursuant to 11. U.S.C. § 105(a), 363(b), and 363(f) and Fed. R. Bankr P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests (Docket No. 789) Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)789 Notice of Hearing). (Mapa, Rommel) (Entered: 06/05/2025) Email |
6/5/2025 | 794 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)787 Motion to Sell Property Free and Clear Under 363(f), 788 Declaration, 790 Application to Employ, 791 Declaration, 792 Declaration, 793 Certificate of Service). (Mapa, Rommel) (Entered: 06/05/2025) Email |
6/2/2025 | 793 | Certificate of Service (RE: related document(s)787 Motion to Sell Property Free and Clear Under 363(f), 788 Declaration, 789 Notice of Hearing, 790 Application to Employ, 791 Declaration, 792 Declaration). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 06/02/2025) Email |
6/2/2025 | 792 | Declaration of Jeremy Martella in Support of Debtors' Application for Entry of an Order Authorizing and Approving the Retention of Sale Agent (RE: related document(s)790 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 06/02/2025) Email |
6/2/2025 | 791 | Declaration of K. Kevin Otus in Support of Debtors' Application for Entry of an Order Authorizing and Approving the Retention of Sale Agent (RE: related document(s)790 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 06/02/2025) Email |
6/2/2025 | 790 | Application to Employ Onyx Asset Advisors, LLC and Martella & Black Auction Co. as Sale Agent Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 06/02/2025) Email |
6/2/2025 | 789 | Notice of Hearing on Motion of Debtors for Entry of an Order Pursuant to 11 U.S.C. §§ 105(b), 363(b), and 363(f) and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests (RE: related document(s)787 Motion to Sell Property Free and Clear Under Section 363(f) Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. § 105(a), 363(b), and 363(f) and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 6/27/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/02/2025) Email |
6/2/2025 | 788 | Declaration of Kirk Hoiberg in Support of Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. § 105(a), 363(b), and 363(f), and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests (RE: related document(s)787 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/02/2025) Email |
6/2/2025 | 787 | Motion to Sell Property Free and Clear Under Section 363(f) Motion of the Debtors for Entry of an Order Pursuant to 11 U.S.C. § 105(a), 363(b), and 363(f) and Fed. R. Bankr. P. 6004 Authorizing the Debtors to Sell Equipment Free and Clear of Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kim, Jane) (Entered: 06/02/2025) Email |
6/2/2025 | 786 | Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025) Email |
6/2/2025 | 785 | Certificate of Service regarding Fourteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period April 1, 2025 Through April 30, 2025 (RE: related document(s)784 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 06/02/2025) Email |
6/2/2025 | 784 | Statement of Fourteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period April 1, 2025 Through April 30, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 06/02/2025) Email |
6/2/2025 | 783 | Notice Regarding Increase in Hourly Rates for Dundon Advisers, LLC as Financial Advisor to Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Marticello, Robert) (Entered: 06/02/2025) Email |
5/30/2025 | 782 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [April 1, 2025, through April 30, 2025] (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) (Entered: 05/30/2025) Email |
5/30/2025 | 781 | Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [April 1, 2025 through April 30, 2025] (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) (Entered: 05/30/2025) Email |
5/30/2025 | 780 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [April 1, 2025, through April 30, 2025] (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) (Entered: 05/30/2025) Email |
5/27/2025 | 779 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 04/30/2025 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 AR Aging # 4 AP Aging # 5 Fix 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) (Entered: 05/27/2025) Email |
5/27/2025 | 778 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 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) (Entered: 05/27/2025) Email |
5/16/2025 | 777 | Order Approving Stipulation and Request for Order Continuing the May 30, 2025 Status Conference (RE: related document(s)758 Order To Set Hearing, 772 Stipulation to Continue Hearing filed by Creditor Pomona Farming LP). (ccm) (Entered: 05/16/2025) Email |
5/15/2025 | 776 | Certification of No Objection regarding Thirteenth Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)763 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 05/15/2025) Email |
5/13/2025 | 775 | Certification of No Objection Regarding Thirteenth 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 March 1, 2025 Through March 31, 2025 (RE: related document(s)769 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/13/2025) Email |
5/12/2025 | 774 | Certificate of Service (RE: related document(s)772 Stipulation to Continue Hearing). Filed by Creditor Pomona Farming LP (Winthrop, Rebecca) (Entered: 05/12/2025) Email |
5/12/2025 | 773 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)765 Statement, 766 Statement, 767 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 05/12/2025) Email |
5/12/2025 | 772 | Joint Stipulation to Continue Hearing Stipulation and Request for Order Continuing the May 30, 2025 Status Conference Filed by Creditor Pomona Farming LP. (Winthrop, Rebecca) (Entered: 05/12/2025) Email |
5/8/2025 | 771 | Statement of Non-Opposition to Ford Motor Credit Company, LLC's Motion for Relief From Automatic Stay (RE: related document(s)759 Motion for Relief From Stay). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/08/2025) Email |
5/2/2025 | 770 | Certificate of Service of Raines Feldman Littrell LLP Thirteenth Monthly Fee Statement (RE: related document(s)769 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/02/2025) Email |
5/2/2025 | 769 | Statement of Thirteenth 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 March 1, 2025 Through March 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/02/2025) Email |
4/30/2025 | 768 | Certificate of Service (RE: related document(s)765 Statement, 766 Statement, 767 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 04/30/2025) Email |
4/30/2025 | 767 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [March 1, 2025, through March 31, 2025] (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) (Entered: 04/30/2025) Email |
4/30/2025 | 766 | Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [March 1, 2025 through March 31, 2025] (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) (Entered: 04/30/2025) Email |
4/30/2025 | 765 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [March 1, 2025, through March 31, 2025] (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) (Entered: 04/30/2025) Email |
4/29/2025 | 764 | Certificate of Service regarding Thirteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 1, 2025 through March 31, 2025 (RE: related document(s)763 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 04/29/2025) Email |
4/29/2025 | 763 | Statement of Thirteenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 1, 2025 through March 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 04/29/2025) Email |
4/25/2025 | 762 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 03/31/2025 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) (Entered: 04/25/2025) Email |
4/25/2025 | 761 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 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) (Entered: 04/25/2025) Email |
4/25/2025 | 760 | Notice of Hearing on Motion for Relief from Automatic Stay (RE: related document(s)759 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)). Hearing scheduled for 5/22/2025 at 09:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 04/25/2025) Email |
4/25/2025 | 759 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service) (Wong, Jennifer) (Entered: 04/25/2025) Email |
4/21/2025 | 758 | Order Setting Status Conference Status Conference scheduled for 5/30/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 04/21/2025) Email |
4/17/2025 | 757 | Certification of No Objection Regarding Twelfth Monthly Fee Statement of Raines Feldman Littrell LLP (RE: related document(s)743 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 04/17/2025) Email |
4/16/2025 | 756 | Order Granting Third Interim Fee Application of Dundon Advisers LLC as Financial Advisers to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 (Related Doc # 731). fees awarded: $147181.00, expenses awarded: $0.00 for Dundon Advisers LLC (lp) (Entered: 04/16/2025) Email |
4/16/2025 | 755 | Order Granting Third Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 (Related Doc # 729). fees awarded: $121139.50, expenses awarded: $80.17 for Raines Feldman Littrell LLP (lp) (Entered: 04/16/2025) Email |
4/16/2025 | 754 | Order Granting Third Interim Fee Application of Husch Blackwell LLP as Co-Counsel To The Official Committee of Unsecured Creditors For Allowance and Payment of Compensation and Reimbursement of Expenses For The Period October 1, 2024 Through January 31, 2025 (Related Doc # 722). fees awarded: $83,517.50, expenses awarded: $0.00 for Husch Blackwell (ccm) (Entered: 04/16/2025) Email |
4/14/2025 | 753 | Order Granting Second Interim Fee Application of Dundon Advisers LLC as Financial Advisers to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2024 through September 30, 2024 (Related Doc # 603). fees awarded: $267770.50, expenses awarded: $4140.39 for Official Committee of Unsecured Creditors (lp) (Entered: 04/14/2025) Email |
4/14/2025 | 752 | Order Granting Second Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the period June 1, 2024 through September 30, 2024 (Related Doc # 591). fees awarded: $335627.50, expenses awarded: $67.00 for Official Committee of Unsecured Creditors (lp) (Entered: 04/14/2025) Email |
4/11/2025 | 751 | Omnibus Certification of No Objection Regarding Third Interim Fee Applications of Estate Professionals to the Official Committee of Unsecured Creditors (RE: related document(s)722 Application for Compensation, 729 Application for Compensation, 731 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 04/11/2025) Email |
4/10/2025 | 750 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)735 Statement, 736 Statement, 737 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 04/10/2025) Email |
4/3/2025 | 749 | Certificate of Service regarding Twelfth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 Through February 28, 2025 (RE: related document(s)748 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 04/03/2025) Email |
4/3/2025 | 748 | Statement of Twelfth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 1, 2025 Through February 28, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 04/03/2025) Email |
4/3/2025 | 747 | Order Granting Third Interim Fee Application of ArentFox Schiff LLP, as Counsel for Debtors and Debtors In Possession for Allowance and Reimbursement of Expenses for for the Period October 1, 2024 through and Including January 31, 2025 (Related Doc # 717). fees awarded: $22599.00, expenses awarded: $10.00 for ArentFox Schiff LLP (lp) (Entered: 04/03/2025) Email |
4/3/2025 | 746 | Order Granting Third Interim Fee Application of Arch & Beam Global, LLC as Financial Advisor for Debtors and Debtors In Possession for Allowance and payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024, through January 31, 2025 (Related Doc # 715). fees awarded: $232770.50, expenses awarded: $570.00 for Arch & Beam Global, LLC (lp) (Entered: 04/03/2025) Email |
4/3/2025 | 745 | Order Granting Third Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for for the Period October 1, 2024, through January 31, 2025 (Related Doc # 713). fees awarded: $292724.50, expenses awarded: $75.84 for Keller Benvenutti Kim LLP (lp) (Entered: 04/03/2025) Email |
4/2/2025 | 744 | Certificate of Service (RE: related document(s)743 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 04/02/2025) Email |
4/2/2025 | 743 | Statement of Twelfth 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 February 1, 2025 Through February 28, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 04/02/2025) Email |
4/2/2025 | 742 | Certification of No Objection to Eleventh 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, 2025 Through January 31, 2025 (RE: related document(s)700 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 04/02/2025) Email |
4/1/2025 | 741 | Certificate of Service (RE: related document(s)735 Statement, 736 Statement, 737 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 04/01/2025) Email |
4/1/2025 | 740 | Notice of Change of Address Filed by Other Prof. Donlin, Recano & Company, LLC. (Mapa, Rommel) (Entered: 04/01/2025) Email |
4/1/2025 | 739 | Certificate of Service (RE: related document(s)738 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 04/01/2025) Email |
4/1/2025 | 738 | Omnibus Declaration of Scott A. Eastom in Support of Third Interim Fee Applications of the Official Committee of Unsecured Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 (RE: related document(s)722 Application for Compensation, 729 Application for Compensation, 731 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 04/01/2025) Email |
3/31/2025 | 737 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [February 1, 2025, through February 28, 2025] (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) (Entered: 03/31/2025) Email |
3/31/2025 | 736 | Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [February 1, 2025 through February 28, 2025] (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) (Entered: 03/31/2025) Email |
3/31/2025 | 735 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [February 1, 2025, through February 28, 2025] (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) (Entered: 03/31/2025) Email |
3/27/2025 | 734 | Certificate of Service (RE: related document(s)722 Application for Compensation, 729 Application for Compensation, 730 Declaration, 731 Application for Compensation, 732 Declaration, 733 Notice of Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 03/27/2025) Email |
3/27/2025 | 733 | Notice of Hearing on Third Interim Fee Applications of Estate Professionals to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses (RE: related document(s)722 Third Application for Compensation of Husch Blackwell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 for Husch Blackwell, Creditor Comm. Aty, Fee: $83517.50, Expenses: $0.00. Filed by Other Prof. Husch Blackwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G), 729 Application for Compensation Third Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 for Mark Melickian, Creditor Comm. Aty, Fee: $121,139.50, Expenses: $80.17. Filed by Attorney Mark Melickian (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Timekeepers # 3 Exhibit C - Category # 4 Exhibit D - Expenses # 5 Exhibit E - Bios), 731 Application for Compensation Third Interim Fee Application of Dundon Advisers LLC as Financial Adviser to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $147,181.00, Expenses: $0.00. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Timekeepers # 3 Exhibit C - Category # 4 Exhibit D - Expenses # 5 Exhibit E - Outstanding Fees # 6 Exhibit F - Bios)). Hearing scheduled for 4/18/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 03/27/2025) Email |
3/27/2025 | 732 | Declaration of Eric Reubel in Support of Third Interim Fee Application of Dundon Advisers LLC as Financial Adviser to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 (RE: related document(s)731 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 03/27/2025) Email |
3/27/2025 | 731 | Application for Compensation Third Interim Fee Application of Dundon Advisers LLC as Financial Adviser to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $147,181.00, Expenses: $0.00. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Timekeepers # 3 Exhibit C - Category # 4 Exhibit D - Expenses # 5 Exhibit E - Outstanding Fees # 6 Exhibit F - Bios) (Melickian, Mark) (Entered: 03/27/2025) Email |
3/27/2025 | 730 | Declaration of Mark S. Melickian in Support of Third Interim Fee Application of Raines Feldman Littrell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025Third (RE: related document(s)729 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 03/27/2025) Email |
3/27/2025 | 729 | Application for Compensation Third Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 for Mark Melickian, Creditor Comm. Aty, Fee: $121,139.50, Expenses: $80.17. Filed by Attorney Mark Melickian (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Timekeepers # 3 Exhibit C - Category # 4 Exhibit D - Expenses # 5 Exhibit E - Bios) (Melickian, Mark) (Entered: 03/27/2025) Email |
3/26/2025 | 728 | Omnibus Certification of No Objection Regarding Third Interim Fee Applications (RE: related document(s)713 Application for Compensation, 715 Application for Compensation, 717 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 03/26/2025) Email |
3/25/2025 | 727 | Order Granting Debtors' Supplemental Application for Order Authorizing Expanded Scope of Services to be Provided by Arch & Beam Global, LLC as Financial Advisor (RE: related document(s)56 Application to Employ filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP, 712 Supplemental Document filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). (lp) (Entered: 03/25/2025) Email |
3/25/2025 | 726 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 02/28/2025 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) (Entered: 03/25/2025) Email |
3/25/2025 | 725 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 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) (Entered: 03/25/2025) Email |
3/20/2025 | 724 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, LLC (related document(s)713 Application for Compensation, 714 Declaration, 715 Application for Compensation, 716 Declaration, 717 Application for Compensation, 718 Declaration, 719 Declaration, 720 Notice of Hearing). (Mapa, Rommel) (Entered: 03/20/2025) Email |
3/18/2025 | 723 | Document: Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtors' Estate Holds a Substantial or Controlling Interest. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 03/18/2025) Email |
3/18/2025 | 722 | Third Application for Compensation of Husch Blackwell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 through January 31, 2025 for Husch Blackwell, Creditor Comm. Aty, Fee: $83517.50, Expenses: $0.00. Filed by Other Prof. Husch Blackwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Brandess, Michael) (Entered: 03/18/2025) Email |
3/17/2025 | 721 | Certification of No Objection regarding Eleventh Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)702 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 03/17/2025) Email |
3/14/2025 | 720 | Notice of Hearing on Third Interim Fee Applications of Estate Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024, through January 31, 2025 (RE: related document(s)713 Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $292,724.50, Expenses: $75.84. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 715 Interim Application for Compensation and Reimbursement of Expenses for Arch & Beam Global, LLC, Financial Advisor, Fee: $232,770.50, Expenses: $570.00. Filed by Other Prof. Arch & Beam Global, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I), 717 Interim Application for Compensation and Reimbursement of Expenses for ArentFox Schiff LLP, Special Counsel, Fee: $22,599.00, Expenses: $10.00. Filed by Spec. Counsel ArentFox Schiff LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing scheduled for 4/4/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 03/14/2025) Email |
3/14/2025 | 719 | Omnibus Declaration of Kirk Hoiberg in Support of Third Interim Fee Applications of Debtors' Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024, through January 31, 2025 (RE: related document(s)713 Application for Compensation, 715 Application for Compensation, 717 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 03/14/2025) Email |
3/14/2025 | 718 | Declaration of M.J. Pritchett in Support of Third Interim Fee Application of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024, through January 31, 2025 (RE: related document(s)717 Application for Compensation). Filed by Spec. Counsel ArentFox Schiff LLP (Kim, Jane) (Entered: 03/14/2025) Email |
3/14/2025 | 717 | Interim Application for Compensation and Reimbursement of Expenses for ArentFox Schiff LLP, Special Counsel, Fee: $22,599.00, Expenses: $10.00. Filed by Spec. Counsel ArentFox Schiff LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Kim, Jane) (Entered: 03/14/2025) Email |
3/14/2025 | 716 | Declaration of Matthew English in Support of Third Interim Fee Application of Arch & Beam Global, LLC as Financial Advisor for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024, through January 31, 2025 (RE: related document(s)715 Application for Compensation). Filed by Other Prof. Arch & Beam Global, LLC (Kim, Jane) (Entered: 03/14/2025) Email |
3/14/2025 | 715 | Interim Application for Compensation and Reimbursement of Expenses for Arch & Beam Global, LLC, Financial Advisor, Fee: $232,770.50, Expenses: $570.00. Filed by Other Prof. Arch & Beam Global, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Kim, Jane) (Entered: 03/14/2025) Email |
3/14/2025 | 714 | Declaration of Jane Kim in Support of Third Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024, through January 31, 2025 (RE: related document(s)713 Application for Compensation). Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit 1) (Kim, Jane) (Entered: 03/14/2025) Email |
3/14/2025 | 713 | Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $292,724.50, Expenses: $75.84. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Kim, Jane) (Entered: 03/14/2025) Email |
3/12/2025 | 712 | Supplemental Document Debtors' Supplemental Application for Order Authorizing Expanded Scope of Services to be Provided by Arch & Beam Global, LLC as Financial Advisor in (RE: related document(s)56 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kim, Jane) (Entered: 03/12/2025) Email |
3/12/2025 | 711 | Notice Regarding Supplement to Notice of Filing of Amended and Restated Farm Services Agreement (RE: related document(s)26 Notice Regarding Filing of Amended and Restated Farm Services Agreement Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1) (Kim, Jane) (Entered: 03/12/2025) Email |
3/12/2025 | 710 | Amended Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 06/30/2024 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 Insiders # 7 Bank Reconciliations # 8 U.S. Trustee Fee Calculation) (Shafroth, Traci) (Entered: 03/12/2025) Email |
3/12/2025 | 709 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Schedule of Payments to Professionals # 5 Bank Reconciliations # 6 U.S. Trustee Fee Calculation) (Shafroth, Traci) (Entered: 03/12/2025) Email |
3/12/2025 | 708 | Amended Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 05/31/2024 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 Insiders # 7 Bank Reconciliations # 8 U.S. Trustee Fee Calculation) (Shafroth, Traci) (Entered: 03/12/2025) Email |
3/12/2025 | 707 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Schedule of Payments to Professionals # 5 Bank Reconciliations # 6 U.S. Trustee Fee Calculation) (Shafroth, Traci) (Entered: 03/12/2025) Email |
3/12/2025 | 706 | Amended Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 04/30/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 AR Aging # 4 AP Aging # 5 Fixed Asset Schedule # 6 Schedule of Payments to Insiders # 7 Bank Reconciliations # 8 U.S. Trustee Fee Calculation) (Shafroth, Traci) (Entered: 03/12/2025) Email |
3/12/2025 | 705 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Schedule of Payments to Professionals # 5 Bank Reconciliation # 6 U.S. Trustee Fee Calculation) (Shafroth, Traci) (Entered: 03/12/2025) Email |
3/10/2025 | 704 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)696 Statement, 697 Statement, 698 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 03/10/2025) Email |
3/3/2025 | 703 | Certificate of Service regarding Eleventh Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025 Through January 31, 2025 (RE: related document(s)702 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 03/03/2025) Email |
3/3/2025 | 702 | Statement of Eleventh Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 1, 2025 Through January 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 03/03/2025) Email |
3/3/2025 | 701 | Certificate of Service (RE: related document(s)700 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 03/03/2025) Email |
3/3/2025 | 700 | Statement of Eleventh 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 January 1, 2025 through January 31, 2025 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 03/03/2025) Email |
2/28/2025 | 699 | Certificate of Service (RE: related document(s)696 Statement, 697 Statement, 698 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 02/28/2025) Email |
2/28/2025 | 698 | Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [January 1, 2025, through January 31, 2025] (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) (Entered: 02/28/2025) Email |
2/28/2025 | 697 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [January 1, 2025, through January 31, 2025] (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) (Entered: 02/28/2025) Email |
2/28/2025 | 696 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [January 1, 2025, through January 31, 2025] (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) (Entered: 02/28/2025) Email |
2/25/2025 | 695 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 01/31/2025 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) (Entered: 02/25/2025) Email |
2/25/2025 | 694 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 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) (Entered: 02/25/2025) Email |
2/13/2025 | 693 | Certification of No Objection to Eighth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 Through October 31, 2024 (RE: related document(s)684 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/13/2025) Email |
2/13/2025 | 692 | Certification of No Objection to Tenth 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 December 1, 2024 Through December 31, 2024 (RE: related document(s)682 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/13/2025) Email |
2/13/2025 | 691 | Certificate of Service of Ninth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period November 1, 2024 Through December 31, 2024 (RE: related document(s)690 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/13/2025) Email |
2/13/2025 | 690 | Statement of Ninth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period November 1, 2024 Through December 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/13/2025) Email |
2/10/2025 | 689 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)677 Statement, 678 Statement, 679 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 02/10/2025) Email |
2/10/2025 | 688 | Notice of Change of Address NOTICE OF NAME CHANGE FOR CLAIMS AND NOTICING AGENT Filed by Other Prof. Donlin, Recano & Company, LLC. (Mapa, Rommel) (Entered: 02/10/2025) Email |
2/4/2025 | 687 | Notice Regarding Change In Hourly Rates Effective As Of January 1, 2025 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Certificate of Service) (Wong, Christopher) (Entered: 02/04/2025) Email |
2/4/2025 | 686 | Notice of Change of Address . (Wong, Christopher) (Entered: 02/04/2025) Email |
2/3/2025 | 685 | Certificate of Service of Eighth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment ofCompensation and Reimbursement of Expenses for the Period October 1, 2024 Through October 31, 2024 (RE: related document(s)684 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/03/2025) Email |
2/3/2025 | 684 | Statement of Eighth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 Through October 31, 2024 , with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/03/2025) Email |
2/3/2025 | 683 | Certificate of Service of Statement of Tenth Monthly Fee Statement of Raines Feldman Littrell LLP, as Counsel for the Official Committeeof Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for thePeriod of December 1, 2024 Through December 31, 2024 (RE: related document(s)682 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/03/2025) Email |
2/3/2025 | 682 | Statement of Tenth 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 December 1, 2024 Through December 31, 2024 , with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 02/03/2025) Email |
1/30/2025 | 681 | Certificate of Service regarding Tenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 1, 2024 Through December 31, 2024 (RE: related document(s)680 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 01/30/2025) Email |
1/30/2025 | 680 | Statement of Tenth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 1, 2024 Through December 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 01/30/2025) Email |
1/30/2025 | 679 | Statement of Monthly Fees and Expenses of Arch & Beam Global, LLC [December 1, 2024, through December 31, 2024] (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) (Entered: 01/30/2025) Email |
1/30/2025 | 678 | Statement of Monthly Fees and Expenses of ArentFox Schiff LLP [December 1, 2024, through December 31, 2024] (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) (Entered: 01/30/2025) Email |
1/30/2025 | 677 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [December 1, 2024, through December 31, 2024] (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) (Entered: 01/30/2025) Email |
1/30/2025 | 676 | Notice of Name Change for Claims and Noticing Agent Filed by Other Prof. Donlin, Recano & Company, LLC (jmb) (Entered: 01/30/2025) Email |
1/28/2025 | 675 | Order Granting Debtors' Supplemental Application for Order Extending Services to be Rendered by Moss Adams LLP as Tax Advisor Effective as of the Date of the Supplemental Application (Related Doc # 662) (Attachments: # 1 Exhibit 1) (lp) (Entered: 01/28/2025) Email |
1/27/2025 | 674 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 12/31/2024 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) (Entered: 01/27/2025) Email |
1/27/2025 | 673 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Bank Reconciliations # 5 U.S. Trustee Fee Calculation # 6 Assets Sold or Transferred # 7 Transactions) (Shafroth, Traci) (Entered: 01/27/2025) Email |
1/27/2025 | 672 | Notice Regarding Consummation of Sales Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 01/27/2025) Email |
1/24/2025 | 671 | Order Approving Compensation of Moss Adams LLP Pursuant to Order Granting Debtors' Application for Order Authorizing the Retention of Moss Adams LLP as Tax Advisors Effective as of March 28, 2024 (RE: related document(s)660 Declaration filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). (lp) (Entered: 01/24/2025) Email |
1/23/2025 | 670 | Certification of No Objection Regarding Declaration of Eric Krienert Pursuant to Order Granting Debtors' Application for Order Authorizing the Retention of Moss Adams LLP as Tax Advisors Effective as of March 28, 2024 (RE: related document(s)660 Declaration). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 01/23/2025) Email |
1/13/2025 | 669 | Certification of No Objection Regarding Ninth 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 November 1, 2024 Through November 30, 2024 (RE: related document(s)658 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 01/13/2025) Email |
1/13/2025 | 668 | Certificate of Service (RE: related document(s)667 Notice). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 01/13/2025) Email |
1/13/2025 | 667 | Notice Regarding Increase in Hourly Rates for Raines Feldman Littrell LLP Effective January 1, 2025 (RE: related document(s)160 Application to Employ Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - [proposed] Order), 218 Order Approving Application of The Official Committee of Unsecured Creditors for Order Approving Employment of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors (Related Doc 160) (lp)). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 01/13/2025) Email |
1/13/2025 | 666 | Certification of No Objection regarding Ninth Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)650 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 01/13/2025) Email |
1/10/2025 | 665 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)660 Declaration, 661 Notice, 662 Application to Employ, 663 Declaration). (Mapa, Rommel) (Entered: 01/10/2025) Email |
1/9/2025 | 664 | Omnibus Certification of No Objection (RE: related document(s)653 Statement, 654 Statement, 655 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 01/09/2025) Email |
1/8/2025 | 663 | Declaration of Eric Krienert in support of Debtors' Supplemental Application for Order Extending Services to be Rendered by Moss Adams LLP as Tax Advisor Effective as of the Date of the Supplemental Application (RE: related document(s)662 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 01/08/2025) Email |
1/8/2025 | 662 | Supplemental Application to Employ Moss Adams LLP as Tax Advisor as of the Date of the Supplemental Application Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 01/08/2025) Email |
1/8/2025 | 661 | Notice Regarding Notice Pursuant to Order Granting Debtors' Application for Order Authorizing the Retention of Moss Adams LLP as Tax Advisors Effective as of March 28, 2024, Re Compensation Paid for Certain Services (RE: related document(s)660 Declaration of Eric Krienert Pursuant to Order Granting Debtors' Application for Order Authorizing the Retention of Moss Adams LLP as Tax Advisors Effective as of March 28, 2024 Attesting to Compensation Received (RE: related document(s)140 Application to Employ, 170 Order on Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 01/08/2025) Email |
1/8/2025 | 660 | Declaration of Eric Krienert Pursuant to Order Granting Debtors' Application for Order Authorizing the Retention of Moss Adams LLP as Tax Advisors Effective as of March 28, 2024 Attesting to Compensation Received (RE: related document(s)140 Application to Employ, 170 Order on Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 01/08/2025) Email |
1/2/2025 | 659 | Certificate of Service re Ninth Monthly Fee Statement of Raines Feldman Littrell LLP (RE: related document(s)658 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 01/02/2025) Email |
1/2/2025 | 658 | Statement of Monthly Fee Statement - Ninth 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 November 1, 2024 Through November 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 01/02/2025) Email |
12/30/2024 | 657 | Certificate of Service Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)646 Declaration, 647 Declaration). (Mapa, Rommel) (Entered: 12/30/2024) Email |
12/30/2024 | 656 | Certification of No Objection (RE: related document(s)653 Statement, 654 Statement, 655 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 12/30/2024) Email |
12/30/2024 | 655 | Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [November 1, 2024, through November 30, 2024] (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) (Entered: 12/30/2024) Email |
12/30/2024 | 654 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [November 1, 2024, through November 30, 2024] (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) (Entered: 12/30/2024) Email |
12/30/2024 | 653 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP [November 1, 2024, through November 30, 2024] (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) (Entered: 12/30/2024) Email |
12/30/2024 | 652 | Supplemental Declaration of Michael A. Brandess in Support of Application of the Official Committe of Unsecured Creditors for Order Approving Employment of Husch Blackwell LLP as Co-Counse of (RE: related document(s)159 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 12/30/2024) Email |
12/30/2024 | 651 | Certificate of Service regarding Ninth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period November 1, 2024 Through November 30, 2024 (RE: related document(s)650 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 12/30/2024) Email |
12/30/2024 | 650 | Statement of Ninth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period November 1, 2024 Through November 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 12/30/2024) Email |
12/23/2024 | 649 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 11/30/2024 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 of 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) (Entered: 12/23/2024) Email |
12/23/2024 | 648 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Bank Reconciliations # 5 U.S. Trustee Fee Calculation # 6 Assets Sold or Transferred # 7 Transactions) (Shafroth, Traci) (Entered: 12/23/2024) Email |
12/23/2024 | 647 | Supplemental Declaration of Matthew English Relating to Debtors' Application for Order Authorizing the Retention of Arch & Beam Global, LLC as Financial Advisor Effective as of the Petition Date (RE: related document(s)56 Application to Employ, 57 Declaration). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 12/23/2024) Email |
12/23/2024 | 646 | Supplemental Declaration of Jane Kim Relating to Debtors' Application for Order Authorizing the Retention of Keller Benvenutti Kim LLP as Debtors' General Bankruptcy Counsel Effective as of the Petition Date (RE: related document(s)54 Application to Employ, 55 Declaration). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 12/23/2024) Email |
12/20/2024 | 645 | Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Lincoln Automotive Financial Services (Claim No. 6, Amount $72,138.89) To Lincoln Automotive Financial Services. Fee Amount $28 Filed by Creditor Lincoln Automotive Financial Services. (Gandhi, Shreyansh) (Entered: 12/20/2024) Email |
12/12/2024 | 644 | Certification of No Objection Regarding Eighth 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 October 1, 2024 through October 31, 2024 (RE: related document(s)622 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 12/12/2024) Email |
12/12/2024 | 643 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)626 Statement, 627 Statement, 628 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 12/12/2024) Email |
12/12/2024 | 642 | Order Granting Second Interim Fee Application of Husch Blackwell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through September 30, 2024 (Related Doc # 590). fees awarded: $199,325.00, expenses awarded: $0.00 for Michael A Brandess (lp) (Entered: 12/12/2024) Email |
12/10/2024 | 641 | Certification of No Objection regarding Eighth Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)620 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 12/10/2024) Email |
12/10/2024 | 640 | Order Approving Assumption and Assignment of Unexpired Commercial Equipment Lease (Related Doc # 577) (Attachments: # 1 Exhibit 1) (lp) (Entered: 12/10/2024) Email |
12/9/2024 | 639 | Order Granting Second Interim Fee Application of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, through September 30, 2024 (Related Doc # 597). fees awarded: $231,143.00, expenses awarded: $2138.24 for ArentFox Schiff LLP (lp) (Entered: 12/09/2024) Email |
12/9/2024 | 638 | Order Approving Rejection of Executory Contract as of September 16, 2024 (Related Doc # 581) (Attachments: # 1 Exhibit A) (lp) (Entered: 12/09/2024) Email |
12/5/2024 | 637 | Order Granting Second Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for Debtors and Debtors In Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, through September 30, 2024 (Related Doc # 593). fees awarded: $642,334.50, expenses awarded: $16,227.22 for Keller Benvenutti Kim LLP (lp) (Entered: 12/05/2024) Email |
12/5/2024 | 636 | Stipulation, Reduction in Fees -- Stipulation Resolving Objection Of The Office Of The United States Trustee To The Second Interim Fee Application Of ArentFox Schiff LLP As Special Corporate And Real Estate Counsel Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (RE: related document(s)597 Application for Compensation filed by Spec. Counsel ArentFox Schiff LLP). (Attachments: # 1 Certificate of Service) (Wong, Christopher) (Entered: 12/05/2024) Email |
12/5/2024 | 635 | Order Granting Second Interim Application of Donlin, Recano & Company, Inc. for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through and Including September 30, 2024 (Related Doc # 599). fees awarded: $2456.30, expenses awarded: $0.00 for Donlin Recano and Co., Inc. (lp) (Entered: 12/05/2024) Email |
12/5/2024 | 634 | Order Granting Second Interim Fee Application of Arch & Beam Global, LLC as Financial Advisor for Debtors and Debtors In Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, through September 30, 2024 (Related Doc # 595). fees awarded: $525495.00, expenses awarded: $5843.75 for Arch & Beam Global, LLC (lp) (Entered: 12/05/2024) Email |
12/3/2024 | 633 | Request for Entry of Default Re: Amended Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365, Fed. R. Bankr. P. 6006, and B.L.R. 6006-1(a) for Order Authorizing Rejection of Executory Contract as of September 16, 2024 (RE: related document(s)581 Motion to Reject Lease or Executory Contract). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 12/03/2024) Email |
12/3/2024 | 632 | Omnibus Certification of No Objection Regarding Second Interim Fee Applications (RE: related document(s)595 Application for Compensation, 599 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 12/03/2024) Email |
12/3/2024 | 631 | Certification of No Objection Regarding Second Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for the Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, through September 30, 2024 (RE: related document(s)593 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 12/03/2024) Email |
12/2/2024 | 630 | Request for Entry of Default Re: Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365, Fed. R. Bankr. P. 6006 and 9019, and B.L.R. 6006-1(a) for Order Approving the Assumption and Assignment of Unexpired Commercial Equipment Lease (RE: related document(s)577 Motion to Assume/Reject). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 12/02/2024) Email |
12/2/2024 | 629 | Certificate of Service (RE: related document(s)626 Statement, 627 Statement, 628 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 12/02/2024) Email |
12/2/2024 | 628 | Statement of Monthly Fees and Expenses for ArentFox Schiff LLP [October 1, 2024, through October 31, 2024] (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) (Entered: 12/02/2024) Email |
12/2/2024 | 627 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC [October 1, 2024, through October 31, 2024] (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) (Entered: 12/02/2024) Email |
12/2/2024 | 626 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [October 1, 2024, through October 31, 2024] (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) (Entered: 12/02/2024) Email |
12/2/2024 | 625 | Certificate of Service re Statement of Voluntary Reduction for Second Interim Fee Application of Raines Feldman Littrell LLP (RE: related document(s)624 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 12/02/2024) Email |
12/2/2024 | 624 | Statement of Voluntary Reduction for Second Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 Through September 30, 2024 (RE: related document(s)591 Application for Compensation, 609 Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 12/02/2024) Email |
12/2/2024 | 623 | Certificate of Service (RE: related document(s)622 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 12/02/2024) Email |
12/2/2024 | 622 | Statement of Monthly Fee Statement - Eighth 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 October 1, 2024 through October 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 12/02/2024) Email |
11/29/2024 | 621 | Certificate of Service regarding Eighth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 Through October 31, 2024 (RE: related document(s)620 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 11/29/2024) Email |
11/29/2024 | 620 | Statement of Eighth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period October 1, 2024 Through October 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 11/29/2024) Email |
11/26/2024 | 619 | Certification of No Objection Regarding Seventh Monthly Fee Statement of Dundon Advisors LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of September 1, 2024 Through September 30, 2024 (RE: related document(s)588 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 11/26/2024) Email |
11/26/2024 | 618 | Certificate of Service (RE: related document(s)614 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 11/26/2024) Email |
11/25/2024 | 617 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 10/31/2024 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) (Entered: 11/25/2024) Email |
11/25/2024 | 616 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Bank Reconciliations # 5 U.S. Trustee Fee Calculation # 6 Assets Sold or Transferred # 7 Transactions) (Shafroth, Traci) (Entered: 11/25/2024) Email |
11/25/2024 | 615 | Certificate of Service (RE: related document(s)613 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 11/25/2024) Email |
11/25/2024 | 614 | Objection And Reservation Of Rights Of The United States Trustee To Second Interim Fee Application Of Arentfox Schiff LLP (ECF NO. 597) (RE: related document(s)597 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Objection Of The United States Trustee To Second Interim Fee Application Of Arentfox Schiff LLP (ECF NO. 597) # 2 Exhibit A-E) (Leahy, Paul) (Entered: 11/25/2024) Email |
11/25/2024 | 613 | Objection And Reservation Of Rights Of The United States Trustee To Second Interim Fee Application Of Keller Benvenutti Kim LLP (ECF NO. 593) (RE: related document(s)593 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Objection Of The United States Trustee To Second Interim Fee Application Of Keller Benvenutti Kim LLP (ECF NO. 593) # 2 Exhibit A # 3 Exhibit B) (Leahy, Paul) (Entered: 11/25/2024) Email |
11/25/2024 | 612 | Order Approving Rejection of Certain Equipment Lease Agreements as of October 31, 2024 (Related Doc # 573) (Attachments: # 1 Exhibit A) (lp) (Entered: 11/25/2024) Email |
11/25/2024 | 611 | Certificate of Service (RE: related document(s)609 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 11/25/2024) Email |
11/22/2024 | 610 | Request for Entry of Default Re: Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365, Fed. R. Bankr. P. 6006, and B.L.R. 6006-1(a) for Order Authorizing the Rejection of Certain Equipment Lease Agreements as of October 31, 2024 (RE: related document(s)573 Motion to Reject Lease or Executory Contract). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 11/22/2024) Email |
11/22/2024 | 609 | Objection And Reservation Of Rights Of The United States Trustee To Second Interim Fee Application Of Raines Feldman Littrell LLP (ECF NO. 591) (RE: related document(s)591 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Objection Of The United States Trustee To Second Interim Fee Application Of Raines Feldman Littrell LLP, (ECF NO. 591) # 2 Exhibit) (Fehr, Trevor) (Entered: 11/22/2024) Email |
11/20/2024 | 608 | Certificate of Service of Notice of Hearing on Second Interim Fee Applications of Estate Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, Through September 30, 2024. Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)602 Notice of Hearing). (Mapa, Rommel) (Entered: 11/20/2024) Email |
11/18/2024 | 607 | Declaration of Scott A. Eastom in support of Second Interim Applications for Compensation and Reimbursement of Expenses for the Period of May 1, 2024 through September 30, 2024 (RE: related document(s)590 Application for Compensation, 591 Application for Compensation, 603 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 11/18/2024) Email |
11/15/2024 | 606 | Certificate of Service (RE: related document(s)590 Application for Compensation, 591 Application for Compensation, 592 Declaration, 603 Application for Compensation, 604 Declaration, 605 Notice of Hearing). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 11/15/2024) Email |
11/15/2024 | 605 | Notice of Hearing on Second Interim Fee Applications of Estate Professionals to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses (RE: related document(s)590 Second Application for Compensation of Husch Blackwell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through September 30, 202 for Michael A Brandess, Creditor Comm. Aty, Fee: $199,325.00, Expenses: $0.00. Filed by Attorney Michael A Brandess (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G), 591 Application for Compensation Second Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through September 30, 2024 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $348641.50, Expenses: $67.00. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Summary by Category # 4 Exhibit D - Expenses # 5 Exhibit E - Bios), 603 Application for Compensation Second Interim Fee Application of Dundon Advisers LLC as Financial Advisers to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2024 through September 30, 2024 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $267,770.50, Expenses: $4,140.39. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Summary by Category # 4 Exhibit D - Expenses # 5 Exhibit E - Bios)). Hearing scheduled for 12/6/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 11/15/2024) Email |
11/15/2024 | 604 | Declaration of Eric Reubel in in Support of Second Interim Fee Application of Dundon Advisers LLC as Financial Advisers to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2024 through September 30, 2024 (RE: related document(s)603 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 11/15/2024) Email |
11/15/2024 | 603 | Application for Compensation Second Interim Fee Application of Dundon Advisers LLC as Financial Advisers to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2024 through September 30, 2024 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $267,770.50, Expenses: $4,140.39. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Summary by Category # 4 Exhibit D - Expenses # 5 Exhibit E - Bios) (Melickian, Mark) (Entered: 11/15/2024) Email |
11/14/2024 | 602 | Notice of Hearing on Second Interim Fee Applications of Estate Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, through September 30, 2024 (RE: related document(s)593 Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $647,342.50, Expenses: $16,227.22. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 595 Interim Application for Compensation and Reimbursement of Expenses for Arch & Beam Global, LLC, Financial Advisor, Fee: $525,495.00, Expenses: $5,843.75. Filed by Other Prof. Arch & Beam Global, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I), 597 Interim Application for Compensation and Reimbursement of Expenses for ArentFox Schiff LLP, Special Counsel, Fee: $235,610.50, Expenses: $2,138.24. Filed by Spec. Counsel ArentFox Schiff LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 599 Interim Application for Compensation and Reimbursement of Expenses for Donlin Recano and Co., Inc., Other Professional, Fee: $2,456.30, Expenses: $0.00. Filed by Other Prof. Donlin Recano and Co., Inc.). Hearing scheduled for 12/6/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 601 | Omnibus Declaration of Kirk Hoiberg in Support of Second Interim Fee Applications of Debtors' Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, through September 30, 2024 (RE: related document(s)593 Application for Compensation, 595 Application for Compensation, 597 Application for Compensation, 599 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 600 | Declaration of Lisa Terry in Support of Second Interim Application of Donlin, Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses as Administrative Advisor for the Debtors for the Period June 1, 2024 Through and Including September 30, 2024 (RE: related document(s)599 Application for Compensation). Filed by Other Prof. Donlin Recano and Co., Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 599 | Interim Application for Compensation and Reimbursement of Expenses for Donlin Recano and Co., Inc., Other Professional, Fee: $2,456.30, Expenses: $0.00. Filed by Other Prof. Donlin Recano and Co., Inc. (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 598 | Declaration of M.J. Pritchett in Support of Second Interim Fee Application of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, through September 30, 2024 (RE: related document(s)597 Application for Compensation). Filed by Spec. Counsel ArentFox Schiff LLP (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 597 | Interim Application for Compensation and Reimbursement of Expenses for ArentFox Schiff LLP, Special Counsel, Fee: $235,610.50, Expenses: $2,138.24. Filed by Spec. Counsel ArentFox Schiff LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 596 | Declaration of Matthew English in Support of Second Interim Fee Application of Arch & Beam Global, LLC as Financial Advisor for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, through September 30, 2024 (RE: related document(s)595 Application for Compensation). Filed by Other Prof. Arch & Beam Global, LLC (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 595 | Interim Application for Compensation and Reimbursement of Expenses for Arch & Beam Global, LLC, Financial Advisor, Fee: $525,495.00, Expenses: $5,843.75. Filed by Other Prof. Arch & Beam Global, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 594 | Declaration of Jane Kim in Support of Second Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024, through September 30, 2024 (RE: related document(s)593 Application for Compensation). Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit 1) (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 593 | Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $647,342.50, Expenses: $16,227.22. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Kim, Jane) (Entered: 11/14/2024) Email |
11/14/2024 | 592 | Declaration of Mark S. Melickian in In Support of Second Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through September 30, 2024 (RE: related document(s)591 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 11/14/2024) Email |
11/14/2024 | 591 | Application for Compensation Second Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through September 30, 2024 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $348641.50, Expenses: $67.00. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Summary by Category # 4 Exhibit D - Expenses # 5 Exhibit E - Bios) (Melickian, Mark) (Entered: 11/14/2024) Email |
11/14/2024 | 590 | Second Application for Compensation of Husch Blackwell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through September 30, 202 for Michael A Brandess, Creditor Comm. Aty, Fee: $199,325.00, Expenses: $0.00. Filed by Attorney Michael A Brandess (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Brandess, Michael) (Entered: 11/14/2024) Email |
11/14/2024 | 589 | Certificate of Service (RE: related document(s)588 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 11/14/2024) Email |
11/14/2024 | 588 | Statement of Monthly Fee Statement Seventh Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period September 1, 2024 through September 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 11/14/2024) Email |
11/13/2024 | 587 | Certification of No Objection regarding Seventh Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)565 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 11/13/2024) Email |
11/12/2024 | 586 | Omnibus Certification of No Objection Regarding Monthly Professional Fee Statements (RE: related document(s)569 Statement, 570 Statement, 571 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 11/12/2024) Email |
11/12/2024 | 585 | Certification of No Objection Regarding Seventh Monthly Fee Statement of Raines Feldman Littrell LLP (RE: related document(s)567 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 11/12/2024) Email |
11/11/2024 | 584 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)581 Motion to Reject Lease or Executory Contract, 582 Opportunity for Hearing). (Mapa, Rommel) (Entered: 11/11/2024) Email |
11/7/2024 | 583 | Request for Notice Filed by Creditor Ford Motor Credit Company, LLC (Wong, Jennifer) (Entered: 11/07/2024) Email |
11/6/2024 | 582 | Notice and Opportunity for Hearing (RE: related document(s)581 Amended Motion to Reject Lease or Executory Contract as of September 16, 2024. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 11/06/2024) Email |
11/6/2024 | 581 | Amended Motion to Reject Lease or Executory Contract as of September 16, 2024. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kim, Jane) (Entered: 11/06/2024) Email |
11/6/2024 | 580 | Certificate of Service Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)577 Motion to Assume/Reject, 578 Declaration, 579 Opportunity for Hearing). (Mapa, Rommel) (Entered: 11/06/2024) Email |
11/4/2024 | 579 | Notice and Opportunity for Hearing (RE: related document(s)577 Motion to Assume Lease or Executory Contracts Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365, Fed. R. Bankr. P. 6006 and 9019, and B.L.R. 6006-1(a) for Order Approving the Assumption and Assignment of Unexpired Commercial Equipment Lease. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 11/04/2024) Email |
11/4/2024 | 578 | Declaration of Kirk Hoiberg in support of Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365, Fed. R. Bankr. P. 6006 and 9019, and B.L.R. 6006-1(a) for Order Approving the Assumption and Assignment of Unexpired Commercial Equipment Lease (RE: related document(s)577 Motion to Assume/Reject). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 11/04/2024) Email |
11/4/2024 | 577 | Motion to Assume Lease or Executory Contracts Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365, Fed. R. Bankr. P. 6006 and 9019, and B.L.R. 6006-1(a) for Order Approving the Assumption and Assignment of Unexpired Commercial Equipment Lease. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kim, Jane) (Entered: 11/04/2024) Email |
11/4/2024 | 576 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)573 Motion to Reject Lease or Executory Contract, 574 Declaration, 575 Opportunity for Hearing). (Mapa, Rommel) (Entered: 11/04/2024) Email |
10/31/2024 | 575 | Notice and Opportunity for Hearing (RE: related document(s)573 Motion to Reject Lease or Executory Contract as of October 31, 2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 10/31/2024) Email |
10/31/2024 | 574 | Declaration of Kirk Hoiberg in support of Motion of the Debtors for Order Authorizing Rejection of Certain Equipment Lease Agreements as of October 31, 2024 (RE: related document(s)573 Motion to Reject Lease or Executory Contract). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Shafroth, Traci) (Entered: 10/31/2024) Email |
10/31/2024 | 573 | Motion to Reject Lease or Executory Contract as of October 31, 2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Shafroth, Traci) (Entered: 10/31/2024) Email |
10/30/2024 | 572 | Certificate of Service (RE: related document(s)569 Statement, 570 Statement, 571 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 10/30/2024) Email |
10/30/2024 | 571 | Statement of Monthly Fees and Expenses ArentFox Schiff LLP [September 1, 2024, through September 30, 2024] (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) (Entered: 10/30/2024) Email |
10/30/2024 | 570 | Statement of Monthly Fees and Expenses Arch & Beam Global, LLC [September 1, 2024, through September 30, 2024] (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) (Entered: 10/30/2024) Email |
10/30/2024 | 569 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [September 1, 2024, through September 30, 2024] (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) (Entered: 10/30/2024) Email |
10/30/2024 | 568 | Certificate of Service re Seventh Monthly Fee Statement of Raines Feldman Littrell LLP (RE: related document(s)567 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 10/30/2024) Email |
10/30/2024 | 567 | Statement of Seventh 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 September 1, 2024 Through September 30, 2024 , with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 10/30/2024) Email |
10/30/2024 | 566 | Certificate of Service regarding Seventh Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)565 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 10/30/2024) Email |
10/30/2024 | 565 | Statement of Seventh Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period September 1, 2024 Through September 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 10/30/2024) Email |
10/29/2024 | 564 | Certificate of Service Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)526 Motion to Assume/Reject, 527 Declaration). (Mapa, Rommel) (Entered: 10/29/2024) Email |
10/25/2024 | 563 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 09/30/2024 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) (Shafroth, Traci) (Entered: 10/25/2024) Email |
10/25/2024 | 562 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Bank Reconciliations # 5 U.S. Trustee Fee Calculation # 6 Assets Sold or Transferred) (Shafroth, Traci) (Entered: 10/25/2024) Email |
10/24/2024 | 561 | Certification of No Objection Regarding Sixth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2024 through August 31, 2024 (RE: related document(s)552 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 10/24/2024) Email |
10/17/2024 | 560 | Copy Request Form (completed in SF Division). (RE: related document(s)559 Order on Motion to Sell Property Free and Clear). (jmb) (Entered: 10/17/2024) Email |
10/16/2024 | 559 | Order Pursuant to 11 U.S.C. Sections 105(a), 363(b), and 363(f), and Fed. R. Bankr. P. 6004 Authorizing Debtors to Sell Real Property Assets Free and Clear of Liens, Claims, Encumbrances, and Interests [Third Sale Motion] (Related Doc # 521) (Attachments: # 1 Exhibit A # 2 Exhibit B) (lp) (Entered: 10/17/2024) Email |
10/16/2024 | 558 | Request for Entry of Default Re: Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365, Fed. R. Bankr. P. 6006, and B.L.R. 6006-1(a) for Order Authorizing Rejection of Executory Contract as of September 16, 2024 (RE: related document(s)526 Motion to Assume/Reject). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 10/16/2024) Email |
10/16/2024 | 557 | Certification of No Objection regarding Sixth Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)547 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 10/16/2024) Email |
10/15/2024 | 556 | Certification of No Objection Regarding Debtors' Third Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (RE: related document(s)521 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 10/15/2024) Email |
10/11/2024 | 555 | Certification of No Objection Regarding Sixth Monthly Fee Statement of Raines Feldman Littrell LLP, as Counsel for the Offical Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2024 Through August 31, 2024 (RE: related document(s)545 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 10/11/2024) Email |
10/11/2024 | 554 | Omnibus Certification of No Objection (RE: related document(s)540 Statement, 541 Statement, 542 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 10/11/2024) Email |
10/7/2024 | 553 | Certificate of Service (RE: related document(s)552 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 10/07/2024) Email |
10/7/2024 | 552 | Statement of Sixth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period August 1, 2024 Through August 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 10/07/2024) Email |
10/7/2024 | 551 | Certificate of Service of the Notice of Third Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (Docket No. 538) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)538 Notice of Hearing). (Mapa, Rommel). Related document(s) 521 Third Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Third Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP. Modified on 10/7/2024 (no). (Entered: 10/07/2024) Email |
10/4/2024 | 550 | Withdrawal of Objection (RE: related document(s)513 Objection). Filed by Creditor Warden's Office Products (jmb) (Entered: 10/04/2024) Email |
10/4/2024 | 549 | Notice of Appearance and Request for Notice by Jorge A. Gaitan. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gaitan, Jorge) (Entered: 10/04/2024) Email |
10/2/2024 | 548 | Certificate of Service (RE: related document(s)547 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 10/02/2024) Email |
10/2/2024 | 547 | Statement of Monthly Fee Statement - Sixth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period August 1, 2024 through August 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 10/02/2024) Email |
10/1/2024 | 546 | Certificate of Service (RE: related document(s)545 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 10/01/2024) Email |
10/1/2024 | 545 | Statement of of Sixth 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 August 1, 2024 Through August 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 10/01/2024) Email |
9/30/2024 | 544 | Certificate of Service of Declaration of Kush Raj Bhatia in Support of Debtors Third Motion for Order Authorizing and Approving Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests; and Declaration of Jinshun Wu in Support of Debtors Third Motion for Order Authorizing and Approving Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests. Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)536 Declaration, 537 Declaration). (Mapa, Rommel) (Entered: 09/30/2024) Email |
9/30/2024 | 543 | Certificate of Service (RE: related document(s)540 Statement, 541 Statement, 542 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 09/30/2024) Email |
9/30/2024 | 542 | Statement of Monthly Fees and Expenses of ArentFox Schiff LLP [August 1, 2024 through August 31, 2024] (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) (Entered: 09/30/2024) Email |
9/30/2024 | 541 | Statement of Monthly Fees and Expenses of Arch & Beam Global, LLC [August 1, 2024, through August 31, 2024] (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) (Entered: 09/30/2024) Email |
9/30/2024 | 540 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [August 1, 2024, through August 31, 2024] (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) (Entered: 09/30/2024) Email |
9/27/2024 | 539 | Certification of No Objection Regarding Fifth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and reimbursement of Expenses for the Period of July 1, 2024 through July 31, 2024 (RE: related document(s)524 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 09/27/2024) Email |
9/27/2024 | 538 | Notice of Hearing re Third Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (RE: related document(s)521 Third Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Third Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 10/18/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 09/27/2024) Email |
9/26/2024 | 537 | Declaration of Jinshun Wu in Support of Debtors' Third Motion for Order Authorizing and Approving Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (RE: related document(s)521 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 09/26/2024) Email |
9/26/2024 | 536 | Declaration of Kush Raj Bhatia in Support of Debtors' Third Motion for Order Authorizing and Approving Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (RE: related document(s)521 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 09/26/2024) Email |
9/25/2024 | 535 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 08/31/2024 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) (Shafroth, Traci) (Entered: 09/25/2024) Email |
9/25/2024 | 534 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Schedule of Payments to Professionals # 5 Bank Reconciliations # 6 U.S. Trustee Fee Calculation) (Shafroth, Traci) (Entered: 09/25/2024) Email |
9/21/2024 | 533 | Certificate of Service of the Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest (Docket No. 531) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)531 Document). (Mapa, Rommel) (Entered: 09/21/2024) Email |
9/19/2024 | 532 | Certificate of Service Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)526 Motion to Assume/Reject, 527 Declaration, 528 Opportunity for Hearing). (Mapa, Rommel) (Entered: 09/19/2024) Email |
9/18/2024 | 531 | Document: Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 09/18/2024) Email |
9/17/2024 | 530 | Notice Regarding New Bank Account Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 09/17/2024) Email |
9/17/2024 | 529 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)521 Motion to Sell Property Free and Clear Under 363(f), 522 Declaration, 523 Declaration). (Mapa, Rommel) (Entered: 09/17/2024) Email |
9/16/2024 | 528 | Notice and Opportunity for Hearing (RE: related document(s)526 Motion to Reject Lease or Executory Contracts as of September 16, 2024. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 09/16/2024) Email |
9/16/2024 | 527 | Declaration of Kirk Hoiberg in support of Motion of the Debtors for Order Authorizing Rejection of Executory Contract as of September 16, 2024 (RE: related document(s)526 Motion to Assume/Reject). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 09/16/2024) Email |
9/16/2024 | 526 | Motion to Reject Lease or Executory Contracts as of September 16, 2024. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Shafroth, Traci) (Entered: 09/16/2024) Email |
9/16/2024 | 525 | Certificate of Service (RE: related document(s)524 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 09/16/2024) Email |
9/16/2024 | 524 | Statement of Monthly Fee Statement - Fifth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 1, 2024 through July 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 09/16/2024) Email |
9/13/2024 | 523 | Declaration of Kirk Hoiberg in Support of Debtors' Third Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of all Liens, Claims, Encumbrances, and Interests (RE: related document(s)521 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Shafroth, Traci) (Entered: 09/13/2024) Email |
9/13/2024 | 522 | Declaration of Bradley Bickers in Support of Debtors' Third Motion for Order Authorizing and Approving Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (RE: related document(s)521 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 09/13/2024) Email |
9/13/2024 | 521 | Third Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Third Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Shafroth, Traci) (Entered: 09/13/2024) Email |
9/12/2024 | 520 | Copy Request Form ( Completed by SF Division): (RE: related document(s)519 Order on Motion to Sell Property Free and Clear). (gp) (Entered: 09/12/2024) Email |
9/12/2024 | 519 | Order Pursuant to 11 U.S.C. Sections 105(a), 363(b), and 363(f), and Fed. R. Bankr. P. 6004 Authorizing Debtors to Sell Real Property Assets Free and Clear of Liens, Claims, Encumbrances, and Interests [Second Sale Motion] (Related Doc # 493) (Attachments: # 1 Exhibit A # 2 Exhibit B) (lp) (Entered: 09/12/2024) Email |
9/10/2024 | 518 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/10/2024 10:30:00 AM ]. File Size [ 7898 KB ]. Run Time [ 00:08:14 ]. (admin). (Entered: 09/10/2024) Email |
9/10/2024 | 517 | Certification of No Objection regarding Fifth Monthly Fee Statement of Husch Blackwell LLP (RE: related document(s)506 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 09/10/2024) Email |
9/9/2024 | 516 | Certification of No Objection Regarding Fifth 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 July 1, 2024 through July 31, 2024 (RE: related document(s)504 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 09/09/2024) Email |
9/9/2024 | 515 | Omnibus Certification of No Objection (RE: related document(s)507 Statement, 508 Statement, 510 Statement, 511 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 09/09/2024) Email |
9/3/2024 | 514 | Order on Stipulation Regarding Use of Cash Collateral (RE: related document(s)503 Stipulation for Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). (lp) (Entered: 09/03/2024) Email |
9/3/2024 | 513 | Objection (RE: related document(s)385 Order on Motion for Miscellaneous Relief). Filed by Creditor Warden's Office Products (jmb) (Entered: 09/03/2024) Email |
8/30/2024 | 512 | Certificate of Service (RE: related document(s)507 Statement, 508 Statement, 510 Statement, 511 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 08/30/2024) Email |
8/30/2024 | 511 | Statement of Monthly Fees and Expenses of Donlin, Recano & Company, Inc. [July 1, 2024, through July 31, 2024] (RE: related document(s)174 Order on Motion for Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Shafroth, Traci) (Entered: 08/30/2024) Email |
8/30/2024 | 510 | Statement of Monthly Fees and Expenses of ArentFox Schiff LLP [July 1, 2024, through July 31, 2024] (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) (Entered: 08/30/2024) Email |
8/30/2024 | 509 | Certificate of Service (RE: related document(s)506 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 08/30/2024) Email |
8/30/2024 | 508 | Statement of Monthly Fees and Expenses of Arch & Beam Global, LLC [July 1, 2024, through July 31, 2024] (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) (Entered: 08/30/2024) Email |
8/30/2024 | 507 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [July 1, 2024, through July 31, 2024] (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) (Entered: 08/30/2024) Email |
8/30/2024 | 506 | Statement of Monthly Fee Statement - Fifth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period July 1, 2024 through July 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 08/30/2024) Email |
8/30/2024 | 505 | Certificate of Service (RE: related document(s)504 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/30/2024) Email |
8/30/2024 | 504 | Statement of Monthly Fee Statement Fifth 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 July 1, 2024 through July 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/30/2024) Email |
8/28/2024 | 503 | Stipulation, Regarding Use of Cash Collateral Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP. (Shafroth, Traci) (Entered: 08/28/2024) Email |
8/26/2024 | 502 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 07/31/2024 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 Insiders # 7 Bank Reconciliations # 8 U.S. Trustee Fee Calculation) (Shafroth, Traci) (Entered: 08/26/2024) Email |
8/26/2024 | 501 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Schedule of Payments to Professionals # 5 Bank Reconciliations # 6 U.S. Trustee Fee Calculation # 7 Sale Exhibit) (Shafroth, Traci) (Entered: 08/26/2024) Email |
8/23/2024 | 500 | Certification of No Objection (RE: related document(s)483 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/23/2024) Email |
8/23/2024 | 499 | Certificate of Service of Notice of Second Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (Docket No. 496) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)496 Notice of Hearing). (Mapa, Rommel) (Entered: 08/23/2024) Email |
8/22/2024 | 498 | Declaration of Steve Etchegaray in support of Debtors' Second Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (RE: related document(s)493 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 08/22/2024) Email |
8/22/2024 | 497 | Declaration of Jace Vanderham in support of Debtors' Second Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (RE: related document(s)493 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 08/22/2024) Email |
8/20/2024 | 496 | Notice of Hearing re Second Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests (RE: related document(s)493 Second Motion to Sell Property Free and Clear Under Section 363(f) Debtor's Second Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of all Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing scheduled for 9/10/2024 at 10:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 08/20/2024) Email |
8/20/2024 | 495 | Declaration of Bradley Bickers in Support of Debtors' Second Motion for Order Authorizing and Approving Sale of Certain Assets Free and Clear of all Liens, Claims, Encumbrances, and Interests (RE: related document(s)493 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 08/20/2024) Email |
8/20/2024 | 494 | Declaration of Kirk Hoiberg in Support of Debtors' Second Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of all Liens, Claims, Encumbrances, and Interests (RE: related document(s)493 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Kim, Jane) (Entered: 08/20/2024) Email |
8/20/2024 | 493 | Second Motion to Sell Property Free and Clear Under Section 363(f) Debtor's Second Motion for Order Authorizing and Approving the Sale of Certain Assets Free and Clear of all Liens, Claims, Encumbrances, and Interests.Fee Amount $199,. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kim, Jane) (Entered: 08/20/2024) Email |
8/20/2024 | 492 | Order Granting First Interim Fee Application of Dundon Advisers LLC as Financial Advisers to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through April 30, 2024 (Related Doc # 441). fees awarded: $214059.00, expenses awarded: $0.00 for Official Committee of Unsecured Creditors (lp) (Entered: 08/20/2024) Email |
8/19/2024 | 491 | Certification of No Objection Regarding Third Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2024 through May 31, 2024 (RE: related document(s)478 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/19/2024) Email |
8/13/2024 | 490 | Order Granting First Interim Fee Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through May 31, 2024 (Related Doc # 439). fees awarded: $269847.00, expenses awarded: $78.67 for Robert S. Marticello (lp) (Entered: 08/13/2024) Email |
8/13/2024 | 489 | Order Granting First Interim Fee Application of Husch Blackwell LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through May 31, 2024 (Related Doc # 437). fees awarded: $142579.50, expenses awarded: $328.00 for Husch Blackwell (lp) (Entered: 08/13/2024) Email |
8/13/2024 | 488 | Order Granting First Interim Fee Application of ArentFox Schiff LLP as Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 19, 2024 through and Including May 31, 2024 (Related Doc # 432). fees awarded: $150644.00, expenses awarded: $0.00 for ArentFox Schiff LLP (lp) (Entered: 08/13/2024) Email |
8/13/2024 | 487 | Order Granting First Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 19, 2024, through May 31, 2024 (Related Doc # 434). fees awarded: $844581.50, expenses awarded: $31790.40 for Keller Benvenutti Kim LLP (lp) (Entered: 08/13/2024) Email |
8/13/2024 | 486 | Order Granting First Interim Fee Application of Arch & Beam Global, LLC as Financial Advisor for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 19, 2024, through May 31, 2024 (Related Doc # 431). fees awarded: $429454.80, expenses awarded: $2669.13 for Arch & Beam Global, LLC (lp) (Entered: 08/13/2024) Email |
8/13/2024 | 485 | Order Granting First Interim Application of Donlin, Recano & Company, Inc. for Allowance and payment of Compensation and Reimbursement of Expenses for the Period February 19, 2024 through and Including May 31, 2024 (Related Doc # 429). fees awarded: $29908.20, expenses awarded: $0.00 for Donlin Recano and Co., Inc. (lp) (Entered: 08/13/2024) Email |
8/13/2024 | 484 | Certificate of Service (RE: related document(s)483 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/13/2024) Email |
8/13/2024 | 483 | Statement of Fourth Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through June 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/13/2024) Email |
8/12/2024 | 482 | Certification of No Objection regarding Fourth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through June 30, 2024 (RE: related document(s)461 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 08/12/2024) Email |
8/9/2024 | 481 | Certification of No Objection (RE: related document(s)465 Statement, 466 Statement, 467 Statement, 468 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 08/09/2024) Email |
8/9/2024 | 480 | Certification of No Objection - Fourth 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 June 1, 2024 through June 30, 2024 (RE: related document(s)463 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/09/2024) Email |
8/8/2024 | 479 | Certificate of Service (RE: related document(s)478 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/08/2024) Email |
8/8/2024 | 478 | Statement of Third Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2024 through May 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/08/2024) Email |
8/6/2024 | 477 | Supplemental Certificate of Service of the Notice of Chapter 11 Bankruptcy Case Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)21 Notice). (Mapa, Rommel) (Entered: 08/06/2024) Email |
8/6/2024 | 476 | Supplemental Certificate of Service of the Notice of Sale Procedures, Auction Date, and Sale Hearing Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)248 Order on Motion for Miscellaneous Relief). (Mapa, Rommel) (Entered: 08/06/2024) Email |
8/5/2024 | 475 | Certificate of Service (RE: related document(s)470 Reply, 471 Declaration, 472 Declaration, 473 Declaration, 474 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/05/2024) Email |
8/5/2024 | 474 | Supplemental Declaration of M.J. Pritchett in in Support of First Interim Fee Application of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 19, 2024 through May 31, 2024 (RE: related document(s)470 Reply). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/05/2024) Email |
8/5/2024 | 473 | Declaration of Jane Kim in in Support of Omnibus Case Professionals Reply to United States Trustee's Objections to First Interim Fee Applications (RE: related document(s)470 Reply). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/05/2024) Email |
8/5/2024 | 472 | Declaration of Michael A. Brandess in in Support of Omnibus Case Professionals Reply to United States Trustee's Objections to First Interim Fee Applications (RE: related document(s)470 Reply). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/05/2024) Email |
8/5/2024 | 471 | Declaration of Robert S. Marticello in in Support of Omnibus Case Professionals Reply to United States Trustee's Objections to First Interim Fee Applications (RE: related document(s)470 Reply). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/05/2024) Email |
8/5/2024 | 470 | Omnibus Reply to the United States Trustee's Objections to First Interim Fee Applications (RE: related document(s)432 Application for Compensation, 434 Application for Compensation, 437 Application for Compensation, 439 Application for Compensation, 450 Objection to Professional Fees, 451 Objection to Professional Fees, 454 Objection, 455 Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 08/05/2024) Email |
7/31/2024 | 469 | Certificate of Service (RE: related document(s)465 Statement, 466 Statement, 467 Statement, 468 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/31/2024) Email |
7/30/2024 | 468 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [June 1, 2024, through June 30, 2024] (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) (Entered: 07/30/2024) Email |
7/30/2024 | 467 | Statement of Monthly Fees and Expenses of ArentFox Schiff LLP [June 1, 2024, through June 30, 2024] (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) (Entered: 07/30/2024) Email |
7/30/2024 | 466 | Statement of Monthly Fees and Expenses of Arch & Beam Global, LLC [June 1, 2024, through June 30, 2024] (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) (Entered: 07/30/2024) Email |
7/30/2024 | 465 | Statement of Monthly Fees and Expenses of Donlin, Recano & Company, Inc. for the Period June 1, 2024 through June 30, 2024 (RE: related document(s)174 Order on Motion for Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Shafroth, Traci) (Entered: 07/30/2024) Email |
7/30/2024 | 464 | Certificate of Service (RE: related document(s)463 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/30/2024) Email |
7/30/2024 | 463 | Statement of Fourth 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 June 1, 2024 through June 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/30/2024) Email |
7/30/2024 | 462 | Certificate of Service (RE: related document(s)461 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/30/2024) Email |
7/30/2024 | 461 | Statement of Monthly Fee Statement - Fourth Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period June 1, 2024 through June 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/30/2024) Email |
7/26/2024 | 460 | Order on Joint Stipulation Regarding the Almond Company and the Hulling Company (RE: related document(s)453 Stipulation for Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). (Attachments: # 1 Exhibit 1) (lp) (Entered: 07/26/2024) Email |
7/25/2024 | 459 | Certification of No Objection (RE: related document(s)431 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Shafroth, Traci) (Entered: 07/25/2024) Email |
7/25/2024 | 458 | Certification of No Objection (RE: related document(s)429 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Shafroth, Traci) (Entered: 07/25/2024) Email |
7/25/2024 | 457 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 06/30/2024 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 Insiders # 7 Bank Reconciliations # 8 Consolidated UST Fee Calculation) (Shafroth, Traci) (Entered: 07/25/2024) Email |
7/25/2024 | 456 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Schedule of Payments to Professionals # 5 Bank Reconciliations # 6 Consolidated UST Fee Calculation) (Shafroth, Traci) (Entered: 07/25/2024) Email |
7/25/2024 | 455 | Objection And Reservation Of Rights Of The United States Trustee To First Interim Fee Application Of Husch Blackwell LLP (RE: related document(s)437 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Objection Of The United States Trustee To First Interim Fee Application Of Husch Blackwell LLP # 2 Exhibit) (Fehr, Trevor) (Entered: 07/25/2024) Email |
7/25/2024 | 454 | Objection And Reservation Of Rights Of The United States Trustee To First Interim Fee Application Of Raines Feldman Littrell LLP (RE: related document(s)439 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Of Katina Umpierre In Support Of Objection Of The United States Trustee To First Interim Fee Application Of Raines Feldman Littrell LLP # 2 Exhibit) (Fehr, Trevor) (Entered: 07/25/2024) Email |
7/24/2024 | 453 | Joint Stipulation, Regarding the Almond Company and the Hulling Company Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP. (Shafroth, Traci) (Entered: 07/24/2024) Email |
7/23/2024 | 452 | Supplemental Document Supplement to Debtors' Application for Order Authorizing the Retention of MD Graham & Associates, Inc. d/b/a GBB Advisors & Graham and Associates as Real Estate Broker Effective as of July 1, 2024 in (RE: related document(s)58 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Shafroth, Traci) (Entered: 07/23/2024) Email |
7/22/2024 | 451 | Objection to Professional Fees OBJECTION AND RESERVATION OF RIGHTS OF THE UNITED STATES TRUSTEE TO FIRST INTERIM FEE APPLICATION OF KELLER BENVENUTTI KIM LLP (RE: related document(s)434 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Declaration of Katina Umpierre # 2 Exhibit Exhibits A through F) (Fehr, Trevor) (Entered: 07/22/2024) Email |
7/22/2024 | 450 | Objection to Professional Fees OBJECTION AND RESERVATION OF RIGHTS OF THE UNITED STATES TRUSTEE TO FIRST INTERIM FEE APPLICATION OF ARENTFOX SCHIFF LLP (RE: related document(s)432 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Declaration Declaration of Katina Umpierre In Support # 2 Exhibit Exhibits A & B) (Fehr, Trevor) (Entered: 07/22/2024) Email |
7/18/2024 | 449 | Declaration of Kirk Hoiberg in Support of Debtors' Application for Order Authorizing the Retention of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel Effective as of the Petition Date (RE: related document(s)92 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/18/2024) Email |
7/18/2024 | 448 | Supplemental Declaration of M.J. Pritchett in Support of Debtors' Application for Order Authorizing the Retention of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel Effective as of the Petition Date (RE: related document(s)92 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/18/2024) Email |
7/17/2024 | 447 | Declaration of Scott A. Eastom in support of First Interim Fee Applications of Estate Professionals to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through May 31, 2024 (RE: related document(s)437 Application for Compensation, 439 Application for Compensation, 441 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/17/2024) Email |
7/16/2024 | 446 | Notice of Hearing on First Interim Fee Applications of Estate Professionals to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through May 31, 2024 (RE: related document(s)437 Interim Application for Compensation and Reimbursement of Expenses for Husch Blackwell, Creditor Comm. Aty, Fee: $145254.50, Expenses: $328.00. Filed by Other Prof. Husch Blackwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G), 439 Interim Application for Compensation - First Interim Fee Application of Raines Feldman Littrell LP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through May 31, 2024 for Robert S. Marticello, Creditor Comm. Aty, Fee: $269,847.00, Expenses: $78.67. Filed by Attorney Robert S. Marticello (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G), 441 Interim Application for Compensation - First Interim Application of Dundon Advisers LLC as Financial Adviser to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through May 31, 2024 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $214,059.00, Expenses: $0.00. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G)). Hearing scheduled for 8/9/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/16/2024) Email |
7/16/2024 | 445 | Certification of No Objection regarding Third Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2024 through May 31, 2024 (RE: related document(s)416 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/16/2024) Email |
7/15/2024 | 444 | Certification of No Objection Regarding 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 May 1, 2024 through May 31, 2024 (RE: related document(s)418 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/15/2024) Email |
7/15/2024 | 443 | Notice of Hearing (RE: related document(s)429 Interim Application for Compensation and Reimbursement of Expenses for Donlin Recano and Co., Inc., Other Professional, Fee: $29,908.20, Expenses: $0.00. Filed by Other Prof. Donlin Recano and Co., Inc., 431 Interim Application for Compensation and Reimbursement of Expenses for Arch & Beam Global, LLC, Financial Advisor, Fee: $536,818.50, Expenses: $2,669.13. Filed by Other Prof. Arch & Beam Global, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H), 432 Interim Application for Compensation and Reimbursement of Expenses for ArentFox Schiff LLP, Special Counsel, Fee: $150,644.00, Expenses: $0.00. Filed by Spec. Counsel ArentFox Schiff LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 434 Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $849,359.00, Expenses: $31,790.40. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing scheduled for 8/9/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/15/2024) Email |
7/15/2024 | 442 | Declaration of Eric Reubel in in Support of First Interim Application of Dundon Advisers LLC as Financial Adviser to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through April 30, 2024 (RE: related document(s)441 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A) (Marticello, Robert) (Entered: 07/15/2024) Email |
7/15/2024 | 441 | Interim Application for Compensation - First Interim Application of Dundon Advisers LLC as Financial Adviser to the Official Committee for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through May 31, 2024 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $214,059.00, Expenses: $0.00. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Marticello, Robert) (Entered: 07/15/2024) Email |
7/15/2024 | 440 | Declaration of Robert S. Marticello in in Support of First Interim Application of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through May 31, 2024 (RE: related document(s)439 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 07/15/2024) Email |
7/15/2024 | 439 | Interim Application for Compensation - First Interim Fee Application of Raines Feldman Littrell LP as Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through May 31, 2024 for Robert S. Marticello, Creditor Comm. Aty, Fee: $269,847.00, Expenses: $78.67. Filed by Attorney Robert S. Marticello (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Marticello, Robert) (Entered: 07/15/2024) Email |
7/15/2024 | 438 | Declaration of Michael A. Brandess in support of Interim Application for Compensation and Reimbursement of Expenses for Husch Blackwell, Creditor Comm. Aty (RE: related document(s)437 Application for Compensation). Filed by Other Prof. Husch Blackwell (Brandess, Michael) (Entered: 07/15/2024) Email |
7/15/2024 | 437 | Interim Application for Compensation and Reimbursement of Expenses for Husch Blackwell, Creditor Comm. Aty, Fee: $145254.50, Expenses: $328.00. Filed by Other Prof. Husch Blackwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Brandess, Michael) (Entered: 07/15/2024) Email |
7/12/2024 | 436 | Omnibus Declaration of Kirk Hoiberg in Support of First Interim Applications of Debtors' Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 19, 2024, through May 31, 2024 (RE: related document(s)429 Application for Compensation, 431 Application for Compensation, 432 Application for Compensation, 434 Application for Compensation). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/12/2024) Email |
7/12/2024 | 435 | Declaration of Jane Kim in Support of First Interim Fee Application of Keller Benvenutti Kim LLP as Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 19, 2024, through May 31, 2024 (RE: related document(s)434 Application for Compensation). Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit 1) (Shafroth, Traci) (Entered: 07/12/2024) Email |
7/12/2024 | 434 | Interim Application for Compensation and Reimbursement of Expenses for Keller Benvenutti Kim LLP, Debtor's Attorney, Fee: $849,359.00, Expenses: $31,790.40. Filed by Attorney Keller Benvenutti Kim LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Shafroth, Traci) (Entered: 07/12/2024) Email |
7/12/2024 | 433 | Declaration of M.J. Pritchett in Support of First Interim Fee Application of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel for Debtors and Debtors in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period February 19, 2024, through May 31, 2024 (RE: related document(s)432 Application for Compensation). Filed by Spec. Counsel ArentFox Schiff LLP (Shafroth, Traci) (Entered: 07/12/2024) Email |
7/12/2024 | 432 | Interim Application for Compensation and Reimbursement of Expenses for ArentFox Schiff LLP, Special Counsel, Fee: $150,644.00, Expenses: $0.00. Filed by Spec. Counsel ArentFox Schiff LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Shafroth, Traci) (Entered: 07/12/2024) Email |
7/12/2024 | 431 | Interim Application for Compensation and Reimbursement of Expenses for Arch & Beam Global, LLC, Financial Advisor, Fee: $536,818.50, Expenses: $2,669.13. Filed by Other Prof. Arch & Beam Global, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Shafroth, Traci) (Entered: 07/12/2024) Email |
7/12/2024 | 430 | Declaration of Lisa Terry in Support of First Interim Application of Donlin, Recano & Company, Inc. for Allowance of Fees and Reimbursement of Expenses for the Period February 19, 2024 through and including May 31, 2024 (RE: related document(s)429 Application for Compensation). Filed by Other Prof. Donlin Recano and Co., Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Shafroth, Traci) (Entered: 07/12/2024) Email |
7/12/2024 | 429 | Interim Application for Compensation and Reimbursement of Expenses for Donlin Recano and Co., Inc., Other Professional, Fee: $29,908.20, Expenses: $0.00. Filed by Other Prof. Donlin Recano and Co., Inc. (Shafroth, Traci) (Entered: 07/12/2024) Email |
7/11/2024 | 428 | Omnibus Certification of No Objection (RE: related document(s)410 Statement, 411 Statement, 412 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/11/2024) Email |
7/11/2024 | 427 | Statement of Monthly Fees and Expenses of ArentFox Schiff LLP for the Period May 1, 2024, through May 31, 2024 (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) (Entered: 07/11/2024) Email |
7/11/2024 | 426 | Statement of Monthly Fees and Expenses of ArentFox Schiff LLP for the Period April 1, 2024, through April 30, 2024 (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) (Entered: 07/11/2024) Email |
7/11/2024 | 425 | Statement of Monthly Fees and Expenses of ArentFox Schiff LLP for the Period February 20, 2024, through March 31, 2024 (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) (Entered: 07/11/2024) Email |
7/10/2024 | 424 | Certificate of Service of the Notice of Proposed Investment of Bankruptcy Estate Assets Under B.L.R. 2015-1(c) (Docket No. 420) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)420 Notice). (Mapa, Rommel) (Entered: 07/10/2024) Email |
7/9/2024 | 423 | Order Pursuant to 11 U.S.C. Section 1121(d) Extending Exclusive Periods (Related Doc # 305) Chapter 11 Plan due by 10/16/2024. Disclosure Statement due by 10/16/2024. (lp) (Entered: 07/09/2024) Email |
7/8/2024 | 422 | Stipulation, Between Debtors and Creditors' Committee Resolving Debtors' Motion for Order Pursuant to 11 U.S.C. § 1121(d) Extending Exclusive Periods Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (RE: related document(s)305 Motion to Extend/Limit Exclusivity Period filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). (Attachments: # 1 Exhibit [Proposed] Order) (Shafroth, Traci) (Entered: 07/08/2024) Email |
7/8/2024 | 421 | Notice Regarding Increase in Hourly Rates for Dundon Advisers, LLC as Financial Advisor to Committee of Unsecured Creditors (RE: related document(s)164 Application to Employ Dundon advisers, LLC as Financial Adviser to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - [proposed] Order), 165 Declaration of Eric Reubel in In Support of Application of the Official Committee of Unsecured Creditors for an Order Authorizing Retention and Employment of Dundon Advisers, LLC as Financial Advisor, Effective as of March 11, 2024 (RE: related document(s)164 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors, 221 Order Approving Application of the Official Committee of Unsecured Creditors of Trinitas Advantage Agriculture Partners IV, LP, et al Under 11 U.S.C. Section 1103 and Fed. R. Bankr. P. 2014 and 5002 for an Order Authorizing Retention and Employment of Dundon Advisers, LLC as Financial Advisor, Effective as of March 11, 2024 (Related Doc 164) (lp)). Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Marticello, Robert) (Entered: 07/08/2024) Email |
7/5/2024 | 420 | Notice Regarding Proposed Investment of Bankruptcy Estate Assets under B.L.R. 2015-1(c) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit) (Shafroth, Traci) (Entered: 07/05/2024) Email |
7/3/2024 | 419 | Certificate of Service of Third Monthly Fee Statement of Raines Feldman Littrell LLP Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/03/2024) Email |
7/3/2024 | 418 | Statement of Third Monthly Fee Statement of Raines Feldman Littrell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2024 through May 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Melickian, Mark) (Entered: 07/03/2024) Email |
7/3/2024 | 417 | Certificate of Service (RE: related document(s)416 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/03/2024) Email |
7/3/2024 | 416 | Statement of Monthly Fee Statement - Third Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2024 through May 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/03/2024) Email |
7/1/2024 | 415 | Declaration of Kirk Hoiberg in Support of Debtors' Application for Order Authorizing the Retention of Keller Benvenutti Kim LLP as Debtors' General Bankruptcy Counsel Effective as of the Petition Date (RE: related document(s)54 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 07/01/2024) Email |
7/1/2024 | 414 | Supplemental Declaration of Jane Kim in Support of Debtors' Application for Order Authorizing the Retention of Keller Benvenutti Kim LLP as Debtors' General Bankruptcy Counsel Effective as of the Petition Date (RE: related document(s)54 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 07/01/2024) Email |
7/1/2024 | 413 | Certificate of Service (RE: related document(s)410 Statement, 411 Statement, 412 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 07/01/2024) Email |
7/1/2024 | 412 | Statement of Monthly Fees and Expenses of Arch & Beam Global, LLC for the Period May 1, 2024, through May 31, 2024 (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) (Entered: 07/01/2024) Email |
7/1/2024 | 411 | Statement of Monthly Fees and Expenses of Donlin, Recano & Company, Inc. for the Period May 1, 2024 through May 31, 2024 (RE: related document(s)174 Order on Motion for Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Shafroth, Traci) (Entered: 07/01/2024) Email |
7/1/2024 | 410 | Statement of Monthly Fees and Expenses of Keller Benvenutti Kim LLP [May 1, 2024, through May 31, 2024] (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) (Entered: 07/01/2024) Email |
7/1/2024 | 409 | Certification of No Objection (RE: related document(s)386 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 07/01/2024) Email |
6/28/2024 | 408 | Certification of No Objection Regarding Second Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 1, 2024 through April 30, 2024 (RE: related document(s)389 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/28/2024) Email |
6/28/2024 | 407 | Certification of No Objection Regarding Second 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 April 1, 2024 through April 30, 2024 (RE: related document(s)390 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/28/2024) Email |
6/28/2024 | 406 | Corrected Exhibit 7 (Bank Reconciliations) to Chapter 11 Monthly Operating Report (RE: related document(s)400 Chapter 11 Monthly Operating Report). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 06/28/2024) Email |
6/28/2024 | 405 | Corrected Exhibit 5 (Bank Reconciliations) to Chapter 11 Monthly Operating Report (RE: related document(s)399 Chapter 11 Monthly Operating Report). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 06/28/2024) Email |
6/28/2024 | 404 | Certificate of Service of Debtors Motion to Redact Previously Filed Documents (Docket No. 401); Declaration of Traci L. Shafroth in Support of Debtors Motion to Redact Previously Filed Documents (Docket No. 402) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)401 Motion to Redact Previously Filed Document, 402 Declaration). (Mapa, Rommel) (Entered: 06/28/2024) Email |
6/27/2024 | 403 | Order Granting Debtors' Motion to Redact Previously Filed Documents (Related Doc # 401) (lp) (Entered: 06/27/2024) Email |
6/26/2024 | 402 | Declaration of Traci L. Shafroth in Support of Debtors' Motion to Redact Previously Filed Documents (RE: related document(s)401 Motion to Redact Previously Filed Document). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 06/26/2024) Email |
6/25/2024 | 400 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 05/31/2024 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 Insiders # 7 Bank Reconciliations) (Shafroth, Traci) (Entered: 06/25/2024) Email |
6/25/2024 | 399 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Schedule of Payments to Professionals # 5 Bank Reconciliations) (Shafroth, Traci) (Entered: 06/25/2024) Email |
6/25/2024 | 398 | Certificate of Service of Notice of Continued Hearing on Motion of Debtors Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Periods. Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)392 Notice of Hearing). (Mapa, Rommel) (Entered: 06/25/2024) Email |
6/24/2024 | 397 | Amended Document: Copy Request Form. (RE: related document(s)385 Order on Motion for Miscellaneous Relief, 396 Document). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 06/24/2024) Email |
6/24/2024 | 396 | Copy/Certification Request Form (Fulfilled By SF Division). (RE: related document(s)385 Order on Motion for Miscellaneous Relief). (gp) (Entered: 06/24/2024) Email |
6/24/2024 | 395 | Copy/Certification Request Form (Fulfilled by SF Division) . (RE: related document(s)385 Order on Motion for Miscellaneous Relief). (gp) (Entered: 06/24/2024) Email |
6/21/2024 | 394 | Certificate of Service of Notice of Withdrawal of Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (Docket No. 353) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)353 Withdrawal of Document). (Mapa, Rommel) (Entered: 06/21/2024) Email |
6/20/2024 | 393 | BNC Certificate of Mailing (RE: related document(s) 388 Transcript). Notice Date 06/20/2024. (Admin.) (Entered: 06/20/2024) Email |
6/20/2024 | 392 | Notice of Hearing on Motion of Debtors Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Periods (RE: related document(s)305 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A)). Hearing scheduled for 7/12/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 06/20/2024) Email |
6/18/2024 | 391 | Certificate of Service (RE: related document(s)389 Statement, 390 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/18/2024) Email |
6/18/2024 | 390 | Statement of Second 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 April 1, 2024 through April 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/18/2024) Email |
6/18/2024 | 389 | Statement of Second Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period April 1, 2024 through April 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/18/2024) Email |
6/18/2024 | 388 | Transcript regarding Hearing Held 6/14/2024 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 6/25/2024. Redaction Request Due By 07/9/2024. Redacted Transcript Submission Due By 07/19/2024. Transcript access will be restricted through 09/16/2024. (Gottlieb, Jason) (Entered: 06/18/2024) Email |
6/18/2024 | 387 | Certificate of Service (RE: related document(s)386 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 06/18/2024) Email |
6/18/2024 | 386 | Statement of Second Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period April 1, 2024 through April 30, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 06/18/2024) Email |
6/17/2024 | 385 | Order Pursuant to 11 U.S.C. Sections 105(a), 363(b), and 363(f), and Fed. R. Bankr. P. 6004 Authorizing Debtors to Sell Real Property Assets Free and Clear of Liens, Claims, Encumbrances, and Interests (Related Doc # 136) (Attachments: # 1 Schedule 1 (Index of Exhibits) # 2 Exhibit I # 3 Exhibit J # 4 Exhibit K # 5 Exhibit L # 6 Exhibit M # 7 Exhibit N # 8 Exhibit A # 9 Exhibit B # 10 Exhibit C # 11 Exhibit D # 12 Exhibit E # 13 Exhibit F # 14 Exhibit G # 15 Exhibit H) (lp) (Entered: 06/17/2024) Email |
6/17/2024 | 384 | Acknowledgment of Request for Transcript Received on 6/17/2024. (RE: related document(s)380 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 06/17/2024) Email |
6/17/2024 | 383 | Certificate of Service of i. Notice of Filing of Declarations of Successful Bidders; ii. Notice of Filing of Updated Proposed Sale Order; iii. Debtors Reply to Objection of the Official Committee of Unsecured Creditors to Motion of Debtors; iv. Debtors Reply in Further Support of Sale Motion; v. Declaration of Matthew Englis; vi. Declaration of Landon Fernandes; and vii. Declaration of Bradley Bickers. Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)371 Notice, 372 Notice, 373 Reply, 374 Reply, 375 Declaration, 376 Declaration, 377 Declaration). (Mapa, Rommel) (Entered: 06/17/2024) Email |
6/14/2024 | 382 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 6/14/2024 10:00:00 AM ]. File Size [ 150592 KB ]. Run Time [ 02:36:52 ]. (admin). (Entered: 06/14/2024) Email |
6/14/2024 | 381 | Stipulation Resolving Objection of Official Committee of Unsecured Creditors to Sale Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)136 Motion Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP, 355 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 378 Notice filed by Creditor Committee Official Committee of Unsecured Creditors). (Marticello, Robert) (Entered: 06/14/2024) Email |
6/14/2024 | 380 | Transcript Order Form regarding Hearing Date 6/14/2024 (RE: related document(s)136 Motion Miscellaneous Relief, 305 Motion to Extend/Limit Exclusivity Period, 322 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/14/2024) Email |
6/13/2024 | 379 | Certificate of Service (RE: related document(s)378 Notice). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/13/2024) Email |
6/13/2024 | 378 | Joint Notice Regarding Resolution of Committee Objection to Sale Motion (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw)., 355 Objection of the Official Committee of Unsecured Creditors to: (1) Sale of Real Property and Related Assets; and (2) Payment of Proceeds to Secured Lender (RE: related document(s)136 Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unsecured Creditors). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/13/2024) Email |
6/13/2024 | 377 | Declaration of Bradley Bickers in Support of Sale of Debtors' Real Property (RE: related document(s)136 Motion Miscellaneous Relief, 374 Reply). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 06/13/2024) Email |
6/13/2024 | 376 | Declaration of Landon Fernandes in Support of Sale of Debtors' Real Property (RE: related document(s)136 Motion Miscellaneous Relief, 374 Reply). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/13/2024) Email |
6/13/2024 | 375 | Declaration of Matthew English in Support of Sale of Debtors' Real Property (RE: related document(s)136 Motion Miscellaneous Relief, 374 Reply). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/13/2024) Email |
6/13/2024 | 374 | Reply in Further Support of Sale Motion (RE: related document(s)136 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/13/2024) Email |
6/13/2024 | 373 | Reply to Objection of the Official Committee of Unsecured Creditors to Motion of Debtors Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusivity Periods (RE: related document(s)305 Motion to Extend/Limit Exclusivity Period). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/13/2024) Email |
6/13/2024 | 372 | Notice Regarding Filing of Updated Proposed Order Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 363(f), and Fed. R. Bankr. P. 6004 Authorizing Debtors to Sell Real Property Assets Free and Clear of Liens, Claims, Encumbrances, and Interests (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw).). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 - Proposed Sale Order (Clean, with Exhibits) # 2 Schedule 1 - Index of Exhibits # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Exhibit H # 11 Exhibit I # 12 Exhibit J # 13 Exhibit K # 14 Exhibit L # 15 Exhibit M # 16 Exhibit N # 17 Exhibit 2 - Proposed Sale Order (Redline)) (Kim, Jane) (Entered: 06/13/2024) Email |
6/13/2024 | 371 | Notice Regarding Filing of Declarations of Successful Bidders (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw).). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K) (Kim, Jane) (Entered: 06/13/2024) Email |
6/13/2024 | 370 | Certificate of Service (RE: related document(s)368 Response, 369 Declaration). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 06/13/2024) Email |
6/13/2024 | 369 | Declaration of J. JACKSON WASTE in IN SUPPORT OF RESPONSE of TO OBJECTION BY COMMITTEE (RE: related document(s)368 Response). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 06/13/2024) Email |
6/13/2024 | 368 | Response (RE: related document(s)355 Objection). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 06/13/2024) Email |
6/11/2024 | 367 | Certificate of Service of the Second Supplemental Notice with Respect to Results of Auction (Docket No. 354) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)354 Notice). (Mapa, Rommel) (Entered: 06/11/2024) Email |
6/11/2024 | 366 | Certificate of Service of the Supplemental Notice with Respect to Results of Auction (Docket No. 351) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)351 Notice). (Mapa, Rommel) (Entered: 06/11/2024) Email |
6/11/2024 | 365 | Withdrawal of Documents of Certificate of Service of Supplemental Notice with Respect to Results of Auction (Docket No. 340) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)358 Certificate of Service). (Mapa, Rommel) (Entered: 06/11/2024) Email |
6/11/2024 | 364 | Certificate of Service Re: Supplement to Limited Objection and Reservation of Rights of Pomona Farming LP to Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtors that may be Assumed and Assigned (RE: related document(s)363 Supplemental Document). Filed by Creditor Pomona Farming LP (Winthrop, Rebecca) (Entered: 06/11/2024) Email |
6/11/2024 | 363 | Supplemental Document Supplement to Limited Objection and Reservation of Rights of Pomona Farming LP to Notice to Coutnerparties to executory Contracts and Unexpired Leases of the Debtors that May be Assumed and Assigned in (RE: related document(s)313 Objection). Filed by Creditor Pomona Farming LP (Winthrop, Rebecca) (Entered: 06/11/2024) Email |
6/11/2024 | 362 | Certificate of Service of Notice of Results of Auction. Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)347 Notice). (Mapa, Rommel) (Entered: 06/11/2024) Email |
6/10/2024 | 361 | Certificate of Service (RE: related document(s)359 Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/10/2024) Email |
6/10/2024 | 360 | Omnibus Certification of No Objection (RE: related document(s)318 Statement, 319 Statement, 320 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/10/2024) Email |
6/10/2024 | 359 | Objection to Motion of Debtors Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Periods (RE: related document(s)305 Motion to Extend/Limit Exclusivity Period). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/10/2024) Email |
6/10/2024 | 358 | Certificate of Service of Supplemental Notice with Respect to Results of Auction (Docket No. 340) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)340 Motion to File a Document Under Seal). (Mapa, Rommel) (Entered: 06/10/2024) Email |
6/10/2024 | 357 | Certificate of Service (RE: related document(s)355 Objection, 356 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/10/2024) Email |
6/10/2024 | 356 | Declaration of Eric Reubel in In Support of Objection of the Official Committee of Unsecured Creditors to (1) Sale of Real Property and Related Assets; and (2) Payment of Proceeds to Secured Lender (RE: related document(s)355 Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 (Redacted) Exhibit 1) (Marticello, Robert) (Entered: 06/10/2024) Email |
6/10/2024 | 355 | Objection of the Official Committee of Unsecured Creditors to: (1) Sale of Real Property and Related Assets; and (2) Payment of Proceeds to Secured Lender (RE: related document(s)136 Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/10/2024) Email |
6/10/2024 | 354 | Supplemental Notice Regarding Results of Auction (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw)., 248 Order (A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing. (Related Doc 136) (Attachments: # 1 Exhibit 1 (Bid Procedures) # 2 Exhibit 2 (Sale Notice) # 3 Exhibit 3 (Cure Notice)) (lp), 347 Notice Regarding Results of Auction (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw).). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP, 351 Supplemental Notice Regarding Results of Auction (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw)., 347 Notice Regarding Results of Auction (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw).). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/10/2024) Email |
6/7/2024 | 353 | Withdrawal of Documents Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (RE: related document(s)322 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/07/2024) Email |
6/7/2024 | 352 | Certificate of Service of Debtors Motion Pursuant to Bankruptcy Code Sections 105(a) and 107(b) and Bankruptcy Rule 9018 for Entry of an Order Authorizing the Filing Under Seal of Debtors Response to Committees Pre-Auction Objection (Docket No. 340); and Declaration of Jane Kim in Support of Debtors Motion Pursuant to Bankruptcy Code Sections 105(a) and 107(b) and Bankruptcy Rule 9018 for Entry of an Order Authorizing the Filing Under Seal of Debtors Response to Committees Pre-Auction Objection (Docket No. 341) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)340 Motion to File a Document Under Seal, 341 Declaration). (Mapa, Rommel) (Entered: 06/07/2024) Email |
6/7/2024 | 351 | Supplemental Notice Regarding Results of Auction (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw)., 347 Notice Regarding Results of Auction (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw).). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/07/2024) Email |
6/7/2024 | 350 | Certificate of Service (RE: related document(s)349 Statement of Non-Opposition). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 06/07/2024) Email |
6/7/2024 | 349 | Statement of Non-Opposition (RE: related document(s)322 Motion Miscellaneous Relief). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 06/07/2024) Email |
6/7/2024 | 348 | Notice of Appearance and Request for Notice by Shawn M. Christianson. Filed by Creditor Oracle America, Inc. (Attachments: # 1 Certificate of Service) (Christianson, Shawn) (Entered: 06/07/2024) Email |
6/6/2024 | 347 | Notice Regarding Results of Auction (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw).). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/06/2024) Email |
6/6/2024 | 346 | Certificate of Service of the Notice of Filing of Proposed Order Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 363(f), and Fed. R. Bankr. P. 6004 Authorizing Debtors to Sell Real Property Assets Free and Clear of Liens, Claims, Encumbrances, and Interests (Docket No. 335) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)335 Notice). (Mapa, Rommel) (Entered: 06/06/2024) Email |
6/5/2024 | 345 | Order Pursuant to Bankruptcy Code Sections 105(a) and 107(b) and Bankruptcy Rule 9018 Authorizing the Filing Under Seal of Debtors' Response to Committee's Pre-Auction Objection (Related Doc # 340) (lp) (Entered: 06/05/2024) Email |
6/5/2024 | 344 | Order Granting Administrative Motion to File Response to the Objection of the Official Committee of Unsecured Creditors to Sale Process Under Seal (Related Doc # 336) (lp) (Entered: 06/05/2024) Email |
6/5/2024 | 343 | Certificate of Service (RE: related document(s)339 Proposed Document Filed Under Seal). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 06/05/2024) Email |
6/5/2024 | 342 | Certificate of Service (RE: related document(s)338 Proposed Document Filed Under Seal, 339 Proposed Document Filed Under Seal). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 06/05/2024) Email |
6/4/2024 | 341 | Declaration of Jane Kim in Support of Debtors' Motion Pursuant to Bankruptcy Code Sections 105(a) and 107(b) and Bankruptcy Rule 9018 for Entry of and Order Authorizing the Filing Under Seal of Debtors' Response to Committee's Pre-Auction Objection (RE: related document(s)340 Motion to File a Document Under Seal). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/05/2024) Email |
6/4/2024 | 340 | Motion to File a Document Under Seal . (Attachments: # 1 Ex. A - Proposed Order) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/04/2024) Email |
6/4/2024 | 339 | Proposed Document Filed Under Seal (RE: related document(s)136 Motion Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 06/04/2024) Email |
6/4/2024 | 338 | Proposed Document Filed Under Seal Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 06/04/2024) Email |
6/4/2024 | 337 | Motion to File a Document Under Seal Declaration of J. Jackson Waste. Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 06/04/2024) Email |
6/4/2024 | 336 | Motion to File a Document Under Seal . Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 06/04/2024) Email |
6/4/2024 | 335 | Notice Regarding Filing of Proposed Order Pursuant to 11 U.S.C. 105(a), 363(b) and 363(f), and Fed. R. Bankr. P. 6004 Authorizing Debtors to Sell Real Property Assets Free and Clear of Liens, Claims, Encumbrances, and Interests (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw).). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Ex. A - Proposed Order) (Kim, Jane) (Entered: 06/04/2024) Email |
6/4/2024 | 334 | Order Granting Administrative Motion to File Under Seal (Related Doc # 328) (lp) (Entered: 06/04/2024) Email |
6/3/2024 | 333 | Certificate of Service (RE: related document(s)329 Proposed Document Filed Under Seal). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/03/2024) Email |
6/3/2024 | 332 | Certificate of Service of Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), Andfed. R. Bank R. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (Docket No. 322); Declaration of Kirk Hoiberg in Support of Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (Docket No. 323); Ex Parte Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing to Consider Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (Docket No. 324); and Declaration of Jane Kim in Support of Ex Parte Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing to Consider Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (Docket No. 325) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)322 Motion Miscellaneous Relief, 323 Declaration, 324 Motion to Shorten Time, 325 Declaration). (Mapa, Rommel) (Entered: 06/03/2024) Email |
6/3/2024 | 331 | Certificate of Service (RE: related document(s)328 Motion to File a Document Under Seal, 330 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/03/2024) Email |
6/3/2024 | 330 | Declaration of Robert S. Marticello in in Support of Administrative Motion to File Under Seal (RE: related document(s)328 Motion to File a Document Under Seal). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/03/2024) Email |
6/3/2024 | 329 | Proposed Document Filed Under Seal (RE: related document(s)136 Motion Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/03/2024) Email |
6/3/2024 | 328 | Motion to File a Document Under Seal . Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 06/03/2024) Email |
6/3/2024 | 327 | Order Approving Ex Parte Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing to Consider Motion of the Debtors Marcucci Ranch, LLC and lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (Related Doc # 324) (lp) (Entered: 06/03/2024) Email |
6/3/2024 | 326 | Request For Special Notice Filed By The County of Tulare, California Filed by Creditor With Certificate of Service Tulare County Tax Collector (klr) (Entered: 06/03/2024) Email |
5/31/2024 | 325 | Declaration of Jane Kim in Support of Ex Parte Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC Pursuant to B.L.R. 9006-1 Requesting Order Shortening Time for Hearing to Consider Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (RE: related document(s)324 Motion to Shorten Time). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/31/2024) Email |
5/31/2024 | 324 | Ex Parte Motion to Shorten Time for Hearing to Consider Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (RE: related document(s)322 Motion Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 05/31/2024) Email |
5/31/2024 | 323 | Declaration of Kirk Hoiberg in Support of Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. (RE: related document(s)322 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/31/2024) Email |
5/31/2024 | 322 | Motion of the Debtors Marcucci Ranch, LLC and Lamb Ranch, LLC for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b), and Fed. R. Bankr. P. 6004 Authorizing Them to Enter into Easement Agreements with Chevron U.S.A. Inc. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Kim, Jane) (Entered: 05/31/2024) Email |
5/30/2024 | 321 | Certificate of Service (RE: related document(s)318 Statement, 319 Statement, 320 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/30/2024) Email |
5/30/2024 | 320 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC for the Period April 1, 2024, through April 30, 2024 (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) (Entered: 05/30/2024) Email |
5/30/2024 | 319 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP for the Period April 1, 2024 through April 30, 2024 (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) (Entered: 05/30/2024) Email |
5/30/2024 | 318 | Statement of Monthly Fees and Expenses of Donlin, Recano & Company, Inc. for the Period April 1, 2024 through April 30, 2024 (RE: related document(s)174 Order on Motion for Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Kim, Jane) (Entered: 05/30/2024) Email |
5/28/2024 | 317 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 04/30/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 AR Aging # 4 AP Aging # 5 Fixed Asset Schedule # 6 Schedule of Payments to Insiders # 7 Bank Reconciliations) (Shafroth, Traci) (Entered: 05/28/2024) Email |
5/28/2024 | 316 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Master Exhibits # 3 Fixed Asset Schedules # 4 Schedule of Payment of Professionals # 5 Bank Reconciliation) (Shafroth, Traci) (Entered: 05/28/2024) Email |
5/28/2024 | 315 | Certificate of Service of the Notice of Chapter 11 Bankruptcy Case Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)21 Notice). (Mapa, Rommel) (Entered: 05/28/2024) Email |
5/28/2024 | 314 | Certificate of Service Re: Limited Objection and Reservation of Rights of Pomona Farming LP to Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtors that may be Assumed and Assigned (RE: related document(s)313 Objection). Filed by Creditor POMONA FARMING LP (Winthrop, Rebecca) (Entered: 05/28/2024) Email |
5/28/2024 | 313 | Objection Limited Objection and Reservation of Rights of Pomona Farming LP to Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtors that may be Assumed and Assigned (RE: related document(s)136 Motion Miscellaneous Relief, 248 Order on Motion for Miscellaneous Relief). Filed by Creditor POMONA FARMING LP (Winthrop, Rebecca) (Entered: 05/28/2024) Email |
5/24/2024 | 312 | Order Approving Debtors' Motion Pursuant to Fed R. Bankr. P. 9006(b) and 9027 Extending the Time Within Which to File Notices of Removal of Related Proceedings (Related Doc # 249) (lp) (Entered: 05/24/2024) Email |
5/24/2024 | 311 | Certificate of Service of the Notice of Sale Procedures, Auction Date, and Sale Hearing (the Sales Notice) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)248 Order on Motion for Miscellaneous Relief). (Mapa, Rommel) (Entered: 05/24/2024) Email |
5/24/2024 | 310 | Certificate of Service of the Notice of Filing of Revised Auction-Related Dates Under Bid Procedures Order (Docket No. 304) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)304 Notice). (Mapa, Rommel) (Entered: 05/24/2024) Email |
5/23/2024 | 309 | Request for Entry of Default Re: Motion for Order Extending the Time Within Which to File Notices of Removal (RE: related document(s)249 Motion to Extend Time). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Sekona, Jullian) (Entered: 05/23/2024) Email |
5/22/2024 | 308 | Order Approving Debtors' Application Pursuant to B.L.R. 2015-2(e) for Order Authorizing Filing of Monthly Operating Reports on a Consolidated Basis (Related Doc # 261) (lp) (Entered: 05/22/2024) Email |
5/22/2024 | 307 | Notice of Hearing on Motion of Debtors Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Periods (RE: related document(s)305 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A)). Hearing scheduled for 6/14/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/22/2024) Email |
5/22/2024 | 306 | Declaration of Jane Kim in Support of Motion of Debtors Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Periods (RE: related document(s)305 Motion to Extend/Limit Exclusivity Period). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/22/2024) Email |
5/22/2024 | 305 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 05/22/2024) Email |
5/21/2024 | 304 | Notice Regarding Filing of Revised Auction-Related Dates Under Bid Procedures Order (RE: related document(s)248 Order (A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing. (Related Doc 136) (Attachments: # 1 Exhibit 1 (Bid Procedures) # 2 Exhibit 2 (Sale Notice) # 3 Exhibit 3 (Cure Notice)) (lp)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 05/21/2024) Email |
5/20/2024 | 303 | Certification of No Objection (RE: related document(s)269 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/20/2024) Email |
5/20/2024 | 302 | Certification of No Objection (RE: related document(s)268 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/20/2024) Email |
5/20/2024 | 301 | Certification of No Objection (RE: related document(s)267 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/20/2024) Email |
5/20/2024 | 300 | Certification of No Objection Regarding First Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of March 11, 2024 through March 24, 2024 (RE: related document(s)263 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/20/2024) Email |
5/17/2024 | 299 | Certification of No Objection (RE: related document(s)258 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 05/17/2024) Email |
5/17/2024 | 298 | Certification of No Objection Regarding First 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 March 14, 2024 through March 31, 2024 (RE: related document(s)256 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/17/2024) Email |
5/17/2024 | 297 | Statement of Committee Chairperson in Support of Application of the Official Committee of Unsecured Creditors for Order Approving Employment of Counsel to the Official Committee of Unsecured Creditors (RE: related document(s)159 Application to Employ, 160 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/17/2024) Email |
5/17/2024 | 296 | Supplemental Declaration of Robert S. Marticello in In Support of Application of the Official Committee of Unsecured Creditors for Order Approving Employment of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors (RE: related document(s)160 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/17/2024) Email |
5/17/2024 | 295 | Supplemental Declaration of Michael A. Brandess in support of (RE: related document(s)159 Application to Employ). Filed by Other Prof. Husch Blackwell (Brandess, Michael) (Entered: 05/17/2024) Email |
5/14/2024 | 294 | Notice Regarding Filing of Revised Proposed Order Approving Debtors' Application Pursuant to B.L.R. 2015-2(e) for Order Authorizing Filing of Monthly Operating Reports on a Consolidated Bases (RE: related document(s)261 Motion Pursuant to B.L.R. 2015-2(e) for Order Authorizing Filing of Monthly Operating Reports on a Consolidated Basis Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A - Proposed Order)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2) (Kim, Jane) (Entered: 05/14/2024) Email |
5/13/2024 | 293 | Amended Schedule G,. Phelps Ranch, LLC (Case No. 24-50228) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 292 | Amended Schedule G,. Ratto Ranch, LLC (Case No. 24-50227) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 291 | Amended Schedule G,. Marcucci Ranch, LLC (Case No. 24-50226) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 290 | Amended Schedule G,. Adobe Ranch, LLC (Case No. 24-50225) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 289 | Amended Schedule G,. Fry Road, LLC (Case No. 24-50224) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 288 | Amended Schedule G,. Lamb Ranch, LLC (Case No. 24-50223) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 287 | Amended Schedule G,. Toor Ranch, LLC (Case No. 24-50222) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 286 | Amended Schedule G,. Jeffrey Ranch, LLC (Case No. 24-50221) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 285 | Amended Schedule G,. Tule River Ranch, LLC (Case No. 24-50220) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 284 | Amended Schedule G,. Porterville LLC (Case No. 24-50219) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 283 | Amended Schedule G,. Dinuba Ranch, LLC (Case No. 24-50218) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 282 | Amended Schedule G,. , Amended Schedule D Hall Ranch LLC (Case No. 24-50217). Fee Amount $34. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Attachment 1 # 2 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 281 | Amended Schedule G,. , Amended Schedule D Chiala LLC (Case No. 24-50216). Fee Amount $34. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Attachment 1 # 2 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 280 | Amended Schedule G,. , Amended Schedule D Johl LLC (Case No. 24-50215). Fee Amount $34. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Attachment 1 # 2 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 279 | Amended Schedule G,. , Amended Schedule D Rasmussen LLC (Case No. 24-50214). Fee Amount $34. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Attachment 1 # 2 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 278 | Amended Schedule G,. , Amended Schedule D Turf Ranch LLC (Case No. 24-50213). Fee Amount $34. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Attachment 1 # 2 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 277 | Amended Schedule G,. , Amended Schedule D Dixon East LLC (Case No. 24-50212). Fee Amount $34. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Attachment 1 # 2 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 276 | Statement of Financial Affairs for Non-Individual for Trinitas Farming, LLC (Case No. 24-50210) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 275 | Amended Schedule E/F . Fee Amount $34., Amended Schedule G,. and Summary of Assets and Liabilities for Trinitas Farming, LLC (Case No. 24-50210) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Attachment 1 # 2 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 274 | Amended Statement of Financial Affairs for Non-Individual for Trinitas Advantaged Agriculture Partners IV, LP (Case No. 24-50211) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/13/2024 | 273 | Amended Schedule G, Schedule H,. , Amended Schedule D Schedule E/F and Summary of Assets and Liabilities for Trinitas Advantaged Agriculture Partners IV, LP (Case No. 24-50211). Fee Amount $34. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Attachment 1 # 2 Declaration) (Shafroth, Traci) (Entered: 05/13/2024) Email |
5/9/2024 | 272 | Certificate of Service of the Notice of Chapter 11 Bankruptcy Case Filed by Other Prof. Donlin Recano and Co., Inc.. (Mapa, Rommel). Related document(s) 21 Notice. Modified on 5/9/2024 (myt). (Entered: 05/09/2024) Email |
5/9/2024 | 271 | Certificate of Service (RE: related document(s)267 Statement, 268 Statement, 269 Statement). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/09/2024) Email |
5/8/2024 | 270 | Certificate of Service (RE: related document(s)265 Notice). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 05/08/2024) Email |
5/8/2024 | 269 | Statement of Monthly Fees and Expenses for Arch & Beam Global, LLC for the Period February 19, 2024, through March 31, 2024 (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) (Entered: 05/08/2024) Email |
5/8/2024 | 268 | Statement of Monthly Fees and Expenses for Keller Benvenutti Kim LLP for the Period February 19, 2024, through March 31, 2024 (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) (Entered: 05/08/2024) Email |
5/8/2024 | 267 | Statement of Monthly Fees and Expenses of Donlin, Recano & Company, Inc. for the Period February 19, 2024 through March 31, 2024 (RE: related document(s)174 Order on Motion for Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Kim, Jane) (Entered: 05/08/2024) Email |
5/7/2024 | 266 | Certificate of Service of Debtors Application Pursuant to B.L.R. 2015-2(e) for Order Authorizing Filing of Monthly Operating Reports on a Consolidated Basis (Docket No. 261); and Declaration of Kirk Hoiberg in Support of Debtors Application Pursuant to B.L.R. 2015-2(e) for Order Authorizing Filing of Monthly Operating Reports on a Consolidated Basis (Docket No. 262) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (related document(s)261 Motion Miscellaneous Relief, 262 Declaration). (Mapa, Rommel) Modified on 5/9/2024 (klr). (Entered: 05/07/2024) Email |
5/7/2024 | 265 | Notice Regarding Notice Of Applicability Of Large-Case United States Trustee Fee Guidelines Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 05/07/2024) Email |
5/7/2024 | 264 | Certificate of Service (RE: related document(s)263 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/07/2024) Email |
5/7/2024 | 263 | Statement of Monthly Fees - First Monthly Fee Statement of Dundon Advisers LLC for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 11, 2024 through March 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/07/2024) Email |
5/6/2024 | 262 | Declaration of Kirk Hoiberg in Support of Debtors' Motion Pursuant to B.L.R. 2015-2(e) for Order Authorizing Filing of Monthly Operating Reports on a Consolidated Basis (RE: related document(s)261 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 05/06/2024) Email |
5/6/2024 | 261 | Motion Pursuant to B.L.R. 2015-2(e) for Order Authorizing Filing of Monthly Operating Reports on a Consolidated Basis Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A - Proposed Order) (Kim, Jane) (Entered: 05/06/2024) Email |
5/3/2024 | 260 | Certificate of Service of Notice to Counterparties to Executory Contracts and Unexpired Leases of the Debtors That May Be Assumed and Assigned. Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)248 Order on Motion for Miscellaneous Relief). (Mapa, Rommel). Related document(s) 136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More S filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP. Modified on 5/6/2024 (rs). (Entered: 05/03/2024) Email |
5/3/2024 | 259 | Certificate of Service (RE: related document(s)258 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/03/2024) Email |
5/3/2024 | 258 | Statement of Monthly Fee Statement - First Monthly Fee Statement of Husch Blackwell LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period March 1, 2024 through March 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/03/2024) Email |
5/3/2024 | 257 | Certificate of Service (RE: related document(s)256 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/03/2024) Email |
5/3/2024 | 256 | Statement of Monthly Fee Statement - First 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 March 14, 2024 through March 31, 2024 Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 05/03/2024) Email |
5/1/2024 | 255 | BNC Certificate of Mailing (RE: related document(s) 247 Transcript). Notice Date 05/01/2024. (Admin.) (Entered: 05/01/2024) Email |
5/1/2024 | 254 | BNC Certificate of Mailing (RE: related document(s) 246 Transcript). Notice Date 05/01/2024. (Admin.) (Entered: 05/01/2024) Email |
5/1/2024 | 253 | Certificate of Service of Debtors Motion Pursuant to Fed R. Bankr. P. 9006(B) and 9027 Extending the Time Within Which to File Notices of Removal of Related Proceedings (Docket No. 249); Declaration of Kirk Hoiberg in Support of Debtors Motion Pursuant to Fed R. Bankr. P. 9006(b) and 9027 Extending the Time Within Which to File Notices of Removal of Related Proceedings (Docket No. 250); and Notice and Opportunity for Hearing on Debtors Motion Pursuant to Fed R. Bankr. P. 9006(b) and 9027 Extending the Time Within Which to File Notices of Removal of Related Proceedings (Docket No. 251) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)249 Motion to Extend Time, 250 Declaration, 251 Opportunity for Hearing). (Mapa, Rommel) (Entered: 05/01/2024) Email |
4/30/2024 | 252 | Supplemental Certificate of Service of Notice of Chapter 11 Bankruptcy Case. Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)21 Notice). (Mapa, Rommel) (Entered: 04/30/2024) Email |
4/29/2024 | 251 | Notice and Opportunity for Hearing on Debtors' Motion to Extend Time Within Which to File Notices of Removal of Related Proceedings (RE: related document(s)249 Motion to Extend Time Within Which to File Notices of Removal of Related Proceedings Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 04/29/2024) Email |
4/29/2024 | 250 | Declaration of Kirk Hoiberg in support of Motion to Extend Time Within Which to File Notices of Removal of Related Proceedings (RE: related document(s)249 Motion to Extend Time). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 04/29/2024) Email |
4/29/2024 | 249 | Motion to Extend Time Within Which to File Notices of Removal of Related Proceedings Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Shafroth, Traci) (Entered: 04/29/2024) Email |
4/29/2024 | 248 | Order (A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing. (Related Doc # 136) (Attachments: # 1 Exhibit 1 (Bid Procedures) # 2 Exhibit 2 (Sale Notice) # 3 Exhibit 3 (Cure Notice)) (lp) (Entered: 04/29/2024) Email |
4/29/2024 | 247 | First Amended Transcript regarding Hearing Held 4/26/2024 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 5/6/2024. Redaction Request Due By 05/20/2024. Redacted Transcript Submission Due By 05/30/2024. Transcript access will be restricted through 07/29/2024. (Gottlieb, Jason) (Entered: 04/29/2024) Email |
4/29/2024 | 246 | Transcript regarding Hearing Held 2/26/2024 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 5/6/2024. Redaction Request Due By 05/20/2024. Redacted Transcript Submission Due By 05/30/2024. Transcript access will be restricted through 07/29/2024. (Gottlieb, Jason) (Entered: 04/29/2024) Email |
4/26/2024 | 245 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/26/2024 10:00:00 AM ]. File Size [ 38920 KB ]. Run Time [ 00:40:32 ]. (admin). (Entered: 04/26/2024) Email |
4/26/2024 | 244 | Acknowledgment of Request for Transcript Received on 4/26/2024. (RE: related document(s)243 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 04/26/2024) Email |
4/26/2024 | 243 | Transcript Order Form regarding Hearing Date 4/26/2024 (RE: related document(s)136 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 04/26/2024) Email |
4/25/2024 | 242 | Chapter 11 Monthly Operating Report for Case Number 24-50228 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 241 | Chapter 11 Monthly Operating Report for Case Number 24-50227 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 240 | Chapter 11 Monthly Operating Report for Case Number 24-50226 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 239 | Chapter 11 Monthly Operating Report for Case Number 24-50225 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 238 | Chapter 11 Monthly Operating Report for Case Number 24-50224 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 237 | Chapter 11 Monthly Operating Report for Case Number 24-50223 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 236 | Certificate of Service Re: Supplemental Certificate of Service of Notice of Chapter 11 Bankruptcy Case Filed by Other Prof. Donlin Recano and Co., Inc.(Mapa, Rommel). Related document(s) 21 Notice. Modified on 4/25/2024 (myt). (Entered: 04/25/2024) Email |
4/25/2024 | 235 | Chapter 11 Monthly Operating Report for Case Number 24-50222 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 234 | Chapter 11 Monthly Operating Report for Case Number 24-50221 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 233 | Chapter 11 Monthly Operating Report for Case Number 24-50220 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 232 | Chapter 11 Monthly Operating Report for Case Number 24-50219 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 231 | Chapter 11 Monthly Operating Report for Case Number 24-50218 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 230 | Chapter 11 Monthly Operating Report for Case Number 24-50217 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 229 | Chapter 11 Monthly Operating Report for Case Number 24-50216 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 228 | Chapter 11 Monthly Operating Report for Case Number 24-50215 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 227 | Chapter 11 Monthly Operating Report for Case Number 24-50214 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Bank Reconciliation # 4 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 226 | Chapter 11 Monthly Operating Report for Case Number 24-50213 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 225 | Chapter 11 Monthly Operating Report for Case Number 24-50212 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 224 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Bank Reconciliations # 4 Fixed Asset Schedule) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 223 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Exhibits # 3 Bank Reconciliation) (Shafroth, Traci) (Entered: 04/25/2024) Email |
4/25/2024 | 222 | Notice Regarding Filing of (I) Revised Proposed Bid Procedures and (II) Updated Cure Notice (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw).). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A-1 (Revised Proposed Bid Procedures) # 2 Exhibit A-2 (Redline) # 3 Exhibit B (Updated Cure Notice)) (Sekona, Jullian) (Entered: 04/25/2024) Email |
4/23/2024 | 221 | Order Approving Application of the Official Committee of Unsecured Creditors of Trinitas Advantage Agriculture Partners IV, LP, et al Under 11 U.S.C. Section 1103 and Fed. R. Bankr. P. 2014 and 5002 for an Order Authorizing Retention and Employment of Dundon Advisers, LLC as Financial Advisor, Effective as of March 11, 2024 (Related Doc # 164) (lp) (Entered: 04/23/2024) Email |
4/22/2024 | 220 | Certification of No Objection (RE: related document(s)136 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Sekona, Jullian) (Entered: 04/22/2024) Email |
4/22/2024 | 219 | Certificate of Service of Notice of Filing of (I) Forms of Purchase and Sale Agreement and (II) Revised Proposed Order (A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing (Docket No. 214) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)214 Notice). (Mapa, Rommel) (Entered: 04/22/2024) Email |
4/19/2024 | 218 | Order Approving Application of The Official Committee of Unsecured Creditors for Order Approving Employment of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors (Related Doc # 160) (lp) (Entered: 04/19/2024) Email |
4/18/2024 | 217 | List of Equity Security Holders Debtors' Combined List of Equity Security Holders Pursuant to Fed. R. Bankr. P. 1007(a)(3) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A # 2 Declaration) (Shafroth, Traci) (Entered: 04/18/2024) Email |
4/18/2024 | 216 | Certificate of Service (RE: related document(s)215 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 04/18/2024) Email |
4/18/2024 | 215 | Statement of The Official Committee of Unsecured Creditors Regarding the Debtors' Bid Procedures Motion (RE: related document(s)136 Motion Miscellaneous Relief). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 04/18/2024) Email |
4/18/2024 | 214 | Notice Regarding Filing of (I) Forms of Purchase and Sale Agreement and (II) Revised Proposed Order (A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 4/1/2024 (pw).). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Ex. A (Form of Purchase and Sale Agreement and Joint Escrow Instructions) # 2 Ex. B (CAR Form with Addendum) # 3 Ex. C-1 (Revised Proposed Order re Bid Procedures Motion) # 4 Ex. C-2 (Redline of Revised Proposed Order)) (Kim, Jane) (Entered: 04/18/2024) Email |
4/17/2024 | 213 | Statement of Financial Affairs for Non-Individual Phelps Ranch, LLC (Case No. 24-50228) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 212 | Schedules A-H. Phelps Ranch, LLC (Case No. 24-50228) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 211 | Statement of Financial Affairs for Non-Individual Ratto Ranch, LLC (Case No. 24-50227) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 210 | Schedules A-H. Ratto Ranch, LLC (Case No. 24-50227) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 209 | Statement of Financial Affairs for Non-Individual Marcucci Ranch, LLC (Case No. 24-50226) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 208 | Schedules A-H. Marcucci Ranch, LLC (Case No. 24-50226) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 207 | Statement of Financial Affairs for Non-Individual Adobe Ranch, LLC (Case No. 24-50225) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 206 | Schedules A-H. Adobe Ranch, LLC (Case No. 24-50225) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 205 | Statement of Financial Affairs for Non-Individual Fry Road, LLC (Case No. 24-50224) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 204 | Schedules A-H. Fry Road, LLC (Case No. 24-50224) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 203 | Statement of Financial Affairs for Non-Individual Lamb Ranch, LLC (Case No. 24-50223) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 202 | Schedules A-H. Lamb Ranch, LLC (Case No. 24-50223) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 201 | Statement of Financial Affairs for Non-Individual Toor Ranch, LLC (Case No. 24-50222) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 200 | Schedules A-H. Toor Ranch, LLC (Case No. 24-50222) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 199 | Statement of Financial Affairs for Non-Individual Jeffrey Ranch, LLC (Case No. 24-50221) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 198 | Schedules A-H. Jeffrey Ranch, LLC (Case No. 24-50221) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 197 | Statement of Financial Affairs for Non-Individual Tule River Ranch, LLC (Case No. 24-50220) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 196 | Schedules A-H. Tule River Ranch, LLC (Case No. 24-50220) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 195 | Statement of Financial Affairs for Non-Individual Porterville LLC (Case No. 24-50219) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 194 | Schedules A-H. Porterville LLC (Case No. 24-50219) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 193 | Statement of Financial Affairs for Non-Individual Dinuba Ranch, LLC (Case No. 24-50218) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 192 | Schedules A-H. Dinuba Ranch, LLC (Case No. 24-50218) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 191 | Statement of Financial Affairs for Non-Individual Hall Ranch LLC (Case No. 24-50217) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 190 | Schedules A-H. Hall Ranch LLC (Case No. 24-50217) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 189 | Statement of Financial Affairs for Non-Individual Chiala LLC (Case No. 24-50216) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 188 | Schedules A-H. Chiala LLC (Case No. 24-50216) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 187 | Statement of Financial Affairs for Non-Individual Johl LLC (Case No. 24-50215) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 186 | Schedules A-H. Johl LLC (Case No. 24-50215) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 185 | Statement of Financial Affairs for Non-Individual Rasmussen LLC (Case No. 24-50214) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 184 | Schedules A-H. Rasmussen LLC (Case No. 24-50214) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 183 | Statement of Financial Affairs for Non-Individual Turf Ranch LLC (Case No. 24-50213) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 182 | Schedules A-H. Turf Ranch LLC (Case No. 24-50213) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 181 | Statement of Financial Affairs for Non-Individual Dixon East LLC (Case No. 24-50212) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 180 | Schedules A-H. Dixon East LLC (Case No. 24-50212) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 179 | Statement of Financial Affairs for Non-Individual Trinitas Farming, LLC (Case No. 24-50210) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 178 | Schedules A-H. Trinitas Farming, LLC (Case No. 24-50210) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 177 | Statement of Financial Affairs for Non-Individual Trinitas Advantaged Agriculture Partners IV, LP (Case No. 24-50211) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 176 | Schedules A-H. Trinitas Advantaged Agriculture Partners IV, LP (Case No. 24-50211) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Declaration) (Shafroth, Traci) (Entered: 04/17/2024) Email |
4/17/2024 | 175 | Order Approving Application of the Official Committee of Unsecured Creditors for Order Approving Employment of Husch Blackwell LLP as Co-Counsel to the Official Committee of Unsecured Creditors (Related Doc # 159) (lp) (Entered: 04/17/2024) Email |
4/17/2024 | 174 | Order Granting Motion of Debtors Pursuant to 11 U.S.C. Sections 331 and 105(a) and Fed. R. Bankr. P. 2016 for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 89) (lp) (Entered: 04/17/2024) Email |
4/15/2024 | 173 | Certificate of Service of the Notice of Chapter 11 Bankruptcy Case (Related document(s) 21 Notice). Filed by Other Prof. Donlin, Recano & Company, Inc.. (Mapa, Rommel). Modified on 4/16/2024 (ka). (Entered: 04/15/2024) Email |
4/15/2024 | 172 | Order Granting Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365 and B.L.R. 6006-1(a) for Order Approving the Assumption and Assignment of Unexpired Lease of Non-Residential Real Property as of March 18, 2024. (Related Doc # 82) (lp) (Entered: 04/15/2024) Email |
4/15/2024 | 171 | Request for Entry of Default Re: Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (RE: related document(s)89 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Sekona, Jullian) (Entered: 04/15/2024) Email |
4/13/2024 | 170 | Order Granting Debtors' Application for Order Authorizing the Retention of Moss Adams LLP as Tax Advisor Effective as of March 28, 2024 (Related Doc # 140) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (lp) (Entered: 04/15/2024) Email |
4/12/2024 | 169 | Final 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 # 10) (lp) (Entered: 04/12/2024) Email |
4/10/2024 | 168 | Protective Order and Order on Stipulation (RE: related document(s)149 Stipulation for Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). (lp) (Entered: 04/10/2024) Email |
4/9/2024 | 167 | Transcript regarding Hearing Held 4/5/2024 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 4/16/2024. Redaction Request Due By 04/30/2024. Redacted Transcript Submission Due By 05/10/2024. Transcript access will be restricted through 07/8/2024. (Gottlieb, Jason) (Entered: 04/09/2024) Email |
4/8/2024 | 166 | Certificate of Service (RE: related document(s)159 Application to Employ, 160 Application to Employ, 161 Declaration, 163 Declaration, 164 Application to Employ, 165 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 04/08/2024) Email |
4/8/2024 | 165 | Declaration of Eric Reubel in In Support of Application of the Official Committee of Unsecured Creditors for an Order Authorizing Retention and Employment of Dundon Advisers, LLC as Financial Advisor, Effective as of March 11, 2024 (RE: related document(s)164 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 04/08/2024) Email |
4/8/2024 | 164 | Application to Employ Dundon advisers, LLC as Financial Adviser to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - [proposed] Order) (Marticello, Robert) (Entered: 04/08/2024) Email |
4/8/2024 | 163 | Declaration of Michael A. Brandess in In Support of Application of the Official Committe of Unsecured Creditors for Order Approving Employment of Husch Blackwell LLP as Co-Counsel (RE: related document(s)159 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 04/08/2024) Email |
4/8/2024 | 162 | Acknowledgment of Request for Transcript Received on 4/8/2024. (RE: related document(s)153 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 04/08/2024) Email |
4/8/2024 | 161 | Declaration of Robert S. Marticello in In Support of Application of the Official Committee of Unsecured Creditors for Order Approving Employment of Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors (RE: related document(s)160 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Bios # 2 Exhibit B - List of Interested Parties) (Marticello, Robert) (Entered: 04/08/2024) Email |
4/8/2024 | 160 | Application to Employ Raines Feldman Littrell LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - [proposed] Order) (Marticello, Robert) (Entered: 04/08/2024) Email |
4/8/2024 | 159 | Application to Employ Husch Blackwell LLP as Co-Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 04/08/2024) Email |
4/8/2024 | 158 | Final Order (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 (Related Doc # 12) (lp) (Entered: 04/08/2024) Email |
4/8/2024 | 157 | Certification of No Objection (RE: related document(s)82 Motion to Assume/Reject). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 04/08/2024) Email |
4/7/2024 | 156 | BNC Certificate of Mailing (RE: related document(s) 152 Transcript). Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024) Email |
4/5/2024 | 155 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/5/2024 1:30:00 PM ]. File Size [ 10687 KB ]. Run Time [ 00:11:08 ]. (admin). (Entered: 04/05/2024) Email |
4/5/2024 | 154 | Notice Regarding Filing of Proposed Final Order With Respect to Motion of the Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing (RE: related document(s)12 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A-1 (Final DIP Order) # 2 Exhibit A-2 (Redline)) (Sekona, Jullian) (Entered: 04/05/2024) Email |
4/5/2024 | 153 | Transcript Order Form regarding Hearing Date 4/5/2024 (RE: related document(s)12 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 04/05/2024) Email |
4/5/2024 | 152 | Transcript regarding Hearing Held 4/4/2024 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 4/12/2024. Redaction Request Due By 04/26/2024. Redacted Transcript Submission Due By 05/6/2024. Transcript access will be restricted through 07/8/2024. (Gottlieb, Jason) (Entered: 04/05/2024) Email |
4/4/2024 | 151 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/4/2024 11:00:00 AM ]. File Size [ 61969 KB ]. Run Time [ 01:04:33 ]. (admin). (Entered: 04/04/2024) Email |
4/4/2024 | 150 | Acknowledgment of Request for Transcript Received on 4/4/2024. (RE: related document(s)148 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 04/04/2024) Email |
4/4/2024 | 149 | Stipulation, for Protective Order Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP. (Shafroth, Traci) (Entered: 04/04/2024) Email |
4/4/2024 | 148 | Transcript Order Form regarding Hearing Date 4/4/2024 (RE: related document(s)12 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 04/04/2024) Email |
4/3/2024 | 147 | Certificate of Service (RE: related document(s)146 Notice). Filed by Requestor Rabo Agrifinance, LLC (Waste, John). Related document(s) 12 Motion filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP. Modified on 4/3/2024 (rs). (Entered: 04/03/2024) Email |
4/3/2024 | 146 | Notice Regarding FILING OF PROPOSED FINAL ORDER ON MOTION (RE: related document(s)12 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg)). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 04/03/2024) Email |
4/3/2024 | 145 | Notice of Appearance and Request for Notice by Michael A Brandess. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brandess, Michael) (Entered: 04/03/2024) Email |
4/3/2024 | 144 | Certificate of Service Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)136 Motion Miscellaneous Relief, 137 Declaration, 138 Notice of Hearing). (Mapa, Rommel) (Entered: 04/03/2024) Email |
4/2/2024 | 143 | Certificate of Service (RE: related document(s)142 Reply). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 04/02/2024) Email |
4/2/2024 | 142 | Reply OF RABO AGRIFINANCE, LLC (RE: related document(s)87 Objection). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 04/02/2024) Email |
4/1/2024 | 141 | Declaration of Eric Krienert in Support of Application to Employ Moss Adams LLP as Tax Advisor Effective as of March 28, 2024 (RE: related document(s)140 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Sekona, Jullian) (Entered: 04/01/2024) Email |
4/1/2024 | 140 | Application to Employ Moss Adams LLP as Tax Advisor Effective as of March 28, 2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Order)) (Sekona, Jullian) (Entered: 04/01/2024) Email |
4/1/2024 | 139 | Order Granting Application for Admission of Attorney Pro Hac Vice [Michael A. Brandess] (Related Doc # 134). (lp) (Entered: 04/01/2024) Email |
3/29/2024 | 138 | Notice of Hearing (RE: related document(s)136 Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A)). Hearing scheduled for 4/26/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 03/29/2024) Email |
3/29/2024 | 137 | Declaration of Kirk Hoiberg in Support of Debtors' Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable (RE: related document(s)136 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 03/29/2024) Email |
3/29/2024 | 136 | Motion for Orders (I)(A) Authorizing and Approving Bid Procedures, (B) Approving Procedures Related to the Assumption of Certain Executory Contracts and Unexpired Leases, (C) Approving the Notice Procedures, (D) Authorizing Entry into One or More Stalking Horse Agreements, and (E) Setting a Date for the Sale Hearing; and (II) Authorizing and Approving (A) the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) the Assumption and Assignment of Certain Contracts, and (C) Payment of Bid Protections, if Applicable Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 03/29/2024) Email |
3/29/2024 | 135 | Order on Stipulation to Extend Deadline for Rabo Agrifinance, LLC to Reply to Committee of Unsecured Creditors' Objection to 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 Relief (RE: related document(s)131 Stipulation Referring to Existing Document(s) filed by Requestor Rabo Agrifinance, LLC). (lp) (Entered: 03/29/2024) Email |
3/29/2024 | 134 | Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Brandess, Michael) (Entered: 03/29/2024) Email |
3/28/2024 | 133 | Certificate of Service (RE: related document(s)131 Stipulation Referring to Existing Document(s)). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 03/28/2024) Email |
3/28/2024 | 132 | Notice Regarding FILING OF PROPOSED ORDER ON STIPULATION (RE: related document(s)131 Stipulation TO EXTEND DEADLINE FOR RABO AGRIFINANCE, LLC TO REPLY TO OBJECTION Filed by Requestor Rabo Agrifinance, LLC (RE: related document(s)87 Objection filed by Creditor Committee Official Committee of Unsecured Creditors).). Filed by Requestor Rabo Agrifinance, LLC (Waste, John) (Entered: 03/28/2024) Email |
3/28/2024 | 131 | Stipulation TO EXTEND DEADLINE FOR RABO AGRIFINANCE, LLC TO REPLY TO OBJECTION Filed by Requestor Rabo Agrifinance, LLC (RE: related document(s)87 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (Waste, John) (Entered: 03/28/2024) Email |
3/27/2024 | 130 | Order Granting Debtors' Application for Order Authorizing the Retention of ArentFox Schiff LLP as Special Corporate and Real Estate Counsel Effective as of the Petition Date (Related Doc # 92 Application to Employ ArentFox Schiff LLP as Special Corporate and Real Estate Counsel Effective as of the Petition Date Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP ) (Attachments: # 1 Exhibit 1) (ds) (Entered: 03/27/2024) Email |
3/27/2024 | 129 | Certificate of Service of Motion of Debtors Pursuant to 11 U.S.C §§ 331 and 105(a) and Fed. R. Bankr. P. 2016 for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 89); and Notice and Opportunity for Hearing on Motion of Debtors Pursuant to 11 U.S.C §§ 331 and 105(a) and Fed. R. Bankr. P. 2016 for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 90) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)89 Motion Miscellaneous Relief, 90 Opportunity for Hearing). (Mapa, Rommel) (Entered: 03/27/2024) Email |
3/27/2024 | 128 | Certificate of Service of Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365 and B.L.R. 6006-1(a) for Order Approving the Assumption and Assignment of Unexpired Lease of Non-Residential Real Property as of March 18, 2024 (Docket No. 82); [Proposed] Order Granting Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365 and B.L.R. 6006-1(a) for Order Approving the Assumption and Assignment of Unexpired Lease of Non-Residential Real Property as of March 18, 2024 (Docket No. 82-1); Declaration of Kirk Hoiberg in Support of Motion of the Debtors Pursuant to 11 U.S.C. §§ 105, 363(b)(1), and 365 for Order Approving the Assumption and Assignment of Unexpired Lease of Non-Residential Real Property as of March 18, 2024 (Docket No. 83); and Notice of Hearing on Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365 for Order Approving the Assumption and Assignment of Unexpired Lease of Non-Residential Real Property as of March 18, 2024 (Docket No. 84) Filed by Other Prof. Donlin, Recano & Company, Inc. (related document(s)82 Motion to Assume/Reject, 83 Declaration, 84 Notice of Hearing). (Mapa, Rommel) (Entered: 03/27/2024) Email |
3/27/2024 | 127 | Order Granting Debtors' Application for Order Authorizing the Retention of Donlin, Recano & Company, Inc. as Administrative Advisor Effective as of the Petition Date (Related Doc # 68 Application to Employ Donlin, Recano & Company, Inc. as Debtors' Administrative Advisor Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP ) (Attachments: # 1 Exhibit 1) (ds) (Entered: 03/27/2024) Email |
3/27/2024 | 126 | Order Pursuant to 11 U.S.C. §§ 521(a) and 105(a) and Fed. R. Bankr. P 1007(c) Further Extending Time to File Statements of Financial Affairs and Schedules of Assets and Liabilities Other Than Schedules E/F (Related Doc 85 Motion to Extend Time to File Statements of Financial Affairs and Schedules of Assets and Liabilities Other Than Schedules E/F Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP ) Incomplete Filings due by 4/18/2024 (ds) Modified on 3/27/2024 (ds). (Entered: 03/27/2024) Email |
3/26/2024 | 125 | Certificate of Service of the Notice of Filing of Revised Proposed Interim Order with Respect to Motion of the Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing (Docket No. 97) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)97 Notice). (Mapa, Rommel). Related document(s) 12 Motion filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP. Modified on 3/26/2024 (dc). (Entered: 03/26/2024) Email |
3/25/2024 | 124 | Chapter 11 Monthly Operating Report for Case Number 24-50228 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 123 | Chapter 11 Monthly Operating Report for Case Number 24-50227 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 122 | Chapter 11 Monthly Operating Report for Case Number 24-50226 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 121 | Chapter 11 Monthly Operating Report for Case Number 24-50225 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 120 | Chapter 11 Monthly Operating Report for Case Number 24-50224 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 119 | Chapter 11 Monthly Operating Report for Case Number 24-50223 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 118 | Chapter 11 Monthly Operating Report for Case Number 24-50222 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 117 | Chapter 11 Monthly Operating Report for Case Number 24-50221 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 116 | Chapter 11 Monthly Operating Report for Case Number 24-50220 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 115 | Chapter 11 Monthly Operating Report for Case Number 24-50219 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 114 | Chapter 11 Monthly Operating Report for Case Number 24-50218 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 113 | Chapter 11 Monthly Operating Report for Case Number 24-50217 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 112 | Chapter 11 Monthly Operating Report for Case Number 24-50216 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 111 | Chapter 11 Monthly Operating Report for Case Number 24-50215 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 110 | Chapter 11 Monthly Operating Report for Case Number 24-50214 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements # 3 Bank Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 109 | Chapter 11 Monthly Operating Report for Case Number 24-50213 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 108 | Chapter 11 Monthly Operating Report for Case Number 24-50212 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 107 | Chapter 11 Monthly Operating Report for Case Number 24-50210 for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements # 3 Bank Statement) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/25/2024 | 106 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Notes # 2 Supporting Statements) (Shafroth, Traci) (Entered: 03/25/2024) Email |
3/24/2024 | 105 | BNC Certificate of Mailing (RE: related document(s) 100 Transcript). Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024) Email |
3/22/2024 | 104 | Interim Order (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(Related Doc # 12) (lp) (Entered: 03/22/2024) Email |
3/22/2024 | 103 | Order Granting Debtors' Application for Order Authorizing the Retention of Arch & Beam Global, LLC as Financial Advisor Effective as of the Petition Date (Related Doc # 56) (Attachments: # 1 Exhibit 1 (Engagement Letter)) (lp) (Entered: 03/22/2024) Email |
3/22/2024 | 102 | Order Granting Debtors' Application for Order Authorizing the Retention of Keller Benvenutti Kim LLP as Debtors' General Bankruptcy Counsel Effective as of the Petition Date (Related Doc # 54) (Attachments: # 1 Exhibit 1 (Engagement Letter)) (lp) (Entered: 03/22/2024) Email |
3/22/2024 | 101 | Order Granting Debtors' Application for Order Authorizing the Retention of MD Graham & Associates, Inc. D/B/A GBB Advisors & Graham and Associates as Real Estate Broker Effective as of March 1, 2024 (Related Doc # 58) (Attachments: # 1 Exhibit 1 (Engagement Agreement)) (lp) (Entered: 03/22/2024) Email |
3/22/2024 | 100 | Transcript regarding Hearing Held 3/21/2024 RE: Proceedings. 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, eScribers, LLC. . Notice of Intent to Request Redaction Deadline Due By 3/29/2024. Redaction Request Due By 04/12/2024. Redacted Transcript Submission Due By 04/22/2024. Transcript access will be restricted through 06/20/2024. (Gottlieb, Jason) (Entered: 03/22/2024) Email |
3/21/2024 | 99 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/21/2024 10:00:00 AM ]. File Size [ 18460 KB ]. Run Time [ 00:19:14 ]. (admin). (Entered: 03/21/2024) Email |
3/21/2024 | 98 | Acknowledgment of Request for Transcript Received on 3/21/2024. (RE: related document(s)96 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 03/21/2024) Email |
3/21/2024 | 97 | Notice Regarding Filing of Revised Proposed Interim Order With Respect to Motion of the Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing (RE: related document(s)12 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A-1 (Interim DIP Order) # 2 Exhibit A-2 (Interim DIP Order - Redline)) (Sekona, Jullian) (Entered: 03/21/2024) Email |
3/21/2024 | 96 | Transcript Order Form regarding Hearing Date 3/21/2024 (RE: related document(s)12 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 03/21/2024) Email |
3/21/2024 | 95 | Final 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 # 11) (lp) (Entered: 03/21/2024) Email |
3/20/2024 | 94 | BNC Certificate of Mailing (RE: related document(s) 74 Transcript). Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024) Email |
3/20/2024 | 93 | Declaration of M.J. Pritchett in Support of Application to Employ ArentFox Schiff LLP (RE: related document(s)92 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Sekona, Jullian) (Entered: 03/20/2024) Email |
3/20/2024 | 92 | Application to Employ ArentFox Schiff LLP as Special Corporate and Real Estate Counsel Effective as of the Petition Date Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Order)) (Sekona, Jullian) (Entered: 03/20/2024) Email |
3/20/2024 | 91 | Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual Consolidated Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 General Notes to Consolidated Schedule E_F # 2 Declaration) (Shafroth, Traci) (Entered: 03/20/2024) Email |
3/20/2024 | 90 | Notice and Opportunity for Hearing (RE: related document(s)89 Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Order))). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Sekona, Jullian) (Entered: 03/20/2024) Email |
3/20/2024 | 89 | Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Order)) (Sekona, Jullian) (Entered: 03/20/2024) Email |
3/20/2024 | 88 | Certificate of Service of Order Approving Debtors Application Pursuant to B.L.R. 2015-2(e) for Order Authorizing Filing and Service of Monthly Operating Reports 25 Days After Month End (Docket No. 71); and Third Supplemental Order Authorizing Term Sheet for Debtor-In-Possession Financing on an Interim Basis (Docket No. 78) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)71 Order on Motion to Extend Time, 78 Order on Motion for Miscellaneous Relief). (Mapa, Rommel) (Entered: 03/20/2024) Email |
3/19/2024 | 87 | Objection Committee's Objection to 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 Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 03/19/2024) Email |
3/19/2024 | 86 | Declaration of Traci L. Shafroth in Support of Motion of Debtors Pursuant to 11 U.S.C. §§ 521(a) and 105(a) and Fed. R. Bankr. P. 1007(c) for Entry of an Order Further Extending Time to File Statements of Financial Affairs and Schedules of Assets and Liabilities Other Than Schedules E/F (RE: related document(s)85 Motion to Extend Time). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 03/19/2024) Email |
3/19/2024 | 85 | Motion to Extend Time to File Statements of Financial Affairs and Schedules of Assets and Liabilities Other Than Schedules E/F Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 03/19/2024) Email |
3/18/2024 | 84 | Notice of Hearing (RE: related document(s)82 Motion to Assume Lease or Executory Contracts Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365 and B.L.R. 6006-1(a) for Order Approving the Assumption and Assignment of Unexpired Lease of Non-Residential Real Property as of March 18, 2024. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A)). Hearing scheduled for 4/19/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 03/18/2024) Email |
3/18/2024 | 83 | Declaration of Kirk Hoiberg in Support of Motion of the Debtors Pursuant to 11 U.S.C. §§ 105, 363(b)(1), and 365 for Order Approving the Assumption and Assignment of Unexpired Lease of Non-Residential Real Property as of March 18, 2024 (RE: related document(s)82 Motion to Assume/Reject). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 03/18/2024) Email |
3/18/2024 | 82 | Motion to Assume Lease or Executory Contracts Motion of the Debtors Pursuant to 11 U.S.C. §§ 105 and 365 and B.L.R. 6006-1(a) for Order Approving the Assumption and Assignment of Unexpired Lease of Non-Residential Real Property as of March 18, 2024. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 03/18/2024) Email |
3/18/2024 | 81 | Document: Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest. Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 03/18/2024) Email |
3/18/2024 | 80 | Request for Notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 03/18/2024) Email |
3/17/2024 | 79 | BNC Certificate of Mailing (RE: related document(s) 74 Transcript). Notice Date 03/17/2024. (Admin.) (Entered: 03/17/2024) Email |
3/15/2024 | 78 | Third Supplemental Order Authorizing Term Sheet for Debtor-In-Possession Financing on an Interim Basis (Related Doc # 12) (lp) (Entered: 03/15/2024) Email |
3/15/2024 | 77 | Order Pursuant to 28 U.S.C. Section 156(c) and 11 U.S.C. Sections 105(a) and 503(b) Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent Effective as of the Petition Date (Related Doc # 25) (Attachments: # 1 Exhibit 1 (Engagement Agreement)) (lp) (Entered: 03/15/2024) Email |
3/15/2024 | 76 | Certificate of Service of Notice of Filing of Revised Proposed Interim Order with Respect to Motion of the Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing. Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)63 Notice). (Mapa, Rommel) (Entered: 03/15/2024) Email |
3/15/2024 | 75 | Certificate of Service of i. Debtors Application Pursuant to B.L.R. 2015-2(e) for Order Authorizing Filing and Service of Monthly Operating Reports 25 Days After Month End; and ii. Declaration of Kirk Hoiberg in Support. Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)51 Motion to Extend Time, 52 Declaration). (Mapa, Rommel) (Entered: 03/15/2024) Email |
3/15/2024 | 74 | Transcript regarding Hearing Held 3/14/2024 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 3/22/2024. Redaction Request Due By 04/5/2024. Redacted Transcript Submission Due By 04/15/2024. Transcript access will be restricted through 06/13/2024. (Gottlieb, Jason) (Entered: 03/15/2024) Email |
3/14/2024 | 73 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/14/2024 10:00:00 AM ]. File Size [ 21792 KB ]. Run Time [ 00:22:42 ]. (admin). (Entered: 03/14/2024) Email |
3/14/2024 | 72 | Acknowledgment of Request for Transcript Received on 3/14/2024. (RE: related document(s)70 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 03/14/2024) Email |
3/14/2024 | 71 | Order Approving Debtors' Application Pursuant to B.L. R. 2015-2(e) for Order Authorizing Filing and Service of Monthly Operating Reports 25 Days After Month End (Related Doc # 51) (lp) (Entered: 03/14/2024) Email |
3/14/2024 | 70 | Transcript Order Form regarding Hearing Date 3/14/2024 (RE: related document(s)10 Motion Miscellaneous Relief, 11 Motion Miscellaneous Relief, 12 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 03/14/2024) Email |
3/14/2024 | 69 | Declaration of Lisa Terry in Support of Application to Employ Donlin, Recano & Company, Inc. as Debtors' Administrative Advisor (RE: related document(s)68 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Sekona, Jullian) (Entered: 03/14/2024) Email |
3/14/2024 | 68 | Application to Employ Donlin, Recano & Company, Inc. as Debtors' Administrative Advisor Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Order)) (Sekona, Jullian) (Entered: 03/14/2024) Email |
3/13/2024 | 67 | Certificate of Service Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)54 Application to Employ, 55 Declaration, 56 Application to Employ, 57 Declaration, 58 Application to Employ, 59 Declaration). (Mapa, Rommel) (Entered: 03/13/2024) Email |
3/13/2024 | 66 | Order Granting Application for Admission of Attorney Pro Hac Vice [Mark S. Melickian] (Related Doc # 65). (lp) (Entered: 03/13/2024) Email |
3/13/2024 | 65 | Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Melickian, Mark) (Entered: 03/13/2024) Email |
3/12/2024 | 64 | Certificate of Service of the Notice of Filing of Revisions to Proposed DIP Credit Agreement and Proposed Interim Order with Respect to Motion of the Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing (Docket No. 45) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)45 Notice). (Mapa, Rommel) (Entered: 03/12/2024) Email |
3/12/2024 | 63 | Notice Regarding Filing of Revised Proposed Interim Order With Respect to Motion of the Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing (RE: related document(s)12 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2) (Kim, Jane) (Entered: 03/12/2024) Email |
3/12/2024 | 62 | Notice of Appearance and Request for Notice by Robert S. Marticello. Filed by Creditor Committee Official Committee of Unsecured Creditors (Marticello, Robert) (Entered: 03/12/2024) Email |
3/8/2024 | 61 | Certificate of Service of i. Statement of Attorney Compensation Pursuant to Rule 2016(b); ii. Notice of Filing of Proposed Interim Order (I) Approving Motion of 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 Other Prof. Donlin Recano and Co., Inc. (related document(s)37 Statement, 38 Notice). (Mapa, Rommel) (Entered: 03/08/2024) Email |
3/8/2024 | 60 | Certificate of Service of i. Supplemental Order Authorizing Term Sheet for Debtor-In-Possession Financing on an Interim Basis; and ii. Notice with Respect to Interim Hearing on Motion of 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 Other Prof. Donlin Recano and Co., Inc. (related document(s)31 Order on Motion for Miscellaneous Relief, 32 Notice). (Mapa, Rommel) (Entered: 03/08/2024) Email |
3/8/2024 | 59 | Declaration of Matthew Graham in Support of Application to Employ MD Graham & Associates, Inc. d/b/a GBB Advisors & Graham and Associates as Real Estate Broker Effective As of March 1, 2024 (RE: related document(s)58 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Sekona, Jullian) (Entered: 03/08/2024) Email |
3/8/2024 | 58 | Application to Employ MD Graham & Associates, Inc. d/b/a GBB Advisors & Graham and Associates as Real Estate Broker Effective As of March 1, 2024 Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Order)) (Sekona, Jullian) (Entered: 03/08/2024) Email |
3/8/2024 | 57 | Declaration of Matthew English in Support of Application to Employ Arch & Beam Global, LLC as Financial Advisor Effective As of the Petition Date (RE: related document(s)56 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Sekona, Jullian) (Entered: 03/08/2024) Email |
3/8/2024 | 56 | Application to Employ Arch & Beam Global, LLC as Financial Advisor Effective As of the Petition Date Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Order)) (Sekona, Jullian) (Entered: 03/08/2024) Email |
3/8/2024 | 55 | Declaration of Jane Kim in Support of Application to Employ Keller Benvenutti Kim LLP as General Bankruptcy Counsel Effective As of the Petition Date (RE: related document(s)54 Application to Employ). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Sekona, Jullian) (Entered: 03/08/2024) Email |
3/8/2024 | 54 | Application to Employ Keller Benvenutti Kim LLP as General Bankruptcy Counsel Effective As of the Petition Date Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Order)) (Sekona, Jullian) (Entered: 03/08/2024) Email |
3/8/2024 | 53 | Concerns Regarding Proposed Interim Order (RE: related document(s)38 Notice filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). (lp) CORRECTIVE ENTRY: Docket text modified. Modified on 3/11/2024 (lp). (Entered: 03/08/2024) Email |
3/8/2024 | 52 | Declaration of Kirk Hoiberg in support of Motion to Extend Time to File and Serve Monthly Operating Reports 25 Days After Month End Pursuant to B.L.R. 2015-2(e) (RE: related document(s)51 Motion to Extend Time). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 03/08/2024) Email |
3/8/2024 | 51 | Motion to Extend Time to File and Serve Monthly Operating Reports 25 Days After Month End Pursuant to B.L.R. 2015-2(e) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A ([Proposed] Order)) (Shafroth, Traci) (Entered: 03/08/2024) Email |
3/8/2024 | 50 | Transcript regarding Hearing Held 3/7/2024 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 3/15/2024. Redaction Request Due By 03/29/2024. Redacted Transcript Submission Due By 04/8/2024. Transcript access will be restricted through 06/6/2024. (Gottlieb, Jason) (Entered: 03/08/2024) Email |
3/8/2024 | 49 | Second Supplemental Order Authorizing Term Sheet for Debtor-in-Possession Financing on an Interim Basis (Related Doc # 12) (lp) (Entered: 03/08/2024) Email |
3/7/2024 | 48 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/7/2024 11:30:00 AM ]. File Size [ 35178 KB ]. Run Time [ 00:36:39 ]. (admin). (Entered: 03/07/2024) Email |
3/7/2024 | 47 | Acknowledgment of Request for Transcript Received on 3/7/2024. (RE: related document(s)46 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 03/07/2024) Email |
3/7/2024 | 46 | Transcript Order Form regarding Hearing Date 3/7/2024 (RE: related document(s)12 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 03/07/2024) Email |
3/7/2024 | 45 | Notice Regarding Filing of Revisions to Proposed DIP Credit Agreement and Proposed Interim Order with Respect to Motion of the Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing (RE: related document(s)12 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg), 38 Notice Regarding Filing of Proposed Interim Order (RE: related document(s)12 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Redline - Proposed Interim Order)), 42 Concerns Regarding DIP Credit Agreement (RE: related document(s)32 Notice filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). (lp)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-1 # 4 Exhibit B-2) (Kim, Jane) (Entered: 03/07/2024) Email |
3/7/2024 | 44 | Notice of Appointment of Creditors' Committee Appointment of Official Committee of Unsecured Creditors. (Goebelsmann, Christina) (Entered: 03/07/2024) Email |
3/7/2024 | 43 | Notice of Appointment of Creditors' Committee . (Goebelsmann, Christina) (Entered: 03/07/2024) Email |
3/6/2024 | 42 | Concerns Regarding DIP Credit Agreement (RE: related document(s)32 Notice filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). (lp) (Entered: 03/06/2024) Email |
3/6/2024 | 41 | Certificate of Service of the Notice of Filing of Amended and Restated Farm Services Agreement (Docket No. 26) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)26 Notice). (Mapa, Rommel) (Entered: 03/06/2024) Email |
3/4/2024 | 40 | Certificate of Service of Notice with Respect to the Second Interim Hearing on Motion of 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 (Docket No. 24) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)24 Notice). (Mapa, Rommel) (Entered: 03/04/2024) Email |
3/4/2024 | 39 | Transcript regarding Hearing Held 2/29/2024 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 3/11/2024. Redaction Request Due By 03/25/2024. Redacted Transcript Submission Due By 04/4/2024. Transcript access will be restricted through 06/3/2024. (Gottlieb, Jason) (Entered: 03/04/2024) Email |
3/1/2024 | 38 | Notice Regarding Filing of Proposed Interim Order (RE: related document(s)12 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Redline - Proposed Interim Order)) (Sekona, Jullian) (Entered: 03/01/2024) Email |
3/1/2024 | 37 | Statement of Attorney Compensation Pursuant to Rule 2016(b) Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Shafroth, Traci) (Entered: 03/01/2024) Email |
3/1/2024 | 35 | Acknowledgment of Request for Transcript Received on 3/1/2024. (RE: related document(s)29 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 03/01/2024) Email |
2/29/2024 | 36 | Order Granting Application for Admission of Attorney Pro Hac Vice [Anthony W. Austin] (Related Doc # 27). (lp) (Entered: 03/01/2024) Email |
2/29/2024 | 34 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/29/2024 1:30:00 PM ]. File Size [ 16066 KB ]. Run Time [ 00:16:44 ]. (admin). (Entered: 02/29/2024) Email |
2/29/2024 | 33 | BNC Certificate of Mailing (RE: related document(s) 21 Notice). Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024) Email |
2/29/2024 | 32 | Notice Regarding Interim Hearing on DIP Motion (RE: related document(s)12 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (DIP Credit Agreement) # 2 Exhibit B (13-Week Cash Flow Forecast)) (Sekona, Jullian) (Entered: 02/29/2024) Email |
2/29/2024 | 31 | Supplemental Order Authorizing Term Sheet for Debtor-in-Possession Financing on an Interim Basis (Related Doc # 12) (Attachments: # 1 Exhibit 1 (Approved Budget)) (lp) (Entered: 02/29/2024) Email |
2/29/2024 | 30 | Certificate of Service of 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 (Case No. 24-50210: Docket No. 37); Interim Order Pursuant to 11 U.S.C. §§ 105(a) and 366 Establishing Adequate Assurance Procedures with Respect to the Debtors Utility Providers (Case No. 24-50210: Docket No. 38); Order Pursuant to 11 U.S.C. §§ 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 (Case No. 24-50210: Docket No. 39); Order Pursuant to 11 U.S.C. §§ 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 (Case No. 24-50210: Docket No. 40); and Order (I) Directing the Joint Administration of the Debtors Chapter 11 Cases and (II) Granting Certain Related Relief (Case No. 24-50210: Docket No. 41) Filed by Other Prof. Donlin Recano and Co., Inc.. (Mapa, Rommel) (Entered: 02/29/2024) Email |
2/29/2024 | 29 | Transcript Order Form regarding Hearing Date 2/29/2024 (RE: related document(s)12 Motion Miscellaneous Relief). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Kim, Jane) (Entered: 02/29/2024) Email |
2/28/2024 | 28 | Certificate of Service of the Interim Order Pursuant to 11 U.S.C. §§ 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 (Docket No. 13) Filed by Other Prof. Donlin Recano and Co., Inc. (related document(s)13 Order To Set Hearing). (Mapa, Rommel) (Entered: 02/28/2024) Email |
2/28/2024 | 27 | Application for Admission of Attorney Pro Hac Vice for Anthony W. Austin. Fee Amount $328 (Attachments: # 1 Certificate of Service) (Austin, Anthony) (Entered: 02/28/2024) Email |
2/28/2024 | 26 | Notice Regarding Filing of Amended and Restated Farm Services Agreement Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit 1) (Sekona, Jullian) (Entered: 02/28/2024) Email |
2/28/2024 | 24 | Notice Regarding Second Interim Hearing on DIP Motion (RE: related document(s)12 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg), 22 Order Authorizing Term Sheet for Debtor-in-Possession Financing on an Interim Basis (RE: related document(s)12 Motion Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Hearing scheduled for 2/29/2024 at 01:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp)). Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A) (Sekona, Jullian) (Entered: 02/28/2024) Email |
2/28/2024 | 23 | 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: 02/28/2024) Email |
2/27/2024 | 22 | Order Authorizing Term Sheet for Debtor-in-Possession Financing on an Interim Basis (RE: related document(s)12 Motion Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Hearing scheduled for 2/29/2024 at 01:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 02/27/2024) Email |
2/27/2024 | 21 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 02/27/2024) Email |
2/26/2024 | 20 | Order (I) Directing the Joint Administration of the Debtors' Chapter 11 Cases and (II) Granting Certain Related Relief (Related Doc # 2) of 24-50210, 24-50211, 24-50212, 24-50213, 24-50214, 24-50215, 24-50216, 24-50217, 24-50218, 24-50219, 24-50220, 24-50221, 24-50222, 24-50223, 24-50224, 24-50225, 24-50226, 24-50227, 24-50228 (lp) (Entered: 02/26/2024) Email |
2/26/2024 | 19 | Interim Order Pursuant to 11 U.S.C. Sections 105(a) and 366 Establishing Adequate Assurance Procedures with Respect to the Debtors' Utility Providers (RE: related document(s)11 Motion Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Hearing scheduled for 3/14/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 02/26/2024) Email |
2/26/2024 | 18 | Notice of Appearance and Request for Notice by Kevin Harvey Morse. Filed by Creditor The Almond Company/The Hulling Company (Morse, Kevin) (Entered: 02/26/2024) Email |
2/23/2024 | 17 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024) Email |
2/23/2024 | 16 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024) Email |
2/23/2024 | 15 | BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 6 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024) Email |
2/23/2024 | 14 | Amended 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 Advantaged Agriculture Partners IV, LP (Sekona, Jullian) (Entered: 02/23/2024) Email |
2/22/2024 | 13 | 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 (RE: related document(s)10 Motion Miscellaneous Relief filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP). Hearing scheduled for 3/14/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 02/23/2024) Email |
2/22/2024 | 9 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 3 Order). Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024) Email |
2/21/2024 | 8 | Request for Notice Filed by Creditor Rabo Agrifinance, LLC (Pool, Don) (Entered: 02/21/2024) Email |
2/21/2024 | 7 | 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: 02/21/2024) Email |
2/21/2024 | 6 | Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 3/6/2024. (jmb) (Entered: 02/21/2024) Email |
2/21/2024 | 5 | Order to File Required Documents and Notice of Automatic Dismissal . (jmb) (Entered: 02/21/2024) Email |
2/20/2024 | 4 | Order for Payment of State and Federal Taxes (admin) (Entered: 02/20/2024) Email |
2/20/2024 | 3 | Order Assigning Cases to San Francisco Division (ls) (Entered: 02/20/2024) Email |
2/19/2024 | 25 | Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent Effective as of the Petition Date Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg) (Entered: 02/28/2024) Email |
2/19/2024 | 12 | 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg) (Entered: 02/23/2024) Email |
2/19/2024 | 11 | Motion of Debtors for Interim and Final Orders Establishing Adequate Assurance Procedures with respect to Utility Providers Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg) (Entered: 02/23/2024) Email |
2/19/2024 | 10 | 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 Advantaged Agriculture Partners IV, LP. Court Entry: This motion was originally filed in 24-50210. Per chambers, it is being entered on this docket. (bg) (Entered: 02/23/2024) Email |
2/19/2024 | 2 | Motion for Joint Administration Filed by Debtor Trinitas Advantaged Agriculture Partners IV, LP (Attachments: # 1 Exhibit A (Proposed Order)) (Kim, Jane) (Entered: 02/19/2024) Email |
2/19/2024 | 1 | Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Trinitas Advantaged Agriculture Partners IV, LP. 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 |