Monterey Capitola, LLC
11
M. Elaine Hammond
12/17/2024
10/03/2025
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 |
---|---|---|
10/03/2025 | 85 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [83] Notice of Order Confirming Plan). Notice Date 10/03/2025. (Admin.) |
10/03/2025 | 84 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [82] Order Confirming Chapter 11 Plan). Notice Date 10/03/2025. (Admin.) |
10/01/2025 | 83 | Notice of Order Confirming Plan of Reorganization under Chapter 11 Plan (RE: related document(s)[82] Order Confirming Chapter 11 Plan). (da) |
09/30/2025 | 82 | Order Confirming Plan of Organization Under Chapter 11 (Subchapter V) (RE: related document(s)[73] Chapter 11 Plan Small Business Subchapter V filed by Debtor Monterey Capitola, LLC). (acr) |
09/26/2025 | 81 | Small Business Monthly Operating Report for Filing Period 08/31/2025 Filed by Debtor Monterey Capitola, LLC (Chipser, Joan) |
09/25/2025 | 80 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/25/2025 10:00:00 AM ]. File Size [ 1600 KB ]. Run Time [ 00:06:40 ]. (admin). |
09/25/2025 | Confirmation Hearing Held re: Chapter 11 Plan. CONFIRMED. (RE: related document(s) 73 Chapter 11 Plan Small Business Subchapter V). Appearances: Joan Chipser appeared on behalf of the debtor, Gina Klump as Subchapter V trustee, Paul Leahy for the UST, and Joshua Scheer for Schonefeld creditors. The confirmation hearing was held. The amended chapter 11 plan is conditionally confirmed pursuant to section 1191(b) to allow the debtor to file the August MOR. Counsel for the debtor to prepare the order and all counsel present to approve it as to form. (acr) | |
09/22/2025 | 79 | Summary of Ballots Cast Accepting or Rejecting Chapter 11 Plan Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan) |
08/29/2025 | 78 | Certificate of Service re Ballots (RE: related document(s)[73] Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Monterey Capitola, LLC (Chipser, Joan) |
08/29/2025 | 77 | Certificate of Service (RE: related document(s)[73] Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Monterey Capitola, LLC (Chipser, Joan) |