Signature YHM Land, LLC a California limited liabi
11
Hannah L. Blumenstiel
03/11/2025
12/16/2025
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 |
|---|---|---|
| 12/16/2025 | 135 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 12/16/2025) |
| 12/16/2025 | 134 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 12/16/2025) |
| 12/10/2025 | 133 | Transcript regarding Hearing Held 12/1/2025 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 12/17/2025. Redaction Request Due By 12/31/2025. Redacted Transcript Submission Due By 01/12/2026. Transcript access will be restricted through 03/10/2026. (Gottlieb, Jason) (Entered: 12/10/2025) |
| 12/04/2025 | 132 | Acknowledgment of Request for Transcript Received on 12/3/2025. (RE: related document(s)129 Transcript Order Form (Public Request)). (Gottlieb, Jason) (Entered: 12/04/2025) |
| 12/03/2025 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 25-50324-129 Regarding Hearing Date: 12/1/2025. Transcription Service Provider: e-Scribers, Contact Information: sales@escribers.net (RE: related document(s)129 Transcript Order Form (Public Request)). (lj) (Entered: 12/03/2025) | |
| 12/01/2025 | 131 | PDF with attached Audio File. Court Date & Time [ 12/1/2025 10:00:00 AM ]. File Size [ 8804 KB ]. Run Time [ 00:36:41 ]. (admin). (Entered: 12/01/2025) |
| 12/01/2025 | 130 | Order Following Status Conference (RE: related document(s)6 Order and Notice of Status Conference Chp 11, 25 Motion for Relief From Stay filed by Creditor York Highlands 1, LLC and York Highlands II LLC). Hearing scheduled for 3/5/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Status Conference scheduled for 3/5/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. (acr) (Entered: 12/01/2025) |
| 12/01/2025 | 129 | Transcript Order Form regarding Hearing Date 12/1/2025 Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 12/01/2025) |
| 12/01/2025 | Hearing Continued (RE: related document(s) 128 Order To Set Hearing). Hearing scheduled for 03/05/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Jeff Golden appeared for the Debtor. Jessica Giannetta appeared for York Highlands 1 LLC and York Highlands 2 LLC. The court will issue an order following status conference as indicated on the record. (bg) (Entered: 12/01/2025) | |
| 11/21/2025 | 128 | Order Setting Status Conference (RE: related document(s)6 Order and Notice of Status Conference Chp 11). Status Conference scheduled for 12/1/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. (bg) (Entered: 11/21/2025) |