Signature YHM Land, LLC a California limited liabi
11
M. Elaine Hammond
03/11/2025
06/13/2025
Yes
v
Salinas, PlnDue, DsclsDue |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor Signature YHM Land, LLC a California limited liability company
484 Washington Street Suite B190 Monterey, CA 93940 MONTEREY-CA United States Tax ID / EIN: 82-0607626 |
represented by |
Jeffrey I. Golden
Golden Goodrich LLP 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@go2.law |
Responsible Ind Nickolas W. Jekogian
484 Washington St., Suite B190 Monterey, CA 93940 (917) 763-3500 |
| |
Trustee Not Assigned - SJ |
| |
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 |
Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 47 | Chapter 11 Plan of Reorganization - Proposed Combined Plan of Reorganization and Disclosure Statement (June 13, 2025) Filed by Debtor Signature YHM Land, LLC a California limited liability company. (Golden, Jeffrey) (Entered: 06/13/2025) |
06/12/2025 | 46 | Certificate of Service (RE: related document(s)45 Notice of Hearing). Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey). Related document(s) 42 Application for Compensation Golden Goodrich LLP's First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Counsel for Debtor and Debtor-in-Possession; Memorandum of Points and Authorit filed by Attorney Golden Goodrich LLP. Modified on 6/13/2025 (myt). (Entered: 06/12/2025) |
06/12/2025 | 45 | Notice of Hearing on First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Golden Goodrich LLP, Counsel for Debtor and Debtor-in-Possession (RE: related document(s)42 Application for Compensation Golden Goodrich LLP's First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Counsel for Debtor and Debtor-in-Possession; Memorandum of Points and Authorities for Golden Goodrich LLP, Debtor's Attorney, Fee: $50,550.00, Expenses: $142.56. Filed by Attorney Golden Goodrich LLP). Hearing scheduled for 7/10/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey) (Entered: 06/12/2025) |
06/12/2025 | 44 | Certificate of Service (RE: related document(s)42 Application for Compensation, 43 Declaration). Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey) (Entered: 06/12/2025) |
06/12/2025 | 43 | Declaration of Jeffrey I. Golden in Support of Golden Goodrich LLP's First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Counsel for Debtor and Debtor-in-Possession Including Exhibit 1 (RE: related document(s)42 Application for Compensation). Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey) (Entered: 06/12/2025) |
06/12/2025 | 42 | Application for Compensation Golden Goodrich LLP's First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Counsel for Debtor and Debtor-in-Possession; Memorandum of Points and Authorities for Golden Goodrich LLP, Debtor's Attorney, Fee: $50,550.00, Expenses: $142.56. Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey) (Entered: 06/12/2025) |
06/05/2025 | Hearing Continued (RE: related document(s) 25 Motion for Relief from Stay Fee Amount $199,). Hearing scheduled for 08/07/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Jessica Giannetta on behalf of the movant and Jeff Golden for the debtor. The motion for relief from stay is continued to 8/7/25 at 10:00 a.m. Debtor to file a plan by 6/13/25. (acr) (Entered: 06/05/2025) | |
06/03/2025 | 41 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 06/03/2025) |
05/29/2025 | 40 | Certificate of Service (RE: related document(s)39 Reply). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica). Related document(s) 25 Motion for Relief from Stay Fee Amount $199, filed by Creditor York Highlands 1, LLC and York Highlands II LLC. Modified on 5/30/2025 (rdr). (Entered: 05/29/2025) |
05/29/2025 | 39 | Reply in Support of Motion for Relief from Stay (RE: related document(s)25 Motion for Relief From Stay). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 05/29/2025) |