Monterey Capitola, LLC
11
M. Elaine Hammond
12/17/2024
02/03/2025
Yes
v
Cruz, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor Monterey Capitola, LLC
c/o Kendall & Potter Property Management 522 Capitola Ave Capitola, CA 95010-2750 SANTA CRUZ-CA Tax ID / EIN: 94-3326997 |
represented by |
Joan M. Chipser
Law Offices of Joan M. Chipser 1 Green Hills Court Millbrae, CA 94030 (650)697-1564 Email: joanchipser@sbcglobal.net |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
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 |
Paul Gregory Leahy
Office of the United States Trustee 280 South First St., Suite 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | Meeting of Creditors Held and Concluded. Appearances excused. No testimony taken. (Leahy, Paul) | |
02/02/2025 | 45 | Declaration of Steven M. Davis in Support of Application to Employ Property Manager (RE: related document(s)[44] Application to Employ). Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan) |
02/02/2025 | 44 | Application to Employ Kendall & Potter Property Management, Inc. as Property Manager Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan) |
01/23/2025 | 43 | PDF with attached Audio File. Court Date & Time [ 1/23/2025 10:00:00 AM ]. File Size [ 84948 KB ]. Run Time [ 01:28:29 ]. (admin). |
01/23/2025 | Hearing Continued (RE: related document(s) [31] Motion to Use Cash Collateral ; Memorandum of Points and Authorities in Support). Hearing scheduled for 03/06/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Joan Chipser on behalf of the debtor, Gina Klump as Subchapter V trustee, Paul Leahy for the UST, Reilly Wilkinson for Anderson Roberts Financial, and Benjamin Levinson for Nathan C. Benjamin et al. The preliminary motion for use of cash collateral is granted on the terms on the record. Anderson Roberts financial replacement lien was granted orally. A final hearing will be heard on 3/6/25 at 10:00 a.m. Counsel to upload an order and allow all opposing parties to approve it as to form. (acr) | |
01/22/2025 | Hearing Dropped (RE: related document(s) [14] Order to Show Cause for Dismissal). (acr) | |
01/22/2025 | 42 | Status Conference Statement of Debtor (RE: related document(s)[6] Order and Notice of Status Conference Chp 11). Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan) |
01/22/2025 | 39 | Order Discharging Order to Show Cause (RE: related document(s)[14] Order to Show Cause for Dismissal). (acr) |
01/21/2025 | 41 | Small Business Monthly Operating Report for Filing Period 12/31/24 Filed by Debtor Monterey Capitola, LLC (Chipser, Joan) |
01/21/2025 | Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor's responsible individual Steven Davis, Debtor's counsel Joan Chipser, Subchapter V trustee Gina Klump, Joshua Scheer for Anderson Roberts Financial Inc., and Benjamin Levinson for Robert S. Schonefeld appeared. Testimony taken. 341(a) meeting to be held on 2/3/2025 at 01:00 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. (Leahy, Paul) |