Monterey Capitola, LLC
11
M. Elaine Hammond
12/17/2024
08/14/2025
Yes
v
Cruz, Subchapter_V, DsclsDue |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor Monterey Capitola, LLC
c/o Kendall & Potter Property Management 522 Capitola Ave Capitola, CA 95010-2750 SANTA CRUZ-CA Tax ID / EIN: 94-3326997 |
represented by |
Joan M. Chipser
Law Offices of Joan M. Chipser 1 Green Hills Court Millbrae, CA 94030 (650)697-1564 Email: joanchipser@sbcglobal.net |
Responsible Ind Steven M. Davis
1124 Iliff Street Pacific Palisades, CA 90272 (310) 433-4395, |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Paul Gregory Leahy
Office of the United States Trustee 280 South First St., Suite 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/14/2025 | 74 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/14/2025 10:00:00 AM ]. File Size [ 3385 KB ]. Run Time [ 00:14:06 ]. (admin). |
08/14/2025 | Hearing Held (RE: related document(s) 66 Chapter 11 Plan Small Business Subchapter V). Appearances: Joan Chipser on behalf of the debtor, Ben Levinson for creditor Nathan Benjamin et al, and Joshua Scheer for Schonefeld, et al. The plan review conference was held and parties consented to the amended plan. The amended plan filed on 8/13/25 may be set for confirmation for 9/25/25 at 10:00 a.m. Ballots and objections are due by 9/18/25. The court will prepare the order. (acr) | |
08/13/2025 | 73 | Chapter 11 Plan Small Business Subchapter V dated August 12, 2025. Filed by Debtor Monterey Capitola, LLC. (Chipser, Joan) |
08/02/2025 | 72 | Order Approving Stipulation Re Class C Treatment Under Plan (RE: related document(s)[71] Stipulation for Miscellaneous Relief filed by Debtor Monterey Capitola, LLC). (acr) |
08/01/2025 | 71 | Stipulation, Approval Stipulation for Treatment of Class C Under Plan Filed by Debtor Monterey Capitola, LLC (RE: related document(s)[66] Chapter 11 Plan Small Business Subchapter V filed by Debtor Monterey Capitola, LLC). (Chipser, Joan) |
07/21/2025 | 70 | Small Business Monthly Operating Report for Filing Period 06/30/2025 Filed by Debtor Monterey Capitola, LLC (Chipser, Joan) |
07/17/2025 | 69 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/17/2025 11:00:00 AM ]. File Size [ 2580 KB ]. Run Time [ 00:10:45 ]. (admin). |
07/17/2025 | Hearing Continued (RE: related document(s) 66 Chapter 11 Plan Small Business Subchapter V). Hearing scheduled for 08/14/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Joan Chipser on behalf of the debtor, Gina Klump as Subchapter V Trustee, Paul Leahy for the UST, Ben Levinson for Nathan Benjamin, et al, Joshua Scheer for Robert Schonefel, et al. The plan review conference is continued to 8/14/25 at 10:00 a.m. (acr) | |
07/16/2025 | 68 | Statement of of Position Regarding Amended Plan (RE: related document(s)[64] Order To Set Hearing, [66] Chapter 11 Plan Small Business Subchapter V). Filed by Creditor Robert S. Schonefeld, trustee of the Robert S. Schonefeld 2021 Living Trust, as to an undivided 6.667% interest; Christopher or Karen Vafiadis, as to an undivided 13.334% interest; Strobel F (Attachments: # (1) Certificate of Service) (Scheer, Joshua) |
07/11/2025 | 67 | Objection to Confirmation of Plan and Statement of Position (RE: related document(s)[66] Chapter 11 Plan Small Business Subchapter V). Filed by Requestor NATHAN C. BENJAMIN; MONTEREY BAY RESOURCES, INC. RETIREMENT PLAN & TRUST-ROTH; and EDWIN PAUL WOOD, TRUSTEE OF THE EDWIN PAUL WOOD AND BARBARA GENE WOOD TRUST DATED AUGUST 11, 1981 (Attachments: # (1) Certificate of Service) (Levinson, Benjamin) |