Signature YHM Land, LLC a California limited liabi
11
Hannah L. Blumenstiel
03/11/2025
03/20/2026
Yes
v
| Salinas, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel 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 |
|---|---|---|
| 03/20/2026 | 192 | BNC Certificate of Mailing (RE: related document(s) 190 Transcript). Notice Date 03/20/2026. (Admin.) (Entered: 03/20/2026) |
| 03/20/2026 | 191 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 03/20/2026) |
| 03/17/2026 | 190 | Transcript regarding Hearing Held 3/5/2026 RE: Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 3/24/2026. Redaction Request Due By 04/7/2026. Redacted Transcript Submission Due By 04/17/2026. Transcript access will be restricted through 06/15/2026. (Gottlieb, Jason) (Entered: 03/17/2026) |
| 03/16/2026 | 189 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 03/16/2026) |
| 03/16/2026 | 188 | Amended Chapter 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: 03/16/2026) |
| 03/11/2026 | 187 | Acknowledgment of Request for Transcript Received on 3/10/2026. (RE: related document(s)184 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 03/11/2026) |
| 03/10/2026 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 25-50324-184 Regarding Hearing Date: 3/5/2026. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)184 Transcript Order Form (Public Request) filed by Debtor Signature YHM Land, LLC a California limited liability company). (vmv) (Entered: 03/10/2026) | |
| 03/05/2026 | 186 | PDF with attached Audio File. Court Date & Time [ 3/5/2026 10:00:00 AM ]. File Size [ 16824 KB ]. Run Time [ 01:10:06 ]. (admin). (Entered: 03/05/2026) |
| 03/05/2026 | 185 | Order Tentatively Approving Disclosures In Combined Plan And Disclosure Statement (Dkt. 168), Fixing Time For Submitting Ballots And Filing Objections To Confirmation Of Plan And/Or Final Approval Of Disclosures, And Setting Hearing Confirmation Hearing scheduled for 5/21/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Ballots due by 5/7/2026. Last day to object to confirmation is 5/7/2026. (bg) (Entered: 03/05/2026) |
| 03/05/2026 | DOCKET TEXT ORDER (no separate order issued:) This case came before the court on March 5, 2026 for a continued hearing on a motion for relief from stay filed by secured creditors York Highlands I LLC and York Highlands II LLC (collectively, "York") (Dkt. 25; the Motion). Debtor Signature YHM Land LLC opposed the Motion (Dkt. 34). York filed a reply (Dkt. 29). Appearances were as noted on the record. For the reasons stated on the record, the court orders the hearing on the Motion continued to May 21, 2026 at 10:00 a.m. (RE: related document(s)25 Motion for Relief From Stay filed by Creditor York Highlands 1, LLC and York Highlands II LLC). (sjr) (Entered: 03/05/2026) |