Signature YHM Land, LLC a California limited liabi
11
M. Elaine Hammond
03/11/2025
03/27/2025
Yes
v
Salinas, PlnDue, DsclsDue |
Assigned to: Judge M. Elaine Hammond 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 |
---|---|---|
03/27/2025 | 18 | Schedule G: for Non-Individual Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 03/27/2025) |
03/25/2025 | 17 | Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor in the Amount of $ to be determined , List of Equity Security Holders , Creditor Matrix , Corporate Ownership Statement. (RE: related document(s)1 Voluntary Petition (Chapter 11), 4 Order to File Missing Documents). Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 03/25/2025) |
03/25/2025 | 16 | Certificate of Service (RE: related document(s)15 Request for Notice). Filed by Interested Party York Monterey Properties, Inc. (Vote, Kurt) (Entered: 03/25/2025) |
03/25/2025 | 15 | Request for Notice Filed by Interested Party York Monterey Properties, Inc. (Vote, Kurt) (Entered: 03/25/2025) |
03/20/2025 | 14 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025) |
03/19/2025 | 13 | Order Designating Responsible Individual For Corporate Debtor - Nickolas W. Jekogian (Related Doc # 11) (acr) (Entered: 03/20/2025) |
03/18/2025 | 12 | Certificate of Service Application of Debtor and Debtor-in-Possession for Order Designating Responsible Individual for Corporate Debtor. (RE: related document(s)11 Application to Designate Responsible Individual). Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 03/18/2025) |
03/18/2025 | 11 | Application to Designate Nickolas W. Jekogian as Responsible Individual for Corporate Debtor. Filed by Debtor Signature YHM Land, LLC a California limited liability company (Golden, Jeffrey) (Entered: 03/18/2025) |
03/14/2025 | 9 | BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 03/14/2025. (Admin.) (Entered: 03/14/2025) |
03/14/2025 | 8 | BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 03/14/2025. (Admin.) (Entered: 03/14/2025) |