Case number: 5:24-bk-51916 - Monterey Capitola, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Monterey Capitola, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    12/17/2024

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Cruz, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51916

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset

Date filed:  12/17/2024
341 meeting:  01/21/2025
Deadline for filing claims:  02/25/2025

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

Latest Dockets

Date Filed#Docket Text
02/03/2025Meeting of Creditors Held and Concluded. Appearances excused. No testimony taken. (Leahy, Paul)
02/02/202545Declaration 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)
02/02/202544Application to Employ Kendall & Potter Property Management, Inc. as Property Manager Filed by Debtor Monterey Capitola, LLC (Attachments: # (1) Certificate of Service) (Chipser, Joan)
01/23/202543PDF with attached Audio File. Court Date & Time [ 1/23/2025 10:00:00 AM ]. File Size [ 84948 KB ]. Run Time [ 01:28:29 ]. (admin).
01/23/2025Hearing 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)
01/22/2025Hearing Dropped (RE: related document(s) [14] Order to Show Cause for Dismissal). (acr)
01/22/202542Status 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)
01/22/202539Order Discharging Order to Show Cause (RE: related document(s)[14] Order to Show Cause for Dismissal). (acr)
01/21/202541Small Business Monthly Operating Report for Filing Period 12/31/24 Filed by Debtor Monterey Capitola, LLC (Chipser, Joan)
01/21/2025Statement 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)