Signature YHM Land, LLC a California limited liabi
11
Hannah L. Blumenstiel
03/11/2025
01/29/2026
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 |
|---|---|---|
| 01/29/2026 | 156 | Certificate 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) |
| 01/29/2026 | 155 | Request 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) |
| 01/29/2026 | 154 | Notice 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) |
| 01/29/2026 | 153 | Motion to Dismiss Case Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 01/29/2026) |
| 01/28/2026 | 152 | Certificate 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) |
| 01/28/2026 | 151 | Request 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) |
| 01/28/2026 | 150 | Brief/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) |
| 01/28/2026 | 149 | Order: (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) |
| 01/28/2026 | 148 | Order: (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) |
| 01/21/2026 | 147 | 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: 01/21/2026) |