Signature YHM Land, LLC a California limited liabi
11
M. Elaine Hammond
03/11/2025
08/01/2025
Yes
v
Salinas, 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 |
---|---|---|
08/01/2025 | 78 | Order Authorizing Debtor to Obtain Postpetition Financing Pursuant to 11 U.S.C. §364 (Related Doc # 55) (acr) (Entered: 08/01/2025) |
07/31/2025 | 77 | Certificate of Service (RE: related document(s)76 Objection). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 07/31/2025) |
07/31/2025 | 76 | Objection to Approval of Debtor's Disclosure Statement (RE: related document(s)71 Chapter 11 Plan). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 07/31/2025) |
07/30/2025 | 75 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 07/30/2025) |
07/29/2025 | 74 | Declaration of Jeffrey I. Golden in Support of Motion for Order Authorizing Debtor to Obtain Postpetition Financing Pursuant to 11 U.S.C.§364 (RE: related document(s)55 Motion Miscellaneous Relief). Filed by Debtor Signature YHM Land, LLC a California limited liability company (Attachments: # 1 Certificate of Service) (Golden, Jeffrey) (Entered: 07/29/2025) |
07/23/2025 | 73 | Certificate of Service (RE: related document(s)71 Chapter 11 Plan, 72 Notice of Hearing). Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 07/23/2025) |
07/23/2025 | 72 | Notice of Hearing for Tentative Approval of Disclosure Statement (RE: related document(s)71 Chapter 11 Plan of Reorganization (Proposed) and Disclosure Statement Filed by Debtor Signature YHM Land, LLC a California limited liability company (RE: related document(s)63 Order on Motion to Extend/Limit Exclusivity Period).). Hearing scheduled for 8/7/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 07/23/2025) |
07/23/2025 | 71 | Chapter 11 Plan of Reorganization (Proposed) and Disclosure Statement Filed by Debtor Signature YHM Land, LLC a California limited liability company (RE: related document(s)63 Order on Motion to Extend/Limit Exclusivity Period). (Golden, Jeffrey) (Entered: 07/23/2025) |
07/17/2025 | 70 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/17/2025 10:00:00 AM ]. File Size [ 1700 KB ]. Run Time [ 00:07:05 ]. (admin). (Entered: 07/17/2025) |
07/17/2025 | Hearing Held (RE: related document(s) 55 Motion for Order Authorizing Debtor to Obtain Postpetition Financing Pursuant to 11 U.S.C. §364). Appearances: Jeff Golden on behalf of the debtor and Jessica Giannetta for York Highlands et al. The parties stipulated to a resolution. The motion is granted as summarized on the record. Counsel to upload the order. (acr) (Entered: 07/17/2025) |