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

    08/14/2025

  • 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
08/14/202574The 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).
08/14/2025Hearing 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)
08/13/202573Chapter 11 Plan Small Business Subchapter V dated August 12, 2025. Filed by Debtor Monterey Capitola, LLC. (Chipser, Joan)
08/02/202572Order Approving Stipulation Re Class C Treatment Under Plan (RE: related document(s)[71] Stipulation for Miscellaneous Relief filed by Debtor Monterey Capitola, LLC). (acr)
08/01/202571Stipulation, 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)
07/21/202570Small Business Monthly Operating Report for Filing Period 06/30/2025 Filed by Debtor Monterey Capitola, LLC (Chipser, Joan)
07/17/202569The 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).
07/17/2025Hearing 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)
07/16/202568Statement 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)
07/11/202567Objection 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)