Monterey Capitola, LLC
11
Dennis Montali
12/17/2024
04/10/2026
Yes
v
| Cruz, Subchapter_V, DsclsDue |
Assigned to: Judge Dennis Montali 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 |
|---|---|---|
| 04/10/2026 | 103 | PDF with attached Audio File. Court Date & Time [ 4/10/2026 10:00:00 AM ]. File Size [ 8104 KB ]. Run Time [ 00:16:53 ]. (admin). |
| 04/10/2026 | MINUTES: Hearing held and continued. Appearances: Trustee Gina Klump and Joan Chipser for the debtor. The matter may go off calendar if the parties reach a stipulation. (RE: related document(s) 95 Motion TO ENFORCE PLAN CONFIRMATION ORDER AND FOR CONTEMPT SANCTIONS). Hearing scheduled for 05/08/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. (lp) | |
| 04/03/2026 | 102 | Reply Declaration to Opposition to Motion to Enforce Plan Confirmation Order (RE: related document(s)[95] Motion Miscellaneous Relief). Filed by Trustee Gina R. Klump (Klump, Gina) |
| 03/26/2026 | 101 | Declaration of Joan M Chipser in Opposition of Subchapter V Trustees Motion to Enforce Plan Confirmation Order and For Contempt Sanctions (RE: related document(s)[95] Motion Miscellaneous Relief). Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan) |
| 03/26/2026 | 100 | Declaration of Steven M. Davis in Opposition of Subchapter V Trustees Motion to Enforce Plan Confirmation Order and For Contempt Sanctions (RE: related document(s)[95] Motion Miscellaneous Relief). Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan) |
| 03/26/2026 | 99 | Declaration of Christa Taylor in Opposition of Subchapter V Trustees Motion to Enforce Plan Confirmation Order and For Contempt Sanctions (RE: related document(s)[95] Motion Miscellaneous Relief). Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan) |
| 03/26/2026 | 98 | Brief/Memorandum in Opposition to Subchapter V Trustees Motion to Enforce Plan Confirmation Order and For Contempt Sanctions (RE: related document(s)[95] Motion Miscellaneous Relief). Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan) |
| 03/12/2026 | 97 | Notice of Hearing with Certificate of Service (RE: related document(s)[95] Motion TO ENFORCE PLAN CONFIRMATION ORDER AND FOR CONTEMPT SANCTIONS Filed by Trustee Gina R. Klump). Hearing scheduled for 4/10/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Filed by Trustee Gina R. Klump (Klump, Gina) |
| 03/12/2026 | 96 | Declaration of Gina R. Klump in Support of with Certificate of Service (RE: related document(s)[95] Motion Miscellaneous Relief). Filed by Trustee Gina R. Klump (Klump, Gina) |
| 03/12/2026 | 95 | Motion to Enforce Plan Confirmation Order and for Cpntempt Sanctions Filed by Trustee Gina R. Klump (Klump, Gina) Modified on 3/16/2026 (ja). |