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

    03/20/2026

  • 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
03/20/2026192BNC Certificate of Mailing (RE: related document(s) 190 Transcript). Notice Date 03/20/2026. (Admin.) (Entered: 03/20/2026)
03/20/2026191Chapter 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)
03/17/2026190Transcript 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)
03/16/2026189Amended 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)
03/16/2026188Amended 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)
03/11/2026187Acknowledgment 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)
03/10/2026Transcript 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)
03/05/2026186PDF 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)
03/05/2026185Order 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)