Case number: 5:24-bk-51916 - Monterey Capitola, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Monterey Capitola, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    12/17/2024

  • Last Filing

    10/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Cruz, Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51916

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  12/17/2024
341 meeting:  02/03/2025
Deadline for filing claims:  02/25/2025

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

Latest Dockets

Date Filed#Docket Text
10/03/202585BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [83] Notice of Order Confirming Plan). Notice Date 10/03/2025. (Admin.)
10/03/202584BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [82] Order Confirming Chapter 11 Plan). Notice Date 10/03/2025. (Admin.)
10/01/202583Notice of Order Confirming Plan of Reorganization under Chapter 11 Plan (RE: related document(s)[82] Order Confirming Chapter 11 Plan). (da)
09/30/202582Order 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)
09/26/202581Small Business Monthly Operating Report for Filing Period 08/31/2025 Filed by Debtor Monterey Capitola, LLC (Chipser, Joan)
09/25/202580The 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).
09/25/2025Confirmation 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)
09/22/202579Summary of Ballots Cast Accepting or Rejecting Chapter 11 Plan Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan)
08/29/202578Certificate of Service re Ballots (RE: related document(s)[73] Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Monterey Capitola, LLC (Chipser, Joan)
08/29/202577Certificate of Service (RE: related document(s)[73] Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Monterey Capitola, LLC (Chipser, Joan)