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

    M. Elaine Hammond

  • Filed

    03/11/2025

  • Last Filing

    09/11/2025

  • 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 M. Elaine Hammond
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
09/11/202593The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/11/2025 10:00:00 AM ]. File Size [ 7600 KB ]. Run Time [ 00:31:40 ]. (admin). (Entered: 09/11/2025)
09/11/2025Hearing Continued (RE: related document(s) 71 Disclosure Statement and Combined Chapter 11 Plan ).
Hearing scheduled for 10/23/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 09/11/2025)
09/11/2025Hearing Continued (RE: related document(s) 25 Motion for Relief from Stay Fee Amount $199,).
Hearing scheduled for 10/23/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 09/11/2025)
09/11/2025Hearing Continued (RE: related document(s) 6 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 10/23/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Appearances: Jeffrey Golden on behalf of the debtor, Jessica Giannetta for York Highlands 1, LLC et al, and Trevor Fehr for the UST. The status conference is 10/23/25 at 10:00 a.m. Counsel are to meet and confer regarding future dates and deadlines. (acr) (Entered: 09/11/2025)
09/08/202592Certificate of Service (RE: related document(s)90 Motion to Extend/Limit Exclusivity Period, 91 Notice). Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 09/08/2025)
09/08/202591Notice Regarding Second Motion for Order Granting to Extension of Exclusivity Pursuant to 11 U.S.C. § 1121(d). (RE: related document(s)90 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Second Motion of Debtor and Debtor-in-Possession to Extend Exclusivity Pursuant to 11 U.S.C. § 1121(d); Memorandum of Points and Authorities; and Declaration of Nick Jekogian in Support Filed by Debtor Signature YHM Land, LLC a California limited liability company). Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 09/08/2025)
09/08/202590Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Second Motion of Debtor and Debtor-in-Possession to Extend Exclusivity Pursuant to 11 U.S.C. § 1121(d); Memorandum of Points and Authorities; and Declaration of Nick Jekogian in Support Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 09/08/2025)
09/05/202589Reply (Debtor's) to Secured Creditors' Opposition and Objection to Approval of Debtor's Second Amended Disclosure Statement; Declaration of Jeffrey I. Golden in Support Thereof; Declaration of Nick Jekogian in Support Thereof (RE: related document(s)86 Opposition Brief/Memorandum). Filed by Debtor Signature YHM Land, LLC a California limited liability company (Attachments: # 1 Certificate of Service) (Golden, Jeffrey) (Entered: 09/05/2025)
09/04/202588Status Conference Statement (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Signature YHM Land, LLC a California limited liability company (Attachments: # 1 Certificate of Service) (Golden, Jeffrey) (Entered: 09/04/2025)
08/29/202587Certificate of Service (RE: related document(s)86 Opposition Brief/Memorandum). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 08/29/2025)