California Southern Bankruptcy Court

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

Case Information
Case title
Rialto Bioenergy Facility, LLC
Chapter
11
Judge
Christopher B. Latham
Filed
05/25/2023
Last Filing
06/06/2024
Asset
Yes
Vol
v
Docket Header

CrtNote




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

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


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

Debtor

Rialto Bioenergy Facility, LLC

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

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Monica Y. Kim

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Krikor John Meshefejian

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Richard P. Steelman, Jr

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Beth Ann R. Young

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Acting U.S. Trustee

Tiffany L. Carroll, Acting United States Trustee


 
 
United States Trustee

United States Trustee

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

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/30/2024597Docket Text
Minute Order.
Hearing Date 05/30/2024, MATTER: 4) MOTION FOR ENTRY OF AN ORDER (I) APPROVING SALE OF SUBSTANTIALLY ALL OF THE DEBTOR'S ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS,
ENCUMBRANCES AND OTHER INTERESTS; (II) APPROVING ASSUMPTION AND ASSIGNMENT OF UNEXPIRED LEASES AND EXECUTORY CONTRACTS AND DETERMINING CURE AMOUNTS; (III) WAIVING THE 14-DAY STAY PERIODS OF BANKRUPTCY RULES 6004(H) AND 6006(D); AND (IV) GRANTING RELATED RELIEF FILED BY DEBTOR (fr. 5/17/24) 5) OMNIBUS MOTION FOR ENTRY OF AN ORDER AUTHORIZING DEBTOR TO ASSUME NONRESIDENTIAL REAL PROPERTY LEASES AND DEEMING CERTAIN AGREEMENTS/LEASES TO NOT CONSTITUTE REAL PROPERTY LEASES (re CITY
OF RIALTO AND RIALTO UTILITY AUTHORITY) FILED BY DEBTOR (fr. 5/17/24) 6) MOTION FOR ENTRY OF AN ORDER (I) ESTABLISHING BIDDING PROCEDURES FOR FREE AND CLEAR SALE OF ASSETS; (II) ESTABLISHING PROCEDURES RELATING TO ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; (III) APPROVING FORMS OF NOTICE; (IV) SCHEDULING AN AUCTION; (V) SCHEDULING A SALE HEARING; AND (VII) GRANTING RELATED RELIEF FILED BY DEBTOR (fr. 5/17/24) 7) OMNIBUS MOTION FOR ENTRY OF AN ORDER AUTHORIZING DEBTOR TO
ASSUME NONRESIDENTIAL REAL PROPERTY LEASES AND DEEMING CERTAIN AGREEMENTS/LEASES TO NOT CONSTITUTE REAL PROPERTY LEASES (re SANTA ANA WATERSHED PROJECT AUTHORITY) FILED BY DEBTOR (fr. 5/17/24) 8) HEARING ON NOTICE OF: (1) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; (2) ESTABLISHMENT OF CURE AMOUNTS
IN CONNECTION THEREWITH; (3) PROCEDURES AND DEADLINES REGARDING OPPOSITIONS TO ASSUMPTION AND ASSIGNMENT AND CURE AMOUNTS; AND (4) HEARING THEREON FILED DEBTOR (fr. 5/17/24)
DISPOSITION: See Attached PDF document for details.
(related documents 515 Motion to Sell Free and Clear of Liens under 11 USC Section 363f, 399 Motion to Assume/Reject, 307 ~Generic~ Motion, 507 Notice of Hearing) (Paluso, R.) (Entered: 05/31/2024)
05/30/2024596Docket Text
Conditional Withdrawal of Document Limited Objection to Debtor's Motion for Entry of an Order (I) Approving Sale of Substantially All of the Debtor's Assets Fee and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving Assumption and Assignment of Unexpired Leases and Executory Contracts and Determining Cure Amounts; (III) Waiving the 14-day Stay Periods of Bankruptcy Rues 6004(H) and 6006(D); and (IV) Granting related Relief filed by Dawn M. Coulson on behalf of Santa Ana Watershed Project Authority. (related documents 541 Objection, 585 Objection) (Coulson, Dawn) (Entered: 05/30/2024)
05/30/2024595Docket Text
Reply filed by Brian Condon of Arnold & Porter Kaye Scholer LLP on behalf of on behalf of UMB Bank, N.A., solely in its capacity as Prepetition Trustee. (Attachments: # 1 Proof of Service) (related documents 515 Motion to Sell Free and Clear of Liens under 11 USC Section 363f) (Condon, Brian) (Entered: 05/30/2024)
05/29/2024594Docket Text
Declaration Declaration of Dr. Yaniv Scherson in Support of Debtor's Motion for Entry of an Order (I) Approving Sale of Substantially all of the Debtor's Assets Free and Clear of all Liens, Claims, Encumbrances and other Interests; (II) Approving Assumption and Assignment of Unexpired Leases and Executory Contracts and Determining Cure Amounts; (III) Waiving the 14-Day Stay Periods Of Bankruptcy Rules 6004(h) and 6006(d); and (IV) Granting Related Relief filed by Krikor John Meshefejian of Levene, Neale, Bender, Yoo & Golubchik L.L.P. on behalf of on behalf of Rialto Bioenergy Facility, LLC. (Meshefejian, Krikor) (Entered: 05/29/2024)
05/29/2024593Docket Text
Declaration of Paul Shin in Support of Sale Motion (ECF No. 515) filed by Krikor John Meshefejian of Levene, Neale, Bender, Yoo & Golubchik L.L.P. on behalf of on behalf of Rialto Bioenergy Facility, LLC. (related documents 515 Motion to Sell Free and Clear of Liens under 11 USC Section 363f) (Meshefejian, Krikor) (Entered: 05/29/2024)
05/29/2024592Docket Text
Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 588 Generic Motion, 589 Generic Motion) (Crosby, A) (Entered: 05/29/2024)
05/28/2024591Docket Text
Objection Limited Objection to Notice of Intent to Effectuate Sale Transaction For The Debtor's Assets With Successful Bidder [Doc 583] filed by Daren Brinkman of Brinkman Law Group, PC on behalf of on behalf of Official Committee of Unsecured Creditors. (related documents 583 Notice (miscellaneous)) (Brinkman, Daren) (Entered: 05/28/2024)
05/28/2024590Docket Text
Declaration in Support of Order Approving the Free and Clear Sale of Assets to Sevana Bioenergy LLC filed by Natalie Rowles of McDermott Will & Emery on behalf of on behalf of Sevana Bioenergy, LLC. (related documents 583 Notice (miscellaneous)) (Rowles, Natalie) (Entered: 05/28/2024)
05/28/2024589Docket Text
Pro Hac Vice Application of Catherine Lee filed by Natalie Rowles on behalf of Sevana Bioenergy, LLC (Attachments: # 1 Proof of Payment) (Rowles, Natalie) (Entered: 05/28/2024)
05/28/2024588Docket Text
Pro Hac Vice Application of Darren Azman filed by Natalie Rowles on behalf of Sevana Bioenergy, LLC (Attachments: # 1 Proof of Payment) (Rowles, Natalie) (Entered: 05/28/2024)