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

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas, PlnDue, 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
06/13/202547Chapter 11 Plan of Reorganization - Proposed Combined Plan of Reorganization and Disclosure Statement (June 13, 2025) Filed by Debtor Signature YHM Land, LLC a California limited liability company. (Golden, Jeffrey) (Entered: 06/13/2025)
06/12/202546Certificate of Service (RE: related document(s)45 Notice of Hearing). Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey). Related document(s) 42 Application for Compensation Golden Goodrich LLP's First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Counsel for Debtor and Debtor-in-Possession; Memorandum of Points and Authorit filed by Attorney Golden Goodrich LLP. Modified on 6/13/2025 (myt). (Entered: 06/12/2025)
06/12/202545Notice of Hearing on First 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 (RE: related document(s)42 Application for Compensation Golden Goodrich LLP's First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Counsel for Debtor and Debtor-in-Possession; Memorandum of Points and Authorities for Golden Goodrich LLP, Debtor's Attorney, Fee: $50,550.00, Expenses: $142.56. Filed by Attorney Golden Goodrich LLP).
Hearing scheduled for 7/10/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey) (Entered: 06/12/2025)
06/12/202544Certificate of Service (RE: related document(s)42 Application for Compensation, 43 Declaration). Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey) (Entered: 06/12/2025)
06/12/202543Declaration of Jeffrey I. Golden in Support of Golden Goodrich LLP's First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Counsel for Debtor and Debtor-in-Possession Including Exhibit 1 (RE: related document(s)42 Application for Compensation). Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey) (Entered: 06/12/2025)
06/12/202542Application for Compensation Golden Goodrich LLP's First Interim Application for Allowance and Payment of Chapter 11 Fees and Reimbursement of Chapter 11 Expenses of Counsel for Debtor and Debtor-in-Possession; Memorandum of Points and Authorities for Golden Goodrich LLP, Debtor's Attorney, Fee: $50,550.00, Expenses: $142.56. Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey) (Entered: 06/12/2025)
06/05/2025Hearing Continued (RE: related document(s) 25 Motion for Relief from Stay Fee Amount $199,).
Hearing scheduled for 08/07/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Appearances: Jessica Giannetta on behalf of the movant and Jeff Golden for the debtor. The motion for relief from stay is continued to 8/7/25 at 10:00 a.m. Debtor to file a plan by 6/13/25. (acr) (Entered: 06/05/2025)
06/03/202541Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 06/03/2025)
05/29/202540Certificate of Service (RE: related document(s)39 Reply). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica). Related document(s) 25 Motion for Relief from Stay Fee Amount $199, filed by Creditor York Highlands 1, LLC and York Highlands II LLC. Modified on 5/30/2025 (rdr). (Entered: 05/29/2025)
05/29/202539Reply in Support of Motion for Relief from Stay (RE: related document(s)25 Motion for Relief From Stay). Filed by Creditor York Highlands 1, LLC and York Highlands II LLC (Giannetta, Jessica) (Entered: 05/29/2025)