Case number: 5:25-bk-50324 - Signature YHM Land, LLC a California limited liabi - California Northern Bankruptcy Court

Case Information
  • Case title

    Signature YHM Land, LLC a California limited liabi

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    03/11/2025

  • Last Filing

    01/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-50324

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  03/11/2025
341 meeting:  04/15/2025
Deadline for filing claims:  07/14/2025

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

Latest Dockets

Date Filed#Docket Text
01/29/2026156Certificate of Service (RE: related document(s)153 Motion to Dismiss Case, 154 Notice of Hearing, 155 Request To Take Judicial Notice). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 01/29/2026)
01/29/2026155Request To Take Judicial Notice in Support of Motion to Dismiss Case (RE: related document(s)153 Motion to Dismiss Case). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 01/29/2026)
01/29/2026154Notice of Hearing on Motion to Dismiss Case (RE: related document(s)153 Motion to Dismiss Case Filed by Creditor York Highlands 1, LLC and York Highlands II LLC).
Hearing scheduled for 2/19/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 01/29/2026)
01/29/2026153Motion to Dismiss Case Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 01/29/2026)
01/28/2026152Certificate of Service (RE: related document(s)150 Opposition Brief/Memorandum, 151 Request To Take Judicial Notice). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 01/28/2026)
01/28/2026151Request To Take Judicial Notice in Support of Opposition to Debtor's Motion for Order Valuing Assets of the Bankruptcy Estate (RE: related document(s)150 Opposition Brief/Memorandum). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 01/28/2026)
01/28/2026150Brief/Memorandum in Opposition to Debtor's Motion for Order Valuing Assets of the Bankruptcy Estate (RE: related document(s)142 Motion Miscellaneous Relief). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 01/28/2026)
01/28/2026149Order: (10) Granting Force Ten Partners LLC's First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Financial Advisor for Debtor and Debtor-in-Possession And ; (2) Vacating Hearing (Related Doc # 119). fees awarded: $8413.00, expenses awarded: $4.50 for Force Ten Partners, LLC (acr) (Entered: 01/28/2026)
01/28/2026148Order: (1) Granting Second 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; And (2) Vacating Hearing (Related Doc # 114). fees awarded: $49672.50, expenses awarded: $627.93 for Golden Goodrich LLP (acr) (Entered: 01/28/2026)
01/21/2026147Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 01/21/2026)