10:00 AM

2:18-24009


Ray Whitaker


Chapter 13


#1.00 Motion for relief from stay [UD]


D RODNEY TAPP VS

DEBTOR


Docket 8

Tentative Ruling:

On December 18, 2018, the Court entered an order dismissing the debtor's bankruptcy case. Movant has not made a sufficient showing of bad faith under 11 U.S.C. § 362(d)(4) for the Court to retain jurisdiction to hear this matter. The hearing on this motion is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Ray Whitaker Pro Se

Movant(s):

D Rodney Tapp Represented By Julian K Bach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-15276


Charles Edward Capers, Jr. and Mary Ann Elizabeth

Telephonic Hearing


Chapter 13

#2.00 Motion for relief from stay [PP]


FORD MOTOR CREDIT COMPANY LLC VS

DEBTOR


fr 11-27-18; 12-18-18


Sheryl K. Ith to appear by telephone


Docket 24

*** VACATED *** REASON: O/E 1-14-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Charles Edward Capers Jr. Represented By Heather J Canning Barry E Borowitz

Joint Debtor(s):

Mary Ann Elizabeth Capers Represented By Heather J Canning Barry E Borowitz

Movant(s):

Ford Motor Credit Company LLC Represented By

Jennifer H Wang

10:00 AM

CONT...

Trustee(s):


Charles Edward Capers, Jr. and Mary Ann Elizabeth


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-25256


Brian Kim


Telephonic Hearing


Chapter 13

#3.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Austin P Nagel to appear by telephone


Docket 23


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor debtor's Toyota Tundra.

On November 12, 2018, the lease matured. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Brian Kim Represented By

Jeffrey N Wishman

10:00 AM

CONT...

Movant(s):


Brian Kim


Chapter 13

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-10852


Timothy Joseph Bussio


Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [PP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Sheryl K. Ith to appear by telephone


Docket 95


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Ford F250. The debtor has failed to pay 6 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Timothy Joseph Bussio Represented By Joshua L Sternberg

10:00 AM

CONT...

Movant(s):


Timothy Joseph Bussio


Chapter 13

Wells Fargo Bank, N.A. dba Wells Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-15202


Marcus Joseph Veal and Camille Veal


Chapter 13


#5.00 Motion for relief from stay [PP]


FIRST CITY CREDIT UNION VS

DEBTOR


Docket 33


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's GMC Yukon XL. The debtor has failed to pay 4 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Marcus Joseph Veal Represented By

D Justin Harelik

Joint Debtor(s):

Camille Veal Represented By

10:00 AM

CONT...


Movant(s):


Marcus Joseph Veal and Camille Veal

D Justin Harelik


Chapter 13

First City Credit Union Represented By Karel G Rocha

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-24225


Thomas Vicente Tovar and Carey Peter Cronin

Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [PP]


ALLY FINANCIAL INC. VS

DEBTOR


Adam N. Barasch to appear by telephone


Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

Thomas Vicente Tovar Represented By Jacqueline D Serrao

Joint Debtor(s):

Carey Peter Cronin Represented By Jacqueline D Serrao

Movant(s):

Ally Financial Inc. Represented By Adam N Barasch

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-12035


Angela Olivia Beltran


Chapter 13


#7.00 Motion for relief from stay [PP]


TOWNSGATE CAPITAL CORPORATION VS

DEBTOR


Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/10/19

Tentative Ruling:

Party Information

Debtor(s):

Angela Olivia Beltran Represented By Andrew Moher

Movant(s):

Townsgate capital corporation Represented By

Michael D Vanlochem

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-12690


Claudia Delgadillo


Chapter 13


#8.00 Motion for relief from stay [PP]


HONDA LEASE TRUST VS

DEBTOR


Docket 23


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Honda Civic. The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Claudia Delgadillo Represented By

David Samuel Shevitz

Movant(s):

HONDA LEASE TRUST Represented By Vincent V Frounjian

10:00 AM

CONT...

Trustee(s):


Claudia Delgadillo


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-17278


Juan Cordova and Norma Becerra


Chapter 13


#9.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Docket 27

*** VACATED *** REASON: O/E 1-7-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juan Cordova Represented By Rebecca Tomilowitz

Joint Debtor(s):

Norma Becerra Represented By Rebecca Tomilowitz

Movant(s):

Toyota Motor Credit Corporation Represented By

Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-17714


Orson Van Gay


Telephonic Hearing


Chapter 13

#10.00 Motion for relief from stay [PP]


CAB WEST, LLC VS

DEBTOR


Sheryl K. Ith to appear by telephone


Docket 28


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Lincoln MKZ. The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Orson Van Gay Represented By Scott Kosner

10:00 AM

CONT...

Movant(s):


Orson Van Gay


Chapter 13

Cab West, LLC Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-18054


Hector Edward Arciniega and Melinda Ann Arciniega

Telephonic Hearing


Chapter 13

#11.00 Motion for relief from stay [PP]


CONSUMER PORTFOLIO SERVICES, INC VS

DEBTOR


Erin M. McCartney to appear by telephone


Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Hector Edward Arciniega Represented By Nicholas M Wajda

Joint Debtor(s):

Melinda Ann Arciniega Represented By Nicholas M Wajda

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19240


Nino Gevorkova


Chapter 13


#12.00 Motion for relief from stay [PP]


DAIMLER TRUST VS

DEBTOR


Case dismissed 12/20/18


Docket 43

*** VACATED *** REASON: CASE DISMISSED 12-20-18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nino Gevorkova Represented By Philip O Falese

Movant(s):

Daimler Trust Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19240


Nino Gevorkova


Telephonic Hearing


Chapter 13

#13.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Sheryl K. Ith to appear by telephone Case dismissed 12/20/18


Docket 45

*** VACATED *** REASON: CASE DISMISSED 12-20-18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nino Gevorkova Represented By Philip O Falese

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19240


Nino Gevorkova


Chapter 13


#14.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Case dismissed 12/20/18


Docket 46

*** VACATED *** REASON: CASE DISMISSED 12-20-18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nino Gevorkova Represented By Philip O Falese

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-23188


Emmanuel Vargas


Chapter 13


#15.00 Motion for relief from stay [PP]


CAPITAL ONE AUTO FINANCE VS

DEBTOR


Docket 46


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Nissan Pathfinder. The debtor has failed to pay 4 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Emmanuel Vargas Represented By Peter L Lago

10:00 AM

CONT...

Movant(s):


Emmanuel Vargas


Chapter 13

Capital One Auto Finance, a division Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-26457


Mark Anthony Reyes


Telephonic Hearing


Chapter 13

#16.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR fr 12-18-18

Jenelle C. Arnold to appear by telephone


Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

Mark Anthony Reyes Represented By Gary Leibowitz

Jacqueline D Serrao

Movant(s):

U.S. Bank National Association, not Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-14509


Karla Aidee Castro


Chapter 13


#17.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


fr 12-18-18


Docket 43

Tentative Ruling:

Tentative Ruling for January 15, 2019:

None.

Tentative Ruling for Decenber 18, 2018:

The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.

The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.

10:00 AM

CONT...

Karla Aidee Castro

Chapter 13

The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Karla Aidee Castro Represented By William G Cort

Movant(s):

Deutsche Bank National Trust Represented By Tyneia Merritt

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11440

Jose Rivera and Rita Maria Rivera

Telephonic Hearing

Chapter 13

#18.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


fr. 11-27-18; 12-18-18


Dane Exnowski to appear by telephone Stipulation to continue filed 1/9/19

Docket 55

Tentative Ruling:

The parties have submitted an adequate protection stipulation. The court will review and approve the stipulation. This matter is OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Jose Rivera Represented By

Brad Weil

Joint Debtor(s):

Rita Maria Rivera Represented By Brad Weil

Movant(s):

Nationstar Mortgage LLC d/b/a Mr. Represented By

Dane W Exnowski

10:00 AM

CONT...

Trustee(s):


Jose Rivera and Rita Maria Rivera


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11440


Jose Rivera and Rita Maria Rivera


Chapter 13


#19.00 Motion for relief from stay [RP]


TROJAN CAPITAL INVESTMENTS, LLC VS

DEBTOR


fr 9-18-19, 10-9-18


Docket 34


Tentative Ruling:

A stipulation to continue the matter was filed on January 7, 2019. The court will review and enter the order approving the stipulation. Accordingly, this matter is CONTINUED to February 12, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Jose Rivera Represented By

Brad Weil

Joint Debtor(s):

Rita Maria Rivera Represented By Brad Weil

Movant(s):

Trojan Capital Investments, LLC Represented By

Rafael R Garcia-Salgado Richard J Reynolds

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-12198


Alejandro Villarreal Sanchez


Chapter 13


#20.00 Motion for relief from stay [RP]


BANK OF AMERICA, N.A. VS

DEBTOR fr 12-4-18


Docket 38

*** VACATED *** REASON: O/E 12/21/18 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Alejandro Villarreal Sanchez Represented By Raymond Perez

Movant(s):

Bank of America, N.A. Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20780

Marine Akrabian

Chapter 13


#20.10 Motion for relief from stay [RP]


WEST COAST SERVICING, INC VS

DEBTOR


fr. 12-4-18, 12-27-18


Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Marine Akrabian Represented By Matthew D. Resnik

Movant(s):

WEST COAST SERVICING, INC. Represented By

Julian K Bach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-19794


Alex Rivera


Telephonic Hearing


Chapter 13

#21.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Kelly M. Raftery to appear by telephone


Docket 53

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/8/19

Tentative Ruling:

Party Information

Debtor(s):

Alex Rivera Represented By

Christian T Spaulding

Movant(s):

WELLS FARGO BANK, N.A. Represented By Brett P Ryan Tavon Taylor Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-10623

William Ronald Lively and Kathleen Ann Lively

Telephonic Hearing

Chapter 13

#22.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


Dane Exnowski to appear by telephone Louis J. Esbin to appear by telephone


Docket 47

*** VACATED *** REASON: O/E 1-14-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

William Ronald Lively Represented By Louis J Esbin

Joint Debtor(s):

Kathleen Ann Lively Represented By Louis J Esbin

Movant(s):

NATIONSTAR MORTGAGE LLC Represented By

Andrew Kussmaul John D Schlotter

10:00 AM

CONT...

Trustee(s):


William Ronald Lively and Kathleen Ann Lively


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-13999


Gustavo Guijarro and Nelida R. Guijarro


Chapter 13


#23.00 Motion for relief from stay [RP]


BAYVIEW LOAN SERVICING, LLC VS

DEBTOR


Docket 46


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Gustavo Guijarro Represented By

R Grace Rodriguez

Joint Debtor(s):

Nelida R. Guijarro Represented By

10:00 AM

CONT...


Movant(s):


Gustavo Guijarro and Nelida R. Guijarro

R Grace Rodriguez


Chapter 13

BAYVIEW LOAN SERVICING, Represented By

Edward G Schloss

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-14937


Charlana Lafon Ragland

Telephonic Hearing


Chapter 13

#24.00 Motion for relief from stay [RP]


SETERUS, INC.

VS

DEBTOR


Renee M. Parker to appear by telephone Stipulation to continue filed 1/9/19

Docket 59


Tentative Ruling:

None.

Party Information

Debtor(s):

Charlana Lafon Ragland Represented By Steven A Alpert

Movant(s):

SETERUS, INC., AS THE Represented By James F Lewin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11636


Juana Maria Del Aguila De Conejo

Telephonic Hearing


Chapter 13

#25.00 Motion for relief from stay [RP]


CIT BANK, N.A.

VS

DEBTOR


Dane Exnowski to appear by telephone


Docket 21

*** VACATED *** REASON: O/E 1/4/19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juana Maria Del Aguila De Conejo Represented By

Bryn C Deb

Movant(s):

CIT BANK, N.A. Represented By

Dane W Exnowski

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-13149


Juan Herrera and Rocio Veronica Herrera

Telephonic Hearing


Chapter 13

#26.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Sean Ferry Exnowski to appear by telephone


Docket 34


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the subject property. The debtor has failed to pay 7 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Juan Herrera and Rocio Veronica Herrera


Chapter 13

Juan Herrera Represented By

James Geoffrey Beirne

Joint Debtor(s):

Rocio Veronica Herrera Represented By

James Geoffrey Beirne

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-14229


Rina Isabel Gomez


Telephonic Hearing


Chapter 13

#27.00 Motion for relief from stay [RP]


WILMINGTON TRUST NATIONAL ASSOCIATION

VS DEBTOR


Cassandra Richey to appear by telephone


Docket 48


Tentative Ruling:

None.

Party Information

Debtor(s):

Rina Isabel Gomez Represented By Kevin Tang

Movant(s):

Wilmington Trust, National Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-15616


David Richard Robedeau

Telephonic Hearing


Chapter 13

#28.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


Dane Exnowski to appear by telephone


Docket 40

*** VACATED *** REASON: O/E 1-14-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

David Richard Robedeau Represented By

Raj T Wadhwani

Movant(s):

Nationstar Mortgage LLC d/b/a Mr. Represented By

Andrew Kussmaul Dane W Exnowski John D Schlotter

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21256


David Carranza


Telephonic Hearing


Chapter 13

#29.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Jenelle C. Arnold to appear by telephone Case dismissed 10/15/18

Docket 19


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering real property. The debtor received an interest in the property through an unauthorized grant deed. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived.

Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other

10:00 AM

CONT...


David Carranza


Chapter 13

case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C. § 362(d)(4). The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). All other relief is denied.



Debtor(s):

Movant shall upload an appropriate order via the Court’s LOU system.

Party Information

David Carranza Pro Se

Movant(s):

U.S. BANK NATIONAL Represented By Joseph C Delmotte Gilbert R Yabes

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22937


Jose De Jesus Nario


Telephonic Hearing


Chapter 13

#30.00 Motion for relief from stay [RP]


PENNYMAC LOAN SERVICES, LLC VS

DEBTOR


Megan E. Lees to appear by telephone


Docket 19


Tentative Ruling:

None.

Party Information

Debtor(s):

Jose De Jesus Nario Represented By Lionel E Giron

Movant(s):

PennyMac Loan Services, LLC as Represented By

Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23202


Stacey Lynn Beck


Telephonic Hearing


Chapter 13

#31.00 Motion for relief from stay [RP]


LEHMAN XS TRUST MORTGAGE VS

DEBTOR


Angie M. Marth to appear by telephone


Docket 19


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 26 post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed

10:00 AM

CONT...


Stacey Lynn Beck


Chapter 13

circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Stacey Lynn Beck Pro Se

Movant(s):

LEHMAN XS TRUST Represented By Angie M Marth

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23234


Anne N Ohakosim


Telephonic Hearing


Chapter 13

#32.00 Motion for relief from Stay [RP]


NREI, LLC VS DEBTOR


Robert P. Goe to appear by telephone


Docket 17

*** VACATED *** REASON: CASE DISMISSED 1-07-19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Anne N Ohakosim Pro Se

Movant(s):

NREI, LLC Represented By

Robert P Goe

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23238


Aniceto Escobar


Telephonic Hearing


Chapter 13

#33.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Cassandra Richey to appear by telephone


Docket 13


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay numerous payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

10:00 AM

CONT...


Aniceto Escobar


Chapter 13

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system

Party Information

Debtor(s):

Aniceto Escobar Pro Se

Movant(s):

Wells Fargo Bank, N.A. Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23620


Antonio Garcia Jr


Telephonic Hearing


Chapter 13

#34.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Jenelle C. Arnold to appear by telephone


Docket 12


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay numerous payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

10:00 AM

CONT...


Antonio Garcia Jr


Chapter 13

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system

Party Information

Debtor(s):

Antonio Garcia Jr Pro Se

Movant(s):

Wells Fargo Bank, N.A. Represented By Gilbert R Yabes

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24589


Sealler Joelly Alexander


Chapter 13


#35.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 9


Tentative Ruling:

No opposition was filed.


Section 362(c)(4)(A) states that if a single or joint case is filed by or against a debtor who is an individual under this title, and if 2 or more single or joint cases of the debtor were pending within the previous year but were dismissed, other than a cased refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay shall not go into effect upon the filing of the later case, and on request of a party in interest, the Court shall promptly enter an order confirming that no stay is in effect. 11 U.S.C. § 362(c) (4)(A).


On motion of a party in interest for imposition of the automatic stay and upon notice and a hearing, the Court may impose the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) if the request is made within 30 days of the filing of the later case and after notice and a hearing, only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11 U.S.C. § 362(c)(4)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on December 17, 2018. This motion was filed on December 18, 2018. The motion is timely.


According to the evidence, debtor seeks imposition of the automatic stay as to all creditors listed in the motion on pages 12-13 (Docket No. 9). Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.

10:00 AM

CONT...


Sealler Joelly Alexander


Chapter 13


Movant’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Sealler Joelly Alexander Represented By Heather J Canning

Movant(s):

Sealler Joelly Alexander Represented By Heather J Canning Heather J Canning

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24780


Jose S Cortez


Chapter 13


#36.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 11


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on December 21, 2018. This motion was filed on December 27, 2018 and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 11-12 of the motion (Docket No. 11). Pursuant to the evidence presented, the Court GRANTS the relief

10:00 AM

CONT...


Jose S Cortez


Chapter 13

requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Jose S Cortez Represented By

William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20379


Solomon & King Management Group, LLC

Telephonic Hearing


Chapter 7

#37.00 Motion for relief from stay [RP]


REVERSE MORTGAGE SOLUTIONS, INC VS

DEBTOR


Sean Ferry to appear by telephone


Docket 21


Tentative Ruling:

None.

Party Information

Debtor(s):

Solomon & King Management Represented By Michael Avanesian

Movant(s):

Reverse Mortgage Solutions, Inc Represented By

Sean C Ferry

Trustee(s):

Brad D Krasnoff (TR) Represented By Eric P Israel

10:00 AM

2:18-21530


Adrianna Barrios


Chapter 7


#38.00 Motion for relief from stay [UD]


SEBASTIAN GROUP, LLC VS

DEBTOR


Docket 12

Tentative Ruling:

A stipulation resolving the matter was filed in this case. The Movant is ordered to lodge an appropriate order approving the stipulation. Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Adrianna Barrios Pro Se

Movant(s):

Sebastian Group, LLC Represented By Joseph Cruz

Trustee(s):

David M Goodrich (TR) Pro Se

10:00 AM

2:18-21095


Monique K. Rangel


Telephonic Hearing


Chapter 7

#39.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Austin P. Nagel to appear by telephone


Docket 31


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The movant is the lessor of the debtor's Toyota Corolla. As a result the debtor has no equity in the subject property and no evidence that the trustee can administer the subject property for the benefit of creditors. The trustee has filed a no asset report.


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.

10:00 AM

CONT...


Monique K. Rangel


Chapter 7



Debtor(s):

The movant shall submit an appropriate order.

Party Information

Monique K. Rangel Represented By Thomas B Ure

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

Carolyn A Dye (TR) Pro Se

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#40.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


fr 11-6-18; 11-27-18; fr 12-18-18


Docket 364

*** VACATED *** REASON: O/E 12-26-18 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

10:00 AM

2:18-21514


Carla Langley


Chapter 11


#41.00 Motion for relief from stay [RP]


VIG, LLC VS DEBTOR


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

Movant(s):

VIG, LLC, a Delaware Limited Represented By

Aslan Khodorovsky

2:00 PM

2:18-10145


James Joseph Welker, II


Chapter 13

Adv#: 2:18-01092 Meier et al v. Welker, II


#1.00 Pretrial Conference re Complaint for nondischargeability of debt


FR. 6-5-18; 6-12-18; 10-16-18


Stipulation to continue pretrial conference filed 1/7/19


Docket 1

Tentative Ruling:

The parties have submitted another stipulation to continue the pre-trial conference and extend the discovery cut-off. The pretrial conference is continued to April 23, 2019 at 2:00 p.m. The deadline to complete discovery is extended to April 1, 2019. No further continuances will be approved. The parties are required to comply with the Local Bankruptcy Rules in the preparation of a joint pretrial stipulation and to file it timely. Failure to do so may result in sanctions.

Appearances waived.

Debtor(s):

Party Information

James Joseph Welker II Represented By Jeffrey N Wishman

Defendant(s):

James Joseph Welker II Pro Se

Plaintiff(s):

Claudio Meier Represented By Bradford T Child

Brigitte Frank Meier Represented By Bradford T Child

2:00 PM

CONT...

Trustee(s):


James Joseph Welker, II


Chapter 13

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-18459


Eddy J Cruz


Chapter 7

Adv#: 2:17-01511 Acevedo et al v. Cruz


#2.00 Status Conference re Complaint to determine dischargeability of debt


fr. 1-9-18; 3-6-18; 4-3-18; 6-26-18, 8-14-18; 11-6-18


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Eddy J Cruz Represented By

Edwing F Keller

Defendant(s):

Eddy J Cruz Pro Se

Plaintiff(s):

Rosa Acevedo Represented By David Brian Lally

Jaime Avila Represented By

David Brian Lally

Carlos Enriquez Represented By David Brian Lally

America Hernandez Represented By David Brian Lally

2:00 PM

CONT...


Eddy J Cruz


Chapter 7

Patricia Hernandez Represented By David Brian Lally

Maria Guadalupe Ramos Represented By David Brian Lally

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

2:00 PM

2:18-18774


Hayssam Sharaf


Chapter 7

Adv#: 2:18-01349 Johnson v. Sharaf


#3.00 Status Conference re Complaint for nondischargeability of debt


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Hayssam Sharaf Pro Se

Defendant(s):

Hayssam Sharaf Pro Se

Plaintiff(s):

R.K. Johnson Represented By

JoAnne Belisle Frances M Campbell

Alexander Gregory Boone

Trustee(s):

Heide Kurtz (TR) Pro Se

2:00 PM

2:18-18895


Thresiamma Mathew


Chapter 11

Adv#: 2:18-01350 NATIONAL FUNIDNG, INC. v. Mathew


#4.00 Status Conference re Complaint objecting to discharge of debt


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Thresiamma Mathew Represented By Stella A Havkin

Defendant(s):

Thresiamma Mathew Pro Se

Plaintiff(s):

NATIONAL FUNIDNG, INC. Represented By Jennifer Eileen Duty

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:11-59086


Marietta Soltis Asumbrado


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 10-18-17; 12-13-17; 2-28-18; 4-18-18; 5-30-18; 8-22-18

FR 10-17-18


Docket 70


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marietta Soltis Asumbrado Represented By Mariano A Alvarez

Trustee(s):

Nancy K Curry (TR) Represented By

Nancy K Curry (TR)

1:30 PM

2:13-33373


Mark Logan and Patricia Logan


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 1-10-18; 2-28-18; 4-11-13; 6-13-18; 8-22-18; 10-3-18;

12-12-18


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Logan Represented By

Melissa A Clark Katherine Sandoval

Joint Debtor(s):

Patricia Logan Represented By Melissa A Clark Katherine Sandoval

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-38469


Odila Campos


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 11-7-18


Docket 52

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/7/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Odila Campos Represented By Lauren Rode

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-39842


Esther Perez Hernandez and Ramon Hernandez Navarro


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

FR 10-17-18


Docket 90


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Esther Perez Hernandez Represented By Joseph A Weber Fritz J Firman

Joint Debtor(s):

Ramon Hernandez Navarro Represented By Joseph A Weber Fritz J Firman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-15026


Rick Choi


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 10-17-18; 2-12-18


Docket 34

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 12/19/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rick Choi Represented By

Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-21542


Judith Michelle Thompson and Steven Russell Thompson


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 10-17-18

fr 12-12-18


Docket 50


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Judith Michelle Thompson Represented By Tamar Terzian

Joint Debtor(s):

Steven Russell Thompson Represented By Tamar Terzian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-31590


Edwin Ernesto Lima and Judith Maribel Lima


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 4-18-18; 6-27-18; 9-12-18

fr 11-7-18


Docket 77


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edwin Ernesto Lima Represented By

R Grace Rodriguez

Joint Debtor(s):

Judith Maribel Lima Represented By

R Grace Rodriguez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-17803


Sabrina January Dethloff


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

fr. 11-7-18


Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sabrina January Dethloff Represented By David P Farrell

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-20675


Ronald Vasquez


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 11-7-18


Docket 72

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 11/20/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ronald Vasquez Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-20968


Salvador Leon Perez


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

fr. 11-7-18


Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Salvador Leon Perez Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-21897


Maria Isabel Ochoa


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr.11-15-17; 2-14-18; 4-11-13; 6-13-18; 8-22-18

FR 10-17-18


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Isabel Ochoa Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-26758


Jorge Alberto Rosa, Jr. and Heather Nicole Rosa


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-17-18


Docket 99


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jorge Alberto Rosa Jr. Represented By Steven A Alpert

Joint Debtor(s):

Heather Nicole Rosa Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-11883


Todd A King


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

fr. 11-7-18


Docket 74


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Todd A King Represented By

Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-12029


Ramon Larios Rojas


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments

fr 11-7-18


Docket 69


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ramon Larios Rojas Represented By Todd L Turoci

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-15643


Carolyn Lewis


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

fr 11-7-18


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carolyn Lewis Represented By Nicholas M Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-17426


Ricardo Ramos and Lucina Ramos


Chapter 13


#16.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 6-27-18; 9-12-18

FR 10-17-18


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Ramos Represented By Luis G Torres

Joint Debtor(s):

Lucina Ramos Represented By Luis G Torres

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23851


Lisa Marie Battiest


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 7-11-18; 9-12-18

fr 11-7-18


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lisa Marie Battiest Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-25533


Regina Gale Willis


Chapter 13


#18.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments

fr 11-7-18


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Regina Gale Willis Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-17033


Clark Oliver Lishey


Chapter 13


#19.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 8-22-18

FR 10-17-18


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Clark Oliver Lishey Represented By Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-17484


Lisa Virgene McGeo


Chapter 13


#20.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments

fr 11-7-18


Docket 65


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lisa Virgene McGeo Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18585


Leobardo Alaniz


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 9-12-18

fr 11-7-18


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Leobardo Alaniz Represented By Luis G Torres

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20175


Steven Phillip Vigil and Anna Maria Vigil


Chapter 13


#22.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments

fr 11-7-18


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steven Phillip Vigil Represented By Erika Luna

Joint Debtor(s):

Anna Maria Vigil Represented By Erika Luna

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20789


Jose Hernandez


Chapter 13


#23.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 7-18-18; 9-12-18

fr 11-7-18


Docket 50


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Hernandez Represented By Richard A Loa

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11913


Charles Hansford, Jr. and Denise Hansford


Chapter 13


#24.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-7-18


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Hansford Jr. Represented By Erika Luna

Joint Debtor(s):

Denise Hansford Represented By Erika Luna

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-18591


Roselyn Diane Ibanez


Chapter 13


#25.00 Trustee's Motion to Dismiss Case Due to Material Default of a Plan Provision


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roselyn Diane Ibanez Represented By

Hale Andrew Antico

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-25810


Javier Fasio Cortez


Chapter 13


#26.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Javier Fasio Cortez Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22804


Mario G. Cardona


Chapter 13


#27.00 Motion to Dismiss Chapter 13 Case for Material Default of Plan Provisions

[11 U.S.C. § 1307(c)(6)]


Docket 64


Tentative Ruling:

None.

Party Information

Debtor(s):

Mario G. Cardona Represented By Jaenam J Coe

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24951


James David Moore and Bonita L. Moore


Chapter 13


#28.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James David Moore Represented By Matthew D. Resnik

Joint Debtor(s):

Bonita L. Moore Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-21729


Robert M Gonzales, Sr


Chapter 13


#29.00 Notice of Final Cure Payment fr 11-7-18; 12-12-18

Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Robert M Gonzales Sr Pro Se

Trustee(s):

Nancy K Curry (TR) Represented By

Nancy K Curry (TR)

1:30 PM

2:13-21729


Robert M Gonzales, Sr


Chapter 13


#30.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-7-18; 12-12-18


Docket 93


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert M Gonzales Sr Pro Se

Trustee(s):

Nancy K Curry (TR) Represented By

Nancy K Curry (TR)

1:30 PM

2:17-12684


Pablo Ruiz, Jr. and Idalia I. Ruiz


Chapter 13


#31.00 Motion to modify plan or suspend plan payments


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pablo Ruiz Jr. Represented By Sam Benevento

Joint Debtor(s):

Idalia I. Ruiz Represented By

Sam Benevento

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12684


Pablo Ruiz, Jr. and Idalia I. Ruiz


Chapter 13


#32.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pablo Ruiz Jr. Represented By Sam Benevento

Joint Debtor(s):

Idalia I. Ruiz Represented By

Sam Benevento

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23314


George L Hsu


Chapter 13


#33.00 Motion For Order Dismissing Debtor's Chapter 13 Case Because Debtor is Inneligible To file


Docket 8

*** VACATED *** REASON: CASE DISMISSED 12-27-18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

George L Hsu Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20472


Joseph J Nichols


Chapter 13


#34.00 Objection to Debtor's Claim of Exemption in Real Property


Docket 32


Tentative Ruling:

The objection to the exemption is SUSTAINED. The failure of the debtor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

1995). Further, the chapter 13 trustee has established a prima facie case for granting the relief requested. The debtor is not permitted to claim the homestead exemption in the amount of $300,000 under CCP § 704.730 as it exceeds any of the statutory limits. Further, the debtor has failed to indicate which sub-section of CCP § 704.730(a) he is claiming. The chapter 13 trustee shall submit an appropriate order. No appearance is necessary.

Party Information

Debtor(s):

Joseph J Nichols Represented By Julius Johnson

Movant(s):

Nancy K Curry (TR) Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-14999


Edwin Armando Gomez


Chapter 13


#35.00 Motion for Setting Property Value of 2010 Chevrolet Camaro Coupe LT secured by a lien in favor of Wells Fargo Dealer Services


Docket 33


Tentative Ruling:

The valuation motion is DENIED without prejudice.


Debtor seek to value the debtor's PERSONAL PROPERTY, a 2010 Chevrolet Camaro Coupe LT, at a fair market value of $5,043. The subject property is secured by an interest held by Wells Fargo Bank, securing a loan with a balance as of the petition date of approximately $10,638.83. Debtor has not established a prima facie case for the granting of the relief requested in the motion.


Debtor must use the retail value of the car, and submit a Kelley Blue Book/N.A.D.A. Guide retail value or other such evidence of valuation. Courts have employed a variety of vehicle valuation methods under § 506(a)(2), and presently the Ninth Circuit has not established a uniform method. See In re Ayres, 2010 WL 652825 at *5 (Bankr. N.D. Cal.) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit).

However, in In re Morales, the United States Bankruptcy Court for the Central District of California determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr. C.D. Cal. 2008).


Here, the debtor has used the "private party value" of the vehicle which is impermissible.


Pursuant to LBR 9021-1(b)(1)(B), debtor must lodge a proposed order via LOU within 7 days of the hearing.

Party Information

1:30 PM

CONT...

Debtor(s):


Edwin Armando Gomez


Chapter 13

Edwin Armando Gomez Represented By Gregory Grigoryants

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores

Telephonic Hearing


Chapter 11

#1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11

Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr. 11-15-18; 12-13-18; 12-13-18


Stipulation to continue hearing filed 1/10/19 Onyinye N. Anyama to appear by telephone Todd E. Whitman to appear by telephone

Docket 14

*** VACATED *** REASON: Continued by Stip to 2/7/19 at 10:00am Tentative Ruling:

This matter is CONTINUED to February 7, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Kevin Tang

Joint Debtor(s):

Teresa Flores Represented By

Kevin Tang

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#2.00 Motion for Setting Property Value


Docket 51


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Lionel E Giron

Joint Debtor(s):

Teresa Flores Represented By

Lionel E Giron

10:00 AM

2:18-22541


LION SOLAR, LLC


Chapter 11


#3.00 Order to Appear and Show Cause re Dismissal


Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

LION SOLAR, LLC Represented By Michael H Weiss

10:00 AM

2:18-22541


LION SOLAR, LLC


Chapter 11


#3.10 Scheduling and Case Management Conference in a Chapter 11 Case


fr 12-20-18


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

LION SOLAR, LLC Represented By Michael H Weiss

10:00 AM

2:18-21514


Carla Langley


Chapter 11


#4.00 Order to Appear and Show Cause re dismissal


Docket 26


Tentative Ruling:

None.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

10:00 AM

2:18-21514


Carla Langley


Chapter 11


#5.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 12-20-18


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

10:00 AM

2:18-18155


James Anthony Startz


Telephonic Hearing


Chapter 11

#6.00 Motion For Order Determining Value Of Collateral


Roksana D. Moradi to appear by telephone


Docket 57

Tentative Ruling:

Debtor seeks to value debtor’s REAL PROPERTY at a fair market value of $520,000.00 as of October 4, 2018. No opposition was filed. Good cause appearing, the debtor’s motion is GRANTED. Appearances waived.

Party Information

Debtor(s):

James Anthony Startz Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

10:00 AM

2:18-20206

Robert Gabriel

Chapter 11

#7.00 Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Barry A. Snell as Accountant

Docket 38

*** VACATED *** REASON: Continued by Stip to 2/7/19 at 10:00am Tentative Ruling:

This matter is CONTINUED to February 7, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:18-16890


Sergio Cayetano Montero


Chapter 11


#8.00 Motion for approval of chapter 11 disclosure statement


Docket 55

*** VACATED *** REASON: Continued by Stip to 2/28/19 at 10:00am Tentative Ruling:

This matter is CONTINUED to February 28, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Sergio Cayetano Montero Represented By Onyinye N Anyama

10:00 AM

2:12-45293


Philip L. Marchiondo


Chapter 11


#9.00 Post Confirmation Status Conference


fr. 8-13-15; 9-24-15; 1-28-16, 5-26-16; 9-28-16

1-26-17, 5-25-17; 8-24-17, 12-14-17; 2-1-18; 3-29-18,

5-3-18; 5-31-18; 8-23-18; 11-15-18


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

Movant(s):

Philip L. Marchiondo Represented By Ian Landsberg

10:00 AM

2:16-19487


Wilma Seneviratne


Chapter 11


#10.00 Post Confirmation Status Conference


fr 12-14-17, 1-18-18, 5-10-18; 6-28-18; 9-6-18;

10-4-18


Docket 0


Tentative Ruling:

This matter is OFF CALENDAR. The Court entered an order granting motion for final decree and order closing case. Appearances waived.

Party Information

Debtor(s):

Wilma Seneviratne Represented By James R Selth Raymond H. Aver Marta C Wade

10:00 AM

2:18-17610


Michelle Carter


Chapter 11


#11.00 Motion for order determining value of collateral fr. 11-8-18

Docket 50


Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

Movant(s):

Michelle Carter Represented By Kevin Tang Kevin Tang Kevin Tang

10:00 AM

2:18-17610


Michelle Carter


Chapter 11


#12.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 8-30-18; 12-13-18


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

10:00 AM

2:18-23696


Sumar International, Inc.


Chapter 11


#13.00 FINAL HEARING re Motion to Use Cash Collateral On An Interim And Final Basis


fr. 11-30-18


Docket 5


Tentative Ruling:

None.

Party Information

Debtor(s):

Sumar International, Inc. Represented By Steven R Fox

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#14.00 Emergency Motion Pursuant to 11 U.S.C. § 363

for Authority to Use Cash Collateral and to Approve Stipulation


fr. 11-30-18


Docket 2


Tentative Ruling:

None.

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:17-23881


Benjamin Isaac Menjivar and Sara Aura Menjivar

Telephonic Hearing


Chapter 11

#15.00 Confirmation of Debtor's Plan of Reorganization


Cassandra Richey to appear by telephone


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Benjamin Isaac Menjivar Represented By Giovanni Orantes Luis A Solorzano

Joint Debtor(s):

Sara Aura Menjivar Represented By Giovanni Orantes Luis A Solorzano

10:00 AM

2:17-23881


Benjamin Isaac Menjivar and Sara Aura Menjivar


Chapter 11


#16.00 Motion for Setting Property Value regarding

property located at 1129 S. 2nd St. Alhambra,

CA 91801


fr. 11-8-18


Docket 128


Tentative Ruling:

None.

Party Information

Debtor(s):

Benjamin Isaac Menjivar Represented By Giovanni Orantes Luis A Solorzano

Joint Debtor(s):

Sara Aura Menjivar Represented By Giovanni Orantes Luis A Solorzano

10:00 AM

2:18-15972


PH DIP, Inc


Telephonic Hearing


Chapter 11

#17.00 Motion For Order Authorizing: (1) Rejection

of Certain Executory Contracts and Unexpired Leases; and (2) Executory Contract and Lease Rejection Procedures(

[As to Disney and Viacoms]


fr 11-15-18


Telephonic appearances by : Robert P. Goe

Mette H. Kurth Gerrick M. Warrington


Docket 237


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Movant(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.

Telephonic Hearing


Chapter 11

#18.00 Application for Payment of Interim Fees and/

or expenses for Gumbiner Savett Inc., Accountant


Tamar Terzian to appear by telephone


Docket 105


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application of Gumbiner Savett Inc. for the Allowance of Fees and Reimbursement of Expenses and the Supplemental Declaration of Rodney Fingelson. The court GRANTS the Application and awards $1,163 in fees and $0 in costs, for a total of $1,163. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Movant is to lodge an appropriate order.


Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#19.00 First Interim Application of Buchalter for Allowance

and Payment of Professional Fees and Reimbursement of Expenses as Counsel for the Official Committee

of Creditors Holding Unsecured Claims


Docket 107


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application of Buchalter for the Allowance of Fees and Reimbursement of Expenses and the Supplemental Declaration of Brian Harvey. The court GRANTS the Application and awards $67,442.50 in fees and $213 in costs, for a total of $67656.22. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Movant is to lodge an appropriate order.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#20.00 Application for Compensation of Havkin and Shrago Debtor's Attorney


Docket 108


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application of Havkin & Shrago for the Allowance of Fees and Reimbursement of Expenses and the Supplemental Declaration of Stella Havkin. The court GRANTS the Application and awards

$31,832.50 in fees and $344.14 in costs, for a total of $32,176.64. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Movant is to lodge an appropriate order.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#21.00 Application for Compensation for Elliot M. Hirsh, MD, Ombudsman Health


Docket 110


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application of Elliot M. Hirsch, M.D. for the Allowance of Fees and Reimbursement of Expenses and the Supplemental Declaration of Tamar Terzian. The court GRANTS the Application and awards $6,187.50 in fees and $4,500 in costs, for a total of $10,687.50. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Movant is to lodge an appropriate order.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#22.00 Application for Compensation for Tamar Terzian, Counsel for Elliot M. Hirsch, MD., Patient Care Ombusman


Docket 111


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application of Terzian Law Group for the Allowance of Fees and Reimbursement of Expenses and the Supplemental Declaration of Tamar Terzian. The court GRANTS the Application and awards $10,597.50 in fees and $74.48 in costs, for a total of $10,671.58. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Movant is to lodge an appropriate order.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

2:00 PM

2:18-11770


ERWIN ALEJANDRO PONCIANO and BLANCA


Chapter 7


#1.00 Trustee's Final Report and Applications for Compensation


Brad Krasnoff


Docket 48


Tentative Ruling:

None.


Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Brad D. Krasnoff. Brad D. Krasnoff ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $1,319.80 in fees and $74.54 in expenses. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the

2:00 PM

CONT...


ERWIN ALEJANDRO PONCIANO and BLANCA


Chapter 7

case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $5,698.00. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.

Party Information

Debtor(s):

ERWIN ALEJANDRO PONCIANO Represented By

Kathleen A Moreno

Joint Debtor(s):

BLANCA ESTELA PONCIANO Represented By

Kathleen A Moreno

Trustee(s):

Brad D Krasnoff (TR) Pro Se

2:00 PM

2:17-18258


Michael Torres and Carla Torres

Telephonic Hearing


Chapter 7

#2.00 First Interim Application for Allowance of Fees and Costs for Marshack Mays LLP, Special Litigation Counsel to Chapter 7 Trustee


D. Edward Hays to appear by telephone


Docket 212

Tentative Ruling:

Marshack Hays LLP: The court has reviewed the Application of Marshack Hays LLP for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $31,925.50 in fees and $730.22 in costs, for a total of $32,655.72. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.

Trustee is to lodge an appropriate order.

Party Information

Debtor(s):

Michael Torres Represented By Thomas B Ure

Joint Debtor(s):

Carla Torres Pro Se

Trustee(s):

David M Goodrich (TR) Represented By Richard A Marshack Laila Masud


Friday, January 18, 2019

Hearing Room

1375


10:00 AM

2:18-11440


Jose Rivera and Rita Maria Rivera


Chapter 13


#1.00 Motion to Avoid Lien Junior Lien with Trojan Capital Investments, LLC and Internal Revenue Service


fr 11-7-18; 12-12-18


Docket 43

*** VACATED *** REASON: O/E 1-16-19 OFF CALENDAR STATUS CONFERENCE 3/13/19 @ 1:30

Tentative Ruling:

None.

Party Information

Debtor(s):

Jose Rivera Represented By

Brad Weil

Joint Debtor(s):

Rita Maria Rivera Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-17735


William Leonel Lossi


Chapter 13


#1.00 Motion for relief from stay [PP]


HYUNDAI LEASE TITLING TRUST VS

DEBTOR


Jennifer H Wang to appear by telephone


Docket 35


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Kia Rio. On June 21, 2018, the lease matured. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

William Leonel Lossi Represented By Allan S Williams

Movant(s):

10:00 AM

CONT...


William Leonel Lossi


Chapter 13

Hyundai Lease Titling Trust Represented By Austin P Nagel Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20781


Consuelo C Chavira


Chapter 13


#2.00 Motion for relief from stay [PP]


NISSAN MOTOR ACCEPTANCE CORPORATION VS

DEBTOR


Docket 31


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Nissan Rouge. The debtor has failed to pay 2 post- petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system

Party Information

Debtor(s):

Consuelo C Chavira Represented By

W. Derek May

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

10:00 AM

CONT...


Trustee(s):


Consuelo C Chavira


Michael D Vanlochem


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-24541


Lydia M Torres


Telephonic Hearing


Chapter 13

#3.00 Motion for relief from stay [RP]


LAKEVIEW LOAN SERVICING, LLC VS

DEBTOR fr. 11-27-18

Christia J. O to appear by telephone


Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Lydia M Torres Represented By Daniela P Romero

Movant(s):

Lakeview Loan Servicing, LLC Represented By Christina J O

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-19577


Hidonol Ponds


Chapter 13


#4.00 Motion for relief from stay [RP]


US BANK TRUST NATIONAL ASSOCIATION VS

DEBTOR


Docket 46


Tentative Ruling:

None.

Party Information

Debtor(s):

Hidonol Ponds Represented By Andy C Warshaw

Movant(s):

US Bank Trust National Association Represented By

Kristin A Zilberstein

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-24225


Thomas Vicente Tovar and Carey Peter Cronin

Telephonic Hearing


Chapter 13

#5.00 Motion for relief from stay [RP]


WILMINGTON TRUST, NATIONAL ASSOCIATION VS

DEBTOR


Cassandra Richey to appear by telephone


Docket 32


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Thomas Vicente Tovar Represented By Jacqueline D Serrao

10:00 AM

CONT...


Thomas Vicente Tovar and Carey Peter Cronin


Chapter 13

Joint Debtor(s):

Carey Peter Cronin Represented By Jacqueline D Serrao

Movant(s):

Wilmington Trust, National Represented By Sumit Bode

Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22355


Marta Schultz


Chapter 13


#6.00 Motion for relief from stay


ERIK SCHULTZ VS

DEBTOR


Docket 23


Tentative Ruling:

None.

Party Information

Debtor(s):

Marta Schultz Represented By Michael Jay Berger

Movant(s):

Erik Schultz Represented By

Sanaz S Bereliani

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-15083


Gail D Lau-Gonzales


Chapter 7


#7.00 Motion for relief from stay [PP]


JPMORGAN CHASE BANK VS

DEBTOR


Docket 20

Tentative Ruling:

The motion is DENIED pursuant to 11 U.S.C. § 362(d)(1) as moot. The Court entered a chapter 7 discharge August 13, 2018 . Appearances waived.


Debtor(s):


Movant to lodge an appropriate order via the Court’s LOU system.

Party Information

Gail D Lau-Gonzales Represented By Renee Nasiri

Movant(s):

JPMorgan Chase Bank, N.A. Represented By Joseph M Pleasant

Trustee(s):

Sam S Leslie (TR) Pro Se

10:00 AM

2:17-18996


Steven Massei and Martha Massei

Telephonic Hearing


Chapter 7

#8.00 Motion for relief from stay [RP]


WILMINGTON SAVINGS FUND SOCIETY VS

DEBTOR


Kristin A. Zilberstein to appear by telephone


Docket 124


Tentative Ruling:

None.

Party Information

Debtor(s):

Steven Massei Represented By

Andrew Edward Smyth Stephen S Smyth

Joint Debtor(s):

Martha Massei Represented By

Andrew Edward Smyth Stephen S Smyth

Movant(s):

Wilmington Savings Fund Society, Represented By

Michelle R Ghidotti Kristin A Zilberstein

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:17-22804


Mario G. Cardona


Chapter 13

Adv#: 2:18-01381 Garza v. Cardona


#1.00 Status Conference re Complaint for nondischargeability of debt


Docket 1


Tentative Ruling:

The status conference is continued to January 29, 2019 at 2:00 p.m. to be heard with the Motion to Dismiss set at that time. Appearances waived.

Party Information

Debtor(s):

Mario G. Cardona Represented By Jaenam J Coe

Defendant(s):

Mario G. Cardona Pro Se

Plaintiff(s):

Daniel Garza Represented By

Baruch C Cohen

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:12-47685


Adrian Eslava


Chapter 13

Adv#: 2:18-01374 Eslava v. Ocwen Loan Servicing, LLC et al


#2.00 Status Conference re Complaint to determine the nature, extent and validity of lien; breach of

contract; violation under California HBOR; injunction re dismissal of underlying Chapter 13 case


Theron S. Covey III to appear by telephone


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Adrian Eslava Represented By

R Grace Rodriguez

Defendant(s):

Ocwen Loan Servicing, LLC Pro Se

Deutche Bank National Trust Pro Se

Nancy Curry Pro Se

Plaintiff(s):

Adrian Eslava Represented By

R Grace Rodriguez

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7

Adv#: 2:17-01516

Villas Del Rey Condominium Assoc. v. Roshan

Telephonic Hearing

#3.00 Pretrial Conference re First Amended Complaint to determine dischargeability of debt and deny discharge


fr. 1-9-18, 1-16-18; 3-20-18; 3-27-18; 6-5-18, 8-21-18


Jody Steinberg to appear by telephone


Docket 1

Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By Lane K Bogard

Defendant(s):

Kaveh Roshan Pro Se

Plaintiff(s):

Villas Del Rey Condominium Assoc. Represented By

Dennis E McGoldrick

Trustee(s):

Richard K Diamond (TR) Pro Se

2:00 PM

2:12-45430


Charles Olisekeni Anyadike


Chapter 11

Adv#: 2:18-01247 Anyadike v. BANK OF NEW YORK MELLON et al


#4.00 Order to Show Cause for Dismissal of Case


Docket 25

*** VACATED *** REASON: O/E 1/16/19 CONTINUED TO 2/26/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase Onyinye N Anyama

Defendant(s):

BANK OF NEW YORK MELLON Represented By

Robert W Norman Jr

BAYVIEW LOAN SERVICING, Represented By

Robert W Norman Jr

Bank of America, N.A Represented By Adam N Barasch

Ditech Financial Represented By Christopher O Rivas

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase

2:00 PM

2:12-45430


Charles Olisekeni Anyadike


Chapter 11

Adv#: 2:18-01247 Anyadike v. BANK OF NEW YORK MELLON et al


#5.00 Status Conference re Complaint for:

  1. declaratory relief regarding The Bindingness of confirmed Chapter 11 Plan

  2. injunctive or other equitable relief fr 10-2-18; 11-6-18; 12-18-18

Docket 1

*** VACATED *** REASON: O/E 1/16/19 CONTINUED TO 2/26/19 @ 2:00 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase Onyinye N Anyama

Defendant(s):

BANK OF NEW YORK MELLON Pro Se BAYVIEW LOAN SERVICING, Pro Se

Bank of America, N.A Pro Se

Ditech Financial Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01256 Katz v. R & R Management, LLC et al


#6.00 Status Conference re Cross-Complaint of R & R Management, LLC for indemnity and

contribution by R & R Management, LLC against Jasmine Nguyen, Peter Tri Nguyen, Richard Chhor


Docket 6

*** VACATED *** REASON: O/E 1-15-19 CONTINUED TO 2/26/19 @ 2:00 P.M.

Tentative Ruling:

The status hearing of this cross-cromplaint is CONTINUED to

February 26, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

R & R Management, LLC Represented By Ian Landsberg

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

2:18-15972


Playhut, Inc.


Chapter 11

Adv#: 2:18-01298 Preferred Bank v. EBF Partners, LLC et al


#7.00 Status Conference re Complaint for:

  1. declaratory judgment regarding the validity, priority and extent of Preferred Bank's lien in debtor's accounts receivable and proceeds thereof;

  2. for determination that purported junior lienholders' claims are unsecured under 11 USC Section 506(d)


fr 11-27-18


Docket 1

*** VACATED *** REASON: O/E 1-15-19 CONTINUED TO 2/26/19 @ 2:00 P.M.

Tentative Ruling:

A stipulation to extend deadlines and continue the status conference was filed in this case. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is CONTINUED to January 22, 2019 at 2:00 p.m. Appearances waived.


Party Information

Debtor(s):

Playhut, Inc. Represented By

Robert P Goe Stephen Reider

Defendant(s):

EBF Partners, LLC Pro Se

Yellowstone Capital West LLC Pro Se

Citi Capital LLC Pro Se

1 West Capital LLC Pro Se

2:00 PM

CONT...


Playhut, Inc.


Chapter 11

Plaintiff(s):

Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01300 Playhut, Inc. v. EBF Partners, LLC dba Everest Business Funding


#8.00 Status Conference re First Amended Complaint of Playhut, Inc. for:

  1. Avoidance and Recovery of Preferential Transfers

  2. Avoidance and Recovery of Constructive Fraudulent Transfers; and

  3. Disallowing Claims fr 11-27-18


    Docket 4

    *** VACATED *** REASON: O/E 12/21/18 CONTINUED TO 2/26/19 @ 2:00 P.M.

    Tentative Ruling:

    A stipulation to extend deadlines and continue the status conference was filed in this case. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is CONTINUED to January 22, 2019 at 2:00 p.m. Appearances waived.

    Party Information

    Debtor(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    Defendant(s):

    EBF Partners, LLC dba Everest Represented By

    Lei Lei Wang Ekvall

    Plaintiff(s):

    Playhut, Inc. Represented By

    Robert P Goe

    2:00 PM

    2:12-45430


    Charles Olisekeni Anyadike


    Chapter 11


    #9.00 Ex parte application of Motion for Entry of Discharge Order in Chapter 11 Case;


    Docket 210


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Charles Olisekeni Anyadike Represented By

    Anthony Obehi Egbase Onyinye N Anyama

    Movant(s):

    Charles Olisekeni Anyadike Represented By

    Anthony Obehi Egbase Onyinye N Anyama

    10:00 AM

    2:18-21824


    Ralaina Vonette Potts


    Telephonic Hearing


    Chapter 13

    #1.00 Motion for relief from stay [PP]


    HARLEY-DAVIDSON CREDIT CORP. VS

    DEBTOR


    Darren Devlin to appear by telephone


    Docket 27


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Harley-Davidson FLTRX Roadglide. The debtor has failed to pay 6 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Ralaina Vonette Potts Represented By John Asuncion

    10:00 AM

    CONT...

    Movant(s):


    Ralaina Vonette Potts


    Chapter 13

    Harley-Davidson Credit Corp. Represented By Darren J Devlin

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:17-23095


    Luis Manuel Bautista


    Chapter 13


    #2.00 Motion for relief from stay [RP]


    PINGORA LOAN SERVICING, LLC VS

    DEBTOR


    Docket 36

    *** VACATED *** REASON: O/E 1-28-19 SETTLED BY STIPULATION

    Tentative Ruling:

    Party Information

    Debtor(s):

    Luis Manuel Bautista Represented By Clifford Bordeaux

    Movant(s):

    Pingora Loan Servicing, LLC, and Represented By

    Erin M McCartney

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-11739


    Carolina Ayala Hernandez


    Chapter 13


    #3.00 Motion for relief from stay [RP]


    U.S. BANK NATIONAL ASSOCIATION VS

    DEBTOR


    Stipulation to continue filed 1-25-19 Gilbert R. Yabes to appear by telephone

    Docket 53


    Tentative Ruling:

    A stipulation to continue the hearing was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to March 5, 2019 at 10:00 a.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Carolina Ayala Hernandez Represented By Axel H Richter

    Movant(s):

    U.S. Bank National Association, not Represented By

    Joseph C Delmotte Gilbert R Yabes

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-22039


    Ferufino Ceren Campos

    Telephonic Hearing


    Chapter 13

    #4.00 Motion for relief from stay [RP]


    DITECH FINANCIAL LLC VS

    DEBTOR


    Cassandra Richey to appear by telephone


    Docket 31


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 2 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Ferufino Ceren Campos Represented By

    10:00 AM

    CONT...


    Movant(s):


    Ferufino Ceren Campos


    Nicholas M Wajda


    Chapter 13

    Ditech Financial LLC Represented By Cassandra J Richey

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-23059


    Ricardo Cruz


    Telephonic Hearing


    Chapter 13

    #5.00 Motion for relief from stay [RP]


    U.S.S BANK TRUST, N.A. VS

    DEBTOR


    Cassandra Richey to appear by telephone


    Docket 23


    Tentative Ruling:

    No opposition was filed.

    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

  4. to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the real property. The debtor has failed to pay post-petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

10:00 AM

CONT...


Ricardo Cruz


Chapter 13

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Ricardo Cruz Represented By

Matthew D. Resnik

Movant(s):

U.S. Bank Trust, N.A. Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10057


Roberto Hurtado Argote and Valerie Vivian Argote


Chapter 13


#6.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 7


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on January 3, 2019. This motion was filed on January 3, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 13-14 of the motion at Docket No 7. Pursuant to the evidence presented, the Court GRANTS the

10:00 AM

CONT...


Roberto Hurtado Argote and Valerie Vivian Argote


Chapter 13

relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Roberto Hurtado Argote Represented By Barry E Borowitz

Joint Debtor(s):

Valerie Vivian Argote Represented By Barry E Borowitz

Movant(s):

Roberto Hurtado Argote Represented By Barry E Borowitz Barry E Borowitz

Valerie Vivian Argote Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23395


Rodolfo Silva and Araly Silva-Martinez


Chapter 7


#7.00 Motion for relief from stay [RP]


ALLA KULIKOVA VS

DEBTOR


Docket 26


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the real property. The debtor has failed to pay post-petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

10:00 AM

CONT...


Debtor(s):


Rodolfo Silva and Araly Silva-Martinez

Party Information


Chapter 7

Rodolfo Silva Pro Se

Joint Debtor(s):

Araly Silva-Martinez Pro Se

Movant(s):

Alla Kulikova as Trustee of The Represented By Alla Tenina

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

10:00 AM

2:19-10143


Sylvia Lomeli


Chapter 13


#8.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 10


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on January 7, 2019. This motion was filed on January 13, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 27-28 of the motion at Docket No 10. Pursuant to the evidence presented, the Court GRANTS the

10:00 AM

CONT...


Sylvia Lomeli


Chapter 13

relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Sylvia Lomeli Represented By Kevin Tang

Movant(s):

Sylvia Lomeli Represented By Kevin Tang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24846


Bryan Juarez


Chapter 7


#9.00 Motion for relief from stay [RP]


CAMILL BEIT SAYADEH VS

DEBTOR


Docket 7


Tentative Ruling:

None.

Party Information

Debtor(s):

Bryan Juarez Pro Se

Movant(s):

Camill Beit Sayadeh Represented By Yevgeniya Lisitsa

Trustee(s):

John J Menchaca (TR) Pro Se

10:00 AM

2:18-24909


Martina Lopez


Chapter 13


#10.00 Motion for relief from stay [RP]


TANTAMOUNT DEVELOPMENT, LLC VS

DEBTOR


Docket 16


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the real property. The debtor has failed to pay post-petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived.

Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C. § 362(d)(4). The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay

10:00 AM

CONT...


Martina Lopez


Chapter 13

will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Martina Lopez Represented By Lionel E Giron

Movant(s):

Tantamount Development LLC Represented By Allan D Sarver

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10001


Joann Dunbar


Chapter 13


#11.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 15


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on January 1, 2019. This motion was filed on January 15, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditor listed on page 4 of the motion. Pursuant to the evidence presented, the Court GRANTS the relief requested in the

10:00 AM

CONT...


Joann Dunbar


Chapter 13

motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Joann Dunbar Represented By Kahlil J McAlpin

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-22804


Mario G. Cardona


Chapter 13

Adv#: 2:18-01381

Garza v. Cardona

Telephonic Hearing

#1.00 Motion to Dismiss Adversary Proceeding


Baruch C Cohen to appear by telephone


Docket 5


Tentative Ruling:

None.

Party Information

Debtor(s):

Mario G. Cardona Represented By Marcus G Tiggs

Defendant(s):

Mario G. Cardona Represented By Marcus G Tiggs

Plaintiff(s):

Daniel Garza Represented By

Baruch C Cohen

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-22804


Mario G. Cardona


Chapter 13

Adv#: 2:18-01381

Garza v. Cardona

Telephonic Hearing

#1.10 Status Conference re Complaint for nondischargeability of debt


fr. 1-22-19


Baruch C Cohen to appear by telephone


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Mario G. Cardona Represented By Jaenam J Coe

Defendant(s):

Mario G. Cardona Pro Se

Plaintiff(s):

Daniel Garza Represented By

Baruch C Cohen

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01298

Preferred Bank v. EBF Partners, LLC et al

Telephonic Hearing

#2.00 Motion to Set Aside Entry of Default Against Defendant 1West Capital LLC


Gerrick M Warrington to appear by telephone


Docket 32

Tentative Ruling:

Appearances required.

Plaintiff Pefered Bank has filed a Motion to Set Aside Default of 1 West Capital LLC, based upon the fact that 1 West Capital LLC was in it's own bankruptcy case at the time the adversary proceeding was filed, service was made and the default entered. The Court finds that good cause exists to grant the motion and the motion will be GRANTED. Plaintiff is to address how Plaintiff intends to proceed against 1 West Capital in light of the bankruptcy filing. Will a deadline to respond to the complaint be set? Should this matter be stayed as to 1 West Capital?

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Defendant(s):

EBF Partners, LLC Represented By

Lei Lei Wang Ekvall

Yellowstone Capital West LLC Represented By

Lei Lei Wang Ekvall

2:00 PM

CONT...


PH DIP, Inc


Chapter 11

Citi Capital LLC Pro Se

1 West Capital LLC Pro Se

Movant(s):

Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

Plaintiff(s):

Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01256 Katz v. R & R Management, LLC et al


#3.00 Motion to Dismiss Adversary Proceeding


Docket 17

*** VACATED *** REASON: O/E //18/19 CONTINUED TO 2/26/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

R & R Management, LLC Represented By Ian Landsberg

James Hung Nguyen Represented By Timothy F Umbreit Thomas K Emmitt

Biogreen Unlimited, Inc Represented By Timothy F Umbreit Thomas K Emmitt

Movant(s):

Jasmine Nguyen Represented By Ian Landsberg

Timothy F Umbreit Thomas K Emmitt

2:00 PM

CONT...


Little Saigon Supermarket, LLC


Chapter 11

James Hung Nguyen Represented By Timothy F Umbreit Thomas K Emmitt

Biogreen Unlimited, Inc Represented By Timothy F Umbreit Thomas K Emmitt

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01256 Katz v. R & R Management, LLC


#4.00 Status Conference re Complaint to avoid and recover fraudulent transfers pursuant to 11 U.S.C. Section 548 and 550


fr. 10-9-18; 11-27-18


Docket 1

*** VACATED *** REASON: O/E 1-15-19 CONTINUED TO 2/26/19 @ 2:00 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

R & R Management, LLC Pro Se

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01281 Katz v. Nguyen et al


#5.00 Status Conference re Complaint for :

  1. avoidance of fraudulent transfers pursuant to 11 U.S.C. Section 544 and 548

  2. recovery of fraudulent transfers pursuant to 11 U.S.C. Section 550

  3. objection to proof of claim

  4. disallowance of claim pursuant to 11 U.S.C. Section 502(d) and (j)


fr 11-6-18; 11-27-18


Docket 1

*** VACATED *** REASON: O/E 1-15-19 CONTINUED TO 2/26/19 @ 2:00 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

Jasmine Hoa Nguyen Pro Se

Biogreen Unlimited, Inc. Pro Se

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

CONT...


Little Saigon Supermarket, LLC


Chapter 11

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al


#6.00 Motion For Summary Judgment


Docket 2


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11


#7.00 Debtor's Confirmation of Plan of Reorganization


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11


#8.00 Amended Disclosure Statement Describing Medley Capital Corporation's and Medley Opportunity Fund II LP's Chapter 11 Plan of Reorganization


Docket 458


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:12-44878


Kevork N Ashkharian and Sonia F Ashkharian


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 5-16-18; 7-11-18; 9-12-18; 11-14-18


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kevork N Ashkharian Represented By

David I Brownstein Joshua L Sternberg

Joint Debtor(s):

Sonia F Ashkharian Represented By

David I Brownstein Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:12-47685


Adrian Eslava


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Due to a Material Defualt of a Plan Provision


fr 7-11-18; 9-12-18; 11-14-18


Stipulation to continue hearing filed 1/7/19


Docket 42


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adrian Eslava Represented By

R Grace Rodriguez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-30854


Jesus Cardenas and Maria Dora Cardenas


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 4-18-18; 6-13-18; 7-11-18; 9-12-18; 11-14-18


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Cardenas Represented By Leonard Pena

Joint Debtor(s):

Maria Dora Cardenas Represented By Leonard Pena

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-11404


Jason L Alvarado and Lisa Renee Alvarado


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-7-18


Docket 35

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/23/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jason L Alvarado Represented By Steven Ibarra

Joint Debtor(s):

Lisa Renee Alvarado Represented By Steven Ibarra

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-32812


Nicolas Delgado Barrera and Dominga Barrera


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 8-22-17; 10-17-18; 11-14-18


Docket 25

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/23/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nicolas Delgado Barrera Represented By Leonard Pena

Joint Debtor(s):

Dominga Barrera Represented By Leonard Pena

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-11409


John Dowers


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Due to a Material Default


fr 11-7-18


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Dowers Represented By

Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-24827


Susanna M Alvarez


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Susanna M Alvarez Represented By Joshua L Sternberg

Movant(s):

Susanna M Alvarez Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-25548


Rassoul Yazdipour


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rassoul Yazdipour Represented By Mark T Jessee

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-25592


Frank Junior Flores and Maria Igros Flores


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 10-3-18; 11-14-18


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank Junior Flores Represented By Steven Ibarra

Joint Debtor(s):

Maria Igros Flores Represented By Steven Ibarra

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-22072


Alec Anthony Bauer and Angelica Bauer


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 5-16-18; 8-22-18; 10-3-18; 11-14-18


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alec Anthony Bauer Represented By Phillip Myer

Joint Debtor(s):

Angelica Bauer Represented By Phillip Myer

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23048


Keith Berglund


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-14-18; 4-11-18; 5-16-18; 8-22-18; 9-12-18; 11-7-18


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Keith Berglund Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24424


Maria Christine Pingol Esclibano


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 9-12-18; 11-7-18


Docket 18

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 12/4/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria Christine Pingol Esclibano Represented By

Hasmik Jasmine Papian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-17490


Kelly Smith


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-3-18; 11-14-18


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kelly Smith Represented By

Allan S Williams

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18917


April Diann Thomas


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-7-18


Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

April Diann Thomas Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22718


Marcus Cameron Clark


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-3-18; 11-14-18


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marcus Cameron Clark Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-25139


Gail R Lenon


Chapter 13


#16.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 12-12-18


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gail R Lenon Represented By

Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-10749


Evette H Bell


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Due to a Material Default


fr. 11-7-18


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Evette H Bell Represented By

Christie Cronenweth

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24373


Luis Vega


Chapter 13


#17.10 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Vega Represented By

Heather J Canning

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-38136


Alondria Renee Shelton


Chapter 13


#17.20 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alondria Renee Shelton Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12254


Jerome Reynolds


Chapter 13


#17.30 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jerome Reynolds Represented By Heather J Canning Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13317


Jennifer Goodie


Chapter 13


#18.00 Motion to modify plan or suspend plan payments


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Goodie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13317


Jennifer Goodie


Chapter 13


#19.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 9-12-18; 11-7-18


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Goodie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-15129


Erik G Fine


Chapter 13


#20.00 Motion to modify plan or suspend plan payments fr. 12-12-18

Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Erik G Fine Represented By

Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-15129


Erik G Fine


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 9-12-18; 11-7-18


Docket 23


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Erik G Fine Represented By

Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11440


Jose Rivera and Rita Maria Rivera


Chapter 13


#22.00 Renewed Motion by Capital Investments, LLC to Dismiss Chapter 13 Case


FR 11-7-18


Docket 40

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/22/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Rivera Represented By

Brad Weil

Joint Debtor(s):

Rita Maria Rivera Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-20934


Neauman Wayne Morgan


Chapter 13


#23.00 Motion to modify plan or suspend plan payments


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Neauman Wayne Morgan Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:12-52054


Patricia Nickell


Telephonic Hearing


Chapter 13

#24.00 Motion for Determination of Final Cure and Payment of Post-Petition Amounts to U.S. Bank Trust National Association/ Shellpoint Mortgage Servicing,


fr 9-12-18; 11-14-18


Stipulation to continue filed 1/28/19


Erin M McCartney to appear by telephone


Docket 66


Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to March 27, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Patricia Nickell Represented By Charles Shamash Joseph Caceres

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15375


Byron Laroy Bobbitt


Chapter 13


#25.00 Application of Attorney for Debtor for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject To A Rights and Responsibilities Agreement (RARA)


Docket 31

Tentative Ruling:

The court has reviewed the Application of Ure Law Firm for the Allowance of Fees and Reimbursement of Expenses and Suplemental Declaration. The court GRANTS the Application and awards $6,000 in fees for basic services pursuant to the RARA. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Debtor(s):


Debtor’s counsel is to lodge an appropriate order.

Party Information

Byron Laroy Bobbitt Represented By Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20182


James F. Frierson


Chapter 13


#26.00 Application of Attorney for Debtor for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject To A Rights and Responsibilities Agreement (RARA)


Docket 24

Tentative Ruling:

The court has reviewed the Application of Ure Law Firm for the Allowance of Fees and Reimbursement of Expenses and Suplemental Declaration. The court GRANTS the Application and awards $6,000 in fees for basic services pursuant to the RARA. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Debtor(s):


Debtor’s counsel is to lodge an appropriate order.

Party Information

James F. Frierson Represented By Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15740


Enrique Tellez and Gloria Tellez


Chapter 13


#27.00 Motion to Reject Lease or Executory Contract and Modify Automatic Stay, or Alternatively, for an Order Compelling Assumption of Lease and Payment of Accrued Post-Petition Rent and Attorneys' Fees


Docket 36


Tentative Ruling:

None.

Party Information

Debtor(s):

Enrique Tellez Represented By Raymond Perez

Joint Debtor(s):

Gloria Tellez Represented By

Raymond Perez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22937


Jose De Jesus Nario


Chapter 13


#28.00 Motion to Sell Property of the Estate Free and Clear of Liens


Case dismissed 1/18/19


Docket 24

*** VACATED *** REASON: CASE DISMISSED 1-18-19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose De Jesus Nario Represented By Lionel E Giron

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19571


Benjie L Knox


Chapter 13


#29.00 Objection to proof of claim # 7 filed by Wells Fargo Bank NA;


Docket 42


Tentative Ruling:

No opposition was filed.


The debtors' objection to proof of claim ("Claim No. 7") filed with the court’s Claims Register by Wells Fargo NA is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

1995). Further, the debtor has established a prima facie case for granting the relief requested. Appearances waived.


The objection is sustained. The court disallows Claim No. 7 as a secured claim because a creditor is not entited to a secure claim in bankruptcy after it has come into lawful possession of the collateral underlying its asserted claim. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.


Objection SUSTAINED: Claim 7 is to be classified as a general unsecured creditor.

Party Information

Debtor(s):

Benjie L Knox Represented By Sunita N Sood

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-18227


Inocente Benitez Pacheco

Telephonic Hearing


Chapter 13

#30.00 Motion to avoid junior lien on principal residence with Unifund CCR Partners, a New York Partnership and Asset Acceptance, LLC


fr. 12-12-18


Michael D Schulman to appear by telephone


Docket 17


Tentative Ruling:

None.

Party Information

Debtor(s):

Inocente Benitez Pacheco Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23428


Noel Valdez and Liliana Valdez


Chapter 13


#31.00 Motion to avoid junior lien on principal residence with Indymac Bank, F.S.B. aka Onewest Bank


Docket 18


Tentative Ruling:

Debtor seeks to value debtor’s residence at a fair market value of

$360,000 as of November 15, 2018. The subject property is encumbered by a first deed of trust lien held by Ocwen Loan Servicing, securing a loan with a balance as of the petition date of approximately $364,919.80 and a second deed of trust held by Ocwen Loan Servicing, securing a loan with a balance as of the petition date of approximately $93,000. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed. Therefore, Ocwen's claim secured by a junior deed of trust lien is completely under-collateralized.


The debtor’s motion is GRANTED. The claim of the junior lienholder is to be treated as an unsecured claim and to be paid through the plan pro rata with all other unsecured claims. The beneficiary of the trust deed encumbered by the junior lien will retain its lien against the subject property to the extent recognized by applicable nonbankruptcy law unless and until the debtor fully performs under the chapter 13 plan and the debtor receives a discharge pursuant to 11 U.S.C. § 1328. Upon the completion of all payments under the chapter 13 plan and upon entry of a discharge pursuant to 11 U.S.C. § 1328 in this case, the junior lien arising from the deed of trust against the subject property will be void and will not constitute an encumbrance on the subject property.


Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

1:30 PM

CONT...

Debtor(s):


Noel Valdez and Liliana Valdez


Chapter 13

Noel Valdez Represented By

Vanmai H Nguyen

Joint Debtor(s):

Liliana Valdez Represented By Vanmai H Nguyen

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22000


Edgar Avila and Maria Guadalupe Avila


Chapter 13


#32.00 Motion for Order Determining Value of Collateral

Rent-a-Center, Inc.


Docket 28


Tentative Ruling:

Debtors seek to value debtors' PERSONAL PROPERTY listed in Docket No. 28 at a fair market value of $600.00. The subject property is secured by an interest held by Rent-Center, Inc., securing a loan with a balance as of the petition date of approximately $1,619.30. The valuation motion is uncontested and supported by the debtor's declaration. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339

U.S. 306, 314 (1950). No opposition was filed. Therefore, Rent-Center, Inc.'s claim is only partially secured by a lien.


The debtors' motion is GRANTED. Rent-Center, Inc.'s claim will be allowed as a secured claim only in the amount of $600.00. 11 U.S.C. § 506(a). As a result, the chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the lien with other unsecured claims. 11 U.S.C. §1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S.

1021, 125 S.Ct. 669 (2004).


Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a proposed order via LOU within 7 days of the hearing.

Party Information

Debtor(s):

Edgar Avila Represented By

Michael Jones Sara Tidd

1:30 PM

CONT...


Edgar Avila and Maria Guadalupe Avila


Chapter 13

Joint Debtor(s):

Maria Guadalupe Avila Represented By Michael Jones Sara Tidd

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22000


Edgar Avila and Maria Guadalupe Avila


Chapter 13


#33.00 Motion for Order Determining Value of Collateral -

Wells Fargo Dealer Services


Docket 26


Tentative Ruling:

None.

Party Information

Debtor(s):

Edgar Avila Represented By

Michael Jones Sara Tidd

Joint Debtor(s):

Maria Guadalupe Avila Represented By Michael Jones Sara Tidd

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-10870


Cedric Leonardi


Chapter 11


#1.00 Motion to Withdraw as Attorney


Stipulation to continue filed 1/28/19


Docket 267


Tentative Ruling:

A stipulation to continue the hearing was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to February 7, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 1-11-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:18-10175


American Ranch and Seafood Markets


Chapter 11


#3.00 Motion for approval of chapter 11 disclosure statement


Docket 149


Tentative Ruling:

None.

Party Information

Debtor(s):

American Ranch and Seafood Represented By Sandford L. Frey

10:00 AM

2:18-10175


American Ranch and Seafood Markets


Chapter 11


#4.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 6-28-18, 8-16-18; 10-18-18; 12-13-18


Docket 91


Tentative Ruling:

None.

Party Information

Debtor(s):

American Ranch and Seafood Represented By Sandford L. Frey

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#5.00 Debtor's Disclosure Statement in support of Plan of Reorganization


Docket 53


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Lionel E Giron

Joint Debtor(s):

Teresa Flores Represented By

Lionel E Giron

Movant(s):

Luis Carlos Flores Represented By Lionel E Giron Lionel E Giron

Teresa Flores Represented By

Lionel E Giron

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#6.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 12-6-18


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Kevin Tang Lionel E Giron

Joint Debtor(s):

Teresa Flores Represented By

Kevin Tang Lionel E Giron

10:00 AM

2:16-25106


Hector Ocegueda


Chapter 11


#7.00 Post Confirmation Status Conference fr 10-18-18; 12-13-18

Docket 166


Tentative Ruling:

On January 29, 2019, the Court entered it's order granting Motion for Final Decree and Order Closing Case. This hearing is taken OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Hector Ocegueda Represented By

M Jonathan Hayes

10:00 AM

2:16-22140


William O Haight


Chapter 11


#8.00 First And Final Application By M. Jonathan Hayes, General Bankruptcy Counsel For The Debtor, For Allowance Of Fees And Reimbursement Of Costs


Docket 181


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of Fees of Resnik Hayes Moradi LLP. The court GRANTS the Application and awards

$11,760.00 in fees [the unpaid balance of which is to be paid by the debtor]. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1).

Appearances waived.



Debtor(s):

Debtor’s counsel is to lodge an appropriate order.

Party Information

William O Haight Represented By Dana M Douglas

M. Jonathan Hayes

10:00 AM

2:16-22140


William O Haight


Chapter 11


#9.00 Post Confirmation Status Conference fr.7-19-18; 10-18-18; 12-13-18

Docket 144


Tentative Ruling:

None.

Party Information

Debtor(s):

William O Haight Represented By Dana M Douglas M Jonathan Hayes

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#10.00 Application of Debtor and Debtor-in-Possession, PH DIP, Inc., Formerly Known as Playhut, Inc., for Authority to Employ Law Offices of David A. Greer, PLC as Special Virginia Counsel


Docket 269


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-18895


Thresiamma Mathew


Chapter 11


#11.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr 9-20-18; 10-18-18; 12-6-18


Docket 14


Tentative Ruling:

None.

Party Information

Debtor(s):

Thresiamma Mathew Represented By Stella A Havkin

10:00 AM

2:18-18895


Thresiamma Mathew


Chapter 11


#12.00 Motion for Approval of Post Petition Transfers fr 10-18-18; 12-6-18

Docket 38


Tentative Ruling:

None.

Party Information

Debtor(s):

Thresiamma Mathew Represented By Stella A Havkin

10:00 AM

2:18-18895


Thresiamma Mathew


Chapter 11


#13.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 11-8-18; 12-6-18


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Thresiamma Mathew Represented By Stella A Havkin

10:00 AM

2:17-10852


Timothy Joseph Bussio


Chapter 13


#1.00 Motion for relief from stay [PP]


WELLS FARGO BANK, N.A. VS

DEBTOR fr.1-15-19

Docket 95

Tentative Ruling:

None.

Tentative for January 15, 2019:


No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Ford F250. The debtor has failed to pay 6 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Timothy Joseph Bussio


Chapter 13

Timothy Joseph Bussio Represented By Joshua L Sternberg

Movant(s):

Wells Fargo Bank, N.A. dba Wells Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-17108


Antonio Luis Gilbreath and Dione Renken Gilbreath


Chapter 13


#2.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Docket 36


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor debtor's Toyota Camry.

The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Antonio Luis Gilbreath Represented By

Raj T Wadhwani

Joint Debtor(s):

Dione Renken Gilbreath Represented By

10:00 AM

CONT...


Movant(s):


Antonio Luis Gilbreath and Dione Renken Gilbreath

Raj T Wadhwani


Chapter 13

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-14229


Rina Isabel Gomez


Chapter 13


#3.00 Motion for relief from stay [RP]


WILMINGTON TRUST NATIONAL ASSOCIATION

VS DEBTOR


fr. 1-15-19


Docket 48


Tentative Ruling:

None.

Party Information

Debtor(s):

Rina Isabel Gomez Represented By Kevin Tang

Movant(s):

Wilmington Trust, National Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22290


Cynthia L Miller


Chapter 13


#4.00 Motion for relief from stay


CYNTHIA L MILLER VS

DEBTOR


Docket 32


Tentative Ruling:

Debtor to explain why relief from stay is necessary. This is a lawsuit prosecuted by Debtor. There is no automatic stay in actions pursued by the Debtor. Appearances required.

Party Information

Debtor(s):

Cynthia L Miller Represented By Nancy Korompis

Movant(s):

Cynthia L Miller Represented By Nancy Korompis

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10333


Russell Thornton


Chapter 7


#5.00 Motion for relief from stay [UD]


PALMER/BOSTON ST. PROPERTIES II VS

DEBTOR


Docket 5


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises. When the debtor failed to vacate the premises, Movant obtained an unlawful detainer judgment, which was entered on December 5, 2018. Debtor filed the bankruptcy petition on January 14, 2019 in an apparent effort to stay enforcement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Russell Thornton


Chapter 7

Russell Thornton Pro Se

Movant(s):

Palmer/Boston St. Properties II, A Represented By

Joseph Cruz

Trustee(s):

Heide Kurtz (TR) Pro Se

10:00 AM

2:18-23999


Brian Allen Vanyo and Fabiana Luisa Vanyo


Chapter 7


#6.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 11


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. In this case, the debtor was delinquent 13 installments on the loan secured by the subject property at the time this motion was filed. There is no evidence that debtor or trustee has made or tendered any payments to movant since commencement of the case. This is cause to terminate the stay under 11 U.S.C. § 362(d)(1). Since a chapter 7 case does not contemplate reorganization, the sole issue before the Court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The subject real property has a value of $620,000 and is encumbered by a perfected deed of trust or mortgage in favor of the movant. The liens against the property total $678,864. The Court finds there is no equity and there is no evidence that the trustee can administer the subject real property for the benefit of creditors.

10:00 AM

CONT...


Brian Allen Vanyo and Fabiana Luisa Vanyo

The 14-day period specified in FRBP 4001(a)(3) is waived. All other


Chapter 7

relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Brian Allen Vanyo Represented By Louis J Esbin

Joint Debtor(s):

Fabiana Luisa Vanyo Represented By Louis J Esbin

Movant(s):

U.S. Bank National Association, not Represented By

Erin M McCartney

Trustee(s):

Brad D Krasnoff (TR) Pro Se

10:00 AM

2:18-22355


Marta Schultz


Chapter 13


#7.00 Motion for relief from stay


ERIK SCHULTZ VS

DEBTOR fr. 1-22-19

Docket 23


Tentative Ruling:

None.

Party Information

Debtor(s):

Marta Schultz Represented By Michael Jay Berger

Movant(s):

Erik Schultz Represented By

Sanaz S Bereliani

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10320


Parseph Gogoshian


Chapter 13


#8.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Parseph Gogoshian Represented By Aris Artounians

Movant(s):

Parseph Gogoshian Represented By Aris Artounians Aris Artounians

Parseph Gogoshian Represented By Aris Artounians Aris Artounians

Trustee(s):

Nancy K Curry (TR) Pro Se

11:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#1.00 Debtor's Confirmation of Plan of Reorganization


[ORAL RULING]


fr 1-29-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

11:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al


#2.00 Motion For Summary Judgment fr 1-29-19

[ORAL RULING]


Docket 2


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:13-23814


Inna Dmitriev


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Under 11

U.S.C. §1307(c)


fr. 9-20-17; 11-15-17; 1-31-18; 3-28-18; 4-18-18

6-27-18; 9-12-18; 11-14-18


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Inna Dmitriev Represented By Elena Steers

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-26678


Milton David Avalos and Ana Daisy Lima


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 12-12-18


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Milton David Avalos Represented By Ali R Nader

Nathan A Berneman

Joint Debtor(s):

Ana Daisy Lima Represented By Ali R Nader

Nathan A Berneman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-31511


Saul Quirarte and Guadalupe Z Quirarte


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18


Docket 113

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 11/28/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Saul Quirarte Represented By

Luis G Torres

Joint Debtor(s):

Guadalupe Z Quirarte Represented By Juanita V Miller Luis G Torres

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-32210


Abraham Christopher Silva


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 33

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/24/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Abraham Christopher Silva Represented By Giovanni Orantes Luis A Solorzano

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-33446


David Leroy Robertson and Susan Mari Ramirez


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18


Docket 57

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 11/28/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Leroy Robertson Represented By

Rabin J Pournazarian

Joint Debtor(s):

Susan Mari Ramirez Represented By

Rabin J Pournazarian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-34971


William M King and Hattie King


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 10-17-18; 12-12-18


Docket 74

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/25/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William M King Represented By Sundee M Teeple Craig K Streed

Joint Debtor(s):

Hattie King Represented By

Sundee M Teeple Craig K Streed

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-37724


Lynette Marie Baker


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18


Docket 84


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lynette Marie Baker Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-11799


Laura Hernandez


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 10-17-18; 12-12-18


Docket 143


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Laura Hernandez Represented By Michael F Frank

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-17630


Juan Almanza and Rosanna Almanza


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18


Docket 53

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/25/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juan Almanza Represented By Rebecca Tomilowitz

Joint Debtor(s):

Rosanna Almanza Represented By Rebecca Tomilowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-26749


Magdalena Martinez


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Magdalena Martinez Represented By Daniela P Romero

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-33526


Michael Naef and Lisa Naef


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 10-17-18; 12-12-18


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Naef Represented By Sundee M Teeple

Michelle A Marchisotto Craig K Streed

Joint Debtor(s):

Lisa Naef Represented By

Sundee M Teeple Michelle A Marchisotto Craig K Streed

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-10453


Vena Marie Rubalcaba


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18


Docket 109


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vena Marie Rubalcaba Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-13668


Greer Yvonne Davis


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 10-3-18; 11-14-18


Docket 66

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/28/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Greer Yvonne Davis Represented By

Rabin J Pournazarian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-15021


Daniel Rodriguez and Karina Padilla


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 8-22-17; 10-17-18; 12-12-18


Docket 83


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel Rodriguez Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Karina Padilla Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-15171


Henry L Jackson and Carolyn L Jackson


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 11-14-18


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Henry L Jackson Represented By Thomas B Ure

Joint Debtor(s):

Carolyn L Jackson Represented By Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-23136


Louie Jim Pagoulatos and Rosemary Guzman


Chapter 13


#16.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 6-13-18; 8-22-18; 10-17-18; 12-12-18


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Louie Jim Pagoulatos Represented By Brad Weil

Joint Debtor(s):

Rosemary Guzman Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-24254


Garcia Amelia


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-1-17, 1-10-18, 3-7-18; 5-16-18; 7-11-18; 10-17-18

12-12-18


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Garcia Amelia Represented By Michael V Jehdian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-26984


Edwina Harris


Chapter 13


#18.00 Trustee's Motion to Dismiss Case Due to a Material Default


fr 3-28-18; 5-30-18; 7-18-18; 10-3-18; 11-14-18


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edwina Harris Represented By Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-27786


Ivis Lenard Byles


Chapter 13


#19.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18


Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ivis Lenard Byles Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-12938


Magno Duenas and Elizabeth Duenas


Chapter 13


#20.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 9-12-18; 11-14-18


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Magno Duenas Represented By Rebecca Tomilowitz

Joint Debtor(s):

Elizabeth Duenas Represented By Rebecca Tomilowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-15276


Charles Edward Capers, Jr. and Mary Ann Elizabeth


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18


Docket 23


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Edward Capers Jr. Represented By Heather J Canning

Joint Debtor(s):

Mary Ann Elizabeth Capers Represented By Heather J Canning

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-18665


Joseph Jennings and Monalisa E Jennings


Chapter 13


#22.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Jennings Represented By David L Speckman

Joint Debtor(s):

Monalisa E Jennings Represented By David L Speckman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-22670


Claudia Elizabeth Rocha


Chapter 13


#23.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 8-22-17; 10-17-18; 12-12-18


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Claudia Elizabeth Rocha Represented By Heather J Canning Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24171


Michelle Jacildo Mandel


Chapter 13


#24.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 8-22-17; 10-17-18; 12-12-18


Docket 64

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 12/19/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michelle Jacildo Mandel Represented By Steven B Lever

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-26213


Grant Steven Workman and Mary Elaine Workman


Chapter 13


#25.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Grant Steven Workman Represented By

Raj T Wadhwani

Joint Debtor(s):

Mary Elaine Workman Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-26868


Romel Castrillo Faraon


Chapter 13


#26.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 10-17-18; 12-12-18


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Romel Castrillo Faraon Represented By Stephen S Smyth William J Smyth

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13933


Shelia Varrie-Gail Nelson-Griggs


Chapter 13


#27.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-3-18; 11-14-18


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shelia Varrie-Gail Nelson-Griggs Represented By

Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13967


Lorena Maccioni


Chapter 13


#28.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lorena Maccioni Represented By

Rabin J Pournazarian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-16381


Theresa E. Pace


Chapter 13


#29.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 9-12-18; 10-3-18; 12-12-18


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Theresa E. Pace Represented By

W. Derek May

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18324


Constantine Sklavos


Chapter 13


#30.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18


Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Constantine Sklavos Represented By Daniel King

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-19199


Nalonni Nikole Madden


Chapter 13


#31.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 11-14-18


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nalonni Nikole Madden Represented By Gregory M Shanfeld

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20436


Armando Diaz


Chapter 13


#32.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Armando Diaz Represented By Christopher J Langley

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21104


Jesus Tecuanhuey Garcia


Chapter 13


#33.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Tecuanhuey Garcia Represented By Todd L Turoci

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21901


Gloria Jackson


Chapter 13


#34.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gloria Jackson Represented By

Rabin J Pournazarian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22322


Haile Earnel Williams


Chapter 13


#35.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Haile Earnel Williams Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24011


Jose Antonio Herrarte


Chapter 13


#36.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 9-12-18; 10-17-18; 11-14-18


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Antonio Herrarte Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-25446


Deborah Sandi Stein


Chapter 13


#37.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Deborah Sandi Stein Represented By William Huestis

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-25575


Beverly Ann Rodgers


Chapter 13


#38.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Beverly Ann Rodgers Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-25695


Cesar Garza and Norma Robles


Chapter 13


#39.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 9-12-18,11-14-18


Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cesar Garza Represented By

Brad Weil

Joint Debtor(s):

Norma Robles Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-10328


Colleen Annette Dixon Aguirre


Chapter 13


#40.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 12-12-18


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Colleen Annette Dixon Aguirre Represented By Daniel King

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-13940


Larry Thomas and Janine Lenett Thomas


Chapter 13


#41.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 12-12-18


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Larry Thomas Represented By Gregory M Shanfeld

Joint Debtor(s):

Janine Lenett Thomas Represented By Gregory M Shanfeld

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12131


Alba Yanira Flores


Chapter 13


#41.10 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 12-12-19


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alba Yanira Flores Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-33752


Zoila Mercedes Salazar


Chapter 13


#42.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 114


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Zoila Mercedes Salazar Represented By Jeffrey N Wishman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-15454


Manuel Alejandro Barrios


Chapter 13


#43.00 Trustee's Motion to Dismiss Case Because All Required Regular Monthly Plan Payments Have Not Been Received


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel Alejandro Barrios Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15907


Alfredo Gutierrez


Chapter 13


#44.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alfredo Gutierrez Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-26124


Rene Garcia


Chapter 13


#44.10 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 65


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rene Garcia Represented By

Todd J Roberts

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-10647


Reid Jeffrey Osherow


Chapter 13


#44.20 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Reid Jeffrey Osherow Represented By Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-17435


Shanda Blackston


Chapter 13


#44.30 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shanda Blackston Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-22988


Jennifer Penalber


Chapter 13


#44.40 Trustee's Motion to Dismiss Case Due to a Material Default


Docket 66


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Penalber Represented By Danelle Lloyd

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-16852


Mario Juarez


Chapter 13


#44.50 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mario Juarez Represented By

Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24612


Arnold Lydell Youngblood and Sylvia Stacey Gonzales


Chapter 13


#44.60 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 71


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Arnold Lydell Youngblood Represented By Dana C Bruce Crystal Johnson

Joint Debtor(s):

Sylvia Stacey Gonzales Represented By Dana C Bruce

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23889


George Contreras Lopez and Deborah Margaret Lopez


Chapter 13


#44.70 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

George Contreras Lopez Represented By Nicholas M Wajda

Joint Debtor(s):

Deborah Margaret Lopez Represented By Nicholas M Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15367


Ninfa Carado Isidro


Chapter 13


#44.80 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ninfa Carado Isidro Represented By Nicholas M Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-34917


Angela D Walton


Chapter 13


#45.00 Motion to modify plan or suspend plan payments


fr 12-13-17; 2-14-18; 4-18-18; 6-27-18; 9-12-18; 12-12-18


Docket 99


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angela D Walton Represented By Matthew D Resnik

S Renee Sawyer Blume

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-34917


Angela D Walton


Chapter 13


#46.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments.


fr. 5-24-17, 8-2-17; 9-20-17; 11-15-17; 12-13-17; 2-14-18

4-18-18; 6-27-18; 9-12-18; 12-12-18


Docket 88


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angela D Walton Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-10267


Zohrab Wartkes Hairic


Chapter 13


#47.00 Motion to modify plan or suspend plan payments fr 12-12-18

Docket 62


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Zohrab Wartkes Hairic Represented By Sylvia Lew David A Tilem

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-10267


Zohrab Wartkes Hairic


Chapter 13


#48.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 8-22-17; 10-17-18; 12-12-18


Docket 58


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Zohrab Wartkes Hairic Represented By Sylvia Lew David A Tilem

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21174


Andrew Babakhanlou


Chapter 13


#49.00 Motion for an Order to amend or alter order confirming Debtor's Chapter 13 Plan


Docket 95

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/22/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Andrew Babakhanlou Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11052


Joseph Hoats


Chapter 13


#50.00 Debtor's Renewed Objection to Claim No.

11 of PBR, LLC


Docket 107


Tentative Ruling:

None.

Party Information

Debtor(s):

Joseph Hoats Represented By

Alan W Forsley

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-24288


Joy Nadine Smith


Chapter 13


#51.00 Motion RE: Objection to Claim Number 1 by Claimant Cavalry Investments, LLC.


Docket 13


Tentative Ruling:

No opposition was filed.


The debtors' objection to proof of claim ("Claim No. 1") filed with the court’s Claims Register by Cavalry Investment LLC is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, the debtor has established a prima facie case for granting the relief requested. Appearances waived.


The objection is sustained. The court disallows Claim No. 1 as the four-year statute of limitations has expired on the account under California Code of Civil Procedure 337. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.


Objection SUSTAINED: standing to collect ON CC DEBT

Party Information

Debtor(s):

Joy Nadine Smith Represented By

D Justin Harelik

Movant(s):

Joy Nadine Smith Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23985


Elvira Garcia Lobusta


Chapter 13


#52.00 Motion to avoid junior lien on principal residence with BAC Home Loans Servicing, LP formerly GreenPoint Mortgage Funding, Inc.


Stipulation to continue hearing filed 1/31/19


Docket 15


Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to March 27, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Elvira Garcia Lobusta Represented By Caroline S Kim

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores

Telephonic Hearing


Chapter 11

#1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11

Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr. 11-15-18; 12-13-18; 12-13-18, 1-17-19


Michael S Greger to appear by telephone


Docket 14


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Kevin Tang

Joint Debtor(s):

Teresa Flores Represented By

Kevin Tang

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores

Telephonic Hearing


Chapter 11

#1.10 Motion for Setting Property Value fr 1-17-19

Michael S Greger to appear by telephone


Docket 51


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Lionel E Giron

Joint Debtor(s):

Teresa Flores Represented By

Lionel E Giron

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#3.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 8-16-18; 11-8-18


Docket 15

*** VACATED *** REASON: O/E 1-15-19 CONTINUED TO 3/7/19 @ 10:00 A.M.

Tentative Ruling:

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:18-12055

4402 Mammoth Investors, LLC

Chapter 11

#4.00 Application of Donahoe & Young LLP For Payment of Interim Fees and Expenses

Docket 121


Tentative Ruling:

None.

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

10:00 AM

2:17-14484


RPM Harbor Services, Inc.


Chapter 11


#5.00 Motion objecting to claim of William Velasquez


Andrew Goodman to appear by telephone


Docket 419


Tentative Ruling:

None.

Party Information

Debtor(s):

RPM Harbor Services, Inc. Represented By

Vanessa M Haberbush Lane K Bogard

David R Haberbush

Movant(s):

Anthony Calero Represented By Andrew Goodman

10:00 AM

2:17-11076


Bernice Morales


Chapter 11


#6.00 Post Confirmation Status Conference fr 8-30-18; 9-20-18; 12-20-18


Docket 0


Tentative Ruling:

An order was entered on January 15, 2019 closing the case on an interim basis. This status conference is taken OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Bernice Morales Represented By

Anthony Obehi Egbase Crystle J Lindsey Edith Walters

Clarissa D Cu Robert Rosvall

10:00 AM

2:17-19369


Winston O'Mally


Chapter 11


#7.00 Post Confirmation Status Conference fr. 12-20-18

Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Winston O'Mally Represented By Frank J Alvarado

10:00 AM

2:17-20543


Rafael Ayala Gutierrez


Chapter 11


#8.00 Post Confirmation Status Conference fr. 10-18-18; 11-15-18; 12-20-18


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Rafael Ayala Gutierrez Represented By Onyinye N Anyama

10:00 AM

2:18-20206


Robert Gabriel


Chapter 11


#9.00 Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1):

Barry A. Snell as Accountant fr. 1-17-19

Docket 38


Tentative Ruling:

None.

Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:18-20206


Robert Gabriel


Chapter 11


#10.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 11-8-18


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:18-23696


Sumar International, Inc.


Chapter 11


#11.00 Motion to Reject Lease or Executory Contract


Docket 56


Tentative Ruling:

None.

Party Information

Debtor(s):

Sumar International, Inc. Represented By Steven R Fox

W. Sloan Youkstetter

10:00 AM

2:18-23696


Sumar International, Inc.


Chapter 11


#12.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 49


Tentative Ruling:

None.

Party Information

Debtor(s):

Sumar International, Inc. Represented By Steven R Fox

W. Sloan Youkstetter

10:00 AM

2:17-25614


3600 Ashe, LLC


Chapter 11


#13.00 Motion to Use Cash Collateral Through June 1, 2019, and Grant Replacement Liens to Secured Lenders (Judge DS case)


[JUDGE SALTZMAN CASE]


Docket 206


Tentative Ruling:

None.

Party Information

Debtor(s):

3600 Ashe, LLC Represented By Dean G Rallis Jr Matthew D Pham

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#14.00 Application to Employ The Fox Law Corporation as Counsel For Debtor-In-Possession


Docket 39


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#15.00 Motion Pursuant To Local Bankruptcy

Rule 2081-1(b) For Order Determining Adequate Assurance Of Payment For Post-Petition Utility Services


fr. 1-11-19


Docket 3


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#16.00 Motion For Authority To Obtain Post-Petition Financing


fr. 1-11-19


Docket 5


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#17.00 Motion to Use Cash Collateral On An Interim And Final Basis


fr. 1-11-19


Docket 7


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:17-10870


Cedric Leonardi


Chapter 11


#18.00 Motion to Withdraw as Attorney fr. 1-31-19


Docket 267


Tentative Ruling:

None.

Party Information

Debtor(s):

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

11:00 AM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11


#1.00 EVIDENTIARY HEARING RE Motion for

relief from stay [RP]


STONEHAVEN LLC VS

DEBTOR


fr 9-21-18; 11-9-18; 11-16-18; 12-5-18


Docket 30

Tentative Ruling:

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Movant(s):

Stonehaven LLC Represented By Michael H Weiss

11:00 AM

2:18-12055

4402 Mammoth Investors, LLC

Chapter 11

#2.00 Objection to Claim No. 5 of Stonehaven, LLC

Docket 118


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

10:00 AM

2:17-23188


Emmanuel Vargas


Chapter 13


#1.00 Motion for relief from stay [PP]


CAPITAL ONE AUTO FINANCE VS

DEBTOR fr. 1-15-19

Docket 46


Tentative Ruling:

None.

Party Information

Debtor(s):

Emmanuel Vargas Represented By Peter L Lago

Movant(s):

Capital One Auto Finance, a division Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-18281


Enrique A Rivas Perez


Telephonic Hearing


Chapter 13

#2.00 Motion for relief from stay [PP]


GATEWAY ONE LENDING & FINANCE VS

DEBTOR


Karel Rocha to appear by telephone


Docket 34


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Jeep Wrangler. The debtor has failed to pay 2 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Enrique A Rivas Perez Represented By

10:00 AM

CONT...


Movant(s):


Enrique A Rivas Perez


Daniel A DeSoto


Chapter 13

Gateway One Lending & Finance Represented By

Karel G Rocha

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11030


William David Moreland


Chapter 13


#3.00 Motion for relief from stay [PP]


CAPITAL ONE AUTO FINANCE VS

DEBTOR


Docket 28


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Jeep Patriot Utility. The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

William David Moreland Represented By Anthony P Cara

10:00 AM

CONT...

Movant(s):


William David Moreland


Chapter 13

Capital One Auto Finance, a division Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-26621


Samuel Mendez and Veronica Olga Corza

Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


fr. 11-27-18; 12-18-18


Cassandra Richey to appear by telephone


Docket 22


Tentative Ruling:

The Debtor is participating in the Court's Loan Modification Management Program. The hearing on this Motion is continued to April 2, 2019 at 10:00 a.m. to allow the Debtor and the creditor to proceed with the program. Appearances waived.

Party Information

Debtor(s):

Samuel Mendez Represented By Barry E Borowitz

Joint Debtor(s):

Veronica Olga Corza Represented By Barry E Borowitz

Movant(s):

Wells Fargo Bank, N.A. Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11440


Jose Rivera and Rita Maria Rivera


Chapter 13


#5.00 Motion for relief from stay [RP]


TROJAN CAPITAL INVESTMENTS, LLC VS

DEBTOR


fr 9-18-19, 10-9-18,1-15-19


Docket 34

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/23/19

Tentative Ruling:

Party Information

Debtor(s):

Jose Rivera Represented By

Brad Weil

Joint Debtor(s):

Rita Maria Rivera Represented By Brad Weil

Movant(s):

Trojan Capital Investments, LLC Represented By

Rafael R Garcia-Salgado Richard J Reynolds

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-18914


Chandra Mohan Roy


Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [RP]


WELLS FARGO BANK, NA VS

DEBTOR


Megan Lees to appear by telephone


Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Chandra Mohan Roy Represented By Tamar Terzian

Movant(s):

Wells Fargo Bank, NA, as Trustee, Represented By

Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Represented By Tamar Terzian

10:00 AM

2:18-20393


Karla Veronia Delgado


Telephonic Hearing


Chapter 13

#7.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Case dismissed 9/24/18


Cassandra Richey to appear by telephone


Docket 20


Tentative Ruling:

Debtor's case was dismissed on September 24, 2018; however, because movant has requested (d)(4) the court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.

10:00 AM

CONT...


Karla Veronia Delgado

The 14-day period specified in FRBP 4001(a)(3) is waived. Provided


Chapter 13

the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Karla Veronia Delgado Pro Se

Movant(s):

U.S. Bank National Association, As Represented By

Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24909


Martina Lopez


Chapter 13


#8.00 Motion for relief from stay [RP]


TANTAMOUNT DEVELOPMENTS VS

DEBTOR


Docket 16

*** VACATED *** REASON: MATTER HEARD ON 1-29-19 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Martina Lopez Represented By Lionel E Giron

Movant(s):

Tantamount Development LLC Represented By Allan D Sarver

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10574


Concepcion V Figueroa


Chapter 13


#9.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 13


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on January 18, 2018. This motion was filed on January 29, 2018., and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 11-12 of the Motion at Docket No. 13. Pursuant to the evidence presented, the Court GRANTS the

10:00 AM

CONT...


Concepcion V Figueroa


Chapter 13

relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Concepcion V Figueroa Represented By Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23395


Rodolfo Silva and Araly Silva-Martinez


Chapter 7


#10.00 Motion for relief from stay [UD]


ROMI E. CASSIADODO VS

DEBTOR


Docket 32


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. §

501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on August 13,2018. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on August 21, 2018. Debtor filed the bankruptcy petition on November 14, 2018 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Rodolfo Silva and Araly Silva-Martinez


Chapter 7

Rodolfo Silva Pro Se

Joint Debtor(s):

Araly Silva-Martinez Pro Se

Movant(s):

Romi E. Cassiadoro Represented By Barry L O'Connor

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:18-11052


Joseph Hoats


Chapter 13

Adv#: 2:18-01101 Cash4Cases, Inc. v. Hoats


#1.00 Status Conference re Complaint to determine dischargeability of debt


fr. 6-26-18; 7-3-18, 10-9-18


Docket 1

*** VACATED *** REASON: O/E 1-15-19 APPROVING STIPULATION DISMISSING CASE

Tentative Ruling:

None.

Party Information

Debtor(s):

Joseph Hoats Represented By

Joseph M Hoats

Defendant(s):

Joseph M Hoats Pro Se

Plaintiff(s):

Cash4Cases, Inc. Represented By David Brian Lally

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al


#2.00 Status Conference re Complaint for declaratory relief


Docket 1

*** VACATED *** REASON: CONTINUED TO 2/28/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#3.00 Status Conference re Removal of Action


Docket 1

*** VACATED *** REASON: O/E 2/1/19 CONTINUED TO 3/19/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Represented By

David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#4.00 Hearing

RE: [11] Motion for Remand


Docket 11

*** VACATED *** REASON: O/E 2/1/19 CONTINUED TO 3/19/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Represented By

David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#5.00 Hearing

RE: [4] Motion to Change Venue/Inter-district Transfer Adversary and Notice Thereof


Stipulation to continue hearing filed 1/25/19


Docket 4

*** VACATED *** REASON: O/E 2/1/19 CONTINUED TO 3/19/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Pro Se

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#6.00 Status Hearing

RE: [1] Notice of Removal by HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, LLC. Leslie)


Docket 1

*** VACATED *** REASON: O/E 2/1/19 CONTINUED TO 3/19/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#7.00 Motion for Remand


Docket 11

*** VACATED *** REASON: O/E 2/1/19 CONTINUED TO 3/19/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#8.00 Motion to Transfer Venue


Docket 4

*** VACATED *** REASON: O/E 2/1/19 CONTINUED TO 3/19/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg


Thursday, February 14, 2019

Hearing Room

1375


10:00 AM

2:18-18155


James Anthony Startz


Chapter 11


#1.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 9-20-18


Docket 23

*** VACATED *** REASON: O/E 1/31/19 CONTINUED TO 2/28/19 @ 10:00 A.M.

Party Information

Debtor(s):

James Anthony Startz Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

10:00 AM

2:18-18054

Hector Edward Arciniega and Melinda Ann Arciniega

Telephonic Hearing

Chapter 13

#1.00 Motion for relief from stay [PP]


CONSUMER PORTFOLIO SERVICES, INC VS

DEBTOR fr. 1-15-19

Erin McCartney to appear by telephone


Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Hector Edward Arciniega Represented By Nicholas M Wajda

Joint Debtor(s):

Melinda Ann Arciniega Represented By Nicholas M Wajda

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21824


Ralaina Vonette Potts


Chapter 13


#2.00 Motion for relief from stay [PP]


HARLEY-DAVIDSON CREDIT CORP. VS

DEBTOR fr 1-29-19

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/22/19

Tentative Ruling:

Party Information

Debtor(s):

Ralaina Vonette Potts Represented By John Asuncion

Movant(s):

Harley-Davidson Credit Corp. Represented By Darren J Devlin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-14283

Alan M Brawer and Ilyse Brawer

Telephonic Hearing

Chapter 13

#3.00 Motion for relief from stay [PP]


ACAR LEASING LTD dba GM FINANCIAL LEASING

VS DEBTOR


John H Kim to appear by telephone


Docket 36


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Chevrolet Volt. On November 28, 2018, the lease matured. This is "cause" to terminate the stay under 11

U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.

Party Information

Debtor(s):

Alan M Brawer Represented By Jeffrey B Smith

Joint Debtor(s):

Ilyse Brawer Represented By

10:00 AM

CONT...


Movant(s):


Alan M Brawer and Ilyse Brawer


Jeffrey B Smith


Chapter 13

ACAR Leasing LTD dba GM Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20117


Sandra Navas


Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [PP]


HYUNDAI LEASE TITLING TRUST VS

DEBTOR


John H Kim to appear by telephone


Docket 17


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Kia Optima. On August 14, 2018, the lease terminated when the debtor surrendered the vehicle to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The motion is DENIED as moot. The Kia Optima did not become property of the bankruptcy estate on the petition date, subject to the automatic stay under 11 U.S.C. § 362, because the debtor's interest in the Kia terminated prepetiton.


The movant shall upload an appropriate order via the Court’s LOU system.

10:00 AM

CONT...


Debtor(s):


Sandra Navas


Party Information


Chapter 13

Sandra Navas Represented By Devin Sawdayi

Movant(s):

Hyundai Lease Titling Trust Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23555


Raul Gil Orozco


Chapter 13


#5.00 Motion for relief from stay [PP]


CONSUMER PORTFOLIO SERVICES, INC VS

DEBTOR


Erin McCartney to appear by telephone


Docket 13


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Honda Accord. The debtor has failed to pay 2 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Raul Gil Orozco Represented By Daniel King

10:00 AM

CONT...

Movant(s):


Raul Gil Orozco


Chapter 13

Consumer Portfolio Services, Inc. Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-26457


Mark Anthony Reyes


Chapter 13


#6.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


fr 12-18-18; 1-15-19


Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

Mark Anthony Reyes Represented By Gary Leibowitz

Jacqueline D Serrao

Movant(s):

U.S. Bank National Association, not Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-14509


Karla Aidee Castro


Chapter 13


#7.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


fr 12-18-18, 1-15-19


Stipulation for adequate protection filed 2/18/19


Docket 43

*** VACATED *** REASON: O/E 2-20-18 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Karla Aidee Castro Represented By William G Cort

Movant(s):

Deutsche Bank National Trust Represented By Tyneia Merritt

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-24541

Lydia M Torres

Telephonic Hearing

Chapter 13

#8.00 Motion for relief from stay [RP]


LAKEVIEW LOAN SERVICING, LLC VS

DEBTOR


fr. 11-27-18; 1-22-19


Nathan F Smith to appear by telephone


Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Lydia M Torres Represented By Barry E Borowitz

Movant(s):

Lakeview Loan Servicing, LLC Represented By Christina J O

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-21090


Marco Antonio Delgado and Ana Cristina Delgado

Telephonic Hearing


Chapter 13

#9.00 Motion for relief from stay [RP]


BAYVIEW LOAN SERVICING, LLC VS

DEBTOR


Erin McCartney to appear by telephone


Docket 25


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the subject property. The debtor has failed to pay 25 post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed

10:00 AM

CONT...


Marco Antonio Delgado and Ana Cristina Delgado


Chapter 13

circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Marco Antonio Delgado Represented By Luis G Torres

Joint Debtor(s):

Ana Cristina Delgado Represented By Luis G Torres

Movant(s):

Bayview Loan Servicing, LLC, as Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-17071


Luis Humberto Parada


Telephonic Hearing


Chapter 13

#10.00 Motion for relief from stay [RP]


JPMORGAN CHASE BANK, NATIONAL ASSOCIATION VS

DEBTOR


Nathan F Smith to appear by telephone


Docket 66


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). Movant, or its agents, may, at its option, offer, provide and enter into a potential forebearance agreement, loan modification, refinance agreement or other loan workout or loss mitigation agreement. Movant, through its servicing agent, may contact the Debtor by telephone or written correspondence to offer such an agreement. Any such agreement shall be nonrecourse unless stated in a reaffirmation agreement. All other relief is denied.

10:00 AM

CONT...


Luis Humberto Parada


Chapter 13


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Luis Humberto Parada Represented By Jaime A Cuevas Jr.

Movant(s):

JPMorgan Chase Bank, National Represented By

Christina J O Brice K Nakamura

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-10138


Cad DeVaughn


Chapter 13


#11.00 Motion for relief from stay [RP]


U.S. BANK NA VS

DEBTOR


Docket 34

*** VACATED *** REASON: O/E 2-22-18 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Cad DeVaughn Represented By Mark T Young

Movant(s):

U.S. Bank NA, successor trustee to Represented By

Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16078


Louie Jose Quintanar


Chapter 13


#12.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 37

*** VACATED *** REASON: O/E 2-15-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Louie Jose Quintanar Represented By William G Cort

Movant(s):

U.S. Bank National Association, as Represented By

Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20604


Bertha Elena Castillo


Chapter 13


#13.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Docket 30


Tentative Ruling:

On February 19, 2019, The Court entered an order dismissing the case. Movant failed to state facts that support in rem relief. For these reasons the motion is DENIED as moot.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Bertha Elena Castillo Represented By Michael Avanesian

Movant(s):

Wells Fargo Bank, N.A., as trustee, Represented By

Gilbert R Yabes

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23059


Ricardo Cruz


Chapter 13


#14.00 Motion for relief from stay [RP]


BAYVIEW LOAN SERVICING, LLC VS

DEBTOR


Docket 36


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the subject property. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.

10:00 AM

CONT...


Ricardo Cruz

The movant shall upload an appropriate order via the Court’s LOU


Chapter 13

system.


Debtor(s):


Party Information

Ricardo Cruz Represented By

Matthew D. Resnik

Movant(s):

BAYVIEW LOAN SERVICING, Represented By

Edward G Schloss

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10513


Clayton Bernard Reed


Telephonic Hearing


Chapter 13

#15.00 Motion for relief from stay [RP]


PS FUNDING, INC.

VS

DEBTOR


Martin W Phillips to appear by telephone


Docket 10


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

10:00 AM

CONT...


Clayton Bernard Reed


Chapter 13

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Clayton Bernard Reed Pro Se

Movant(s):

PS Funding, Inc. Represented By Martin W. Phillips

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10922


Ramona O. Miranda


Chapter 13


#16.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 10


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on January 29, 2019. This motion was filed on January 31, 2019, an amended notice was filed on February 4, 2019, noticing a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 3-4 of the notice at Docket

10:00 AM

CONT...


Ramona O. Miranda


Chapter 13

No. 14. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Ramona O. Miranda Represented By John Habashy

Movant(s):

Ramona O. Miranda Represented By John Habashy

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22541


LION SOLAR, LLC


Telephonic Hearing


Chapter 11

#17.00 Motion for relief from stay [RP]


INVICTUS RESIDENTIAL POOLER TRUST 1A VS

DEBTOR


Martin W Phillips to appear by telephone


Docket 37


Tentative Ruling:

On February 19, 2019, The Court entered an order dismissing the case. As a result motion is DENIED as moot.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

LION SOLAR, LLC Represented By Michael H Weiss

Movant(s):

Invictus Residential Pooler Trust 1A Represented By

Martin W. Phillips

10:00 AM

2:18-21241


Ameriquest Security Service

Telephonic Hearing


Chapter 11

#18.00 Motion for relief from stay [PP]


HONDA LEASE TRUST VS

DEBTOR


Vincent Frounjian to appear by telephone


Docket 94


Tentative Ruling:

Debtor filed a notice of nonopposition.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor debtor's 2015 Honda Civic. On September 11, 2018, the lease matured and debtor subsequently surrendered the vehicle to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Ameriquest Security Service Represented By Michael Jay Berger

10:00 AM

CONT...

Movant(s):


Ameriquest Security Service


Chapter 11

HONDA LEASE TRUST Represented By Vincent V Frounjian

10:00 AM

2:18-21241


Ameriquest Security Service


Chapter 11


#19.00 Motion for relief from stay [PP]


HONDA LEASE TRUST VS

DEBTOR


Docket 96


Tentative Ruling:

Debtor filed a notice of nonopposition.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor debtor's 2013 Honda Civic. On October 13, 2016, the lease matured and debtor subsequently surrendered the vehicle to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Ameriquest Security Service Represented By Michael Jay Berger

Movant(s):

HONDA LEASE TRUST Represented By

10:00 AM

CONT...


Ameriquest Security Service


Vincent V Frounjian


Chapter 11

2:00 PM

2:17-18459


Eddy J Cruz


Chapter 7

Adv#: 2:17-01511 Acevedo et al v. Cruz


#1.00 Order to Show Cause Re: Dismissal


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Eddy J Cruz Represented By

Edwing F Keller

Defendant(s):

Eddy J Cruz Represented By

Ghada Helena Philips

Plaintiff(s):

Rosa Acevedo Pro Se

Jaime Avila Pro Se

Carlos Enriquez Pro Se

America Hernandez Pro Se

Patricia Hernandez Pro Se

Maria Guadalupe Ramos Pro Se

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

2:00 PM

2:17-18459


Eddy J Cruz


Chapter 7

Adv#: 2:17-01511 Acevedo et al v. Cruz


#2.00 Status Conference re Complaint to determine dischargeability of debt


fr. 1-09-18; 3-6-18; 4-3-18; 6-26-18, 8-14-18; 11-6-18

1-15-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Eddy J Cruz Represented By

Edwing F Keller

Defendant(s):

Eddy J Cruz Pro Se

Plaintiff(s):

Rosa Acevedo Represented By David Brian Lally

Jaime Avila Represented By

David Brian Lally

Carlos Enriquez Represented By David Brian Lally

America Hernandez Represented By David Brian Lally

2:00 PM

CONT...


Eddy J Cruz


Chapter 7

Patricia Hernandez Represented By David Brian Lally

Maria Guadalupe Ramos Represented By David Brian Lally

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

2:00 PM

2:12-45430


Charles Olisekeni Anyadike


Chapter 11

Adv#: 2:18-01247

Anyadike v. BANK OF NEW YORK MELLON et al Telephonic Hearing

#3.00 Order to Show Cause for Dismissal


Timothy Schneider to appear by telephone


Docket 25


Tentative Ruling:

None.

Party Information

Debtor(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase Onyinye N Anyama

Defendant(s):

BANK OF NEW YORK MELLON Represented By

Robert W Norman Jr

BAYVIEW LOAN SERVICING, Represented By

Robert W Norman Jr

Bank of America, N.A Represented By Adam N Barasch

Ditech Financial Represented By Christopher O Rivas

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase

2:00 PM

2:12-45430


Charles Olisekeni Anyadike


Chapter 11

Adv#: 2:18-01247

Anyadike v. BANK OF NEW YORK MELLON et al Telephonic Hearing

#4.00 Status Conference re Complaint for:

  1. declaratory relief regarding The Bindingness of confirmed Chapter 11 Plan

  2. injunctive or other equitable relief


fr 10-2-18; 11-6-18; 12-18-18; 1-22-19


Timothy Schneider to appear by telephone


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase Onyinye N Anyama

Defendant(s):

BANK OF NEW YORK MELLON Pro Se BAYVIEW LOAN SERVICING, Pro Se

Bank of America, N.A Pro Se

Ditech Financial Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase

2:00 PM

CONT...


Charles Olisekeni Anyadike


Chapter 11

2:00 PM

2:17-10922


Luis Posada


Chapter 7

Adv#: 2:18-01341

Avery v. Posada et al

Telephonic Hearing

#5.00 Status Conference re Counterclaim by ARCADIO POSADA, Anita Posada against Armando Sanchez, Wendy Sanchez, Wesley H. Avery, Evangelina Posada, Luis Posada Arcdio Posada


Vanessa Haberbush to appear by telephone


Docket 6


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Posada Represented By

Raymond Perez

Defendant(s):

Luis Posada Pro Se

Evangelina Posada Pro Se

ARCADIO POSADA Represented By

Vanessa M Haberbush

Anita Posada Represented By

Vanessa M Haberbush

Plaintiff(s):

Wesley H. Avery Represented By Gennady L Lebedev

2:00 PM

CONT...

Trustee(s):


Luis Posada


Chapter 7

Wesley H Avery (TR) Pro Se

2:00 PM

2:17-18996


Steven Massei


Chapter 7

Adv#: 2:18-01249 Harmandjian v. Massei et al


#6.00 Motion to set aside RE: Dismissal


Docket 14


Tentative Ruling:

None.

Party Information

Debtor(s):

Steven Massei Represented By

Andrew Edward Smyth Stephen S Smyth

Defendant(s):

Steven Massei Represented By

Andrew Edward Smyth

Martha Massei Represented By

Andrew Edward Smyth

Joint Debtor(s):

Martha Massei Represented By

Andrew Edward Smyth Stephen S Smyth

Plaintiff(s):

Liana Harmandjian Represented By

Raffy M Boulgourjian

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01256

Katz v. R & R Management, LLC et al

Telephonic Hearing

#7.00 Motion to Dismiss Cross Complaint fr. 1-29-18

James Selth to appear by telephone


Docket 17

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF CROSS COMPLAINT FILED 2/13/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

R & R Management, LLC Represented By Ian Landsberg

James Hung Nguyen Represented By Timothy F Umbreit Thomas K Emmitt

Biogreen Unlimited, Inc Represented By Timothy F Umbreit Thomas K Emmitt

2:00 PM

CONT...

Movant(s):


Little Saigon Supermarket, LLC


Chapter 11

Jasmine Nguyen Represented By Ian Landsberg

Timothy F Umbreit Thomas K Emmitt

James Hung Nguyen Represented By Timothy F Umbreit Thomas K Emmitt

Biogreen Unlimited, Inc Represented By Timothy F Umbreit Thomas K Emmitt

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01256

Katz v. R & R Management, LLC et al

Telephonic Hearing

#8.00 Status Conference re Cross-Complaint of R & R Management, LLC for indemnity and

contribution by R & R Management, LLC against Jasmine Nguyen, Peter Tri Nguyen, Richard Chhor


fr. 1-22-19


James Selth to appear by telephone


Docket 6

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF CROSS COMPLAINT FILED 2/13/19

Tentative Ruling:

The status hearing of this cross-cromplaint is CONTINUED to

February 26, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

R & R Management, LLC Represented By Ian Landsberg

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01256

Katz v. R & R Management, LLC

Telephonic Hearing

#9.00 Status Conference re Complaint to avoid and recover fraudulent transfers pursuant to 11 U.S.C. Section 548 and 550


fr. 10-9-18; 11-27-18, 1-29-19


James Selth to appear by telephone


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

R & R Management, LLC Pro Se

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01281

Katz v. Nguyen et al

Telephonic Hearing

#10.00 Status Conference re Complaint for :

  1. avoidance of fraudulent transfers pursuant to 11 U.S.C. Section 544 and 548

  2. recovery of fraudulent transfers pursuant to 11 U.S.C. Section 550

  3. objection to proof of claim

  4. disallowance of claim pursuant to 11 U.S.C. Section 502(d) and (j)


fr 11-6-18; 11-27-18, 1-29-19


James Selth to appear by telephone


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

Jasmine Hoa Nguyen Pro Se

Biogreen Unlimited, Inc. Pro Se

2:00 PM

CONT...


Little Saigon Supermarket, LLC


Chapter 11

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01300 Playhut, Inc. v. EBF Partners, LLC dba Everest Business Funding


#11.00 Status Conference re First Amended Complaint of Playhut, Inc. for:

  1. Avoidance and Recovery of Preferential Transfers

  2. Avoidance and Recovery of Constructive Fraudulent Transfers; and

  3. Disallowing Claims fr 11-27-18; 1-22-19

    Stipulation to continue hearing filed 2/12/19


    Docket 4


    Tentative Ruling:

    A stipulation to continue the status conference was filed in this case.

    The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is CONTINUED to April 23, 2019 at 2:00

    p.m. Appearances waived.

    Party Information

    Debtor(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    Defendant(s):

    EBF Partners, LLC dba Everest Represented By

    Lei Lei Wang Ekvall

    Plaintiff(s):

    Playhut, Inc. Represented By

    Robert P Goe

    2:00 PM

    2:18-15972


    Playhut, Inc.


    Chapter 11

    Adv#: 2:18-01298 Preferred Bank v. EBF Partners, LLC et al


    #12.00 Status Conference re Complaint for:

    1. declaratory judgment regarding the validity, priority and extent of Preferred Bank's lien in debtor's accounts receivable and proceeds thereof;

    2. for determination that purported junior lienholders' claims are unsecured under 11 USC Section 506(d)


    fr 11-27-18, 1-22-19


    Stipulation to continue hearing filed 2/12/19


    Docket 1

    Tentative Ruling:

    A stipulation to extend deadlines and continue the status conference was filed in this case. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is CONTINUED to April 23, 2019 at 2:00 p.m. Appearances waived.

    Party Information

    Debtor(s):

    Playhut, Inc. Represented By

    Robert P Goe Stephen Reider

    Defendant(s):

    EBF Partners, LLC Pro Se

    Yellowstone Capital West LLC Pro Se

    2:00 PM

    CONT...


    Playhut, Inc.


    Chapter 11

    Citi Capital LLC Pro Se

    1 West Capital LLC Pro Se

    Plaintiff(s):

    Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

    2:00 PM

    2:18-20654


    Crescent Associates, LLC.


    Chapter 11

    Adv#: 2:18-01310 Crescent Associates LLC v. Dror


    #13.00 Motion For Summary Judgment or in the alternative, for summary adjudication of claims, by Creditor EBD


    Docket 26


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Crescent Associates, LLC. Represented By Robert M Yaspan

    Defendant(s):

    Eyal Ben Dror Represented By Michael P Rubin

    Plaintiff(s):

    Crescent Associates LLC Represented By Robert M Yaspan

    2:00 PM

    2:18-20654


    Crescent Associates, LLC.


    Chapter 11

    Adv#: 2:18-01310 Crescent Associates LLC v. Dror


    #13.10 Motion for Summary Judgment/Summary Adjudication by Debtor/Plaintiff


    Docket 16


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Crescent Associates, LLC. Represented By Robert M Yaspan

    Defendant(s):

    Eyal Ben Dror Represented By Michael P Rubin

    Movant(s):

    Crescent Associates LLC Represented By Robert M Yaspan

    Plaintiff(s):

    Crescent Associates LLC Represented By Robert M Yaspan

    2:00 PM

    2:18-20654


    Crescent Associates, LLC.


    Chapter 11

    Adv#: 2:18-01310 Crescent Associates LLC v. Dror


    #14.00 Status Conference re Removal of Action fr 11-27-18

    Docket 1


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Crescent Associates, LLC. Represented By Robert M Yaspan

    Defendant(s):

    Eyal Ben Dror Pro Se

    Plaintiff(s):

    Crescent Associates LLC Represented By Robert M Yaspan

    10:00 AM

    2:07-00000 Chapter


    #0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


    Docket 0


    Tentative Ruling:

    - NONE LISTED -

    1:30 PM

    2:17-22322


    Haile Earnel Williams


    Chapter 13


    #1.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 12-12-18; 2-6-19


    Docket 39


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Haile Earnel Williams Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-24254


    Garcia Amelia


    Chapter 13


    #2.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 11-1-17, 1-10-18, 3-7-18; 5-16-18; 7-11-18; 10-17-18

    12-12-18; 2-6-19


    Docket 39

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 2/14/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Garcia Amelia Represented By Michael V Jehdian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-18591


    Roselyn Diane Ibanez


    Chapter 13


    #3.00 Trustee's Motion to Dismiss Case Due to Material Default of a Plan Provision


    fr 1-16-19


    Docket 24


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Roselyn Diane Ibanez Represented By

    Hale Andrew Antico

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-23851


    Lisa Marie Battiest


    Chapter 13


    #4.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 7-11-18; 9-12-18; 11-7-18; 1-16-19


    Docket 45


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lisa Marie Battiest Represented By William G Cort

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-25533


    Regina Gale Willis


    Chapter 13


    #5.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 11-7-18; 1-16-19


    Docket 30

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/22/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Regina Gale Willis Represented By Jacqueline D Serrao

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13317


    Jennifer Goodie


    Chapter 13


    #6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 9-12-18; 11-7-18; 1-30-19


    Docket 31


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jennifer Goodie Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-16347


    Gloria L Leonard


    Chapter 13


    #7.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 7-18-18; 10-3-18; 12-12-18


    Docket 44


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gloria L Leonard Represented By Leon D Bayer

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-18585


    Leobardo Alaniz


    Chapter 13


    #8.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 9-12-18, 11-7-18, 1-16-19


    Docket 36

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/25/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Leobardo Alaniz Represented By Luis G Torres

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-22804


    Mario G. Cardona


    Chapter 13


    #9.00 Motion to Dismiss Chapter 13 Case for Material Default of Plan Provisions

    [11 U.S.C. § 1307(c)(6)] fr 1-16-19

    Docket 64


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Mario G. Cardona Represented By Jaenam J Coe

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24951


    James David Moore and Bonita L. Moore


    Chapter 13


    #10.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 1-16-19


    Docket 49


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    James David Moore Represented By Matthew D. Resnik

    Joint Debtor(s):

    Bonita L. Moore Represented By Matthew D. Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:13-31175


    Jeronimo Gilbert Casas and Laura Anne Casas


    Chapter 13


    #11.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 71

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 2/14/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jeronimo Gilbert Casas Represented By Ursula G Barrios

    Joint Debtor(s):

    Laura Anne Casas Represented By Ursula G Barrios

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-20111


    Daniel Rivera


    Chapter 13


    #12.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 90


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Daniel Rivera Represented By Thomas B Ure

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-30760


    James Willard White


    Chapter 13


    #12.10 Motion to modify plan or suspend plan payments


    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    James Willard White Represented By Sam Benevento

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-30760


    James Willard White


    Chapter 13


    #13.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 56


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    James Willard White Represented By Sam Benevento

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-20861


    Mario Arellano


    Chapter 13


    #14.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 43


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mario Arellano Represented By Rebecca Tomilowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-24053


    Edward F. Urquidi


    Chapter 13


    #15.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 22


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Edward F. Urquidi Represented By Cynthia Grande

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-26772


    Doreen Cabral


    Chapter 13


    #16.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 49


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Doreen Cabral Represented By Yelena Gurevich

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-11685


    Gloria Martinez


    Chapter 13


    #17.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 78


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gloria Martinez Represented By William J Smyth

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-19261


    Edna A Rivera


    Chapter 13


    #18.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 49


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Edna A Rivera Represented By Todd L Turoci

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-21802


    Charles Niles, Jr.


    Chapter 13


    #19.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 21


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Charles Niles Jr. Represented By

    David Samuel Shevitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-22816


    Mike Azarya Seliktar


    Chapter 13


    #20.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 23


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mike Azarya Seliktar Represented By Daniel King

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-25736


    Esther Sepulveda Castaneda


    Chapter 13


    #21.00 Trustee's Motion to Dismiss Case Under 11 U.S.C. § 1307(c)


    Docket 41


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Esther Sepulveda Castaneda Represented By Jaime A Cuevas Jr.

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-26457


    Mark Anthony Reyes


    Chapter 13


    #22.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 33


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Anthony Reyes Represented By Gary Leibowitz

    Jacqueline D Serrao

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13550


    Erin Baldwin


    Chapter 13


    #23.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 125


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Erin Baldwin Represented By

    Matthew D. Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-18249


    Charles Allen Contreras


    Chapter 13


    #24.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 35


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Charles Allen Contreras Represented By Joshua L Sternberg

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-21372


    Stanley Heyward Wilson and Sharie Mary Wilson


    Chapter 13


    #25.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 32


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Stanley Heyward Wilson Represented By

    Raj T Wadhwani

    Joint Debtor(s):

    Sharie Mary Wilson Represented By

    Raj T Wadhwani

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24225


    Thomas Vicente Tovar and Carey Peter Cronin


    Chapter 13


    #26.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 35


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Thomas Vicente Tovar Represented By Jacqueline D Serrao

    Joint Debtor(s):

    Carey Peter Cronin Represented By Jacqueline D Serrao

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24541


    Lydia M Torres


    Chapter 13


    #27.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 38


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lydia M Torres Represented By Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-25778


    Paula Louise Walton


    Chapter 13


    #28.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 34


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Paula Louise Walton Represented By

    Richard L. Sturdevant

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-11190


    Manuel J. Leon, Jr.


    Chapter 13


    #29.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 35


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Manuel J. Leon Jr. Represented By Jacqueline D Serrao

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-11389


    Nikita K. Knowles


    Chapter 13


    #30.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 46


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Nikita K. Knowles Represented By Jaime A Cuevas Jr.

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-11636


    Juana Maria Del Aguila De Conejo


    Chapter 13


    #31.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 33


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juana Maria Del Aguila De Conejo Represented By

    Bryn C Deb

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-15848


    Mario Ruiz Valdivia


    Chapter 13


    #32.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 32


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mario Ruiz Valdivia Represented By John Asuncion

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-20453


    Christel A Beattie


    Chapter 13


    #33.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 36


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Christel A Beattie Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-20781


    Consuelo C Chavira


    Chapter 13


    #34.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 36


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Consuelo C Chavira Represented By

    W. Derek May

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-20805


    MATTHEW JOHN RASDEL


    Chapter 13


    #35.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 21


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    MATTHEW JOHN RASDEL Represented By

    Raj T Wadhwani

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-21610


    Gabriel Salazar


    Chapter 13


    #36.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 32


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gabriel Salazar Represented By Rebecca Tomilowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-21913


    Zully Odette Reinschmidt


    Chapter 13


    #37.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 21


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Zully Odette Reinschmidt Represented By Nicholas M Wajda

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-15129


    Erik G Fine


    Chapter 13


    #38.00 Motion to modify plan or suspend plan payments fr. 12-12-18; 1-30-19

    Docket 26


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Erik G Fine Represented By

    Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-15129


    Erik G Fine


    Chapter 13


    #39.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 9-12-18; 11-7-18; 1-30-19


    Docket 23


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Erik G Fine Represented By

    Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-22322


    Haile Earnel Williams


    Chapter 13


    #40.00 Motion to modify plan or suspend plan payments


    Docket 43


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Haile Earnel Williams Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-14312


    Kenneth Sears Howard


    Chapter 13


    #41.00 Application Of Attorney For Debtor For Allowance Of Fees And Expenses Following Dismissal Or Conversion Of Chapter 13 Case Subject To A Rights And Responsibilities Agreement (RARA)


    Docket 31


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Kenneth Sears Howard Represented By Matthew D. Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-11052


    Joseph Hoats


    Chapter 13


    #42.00 Debtor's Renewed Objection to Claim No.

    11 of PBR, LLC fr 2-6-19

    Docket 107


    Tentative Ruling:

    This matter is CONTINUED to March 13, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Joseph Hoats Represented By

    Alan W Forsley

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-20942


    Brian G Newton


    Chapter 13


    #43.00 Objection to Claim #1 by Claimant Radin Co., a California Limited Partnership. in the amount of $ $5,000,000.00


    Docket 37


    Tentative Ruling:

    No opposition was filed.


    This objection to the proof of claim of 1 has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j) (3). Appearances waived.


    A proof of claim filed in accordance with the Federal Rules of Bankruptcy Procedure constitutes prima facie evidence of the validity and the amount of the claim, and such claim is deemed allowed unless a party in interest objects. Rule 3001(f); 11 U.S.C. § 502(a) (2012). Upon objection, a proof of claim provides "some evidence as to its validity and amount" and is "strong enough to carry over a mere formal objection without more." See Lundell v. Anchor Constr. Spec., Inc., 223 F.3d 1035, 1039 (9th Cir. 2000)

    (citing In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)).


    An objecting party bears the burden of presenting evidence that is sufficient to overcome the presumptive validity of the claim and must "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Holm, 931 F.2d at 623. When the objector has shown enough evidence to negate one or more facts in the proof of claim, the burden shifts back to the claimant to prove the validity of

    1:30 PM

    CONT...


    Brian G Newton


    Chapter 13

    the claim by a preponderance of the evidence. See Lundell, 223 F.3d at 1039 (quoting In re Consol. Pioneer Mort., 178 B.R. 222, 226 (9th Cir. BAP 1995)) (emphasis added).


    Here, the debtor has presented facts that negate the validity of the claim, shifting the burden of proof back to the claimant. The claimant filed no response to the debtor's objection. As a result, the claimant has failed to satisfy standard for prima facia validity.


    The objection is sustained. The objecting party shall submit an appropriate order granting the relief requested in the objection.


    Appearances waived.


    Debtor(s):


    Party Information

    Brian G Newton Represented By Matthew D. Resnik

    Movant(s):

    Brian G Newton Represented By Matthew D. Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23365


    Belita L. Barrett


    Chapter 13


    #44.00 Motion RE: Objection to Claim Number 4 by Claimant Santander Consumer USA.


    Docket 19


    Tentative Ruling:

    No opposition was filed.


    The debtors' objection to proof of claim ("Claim No. 4") filed with the court’s Claims Register by Santander Consumer USA is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, the debtor has established a prima facie case for granting the relief requested. Appearances waived.


    The objection is sustained. The court disallows Claim No. 4 as the four-year statute of limitations has expired on the account under California Code of Civil Procedure 337. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

    Party Information

    Debtor(s):

    Belita L. Barrett Represented By

    Rabin J Pournazarian

    Movant(s):

    Belita L. Barrett Represented By

    Rabin J Pournazarian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-17670


    Carlos Betancourt and Gloria Betancourt


    Chapter 13


    #45.00 Motion to Disallow Claim #1 of Calvary SPV I, LLC


    Docket 37


    Tentative Ruling:

    No opposition was filed.


    The debtors' objection to proof of claim ("Claim No. 1") filed with the court’s Claims Register by Cavalry SPV I, LLC is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

    1995). Further, the debtor has established a prima facie case for granting the relief requested. Appearances waived.


    The objection is sustained. The court disallows Claim No. 1 as the four-year statute of limitations has expired on the account under California Code of Civil Procedure 337. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

    Party Information

    Debtor(s):

    Carlos Betancourt Represented By Jaime A Cuevas Jr.

    Joint Debtor(s):

    Gloria Betancourt Represented By Jaime A Cuevas Jr.

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-18227


    Inocente Benitez Pacheco


    Chapter 13


    #46.00 Motion to avoid junior lien on principal residence with Unifund CCR Partners, a New York Partnership and Asset Acceptance, LLC


    fr. 12-12-18; 1-30-19


    Docket 17


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Inocente Benitez Pacheco Represented By William G Cort

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22000


    Edgar Avila and Maria Guadalupe Avila


    Chapter 13


    #47.00 Motion for Order Determining Value of Collateral -

    Wells Fargo Dealer Services


    fr. 1-30-19


    Docket 26


    Tentative Ruling:

    Debtors seek to value debtors' PERSONAL PROPERTY, a 2008 Chevrolet Tahoe, at a fair market value of $8,470. The subject property is secured by an interest held by Wells Fargo Auto, securing a loan with a balance as of the petition date of approximately $11,573.16 (Claim # 15-1). The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed. Therefore, Wells Fargo Auto's claim is only partially secured by a deed of trust lien.


    The debtors' motion is GRANTED. Wells Fargo Auto's claim will be allowed as a secured claim only in the amount of $8,470. 11 U.S.C. § 506(a). As a result, the chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the lien with other unsecured claims. 11 U.S.C. §1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S.

    1021, 125 S.Ct. 669 (2004).


    Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a proposed order via LOU within 7 days of the hearing.

    Party Information

    Debtor(s):

    Edgar Avila Represented By

    Michael Jones

    1:30 PM

    CONT...


    Edgar Avila and Maria Guadalupe Avila

    Sara Tidd


    Chapter 13

    Joint Debtor(s):

    Maria Guadalupe Avila Represented By Michael Jones Sara Tidd

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-18026


    Joyce Annette Aguebor


    Chapter 13


    #48.00 Motion to avoid junior lien on principal residence with Real Time Resolutions, Inc


    Docket 51


    Tentative Ruling:

    Debtor seeks to value debtor’s residence at a fair market value of

    $425,000 as of July 12, 2018. The subject property is encumbered by a first deed of trust lien held by U.S. Bank, securing a loan with a balance as of the petition date of approximately $434,884.55 and a second deed of trust held by Real Time Resolutions, Inc., securing a loan with a balance as of the petition date of approximately $207,256.13. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed. Therefore, Real Time Resolutions, Inc.’s claim secured by a junior deed of trust lien is completely under-collateralized.


    The debtor’s motion is GRANTED. The claim of the junior lienholder is to be treated as an unsecured claim and to be paid through the plan pro rata with all other unsecured claims. The beneficiary of the trust deed encumbered by the junior lien will retain its lien against the subject property to the extent recognized by applicable nonbankruptcy law unless and until the debtor fully performs under the chapter 13 plan and the debtor receives a discharge pursuant to 11 U.S.C. § 1328. Upon the completion of all payments under the chapter 13 plan and upon entry of a discharge pursuant to 11 U.S.C. § 1328 in this case, the junior lien arising from the deed of trust against the subject property will be void and will not constitute an encumbrance on the subject property.


    Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

    Party Information

    1:30 PM

    CONT...

    Debtor(s):


    Joyce Annette Aguebor


    Chapter 13

    Joyce Annette Aguebor Represented By Philomena N Nzegge

    Movant(s):

    Joyce Annette Aguebor Represented By Philomena N Nzegge

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-16580


    Eyiko Eleen Abarca


    Chapter 13


    #49.00 Motion for Order Determining Value of Collateral


    Stipulation re Motion to value claim filed 2/22/19


    Docket 46


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Eyiko Eleen Abarca Represented By

    R Grace Rodriguez

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-18155


    James Anthony Startz


    Chapter 11


    #1.00 Scheduling and Case Management Conference in a Chapter 11 Case


    fr. 9-20-18, 2-14-19


    Docket 23

    Tentative Ruling:

    Debtor has not filed a status report. The court notes that Debtor's counsel withdrew from representationof the Debtor by order entered on February 1, 2019. February 1 was also the date by which the Debtor was required to file a plan and disclosure statement. No plan or disclosure statement have been filed. The Debtor is to address whether he intends to proceed with the case and why a plan and disclosure statement were not filed.

    Party Information

    Debtor(s):

    James Anthony Startz Represented By Matthew D. Resnik

    Roksana D. Moradi-Brovia

    10:00 AM

    2:18-22541

    LION SOLAR, LLC

    Chapter 11

    #2.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon

    Docket 39

    *** VACATED *** REASON: CASE DISMISSED 2-19-19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    LION SOLAR, LLC Represented By Michael H Weiss

    10:00 AM

    2:18-16890


    Sergio Cayetano Montero


    Chapter 11


    #3.00 Motion for approval of Amended Chapter 11 Disclosure Statement


    fr.1-17-19


    Docket 55


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Sergio Cayetano Montero Represented By Onyinye N Anyama

    10:00 AM

    2:13-24363


    Even St. Productions Ltd.


    Chapter 11


    #4.00 Post Confirmation Status Conference fr. 2-14-18, 2-15-18; 6-14-18; 10-18-18


    Docket 0


    Tentative Ruling:

    A final decree was entered in this case. This status conference is OFF CALENDAR.

    Party Information

    Debtor(s):

    Even St. Productions Ltd. Represented By David L. Neale

    Krikor J Meshefejian Maryann R Marzano Loeb & Loeb

    Krikor J Meshefejian

    10:00 AM

    2:17-18114


    Fariborz Rafael


    Chapter 11


    #5.00 Post Confirmation Hearing fr. 7-19-18; 11-15-18

    Docket 120


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Fariborz Rafael Represented By Vahe Khojayan

    10:00 AM

    2:17-14484


    RPM Harbor Services, Inc.


    Chapter 11


    #5.10 Motion objecting to claim of William Velasquez fr 2-7-19

    Docket 419

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 2/21/19

    Tentative Ruling:

    Party Information

    Debtor(s):

    RPM Harbor Services, Inc. Represented By

    Vanessa M Haberbush Lane K Bogard

    David R Haberbush

    Movant(s):

    Anthony Calero Represented By Andrew Goodman

    10:00 AM

    2:13-13679


    George Allan Vandeman


    Chapter 11


    #6.00 Motion of Advance Restaurant Finance, LLC for an order to dismiss or convert this Chapter 11 Case to a Chapter 7 Case


    Docket 259

    Tentative Ruling:


    No opposition was filed.


    A party to a chapter 11 may seek the case’s dismissal or conversion to chapter 7 by establishing "cause." 11 U.S.C. § 1112(b)(1). One statutory definition of cause is a "material default…with respect to a confirmed plan." 11 U.S.C. § 1112(b)(4)(N). The confirmed plan required the debtor to satisfy the movant’s claim in full by April of 2016. The debtor materially defaulted on his obligation under the plan when he failed to do so. These facts meet the standard for relief.


    The court must determine whether conversion or dismissal is in the best interest of the creditors when granting relief under 11 U.S.C. § 1112(b) (1). Here, dismissal is in the best interest of the creditors because there are no estate assets for a chapter 7 trustee to administer. Thus, the motion is GRANTED and the case is dismissed. Appearances waived.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    George Allan Vandeman Represented By Jason Wallach

    10:00 AM

    2:17-16215


    Lilia Nuno


    Chapter 11


    #7.00 Confirmation of Debtor's Second Amended Chapter 11 Plan


    Docket 150


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Lilia Nuno Represented By

    Thomas B Ure

    10:00 AM

    2:18-20206


    Robert Gabriel


    Chapter 11


    #8.00 Motion for Order Determining Value of Collateral


    Docket 53


    Tentative Ruling:

    Debtor seeks to value debtor’s real property at a fair market value of

    $455,000 as of September 13, 2018. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed.


    The debtor’s motion is GRANTED. The property is valued at

    $455,000.


    Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

    Party Information

    Debtor(s):

    Robert Gabriel Represented By Onyinye N Anyama

    10:00 AM

    2:18-23696


    Sumar International, Inc.


    Chapter 11


    #9.00 FINAL HEARING re Motion to Use Cash Collateral On An Interim And Final Basis


    fr. 11-30-18; 1-17-19


    Docket 5


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Sumar International, Inc. Represented By Steven R Fox

    10:00 AM

    2:18-23791


    Expressway Deliveries, Inc.


    Chapter 11


    #10.00 Emergency Motion Pursuant to 11 U.S.C. § 363

    for Authority to Use Cash Collateral and to Approve Stipulation


    fr. 11-30-18; 1-17-19


    Docket 2


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Expressway Deliveries, Inc. Represented By

    J. Bennett Friedman

    10:00 AM

    2:18-23791


    Expressway Deliveries, Inc.


    Chapter 11


    #10.10 Emergency motion Pursuant to 11 U.S.C.

    § 363 For Authority to Use Cash Collateral and to Approve the Second Stipulation


    Docket 56


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Expressway Deliveries, Inc. Represented By

    J. Bennett Friedman

    10:00 AM

    2:18-11592


    Wajida Alhambra


    Chapter 11


    #11.00 Motion for Approval of First Amended Chapter 11 Disclosure Statement


    fr 12-20-18


    Docket 108


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Wajida Alhambra Represented By

    Anthony Obehi Egbase Crystle Jane Lindsey

    W. Sloan Youkstetter

    10:00 AM

    2:18-11592


    Wajida Alhambra


    Chapter 11


    #12.00 Motion for Setting Property Value RE:

    1834 S.Marengo Ave., Apt. 33, Alhambra, CA


    fr. 8-16-18; 10-4-18; 10-18-18; 11-8-18; 12-20-18


    Docket 50


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Wajida Alhambra Represented By

    Anthony Obehi Egbase Crystle Jane Lindsey

    W. Sloan Youkstetter

    10:00 AM

    2:18-11592


    Wajida Alhambra


    Chapter 11


    #13.00 Scheduling and Case Management Conference in a Chapter 11 Case


    fr. 4-12-18; 9-6-18; 12-13-18; 12-20-18


    Docket 0


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Wajida Alhambra Represented By

    Anthony Obehi Egbase Crystle J Lindsey

    W. Sloan Youkstetter

    10:00 AM

    2:18-15972


    PH DIP, Inc


    Chapter 11


    #14.00 Motion For Order Compelling Brian Zheng to Comply With Sale Order


    Docket 289

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

    2/6/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    10:00 AM

    2:18-15972


    PH DIP, Inc


    Chapter 11


    #15.00 Scheduling and Case Management Conference in a Chapter 11 Case


    Fr. 7-19-18; 8-16-18; 9-6-18; 9-20-18; 9-28-18; 11-8-18;

    12-20-18


    Docket 15

    *** VACATED *** REASON: O/E 2-12-19 CONTINUED TO 3/19/19 @ 10:00 A.M.

    Tentative Ruling:

    A stipulation to continue the status conference was filed in this case.

    The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is CONTINUED to March 19, 2019 at 10:00 a.m. Appearances waived.

    Party Information

    Debtor(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    10:00 AM

    2:18-21241


    Ameriquest Security Service


    Chapter 11


    #16.00 First Interim Fee Application for Compensation and Reimbursement of Expenses of Michael Jay Berger


    Docket 98


    Tentative Ruling:

    No opposition was filed.


    The court has reviewed the Application for Payment of Fees of the Law office of Michael J. Berger. The court GRANTS the Application and awards

    $31,447.5 in fees and $1,886.94 in costs, for a total of $32,634.44 of which

    $10, 242.50 shall be drawn down from the retainer. The unpaid balance of

    $22,391.94 is to be paid by the debtor. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



    Debtor(s):

    Debtor’s counsel is to lodge an appropriate order.

    Party Information

    Ameriquest Security Service Represented By Michael Jay Berger

    10:00 AM

    2:18-21241


    Ameriquest Security Service


    Chapter 11


    #17.00 Motion for Approval of Stipulation By Ameriquest Security Service and Creditor Celtic Bank Corporation, regarding Plan Treatment


    Docket 67


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Ameriquest Security Service Represented By Michael Jay Berger

    Movant(s):

    Ameriquest Security Service Represented By Michael Jay Berger

    Ameriquest Security Service Represented By Michael Jay Berger

    Ameriquest Security Service Represented By Michael Jay Berger

    2:00 PM

    2:17-22432


    Point.360, a California Corporation


    Chapter 11


    #1.00 Amended Disclosure Statement Describing Medley Capital Corporation's and Medley Opportunity Fund II LP's Chapter 11 Plan of Reorganization


    FR 1-29-19


    Docket 458


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Point.360, a California Corporation Represented By

    Lewis R Landau Daniel P Hogan

    2:00 PM

    2:17-22432


    Point.360, a California Corporation


    Chapter 11


    #2.00 Debtor's Confirmation of Plan of Reorganization


    [ORAL RULING]


    fr 1-29-19; 2-5-19


    Docket 0


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Point.360, a California Corporation Represented By

    Lewis R Landau Daniel P Hogan

    2:00 PM

    2:17-22432


    Point.360, a California Corporation


    Chapter 11

    Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al


    #3.00 Status Conference re Complaint for declaratory relief


    FR 2-12-19


    Docket 1


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Point.360, a California Corporation Represented By

    Lewis R Landau Daniel P Hogan

    Defendant(s):

    Medley Capital Corporation Pro Se

    Medley Opportunity Fund II LP Pro Se

    Plaintiff(s):

    Point.360, a California Corporation Represented By

    Lewis R Landau


    Monday, March 4, 2019

    Hearing Room

    1375


    2:00 PM

    2:18-21144


    Luis Carlos Flores and Teresa Flores


    Chapter 11


    #1.00 Emergency motion to reconsider and vacate Order Granting Relief From the Automatic Stay


    Docket 91

    Party Information

    Debtor(s):

    Luis Carlos Flores Represented By Onyinye N Anyama

    Joint Debtor(s):

    Teresa Flores Represented By

    Onyinye N Anyama

    10:00 AM

    2:17-10623


    William Ronald Lively and Kathleen Ann Lively

    Telephonic Hearing


    Chapter 13

    #1.00 Motion for relief from stay [PP]


    JPMORGAN CHASE BANK VS

    DEBTOR


    Joseph M. Pleasant to appear by telephone


    Docket 53


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is the lessor debtor's 2016 Subaru Legacy 2.5i. On January 1, 2019, the lease matured. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    William Ronald Lively Represented By Louis J Esbin

    10:00 AM

    CONT...


    William Ronald Lively and Kathleen Ann Lively


    Chapter 13

    Joint Debtor(s):

    Kathleen Ann Lively Represented By Louis J Esbin

    Movant(s):

    JPMorgan Chase Bank, N.A. Represented By Joseph M Pleasant

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-12198


    Alejandro Villarreal Sanchez

    Telephonic Hearing


    Chapter 13

    #2.00 Motion for relief from stay [PP]


    ALY FINANCIAL, INC VS

    DEBTOR


    Adam N. Barasch to appear by telephone


    Docket 46

    *** VACATED *** REASON: O/E 3-4-19 SETTLED BY STIPULATION

    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2007 Cadillac Escalade. The debtor has failed to pay 4 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Alejandro Villarreal Sanchez Represented By Raymond Perez

    10:00 AM

    CONT...

    Movant(s):


    Alejandro Villarreal Sanchez


    Chapter 13

    Ally Financial Inc. Represented By Adam N Barasch

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-17803


    Julia Bell


    Chapter 13


    #3.00 Motion for relief from stay [PP]


    MEGA AUTO FINANCE VS

    DEBTOR


    Docket 38


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Julia Bell Represented By

    Sanaz S Bereliani

    Movant(s):

    MEGA AUTO FINANCE Represented By

    Michael D Vanlochem

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-11739


    Carolina Ayala Hernandez


    Chapter 13


    #4.00 Motion for relief from stay [RP]


    U.S. BANK NATIONAL ASSOCIATION VS

    DEBTOR fr 1-29-19


    Docket 53

    *** VACATED *** REASON: O/E 3-4-19 SETTLED BY STIPULATION

    Tentative Ruling:

    A stipulation for adequate protection was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

    Party Information

    Debtor(s):

    Carolina Ayala Hernandez Represented By Axel H Richter

    Movant(s):

    U.S. Bank National Association, not Represented By

    Joseph C Delmotte Gilbert R Yabes

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:16-10882


    Roberto Garcia and Lilia Arechiga Garcia


    Chapter 13


    #5.00 Motion for relief from stay [RP]


    US BANK TRUST NATIONAL ASSOCIATION VS

    DEBTOR


    Docket 89


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 15 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.


    Party Information

    Debtor(s):

    Roberto Garcia Represented By Todd L Turoci

    10:00 AM

    CONT...


    Roberto Garcia and Lilia Arechiga Garcia

    Jaime A Cuevas Jr.


    Chapter 13

    Joint Debtor(s):

    Lilia Arechiga Garcia Represented By Todd L Turoci

    Jaime A Cuevas Jr.

    Movant(s):

    US Bank Trust National Association, Represented By

    Michelle R Ghidotti Kathy Watson Kristin A Zilberstein

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-20453


    Christel A Beattie


    Telephonic Hearing


    Chapter 13

    #6.00 Motion for relief from stay [RP]


    MORTGAGE MANAGEMENT CONSULTANTS, INC VS

    DEBTOR


    Erin M. McCartney to appear by telephone


    Docket 40


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Christel A Beattie


    Chapter 13

    Christel A Beattie Represented By Devin Sawdayi

    Movant(s):

    Mortgage Management Consultants, Represented By

    Erin M McCartney

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-10877


    Joan Fan


    Chapter 13


    #7.00 Motion for relief from stay [RP]


    WILLIE GUTMAN VS

    DEBTOR


    Docket 12


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Joan Fan Represented By

    Matthew D. Resnik

    Movant(s):

    Willie Gutman, an individual as to Represented By

    Alla Tenina

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-10960


    Pablo I Vargas


    Telephonic Hearing


    Chapter 13

    #8.00 Motion for relief from stay [RP]


    SPECIALIZED LOAN SERVICING LLC VS

    DEBTOR


    Dane Exnowski to appear by telephone


    Docket 10


    Tentative Ruling:

    No opposition was filed.

    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

  4. to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering real property. The debtor received an interest in the property through an unauthorized grant deed. The debtor has failed to pay post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed

10:00 AM

CONT...


Pablo I Vargas


Chapter 13

circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.



Debtor(s):

Movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Pablo I Vargas Pro Se

Movant(s):

Specialized Loan Servicing LLC Represented By

Dane W Exnowski

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24776


Marie Keel


Telephonic Hearing


Chapter 13

#9.00 Motion for relief from stay


GREG G. KEEL VS

DEBTOR


Richard G. Heston to appear by telephone


Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Marie Keel Represented By

Raymond H. Aver

Movant(s):

Richard Heston Represented By Richard G Heston

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11356


Trina Lanette Ward


Chapter 13


#10.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 10


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on February 8, 2019. This motion was filed on February 12, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent

10:00 AM

CONT...


Trina Lanette Ward


Chapter 13

change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Trina Lanette Ward Represented By Gregory M Shanfeld

Movant(s):

Trina Lanette Ward Represented By Gregory M Shanfeld Gregory M Shanfeld

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10877


Joan Fan


Chapter 13


#11.00 Motion for relief from stay [RP]


WILLIE GUTMAN VS

DEBTOR


Docket 12

*** VACATED *** REASON: DUPLICATE MATTER MATTER NO. 7 ON CALENDAR

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joan Fan Represented By

Matthew D. Resnik

Movant(s):

Willie Gutman, an individual as to Represented By

Alla Tenina

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11144


Rudy Rodriguez


Chapter 7


#12.00 Motion for relief from stay [UD]


RANCHO GLENDORA MOBILE VILLAS, LLC

VS DEBTOR


Docket 11


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on October 11, 2018. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on December 19, 2018. Debtor filed the bankruptcy petition on February 4, 2019 in an apparent effort to stay the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Rudy Rodriguez


Chapter 7

Rudy Rodriguez Pro Se

Movant(s):

Rancho Glendora Mobile Villas LLC Represented By

Barry L O'Connor

Trustee(s):

Heide Kurtz (TR) Pro Se

10:00 AM

2:17-25614


3600 Ashe, LLC


Telephonic Hearing


Chapter 11

#13.00 Motion for relief from stay [RP]


LENDINGHOME FUNDING CORPORATION VS

DEBTOR


RE: 3600 Ashe Road #16, Bakersfield, CA 93309 (Judge Saltzman case)

Joshua L. Scheer to appear by telephone


Docket 218


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the real property. The loan has fully matured and became due and payable in full on May 13, 2016. The subject property has a value of

$110,000.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $186,976.85. There is no equity in the subject property. This is cause entitling movant to relief from automatic stay. 11 U.S.C. § 362(d)(1). In addition, Debtor has not opposed the motion. Debtor has not established that the property is necessary for an effective reorganization. Therefore, the Motion is also granted under 11

10:00 AM

CONT...


3600 Ashe, LLC


Chapter 11

U.S.C. § 362(d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.



Debtor(s):

The movant shall submit an appropriate order.

Party Information

3600 Ashe, LLC Represented By Dean G Rallis Jr Matthew D Pham

Movant(s):

LendingHome Funding Corporation, Represented By

Erica T Loftis

10:00 AM

2:17-25614


3600 Ashe, LLC


Chapter 11


#14.00 Motion for relief from stay [RP]


LENDINGHOME FUNDING CORPORATION VS

DEBTOR


RE: 3600 Ashe Road, Unit 18, Bakersfield, CA 93309 . (Loftis, Erica) (Judge Saltzman case)


Docket 217


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the real property. The loan has fully matured and became due and payable in full on May 31, 2017. The subject property has a value of

$105,000.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $127,037.46. There is no equity in the subject property. This is cause entitling movant to relief from automatic stay. 11 U.S.C. § 362(d)(1). In addition, Debtor has not opposed the motion. Debtor has not established that the property is necessary for an effective reorganization. Therefore, the Motion is also granted under 11

U.S.C. § 362(d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.

10:00 AM

CONT...


3600 Ashe, LLC


Chapter 11


The movant shall submit an appropriate order.


Party Information

Debtor(s):

3600 Ashe, LLC Represented By Dean G Rallis Jr Matthew D Pham

Movant(s):

LendingHome Funding Corporation, Represented By

Erica T Loftis

2:00 PM

2:17-16422


Tamara D. Lipscomb


Chapter 13

Adv#: 2:18-01450

Lipscomb v. United States Department of Education et al Telephonic Hearing

#1.00 Status Conference re Complaint for determination that student loan debt is dischargeable pursuant to 11 U.S.C. Section 523(a)(8)


Joint Stipulation to dismiss adversary proceeding filed 2/28/19 Dennis Winters to appear by telephone

Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Tamara D. Lipscomb Represented By Christine A Kingston

Defendant(s):

United States Department of Pro Se

US Bank ELT Acapita Pro Se

Illinois Student Assistance Pro Se

VL Funding, LLC Pro Se

Navient Solutions, LLC. Pro Se

United Student Aid Funds, Inc. Pro Se

Pennsylvania Higher Education Pro Se

Plaintiff(s):

Tamara D. Lipscomb Represented By

2:00 PM

CONT...


Trustee(s):


Tamara D. Lipscomb


Christine A Kingston


Chapter 13

Nancy K Curry (TR) Pro Se

2:00 PM

2:15-22729


Nancy Margaret Rowe


Chapter 7

Adv#: 2:15-01613 Lee v. Rowe


#2.00 Order to show cause why Nancy Rowe should not be held civil contempt


Docket 70


Tentative Ruling:

None.

Party Information

Debtor(s):

Nancy Margaret Rowe Represented By

Andrew Edward Smyth

Defendant(s):

Nancy Rowe Represented By

Andrew Edward Smyth Douglas J Rosner William J Smyth

Plaintiff(s):

Robert Lee Represented By

Douglas J Rosner Andrew Edward Smyth Mark M Sharf

Trustee(s):

Howard M Ehrenberg (TR) Represented By Douglas J Rosner

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7

Adv#: 2:17-01516

Villas Del Rey Condominium Assoc. v. Roshan

Telephonic Hearing

#3.00 Plaintiff's Motion to Dismiss Adversary Proceeding


Jody Steinberg to appear by telephone


Docket 53


Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Defendant(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Plaintiff(s):

Villas Del Rey Condominium Assoc. Represented By

Dennis E McGoldrick

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

10:00 AM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11


#1.00 EVIDENTIARY HEARING RE Motion for

relief from stay [RP]


STONEHAVEN LLC VS

DEBTOR


fr 9-21-18; 11-9-18; 11-16-18; 12-5-18


fr 3-11-19


Docket 30

Tentative Ruling:

This matter is continued to April 3, 2019 at 10:00 a.m. Appearances waived.

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Movant(s):

Stonehaven LLC Represented By Michael H Weiss

10:00 AM

2:18-12055

4402 Mammoth Investors, LLC

Chapter 11

#2.00 Objection to Claim No. 5 of Stonehaven, LLC fr 3-11-19

Docket 118

Tentative Ruling:

This matter is continued to April 3, 2019 at 10:00 a.m. Appearances waived.

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

10:00 AM

2:18-16306

Randal D. Haworth M.D. Inc.

Chapter 11

#1.00 Scheduling and Case Management Conference in a Chapter 11 Case

fr. 8-16-18; 11-8-18, 2-7-19

Docket 15

*** VACATED *** REASON: O/E 3-1-19 CONTINUED TO 4/4/19 @ 10:00 A.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:18-22541


LION SOLAR, LLC


Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 12-20-18; 1-17-19


Docket 0

*** VACATED *** REASON: CASE DISMISSED 2-19-19

Tentative Ruling:

None.

Party Information

Debtor(s):

LION SOLAR, LLC Represented By Michael H Weiss

10:00 AM

2:19-10035


Thomas D. Bohlmann


Chapter 11


#3.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 12


Tentative Ruling:

None.

Party Information

Debtor(s):

Thomas D. Bohlmann Represented By Paul R Shankman

James Andrew Hinds Jr Rachel M Sposato

10:00 AM

2:18-18155


James Anthony Startz


Chapter 11


#4.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 73


Tentative Ruling:

None.

Party Information

Debtor(s):

James Anthony Startz Pro Se

10:00 AM

2:18-18155


James Anthony Startz


Chapter 11


#4.10 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 9-20-18, 2-14-19, 2-28-19


Docket 23

Tentative Ruling:

Tentative Ruling:

None.

Tentative Ruling February 28, 2019:

Debtor has not filed a status report. The court notes that Debtor's counsel withdrew from representationof the Debtor by order entered on February 1, 2019. February 1 was also the date by which the Debtor was required to file a plan and disclosure statement. No plan or disclosure statement have been filed. The Debtor is to address whether he intends to proceed with the case and why a plan and disclosure statement were not filed.

Party Information

Debtor(s):

James Anthony Startz Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

10:00 AM

2:17-10870

Cedric Leonardi

Chapter 11

#5.00 Debtor's confirmation of Chapter 11 Plan fr. 10-18-18; 12-6-18

Docket 204

*** VACATED *** REASON: O/E 2-26-19 CONTINUED TO 4/25/19 @ 10:00 A.M.

Tentative Ruling:

Party Information

Debtor(s):

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

10:00 AM

2:18-20206

Robert Gabriel

Chapter 11

#6.00 Motion for Setting Property Value

Docket 62


Tentative Ruling:

The valuation motion is DENIED without prejudice.


Debtor seeks to value debtor's PERSONAL PROPERTY, a 2015 Chevrolet Camaro SS Coupe 2D, at a fair market value of $13,125.00. The subject property is secured by an interest held by Santander Consumer USA, Inc., securing a loan with a balance as of the petition date of approximately

$19,197.90. Debtor has not established a prima facie case for the granting of the relief requested in the motion.


Debtor must use the retail value of the car and submit evidence of such valuation. Courts have employed a variety of vehicle valuation methods under § 506(a)(2), and presently the Ninth Circuit has not established a uniform method. See In re Ayres, 2010 WL 652825 at *5 (Bankr. N.D. Cal.) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit). However, in In re Morales, the United States Bankruptcy Court for the Central District of California determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr. C.D. Cal. 2008).

Appearances waived.


Here, Debtor cites to the Kelly Blue Book "private party" value which is impermissible.


Pursuant to LBR 9021-1(b)(1)(B), debtor must lodge a proposed order via LOU within 7 days of the hearing.


Party Information

10:00 AM

CONT...

Debtor(s):


Robert Gabriel


Chapter 11

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:13-37454


Massoud Tayyar


Chapter 11


#7.00 Motion to Reopen Chapter 11 Case


Docket 1068


Tentative Ruling:

The Motion is GRANTED. The case is reoponed for the sole purpose of adjudicating Debtor's Motion For Authority to Substitute Collateral. Debtor must lodge an appropriate order. Appearances waived.

Party Information

Debtor(s):

Massoud Tayyar Represented By

Rachel S Milman Esq Mark E Goodfriend George E Akwo

Movant(s):

Massoud Tayyar Represented By

Rachel S Milman Esq Mark E Goodfriend George E Akwo

10:00 AM

2:17-20543


Rafael Ayala Gutierrez


Chapter 11


#8.00 Order to show cause why this chapter 11 bankruptcy case should not be dismissed due to the debtor’s failure to prosecute the case


Docket 102


Tentative Ruling:

On February 8, 2019, this Court issued an Order to Show Cause why the case should not be dismissed for Debtor's failure to proceed with the case. The Debtor is delinquent on plan payments, has failed to communicate with counsel regarding the post-confirmation status of the case. In addition, the Debtor is delinquent in payment of quarterly U.S. Trustee fees. The Order to Show Cause was served on Debtor at his address of record. No response was received from Debtor by the February 21, 2019 deadline provided in the Order to Show Cause. The Order to Show Cause warned that the failure to comply with the order may result in dismissal of the case.

Accordingly, the Court concludes that the Debtor is no longer interested in pursuing this case, completing his plan payments and receiving a discharge. The Court orders that the case is dismissed due to Debtor's failure to comply with the terms of the confirmed plan.


Appearances waived.


Debtor(s):


Party Information

Rafael Ayala Gutierrez Represented By Onyinye N Anyama

10:00 AM

2:17-20543


Rafael Ayala Gutierrez


Chapter 11


#9.00 Post Confirmation Status Conference


fr. 10-18-18; 11-15-18; 12-20-18; 2-7-19


Docket 0


Tentative Ruling:

Based on the dismissal of the chapter 11 case, the Post Confirmation Status Conference is taken OFF CALENDAR.

Party Information

Debtor(s):

Rafael Ayala Gutierrez Represented By Onyinye N Anyama

10:00 AM

2:16-19478


Grayn Company, a California corporation


Chapter 11


#10.00 Status Conference re Chapter 11 petition


(Judge Saltzman Case)


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Grayn Company, a California Represented By

William H Brownstein

10:00 AM

2:16-22745


Yu Hua Long Investments LLC


Chapter 11


#11.00 Motion to Disallow Claims (Claim 24 filed by Nelson L. Huang);


Fr.8-15-18,8-29-18, 12-12-18


(Judge Saltzman Case)


Docket 254

*** VACATED *** REASON: Rescheduled to 6/5/19 at 10:30AM; DS calendar

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Yu Hua Long Investments LLC Represented By

M. Jonathan Hayes

Trustee(s):

Timothy Yoo (TR) Represented By Philip A Gasteier Jeffrey S Kwong Timothy J Yoo

10:00 AM

2:12-45293


Philip L. Marchiondo


Chapter 11


#12.00 Motion for order overruling any claim of exemption and payment of funds to Landsberg Law, APC


Docket 245

*** VACATED *** REASON: O/E 2-28-19 RESCHEDULING MOTION TO 3/12/19 @ 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

Movant(s):

Landsberg Law, APC Represented By Ian Landsberg

2:00 PM

2:15-12813


John Edward Hertz and Diane Gamroth Hertz


Chapter 7


#1.00 Chapter 7 Trustee's Motion Objecting to Claim of Tesser Ruttenberg & Grossman LLP (Claim No. 9-1)


(Judge Saltzman case)


Docket 510

*** VACATED *** REASON: Continued by Stip. to 4/4/19 at 2:00 p.m.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Edward Hertz Represented By Stella A Havkin

M. Jonathan Hayes

Joint Debtor(s):

Diane Gamroth Hertz Represented By Stella A Havkin

M. Jonathan Hayes

Trustee(s):

Elissa Miller (TR) Represented By Daniel A Lev

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01550 Mastan v. Civitas Incorporated., a California corporation et


#1.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


Docket 1

*** VACATED *** REASON: O/E 3-5-19 CONTINUED TO 5/1 AND 5/2/19 @ 10:00 A.M.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Civitas Incorporated., a California Represented By

Michael J Glenn

St. Joseph's Investments, Inc., a Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01547 Mastan v. Bondanelli et al


#2.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


Docket 1

*** VACATED *** REASON: O/E 3-5-19 CONTINUED TO 5/1 AND 5/2/19 @ 10:00 A.M.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Carlo Bondanelli Represented By Michael J Glenn

Carlo Bondanelli, as trustee of St. Represented By

Michael J Glenn

St. Joseph's Investments, Inc. Represented By Michael J Glenn

St. Joseph's Investments, Inc. in its Represented By

Michael J Glenn

Does 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

CONT...

Trustee(s):


Carlo Bondanelli


Chapter 7

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01549 Mastan v. Desert Solis, Inc., a California corporation et al


#3.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


Docket 1

*** VACATED *** REASON: O/E 3-5-19 CONTINUED TO 5/1 AND 5/2/19 @ 10:00 A.M.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Desert Solis, Inc., a California Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01549 Mastan v. Desert Solis, Inc., a California corporation et al


#1.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


Docket 1

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Desert Solis, Inc., a California Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01547 Mastan v. Bondanelli et al


#2.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


Docket 1

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Carlo Bondanelli Represented By Michael J Glenn

Carlo Bondanelli, as trustee of St. Represented By

Michael J Glenn

St. Joseph's Investments, Inc. Represented By Michael J Glenn

St. Joseph's Investments, Inc. in its Represented By

Michael J Glenn

Does 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By

10:00 AM

CONT...


Carlo Bondanelli


John P Reitman Aleksandra Zimonjic Jack A Reitman


Chapter 7

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01550 Mastan v. Civitas Incorporated., a California corporation et


#3.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


Docket 1

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Civitas Incorporated., a California Represented By

Michael J Glenn

St. Joseph's Investments, Inc., a Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

2:19-10749


Robert Dale Stewart


Chapter 13


#1.00 Motion for relief from stay [UD]


PANMA PROPERTIES, LLC S

DEBTOR


Docket 16


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on August 27, 2018. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on October 11, 2018. Debtor filed the bankruptcy petition on January 25, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Robert Dale Stewart


Chapter 13

Robert Dale Stewart Pro Se

Movant(s):

PANMA PROPERTIES, LLC Represented By Marc Cohen

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11139


Michelle Rosslind-Jones


Chapter 13


#2.00 Motion for relief from stay [UD]


MARGUERITE VIERRA VS

DEBTOR


Docket 8


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on December 6, 2018. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on December 17, 2018. Debtor filed the bankruptcy petition on February 4, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

10:00 AM

CONT...

Debtor(s):


Michelle Rosslind-Jones


Chapter 13

Michelle Rosslind-Jones Pro Se

Movant(s):

Marguerite Vierra Represented By Paul E Gold

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-12001


Jamal Thornton


Telephonic Hearing


Chapter 13

#3.00 Motion for relief from stay [PP]


ARIVO ACCEPTANCE LLC VS

DEBTOR


Austin P Nagel to appear by telephone


Docket 36


Tentative Ruling:

None.

Party Information

Debtor(s):

Jamal Thornton Represented By Kevin Tang

Movant(s):

Arivo Acceptance LLC Represented By Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21872


Patrick Lynn Antrim


Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [PP]


SANTANDER CONSUMER USA, INC VS

DEBTOR


Randall Mroczynski to appear by telephone


Docket 23


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Mercedes Benz C300. The debtor has failed to pay 2 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Patrick Lynn Antrim Represented By

D Justin Harelik

10:00 AM

CONT...

Movant(s):


Patrick Lynn Antrim


Chapter 13

Santander Consumer USA Inc. Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-18914


Chandra Mohan Roy


Telephonic Hearing


Chapter 13

#5.00 Motion for relief from stay [RP]


WELLS FARGO BANK, NA VS

DEBTOR fr 2-12-19

Megan E Lees to appear by telephone Stipulation re: adequate protection filed 3/11/19

Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Chandra Mohan Roy Represented By Tamar Terzian

Movant(s):

Wells Fargo Bank, NA, as Trustee, Represented By

Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Represented By Tamar Terzian

10:00 AM

2:19-10216


Guadalupe Selene Aguila


Chapter 13


#6.00 Motion for relief from stay [RP]


U.S. BANK TRUST NATIONAL ASSOCIATION

VS DEBTOR


Docket 14

Tentative Ruling:

Movant failed to serve the Motion for Relief from Stay on the original borrowers under the note. Movant is to address this failure at the hearing on the motion.

Party Information

Debtor(s):

Guadalupe Selene Aguila Pro Se

Movant(s):

U.S. Bank Trust National Represented By

Kristin A Zilberstein

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11593


Toni Michell Morgan


Chapter 13


#7.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 12


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on February 14, 2019. This motion was filed on February 19, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 32-35 of the motion at Docket No. 12. Pursuant to the evidence presented, the Court GRANTS the

10:00 AM

CONT...


Toni Michell Morgan


Chapter 13

relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Toni Michell Morgan Represented By Gregory M Shanfeld

Movant(s):

Toni Michell Morgan Represented By Gregory M Shanfeld

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11819


Jose Luis Montes


Chapter 13


#8.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 6


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on February 21, 2019. This motion was filed on February 22, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 11-13 of the motion at Docket No. 6. Pursuant to the evidence presented, the Court GRANTS the

10:00 AM

CONT...


Jose Luis Montes


Chapter 13

relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jose Luis Montes Represented By Jaime A Cuevas Jr.

Movant(s):

Jose Luis Montes Represented By Jaime A Cuevas Jr. Jaime A Cuevas Jr. Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24642


Cecil Ray Stell


Telephonic Hearing


Chapter 7

#9.00 Motion for relief from stay [PP]


XCL TITLING TRUST LLC VS

DEBTOR


Timothy J Silverman to appear by telephone


Docket 14


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Movant is the lessor of debtor's Honda Accord. The debtor has failed to pay 6 post-petition payments. The debtor has no equity in the leased property. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

10:00 AM

CONT...


Debtor(s):


Cecil Ray Stell


Party Information


Chapter 7

Cecil Ray Stell Pro Se

Movant(s):

XCL TITLING TRUST LLC, its Represented By

Timothy J Silverman

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

10:00 AM

2:18-21921


Evaristo Ortiz


Telephonic Hearing


Chapter 11

#10.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Shana Stark to appear by telephone


Docket 60


Tentative Ruling:

None.

Party Information

Debtor(s):

Evaristo Ortiz Represented By

Anthony Obehi Egbase

Movant(s):

U.S. Bank National Association, as Represented By

Merdaud Jafarnia

10:00 AM

2:19-11555


Alverna Stanley


Chapter 11


#11.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 14


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 11 petition on February 13, 2019. This motion was filed on February 21, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 35-37 of the motion at

10:00 AM

CONT...


Alverna Stanley


Chapter 11

Docket No. 14. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.

Party Information

Debtor(s):

Alverna Stanley Represented By Lane K Bogard

Vanessa M Haberbush David R Haberbush

Movant(s):

Alverna Stanley Represented By Lane K Bogard

Vanessa M Haberbush David R Haberbush

10:00 AM

2:18-15216


Wilmington Victorville, LLC


Chapter 11


#12.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Fr. 10-31-18, 1-28-19


(Judge Saltzman case)


Docket 76

*** VACATED *** REASON: CASE DISMISSED 2-04-19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Wilmington Victorville, LLC Represented By Philip A Gasteier Monica Y Kim

Movant(s):

U.S. Bank National Association, as Represented By

Amir Gamliel

10:00 AM

2:19-11547


Seyed Mostafa Maghloubi


Chapter 13


#13.00 Motion for relief from stay [UD]


ESKANDER GHARIB VS

DEBTOR


Docket 7

*** VACATED *** REASON: CASE DISMISSED 3-04-19

Tentative Ruling:

Party Information

Debtor(s):

Seyed Mostafa Maghloubi Pro Se

Movant(s):

Eskandar Gharib Represented By Robert A Krasney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-18157


Marcus John Almaraz and Sandie Hanae Almaraz


Chapter 13


#14.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 32


Tentative Ruling:

None.

Party Information

Debtor(s):

Marcus John Almaraz Represented By Jeffrey J Hagen

Joint Debtor(s):

Sandie Hanae Almaraz Represented By Jeffrey J Hagen

Movant(s):

U.S. Bank National Association, as Represented By

Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7

Adv#: 2:17-01516 Villas Del Rey Condominium Assoc. v. Roshan


#1.00 Pretrial Conference re First Amended Complaint to determine dischargeability of debt and deny discharge


fr. 1-9-18, 1-16-18; 3-20-18; 3-27-18; 6-5-18, 8-21-18; 1-22-19


Docket 1

Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By Lane K Bogard

Defendant(s):

Kaveh Roshan Pro Se

Plaintiff(s):

Villas Del Rey Condominium Assoc. Represented By

Dennis E McGoldrick

Trustee(s):

Richard K Diamond (TR) Pro Se

2:00 PM

2:17-25560


Celia Rodriguez


Chapter 7

Adv#: 2:18-01051 Kitsuta v. Rodriguez


#2.00 Pretrial Conference re Complaint for nondischargeability of debt pursuant to 11 U.S.C. Section 523(a)(2), 523(a)(4), and 523(a)(6)


fr. 5-1-18; 10-16-18; 12-11-18


Docket 1

*** VACATED *** REASON: VOLUNTARY DISMISSAL FILED 2-27-19

Tentative Ruling:

None.

Party Information

Debtor(s):

Celia Rodriguez Represented By Christopher P Walker

Defendant(s):

Celia Rodriguez Pro Se

Plaintiff(s):

Kay Kitsuta Represented By

Joseph K. Lee James R Ebert

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

2:00 PM

2:18-10337


Aneleh Christine Dayer


Chapter 7

Adv#: 2:18-01114 Trickel et al v. Dayer


#3.00 Status Conference re Complaint for determination of dischargeability of a debt pursuant to Section 523 of the Bankruptcy Code


fr 6-26-18; 11-27-18


Docket 1

*** VACATED *** REASON: O/S 3-7-19 APPROVING STIPULATION TO DISMISS ADVERSARY FED.R.CIV.P 41(A)

Tentative Ruling:

The pretrial conference in this matter is continued to March 12, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Aneleh Christine Dayer Represented By

D Justin Harelik

Defendant(s):

Aneleh Christine Dayer Pro Se

Plaintiff(s):

Francis W. Trickel Represented By

J. Bennett Friedman

Mary E. Trickel Represented By

J. Bennett Friedman

Trustee(s):

John J Menchaca (TR) Pro Se

2:00 PM

2:12-45293


Philip L. Marchiondo


Telephonic Hearing


Chapter 11

#4.00 Motion for order overruling any claim of exemption and payment of funds to Landsberg Law, APC


FR. 3-7-19


Gregory A. Girvan to appear by telephone


Docket 245


Tentative Ruling:

None.

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

Movant(s):

Landsberg Law, APC Represented By Ian Landsberg

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:15-26984


Edwina Harris


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to a Material Default


fr 3-28-18; 5-30-18; 7-18-18; 10-3-18; 11-14-18; 2-6-19


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edwina Harris Represented By Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-10647


Reid Jeffrey Osherow


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 2-6-19


Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Reid Jeffrey Osherow Represented By Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23889


George Contreras Lopez and Deborah Margaret Lopez


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-6-19


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

George Contreras Lopez Represented By Nicholas M Wajda

Joint Debtor(s):

Deborah Margaret Lopez Represented By Nicholas M Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-26213


Grant Steven Workman and Mary Elaine Workman


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18; 2-6-19


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Grant Steven Workman Represented By

Raj T Wadhwani

Joint Debtor(s):

Mary Elaine Workman Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-17484


Lisa Virgene McGeo


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 11-7-18; 1-16-19


Docket 65


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lisa Virgene McGeo Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20436


Armando Diaz


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18; 2-6-19


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Armando Diaz Represented By Christopher J Langley

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20789


Jose Hernandez


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 7-18-18; 9-12-18; 11-7-18; 1-16-19


Docket 50

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 1/22/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Hernandez Represented By Richard A Loa

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-10005


Rafael Torres De La Torre


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rafael Torres De La Torre Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-16762


Hector Manuel Cardenas and Silvia Cardenas


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hector Manuel Cardenas Represented By Dina Farhat

Joint Debtor(s):

Silvia Cardenas Represented By Dina Farhat

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-18661


Serena Wright


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 41

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 2/21/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Serena Wright Represented By Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-26782


Alma Lileana Polanco


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alma Lileana Polanco Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-26937


Lloyd M Roberson


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lloyd M Roberson Represented By Christie Cronenweth

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12716


Faizal Khan Kamal Khan


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Faizal Khan Kamal Khan Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-19577


Hidonol Ponds


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hidonol Ponds Represented By Andy C Warshaw

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12198


Alejandro Villarreal Sanchez


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro Villarreal Sanchez Represented By Raymond Perez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15740


Enrique Tellez and Gloria Tellez


Chapter 13


#16.00 Trustee Motion to Dismiss Case under 11 U.S.C. Section 1307


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Enrique Tellez Represented By Raymond Perez

Joint Debtor(s):

Gloria Tellez Represented By

Raymond Perez

Movant(s):

Enrique Tellez Represented By Raymond Perez

Gloria Tellez Represented By

Raymond Perez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12684


Pablo Ruiz, Jr. and Idalia I. Ruiz

Telephonic Hearing


Chapter 13

#17.00 Motion to modify plan or suspend plan payments fr 1-16-19

Kevin Tang to appear by telephone


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pablo Ruiz Jr. Represented By Sam Benevento

Joint Debtor(s):

Idalia I. Ruiz Represented By

Sam Benevento

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12684


Pablo Ruiz, Jr. and Idalia I. Ruiz

Telephonic Hearing


Chapter 13

#18.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 1-16-19


Kevin Tang to appear by telephone


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pablo Ruiz Jr. Represented By Sam Benevento

Joint Debtor(s):

Idalia I. Ruiz Represented By

Sam Benevento

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-30760


James Willard White


Chapter 13


#18.10 Motion to modify plan or suspend plan payments fr 2-27-19

Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Willard White Represented By Sam Benevento

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-30760


James Willard White


Chapter 13


#18.20 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 2-27-19


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Willard White Represented By Sam Benevento

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-15129


Erik G Fine


Chapter 13


#18.30 Motion to modify plan or suspend plan payments fr. 12-12-18; 1-30-19; 2-27-19

Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Erik G Fine Represented By

Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-15129


Erik G Fine


Chapter 13


#18.40 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 9-12-18; 11-7-18; 1-30-19; 2-27-19


Docket 23


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Erik G Fine Represented By

Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15848


Mario Ruiz Valdivia


Chapter 13


#18.50 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-27-19


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mario Ruiz Valdivia Represented By John Asuncion

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12534


Luis Ramon Ramirez and Amanda Patricia Dominguez


Chapter 13


#18.60 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Ramon Ramirez Represented By Heather J Canning Michael E Clark Barry E Borowitz

Joint Debtor(s):

Amanda Patricia Dominguez Represented By Heather J Canning Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-20690


Gina Maria Dapremont


Chapter 13


#19.00 Motion to modify plan or suspend plan payments


Docket 70


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gina Maria Dapremont Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-18806


Darlene Venita Square


Chapter 13


#20.00 Motion to vacate order of Dismissal to Allow Debtor to Continue in This Chapter 13 Case


Docket 40


Tentative Ruling:

None.

Party Information

Debtor(s):

Darlene Venita Square Represented By Heather J Canning Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20644


Scott David Narvell and Rael Marie Narvell


Chapter 13


#21.00 Motion to vacate dismissal


Docket 34

Tentative Ruling:

No opposition having been filed, and good cause presented, the motion is GRANTED. The order dismissing the debtors' bankruptcy case entered by the court on February 5, 2019 is vacated. The automatic stay is reinstated as of the entry of the order granting the motion. Any actions taken by any creditors of the estate between the February 5, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. This language must be included in the order. Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Scott David Narvell Represented By Charles J Brash

Joint Debtor(s):

Rael Marie Narvell Represented By Charles J Brash

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12268

Sergio Moreno Morales

Chapter 13

#22.00 Order to Show Cause re Sanctions and Disgorgement of Fees

Docket 64


Tentative Ruling:

None.

Party Information

Debtor(s):

Sergio Moreno Morales Represented By

Leroy Bishop Austin Anthony Obehi Egbase

W. Sloan Youkstetter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12684


Pablo Ruiz, Jr. and Idalia I. Ruiz


Chapter 13


#22.10 Motion for Authority to Incur Debt


Docket 62


Tentative Ruling:

None.

Party Information

Debtor(s):

Pablo Ruiz Jr. Represented By Kevin Tang

Joint Debtor(s):

Idalia I. Ruiz Represented By

Kevin Tang

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11440


Jose Rivera and Rita Maria Rivera


Chapter 13


#23.00 Motion to Avoid Lien Junior Lien with Trojan Capital Investments, LLC and Internal Revenue Service


fr 11-7-18; 12-12-18; 1-18-19


Docket 43


Tentative Ruling:

None.

Party Information

Debtor(s):

Jose Rivera Represented By

Brad Weil

Joint Debtor(s):

Rita Maria Rivera Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23836


David Alberto Perez


Chapter 13


#24.00 Motion to Avoid Lien Property Lien with Roberto Salazar


Docket 17


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Alberto Perez Represented By Heather J Canning

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#25.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel No #3053-024-058, vacant land


Docket 32


Tentative Ruling:

None.


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#26.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-058, vacant land


Docket 33


Tentative Ruling:

None.


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#27.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel #3053-024-059, vacant land


Docket 34


Tentative Ruling:

None.


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#28.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-059, vacant land


Docket 35


Tentative Ruling:

None.


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#29.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel #3053-024-060, vacant land


Docket 36


Tentative Ruling:

None.


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#30.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-060, vacant land


Docket 37


Tentative Ruling:

None.


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#31.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Property 2250 Old Nadeau Road, Palmdale


Docket 44


Tentative Ruling:

None.


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#32.00 Motion to avoid junior lien on principal residence with Internal Revenue


2250 Old Nadeau Road, Palmdale


Docket 45


Tentative Ruling:

None.


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#33.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


2264 Old Nadeau Road, Palmdale


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#34.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


2264 Old Nadeau Road, Palmdale


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#35.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel No #3053-024-038 - vacant land


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#36.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel No #3053-024-038 - vacant land


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21921


Evaristo Ortiz


Chapter 11


#1.00 Motion for Setting Property Value RE:

3020 E. VIRGINIA AVENUE, WEST COVINA, CA. 91791


Docket 62


Tentative Ruling:

None.

Party Information

Debtor(s):

Evaristo Ortiz Represented By

Anthony Obehi Egbase

10:00 AM

2:18-16890


Sergio Cayetano Montero


Chapter 11


#1.10 Motion for approval of Second Amended Chapter 11 Disclosure Statement


fr.1-17-19; 2-28-19


Docket 55


Tentative Ruling:

None.

Party Information

Debtor(s):

Sergio Cayetano Montero Represented By Onyinye N Anyama

10:00 AM

2:18-18155


James Anthony Startz


Chapter 11


#1.20 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr 3-7-19


Docket 73


Tentative Ruling:

None.

Party Information

Debtor(s):

James Anthony Startz Pro Se

10:00 AM

2:18-18155


James Anthony Startz


Chapter 11


#1.30 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 9-20-18, 2-14-19, 2-28-19; 3-7-19


Docket 23

Tentative Ruling:


Debtor(s):


None.


Party Information

James Anthony Startz Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

10:00 AM

2:18-18895


Thresiamma Mathew


Chapter 11


#2.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr 9-20-18; 10-18-18; 12-6-18, 1-31-19


Stipulation re dismissal of case filed 3/14/19


Docket 14


Tentative Ruling:

None.

Party Information

Debtor(s):

Thresiamma Mathew Represented By Stella A Havkin

10:00 AM

2:18-18895


Thresiamma Mathew


Chapter 11


#3.00 Motion for Approval of Post Petition Transfers fr 10-18-18; 12-6-18, 1-31-19

Stipulation re dismissal of case filed 3/14/19


Docket 38


Tentative Ruling:

None.

Party Information

Debtor(s):

Thresiamma Mathew Represented By Stella A Havkin

10:00 AM

2:18-18895


Thresiamma Mathew


Chapter 11


#4.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 11-8-18; 12-6-18, 1-31-19


Stipulation re dismissal of case filed 3/14/19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Thresiamma Mathew Represented By Stella A Havkin

10:00 AM

2:18-23696


Sumar International, Inc.


Chapter 11


#5.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 73


Tentative Ruling:

None.

Party Information

Debtor(s):

Sumar International, Inc. Represented By Steven R Fox

W. Sloan Youkstetter

10:00 AM

2:18-23696


Sumar International, Inc.


Chapter 11


#5.10 FINAL HEARING re Motion to Use Cash Collateral On An Interim And Final Basis


fr. 11-30-18; 1-17-19; 2-28-19


Docket 5


Tentative Ruling:

None.

Party Information

Debtor(s):

Sumar International, Inc. Represented By Steven R Fox

10:00 AM

2:18-23696


Sumar International, Inc.


Chapter 11


#6.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 2-7-19


Docket 49


Tentative Ruling:

None.

Party Information

Debtor(s):

Sumar International, Inc. Represented By Steven R Fox

W. Sloan Youkstetter

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#7.00 Debtor's Second Amended Disclosure Statement in support of Plan of Reorganization


fr 1-31-19


Docket 53


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Lionel E Giron

Joint Debtor(s):

Teresa Flores Represented By

Lionel E Giron

Movant(s):

Luis Carlos Flores Represented By Lionel E Giron Lionel E Giron

Teresa Flores Represented By

Lionel E Giron

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#8.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 12-6-18, 1-31-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Kevin Tang Lionel E Giron

Joint Debtor(s):

Teresa Flores Represented By

Kevin Tang Lionel E Giron

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#9.00 Status Conference re: Disclosure Statement Describing [Joint] Chapter 11 Plan Of Liquidation Filed By

Debtor [And Official Committee Of Unsecured Creditors] Dated January 17, 2019


Docket 292


Tentative Ruling:

None

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Movant(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#10.00 Scheduling and Case Management Conference in a Chapter 11 Case


Fr. 7-19-18; 8-16-18; 9-6-18; 9-20-18; 9-28-18; 11-8-18;

12-20-18; 2-28-19


Docket 15


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

2:00 PM

2:17-20201


New West TC, LLC


Chapter 7


#1.00 Application of Timothy J. Yoo, Chapter 7 Trustee, For Order Authorizing Employment of Landau Gottfried & Berger LLP As Special Litigation Counsel


Docket 75


Tentative Ruling:

None.

Party Information

Debtor(s):

New West TC, LLC Represented By John P Reitman

Aleksandra Zimonjic Carmela Pagay

Trustee(s):

Timothy Yoo (TR) Represented By Carmela Pagay John P Reitman Jack A Reitman

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#2.00 Motion RE: Objection to Claim Number 5 by Claimant Sequoia Insurance Company


Docket 127


Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#3.00 Motion RE: Objection to Claim Number 14-1 of Villas Del Rey Condominiums Community Association


Docket 126


Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#4.00 Status Conference re Removal of Action fr 2-12-19

Docket 1

*** VACATED *** REASON: O/E 3/7/19 CONTINUED TO 4/23/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Represented By

David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#5.00 Motion for Remand fr 2-12-19


Docket 11

*** VACATED *** REASON: O/E 3/7/19 CONTINUED TO 4/23/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Represented By

David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#6.00 Motion to Change Venue/Inter-district Transfer Adversary


fr 2-12-19


Docket 4

*** VACATED *** REASON: O/E 3/7/19 CONTINUED TO 4/23/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Pro Se

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#7.00 Status Conference re Removal fr. 2-12-19

Stipulation to continue hearing filed 3/4/19


Docket 1


Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#8.00 Motion for Remand fr. 2-12-19

Stipulation to continue hearing filed 3/4/19


Docket 11


Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#9.00 Motion to Change Venue/Inter-district Transfer Adversary


fr. 2-12-19


Stipulation to continue hearing filed 3/4/19


Docket 4


Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

2:00 PM

2:18-20654


Crescent Associates, LLC.


Chapter 11

Adv#: 2:18-01310 Crescent Associates LLC v. Dror


#10.00 Status Conference re Removal of Action fr 11-27-18; 2-26-19

[ORAL RULING]


Docket 1


Tentative Ruling:

This matter is CONTINUED to April 9, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

Defendant(s):

Eyal Ben Dror Pro Se

Plaintiff(s):

Crescent Associates LLC Represented By Robert M Yaspan

2:00 PM

2:18-20654


Crescent Associates, LLC.


Chapter 11

Adv#: 2:18-01310 Crescent Associates LLC v. Dror


#11.00 Motion for Summary Judgment/Summary Adjudication by Debtor/Plaintiff


fr 2-26-19


[ORAL RULING]


Docket 16


Tentative Ruling:

This matter is CONTINUED to April 9, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

Defendant(s):

Eyal Ben Dror Represented By Michael P Rubin

Movant(s):

Crescent Associates LLC Represented By Robert M Yaspan

Plaintiff(s):

Crescent Associates LLC Represented By Robert M Yaspan

2:00 PM

2:18-20654


Crescent Associates, LLC.


Chapter 11

Adv#: 2:18-01310 Crescent Associates LLC v. Dror


#12.00 Motion For Summary Judgment or in the alternative, for summary adjudication of claims, by Creditor EBD


fr 2-26-19


[ORAL RULING]


Docket 26


Tentative Ruling:

This matter is CONTINUED to April 9, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

Defendant(s):

Eyal Ben Dror Represented By Michael P Rubin

Plaintiff(s):

Crescent Associates LLC Represented By Robert M Yaspan

2:00 PM

2:12-45293


Philip L. Marchiondo


Chapter 11


#13.00 Motion for order overruling any claim of exemption and payment of funds to Landsberg Law, APC


FR. 3-7-19; 3-12-19


Docket 245


Tentative Ruling:

This matter is CONTINUED to April 1, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

Movant(s):

Landsberg Law, APC Represented By Ian Landsberg

10:00 AM

2:18-15367


Ninfa Carado Isidro


Chapter 13


#1.00 Motion for relief from stay [UD]


MOAD LLC VS DEBTOR


Docket 36


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. §

501. Appearances waived.


Movant completed a nonjudicial foreclosure sale on the real property formerly owned by, and still occupied by, the debtor. Under California law, once a nonjudicial foreclosure sale has occurred, the trustor has no right of redemption. Moeller v. Lien, 25 Cal. App. 4th 822, 831 (1994). In this case, the debtor has no right to ignore the foreclosure and attempt to reorganize the debt.


Movant served the debtor with a three-day notice to quit the premises on September 5, 2018. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on September 17, 2018. A judgment was entered on January 1, 2019. Debtor confimred a plan agreeing to surender the movant's collateral on July 31, 2018. This motion has been filed to proceed with the unlawful detainer relief. This action must go forward because the debtor’s right to possess the premises has been determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other

10:00 AM

CONT...


Ninfa Carado Isidro


Chapter 13

relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Ninfa Carado Isidro Represented By Nicholas M Wajda

Movant(s):

MOAD LLC Represented By

Michael M Wintringer David S Hagen

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11157


Michelle Kabiling


Chapter 13


#2.00 Motion for relief from stay [UD]


BROOKSHIRE AVENUE APARTMENTS, LLC VS

DEBTOR


Docket 16

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/21/19

Tentative Ruling:

Party Information

Debtor(s):

Michelle Kabiling Pro Se

Movant(s):

Brookshire Avenue Apartments, Represented By Agop G Arakelian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11627


Lamar Douglas


Chapter 13


#3.00 Motion for relief from stay [UD]


IH6 PROPERTY WEST LP VS

DEBTOR


Docket 13


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1), (d)(2), and (d)(4). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on September 11, 2018. Movant filed an unlawful detainer complaint on September 26, 2018. A judgment was entered on January 23, 2019. Debtor filed the bankruptcy petition on February 15, 2019 in an apparent effort to stay enforcement of the unlawful detainer judgment. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined. This does not change simply because a bankruptcy petition was filed. Furthermore, the court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4).


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after

10:00 AM

CONT...


Lamar Douglas


Chapter 13

the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Lamar Douglas Pro Se

Movant(s):

IH6 Property West LP, a Delaware Represented By

Agop G Arakelian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11867


Carrie Ann Armstrong


Chapter 13


#4.00 Motion for relief from stay [UD]


SHERMAN OAKS PARTNERS, LP VS

DEBTOR


Docket 7

*** VACATED *** REASON: WITHDRAWAL OF MOTION FOR RELIEF FILED 3/21/19

Tentative Ruling:

Party Information

Debtor(s):

Carrie Ann Armstrong Pro Se

Movant(s):

Sherman Oaks Partners, LP Represented By Agop G Arakelian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-17803


Julia Bell


Chapter 13


#5.00 Motion for relief from stay [PP]


MEGA AUTO FINANCE VS

DEBTOR fr 3-5-19

Docket 38

*** VACATED *** REASON: O/E 3-8-19 SETTLED BY STIPULATION

Tentative Ruling:

None.

Party Information

Debtor(s):

Julia Bell Represented By

Sanaz S Bereliani

Movant(s):

MEGA AUTO FINANCE Represented By

Michael D Vanlochem

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-18054


Hector Edward Arciniega and Melinda Ann Arciniega

Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [PP]


CONSUMER PORTFOLIO SERVICES, INC VS

DEBTOR fr. 1-15-19

Erin McCartney to appear by telephone


fr 2-26-19


Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Hector Edward Arciniega Represented By Nicholas M Wajda

Joint Debtor(s):

Melinda Ann Arciniega Represented By Nicholas M Wajda

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Erin M McCartney

10:00 AM

CONT...

Trustee(s):


Hector Edward Arciniega and Melinda Ann Arciniega


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23555


Raul Gil Orozco


Telephonic Hearing


Chapter 13

#7.00 Motion for relief from stay [PP]


CONSUMER PORTFOLIO SERVICES, INC VS

DEBTOR fr 2-26-19

Stipulation for adequate protection filed 3/20/19 Erin McCartney to appear by telephone

Docket 13

*** VACATED *** REASON: O/E 3-20-19 SETTLED BY STIPULATION

Tentative Ruling:

None.

Party Information

Debtor(s):

Raul Gil Orozco Represented By Daniel King

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-19891


Teresa Jones


Chapter 13


#8.00 Motion for relief from stay [PP]


CAPITAL ONE AUTO FINANCE VS

DEBTOR


Docket 45


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Nissan Juke. The debtor has failed to pay 4 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Teresa Jones Represented By

Eva M Hollands

Movant(s):

Capital One Auto Finance, a division Represented By

10:00 AM

CONT...


Trustee(s):


Teresa Jones


Cheryl A Skigin


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-20042


Maria L Miranda


Telephonic Hearing


Chapter 13

#9.00 Motion for relief from stay [PP]


PARTNERS FEDERAL CREDIT UNION VS

DEBTOR


Ray Garwacki to appear by telephone


Docket 37

Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Ford F150. The debtor has failed to pay any post-petition payments. Also, the debtor has surrendered the property. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.

The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.

The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Maria L Miranda


Chapter 13

Maria L Miranda Represented By Sunita N Sood

Movant(s):

Partners Federal Credit Union Represented By Yuri Voronin Ray Garwacki Jr

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19810


Angela A Fuentes


Telephonic Hearing


Chapter 13

#10.00 Motion for relief from stay [PP]


FIRST CITY CREDIT UNION VS

DEBTOR


Karel Rocha to appear by telephone


Docket 23


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's GMC Yukon. The debtor has failed to pay 5 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Angela A Fuentes Represented By Daniel King

10:00 AM

CONT...

Movant(s):


Angela A Fuentes


Chapter 13

First City Credit Union Represented By Karel G Rocha

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22276


Jennifer Edwards


Chapter 13


#11.00 Motion for relief from stay [PP]


CAPITAL ONE AUTO FINANCE VS

DEBTOR


Docket 27


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Honda Civic. The debtor has failed to pay 4 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jennifer Edwards Represented By Julie J Villalobos

Movant(s):

Capital One Auto Finance, a division Represented By

10:00 AM

CONT...


Trustee(s):


Jennifer Edwards


Cheryl A Skigin


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-26457


Mark Anthony Reyes


Chapter 13


#12.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


fr 12-18-18; 1-15-19; 2-26-19


Stipulation for adequate protection filed 3/20/19


Docket 30

*** VACATED *** REASON: O/E 3-20-19 SETTLED BY STIPULATION

Tentative Ruling:

None.

Party Information

Debtor(s):

Mark Anthony Reyes Represented By Gary Leibowitz

Jacqueline D Serrao

Movant(s):

U.S. Bank National Association, not Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-14937


Charlana Lafon Ragland


Chapter 13


#13.00 Motion for relief from stay [RP]


SETERUS, INC.

VS

DEBTOR fr. 1-15-19

Docket 59


Tentative Ruling:

None.

Party Information

Debtor(s):

Charlana Lafon Ragland Represented By Steven A Alpert

Movant(s):

SETERUS, INC., AS THE Represented By James F Lewin Renee M Parker

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-17071


Luis Humberto Parada


Chapter 13


#14.00 Motion for relief from stay [RP]


JPMORGAN CHASE BANK, NATIONAL ASSOCIATION VS

DEBTOR FR 2-26-19

Docket 66

*** VACATED *** REASON: O/E 3-8-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Luis Humberto Parada Represented By Jaime A Cuevas Jr.

Movant(s):

JPMorgan Chase Bank, National Represented By

Christina J O Brice K Nakamura

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-24541


Lydia M Torres


Chapter 13


#15.00 Motion for relief from stay [RP]


LAKEVIEW LOAN SERVICING, LLC VS

DEBTOR


fr. 11-27-18; 1-22-19


Stipulation for adequate protection filed 3/20/19


fr 2-26-19


Docket 29

*** VACATED *** REASON: O/E 3-20-19 SETTLED BY STIPULATION

Tentative Ruling:

None.

Party Information

Debtor(s):

Lydia M Torres Represented By Barry E Borowitz

Movant(s):

Lakeview Loan Servicing, LLC Represented By Christina J O

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21913


Zully Odette Reinschmidt


Chapter 13


#16.00 Motion for relief from stay [RP]


CALIBER HOME LOANS VS

DEBTOR


Case dismissed 3/6/19


Docket 25

Tentative Ruling:

The instant case was dismised on March 6, 2019. The motion is DENIED without prejudice as moot pursuant to 11 U.S.C. § 362(d)(1) and (d) (2). Appearances waived.

Movant to lodge an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Zully Odette Reinschmidt Represented By Nicholas M Wajda

Movant(s):

Caliber Home Loans, Inc as servicer Represented By

Stephanie R Lewis

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23059


Ricardo Cruz


Chapter 13


#17.00 Motion for relief from stay [RP]


BAYVIEW LOAN SERVICING, LLC VS

DEBTOR fr 2-26-19

Stipulation to continue hearing filed 3/18/19


Docket 36


Tentative Ruling:

This matter is CONTINUED to May 14, 2019 at 10:00 a.m.

Appearances waived.


Party Information

Debtor(s):

Ricardo Cruz Represented By

Matthew D. Resnik

Movant(s):

BAYVIEW LOAN SERVICING, Represented By

Edward G Schloss

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:13-17704


Javier Yorba and Maria E Yorba


Chapter 13


#18.00 Motion for relief from stay [RP]


WILMINGTON SAVINGS FUND SOCIETY, FSB VS

DEBTOR


Docket 84


Tentative Ruling:

None.


Debtor(s):


Party Information

Javier Yorba Represented By

Garry Lawrence Jones - DISBARRED - Randal A Whitecotton

Denise Ho William P Mullins

Joint Debtor(s):

Maria E Yorba Represented By

Garry Lawrence Jones - DISBARRED - Randal A Whitecotton

Denise Ho William P Mullins

Movant(s):

Wilmington Savings Fund Society, Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:14-25398


Wendall Hayden Threet, II


Chapter 13


#19.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONALTRUST COMPANY VS

DEBTOR


Docket 39


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Wendall Hayden Threet II Represented By Nicholas S Nassif

10:00 AM

CONT...

Movant(s):


Wendall Hayden Threet, II


Chapter 13

Deutsche Bank National Trust Represented By Merdaud Jafarnia Kelly M Raftery

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:14-33804


Margaret E Jones


Chapter 13


#20.00 Motion for relief from stay [RP]


PNC BANK, NATIONAL ASSOCIATION VS

DEBTOR


Docket 49


Tentative Ruling:

None.

Party Information

Debtor(s):

Margaret E Jones Represented By Elena Steers

Movant(s):

PNC BANK, NATIONAL Represented By Vicki Ann Pringle Lucy Miller

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-26937


Lloyd M Roberson


Chapter 13


#21.00 Motion for relief from stay [RP]


BANK OF NEW YORK MELLON TRUST COMPANY

VS DEBTOR


Docket 68


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay post-petition property charges required under a reverse mortgage, including taxes and insurance. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Lloyd M Roberson Represented By Christie Cronenweth

10:00 AM

CONT...

Movant(s):


Lloyd M Roberson


Chapter 13

Bank of New York Mellon Trust Represented By

Christina J O

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-18242


Gerald Scott Johnson


Chapter 13


#22.00 Motion for relief from the automatic stay [RP]


LAKEVIEW LOA SERVICING, LLC VS

DEBTOR


Docket 21

*** VACATED *** REASON: O/E 3-15-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gerald Scott Johnson Represented By Barry E Borowitz

Movant(s):

Lakeview Loan Servicing, LLC Represented By Christina J O

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-21818


Michelle Pearl Felder


Chapter 13


#23.00 Motion for relief from stay [RP]


WELLS FARGO BANK, NA VS

DEBTOR


Docket 28


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Michelle Pearl Felder Represented By Stephen S Smyth William J Smyth

10:00 AM

CONT...

Movant(s):


Michelle Pearl Felder


Chapter 13

Wells Fargo Bank, NA, as Trustee, Represented By

Daniel K Fujimoto Caren J Castle

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-10200


Juan Ramirez-Juarez and Marisela Ramirez-Flores


Chapter 13


#24.00 Motion for relief from stay [RP]


U.S. BANK NA VS

DEBTOR


Docket 63


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 5 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Juan Ramirez-Juarez Represented By

Jessica De Anda Leon

Joint Debtor(s):

Marisela Ramirez-Flores Represented By

10:00 AM

CONT...


Movant(s):


Juan Ramirez-Juarez and Marisela Ramirez-Flores

Jessica De Anda Leon


Chapter 13

U.S. Bank NA, successor trustee to Represented By

Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16967


Diane Farrell


Chapter 13


#25.00 Motion for relief from stay [RP]


DITECH FINANCIAL LLC VS

DEBTOR


Docket 32


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Diane Farrell Represented By

Jane Cervantes

Movant(s):

Ditech Financial LLC Represented By

10:00 AM

CONT...


Trustee(s):


Diane Farrell


Merdaud Jafarnia


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22533


Wanda Michelle Bates


Chapter 13


#26.00 Motion for relief from stay [RP]


WINDSOR PARK ASSET HOLDING TRUST VS

DEBTOR


Docket 18


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Wanda Michelle Bates Pro Se

10:00 AM

CONT...

Movant(s):


Wanda Michelle Bates


Chapter 13

Windsor Park Asset Holding Trust Represented By

Joseph C Delmotte Gilbert R Yabes

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23080


Felipe Gonzalez


Chapter 13


#27.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY VS

DEBTOR


Docket 36

*** VACATED *** REASON: O/E/ 3-25-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Felipe Gonzalez Represented By Jaime A Cuevas Jr.

Movant(s):

Deutsche Bank National Trust Represented By Gilbert R Yabes Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10074

Carmen L Burton

Chapter 13

#28.00 Motion for relief from stay [RP] ABM LLC

VS DEBTOR

Docket 12

*** VACATED *** REASON: CASE DISMISSED 3/21/19

Tentative Ruling:

Party Information

Debtor(s):

Carmen L Burton Pro Se

Movant(s):

ABM LLC Represented By

William C Beall

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11519


Mike Macardican


Chapter 13


#29.00 Motion for relief from stay [RP]


COMERICA BANK VS

DEBTOR


Docket 14


Tentative Ruling:

None.

Party Information

Debtor(s):

Mike Macardican Represented By Dean G Rallis Jr

Movant(s):

Comerica Bank Represented By

Jennifer Witherell Crastz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24776


Marie Keel


Chapter 13


#30.00 Motion for relief from stay


GREG G. KEEL VS

DEBTOR fr 3-5-19

Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Marie Keel Represented By

Raymond H. Aver

Movant(s):

Richard Heston Represented By Richard G Heston

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12294


Eric Wayne Swain and Rachel Marie Swain


Chapter 13


#31.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 11


Tentative Ruling:

No opposition was filed.


Section 362(c)(4)(A) states that if a single or joint case is filed by or against a debtor who is an individual under this title, and if 2 or more single or joint cases of the debtor were pending within the previous year but were dismissed, other than a cased refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay shall not go into effect upon the filing of the later case, and on request of a party in interest, the Court shall promptly enter an order confirming that no stay is in effect. 11 U.S.C. § 362(c) (4)(A).


On motion of a party in interest for imposition of the automatic stay and upon notice and a hearing, the Court may impose the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) if the request is made within 30 days of the filing of the later case and after notice and a hearing, only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11 U.S.C. § 362(c)(4)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on March 1, 2019. This motion was filed on March 8, 2019. The motion is timely.


According to the evidence, debtor seeks imposition of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Movant shall upload an appropriate order via the Court’s LOU system

10:00 AM

CONT...


Debtor(s):


Eric Wayne Swain and Rachel Marie Swain

Party Information


Chapter 13

Eric Wayne Swain Represented By Matthew D. Resnik

Joint Debtor(s):

Rachel Marie Swain Represented By Matthew D. Resnik

Movant(s):

Eric Wayne Swain Represented By Matthew D. Resnik

Rachel Marie Swain Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23702


Roberto Quezada


Chapter 13


#32.00 Motion for relief from stay [RP]


THE BANK OF NEW YORK MELLON VS

DEBTOR


Docket 17


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic

10:00 AM

CONT...


Roberto Quezada


Chapter 13

stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Roberto Quezada Pro Se

Movant(s):

The Bank of New York Mellon as Represented By

Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12041


Roberto Alexander Rivas Oliva, Sr. and Juana Rivas


Chapter 7


#33.00 Motion for relief from stay [PP]


MECHANICS BANK VS

DEBTOR


Docket 7


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The subject property has a value of $22,350.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $24,474.97. There is no equity in the subject property and no evidence that the trustee can administer the subject property for the benefit of creditors. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.


The movant shall submit an appropriate order.

10:00 AM

CONT...


Debtor(s):


Roberto Alexander Rivas Oliva, Sr. and Juana Rivas

Party Information


Chapter 7

Roberto Alexander Rivas Oliva Sr. Represented By

Lauren M Foley

Joint Debtor(s):

Juana Rivas Represented By

Lauren M Foley

Movant(s):

MECHANICS BANK Represented By Vincent V Frounjian

Trustee(s):

Rosendo Gonzalez (TR) Pro Se

10:00 AM

2:19-10745


Walter Ernesto Mendoza Funes


Chapter 7


#34.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Docket 10


Tentative Ruling:

No opposition was filed. The court takes judicial notice of the chapter 7 debtor’s Statement of Intention filed in this case on January 25, 2019 in which the debtor stated an intention to surrender the property to movant.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The subject property has is leased by the debtor rendering him without equity in it. There is no evidence that the trustee can administer the subject property for the benefit of creditors. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.


The movant shall submit an appropriate order.

10:00 AM

CONT...


Debtor(s):


Walter Ernesto Mendoza Funes

Party Information


Chapter 7

Walter Ernesto Mendoza Funes Represented By Raymond Perez

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

Jason M Rund (TR) Pro Se

10:00 AM

2:18-21241


Ameriquest Security Service


Chapter 11


#35.00 Motion for relief from stay [PP]


DAIMLER TRUST VS

DEBTOR


Docket 111

*** VACATED *** REASON: O/E 3/7/19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ameriquest Security Service Represented By Michael Jay Berger

Movant(s):

Daimler Trust Represented By

Randall P Mroczynski

2:00 PM

2:17-25759


Michael T Hong


Chapter 7

Adv#: 2:18-01093 Wike v. Hong


#1.00 Status Conference re Complaint to determine of debt


FR. 6-5-18; 6-26-18, 7-17-18, 8-14-18; 11-13-18

12-4-18; 12-18-18


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Michael T Hong Represented By Young K Chang

Defendant(s):

Michael T Hong Pro Se

Plaintiff(s):

Chalmers Wike Represented By Marc Lazarus

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:18-22355


Marta Schultz


Chapter 13

Adv#: 2:19-01026 Schultz v. Schultz


#2.00 Status Conference re Complaint for nondischargeability of debt


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Marta Schultz Represented By Michael Jay Berger

Defendant(s):

Marta Schultz Pro Se

Plaintiff(s):

Erik Schultz Represented By

Sanaz S Bereliani

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:12-44878


Kevork N Ashkharian and Sonia F Ashkharian


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 5-16-18; 7-11-18; 9-12-18; 11-14-18; 1-30-19


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kevork N Ashkharian Represented By

David I Brownstein Joshua L Sternberg

Joint Debtor(s):

Sonia F Ashkharian Represented By

David I Brownstein Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-30854


Jesus Cardenas and Maria Dora Cardenas


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 4-18-18; 6-13-18; 7-11-18; 9-12-18; 11-14-18

1-30-19


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Cardenas Represented By Leonard Pena

Joint Debtor(s):

Maria Dora Cardenas Represented By Leonard Pena

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-33752


Zoila Mercedes Salazar


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-6-19


Docket 114


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Zoila Mercedes Salazar Represented By Jeffrey N Wishman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-38136


Alondria Renee Shelton


Chapter 13


#3.10 Motion for fees


Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/13/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alondria Renee Shelton Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-38136


Alondria Renee Shelton


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 1-30-19


Docket 60

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 3/19/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alondria Renee Shelton Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-11409


John Dowers


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to a Material Default


fr 11-7-18; 1-30-19


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Dowers Represented By

Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-17803


Sabrina January Dethloff


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 11-7-18; 1-16-19


Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sabrina January Dethloff Represented By David P Farrell

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-25548


Rassoul Yazdipour


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18; 1-30-19


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rassoul Yazdipour Represented By Mark T Jessee

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-11883


Todd A King


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 11-7-18;1-16-19


Docket 74


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Todd A King Represented By

Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-12029


Ramon Larios Rojas


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 11-7-18; 1-16-19


Docket 69


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ramon Larios Rojas Represented By Todd L Turoci

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-18665


Joseph Jennings and Monalisa E Jennings


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18; 2-6-19


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Jennings Represented By David L Speckman

Joint Debtor(s):

Monalisa E Jennings Represented By David L Speckman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23048


Keith Berglund


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-14-18; 4-11-18; 5-16-18; 8-22-18; 9-12-18; 11-7-18

1-30-19


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Keith Berglund Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-16852


Mario Juarez


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-6-19


Docket 33

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 03/19/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mario Juarez Represented By

Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20436


Armando Diaz


Chapter 13


#12.10 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18; 2-6-19; 3-13-19


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Armando Diaz Represented By Christopher J Langley

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-10852


Timothy Joseph Bussio


Chapter 13


#12.20 Trustee's Motion to Dismiss Case Under 11 U.S.C. § 1307(c)


Docket 101


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Timothy Joseph Bussio Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22804


Mario G. Cardona


Telephonic Hearing


Chapter 13

#13.00 Motion to Dismiss Chapter 13 Case for Material Default of Plan Provisions

[11 U.S.C. § 1307(c)(6)] fr 1-16-19; 2-27-19

Baruch Cohen to appear by telephone


Docket 64


Tentative Ruling:

None.

Party Information

Debtor(s):

Mario G. Cardona Represented By Jaenam J Coe

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24373


Luis Vega


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 1-30-19


Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Vega Represented By

Heather J Canning

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24951


James David Moore and Bonita L. Moore


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 1-16-19; 2-27-19


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James David Moore Represented By Matthew D. Resnik

Joint Debtor(s):

Bonita L. Moore Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-25139


Gail R Lenon


Chapter 13


#16.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 12-12-18; 1-30-19


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gail R Lenon Represented By

Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11913


Charles Hansford, Jr. and Denise Hansford


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-7-18; 1-16-19


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Hansford Jr. Represented By Erika Luna

Joint Debtor(s):

Denise Hansford Represented By Erika Luna

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12254


Jerome Reynolds


Chapter 13


#18.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 1-30-19


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jerome Reynolds Represented By Heather J Canning Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20805


MATTHEW JOHN RASDEL


Chapter 13


#19.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-17-19


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

MATTHEW JOHN RASDEL Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-26354


Maria Luisa Viramontes


Chapter 13


#20.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Luisa Viramontes Represented By Raymond J Seo

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-20934


Neauman Wayne Morgan


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Neauman Wayne Morgan Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-13835


Mckay San


Chapter 13


#22.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mckay San Represented By

Tina H Trinh

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-15827


Anna M Soto


Chapter 13


#23.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 62


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anna M Soto Represented By

Yelena Gurevich

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-16753


David King and Michelle King


Chapter 13


#24.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David King Represented By

Michelle A Marchisotto Sundee M Teeple

Joint Debtor(s):

Michelle King Represented By

Michelle A Marchisotto Sundee M Teeple

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-14214


Edis Zamora


Chapter 13


#25.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edis Zamora Represented By

Luis G Torres

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24280


Pamela Golden-Rice


Chapter 13


#26.00 Motion to Dismiss


Stipulation resolving Motion to Dismiss filed 3/15/19


Docket 44


Tentative Ruling:

On March 15, 2019, the parties filed a stipulation to resolve the matter.

The Court will review the lodged order. Accordingly, this matter is OFF CALENDAR. No appearance is required.

Party Information

Debtor(s):

Pamela Golden-Rice Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11052


Joseph Hoats


Telephonic Hearing


Chapter 13

#27.00 Debtor's Renewed Objection to Claim No.

11 of PBR, LLC fr 2-6-19; 2-27-19

David B Lally to appear by telephone


Docket 107


Tentative Ruling:

This matter is CONTINUED to April 10, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Joseph Hoats Represented By

Alan W Forsley

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-25094


Charles William Humphrey


Chapter 13


#28.00 Motion to Disallow Claims Number 1 filed by LBS Financial Credit Union


Docket 20


Tentative Ruling:

Debtor objects to Clain No. 1 of LBS Financial Credit Union ("LBS") on the grounds that the secured claim includes the negative equity which was included in the loan from the early return of Debtor's prior leased vehicle.

Debtor asserts that the claim should be bifurcated into a secured claim in the amount of $26,080.29 and an unsecured claim of $6,100.00. LBS did not file a response to the objection but did file an amended claim. In the amended claim, LBS asserts a secured claim of $27,580.29 with the balance unsecured. The difference of $1,500 is the down payment Debtor made when he purchased the vehicle. LBS is applying that to the pay off of the prior vehicle. The Debtor applies it to the purchase price. The purchase contract controls how the down payment must be applied. In re Jones, 583 B.R. 749, 758 (Bankr. W.D. Wash. 2018); In re gray 382 B.R. 438, 442

(Bankr. E.D. Tenn. 2008); In re Siemers, 2011 WL 5598349 (Bankr. W.D. Wash. 2011). Here the down payment is not applied to reduce the negative equity. It is a down payment on the purchase price. Accordingly, the Debtor's objection is SUSTAINED.



Debtor(s):

Debtor is to prepare and upload an order sustaining the objection.

Party Information

Charles William Humphrey Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-11356


Trina Lanette Ward


Chapter 13


#29.00 Motion RE: Objection to Claim Number 1 by Claimant Cavalry SPV II, LLC


Docket 14


Tentative Ruling:

No opposition was filed.


The debtors' objection to proof of claim ("Claim No. 1") filed with the court’s Claims Register by Cavalry SPV II, LLC is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

1995). Further, the debtor has established a prima facie case for granting the relief requested. Appearances waived.


The objection is sustained. The court disallows Claim No. 1 as the four-year statute of limitations has expired on the account under California Code of Civil Procedure 337. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

Party Information

Debtor(s):

Trina Lanette Ward Represented By Gregory M Shanfeld

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-11356


Trina Lanette Ward


Chapter 13


#30.00 Motion RE: Objection to Claim Number 2 by Claimant Cavalry SPV I, LLC


Docket 17


Tentative Ruling:

No opposition was filed.


The debtors' objection to proof of claim ("Claim No. 2") filed with the court’s Claims Register by Cavalry SPV II, LLC is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

1995). Further, the debtor has established a prima facie case for granting the relief requested. Appearances waived.


The objection is sustained. The court disallows Claim No. 2 as the four-year statute of limitations has expired on the account under California Code of Civil Procedure 337. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

Party Information

Debtor(s):

Trina Lanette Ward Represented By Gregory M Shanfeld

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10057


Roberto Hurtado Argote and Valerie Vivian Argote


Chapter 13


#31.00 Motion for Setting Property Value


Docket 25


Tentative Ruling:

No Opposition was filed.


Debtor seeks to value debtor's PERSONAL PROPERTY, a 2014 Nissan Sentra, at a fair market value of $9,350. The subject property is secured by an interest held by Americredit Financial Services, securing a loan with a balance as of the petition date of approximately $15,407.94. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed. Therefore, Americredit Financial Services claim is only partially secured.


The debtors' motion is GRANTED. Americredit Financial Services's claim will be allowed as a secured claim only in the amount of $9,350. 11

U.S.C. § 506(a). As a result, the chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the lien with other unsecured claims. 11 U.S.C. § 1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S. 1021, 125 S.Ct. 669 (2004).


Pursuant to LBR 9021-1(b)(1)(B), debtor must serve and lodge a proposed order via LOU within 7 days of the hearing.

Party Information

Debtor(s):

Roberto Hurtado Argote Represented By Barry E Borowitz

1:30 PM

CONT...


Roberto Hurtado Argote and Valerie Vivian Argote


Chapter 13

Joint Debtor(s):

Valerie Vivian Argote Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-11094


Jonathan Gomez


Chapter 13


#32.00 Motion for Order Determining Value of Collateral


Docket 12

Tentative Ruling:


The valuation motion is DENIED without prejudice.


Debtor must use the retail value of the car, and submit a Kelly Blue Book or N.A.D.A. Guide retail value or other such evidence of valuation.

Courts have employed a variety of vehicle valuation methods under § 506(a) (2), and presently the Ninth Circuit has not established a uniform method.

See In re Ayres, 2010 WL 652825 at *5 (Bankr. N.D. Cal.) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit). However, in In re Morales, the United States Bankruptcy Court for the Central District of California determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr. C.D. Cal. 2008). Appearances waived.



Debtor(s):

Movant is to upload a proposed order into the LOU system.

Party Information

Jonathan Gomez Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-18026


Joyce Annette Aguebor


Chapter 13


#33.00 Motion For Order Determining Value of Collateral

- 2008 BMW 5 Series


Docket 54


Tentative Ruling:

No Opposition was filed.


Debtor seeks to value debtor's PERSONAL PROPERTY, a 2008 BMW 550i, at a fair market value of $6,452. The subject property is secured by an interest held by NCEP,LLC, securing a loan with a balance as of the petition date of approximately $20,100.56. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed. Therefore, Americredit Financial Services claim is only partially secured.


The debtors' motion is GRANTED. NCEP,LLC's claim will be allowed as a secured claim only in the amount of $6,452. 11 U.S.C. § 506(a). As a result, the chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the lien with other unsecured claims. 11 U.S.C. §1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S.

1021, 125 S.Ct. 669 (2004).


Pursuant to LBR 9021-1(b)(1)(B), debtor must serve and lodge a proposed order via LOU within 7 days of the hearing.

Party Information

Debtor(s):

Joyce Annette Aguebor Represented By Philomena N Nzegge

1:30 PM

CONT...

Trustee(s):


Joyce Annette Aguebor


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-18026


Joyce Annette Aguebor


Chapter 13


#34.00 Motion For Order Determining Value of Collateral

- 2009 Ford Focus SE


Docket 57


Tentative Ruling:

The valuation motion is DENIED without prejudice.


Debtor must use the retail value of the car, and submit a Kelly Blue Book or N.A.D.A. Guide retail value or other such evidence of valuation.

Courts have employed a variety of vehicle valuation methods under § 506(a) (2), and presently the Ninth Circuit has not established a uniform method.

See In re Ayres, 2010 WL 652825 at *5 (Bankr. N.D. Cal.) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit). However, in In re Morales, the United States Bankruptcy Court for the Central District of California determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr. C.D. Cal. 2008). Appearances waived.


Movant is to upload a proposed order into the LOU system.


Party Information

Debtor(s):

Joyce Annette Aguebor Represented By Philomena N Nzegge

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23985


Elvira Garcia Lobusta


Telephonic Hearing


Chapter 13

#35.00 Motion to avoid junior lien on principal residence with BAC Home Loans Servicing, LP formerly GreenPoint Mortgage Funding, Inc.


fr. 2-6-19


Docket 15

*** VACATED *** REASON: O/E 3-14-19 CONTINUED TO 4/24/19 @ 1:30 P.M.

Tentative Ruling:

Party Information

Debtor(s):

Elvira Garcia Lobusta Represented By Caroline S Kim

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-19608

Kippy Lynn Miller

Chapter 13

#36.00 Order Setting Status Conference in Chapter 13 Bankruptcy Case

Docket 50


Tentative Ruling:

None.

Party Information

Debtor(s):

Kippy Lynn Miller Represented By Keith F Rouse

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:12-52054


Patricia Nickell


Telephonic Hearing


Chapter 13

#1.00 Motion for Determination of Final Cure and Payment of Post-Petition Amounts to U.S. Bank Trust National Association/ Shellpoint Mortgage Servicing,


fr 9-12-18; 11-14-18, 1-30-19


Stipulation to voluntarily dismiss motion filed 3/22/19


Docket 66


Tentative Ruling:

A stipulation resolving this motion and a notice of dismissal of this motion were filed on March 22, 2019. Accordingly, this matter is resolved and taken OFF CALENDAR. t Appearances waived.

Party Information

Debtor(s):

Patricia Nickell Represented By Charles Shamash Joseph Caceres

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10960


Pablo I Vargas


Chapter 7


#1.00 Motion for relief from stay [UD]


BRT 26 LLC VS DEBTOR


Docket 31


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on September 26, 2018. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on October 11, 2018. Debtor filed the bankruptcy petition on January 30, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Pablo I Vargas


Chapter 7

Pablo I Vargas Pro Se

Movant(s):

BRT 26 LLC, A Delaware Limited Represented By

Paul E Gold

Trustee(s):

John J Menchaca (TR) Pro Se

10:00 AM

2:19-10960


Pablo I Vargas


Chapter 7


#2.00 Motion for relief from stay [RP]


CALIBER HOME LOANS VS

DEBTOR


Docket 21


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant has established a prima facie case that cause exists, and debtor has not responded with evidence establishing that the property is not declining in value or that movant is adequately protected. Appearances waived.


According to the evidence, movant has a claim secured by a lien on the subject property. The Court is unable to make a finding establishing the value of the property because movant has not provided an authenticated valuation of the property. There is no evidence that the debtor has made or tendered any payments to movant since the petition date. Accordingly, the Court finds "cause" for termination of the stay under 11 U.S.C. § 362(d)(1). Furthermore, the Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval and multiple bankruptcy filings affecting the subject real property. 11 U.S.C. § 362(d)(4).


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided

10:00 AM

CONT...


Pablo I Vargas


Chapter 7

the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Pablo I Vargas Pro Se

Movant(s):

Caliber Home Loans, Inc. Represented By Merdaud Jafarnia

Trustee(s):

John J Menchaca (TR) Pro Se

10:00 AM

2:18-12001


Jamal Thornton


Chapter 13


#3.00 Motion for relief from stay [PP]


ARIVO ACCEPTANCE LLC VS

DEBTOR fr 3-12-19


Docket 36

*** VACATED *** REASON: O/E 3-14-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Jamal Thornton Represented By Kevin Tang

Movant(s):

Arivo Acceptance LLC Represented By Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11458

Anna M Black

Chapter 13


#4.00 Motion for relief from stay [PP]


GATEWAY ONE LENDING & FINANCE VS

DEBTOR


Docket 24


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Acura MDX. The debtor failed to pay 2 post-petition payments and voluntarily surrendered the Acura on February 21, 2019 . This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2).

Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Anna M Black Represented By Lauren Rode

10:00 AM

CONT...

Movant(s):


Anna M Black


Chapter 13

Gateway One Lending & Finance Represented By

Karel G Rocha

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10001


Joann Dunbar


Telephonic Hearing


Chapter 13

#5.00 Motion for relief from stay [PP]


CONSUMER PORTFOLIO SERVICES, INC VS

DEBTOR


Erin McCartney to appear by telephone


Docket 25


Tentative Ruling:

None

Party Information

Debtor(s):

Joann Dunbar Represented By Kahlil J McAlpin

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-26621


Samuel Mendez and Veronica Olga Corza

Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


fr. 11-27-18; 12-18-18; 2-12-19


Cassandra Richey to appear by telephone


Docket 22


Tentative Ruling:

None.

Party Information

Debtor(s):

Samuel Mendez Represented By Barry E Borowitz

Joint Debtor(s):

Veronica Olga Corza Represented By Barry E Borowitz

Movant(s):

Wells Fargo Bank, N.A. Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-26719


Peter J Dragaloski and Lara Mae Dragaloski

Telephonic Hearing


Chapter 13

#7.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Cassandra Richey to appear by telephone


Docket 41


Tentative Ruling:

None.

Party Information

Debtor(s):

Peter J Dragaloski Represented By

Amelia Puertas-Samara Hasmik Jasmine Papian

Joint Debtor(s):

Lara Mae Dragaloski Represented By

Hasmik Jasmine Papian

Movant(s):

Wells Fargo Bank, N.A. Represented By Marisol A Nagata John Chandler

Gwendolyn C McClain Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-12186


Raul Gutierrez and Domitila Gutierrez

Telephonic Hearing


Chapter 13

#8.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY VS

DEBTOR


Daniel Fujumoto to appear by telephone


Docket 48


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Raul Gutierrez and Domitila Gutierrez


Chapter 13

Raul Gutierrez Represented By Raymond Perez

Joint Debtor(s):

Domitila Gutierrez Represented By Raymond Perez

Movant(s):

Deutsche Bank National Trust Represented By Daniel K Fujimoto Christina J O Caren J Castle

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-21690


Frank Bonney


Chapter 13


#9.00 Motion for relief from stay [RP]


HSBC BANK USA, NATIONAL ASSOCIATION VS

DEBTOR


Docket 25

*** VACATED *** REASON: O/E 4-01-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Frank Bonney Represented By Nicholas M Wajda

Movant(s):

HSBC Bank USA, National Represented By Milton Williams Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16582

Rosa Godoy

Chapter 13


#10.00 Motion for relief from stay [RP]


GUILD MORTGAGE COMPANY VS

DEBTOR


Docket 24

*** VACATED *** REASON: O/E/ 3-25-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Rosa Godoy Represented By

Matthew D. Resnik

Movant(s):

Guild Mortgage Company Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22355

Marta Schultz

Telephonic Hearing

Chapter 13

#11.00 Motion for relief from stay


MARTA SCHULTZ VS

DEBTOR


Michael Berger to appear by telephone Sanaz Bereliani to appear by telephone


Docket 54


Tentative Ruling:

No opposition was filed.


Having already granted the creditor-plaintiff's motion for relief from the automatic stay to determine the claims set forth in Erik Schultz vs. Martha Schultz, BC496841 [Docket No. 48] in the Los Angeles Superior Court, the defenant's motion for relief for a determination of cross-claims in the same court is GRANTED. Appearances waived.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Marta Schultz Represented By Michael Jay Berger

Movant(s):

Marta Schultz Represented By Michael Jay Berger

10:00 AM

CONT...

Trustee(s):


Marta Schultz


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12362


Lee Arthur Miller and Barbara Jean Miller

Telephonic Hearing


Chapter 13

#12.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 12


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on March 5, 2019. This motion was filed on March 12, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the

10:00 AM

CONT...


Lee Arthur Miller and Barbara Jean Miller


Chapter 13

automatic stay as to the creditors listed on page 11-14 of the motion. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Lee Arthur Miller Represented By Joseph C Rosenblit

Joint Debtor(s):

Barbara Jean Miller Represented By Joseph C Rosenblit

Movant(s):

Lee Arthur Miller Represented By Joseph C Rosenblit

Barbara Jean Miller Represented By Joseph C Rosenblit

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20453


Christel A Beattie


Chapter 13


#13.00 Motion for relief from stay [RP]


MORTGAGE MANAGEMENT CONSULTANTS, INC VS

DEBTOR fr 3-5-19

Erin McCartney to appear by telephone


Docket 40

*** VACATED *** REASON: O/E/ 3-28-19 SETTLED BY STIPULATION

Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Christel A Beattie


Chapter 13

Christel A Beattie Represented By Devin Sawdayi

Movant(s):

Mortgage Management Consultants, Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11742


Gregory Joseph Hack


Chapter 7


#14.00 Motion for relief from stay [PP]


LBS FINANCIAL CREDIT UNION VS

DEBTOR


Docket 9


Tentative Ruling:

No opposition was filed. The court takes judicial notice of the chapter 7 debtor’s Statement of Intention filed in this case on February 19, 2019 in which the debtor stated an intention to surrender the property to movant.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The subject property has a value of $10,860 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $13,396.08. There is no equity in the subject property and no evidence that the trustee can administer the subject property for the benefit of creditors. Also, the debtor has not provided movant with proof of insurance on the subject property. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to

10:00 AM

CONT...


Gregory Joseph Hack


Chapter 7

the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.



Debtor(s):

The movant shall submit an appropriate order.

Party Information

Gregory Joseph Hack Represented By Daniel King

Movant(s):

LBS Financial Credit Union Represented By Karel G Rocha

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

10:00 AM

2:19-11653


Angela Yvonne Diaz-Valencia

Telephonic Hearing


Chapter 13

#15.00 Motion for relief from stay [RP]


AMERIHOME MORTGAGE COMPANY LLC VS

DEBTOR


Case dismissed 3/5/19


Megan E Lees to appear by telephone


Docket 11

Tentative Ruling:

This is motion seeking either confirmation that no stay was in effect at the time of the foreclosure sale or annulling the stay. The foreclosure sale occurred on February 14, 2019. The debtor filed the chapter 13 case on February 15, 2019. The case was dismissed on March 5, 2019. The sale occurred prior to the petition date, No stay was in effect because the petition had not been filed as of that date. The Court will not issue an order that no stay was in effect at the time of the sale because there was no case pending at that time. No order is necessary. Nor is there any need for annulment of the stay. To the extent Movant is concerned that the foreclosure trustee will not issue a trustee's deed upon sale because of the bankruptcy case, this also is not an issue since the case has been dismissed. The motion is DENIED.

Appearances waived.

Debtor(s):

Party Information

Angela Yvonne Diaz-Valencia Pro Se

Movant(s):

AmeriHome Mortgage Company, Represented By

10:00 AM

CONT...


Trustee(s):


Angela Yvonne Diaz-Valencia


Robert P Zahradka


Chapter 13

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-13245


NCI Apparel, Inc.


Chapter 7

Adv#: 2:19-01038 Ehrenberg v. Niu et al


#1.00 Staus Conference re Complaint for avoidance and recovery of preferential transfer


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

NCI Apparel, Inc. Represented By Todd B Becker

Defendant(s):

William L. Niu Pro Se

William L. Niu, A Professional Law Pro Se

Plaintiff(s):

Howard M. Ehrenberg Represented By Claire K Wu

Trustee(s):

Howard M Ehrenberg (TR) Represented By Claire K Wu

2:00 PM

2:17-22804


Mario G. Cardona


Chapter 13

Adv#: 2:18-01381

Garza v. Cardona

Telephonic Hearing

#2.00 Motion to Strike Immaterial, Impertinent and Scandalous Matter from Plaintiffs First Amended Complaint to Determine Dischargeability of Debt


Baruch Cohen to appear by telephone


Docket 22


Tentative Ruling:

The Motion is GRANTED in part and DENIED in in part pursuant to Fed.R.Civ.P. 12(f). Appearances are required. The Court will hear argument on the Motion.


Under Rule 12(f), "the court may strike from a pleading an insufficient defense or any redundant, immaterial, impertinent, or scandalous matter." Fed.R.Civ.P. 12(f). Facts are "immaterial" within the meaning of Rule 12(f) when they "ha[ve] no bearing on the controversy before the court." Mazzeo v. Gibbons, 649 F. Supp. 2d 1182, 1201 (D. Nev. 2009) (emphasis added) (citing In re 2TheMart.com, Inc. Sec. Litig., 114 F.Supp.2d 955, 965 (C.D.Cal.2000). In the instant case, the plaintiff brings a claim for non- dischargeability under of his claim under 11 U.S.C. § 1328(a)(4). Certain facts presented by the plaintiff--asserting or supporting an argument that the debtor filed the underlying chapter 13 case in bad faith--have no bearing on nondischargeability. As such, the Court finds such facts immaterial and the debtor-defendant’s Motion is granted with respect to any bad-faith allegations found in paragraphs 26, 33, 34, and 35 plaintiff’s amended complaint.


Within the meaning Rule of 12(f), a "scandalous pleading is one that improperly casts a derogatory light on someone, most typically on a party to the action." Cortina v. Goya Foods, Inc., 94 F. Supp. 3d 1174, 1182 (S.D. Cal. 2015) (internal quotes omitted) (citing Aoki v. Benihana, Inc., 839 F.Supp.2d 759, 764 (D.Del.2012)). The mere fact, "that the allegations may cast the

2:00 PM

CONT...


Mario G. Cardona


Chapter 13

defendant in a ‘derogatory light’ is insufficient to warrant the striking of allegations from the complaint." Sirois v. E. W. Partners, Inc., 285 F. Supp. 3d 1152, 1162 n.8 (D. Haw. 2018) (internal quotes and brackets omitted) (quoting Weng v. Solis, 842 F.Supp.2d 147, 160 (D.D.C. 2012). Here, while the plaintiff’s remaining allegations may be derogatory, they are nonetheless relevant to the determination of willful or malicious conduct under 11 U.S.C. § 1328(a)(4). Thus, that the remaining allegations may be derogatory is not alone sufficient to strike them and the debtor-defendant’s Motion is denied with respect to the balance of the plaintiff’s amended complaint.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Mario G. Cardona Represented By Marcus G Tiggs

Defendant(s):

Mario G. Cardona Represented By Marcus G Tiggs

Plaintiff(s):

Daniel Garza Represented By

Baruch C Cohen

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-22804


Mario G. Cardona


Chapter 13

Adv#: 2:18-01381

Garza v. Cardona

Telephonic Hearing

#3.00 Status Conference re Complaint for nondischargeability of debt


fr. 1-22-19; 1-29-19


Baruch Cohen to appear by telephone


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Mario G. Cardona Represented By Jaenam J Coe

Defendant(s):

Mario G. Cardona Pro Se

Plaintiff(s):

Daniel Garza Represented By

Baruch C Cohen

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-22355


Marta Schultz


Chapter 13

Adv#: 2:19-01026 Schultz v. Schultz


#4.00 Motion to Dismiss Adversary Proceeding


Docket 6

*** VACATED *** REASON: FIRST AMENDED COMPLAINT FILED 3

-20-19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Marta Schultz Represented By Michael Jay Berger

Defendant(s):

Marta Schultz Represented By Michael Jay Berger

Movant(s):

Marta Schultz Represented By Michael Jay Berger

Plaintiff(s):

Erik Schultz Represented By

Sanaz S Bereliani

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:12-45430


Charles Olisekeni Anyadike


Chapter 11

Adv#: 2:18-01247 Anyadike v. BANK OF NEW YORK MELLON et al


#5.00 Order to Show Cause for Dismissal fr 2-26-19


Docket 25

*** VACATED *** REASON: O/E 3/14/19 DISMISSING ADVERSARY WITH PREJUDICE

Tentative Ruling:

None.

Party Information

Debtor(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase Onyinye N Anyama

Defendant(s):

BANK OF NEW YORK MELLON Represented By

Robert W Norman Jr

BAYVIEW LOAN SERVICING, Represented By

Robert W Norman Jr

Bank of America, N.A Represented By Adam N Barasch

Ditech Financial Represented By Christopher O Rivas

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase

2:00 PM

CONT...


Charles Olisekeni Anyadike


Chapter 11

2:00 PM

2:12-45430


Charles Olisekeni Anyadike


Chapter 11

Adv#: 2:18-01247 Anyadike v. BANK OF NEW YORK MELLON et al


#6.00 Status Conference re Complaint for:

  1. declaratory relief regarding The Bindingness of confirmed Chapter 11 Plan

  2. injunctive or other equitable relief


fr 10-2-18; 11-6-18; 12-18-18; 1-22-19; 2-26-19


Docket 1

*** VACATED *** REASON: O/E 3/14/19 DISMISSING ADVERSARY WITH PREJUDICE

Tentative Ruling:

None.

Party Information

Debtor(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase Onyinye N Anyama

Defendant(s):

BANK OF NEW YORK MELLON Pro Se BAYVIEW LOAN SERVICING, Pro Se

Bank of America, N.A Pro Se

Ditech Financial Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Charles Olisekeni Anyadike Represented By

Anthony Obehi Egbase

2:00 PM

2:12-45293


Philip L. Marchiondo


Chapter 11


#7.00 Motion for order overruling any claim of exemption and payment of funds to Landsberg Law, APC


fr. 3-7-19; 3-12-19; 3-19-19


Moises Bardavid to appear by telephone Ian Landsberg to appear by telephone


Docket 245


Tentative Ruling:

None.

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

Movant(s):

Landsberg Law, APC Represented By Ian Landsberg

10:00 AM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11


#1.00 EVIDENTIARY HEARING RE Motion for

relief from stay [RP]


STONEHAVEN LLC VS

DEBTOR


fr 9-21-18; 11-9-18; 11-16-18; 12-5-18; 3-11-19; 3-6-19


Docket 30

*** VACATED *** REASON: O/E 3-29-19 CONTINUED TO 6-17-19 @ 11:00 A.M.

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Movant(s):

Stonehaven LLC Represented By Michael H Weiss

10:00 AM

2:18-12055

4402 Mammoth Investors, LLC

Chapter 11

#2.00 Objection to Claim No. 5 of Stonehaven, LLC fr 3-11-19; 3-6-19

Docket 118

*** VACATED *** REASON: O/E 3-29-19 CONTINUED TO 6-17-19 @ 11:00 A.M.

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

10:00 AM

2:13-37454

Massoud Tayyar

Chapter 11

#1.00 Motion for Authority to Substitute Collateral

Docket 1085

Tentative Ruling:

Appearances are required.


The Court will hear oral argument on the Motion.


The Reorganized Debtor confirmed his plan of reorganization on February 5, 2016 and the property that was property of the estate revested in the Reorganized Debtor at that time. A final decree was entered on October 11, 2017. The plan was substantially consummated at that time. The Reorganized Debtor now seeks an order from this Court under section 364(d) and 361 to essentially authorize it to refinance two loans with One United Bank and to require One United to accept the payment of principal for the release of its liens. The Reorganized Debtor offers other collateral as adequate protection for the remaining claims of One United for attorneys fees, costs and late charges which are the subject of ongoing state court litigation. The Reorganized Debtor also asserts that he has claims of offset which would substantially reduce any amounts that may be owing to One United.


The plain language of 11 U.S.C. § 364(d)(1) limits its application to "property of the estate." In re Hickey Properties, Ltd., 181 B.R. 173, 174 (Bankr. D. Vt. 1995) ("By its express terms, § 364(d)(1) only authorizes a superpriority lien on ‘property of the estate.’ "). Under § 541(a), all of a debtor’s property—that is not expressly excluded under § 541(b)—becomes property of the estate on the petition date. 11 U.S.C. § 541(a)-(b). Under § 1141(b), however, "the confirmation of a [chapter-11] plan [re]vests all property of the estate in the debtor." 11 U.S.C. § 1141(b). Because § 364 reaches only property of the estate, it is not applicable to property revested in a reorganized debtor. Thus, after confirmation of a chapter 11 plan, § 364(d)

(1) is not available to a reorganized debtor as a mechanism to alter the rights

10:00 AM

CONT...


Massoud Tayyar


Chapter 11

of a secured creditor with respect to its collateral. Hickey Properties, 181

B.R. at 174; see In re City of Detroit, 524 B.R. 147, 276 (Bankr. E.D. Mich. 2014) ("§ 364 does not apply to post-confirmation exit financing"); In re Les Ruggles & Sons, Inc., 222 B.R. 344, 345 (Bankr.D.Neb.1998) ("section 364(d)

(1) does not apply to post-confirmation borrowings"); see also In re SAI Holdings Ltd., No. 06–33227, 2012 WL 3201893, at *7 (Bankr.N.D.Ohio Aug. 3, 2012).


Here, the debtor seeks an order from this Court: (a) forcing the release of the secured creditor’s liens on the subject real properties; for less than the amount in their demand; and (b) granting the secured creditor a replacement lien—of contested value—in a proposed escrow account. The relief sought by the debtor is not permitted because the debtor confirmed a chapter 11 plan that revested the subject real property in the debtor. Because the subject real properties are not property of the estate, no relief is available to the debtor under §364. Hickey Properties, 181 B.R. at 174.


Therefore, the Motion is DENIED. One United shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Massoud Tayyar Represented By

Rachel S Milman Esq Mark E Goodfriend George E Akwo

10:00 AM

2:18-21921


Evaristo Ortiz


Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 12-20-18


Docket 0

*** VACATED *** REASON: O/E 4-02-19 CASE CONVERTED TO CH 7

Tentative Ruling:

None.

Party Information

Debtor(s):

Evaristo Ortiz Represented By

Anthony Obehi Egbase

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#2.10 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 8-16-18; 11-8-18, 2-7-19; 3-7/19


Docket 15


Tentative Ruling:

The status conference is CONTINUED to May 9, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:19-11227


Old Firehouse of Pomona, LLC


Chapter 11


#3.00 Motion For Order Requiring State Court Receiver To Turnover Property Of The Estate To The Debtor, And To File An Accounting Pursuant To 11 U.S.C. Section 543(b)(1)


Docket 19

Tentative Ruling:

This matter is continued to April 11, 2019 at 10:00 a.m. Appearances waived.

Party Information

Debtor(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

10:00 AM

2:18-11592

Wajida Alhambra

Chapter 11

#4.00 Motion for Approval of Second Amended Chapter 11 Disclosure Statement

fr 12-20-18; 2-28-19

Docket 108


Tentative Ruling:

None.

Party Information

Debtor(s):

Wajida Alhambra Represented By

Anthony Obehi Egbase Crystle Jane Lindsey

W. Sloan Youkstetter

10:00 AM

2:17-23881


Benjamin Isaac Menjivar and Sara Aura Menjivar


Chapter 11


#5.00 Confirmation of Debtor's Fourth Amended Chapter 11 Plan Of Reorganization


Docket 153

*** VACATED *** REASON: O/E 3-29-19 CONTINUED TO 6-6-19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Benjamin Isaac Menjivar Represented By Giovanni Orantes Luis A Solorzano

Joint Debtor(s):

Sara Aura Menjivar Represented By Giovanni Orantes Luis A Solorzano

10:00 AM

2:18-20206


Robert Gabriel


Chapter 11


#6.00 Amended Disclosure Statement in Support of Plan of Reorganization


Docket 63


Tentative Ruling:

None.

Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

Movant(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:18-20206


Robert Gabriel


Chapter 11


#7.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 11-8-18; 2-7-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:18-21241


Ameriquest Security Service


Chapter 11


#8.00 Stipulation By Ameriquest Security Service and Secured Creditor Honda Lease Trust re Plan Treatment


Docket 127


Tentative Ruling:

None.

Party Information

Debtor(s):

Ameriquest Security Service Represented By Michael Jay Berger

10:00 AM

2:18-21241


Ameriquest Security Service


Chapter 11


#9.00 Stipulation By Ameriquest Security Service and Creditor Celtic Bank Corporation, Whose Servicing Agent is Bluevine Capital, Inc. re Plan Treatment


Docket 133

Tentative Ruling:

Debtor(s):

None.


Party Information

Ameriquest Security Service Represented By Michael Jay Berger

10:00 AM

2:17-10870


Cedric Leonardi


Chapter 11


#10.00 Application for Compensation for Leslie A Cohen, Debtor's Attorney


Docket 289


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application of Leslie Cohen law, PC for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $64,87100 in fees and $1,968.33 in costs, for a total of $66,839.33. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



Debtor(s):

Debtor’s/Debtors’ counsel is to lodge an appropriate order.

Party Information

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

10:00 AM

2:17-10870


Cedric Leonardi


Chapter 11


#11.00 Application for Compensation for Mark E Goodfriend, Debtor's Attorney


Docket 292


Tentative Ruling:

None.

Party Information

Debtor(s):

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#12.00 Agreed Motion for Entry of an Order Allowing

and Directing Payment of Administrative Expense Pursuant to 11 U.S.C. Section 503(b)(1)


Stipulation resolving matter filed 4-02-19


Docket 326


Tentative Ruling:

The parties filed a stipulation resolving this matter on April 2, 2019.

The Court has reviewed the stipulation and will enter the order approving the stipulation. This matter is taken OFF CALENDAR. Appearances waived.


Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#13.00 First Interim Application For Compensation And Reimbursement Of Expenses Of Goe & Forsythe, LLP, Counsel For Debtor And Debtor In Possession


Docket 327

*** VACATED *** REASON: O/E 3-29-19 CONTINUED TO 6-6-19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#14.00 First Interim Application For Compensation and Reimbursement of Expenses By Armory Consulting Company as Financial Advisor and Chief Restructuring Officer For The Debtor


Docket 328

*** VACATED *** REASON: O/E 3-29-19 CONTINUED TO 6-6-19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#15.00 First Interim Application of Fox Rothschild LLP for Allowance of Fees and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors


Docket 330

*** VACATED *** REASON: O/E 3-29-19 CONTINUED TO 6-6-19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

2:00 PM

2:15-19605


Robert M Davis and Candace J Davis


Chapter 7


#1.00 Trustee's Final Report and Applications for Compensation


Wesley Avery


Docket 49


Tentative Ruling:

None.


Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Wesley H. Avery. Wesley H. Avery ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $5,395.39 in fees and $244.00 in expenses, for a total of $5,639.39. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys

2:00 PM

CONT...


Robert M Davis and Candace J Davis


Chapter 7

in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $100,000.00. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.


Party Information

Debtor(s):

Robert M Davis Represented By Julie J Villalobos

Joint Debtor(s):

Candace J Davis Represented By Julie J Villalobos

Trustee(s):

Wesley H Avery (TR) Represented By Charles Shamash Joseph E. Caceres

2:00 PM

2:15-19605


Robert M Davis and Candace J Davis


Chapter 7


#1.10 First and Final Application of Caceres & Shamash, LLP for Approval and Payment of Compensation and Reimbursement of Expenses as General Counsel for Chapter 7 Trustee


Docket 45

Tentative Ruling:

Caceres & Shamash, LLP: The court has reviewed the Application of Caceres & Shamash, LLP for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $9,520.00 in fees and $329.93 in expenses, for a total of $9,849.93. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Debtor(s):


Trustee is to lodge an appropriate order.

Party Information

Robert M Davis Represented By Julie J Villalobos

Joint Debtor(s):

Candace J Davis Represented By Julie J Villalobos

Trustee(s):

Wesley H Avery (TR) Represented By Charles Shamash Joseph E. Caceres

2:00 PM

2:15-19605


Robert M Davis and Candace J Davis


Chapter 7


#1.20 First & Final Fee Application for Hahn Fife & Company LLP, Accountant,


Docket 46

Tentative Ruling:

Hahn Fife & Company: The court has reviewed the Application of Hahn Fife & Company for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $1,302.00 in fees and $210.00 in expenses, for a total of $1,512.00. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.

Trustee is to lodge an appropriate order.

Party Information

Debtor(s):

Robert M Davis Represented By Julie J Villalobos

Joint Debtor(s):

Candace J Davis Represented By Julie J Villalobos

Trustee(s):

Wesley H Avery (TR) Represented By Charles Shamash Joseph E. Caceres

2:00 PM

2:18-20379

Solomon & King Management Group, LLC

Chapter 7


#2.00 Trustee's Motion: (1) To Approve Sale of Real Property Commonly Known as 2374 Grandeur Avenue, Altadena, California Free

and Clear of Liens and Claims, (2) To Authorize Payment of Real Estate Brokers' Commissions,

and (3) For Turnover Against Debtor and Its Principal, KYMM Snowden


Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

Solomon & King Management Represented By Michael Avanesian

Trustee(s):

Brad D Krasnoff (TR) Represented By Eric P Israel Sonia Singh

2:00 PM

2:15-12813


John Edward Hertz and Diane Gamroth Hertz


Chapter 7


#3.00 Chapter 7 Trustee's Motion Objecting to Claim

of Tesser Ruttenberg & Grossman LLP (Claim No. 9-1)


(Judge Saltzman case)


Fr. 3/7/19


Docket 510


Tentative Ruling:

The Court has reviewed the Trustee's Motion objection to Claim No. 9, the opposition and the reply. Based thereon, the Court concludes that issues of fact exist, at minimum, with respect to whether laches applies to the Trustee's objection to the Claim and as to the merits of the objection, whether and to what extent Dr. Hertz assigned his membership interests in Forever Entertainment LLC and received monies in connection therewith. As a result, the Court believes this matter should be scheduled for an evidentiary hearing and the April 4 hearing will be a status conference to address the timing of the evidentiary hearing and the extent to which discovery is needed.

Party Information

Debtor(s):

John Edward Hertz Represented By Stella A Havkin

M. Jonathan Hayes

Joint Debtor(s):

Diane Gamroth Hertz Represented By Stella A Havkin

M. Jonathan Hayes

Trustee(s):

Elissa Miller (TR) Represented By Daniel A Lev

2:00 PM

2:19-10035


Thomas D. Bohlmann


Chapter 11


#4.00 Application to Employ The Brager Tax Law Group as Special Tax Counsel


Docket 17


Tentative Ruling:

None.

Party Information

Debtor(s):

Thomas D. Bohlmann Represented By Paul R Shankman

James Andrew Hinds Jr Rachel M Sposato

10:00 AM

2:17-11529


Vincent E Cryer


Chapter 13


#1.00 Motion for relief from stay [PP]


CAPITAL ONE AUTO FINANCE VS

DEBTOR


Docket 24

*** VACATED *** REASON: O/E 4-1-19 SETTLED BY STIPULATION

Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Nissan Cube. The debtor has failed to pay 5 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d).


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Vincent E Cryer Represented By Jeffrey N Wishman

10:00 AM

CONT...

Movant(s):


Vincent E Cryer


Chapter 13

Capital One Auto Finance, a division Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-18585


Uaina Maea and Mina Maea


Chapter 13


#2.00 Motion for relief from stay [PP]


EXETER FINANCE, LLC VS

DEBTOR


Docket 32


Tentative Ruling:

None.

Party Information

Debtor(s):

Uaina Maea Represented By

William J Smyth Stephen S Smyth

Joint Debtor(s):

Mina Maea Represented By

William J Smyth Stephen S Smyth

Movant(s):

Exeter Finance, LLC Represented By Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23418


Jong Wo Hong


Telephonic Hearing


Chapter 13

#3.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY VS

DEBTOR


Dane Exnowski to appear by telephone


Docket 41


Tentative Ruling:

Debtor's case was dismissed on February 20, 2019; however, because movant has requested in rem relief the court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order

10:00 AM

CONT...


Jong Wo Hong


Chapter 13

granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jong Wo Hong Pro Se

Movant(s):

Deutsche Bank National Trust Represented By

Dane W Exnowski

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11943


Karen Galindo


Chapter 13


#4.00 Motion for relief from stay [RP]


CITIBANK, N.A.

VS

DEBTOR


Case dismissed 3/15/19


Docket 12


Tentative Ruling:

Debtor's case was dismissed on February 20, 2019; however, because movant has requested in rem relief the court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this

10:00 AM

CONT...


Karen Galindo


Chapter 13

title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Karen Galindo Pro Se

Movant(s):

Citibank, N.A., not in its individual Represented By

Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12618


Kevin D. Brown


Chapter 13


#5.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 11


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on March 11, 2019. This motion was filed on March 18, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 1 -4 of docket entry 14. Pursuant to the evidence presented, the Court GRANTS the relief requested

10:00 AM

CONT...


Kevin D. Brown


Chapter 13

in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Kevin D. Brown Represented By Daniela P Romero

Movant(s):

Kevin D. Brown Represented By Daniela P Romero Daniela P Romero

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13174


Jesus Tecuanhuey Garcia


Chapter 13


#6.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 9


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on March 22, 2019. This motion was filed on March 29, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 11 - 13 of the motion at Docket No. 9. Pursuant to the evidence presented, the Court GRANTS the relief requested

10:00 AM

CONT...


Jesus Tecuanhuey Garcia


Chapter 13

in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jesus Tecuanhuey Garcia Represented By Jaime A Cuevas Jr.

Movant(s):

Jesus Tecuanhuey Garcia Represented By Jaime A Cuevas Jr. Jaime A Cuevas Jr. Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10960


Pablo I Vargas


Chapter 7


#7.00 Motion for relief from stay [RP]


WILMINGTON SAVINGS FUND SOCIETY VS

DEBTOR


Docket 33


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant has established a prima facie case that cause exists, and debtor has not responded with evidence establishing that the property is not declining in value or that movant is adequately protected. Appearances waived.


According to the evidence, movant has a claim in the amount of

$559,282.23 secured by a lien on the subject property. The Court is unable to make a finding establishing the value of the property because movant has not provided an authenticated valuation of the property. There is no evidence that the debtor has made or tendered any payments to movant since the petition date. Accordingly, the Court finds "cause" for termination of the stay under 11 U.S.C. § 362(d)(1). Furthermore, the Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval and multiple bankruptcy filings affecting the subject real property. 11 U.S.C. § 362(d)(4).


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided

10:00 AM

CONT...


Pablo I Vargas


Chapter 7

the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Pablo I Vargas Pro Se

Movant(s):

Wilmington Savings Fund Society, Represented By

Erin M McCartney

Trustee(s):

John J Menchaca (TR) Pro Se

10:00 AM

2:19-11261


Miguel Resendez Cortez


Chapter 7


#8.00 Motion for relief from stay [RP]


MISSION HEN LLC VS

DEBTOR


Docket 13


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant has established a prima facie case that cause exists, and debtor has not responded with evidence establishing that the property is not declining in value or that movant is adequately protected. Appearances waived.


The subject property has a value of $511,143 and is encumbered by a perfected deed of trust or mortgage in favor of the movant. The liens against the property total $617,057. There is no equity and there is no evidence that the property is necessary to a reorganization or that the trustee can administer the property for the benefit of creditors. The Ninth Circuit has established that an equity cushion of 20% constitutes adequate protection for a secured creditor. Pistole v. Mellor (In re Mellor), 734 F.2d 1396, 1401 (9th Cir. 1984); see Downey Sav. & Loan Ass’n v. Helionetics, Inc. (In re Helionetics, Inc.), 70 B.R. 433, 440 (Bankr. C.D. Cal. 1987) (holding that a 20.4% equity cushion was sufficient to protect the creditor’s interest in its collateral). However, whether an equity cushion of any particular size provides adequate protection for a creditor’s security interest in the debtor’s property depends on a consideration of all circumstances.

10:00 AM

CONT...


Miguel Resendez Cortez


Chapter 7


In this case, the debtor was delinquent 12 installments on the loan secured by the subject property at the time this motion was filed. There is no evidence that debtor or trustee has made or tendered any payments to movant since commencement of the case. This is cause to terminate the stay under 11 U.S.C. § 362(d)(1).


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Miguel Resendez Cortez Represented By Steven B Lever

Movant(s):

Mission Hen LLC Represented By James J Stoffel

Trustee(s):

Heide Kurtz (TR) Pro Se

10:00 AM

2:18-21921


Evaristo Ortiz


Chapter 11


#9.00 Motion for relief from stay [RP]


U.S. BANK TRUST NATIONAL ASSOCIATION VS

DEBTOR


Docket 75


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(2) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the real property. The subject property has a value of

$700,000.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $409,158.82. In addition, there are judicial liens against the property in excess of $2,000,000. There is no equity in the subject property. This is cause entitling movant to relief from automatic stay. In addition, Debtor has not opposed the motion. Debtor's schedules indicate that the subject property is owned by Alicia Ortiz. Debtor's case was converted to one under chapter 7 on April 2, 2019.

Therefore, the property is not necessary to an effective reorganization. The Motion is also granted under 11 U.S.C. § 362(d)(2).


In addition, the Court finds that the case was filed with the intent to hinder, delay and defraud creditors as a result of multiple bankruptcy cases being filed with respect to the property. The Motion is also granted under 11

U.S.C. § 362(d)(4) Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject

10:00 AM

CONT...


Evaristo Ortiz


Chapter 11

property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.



Debtor(s):

The movant shall submit an appropriate order.

Party Information

Evaristo Ortiz Represented By

Anthony Obehi Egbase

Movant(s):

U.S. Bank Trust National Represented By Kelly M Raftery

10:00 AM

2:19-12767


Bertha Elena Castillo


Telephonic Hearing


Chapter 13

#10.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Michael Avanesian to appear by telephone


Docket 21


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on March 14, 2019. This motion was filed on March 20, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.

10:00 AM

CONT...


Bertha Elena Castillo


Chapter 13


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditor listed on page 10 of the motion at Docket No. 25. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.

Party Information

Debtor(s):

Bertha Elena Castillo Represented By Michael Avanesian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-21971


John Julian Kelly and Monica Lorrain Kelly


Chapter 13


#11.00 Debtor's Motion to reinstate Section 362(a) Bankruptcy Stay Pursuant to Federal Bankruptcy Rule 9024: LBR 9075-1(b); LBR 9013-1


Docket 52


Tentative Ruling:

None.

Party Information

Debtor(s):

John Julian Kelly Represented By Keith F Rouse

Joint Debtor(s):

Monica Lorrain Kelly Represented By Keith F Rouse

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12698


Stephanias Chavois


Chapter 13


#12.00 Motion for relief from stay [UD]


PRD, LLC VS DEBTOR


Docket 10


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant completed a nonjudicial foreclosure sale on the real property formerly owned by, and still occupied by, the debtor. Under California law, once a nonjudicial foreclosure sale has occurred, the trustor has no right of redemption. Moeller v. Lien, 25 Cal. App. 4th 822, 831 (1994). In this case, the debtor has no right to ignore the foreclosure and attempt to reorganize the debt.


Movant served the debtor with a three-day notice to quit the premises on January 17, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on January 29, 2019. A judgment was entered on February 27, 2019. Debtor filed the bankruptcy petition on March 13, 2019 in an apparent effort to stay enforcement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.

10:00 AM

CONT...


Stephanias Chavois


Chapter 13

The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Stephanias Chavois Pro Se

Movant(s):

PRD, LLC Represented By

Luke P Daniels

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-19891


Teresa Jones


Chapter 13


#13.00 Motion for relief from stay [PP]


CAPITAL ONE AUTO FINANCE VS

DEBTOR fr. 3-26-19

Docket 45

*** VACATED *** REASON: O/E 3-29-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Teresa Jones Represented By

Eva M Hollands

Movant(s):

Capital One Auto Finance, a division Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-10200


Juan Ramirez-Juarez and Marisela Ramirez-Flores

Telephonic Hearing


Chapter 13

#14.00 Motion for relief from stay [RP]


U.S. BANK NA VS

DEBTOR fr. 3-26-19

Megan E. Lees to appear by telephone


Docket 63


Tentative Ruling:

Tentative Ruling for April 9, 2019:


Debtor appeared at the hearing on March 26, 2019 and stated that his counsel was unavailable but that he wished to oppose the motion and hire new counsel. The Court continued the hearing to April 9 and required opposition to be filed by April 5, 2019. No opposition has been filed. The Court will grant the motion as provided in the March 26, 2019 tentative ruling.


Tentative Ruling for March 26, 2019:


No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the

10:00 AM

CONT...


Juan Ramirez-Juarez and Marisela Ramirez-Flores


Chapter 13

debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 5 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Juan Ramirez-Juarez Represented By

Jessica De Anda Leon

Joint Debtor(s):

Marisela Ramirez-Flores Represented By

Jessica De Anda Leon

Movant(s):

U.S. Bank NA, successor trustee to Represented By

Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-19437


Miguel Parra


Chapter 13

Adv#: 2:18-01286 Parra v. Andrade


#1.00 Pretrial Conference re Removal of Action from State Court


fr. 11-6-18


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Miguel Parra Represented By

A Mina Tran

Defendant(s):

Ana Andrade Represented By

David L Prince Miles L Prince

Evan Alexandra Clark

Plaintiff(s):

Miguel Parra Represented By

Miles L Prince A Mina Tran

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:19-11227


Old Firehouse of Pomona, LLC


Chapter 11

Adv#: 2:19-01045

Old Firehouse of Pomona, LLC v. 100 E. Alvarado St LLC Telephonic Hearing

#2.00 Status Conference re Complaint for avoidance of fraudulent transfer, recovery of transferred property; preservation of avoided transfer; and turnover of property


Yevgeniya (Jane) M Kutepova to appear by telephone


Docket 1

Tentative Ruling:

This matter is continued to April 23, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

Defendant(s):

100 E. Alvarado St LLC Represented By Yevgeniya Kutepova

Plaintiff(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

2:00 PM

2:17-20227

Little Saigon Supermarket, LLC

Chapter 11

Adv#: 2:18-01256

Katz v. R & R Management, LLC et al

Telephonic Hearing

#3.00 Status Conference re Complaint to avoid and recover fraudulent transfers pursuant to 11 U.S.C. Section 548 and 550


fr. 10-9-18; 11-27-18, 1-29-19; 2-26-19


James R. Selth to appear by telephone


Docket 1


Tentative Ruling:

The parties have filed a motion to approve their settlement, which if approved will result in dismissal of this adversary proceeding. The status conference is continued to May 14, 2019 at 2:00 p.m. to allow time to run for opposition to the settlement motion and for an order to be entered on the settlement motion. Appearances waived.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

R & R Management, LLC Represented By Ian Landsberg

James Hung Nguyen Represented By Timothy F Umbreit Thomas K Emmitt

2:00 PM

CONT...


Little Saigon Supermarket, LLC


Chapter 11

Biogreen Unlimited, Inc Represented By Timothy F Umbreit Thomas K Emmitt

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01281

Katz v. Nguyen et al

Telephonic Hearing

#4.00 Status Conference re Complaint for :

  1. avoidance of fraudulent transfers pursuant to 11 U.S.C. Section 544 and 548

  2. recovery of fraudulent transfers pursuant to 11 U.S.C. Section 550

  3. objection to proof of claim

  4. disallowance of claim pursuant to 11 U.S.C. Section 502(d) and (j)


fr 11-6-18; 11-27-18, 1-29-19; 2-26-19


Docket 1

Tentative Ruling:

The parties have filed a motion to approve their settlement, which if approved will result in dismissal of this adversary proceeding. The status conference is continued to May 14, 2019 at 2:00 p.m. to allow time to run for opposition to the settlement motion and for an order to be entered on the settlement motion. Appearances waived.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

Jasmine Hoa Nguyen Represented By

2:00 PM

CONT...

Little Saigon Supermarket, LLC

Timothy F Umbreit

Chapter 11

Biogreen Unlimited, Inc. Represented By Thomas K Emmitt Timothy F Umbreit

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth Nina Z Javan

2:00 PM

2:18-20654

Crescent Associates, LLC.

Chapter 11

Adv#: 2:18-01310

Crescent Associates LLC v. Dror

Telephonic Hearing

#5.00 Motion For Summary Judgment or in the alternative, for summary adjudication of claims, by Creditor EBD


fr 2-26-19; 3-19-19


[ORAL RULING]


Steven A. Morris to appear by telephone


Docket 26


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

Defendant(s):

Eyal Ben Dror Represented By Michael P Rubin

Plaintiff(s):

Crescent Associates LLC Represented By Robert M Yaspan

2:00 PM

2:18-20654


Crescent Associates, LLC.


Chapter 11

Adv#: 2:18-01310

Crescent Associates LLC v. Dror

Telephonic Hearing

#6.00 Motion for Summary Judgment/Summary Adjudication by Debtor/Plaintiff


fr 2-26-19; 3-19-19


[ORAL RULING]


Steven A. Morris to appear by telephone


Docket 16


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

Defendant(s):

Eyal Ben Dror Represented By Michael P Rubin

Movant(s):

Crescent Associates LLC Represented By Robert M Yaspan

Plaintiff(s):

Crescent Associates LLC Represented By Robert M Yaspan

2:00 PM

2:18-20654


Crescent Associates, LLC.


Chapter 11

Adv#: 2:18-01310

Crescent Associates LLC v. Dror

Telephonic Hearing

#7.00 Status Conference re Removal of Action fr 11-27-18; 2-26-19; 3-19-19

[ORAL RULING]


Steven A. Morris to appear by telephone


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

Defendant(s):

Eyal Ben Dror Pro Se

Plaintiff(s):

Crescent Associates LLC Represented By Robert M Yaspan

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:13-23814


Inna Dmitriev


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Under 11

U.S.C. §1307(c)


fr. 9-20-17; 11-15-17; 1-31-18; 3-28-18; 4-18-18

6-27-18; 9-12-18; 11-14-18

fr 2-6-19


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Inna Dmitriev Represented By Elena Steers

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-26678


Milton David Avalos and Ana Daisy Lima


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 12-12-18

fr 2-6-19


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Milton David Avalos Represented By Ali R Nader

Nathan A Berneman

Joint Debtor(s):

Ana Daisy Lima Represented By Ali R Nader

Nathan A Berneman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-37724


Lynette Marie Baker


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18

fr 2-6-19


Docket 84


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lynette Marie Baker Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-11799


Laura Hernandez


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 10-17-18; 12-12-18; 2-6-19


Docket 143

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 2/21/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Laura Hernandez Represented By Michael F Frank

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-33526


Michael Naef and Lisa Naef


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 10-17-18; 12-12-18

fr 2-6-19


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Naef Represented By Sundee M Teeple

Michelle A Marchisotto Craig K Streed

Joint Debtor(s):

Lisa Naef Represented By

Sundee M Teeple Michelle A Marchisotto Craig K Streed

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-10453


Vena Marie Rubalcaba


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18

fr 2-6-19


Docket 109


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vena Marie Rubalcaba Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-15021


Daniel Rodriguez and Karina Padilla


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 8-22-17; 10-17-18; 12-12-18

fr 2-6-19


Docket 83


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel Rodriguez Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Karina Padilla Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-15171


Henry L Jackson and Carolyn L Jackson


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 11-14-18

fr 2-6-19


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Henry L Jackson Represented By Thomas B Ure

Joint Debtor(s):

Carolyn L Jackson Represented By Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-22988


Jennifer Penalber


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Due to a Material Default


fr 2-6-19


Docket 66


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Penalber Represented By Danelle Lloyd

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-23136


Louie Jim Pagoulatos and Rosemary Guzman


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 6-13-18; 8-22-18; 10-17-18; 12-12-18

fr 2-6-19


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Louie Jim Pagoulatos Represented By Brad Weil

Joint Debtor(s):

Rosemary Guzman Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-27786


Ivis Lenard Byles


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18

fr 2-6-19


Docket 55

*** VACATED *** REASON: VOL DISM OF MOTION FILED ON 4/5/2019

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ivis Lenard Byles Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-19261


Edna A Rivera


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Docket 49

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 4/3/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Edna A Rivera Represented By Todd L Turoci

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-22670


Claudia Elizabeth Rocha


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 8-22-17; 10-17-18; 12-12-18

fr 2-6-19


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Claudia Elizabeth Rocha Represented By Heather J Canning Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24612


Arnold Lydell Youngblood and Sylvia Stacey Gonzales


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

fr 2-6-19


Docket 71


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Arnold Lydell Youngblood Represented By Dana C Bruce Crystal Johnson

Joint Debtor(s):

Sylvia Stacey Gonzales Represented By Dana C Bruce

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-15454


Manuel Alejandro Barrios


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Because All Required Regular Monthly Plan Payments Have Not Been Received

fr 2-6-19


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel Alejandro Barrios Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-16381


Theresa E. Pace


Chapter 13


#16.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 9-12-18; 10-3-18; 12-12-18

fr 2-6-19


Stipulation regarding motion filed 3/29/19


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Theresa E. Pace Represented By

W. Derek May

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18324


Constantine Sklavos


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18

fr 2-6-19


Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Constantine Sklavos Represented By Daniel King

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-19199


Nalonni Nikole Madden


Chapter 13


#18.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 11-14-18

fr 2-6-19


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nalonni Nikole Madden Represented By Gregory M Shanfeld

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22718


Marcus Cameron Clark


Chapter 13


#19.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-3-18; 11-14-18; 1-30-19


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marcus Cameron Clark Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24011


Jose Antonio Herrarte


Chapter 13


#20.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 9-12-18; 10-17-18; 11-14-18

fr 2-6-19


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Antonio Herrarte Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-25446


Deborah Sandi Stein


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18

fr 2-6-19


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Deborah Sandi Stein Represented By William Huestis

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-25575


Beverly Ann Rodgers


Chapter 13


#22.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18

fr 2-6-19


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Beverly Ann Rodgers Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12131


Alba Yanira Flores


Chapter 13


#23.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 12-12-19

fr 2-6-19


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alba Yanira Flores Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-13940


Larry Thomas and Janine Lenett Thomas


Chapter 13


#24.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 12-12-18

fr 2-6-19


Docket 40

*** VACATED *** REASON: VOL DISM OF MOTION FILED/4/5/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Larry Thomas Represented By Gregory M Shanfeld

Joint Debtor(s):

Janine Lenett Thomas Represented By Gregory M Shanfeld

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15367


Ninfa Carado Isidro


Chapter 13


#25.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

fr 2-6-19


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ninfa Carado Isidro Represented By Nicholas M Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15907


Alfredo Gutierrez


Chapter 13


#26.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

fr 2-6-19


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alfredo Gutierrez Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-31591


Franklin Hernan Gonzalez


Chapter 13


#27.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Franklin Hernan Gonzalez Represented By Michael Y Lo

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-27200


Nicholas Paul Richards


Chapter 13


#28.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nicholas Paul Richards Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-16324


Janice Dean Lewis


Chapter 13


#29.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Janice Dean Lewis Represented By Todd J Roberts

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-17168


Raffi Badoyan


Chapter 13


#30.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raffi Badoyan Represented By

Raffy M Boulgourjian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24621


Norberto Diaz, Jr.


Chapter 13


#31.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 58


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Norberto Diaz Jr. Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13946


Richard Martin Afanador and Ja'nice Inez Afanador


Chapter 13


#32.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard Martin Afanador Represented By Ali R Nader

Joint Debtor(s):

Ja'nice Inez Afanador Represented By Ali R Nader

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-14858


Steve Lynn Wright


Chapter 13


#33.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steve Lynn Wright Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18536


Doreen Andrea Spencer


Chapter 13


#34.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Doreen Andrea Spencer Represented By Sundee M Teeple Craig K Streed

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20934


Mirtha Viviana Tabares


Chapter 13


#35.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mirtha Viviana Tabares Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-10138


Cad DeVaughn


Chapter 13


#36.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 33

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 3/25/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Cad DeVaughn Represented By Mark T Young

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-16879


Jose Rigoberto Aguilar and Maria Trinidad Aguilar


Chapter 13


#37.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

Joint Debtor(s):

Maria Trinidad Aguilar Represented By Donald E Iwuchuku

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19151


Michael Moradi


Chapter 13


#38.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Moradi Represented By Krystina T Tran

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-21481


Rose Maria Gallardo


Chapter 13


#39.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rose Maria Gallardo Represented By Heather J Canning

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-34917


Angela D Walton


Chapter 13


#40.00 Motion to modify plan or suspend plan payments


fr 12-13-17; 2-14-18; 4-18-18; 6-27-18; 9-12-18; 12-12-18

fr 2-6-19


Docket 99


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angela D Walton Represented By Matthew D Resnik

S Renee Sawyer Blume

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-34917


Angela D Walton


Chapter 13


#41.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments.


fr. 5-24-17, 8-2-17; 9-20-17; 11-15-17; 12-13-17; 2-14-18

4-18-18; 6-27-18; 9-12-18; 12-12-18; 2-6-19


Docket 88


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angela D Walton Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12268


Sergio Moreno Morales


Chapter 13


#42.00 Order to Show Cause re Sanctions and Disgorgement of Fees


fr 3/13/19


Docket 64


Tentative Ruling:

This matter is CONTINUED to May 8, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Sergio Moreno Morales Represented By

Leroy Bishop Austin Anthony Obehi Egbase

W. Sloan Youkstetter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24136


Jason Matsu


Chapter 13


#43.00 Motion to require payment of full insecured claim and to compel Trustee and Debtor to pay claim as provided in plan


Docket 42


Tentative Ruling:

None.

Party Information

Debtor(s):

Jason Matsu Represented By

Daren M Schlecter

Trustee(s):

Nancy K Curry (TR) Represented By Martha Villanueva

1:30 PM

2:18-11052


Joseph Hoats


Telephonic Hearing


Chapter 13

#44.00 Debtor's Renewed Objection to Claim No.

11 of PBR, LLC


fr 2-6-19; 2-27-19; 3-27-19


David B. Lally to appear by telephone


Docket 107


Tentative Ruling:

None.

Party Information

Debtor(s):

Joseph Hoats Represented By

Alan W Forsley

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-21099


Pamela Diane Fisher


Chapter 13


#45.00 Motion to Disallow Claims No 5-1 of the Franchise Tax Board


Docket 23


Tentative Ruling:

Debtor objected to the Claim of the Franchise Tax Board. Franchise Tax Board subsequently amended their claim to $0.00. Accordingly, the objection is OVERRULED as moot. Appearances waived.

Party Information

Debtor(s):

Pamela Diane Fisher Represented By Christine A Kingston

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-21099


Pamela Diane Fisher


Chapter 13


#46.00 Motion to Disallow Claims No. 3-1 of the Internal Revenue Service


Stipulation to continue hearing filed 4/3/19


Docket 24


Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to June 5, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Pamela Diane Fisher Represented By Christine A Kingston

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-16580


Eyiko Eleen Abarca


Chapter 13


#47.00 Motion for Order Determining Value of Collateral fr 2-27-19

Docket 46


Tentative Ruling:

None.

Party Information

Debtor(s):

Eyiko Eleen Abarca Represented By

R Grace Rodriguez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23329


Michael Paul Staton


Chapter 13


#48.00 Motion for Setting Property Value


Docket 22


Tentative Ruling:

No opposition was filed.


Debtor seek to value debtor's PERSONAL PROPERTY, a 2001 Lincoln Navigator at a retail sale value of $527.00. The subject property is secured by an interest held by Onemain Fianancial Group, LLC, securing a loan with a balance as of the petition date of approximately $3,211.52. The valuation motion is supported by evidence as to the retail value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). Therefore, Onemain Fianancial Group, LLC's claim is only partially secured by a deed of trust lien.


The debtor's motion is GRANTED. Onemain Fianancial Group, LLC's claim will be allowed as a secured claim only in the amount of $527.00. 11

U.S.C. § 506(a). As a result, the chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the lien with other unsecured claims. 11 U.S.C. § 1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S. 1021, 125 S.Ct. 669 (2004). Appearances waived.


Pursuant to LBR 9021-1(b)(1)(B), debtor must serve and lodge a proposed order via LOU within 7 days of the hearing.

Party Information

Debtor(s):

Michael Paul Staton Represented By Joshua L Sternberg

1:30 PM

CONT...

Trustee(s):


Michael Paul Staton


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10757


Washica Little


Chapter 13


#49.00 Motion for Setting Property Value


Docket 18


Tentative Ruling:

No opposition was filed.


Debtor seek to value debtor's PERSONAL PROPERTY, a 2010 Jaguar XF at a retail sale value of $9,825.00. The subject property is secured by an interest held by Wells Fargo Bank N.A. dba Wells Fargo Auto ("Wells"), securing a loan with a balance as of the petition date of approximately

$21,113.96 The valuation motion is supported by evidence as to the retail value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). Therefore, Wells' claim is only partially secured by a deed of trust lien.


The debtor's motion is GRANTED. Wells' claim will be allowed as a secured claim only in the amount of $9,825. 11 U.S.C. § 506(a). As a result, the chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the lien with other unsecured claims. 11 U.S.C. §1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S. 1021, 125

S.Ct. 669 (2004). Appearances waived.


Pursuant to LBR 9021-1(b)(1)(B), debtor must serve and lodge a proposed order via LOU within 7 days of the hearing.

Party Information

Debtor(s):

Washica Little Represented By Matthew D. Resnik

1:30 PM

CONT...

Trustee(s):


Washica Little


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22581


Antonio Estrada and Eva Angelica Estrada


Chapter 13


#50.00 Motion to avoid junior lien on principal residence with Bank of America N.A.


Stipulation to avoid junior lien filed 4/3/19


Docket 33


Tentative Ruling:

On April 3, 2019, the parties filed a stipulation to resolve the matter. The Court will review the order lodged. Accordingly, this matter is OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Antonio Estrada Represented By Raymond Perez

Joint Debtor(s):

Eva Angelica Estrada Represented By Raymond Perez

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-18114


Fariborz Rafael


Chapter 11


#1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 153


Tentative Ruling:

None.

Party Information

Debtor(s):

Fariborz Rafael Represented By Vahe Khojayan

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#2.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 83

*** VACATED *** REASON: O/E 3-26-19 CONTINUED TO 4/25/19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:18-21514


Carla Langley


Telephonic Hearing


Chapter 11

#3.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 12-20-18; 1-17-19


Docket 0


Tentative Ruling:

At the last status conference on January 17, 2019, the Court set a claims bar date of February 28, 2019 and a deadline for the debtor to file a plan and disclosure statement of March 29, 2019. Debtor has not filed a plan and disclosure statement and did not file a status report. Debtor is to address these deficiencies and to address why the case should not be dismissed at the status conference.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

10:00 AM

2:18-18155


James Anthony Startz


Chapter 11


#3.10 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr 3-7-19; 3-19-19


Docket 73


Tentative Ruling:

None.

Party Information

Debtor(s):

James Anthony Startz Pro Se

10:00 AM

2:18-18155


James Anthony Startz


Chapter 11


#3.20 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 9-20-18, 2-14-19, 2-28-19; 3-7-19; 3-19-19


Docket 23

Tentative Ruling:


Debtor(s):


None.


Party Information

James Anthony Startz Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

10:00 AM

2:16-14302


N. L. Abrolat, Inc.


Chapter 11


#4.00 Post Confirmation Status Conference


fr. 8-3-17, 12-14-17; 4-12-18; 8-23-18; 12-13-18


Docket 1

*** VACATED *** REASON: O/E 3-7-19 GRANTING MOTION FOR FINAL DECREE

Tentative Ruling:

Party Information

Debtor(s):

N. L. Abrolat, Inc. Represented By Alan W Forsley

Marc A Lieberman

10:00 AM

2:17-19369

Winston O'Mally

Chapter 11

#5.00 Post Confirmation Status Conference fr. 12-20-18; 2-7-19

Docket 0

*** VACATED *** REASON: O/E 3-14-19 GRANTING MOTION FOR ORDER CLOSING CASE

Tentative Ruling:


Party Information

Debtor(s):

Winston O'Mally Represented By Frank J Alvarado

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#6.00 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement


Docket 61


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#6.10 Motion for order establishing procedures for market real property of the estate free and clear of liens, claims, encumbrances and interests pursuant to 11 U.S.C. Section 363


Docket 67


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:18-20206


Robert Gabriel


Telephonic Hearing


Chapter 11

#7.00 Motion for Setting Property Value


Onyinye N Anyama to appear by telephone


Docket 73


Tentative Ruling:

No opposition was filed.


Debtor seek to value debtor's PERSONAL PROPERTY, a 2015 Chevrolet Camaro SS at a retail sale value of $11,463. The subject property is secured by an interest held by Santander Consumer USA, Inc ("Santander"), securing a loan with a balance as of the petition date of approximately $19,197.90. The valuation motion is supported by evidence as to the retail value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950).


The debtor's motion is GRANTED. The property valued at $11,463.00.

11 U.S.C. § 506(a). Appearances waived.


Pursuant to LBR 9021-1(b)(1)(B), debtor must serve and lodge a proposed order via LOU within 7 days of the hearing.


Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:19-11227


Old Firehouse of Pomona, LLC


Chapter 11


#8.00 Motion to Dismiss Bankruptcy Petition


Andrew F Adams to appear by telephone

Yevgeniya (Jane) M. Kutepova to appear by telephone


Docket 16


Tentative Ruling:

None.

Party Information

Debtor(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

10:00 AM

2:19-11227


Old Firehouse of Pomona, LLC

Telephonic Hearing


Chapter 11

#8.10 Motion For Order Requiring State Court Receiver To Turnover Property Of The Estate To The Debtor, And To File An Accounting Pursuant To 11 U.S.C. Section 543(b)(1)


fr. 4-4-19


Andrew F Adams to appear by telephone

Yevgeniya (Jane) M. Kutepova to appear by telephone


Docket 19


Tentative Ruling:

None.

Party Information

Debtor(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#9.00 Motion for Order Releasing APO Account


Docket 543


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#10.00 Application for GlassRatner Advisory & Capital Group, LLC, Financial Advisor


Telephone Appearances:


Lewis R Landau Point.360 Carey D. Schreiber Medley Capital

John Issa Point.360 [Listen Only]


Docket 542


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of GlassRatner Advisory & Capital Group, LLC . The court GRANTS the Application and awards $84,721.50 in fees and $226.28 in costs, for a total of $84,947.78 [the unpaid balance of which is to be paid by the debtor]. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



Debtor(s):

Debtor’s counsel is to lodge an appropriate order.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#11.00 Application for Compensation for Lewis R Landau, Debtor's Attorney


Telephone Appearances:


Lewis R Landau Point.360 Carey D. Schreiber Medley Capital

John Issa Point.360 [Listen Only]


Docket 544


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of Fees of Lewis

R. Landau. The court GRANTS the Application and awards $96,227.50 in fees and $749.30 in costs, for a total of $96,976.80 [the unpaid balance of which is to be paid by the debtor]. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



Debtor(s):

Debtor’s counsel is to lodge an appropriate order.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#12.00 Third Interim Application of Brinkman Portillo

Ronk, APC For Compensation and Reimbursement of Expenses For The Period October 1, 2018 Through February 28,2019


Telephone Appearances:


Lewis R Landau Point.360 Carey D. Schreiber Medley Capital

John Issa Point.360 [Listen Only]


Docket 550


Tentative Ruling:

The UST filed a Non-Objection to the Application indicating Applicant agreed to voluntarily waive $1,447.50 in fees.


The court has reviewed the Application for Payment of Fees of Brinkman Portillo Ronk, APC. The court GRANTS the Application and awards $142,574 in fees and $2,472.69 in costs, for a total of $145,046.69 [the unpaid balance of which is to be paid by the debtor]. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



Debtor(s):

Debtor’s counsel is to lodge an appropriate order.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:14-21070


Holy Hill Community Church


Chapter 11

Adv#: 2:15-01467 Holy Hill Community Church et al v. Zemer et al


#13.00 Motion to Intervene


fr. 11-19-15; 12-15-15, 1-20-15, 3-22-16; 3-29-16

4-19-16, 6-21-16; 8-9-16; 11-8-16; 1-10-17; 2-2-17;

3-9-17; 6-13-17; 7-11-17, 8-1-17; 9-5-17; 10-10-17

11-14-17, 12-14-17, 1-18-18; 4-12-18; 6-14-18; 9-20-18

fr 11-15-18; 12-20-18


Docket 11

Tentative Ruling:

None.

Party Information

Debtor(s):

Holy Hill Community Church Represented By W Dan Lee Won Lee

Richard T Baum Jaenam J Coe

Defendant(s):

Yuval Bar Zemer Represented By

Bernard D Bollinger Jr

1111 Sunset, LLC Represented By

Bernard D Bollinger Jr Anthony J Napolitano

Downtown Capital, LLC Represented By

Bernard D Bollinger Jr Anthony J Napolitano

Carl Sohn Pro Se

10:00 AM

CONT...


Holy Hill Community Church


Chapter 11

Chan Hyo Tak Pro Se

Hae Hoon Owh Pro Se

Sung Yeol Yim Pro Se

Movant(s):

1111 Sunset Boulevard, LLC Represented By Jeffrey A Krieger

Plaintiff(s):

Holy Hill Community Church Represented By Andy Kong Richard T Baum

Reorganized Debtor, Holy Hill Represented By Andy Kong

Trustee(s):

Richard J Laski (TR) Represented By Andy Kong

M Douglas Flahaut Aram Ordubegian

10:00 AM

2:14-21070


Holy Hill Community Church


Chapter 11

Adv#: 2:15-01467 Holy Hill Community Church et al v. Zemer et al


#14.00 Status Conference re Removal of Action


FR. 10-13-15; 12-15-15; 1-20-16, 3-22-16; 3-29-16, 6-21-16

8-9-16; 11-8-16; 1-10-17; 2-2-17,3-9-17; 6-13-17; 7-11-17,

8-1-17; 9-5-17; 10-10-17; 11-14-17, 12-14-17, 1-18-18

4-12-18; 6-14-18; 9-20-18; 11-15-18; 12-20-18


Docket 1

Tentative Ruling:

None.


Party Information

Debtor(s):

Holy Hill Community Church Represented By W Dan Lee Won Lee

Richard T Baum Jaenam J Coe

Defendant(s):

Yuval Bar Zemer Represented By

Bernard D Bollinger Jr

1111 Sunset, LLC Represented By

Bernard D Bollinger Jr Anthony J Napolitano

Downtown Capital, LLC Represented By

10:00 AM

CONT...


Holy Hill Community Church


Bernard D Bollinger Jr Anthony J Napolitano


Chapter 11

Carl Sohn Pro Se

Chan Hyo Tak Pro Se

Hae Hoon Owh Pro Se

Sung Yeol Yim Pro Se

Plaintiff(s):

Holy Hill Community Church Represented By Andy Kong Richard T Baum

Reorganized Debtor, Holy Hill Represented By Andy Kong

Trustee(s):

Richard J Laski (TR) Represented By Andy Kong

M Douglas Flahaut Aram Ordubegian

10:00 AM

2:14-21070


Holy Hill Community Church


Chapter 11


#15.00 Motion For Sanctions for Violation of the Automatic Stay against creditor Chae Hong Kim


Docket 698


Tentative Ruling:

None.

Party Information

Debtor(s):

Holy Hill Community Church Represented By W Dan Lee Won Lee

Richard T Baum Jaenam J Coe

Trustee(s):

Richard J Laski (TR) Represented By Andy Kong

M Douglas Flahaut Aram Ordubegian Annie Y Stoops

10:00 AM

2:14-21070


Holy Hill Community Church


Chapter 11


#16.00 Post Confirmation Status Conference


fr. 3-24-16; 7-21-16; 11-17-16; 3-30-17; 8-3-17, 12-14-17

4-12-18; 8-30-18; 12-13-18


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Holy Hill Community Church Represented By W Dan Lee Won Lee

Richard T Baum Jaenam J Coe

Trustee(s):

Richard J Laski (TR) Represented By Andy Kong

M Douglas Flahaut Aram Ordubegian

10:00 AM

2:14-21070


Holy Hill Community Church


Chapter 11


#17.00 Principal's Motion For Entry Of Final Decree Closing Chapter 11 Case And Dissolution of Reorganized Debto


Docket 695


Tentative Ruling:

None.

Party Information

Debtor(s):

Holy Hill Community Church Represented By W Dan Lee Won Lee

Richard T Baum Jaenam J Coe

Trustee(s):

Richard J Laski (TR) Represented By Andy Kong

M Douglas Flahaut Aram Ordubegian Annie Y Stoops

10:00 AM

2:18-17610


Michelle Carter


Chapter 11


#1.00 Motion for order determining value of collateral fr. 11-8-18; 1-17-19

Stipulation resolving motion filed 4/11/18


Docket 50


Tentative Ruling:

On April 11, 2019, the parties filed a stipulation to resolve the matter.

The Court will review the order lodged. Accordingly, this matter is OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

Movant(s):

Michelle Carter Represented By Kevin Tang Kevin Tang Kevin Tang

2:18-17610

Michelle Carter

Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 8-30-18; 12-13-18; 1-17-19


Docket 28

Tentative Ruling:

10:00 AM

CONT...

Michelle Carter

The status conference on the will proceed as scheduled.

Chapter 11

Appearances are required.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

10:00 AM

2:19-13036

Wilbert Bradford, Jr

Telephonic Hearing

Chapter 13

#1.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate

James Hornbuckle to appear by telephone

Docket 9


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on March 20, 2019. This motion was filed on April 5, 2019 and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.

10:00 AM

CONT...


Wilbert Bradford, Jr


Chapter 13


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 3 of the notice at Docket No.

14. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Wilbert Bradford Jr Represented By

James D. Hornbuckle

Trustee(s):

Nancy K Curry (TR) Pro Se

11:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#1.00 Hearing Re: Request for Discovery Dispute

(Telephonic Conference)


Telephone Appearances:


Daren Brinkman Comm. of Unsecured Creditors Steven H Felderstein Central Valley Fund (Listen Only) David Kupetz Visual Data Media Services

Lewis Landau Point.360

Carey Schreiber Medley Capital

Elissa D Miller Visual Data Media Services (Listen Only)


Docket 0

*** VACATED *** REASON: TO BE HEARD AT 2:00 P.M. TODAY

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11


#1.00 Hearing Re: Request for Discovery Dispute

(Telephonic Conference)


(Matter continued from 11:00 a.m. today)


Telephone Appearances:


Daren Brinkman Comm. of Unsecured Creditors Steven H Felderstein Central Valley Fund (Listen Only) David Kupetz Visual Data Media Services

Lewis Landau Point.360

Carey Schreiber Medley Capital

Elissa D Miller Visual Data Media Services (Listen Only)


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan


Monday, April 22, 2019

Hearing Room

1375


11:00 AM

2:18-18774


Hayssam Sharaf


Chapter 7

Adv#: 2:18-01349 Johnson v. Sharaf


#1.00 Trial re Complaint for non-dischargeability of debt


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hayssam Sharaf Pro Se

Defendant(s):

Hayssam Sharaf Pro Se

Plaintiff(s):

R.K. Johnson Represented By

JoAnne Belisle Frances M Campbell

Alexander Gregory Boone

Trustee(s):

Heide Kurtz (TR) Pro Se

10:00 AM

2:18-18054


Hector Edward Arciniega and Melinda Ann Arciniega

Telephonic Hearing


Chapter 13

#1.00 Motion for relief from stay [PP]


CONSUMER PORTFOLIO SERVICES, INC VS

DEBTOR


fr. 1-15-19; 3-26-19; 2-26-19


Erin McCartney to appear by telephone


Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Hector Edward Arciniega Represented By Nicholas M Wajda

Joint Debtor(s):

Melinda Ann Arciniega Represented By Nicholas M Wajda

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-15608


William Ochoa


Telephonic Hearing


Chapter 13

#2.00 Motion for relief from stay [PP]


WELLS FARGO BANK, N.A. VS

DEBTOR


John H. Kim to appear by telephone


Docket 31


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Toyota Highlander. The debtor has failed to pay 7 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

William Ochoa Represented By Raymond Perez

10:00 AM

CONT...

Movant(s):


William Ochoa


Chapter 13

Wells Fargo Bank, N.A. dba Wells Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-11976


William Osmeo Godoy and Veronica Godoy

Telephonic Hearing


Chapter 13

#3.00 Motion for relief from stay [PP]


FORD MOTOR CREDIT COMPANY VS

DEBTOR


John H. Kim to appear by telephone


Docket 97


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Ford Edge. The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

William Osmeo Godoy Represented By Joshua L Sternberg

10:00 AM

CONT...


William Osmeo Godoy and Veronica Godoy


Chapter 13

Joint Debtor(s):

Veronica Godoy Represented By Joshua L Sternberg

Movant(s):

Ford Motor Credit Company LLC Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11657


Serj Mesrobian and Talin Mesrobian

Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Austin P. Nagel to appear by telephone


Docket 37


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor debtor's Toyota Camry. On February 25,2019, the lease matured. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Serj Mesrobian Represented By

10:00 AM

CONT...


Serj Mesrobian and Talin Mesrobian


Scott Kosner


Chapter 13

Joint Debtor(s):

Talin Mesrobian Represented By Scott Kosner

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19571


Benjie L Knox


Telephonic Hearing


Chapter 13

#5.00 Motion for relief from stay [PP]


WELLS FARGO BANK, N.A. VS

DEBTOR


John H. Kim to appear by telephone


Docket 51


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Ford Flex. The debtor has failed to make any post-petition payments and Movant regained possession of the property prior to the petition date.. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Benjie L Knox Represented By

10:00 AM

CONT...


Movant(s):


Benjie L Knox


Sunita N Sood


Chapter 13

Wells Fargo Bank, N.A. dba Wells Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20553


Mary Hanizel Agaza Fuentes

Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Austin P. Nagel to appear by telephone


Docket 50


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor debtor's Toyota Corolla.

On February 22,2019, the lease matured. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

10:00 AM

CONT...

Debtor(s):


Mary Hanizel Agaza Fuentes


Chapter 13

Mary Hanizel Agaza Fuentes Represented By Stanley D Bowman

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:14-33804


Margaret E Jones


Chapter 13


#7.00 Motion for relief from stay [RP]


PNC BANK, NATIONAL ASSOCIATION VS

DEBTOR fr 3-26-19

Docket 49


Tentative Ruling:

None.

Party Information

Debtor(s):

Margaret E Jones Represented By Elena Steers

Movant(s):

PNC BANK, NATIONAL Represented By Vicki Ann Pringle Lucy Miller

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:13-23814


Inna Dmitriev


Chapter 13


#8.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 65


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 28 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Inna Dmitriev Represented By Elena Steers

10:00 AM

CONT...

Movant(s):


Inna Dmitriev


Chapter 13

U.S. Bank National Association, as Represented By

Leslie M Klott Seth Greenhill Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:13-39617


Gwendolyn Fields-Abrams

Telephonic Hearing


Chapter 13

#9.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Gilbert R. Yabes to appear by telephone


Docket 43


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Gwendolyn Fields-Abrams Represented By

10:00 AM

CONT...


Movant(s):


Gwendolyn Fields-Abrams


Leon D Bayer


Chapter 13

Wells Fargo Bank, N.A., s/b/m to Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:14-20111


Daniel Rivera


Chapter 13


#10.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Docket 99


Tentative Ruling:

None.

Party Information

Debtor(s):

Daniel Rivera Represented By Thomas B Ure

Movant(s):

WELLS FARGO BANK, N.A., AS Represented By

Leslie M Klott April Harriott Keith Labell Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-13550


Erin Baldwin


Telephonic Hearing


Chapter 13

#11.00 Motion for relief from stay [RP]


WELLS FARGO BANK, NATIONAL ASSOCIATION VS

DEBTOR


John H. Kim to appear by telephone


Docket 128


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant and junior creditors that joined the motion, their successors, transferees and assigns, to enforce thier remedies to repossess or otherwise obtain possession and dispose of their respective collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Parties granted relief may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Similarly, cause is established by the joining creditors due to the effect movant's relief from the automatic stay. Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

10:00 AM

CONT...


Debtor(s):


Erin Baldwin


Party Information


Chapter 13

Erin Baldwin Represented By

Matthew D. Resnik

Movant(s):

Wells Fargo Bank, National Represented By April Harriott Seth Greenhill Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-19553


Paulette Therine Hibbert

Telephonic Hearing


Chapter 13

#12.00 Motion for relief from stay [RP]


WILMINGTON TRUST, NATIONAL ASSOCIATION VS

DEBTOR


Cassandra Richey to appear by telephone


Docket 50


Tentative Ruling:

None.

Party Information

Debtor(s):

Paulette Therine Hibbert Represented By

Rabin J Pournazarian

Movant(s):

Wilmington Trust, National Represented By Sumit Bode

Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11885


Jeanne R Leonard


Chapter 13


#13.00 Motion for relief from stay [RP]


ARVEST CENTRAL MORTGAGE COMPANY VS

DEBTOR


Docket 42


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 9 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jeanne R Leonard Represented By Anthony P Cara

Movant(s):

Arvest Central Mortgage Company Represented By

10:00 AM

CONT...


Trustee(s):


Jeanne R Leonard


Vanessa H Widener


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-12668


Lorranie Melissande Sheldon


Chapter 13


#14.00 Motion for relief from stay [RP]


BANK OF AMERICA, N.A. VS

DEBTOR


Docket 24


Tentative Ruling:

None.

Party Information

Debtor(s):

Lorranie Melissande Sheldon Represented By

D Justin Harelik

Movant(s):

Bank of America, N.A. Represented By Christina J O

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-14980


Martin Winchester


Telephonic Hearing


Chapter 13

#15.00 Motion for relief from stay [RP]


THE BANK OF NEW YORK MELLON VS

DEBTOR


Alexander G. Meissner to appear by telephone


Docket 27


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Martin Winchester Represented By Michael J Hemming

10:00 AM

CONT...

Movant(s):


Martin Winchester


Chapter 13

The Bank of New York Mellon, et al Represented By

Diana Torres-Brito

S Renee Sawyer Blume

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-15943


Olga Beatriz Uriarte


Telephonic Hearing


Chapter 13

#16.00 Motion for relief from stay [RP]


BANK OF AMERICA, N.A. VS

DEBTOR


Stipulation for adequate protection filed 4/22/19 Merdaud Jafarnia to appear by telephone

Docket 28


Tentative Ruling:

A stipulation for adequate protection was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Olga Beatriz Uriarte Represented By Nicholas M Wajda

Movant(s):

Bank of America, N.A. Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-17409


John Butler


Chapter 13


#17.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Docket 54


Tentative Ruling:

None.

Party Information

Debtor(s):

John Butler Represented By

Kahlil J McAlpin

Movant(s):

Deutsche Bank National Trust Represented By Sean C Ferry Theron S Covey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19151


Michael Moradi


Telephonic Hearing


Chapter 13

#18.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Caren J Castle to appear by telephone


Docket 34


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Michael Moradi Represented By

10:00 AM

CONT...


Movant(s):


Michael Moradi


Krystina T Tran


Chapter 13

Deutsche Bank National Trust Represented By Daniel K Fujimoto Caren J Castle

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19992


Michael Adams


Telephonic Hearing


Chapter 13

#19.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Diane V. Weifenbach to appear by telephone


Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

Michael Adams Represented By Lionel E Giron

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20781


Consuelo C Chavira


Telephonic Hearing


Chapter 13

#20.00 Motion for relief from stay [RP]


WILMINGTON SAVINGS FUND SOCIETY VS

DEBTOR


Kelsey Luu to appear by telephone


Docket 46


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d).


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Consuelo C Chavira


Chapter 13

Consuelo C Chavira Represented By

W. Derek May

Movant(s):

Wilmington Savings Fund Society, Represented By

Kelsey X Luu

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22287


Roberto Alvarado Zuniga

Telephonic Hearing


Chapter 13

#21.00 Motion for relief from stay [RP]


CARRINGTON MORTGAGE SERVICES VS

DEBTOR


Alexander G. Meissner to appear by telephone


Docket 24


Tentative Ruling:

None.

Party Information

Debtor(s):

Roberto Alvarado Zuniga Represented By Amanda G Billyard

Movant(s):

Carrington Mortgage Services, LLC Represented By

Asya Landa

S Renee Sawyer Blume

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12294


Eric Wayne Swain and Rachel Marie Swain


Chapter 13


#22.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


fr 3-26-19


Docket 11


Tentative Ruling:

None.

Party Information

Debtor(s):

Eric Wayne Swain Represented By Matthew D. Resnik

Joint Debtor(s):

Rachel Marie Swain Represented By Matthew D. Resnik

Movant(s):

Eric Wayne Swain Represented By Matthew D. Resnik

Rachel Marie Swain Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13529


Enrico Cecilio Manalo and Irene Grace Pan

Telephonic Hearing


Chapter 13

#23.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Glenn W. Calsada to appear by telephone


Docket 14


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on March 29, 2019. This motion was filed on April 8, 2019 and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.

10:00 AM

CONT...


Enrico Cecilio Manalo and Irene Grace Pan


Chapter 13


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 12-13 of the motion . Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Enrico Cecilio Manalo Represented By David Lozano

Joint Debtor(s):

Irene Grace Pan Represented By David Lozano

Movant(s):

Enrico Cecilio Manalo Represented By David Lozano

Irene Grace Pan Represented By David Lozano

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12437


Keenan Duane Martin


Chapter 7


#24.00 Motion for relief from stay [UD]


E&S RING MANAGEMENT CORPORATION VS

DEBTOR


Docket 9


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on November 6, 2018. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on December 13, 2018. Debtor filed the bankruptcy petition on March 6, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

10:00 AM

CONT...

Debtor(s):


Keenan Duane Martin


Chapter 7

Keenan Duane Martin Represented By Nicholas M Wajda

Movant(s):

E&S Ring Management Corporation Represented By

Agop G Arakelian

Trustee(s):

Carolyn A Dye (TR) Pro Se

10:00 AM

2:19-12951


Kenneth C Chew


Chapter 7


#25.00 Motion for relief from stay [RP]


BOBS, LLC VS DEBTOR


773 Lilac Drive Los Osos, CA 93402 cross collaterized with 1308 8th Street Los Osos, CA 93402


Docket 7

Tentative Ruling:

Debtor(s):

None.


Party Information

Kenneth C Chew Pro Se

Movant(s):

BOBS, LLC Represented By

David Jacob

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

10:00 AM

2:19-12951


Kenneth C Chew


Chapter 7


#26.00 Motion for relief from stay [RP]


BOBS, LLC VS DEBTOR


PROPERTY RE: 1308 8th Street, Los Osos, CA 93402-1229

cross collateralized with 773 Lilac Drive Los Osos, CA 934


Docket 8


Tentative Ruling:

None.

Party Information

Debtor(s):

Kenneth C Chew Pro Se

Movant(s):

BOBS, LLC Represented By

David Jacob

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

10:00 AM

2:17-25759


Michael T Hong


Telephonic Hearing


Chapter 7

#27.00 Motion for relief from stay


CHALMERS WIKE VS

DEBTOR


Shai Oved to appear by telephone


Docket 17


Tentative Ruling:

The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to proceed with Wike v. LA Fitness et. al., BC596249 which is a lawsuit currently pending against the debtor in a nonbankruptcy forum. Although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from the stay under § 362(d)(1) when necessary to permit pending litigation to be concluded in another forum. See, e.g., Christensen v. Tucson Estates, Inc. (In re Tucson Estates, Inc.), 912 F.2d 1162, 1166 (9th Cir. 1990) stating that "[w]here a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues, cause may exist for lifting the stay as to the state court trial"); Packerland Packing Co. v. Griffith Brokerage Co. (In re Kemble), 776 F.2d 802, 807 (9th Cir. 1985) (affirming an order lifting the stay to permit a creditor to pursue a conversion and fraudulent conveyance action pending in the federal district court following a remand of the case by the appellate court for a retrial on the damages issue).


Here, the Court finds cause to permit the pending litigation to be concluded in a non-bankruptcy forum. Movant may proceed in the non- bankruptcy forum to final judgment (including any appeals) in accordance with applicable non-bankruptcy law. However, the automatic stay shall remain in effect with respect to enforcement of any judgment against Debtor and/or estate property, except for filing of a Proof of Claim and/or timely bringing a

10:00 AM

CONT...


Michael T Hong


Chapter 7

non-dischargeability adversary proceeding.


The 14-day period specified in Fed.R.Bankr.P. 4001(a)(3) is waived.

All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Michael T Hong Represented By Young K Chang

Movant(s):

Chalmers Wike Represented By Shai S Oved

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

10:00 AM

2:18-18384


Naholowaa Russell Edwards and Maryellen Sanchez

Telephonic Hearing


Chapter 7

#28.00 Motion for relief from stay [PP]


LOGIX FEDERAL CREDIT UNION VS

DEBTOR


Reilly D. Wilkinson to appear by telephone


Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Naholowaa Russell Edwards Represented By Sundee M Teeple

Joint Debtor(s):

Maryellen Sanchez Edwards Represented By Sundee M Teeple Mark T Young Taylor Williams F Taylor F Williams

Movant(s):

LOGIX FEDERAL CREDIT Represented By Reilly D Wilkinson

Trustee(s):

Elissa Miller (TR) Pro Se

10:00 AM

2:18-24779


William L Jenkins


Telephonic Hearing


Chapter 7

#29.00 Motion for relief from stay [RP]


WILMINGTON TRUST VS

DEBTOR


Erin M. McCartney to appear by telephone


Docket 28

Tentative Ruling:

The motion is DENIED pursuant to 11 U.S.C. § 362(d) and LBR 4001-1(b)(1) for movant's failure to complete and include pages 4 and 5 of manditory form F 4001-1.RFS.RP.MOTION in its filing. Appearances waived.

Party Information

Debtor(s):

William L Jenkins Pro Se

Movant(s):

Wilmington Trust, not in its Represented By

Erin M McCartney

Trustee(s):

Wesley H Avery (TR) Pro Se

10:00 AM

2:18-10643


Angel Leon


Chapter 13


#30.00 Motion for relief from stay [RP]


U.S. BANK TRUST, N.A. VS

DEBTOR


Stipulation for adequate protection filed 4/19/19


Docket 33


Tentative Ruling:

A stipulation for adequate protection was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is taken OFF CALENDAR. Appearances waived.


Party Information

Debtor(s):

Angel Leon Represented By

Michael E Clark

Movant(s):

U.S. Bank Trust, N.A., as Trustee for Represented By

Christina J O

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13663


Jose Edgardo Rodriguez


Chapter 13


#31.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 15


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on April 1, 2019. This motion was filed on April 9, 2019 and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed in notice at Docket No. 17. Pursuant

10:00 AM

CONT...


Jose Edgardo Rodriguez


Chapter 13

to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jose Edgardo Rodriguez Represented By Todd L Turoci

Movant(s):

Jose Edgardo Rodriguez Represented By Todd L Turoci Todd L Turoci Todd L Turoci

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13780


Victoria Yun


Chapter 13


#32.00 Motion for relief from stay [UD]


NEW HAMPSHIRE APARTMENTS, LLC VS

DEBTOR


Docket 8


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on February 8, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on February 19, 2019. Debtor filed the bankruptcy petition on April 3, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Victoria Yun


Chapter 13

Victoria Yun Pro Se

Movant(s):

New Hampshire Apartments, LLC Represented By

Joseph Cruz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-18585


Uaina Maea and Mina Maea


Chapter 13


#33.00 Motion for relief from stay [PP]


EXETER FINANCE, LLC VS

DEBTOR fr. 4-9-19

Docket 32

*** VACATED *** REASON: O/E 4-12-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Uaina Maea Represented By

William J Smyth Stephen S Smyth

Joint Debtor(s):

Mina Maea Represented By

William J Smyth Stephen S Smyth

Movant(s):

Exeter Finance, LLC Represented By Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:12-47685


Adrian Eslava


Chapter 13

Adv#: 2:18-01374

Eslava v. Ocwen Loan Servicing, LLC et al

Telephonic Hearing

#1.00 Pretrial Conference re Complaint to determine the nature, extent and validity of lien; breach of

contract; violation under California HBOR; injunction re dismissal of underlying Chapter 13 case


fr 1-22-19


Adam N Barasch to appear by telephone Renay G. Rodriguez to appear by telephone


Docket 1

Tentative Ruling:

This adversary proceeding is ordered dismissed. Debtor's chapter 13 case was dismissed by order entered on April 16, 2019. The complaint herein sought an injunction under section 105 to enjoin the chapter 13 trustee from continuing prosecution of her motion to dismiss this case and an injunction that the loan modification agreement signed by debtor with her lender is valid and enforceable. However, the Chapter 13 trustee withdrew her motion to dismiss on January 31, 2019 and the debtor completed her plan and received a discharge. There is no basis to continue with the complaint in this matter and it is hereby ordered DISMISSED.


Appearances waived.

Party Information

Debtor(s):

Adrian Eslava Represented By

R Grace Rodriguez

Defendant(s):

Ocwen Loan Servicing, LLC Pro Se

2:00 PM

CONT...


Adrian Eslava


Chapter 13

Deutche Bank National Trust Pro Se

Nancy Curry Pro Se

Plaintiff(s):

Adrian Eslava Represented By

R Grace Rodriguez

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-10145


James Joseph Welker, II


Chapter 13

Adv#: 2:18-01092 Meier et al v. Welker, II


#2.00 Pretrial Conference re Complaint for nondischargeability of debt


FR. 6-5-18; 6-12-18; 10-16-18; 1-15-19


Docket 1

Tentative Ruling:

The parties have filed a notice of settlement. The pretrial conference is continued to May 21, 2019 at 2:00 p.m. to allow the parties to document their settlement. Appearances waived.

Tentative Ruling of 1/15/19:

The parties have submitted another stipulation to continue the pre-trial conference and extend the discovery cut-off. The pretrial conference is continued to April 23, 2019 at 2:00 p.m. The deadline to complete discovery is extended to April 1, 2019. No further continuances will be approved. The parties are required to comply with the Local Bankruptcy Rules in the preparation of a joint pretrial stipulation and to file it timely. Failure to do so may result in sanctions.

Appearances waived.

Debtor(s):

Party Information

James Joseph Welker II Represented By Jeffrey N Wishman

Defendant(s):

James Joseph Welker II Pro Se

2:00 PM

CONT...

James Joseph Welker, II

Chapter 13

Plaintiff(s):

Claudio Meier Represented By Bradford T Child

Brigitte Frank Meier Represented By Bradford T Child

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-15972


Playhut, Inc.


Chapter 11

Adv#: 2:18-01298 Preferred Bank v. EBF Partners, LLC et al


#3.00 Status Conference re Complaint for:

  1. declaratory judgment regarding the validity, priority and extent of Preferred Bank's lien in debtor's accounts receivable and proceeds thereof;

  2. for determination that purported junior lienholders' claims are unsecured under 11 USC Section 506(d)


fr 11-27-18; 1-22-19; 2-26-19


Stipulation to continue hearing filed 4/9/19


Docket 1

*** VACATED *** REASON: O/E 4-16-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

A stipulation to extend deadlines and continue the status conference was filed in this case. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is CONTINUED to June 25, 2019 at 2:00 p.m. Appearances waived.



Party Information

Debtor(s):

Playhut, Inc. Represented By

Robert P Goe Stephen Reider

2:00 PM

CONT...


Playhut, Inc.


Chapter 11

Defendant(s):

EBF Partners, LLC Pro Se

Yellowstone Capital West LLC Pro Se

Citi Capital LLC Pro Se

1 West Capital LLC Pro Se

Plaintiff(s):

Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01300 Playhut, Inc. v. EBF Partners, LLC dba Everest Business Funding


#4.00 Status Conference re First Amended Complaint of Playhut, Inc. for:

  1. Avoidance and Recovery of Preferential Transfers

  2. Avoidance and Recovery of Constructive Fraudulent Transfers; and

  3. Disallowing Claims


fr 11-27-18; 1-22-19; 2-26-19


Docket 4

*** VACATED *** REASON: O/E 4-16-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

A stipulation to continue the status conference was filed in this case.

The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is CONTINUED to June 25, 2019 at 2:00

p.m. Appearances waived.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Defendant(s):

EBF Partners, LLC dba Everest Represented By Eric Tsai

Plaintiff(s):

Playhut, Inc. Represented By

2:00 PM

CONT...


PH DIP, Inc


Robert P Goe


Chapter 11

2:00 PM

2:19-11227


Old Firehouse of Pomona, LLC


Chapter 11

Adv#: 2:19-01045

Old Firehouse of Pomona, LLC v. 100 E. Alvarado St LLC Telephonic Hearing

#5.00 Motion to Dismiss Adversary Proceeding


Yevgeniya (Jane) M. Kutepova to appear by telephone


Docket 15

*** VACATED *** REASON: BANKRUPTCY CASE DISMISSED 4-11- 19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

Defendant(s):

100 E. Alvarado St LLC Represented By Yevgeniya Kutepova

Plaintiff(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

2:00 PM

2:19-11227


Old Firehouse of Pomona, LLC


Chapter 11

Adv#: 2:19-01045

Old Firehouse of Pomona, LLC v. 100 E. Alvarado St LLC Telephonic Hearing

#5.10 Status Conference re Complaint for avoidance of fraudulent transfer, recovery of transferred property; preservation of avoided transfer; and turnover of property


fr 4-9-19


Yevgeniya (Jane) M. Kutepova to appear by telephone


Docket 1

*** VACATED *** REASON: BANKRUPTCY CASE DISMISSED 4-11- 19

Tentative Ruling:

This matter is continued to April 23, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

Defendant(s):

100 E. Alvarado St LLC Represented By Yevgeniya Kutepova

Plaintiff(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:18-01435

Point.360, a California Corporation v. Medley Capital Corporation et al Telephonic Hearing

#6.00 Motion for Award of Prevailing Party Attorney's Fees and Costs


Carey Schreiber to appear by telephone Rolf S. Woolner to appear by telephone


Docket 30


Tentative Ruling:

This matter is CONTINUED to May 14, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Represented By Justin E Rawlins

Medley Opportunity Fund II LP Represented By Justin E Rawlins

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

2:00 PM

2:17-17640


Kaveh Roshan


Telephonic Hearing


Chapter 7

#7.00 Status Conferencee re: Motion RE: Objection to Claim Number 5 by Claimant Sequoia Insurance Company


fr 3-19-19


Ronald M. St. Marie to appear by telephone Eric Tsai to appear by telephone


Docket 127


Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#8.00 Status Conferencee re: Motion RE: Objection to Claim Number 14-1 of Villas Del Rey Condominiums Community

Association fr 3-19-19

Docket 126


Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

2:18-24776


Marie Keel


Chapter 13

Adv#: 2:19-01074

Keel v. Keel


Telephonic Hearing

#9.00 Status Conference re Notice of Removal of State Court Civil Action To Federal Bankruptcy Court Pursuant To 28 U.S.C. § 1452(a)

advanced fr 5/7/19


Richard G Heston to appear by telephone


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Marie Keel Represented By

Raymond H. Aver

Defendant(s):

Marie Keel Represented By

Raymond H. Aver

Plaintiff(s):

Greg G. Keel Represented By

Richard G Heston

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-24776


Marie Keel


Chapter 13

Adv#: 2:19-01074

Keel v. Keel


Telephonic Hearing

#10.00 Motion for Remand of Removed Action (28 U.C.S. Section 1452)


Richard G Heston to appear by telephone


Docket 4


Tentative Ruling:

None.

Party Information

Debtor(s):

Marie Keel Represented By

Raymond H. Aver

Defendant(s):

Marie Keel Represented By

Raymond H. Aver

Plaintiff(s):

Greg G. Keel Represented By

Richard G Heston

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-24776


Marie Keel


Telephonic Hearing


Chapter 13

#11.00 Motion for relief from stay


GREG G. KEEL VS

DEBTOR


fr 3-5-19; 3-26-19


Richard G Heston to appear by telephone


Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Marie Keel Represented By

Raymond H. Aver

Movant(s):

Richard Heston Represented By Richard G Heston

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-20201


New West TC, LLC


Chapter 7


#12.00 Application of Timothy J. Yoo, Chapter 7 Trustee, For Order Authorizing Employment of Landau Gottfried & Berger LLP As Special Litigation Counsel


fr 3-19-19


Docket 75

*** VACATED *** REASON: WITHDRAWAL OF APPLICATION FILED 4/3/19

Tentative Ruling:

None.

Party Information

Debtor(s):

New West TC, LLC Represented By John P Reitman

Aleksandra Zimonjic Carmela Pagay

Trustee(s):

Timothy Yoo (TR) Represented By Carmela Pagay John P Reitman Jack A Reitman

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#13.00 Status Conference re Removal of Action fr 2-12-19; 3-19-19


Docket 1

*** VACATED *** REASON: O/E 4-16-19 CONTINUED TO 6/4/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Represented By

David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#14.00 Motion for Remand


fr 2-12-19; 3-19-19


Docket 11

*** VACATED *** REASON: O/E 4-16-19 CONTINUED TO 6/4/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Represented By

David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#15.00 Motion to Change Venue/Inter-district Transfer Adversary


fr 2-12-19; 3-19-19


Docket 4

*** VACATED *** REASON: O/E 4-16-19 CONTINUED TO 6/4/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Pro Se

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#16.00 Status Conference re Removal fr. 2-12-19; 3-19-19


Docket 1

*** VACATED *** REASON: O/E 4-16-19 CONTINUED TO 6/4/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#17.00 Motion for Remand


fr. 2-12-19; 3-19-19


Docket 11

*** VACATED *** REASON: O/E 4-16-19 CONTINUED TO 6/4/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#18.00 Motion to Change Venue/Inter-district Transfer Adversary


fr. 2-12-19; 3-19-19


Docket 4

*** VACATED *** REASON: O/E 4-16-19 CONTINUED TO 6/4/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:15-18591


Roselyn Diane Ibanez


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to Material Default of a Plan Provision


fr 1-16-19; 2-27-19


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roselyn Diane Ibanez Represented By

Hale Andrew Antico

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-20861


Mario Arellano


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-27-19


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mario Arellano Represented By Rebecca Tomilowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-24053


Edward F. Urquidi


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 2-27-19


Docket 22


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward F. Urquidi Represented By Cynthia Grande

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-26772


Doreen Cabral


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 2-27-19


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Doreen Cabral Represented By Yelena Gurevich

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-11685


Gloria Martinez


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-27-19


Stipulation for order resolving Motion filed 4/22/19


Docket 78


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gloria Martinez Represented By William J Smyth

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-22816


Mike Azarya Seliktar


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Docket 23


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mike Azarya Seliktar Represented By Daniel King

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23851


Lisa Marie Battiest


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 7-11-18; 9-12-18; 11-7-18; 1-16-19; 2-27-19


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lisa Marie Battiest Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-25736


Esther Sepulveda Castaneda


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Under 11 U.S.C. § 1307(c)


fr 2-27-19


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Esther Sepulveda Castaneda Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13550


Erin Baldwin


Telephonic Hearing


Chapter 13

#9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Arjun Sivakumar to appear by telephone


Docket 125


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Erin Baldwin Represented By

Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18249


Charles Allen Contreras


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Allen Contreras Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21372


Stanley Heyward Wilson and Sharie Mary Wilson


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Docket 32

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 4/17/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Stanley Heyward Wilson Represented By

Raj T Wadhwani

Joint Debtor(s):

Sharie Mary Wilson Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24225


Thomas Vicente Tovar and Carey Peter Cronin


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Thomas Vicente Tovar Represented By Jacqueline D Serrao

Joint Debtor(s):

Carey Peter Cronin Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24541


Lydia M Torres


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lydia M Torres Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-25778


Paula Louise Walton


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Paula Louise Walton Represented By

Richard L. Sturdevant

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11190


Manuel J. Leon, Jr.


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel J. Leon Jr. Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11389


Nikita K. Knowles


Chapter 13


#16.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nikita K. Knowles Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11636


Juana Maria Del Aguila De Conejo


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-27-19


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juana Maria Del Aguila De Conejo Represented By

Bryn C Deb

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12534


Luis Ramon Ramirez and Amanda Patricia Dominguez


Chapter 13


#18.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 3-13-19


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Ramon Ramirez Represented By Heather J Canning Michael E Clark Barry E Borowitz

Joint Debtor(s):

Amanda Patricia Dominguez Represented By Heather J Canning Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20453


Christel A Beattie


Chapter 13


#19.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 2-27-19


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Christel A Beattie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20781


Consuelo C Chavira


Chapter 13


#20.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-27-19


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Consuelo C Chavira Represented By

W. Derek May

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-21610


Gabriel Salazar


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-27-19


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Salazar Represented By Rebecca Tomilowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-39617


Gwendolyn Fields-Abrams


Chapter 13


#22.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gwendolyn Fields-Abrams Represented By Leon D Bayer

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-10528


Katherine Marie Akingbade


Chapter 13


#23.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 71


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Katherine Marie Akingbade Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-10271


Juan Manuel Ortega and Sharollyn Hufana Ortega


Chapter 13


#24.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 50


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Manuel Ortega Represented By Peter M Lively

Joint Debtor(s):

Sharollyn Hufana Ortega Represented By Peter M Lively

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12919


Desmond Paul McLean


Chapter 13


#25.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Desmond Paul McLean Represented By Jeffrey J Hagen

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13569


Maureen Elizabeth Alley


Chapter 13


#26.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maureen Elizabeth Alley Represented By

Rabin J Pournazarian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-15795


Jerry Jimeno


Chapter 13


#26.10 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jerry Jimeno Represented By

Ryan A. Stubbe

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23889


George Contreras Lopez and Deborah Margaret Lopez


Chapter 13


#26.20 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-6-19; 3-13-19


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

George Contreras Lopez Represented By Nicholas M Wajda

Joint Debtor(s):

Deborah Margaret Lopez Represented By Nicholas M Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12716


Faizal Khan Kamal Khan


Chapter 13


#26.30 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 3-13-19


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Faizal Khan Kamal Khan Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-19577


Hidonol Ponds


Chapter 13


#26.40 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 3-13-19


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hidonol Ponds Represented By Andy C Warshaw

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15740


Enrique Tellez and Gloria Tellez


Chapter 13


#26.50 Trustee Motion to Dismiss Case under 11 U.S.C. Section 1307


fr 3-13-19


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Enrique Tellez Represented By Raymond Perez

Joint Debtor(s):

Gloria Tellez Represented By

Raymond Perez

Movant(s):

Enrique Tellez Represented By Raymond Perez

Gloria Tellez Represented By

Raymond Perez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12198


Alejandro Villarreal Sanchez


Chapter 13


#26.60 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 3-13-19


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro Villarreal Sanchez Represented By Raymond Perez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-17165


Sonya Winfield


Chapter 13


#27.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 39

*** VACATED *** REASON: WITHDRAWALL OF DEBTOR'S OPPOSITION FILED 4/22/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sonya Winfield Represented By

Joseph Arthur Roberts

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21174


Andrew Babakhanlou


Chapter 13


#28.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 99


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Andrew Babakhanlou Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24376


Leona E. Williams


Chapter 13


#29.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Leona E. Williams Represented By Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12666


Joseph A Villagrana


Chapter 13


#30.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph A Villagrana Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-16582


Rosa Godoy


Chapter 13


#31.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rosa Godoy Represented By

Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-17709


Thomas Perez and Cynthia Perez


Chapter 13


#32.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Thomas Perez Represented By Michael Jay Berger

Joint Debtor(s):

Cynthia Perez Represented By Michael Jay Berger

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-18157


Marcus John Almaraz and Sandie Hanae Almaraz


Chapter 13


#33.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marcus John Almaraz Represented By Jeffrey J Hagen

Joint Debtor(s):

Sandie Hanae Almaraz Represented By Jeffrey J Hagen

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19341


Earline J. Franklin


Chapter 13


#34.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Earline J. Franklin Represented By Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19787


Billy Alvares


Chapter 13


#35.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Billy Alvares Represented By

Robert T Chen

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20887


Bobbie Y Lyons


Chapter 13


#36.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bobbie Y Lyons Represented By Nima S Vokshori

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22872


James Crowley


Chapter 13


#37.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 22


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Crowley Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-24228


Arja Brown-Langdon


Chapter 13


#38.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Arja Brown-Langdon Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13317


Jennifer Goodie


Chapter 13


#39.00 Motion to modify plan or suspend plan payments


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Goodie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13317


Jennifer Goodie


Chapter 13


#40.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 9-12-18; 11-7-18; 1-30-19; 2-27-19


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Goodie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22322


Haile Earnel Williams


Chapter 13


#41.00 Motion to modify plan or suspend plan payments fr 2-27-19

Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Haile Earnel Williams Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22322


Haile Earnel Williams


Chapter 13


#42.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18; 2-6-19; 2-27-19


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Haile Earnel Williams Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-20690


Gina Maria Dapremont


Chapter 13


#43.00 Motion to modify plan or suspend plan payments fr 3-13-19

Docket 70


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gina Maria Dapremont Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-17877


Shirley Ann Barnes


Chapter 13


#44.00 Motion for Authority to Refinance Real Property


Docket 44


Tentative Ruling:

None.

Party Information

Debtor(s):

Shirley Ann Barnes Represented By Leon D Bayer

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20780


Marine Akrabian


Chapter 13


#45.00 Application of Attorney for Debtor for Allowance

of Fees and Expenses Following Withdrawal From Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA)


Docket 49


Tentative Ruling:

None.

Party Information

Debtor(s):

Marine Akrabian Represented By Matthew D. Resnik Sunjay Bhatia

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-14689


Doris Mae Tinson


Chapter 13


#46.00 Emergency motion to request permission to file Bankruptcy


Docket 68


Tentative Ruling:

None.

Party Information

Debtor(s):

Doris Mae Tinson Represented By Paul Horn

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22871


Carlos Omar Aguilar and Claudia Maria Mineros


Chapter 13


#47.00 Motion to Disallow Claims Number 8 and Number 9 filed by Citibank, N.A.


Docket 29

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 3/25/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carlos Omar Aguilar Represented By Barry E Borowitz

Joint Debtor(s):

Claudia Maria Mineros Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-25094


Charles William Humphrey


Chapter 13


#48.00 Motion to Disallow Claims Number 1 filed by LBS Financial Credit Union


fr 3-27-19


Docket 20

*** VACATED *** REASON: O/E 4-9-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Charles William Humphrey Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22355

Marta Schultz

Telephonic Hearing

Chapter 13

#49.00 Objection to Claim #9 by Claimant Erik Schultz. in the amount of $ 400,000.00

Sanaz S. Bereliani to appear by telephone

Docket 52


Tentative Ruling:

None.

Party Information

Debtor(s):

Marta Schultz Represented By Michael Jay Berger

Movant(s):

Marta Schultz Represented By Michael Jay Berger

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-18121


Laura Olivia Vinsonhaler


Chapter 13


#50.00 Motion RE: Objection to Claim Number 1 by Claimant US Department of Education, c/o Nelnet with request for valuation of security, payment of fully secured claims, and modification of undersecured claims.. with proof of service Filed by Debtor Laura Olivia Vinsonhaler (Wadhwani, Raj)


Docket 23


Tentative Ruling:

None.

Party Information

Debtor(s):

Laura Olivia Vinsonhaler Represented By

Raj T Wadhwani

Movant(s):

Laura Olivia Vinsonhaler Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23985


Elvira Garcia Lobusta


Telephonic Hearing


Chapter 13

#51.00 Motion to avoid junior lien on principal residence with BAC Home Loans Servicing, LP formerly GreenPoint Mortgage Funding, Inc.


fr. 2-6-19 ; 3-27-19


Caroline S. Kim to appear by telephone


Docket 15


Tentative Ruling:

None.

Party Information

Debtor(s):

Elvira Garcia Lobusta Represented By Caroline S Kim

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23988


Shaikhalyn Lobusta Ceralde

Telephonic Hearing


Chapter 13

#52.00 Motion to avoid junior lien on principal residence with Real Time Resolutions, Inc.


Caroline S. Kim to appear by telephone


Docket 20


Tentative Ruling:

None.

Party Information

Debtor(s):

Shaikhalyn Lobusta Ceralde Represented By Caroline S Kim

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10808


Tyjuan Hibbler, Jr.


Chapter 13


#53.00 Motion for Setting Property Value 2009 Jaguar XF-V8


Docket 24


Tentative Ruling:

The valuation motion is DENIED without prejudice.


Debtors seek to value debtors' PERSONAL PROPERTY, a 2009 Jaguar XF, at a fair market value of $6,526. The subject property is secured by an interest held by Wells Fargo Bank, N.A., securing a loan with a balance as of the petition date of approximately $11,675.39. Debtor has not established a prima facie case for the granting of the relief requested in the motion.


Debtor must use the retail value as purchased from dealer for the car, and submit a Kelley Blue Book/N.A.D.A. Guide retail value or other such evidence of valuation. Courts have employed a variety of vehicle valuation methods under § 506(a)(2), and presently the Ninth Circuit has not established a uniform method. See In re Ayres, 2010 WL 652825 at *5 (Bankr. N.D. Cal.) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit). However, in In re Morales, the United States Bankruptcy Court for the Central District of California determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr.

C.D. Cal. 2008). Appearances waived.


Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing.

Party Information

Debtor(s):

Tyjuan Hibbler Jr. Represented By

1:30 PM

CONT...


Trustee(s):


Tyjuan Hibbler, Jr.


Lionel E Giron


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-11094


Jonathan Gomez


Chapter 13


#54.00 Motion for order determining value of collateral


Docket 16


Tentative Ruling:

No opposition was filed.


Debtor seek to value debtor's PERSONAL PROPERTY, a 2013 Volkswagen Jetta (the "Jetta"), at its retail value. The subject property is secured by an interest held by Tidewater Finance Company ("Tidewater"), securing a loan with a balance as of the petition date of approximately

$12,384.20. Tidewater's proof of claim provides that the Jetta is currently worth $2,720. The valuation motion is supported by Tidewater's proof of claim as well as evidence as to the retail value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339

U.S. 306, 314 (1950). Therefore, Infiniti Finance Services’ claim is only partially secured by a deed of trust lien.


The debtor's motion is GRANTED. Tidewater's claim will be allowed as a secured claim only in the amount of $2,720. 11 U.S.C. § 506(a). As a result, the chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the lien with other unsecured claims. 11 U.S.C. §1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S.

1021, 125 S.Ct. 669 (2004). Appearances waived.


Pursuant to LBR 9021-1(b)(1)(B), debtor must serve and lodge a proposed order via LOU within 7 days of the hearing.

Party Information

Debtor(s):

Jonathan Gomez Pro Se

1:30 PM

CONT...

Trustee(s):


Jonathan Gomez


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-12294


Eric Wayne Swain and Rachel Marie Swain

Telephonic Hearing


Chapter 13

#55.00 Motion for Order Determining Value of Collateral (2015 Chevrolet Silverado)


Adam N. Barasch to appear by telephone Lemuel B. Jaquez to appear by telephone


Docket 22


Tentative Ruling:

None.

Party Information

Debtor(s):

Eric Wayne Swain Represented By Matthew D. Resnik

Joint Debtor(s):

Rachel Marie Swain Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-12294


Eric Wayne Swain and Rachel Marie Swain


Chapter 13


#56.00 Motion for Order Determining Value of Collateral 8851 Hierba Rd., Santa Clarita, CA 91390


Docket 23


Tentative Ruling:

None.

Party Information

Debtor(s):

Eric Wayne Swain Represented By Matthew D. Resnik

Joint Debtor(s):

Rachel Marie Swain Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

2:30 PM

2:18-11052


Joseph Hoats


Telephonic Hearing


Chapter 13

#1.00 Debtor's Renewed Objection to Claim No.

11 of PBR, LLC


fr 2-6-19; 2-27-19; 3-27-19; 4-10-19


David B. Lally to appear by telephone


Docket 107


Tentative Ruling:

None.

Party Information

Debtor(s):

Joseph Hoats Represented By

Alan W Forsley

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19828


Sebo Hatam Zadeh


Chapter 7


#1.00 Motion to Extend Time for Filing a Motion to Dismiss under Section 707


Docket 28


Tentative Ruling:

No opposition was filed.


The Motion is granted pursuant to Fed. R. Bankr. P. 4004(b)(1). The movant timely filed the motion to extend the deadline to file a motion to dismiss under 11 U.S.C. § 707 (b)(3). The movant presented facts in the motion that establish cause. Thus, the movant's new deadline to file to motion to dismiss under § 707 (b)(3) is October 1, 2019. Appearances Waived.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Sebo Hatam Zadeh Represented By

Hamid Soleimanian

Trustee(s):

Timothy Yoo (TR) Pro Se

10:00 AM

2:17-18114


Fariborz Rafael


Chapter 11


#2.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon fr 4-11-19


Stipulation resolving Motion filed 4/23/19


Docket 153


Tentative Ruling:

A stipulation resolving the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Fariborz Rafael Represented By Vahe Khojayan

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#3.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr 4-11-19


Docket 83

*** VACATED *** REASON: NOTICE OF WITHDRAWAL/DISMISSAL OF MOTION FILED 4/16/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:18-21514


Carla Langley


Chapter 11


#4.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 11112(b)(!) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 53


Tentative Ruling:

None.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

10:00 AM

2:18-21514


Carla Langley


Telephonic Hearing


Chapter 11

#5.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 12-20-18; 1-17-19; 4-11-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#6.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 12-6-18


Docket 0

*** VACATED *** REASON: CONTINUED TO 6/27/19 @ 10:00 A.M.

Tentative Ruling:


Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:18-21241


Ameriquest Security Service


Chapter 11


#7.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 12-13-18


Docket 1


Tentative Ruling:

This status conference is CONTINUED to May 16, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Ameriquest Security Service Represented By Michael Jay Berger

10:00 AM

2:19-11227


Old Firehouse of Pomona, LLC


Chapter 11


#8.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 25


Tentative Ruling:

This matter is OFF CALENDAR. The Court ordered this case dismissed. Appearances waived.

Party Information

Debtor(s):

Old Firehouse of Pomona, LLC Represented By Raymond H. Aver

10:00 AM

2:19-11555


Alverna Stanley


Chapter 11


#9.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 35


Tentative Ruling:

None.

Party Information

Debtor(s):

Alverna Stanley Represented By Lane K Bogard

Vanessa M Haberbush David R Haberbush

10:00 AM

2:12-45293


Philip L. Marchiondo


Chapter 11


#10.00 Post Confirmation Status Conference


fr. 8-13-15; 9-24-15; 1-28-16, 5-26-16; 9-28-16

1-26-17, 5-25-17; 8-24-17, 12-14-17; 2-1-18; 3-29-18,

5-3-18; 5-31-18; 8-23-18; 11-15-18; 1-17-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

Movant(s):

Philip L. Marchiondo Represented By Ian Landsberg

10:00 AM

2:16-22140


William O Haight


Chapter 11


#11.00 Post Confirmation Status Conference fr.7-19-18; 10-18-18; 12-13-18, 1-31-19

Docket 144


Tentative Ruling:

Reorganized Debtor is to explain why no status report was filed.

Party Information

Debtor(s):

William O Haight Represented By Dana M Douglas M Jonathan Hayes

10:00 AM

2:13-24363


Even St. Productions Ltd. and Majoken, Inc.


Chapter 11


#12.00 Equity Interest Owner Sylvester Stewart's Motion to resolve a dispute on account of the settlement agreement/plan/Court orders


Docket 1184


Tentative Ruling:

None.

Party Information

Debtor(s):

Even St. Productions Ltd. Represented By David L. Neale

Krikor J Meshefejian Maryann R Marzano Loeb & Loeb

Krikor J Meshefejian

Majoken, Inc. Represented By

Krikor J Meshefejian

10:00 AM

2:13-37454


Massoud Tayyar


Chapter 11


#13.00 Motion to Modify Plan as to OneUnited Bank Only


Docket 1096


Tentative Ruling:

None.

Party Information

Debtor(s):

Massoud Tayyar Represented By

Rachel S Milman Esq Mark E Goodfriend George E Akwo

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#14.00 Motion to Use Cash Collateral and to Approve Third Stipulation


Docket 72


Tentative Ruling:

None.

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:17-10870


Cedric Leonardi


Chapter 11


#15.00 Motion to Withdraw as Attorney fr. 1-31-19; 2-7-19


Docket 267


Tentative Ruling:

None.

Party Information

Debtor(s):

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

10:00 AM

2:17-10870


Cedric Leonardi


Chapter 11


#16.00 Debtor's confirmation of Chapter 11 Plan fr. 10-18-18; 12-6-18; 3-7-19


Stipulation to continue hearing filed 4/23/19


Docket 204

Tentative Ruling:

The parties have entered into a stipulation to continue this hearing to June 27, 2019 at 10:00 a.m. to allow the parties to continue settlement negotiations. The court will approve the stipulation. However, no further continuances will be allowed absent a showing of good cause. Appearances waived.

Party Information

Debtor(s):

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

10:00 AM

2:18-10175

American Ranch and Seafood Markets

Chapter 11

#17.00 Confirmation of Debtor's Chapter 11 Plan Of Reorganization

fr 1-31-19

Docket 149

*** VACATED *** REASON: O/E 1-18-19 CONTINUED TO 6/6/19

Tentative Ruling:

A stipulation to continue the hearing was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to June 6, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

American Ranch and Seafood Represented By Sandford L. Frey

10:00 AM

2:16-19478


Grayn Company, a California corporation


Chapter 11


#18.00 Status Conference re Chapter 11 petition


(Judge Saltzman Case)


fr 3-7-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Grayn Company, a California Represented By

William H Brownstein

10:00 AM

2:18-20379


Solomon & King Management Group, LLC


Chapter 7


#19.00 Trustee's Motion: (1) To Approve Sale of Real Property Commonly Known as 2374 Grandeur Avenue, Altadena, California Free

and Clear of Liens and Claims, (2) To Authorize Payment of Real Estate Brokers' Commissions,

and (3) For Turnover Against Debtor and Its Principal,

KYMM Snowden fr. 4-4-19

Docket 30

*** VACATED *** REASON: CONTINUED TO 2:00 P.M. TODAY PER ORDER ENTERED 4/16/19

Tentative Ruling:

None.

Party Information

Debtor(s):

Solomon & King Management Represented By Michael Avanesian

Trustee(s):

Brad D Krasnoff (TR) Represented By Eric P Israel Sonia Singh

10:00 AM

2:18-17610


Michelle Carter


Chapter 11


#20.00 Motion for order determining value of collateral fr. 11-8-18; 1-17-19; 4-16-19

Docket 50

*** VACATED *** REASON: O/E 2-21-19 VACATING ORDER CONTINUING

Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

Movant(s):

Michelle Carter Represented By Kevin Tang Kevin Tang Kevin Tang

10:00 AM

2:18-17610


Michelle Carter


Chapter 11


#21.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 8-30-18; 12-13-18; 1-17-19; 4-16-19


Docket 28

*** VACATED *** REASON: O/E 2-21-19 VACATING ORDER CONTINUING

Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

2:00 PM

2:17-16853


Maria C Salgado Rosales


Chapter 7


#1.00 Motion to Amend Order on Motion to Reopen Case


Docket 17


Tentative Ruling:

No opposition having been filed, and good cause presented, the motion is GRANTED. The UST shall upload an appropriate order within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Maria C Salgado Rosales Represented By Raymond Perez

Trustee(s):

Rosendo Gonzalez (TR) Pro Se

2:00 PM

2:18-20379


Solomon & King Management Group, LLC


Chapter 7


#2.00 Trustee's Motion: (1) To Approve Sale of Real Property Commonly Known as 2374 Grandeur Avenue, Altadena, California Free

and Clear of Liens and Claims, (2) To Authorize Payment of Real Estate Brokers' Commissions,

and (3) For Turnover Against Debtor and Its Principal,

KYMM Snowden fr. 4-4-19

Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

Solomon & King Management Represented By Michael Avanesian

Trustee(s):

Brad D Krasnoff (TR) Represented By Eric P Israel Sonia Singh


Tuesday, April 30, 2019

Hearing Room

1375


10:00 AM

2:17-16215


Lilia Nuno


Chapter 11


#1.00 Confirmation of Debtor's Second Amended Chapter 11 Plan


fr 2-28-19


Docket 150


Tentative Ruling:

None.

Party Information

Debtor(s):

Lilia Nuno Represented By

Thomas B Ure

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01550 Mastan v. Civitas Incorporated., a California corporation et


#1.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


fr 3-8-19; 3-11-19


Docket 1

*** VACATED *** REASON: O/E 4-24-19 VACATING TRIAL - STATUS CONF 5/21/19 @ 2PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Civitas Incorporated., a California Represented By

Michael J Glenn

St. Joseph's Investments, Inc., a Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

CONT...

Trustee(s):


Carlo Bondanelli


Chapter 7

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01547 Mastan v. Bondanelli et al


#2.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


fr 3-8-19; 3-11-19


Docket 1

*** VACATED *** REASON: O/E 4-24-19 VACATING TRIAL - STATUS CONF 5/21/19 @ 2PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Carlo Bondanelli Represented By Michael J Glenn

Carlo Bondanelli, as trustee of St. Represented By

Michael J Glenn

St. Joseph's Investments, Inc. Represented By Michael J Glenn

St. Joseph's Investments, Inc. in its Represented By

Michael J Glenn

Does 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By

10:00 AM

CONT...


Trustee(s):


Carlo Bondanelli


John P Reitman Aleksandra Zimonjic Jack A Reitman


Chapter 7

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01549 Mastan v. Desert Solis, Inc., a California corporation et al


#3.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


fr 3-8-19; 3-11-19


Docket 1

*** VACATED *** REASON: O/E 4-24-19 VACATING TRIAL - STATUS CONF 5/21/19 @ 2PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Desert Solis, Inc., a California Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

10:00 AM

CONT...


Carlo Bondanelli


Aleksandra Zimonjic Jack A Reitman


Chapter 7

3:00 PM

2:19-14989


Scoobeez


Telephonic Hearing


Chapter 11

#1.00 Emergency motion for order authorizing

  1. the payment of prepetition wages,

  2. the continuation of employee programs postpetition,

  3. the withholding and payment of payroll related taxes, and

  4. the payment of prepetition claims relating to employee programs;


David Neale to appear by telephone


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Scoobeez Represented By

Ashley M McDow

3:00 PM

2:19-14989


Scoobeez


Telephonic Hearing


Chapter 11

#2.00 Emergency Motion for order

  1. Authorizing the maintenance of existing bank accounts and

  2. Authorizing the continued use of cash collateral system;


David Neale to appear by telephone


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Scoobeez Represented By

Ashley M McDow

3:00 PM

2:19-14989


Scoobeez


Telephonic Hearing


Chapter 11

#3.00 Motion for Joint Administration pursuant to 11 U.S.C. Section 105(A), Federal Rule of Bankruptcy Procedures 1015, and Local Bankruptcy Rule 1015-1


David Neale to appear by telephone


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Scoobeez Represented By

Ashley M McDow

3:00 PM

2:19-14989


Scoobeez


Telephonic Hearing


Chapter 11

#4.00 Emergency motion for Entry of Interim Order Authorizing Use of Cash Collateral on an Interim Basis


David Neale to appear by telephone


Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Scoobeez Represented By

Ashley M McDow

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01549 Mastan v. Desert Solis, Inc., a California corporation et al


#1.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


fr 3-8-19; 3-11-19; 5-1-19


Docket 1

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Desert Solis, Inc., a California Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01547 Mastan v. Bondanelli et al


#2.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


fr 3-8-19; 3-11-19; 5-1-19


Docket 1

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Carlo Bondanelli Represented By Michael J Glenn

Carlo Bondanelli, as trustee of St. Represented By

Michael J Glenn

St. Joseph's Investments, Inc. Represented By Michael J Glenn

St. Joseph's Investments, Inc. in its Represented By

Michael J Glenn

Does 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

CONT...

Trustee(s):


Carlo Bondanelli


Chapter 7

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01550 Mastan v. Civitas Incorporated., a California corporation et


#3.00 Trial re Complaint to Set Aside and Recover Fraudulent Transfers


fr 3-8-19; 3-11-19; 5-1-19


Docket 1

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Civitas Incorporated., a California Represented By

Michael J Glenn

St. Joseph's Investments, Inc., a Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

10:00 AM

CONT...


Carlo Bondanelli


Chapter 7

10:00 AM

2:19-13706


Chung Suh


Chapter 13


#1.00 Motion for relief from stay [UD]


DIAMOND PROPERTY MANAGEMENT, INC VS

DEBTOR


Docket 9


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on January 26, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on February 4, 2019. Debtor filed the bankruptcy petition on April 2, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Chung Suh


Chapter 13

Chung Suh Pro Se

Movant(s):

Diamond Property Management, Inc. Represented By

Joseph Cruz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13862


David Choi


Chapter 13


#2.00 Motion for relief from stay [UD]


DUJACK INVESTMENT, INC VS

DEBTOR


Docket 8

*** VACATED *** REASON: CASE DISMISSED 4-23-19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Choi Pro Se

Movant(s):

Dujack Investment, Inc. Represented By Joseph Cruz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10001


Joann Dunbar


Chapter 13


#3.00 Motion for relief from stay [PP]


CONSUMER PORTFOLIO SERVICES, INC VS

DEBTOR fr 4-2-19

Stipulation for adequate protection filed 5/3/19


Docket 25

Tentative Ruling:

The parties lodge a stipulation resolving this matter. The Court will review and approve the stipulation. The hearing is OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Joann Dunbar Represented By Kahlil J McAlpin

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23370


Susana Bernal Salomon


Chapter 13


#4.00 Motion for relief from stay [PP]


CAPITAL ONE AUTO FINANCE VS

DEBTOR


Docket 28


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Chevrolet Cruze. The debtor has failed to pay 4 post- petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Susana Bernal Salomon Represented By

D Justin Harelik

Movant(s):

Capital One Auto Finance, a division Represented By

10:00 AM

CONT...


Trustee(s):


Susana Bernal Salomon


Cheryl A Skigin


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24449


William Alvin Scott and Mary Catherine Scott


Chapter 13


#5.00 Motion for relief from stay [PP]


XCL TITLING TRUST LLC VS

DEBTOR


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

William Alvin Scott Represented By Richard T Baum

Joint Debtor(s):

Mary Catherine Scott Represented By Richard T Baum

Movant(s):

XCL TITLING TRUST LLC, its Represented By

Timothy J Silverman

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-26621


Samuel Mendez and Veronica Olga Corza


Chapter 13


#6.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


fr. 11-27-18; 12-18-18; 2-12-19


Docket 22


Tentative Ruling:

None.

Party Information

Debtor(s):

Samuel Mendez Represented By Barry E Borowitz

Joint Debtor(s):

Veronica Olga Corza Represented By Barry E Borowitz

Movant(s):

Wells Fargo Bank, N.A. Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-25163


Barbara Justine Stamps


Chapter 13


#7.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Docket 24

*** VACATED *** REASON: O/E 5-3-19 SETTLED BY STIPULATION

Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 7 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Barbara Justine Stamps Represented By Stephen S Smyth

10:00 AM

CONT...

Movant(s):


Barbara Justine Stamps


Chapter 13

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry Eric P Enciso

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-25575


Beverly Ann Rodgers


Chapter 13


#8.00 Motion for relief from stay [RP]


THE BANK NEW YORK MELLON VS

DEBTOR


Docket 48


Tentative Ruling:

None.

Party Information

Debtor(s):

Beverly Ann Rodgers Represented By

Raj T Wadhwani

Movant(s):

THE BANK OF NEW YORK Represented By Mary D Vitartas

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-10610


Nannette Michele Meldrum


Chapter 13


#9.00 Motion for relief from stay [RP]


CAPITAL ONE, N.A. VS

DEBTOR


Docket 38

*** VACATED *** REASON: 0/E 5-1-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Nannette Michele Meldrum Represented By

D Justin Harelik

Movant(s):

Capital One, N.A. Represented By Mark S Krause

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11657


Serj Mesrobian and Talin Mesrobian


Chapter 13


#10.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC dba MR. COOPER

VS DEBTOR


Docket 40


Tentative Ruling:

None.

Party Information

Debtor(s):

Serj Mesrobian Represented By Scott Kosner

Joint Debtor(s):

Talin Mesrobian Represented By Scott Kosner

Movant(s):

Nationstar Mortgage LLC Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24907


J Agustin Sagrero- Chavez


Chapter 13


#11.00 Motion for relief from stay [RP]


WEST COAST SERVICING, INC VS

DEBTOR


Docket 17

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 4/24/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

J Agustin Sagrero- Chavez Represented By William G Cort

Movant(s):

WEST COAST SERVICING, INC. Represented By

Matthew R. Clark III Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22355


Marta Schultz


Chapter 13


#12.00 Motion for relief from stay


MARTA SCHULTZ VS

DEBTOR


Docket 63


Tentative Ruling:

None.

Party Information

Debtor(s):

Marta Schultz Represented By Michael Jay Berger

Movant(s):

Marta Schultz Represented By Michael Jay Berger

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22664


Nicole Denise Lucien


Chapter 13


#13.00 Motion for relief from stay


FORD MOTOR CREDIT COMPANY LLC VS

DEBTOR


Stipilation of the parties filed 4-30-19


Docket 29


Tentative Ruling:

This matter has been resolved by stipulation of the parties. The Court will enter an order approving the stipulation. The hearing is taken OFF CALENDAR. Apppearances waived.

Party Information

Debtor(s):

Nicole Denise Lucien Represented By Kevin T Simon

Movant(s):

Ford Motor Credit Company LLC Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11320


Lee Edmond, Jr.


Chapter 13


#14.00 Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C.

362(c)(4)(A)(ii)


Docket 21


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


In this case, movant has requested confirmation that there is no stay in effect. On June 29, 2018, the debtor's previous bankruptcy case was dismissed. On February 8, 2019, the debtor filed the instant case. Having had a pending case within a year of the petition date, and no steps having been taken to continue the stay before its expiration, the Court finds that the stay terminated by operation of law on March 10, 2019 and no stay is in effect in this case. 11 U.S.C. § 362(c)(3)(A).


Movant's counsel shall upload an appropriate order confirming that no stay is in effect under 11 U.S.C. §362(c)(c)(A) via the Court's LOU system.

Appearances waived.

Party Information

10:00 AM

CONT...

Debtor(s):


Lee Edmond, Jr.


Chapter 13

Lee Edmond Jr. Represented By Alon Darvish

Movant(s):

Breckenridge Property Fund 2016, Represented By

Amelia B. Valenzuela

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14091


Brian Jeffrey Peyatt and Shawn Christine Peyatt


Chapter 13


#15.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 7


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on April 10, 2019. This motion was filed on April 10, 2019 and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition.

The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 19-21 of the motion. Pursuant to the evidence presented, the Court GRANTS the relief requested

10:00 AM

CONT...


Brian Jeffrey Peyatt and Shawn Christine Peyatt


Chapter 13

in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Brian Jeffrey Peyatt Represented By Sanaz S Bereliani

Joint Debtor(s):

Shawn Christine Peyatt Represented By Sanaz S Bereliani

Movant(s):

Brian Jeffrey Peyatt Represented By Sanaz S Bereliani

Shawn Christine Peyatt Represented By Sanaz S Bereliani

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14155


Tosha Crim


Chapter 13


#16.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 15


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on April 11, 2019. This motion was filed on April 18, 2019 and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition.

The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 11 of the motion. Pursuant to the evidence presented, the Court GRANTS the relief requested in the

10:00 AM

CONT...


Tosha Crim


Chapter 13

motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Tosha Crim Represented By

Devin Sawdayi

Movant(s):

Tosha Crim Represented By

Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-21971


John Julian Kelly and Monica Lorrain Kelly


Chapter 13


#17.00 Debtor's Motion to reinstate Section 362(a) Bankruptcy Stay Pursuant to Federal Bankruptcy Rule 9024: LBR 9075-1(b); LBR 9013-1


fr. 4-9-19


Docket 52


Tentative Ruling:

None.

Party Information

Debtor(s):

John Julian Kelly Represented By Keith F Rouse

Joint Debtor(s):

Monica Lorrain Kelly Represented By Keith F Rouse

Movant(s):

John Julian Kelly Represented By Keith F Rouse

Monica Lorrain Kelly Represented By Keith F Rouse

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-24793


DAMON C. SWEATT and JAMIENIQUE T SWEATT


Chapter 13


#18.00 Motion for relief from stay [RP]


WELLS FARGO BANK VS

DEBTOR


Stip. of the parties filed 5-6-19


Docket 42


Tentative Ruling:

None.

Party Information

Debtor(s):

DAMON C. SWEATT Represented By Vernon R Yancy

Joint Debtor(s):

JAMIENIQUE T SWEATT Represented By Vernon R Yancy

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#19.00 Motion for relief from stay


RANDAL D HAYWORTH M.D. VS

DEBTOR


Docket 156


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to proceed with Amiri v.

Haworth which is a lawsuit currently pending against the debtor in a nonbankruptcy forum. Although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from the stay under § 362(d)(1) when necessary to permit pending litigation to be concluded in another forum. See, e.g., Christensen v. Tucson Estates, Inc. (In re Tucson Estates, Inc.), 912 F.2d 1162, 1166 (9th Cir. 1990) stating that "[w]here a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues, cause may exist for lifting the stay as to the state court trial"); Packerland Packing Co. v. Griffith Brokerage Co. (In re Kemble), 776 F.2d 802, 807 (9th Cir. 1985) (affirming an order lifting the stay to permit a creditor to pursue a conversion and fraudulent conveyance action pending in the federal district court following a remand of the case by the appellate court for a retrial on the damages issue).


Here, the Court finds cause to permit the pending litigation to be concluded in a non-bankruptcy forum. Movant may proceed in the non- bankruptcy forum to final judgment (including any appeals) in accordance with applicable non-bankruptcy law. However, the automatic stay shall remain in effect with respect to enforcement of any judgment against Debtor and/or estate property, except for filing of a Proof of Claim and/or timely bringing a non-dischargeability adversary proceeding.

10:00 AM

CONT...


Randal D. Haworth M.D. Inc.

The 14-day period specified in Fed.R.Bankr.P. 4001(a)(3) is waived.


Chapter 11

All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

Movant(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:19-13890


Guillermo Nunez


Chapter 13


#20.00 Motion for relief from stay [UD]


FAN LI VS DEBTOR


Docket 15


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on February 7, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on February 20, 2019. Debtor filed the bankruptcy petition on April 5, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Guillermo Nunez


Chapter 13

Guillermo Nunez Pro Se

Movant(s):

FAN LI Represented By

Helen G Long

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19992


Michael Adams


Chapter 13


#21.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR fr. 4-23-19

Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

Michael Adams Represented By Lionel E Giron

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-11976


William Osmeo Godoy and Veronica Godoy


Chapter 13


#22.00 Motion for relief from stay [PP]


FORD MOTOR CREDIT COMPANY VS

DEBTOR fr. 4-23-19

Docket 97

*** VACATED *** REASON: 0/E 4-25-19 SETTLED BY STIPULATION

Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Ford Edge. The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

William Osmeo Godoy Represented By Joshua L Sternberg

10:00 AM

CONT...


William Osmeo Godoy and Veronica Godoy


Chapter 13

Joint Debtor(s):

Veronica Godoy Represented By Joshua L Sternberg

Movant(s):

Ford Motor Credit Company LLC Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-15608


William Ochoa


Chapter 13


#23.00 Motion for relief from stay [PP]


WELLS FARGO BANK, N.A. VS

DEBTOR fr. 4-23-19

Docket 31

*** VACATED *** REASON: 0/E 4-25-19 SETTLED BY STIPULATION

Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Toyota Highlander. The debtor has failed to pay 7 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

William Ochoa Represented By Raymond Perez

10:00 AM

CONT...

Movant(s):


William Ochoa


Chapter 13

Wells Fargo Bank, N.A. dba Wells Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-24776


Marie Keel


Chapter 13

Adv#: 2:19-01074 Keel v. Keel


#1.00 Status Conference re Notice Of Removal of State Court Civil Action To Federal Bankruptcy Court


Docket 1

*** VACATED *** REASON: O/E 3-27-19 HEARING ADVANCED TO 4/23/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Marie Keel Represented By

Raymond H. Aver

Defendant(s):

Marie Keel Represented By

Raymond H. Aver

Plaintiff(s):

Greg G. Keel Represented By

Richard G Heston

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:13-34917


Angela D Walton


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments.


fr. 5-24-17, 8-2-17; 9-20-17; 11-15-17; 12-13-17; 2-14-18

4-18-18; 6-27-18; 9-12-18; 12-12-18; 2-6-19; 4-10-19


Docket 88

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 4/29/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Angela D Walton Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-10005


Rafael Torres De La Torre


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 3-13-19


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rafael Torres De La Torre Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-16762


Hector Manuel Cardenas and Silvia Cardenas


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 3-13-19


Docket 44

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 5/6/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hector Manuel Cardenas Represented By Dina Farhat

Joint Debtor(s):

Silvia Cardenas Represented By Dina Farhat

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-17803


Sabrina January Dethloff


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 11-7-18; 1-16-19; 3-27-19


Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sabrina January Dethloff Represented By David P Farrell

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-26782


Alma Lileana Polanco


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 3-13-19


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alma Lileana Polanco Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-16753


David King and Michelle King


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 3-27-19


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David King Represented By

Michelle A Marchisotto Sundee M Teeple

Joint Debtor(s):

Michelle King Represented By

Michelle A Marchisotto Sundee M Teeple

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23048


Keith Berglund


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-14-18; 4-11-18; 5-16-18; 8-22-18; 9-12-18; 11-7-18

1-30-19; 3-27-19


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Keith Berglund Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-14214


Edis Zamora


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 3-27-19


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edis Zamora Represented By

Luis G Torres

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20805


MATTHEW JOHN RASDEL


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-17-19; 3-27-19


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

MATTHEW JOHN RASDEL Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-38450


Nicolas Romero


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nicolas Romero Represented By Holly Roark

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-26134


Dionna Gayle McPheeters


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dionna Gayle McPheeters Represented By Elena Steers

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-29072


Joyce M Chapman-Simpson


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joyce M Chapman-Simpson Represented By Vernon R Yancy

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-17362


Simona Delli Jacobo


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Simona Delli Jacobo Represented By Cameron Sanchez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-14798


Michelle Susan Rogalla


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michelle Susan Rogalla Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20773


Stephanie Hamilton


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Stephanie Hamilton Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Represented By Jacqueline D Serrao

1:30 PM

2:17-22804


Mario G. Cardona


Chapter 13


#16.00 Motion to modify plan or suspend plan payments


Docket 69


Tentative Ruling:

None.


Debtor(s):


Party Information

Mario G. Cardona Represented By Marcus G Tiggs

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22804


Mario G. Cardona


Chapter 13


#17.00 Motion to Dismiss Chapter 13 Case for Material Default of Plan Provisions

[11 U.S.C. § 1307(c)(6)]


fr 1-16-19; 2-27-19; 3-27-19


Docket 64


Tentative Ruling:

None.

Party Information

Debtor(s):

Mario G. Cardona Represented By Jaenam J Coe

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-20861


Mario Arellano


Chapter 13


#18.00 Motion to modify plan or suspend plan payments


Docket 49

Tentative Ruling:

Party Information

Debtor(s):

Mario Arellano Represented By Rebecca Tomilowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-20861

Mario Arellano

Chapter 13

#18.10 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

fr 2-27-19; 4-24-19

Docket 43

Tentative Ruling:

Party Information

Debtor(s):

Mario Arellano Represented By Rebecca Tomilowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-22366

Lazara Idalis Diaz

Chapter 13

#18.20 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

Docket 93


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lazara Idalis Diaz Represented By Giovanni Orantes

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23262


Nettabai Ahmed


Chapter 13


#19.00 Application for Compensation for Scott Kosner, Debtor's Attorney


Docket 18


Tentative Ruling:

None.


Debtor(s):


Party Information

Nettabai Ahmed Represented By Scott Kosner

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-14653


Ramon Villafana Macias


Chapter 13


#20.00 Motion to vacate dismissal


Docket 88


Tentative Ruling:

No opposition having been filed, and good cause presented, the motion is GRANTED. The order dismissing the debtors' bankruptcy case entered by the court on April 2, 2019 is vacated. The automatic stay is reinstated as of the entry of the order granting the motion. Any actions taken by any creditors of the estate between the April 2, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. This language must be included in the order. Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Ramon Villafana Macias Represented By Claudia C Osuna

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-21729


Robert M Gonzales, Sr


Chapter 13


#21.00 Order to Show Cause re Closing of Case Without Entry of Discharge


Docket 0


Tentative Ruling:

The Order to Show Cause is discharged. Debtor has filed the necessary documents. This matter is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Robert M Gonzales Sr Pro Se

Trustee(s):

Nancy K Curry (TR) Represented By

Nancy K Curry (TR)

1:30 PM

2:18-12268


Sergio Moreno Morales


Chapter 13


#22.00 Order to Show Cause re Sanctions and Disgorgement of Fees


fr 3-13-19; 4-10-19


Docket 64


Tentative Ruling:

None.

Party Information

Debtor(s):

Sergio Moreno Morales Represented By

Leroy Bishop Austin Anthony Obehi Egbase

W. Sloan Youkstetter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23365


Belita L. Barrett


Chapter 13


#23.00 Motion RE: Objection to Claim Number 8 by Claimant Dominguez Hills Village Community Association


Docket 27


Tentative Ruling:

None.


Debtor(s):


Party Information

Belita L. Barrett Represented By

Rabin J Pournazarian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-25096


Jorge Campana and Elizabeth Campana


Chapter 13


#24.00 Motion RE: Objection to Claim Number 2

by Claimant First Associates Loan Servicing, LLC with request for valuation of security, payment of fully secured claims, and modification of undersecured claims


Docket 16


Tentative Ruling:

No opposition was filed.


This objection to the proof of claim of First Associates Loan Servicing, LLC ("Claim No. 2") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).

The court is granting the relief requested to disallow Claim No. 2. The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). Appearances waived.

A proof of claim filed in accordance with the Federal Rules of Bankruptcy Procedure constitutes prima facie evidence of the validity and the amount of the claim, and such claim is deemed allowed unless a party in interest objects. Rule 3001(f); 11 U.S.C. § 502(a) (2012). Upon objection, a proof of claim provides "some evidence as to its validity and amount" and is "strong enough to carry over a mere formal objection without more." See Lundell v. Anchor Constr. Spec., Inc., 223 F.3d 1035, 1039 (9th Cir. 2000)

(citing In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)).

An objecting party bears the burden of presenting evidence that is sufficient to overcome the presumptive validity of the claim and must "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Holm, 931 F.2d at 623. When the objector has shown enough evidence to negate one or more facts in the proof of claim, the burden shifts back to the claimant to prove the validity of

1:30 PM

CONT...


Jorge Campana and Elizabeth Campana


Chapter 13

the claim by a preponderance of the evidence. See Lundell, 223 F.3d at 1039 (quoting In re Consol. Pioneer Mort., 178 B.R. 222, 226 (9th Cir. BAP 1995)) (emphasis added).

The objection is SUSTAINED. Debtors have presented evidence sufficient to shift the burden of demonstrating the validity of Claim No. 2 onto the claimant. The claimant has failed to meet its burden. The court disallows Claim No. 2 as there are no supporting documents to evidence that a debt is owed.


Pursuant to LBR 9021-1(b)(1)(B), debtor must lodge an appropriate order via LOU within 7 days of the hearing.


Party Information

Debtor(s):

Jorge Campana Represented By

David Samuel Shevitz

Joint Debtor(s):

Elizabeth Campana Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10342


Jose O. Hospidales and Staci Blue Hospidales


Chapter 13


#25.00 Objection to Debtor's Claim of Exemptions


Docket 26


Tentative Ruling:

The objection to the exemption is SUSTAINED. The failure of the debtor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

1995). Further, the chapter 13 trustee has established a prima facie case for granting the relief requested. The debtor is not permitted to claim the homestead exemption in the amount of $100,000 under CCP § 704.730 since he does not meet any of the requirements to claim this exemption. The chapter 13 trustee shall submit an appropriate order. No appearance is necessary.


Party Information

Debtor(s):

Jose O. Hospidales Represented By Stephen L Burton

Joint Debtor(s):

Staci Blue Hospidales Represented By Stephen L Burton

Movant(s):

Nancy K Curry (TR) Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-16580


Eyiko Eleen Abarca


Chapter 13


#26.00 Motion for Order Determining Value of Collateral fr 2-27-19; 4-10-19

Docket 46


Tentative Ruling:

None.

Party Information

Debtor(s):

Eyiko Eleen Abarca Represented By

R Grace Rodriguez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10757


Washica Little


Chapter 13


#27.00 Motion for Setting Property Value


Docket 21


Tentative Ruling:

No opposition was filed.


Debtor seek to value debtor's PERSONAL PROPERTY, a 2006 BMW 325i ("BMW") at a retail sale value of $2,949. The subject property is secured by an interest held by Portfolio Recovery Associates, LLC ("PRC"), securing a loan with a balance as of the petition date of approximately $18,640.99. The valuation motion is accompanied by evidence that supports an appropriate retail value of $3,752. See In re Morales, 387 B.R. 36, 45 (Bankr. C.D. Cal.

2008). The valuation motion is supported by evidence as to the retail value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). Therefore, PRC's claim is only partially secured by a deed of trust lien.


The debtor's motion is GRANTED. PRC's claim will be allowed as a secured claim only in the amount of $2,949. 11 U.S.C. § 506(a). As a result, the chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the lien with other unsecured claims. 11 U.S.C. §1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S. 1021, 125

S.Ct. 669 (2004). Appearances waived.


Pursuant to LBR 9021-1(b)(1)(B), debtor must serve and lodge a proposed order via LOU within 7 days of the hearing.

Party Information

Debtor(s):

Washica Little Represented By

1:30 PM

CONT...


Trustee(s):


Washica Little


Matthew D. Resnik


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-16941


Roberto L Corona and Maria R Corona


Chapter 13


#28.00 Motion to avoid junior lien on principal residence with J.P. Morgan Chase Bank N.A.


Docket 57

Tentative Ruling:

Debtor has not attached a declaration establishing the amount and priority of the liens on the property. Debtor is to address this issue at the hearing.

Party Information

Debtor(s):

Roberto L Corona Represented By Kerry P O'Brien

Joint Debtor(s):

Maria R Corona Represented By Kerry P O'Brien

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16306

Randal D. Haworth M.D. Inc.

Chapter 11

#1.00 Scheduling and Case Management Conference in a Chapter 11 Case

fr. 8-16-18; 11-8-18, 2-7-19; 3-7-19, 4-4-19

Docket 15

*** VACATED *** REASON: O/E 4-30-19 CONTINUED TO 6/6/19 @ 10:00 A.M.

Tentative Ruling:

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:18-23791

Expressway Deliveries, Inc.

Chapter 11

#2.00 Scheduling and Case Management Conference in a Chapter 11 Case

fr 2-7-19

Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11


#3.00 Post Confirmation Status Conference fr. 07-05-18; 11-8-18


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#4.00 Debtor's Third Amended Disclosure Statement in support of Plan of Reorganization


fr 1-31-19; 3-19-19


Docket 53


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Lionel E Giron

Joint Debtor(s):

Teresa Flores Represented By

Lionel E Giron

Movant(s):

Luis Carlos Flores Represented By Lionel E Giron Lionel E Giron

Teresa Flores Represented By

Lionel E Giron

10:00 AM

2:13-37454


Massoud Tayyar


Chapter 11


#5.00 Motion That OneUnited Bank be held in Contempt and Ordered to Withdraw its Lis Pendens and pay attorney fees and Sanctions


Docket 1103


Tentative Ruling:

None.

Party Information

Debtor(s):

Massoud Tayyar Represented By

Rachel S Milman Esq Mark E Goodfriend George E Akwo

10:00 AM

2:13-37454


Massoud Tayyar


Chapter 11


#5.10 Motion to Modify Plan as to OneUnited Bank Only


fr. 4-25-19


Docket 1096


Tentative Ruling:

None.

Party Information

Debtor(s):

Massoud Tayyar Represented By

Rachel S Milman Esq Mark E Goodfriend George E Akwo

10:00 AM

2:18-11592


Wajida Alhambra


Chapter 11


#6.00 Debtor's First Omnibus Objection to Claims (Duplicate Claims)


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Wajida Alhambra Represented By

Anthony Obehi Egbase Crystle Jane Lindsey

W. Sloan Youkstetter

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#7.00 Motion to Assume Non-Residential Real Property Sublease Located at 445 W. Colorado Street, Glendale, California


Docket 103


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#8.00 Motion of HWAY, LLC for Allowance and Payment of Administrative Claim


Motion to continue hearing filed 4/29/19


Docket 566


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#9.00 Motion For An Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [3548 N Multiview Dr., Los Angeles, Ca 90068]


Docket 82


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

2:00 PM

2:18-18017


Butler Compressor & Spray Equipment Co.


Chapter 7


#1.00 Trustee's Final Report and Applications for Compensation


Heide Kurtz


Docket 21


Tentative Ruling:

None.


Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Heide Kurtz. Heide Kurtz("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11

U.S.C. §§ 326 & 330. Trustee has itemized $2,147.05 in fees and $58.58 in expenses, for a total of $2,205.63. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the

2:00 PM

CONT...


Butler Compressor & Spray Equipment Co.


Chapter 7

case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $13,970.46. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.



Debtor(s):

Applicant shall submit an appropriate order.

Party Information

Butler Compressor & Spray Represented By Taylor F Williams

Trustee(s):

Heide Kurtz (TR) Pro Se

2:00 PM

2:18-18017


Butler Compressor & Spray Equipment Co.


Chapter 7


#1.10 First & Final Fee Application for Hahn Fife & Company LLP, Accountant


Docket 17

Tentative Ruling:

Hahn Fife & Company, LLP ("Hahn Fife"): The court has reviewed the Application of Hahn Fife for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $1,722.00 in fees and $238.80 in expenses, for a total of $1,960.80. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Debtor(s):


Trustee is to lodge an appropriate order.

Party Information

Butler Compressor & Spray Represented By Taylor F Williams

Trustee(s):

Heide Kurtz (TR) Pro Se

2:00 PM

2:13-15807


Edward S. Ahn and Helen Ahn


Chapter 7


#2.00 Trustee's Final Report and Applications for Compensation


Peter J Mastan


Docket 0


Tentative Ruling:

None.


Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Peter J. Mastan. Peter J. Mastan ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $9,689.49 in fees and

$100.95 in expenses, for a total of $9,786.44. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys

2:00 PM

CONT...


Edward S. Ahn and Helen Ahn


Chapter 7

in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $128,709.73. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.



Debtor(s):

Applicant shall submit an appropriate order.

Party Information

Edward S. Ahn Represented By Steven T Gubner Darren B Neilson Robyn B Sokol Michael W Davis Reagan E Boyce Susan K Seflin Jessica L Bagdanov Larry W Gabriel

Joint Debtor(s):

Helen Ahn Represented By

Steven T Gubner Darren B Neilson Robyn B Sokol Michael W Davis Reagan E Boyce

2:00 PM

CONT...


Trustee(s):


Edward S. Ahn and Helen Ahn


Susan K Seflin Jessica L Bagdanov Larry W Gabriel


Chapter 7

Peter J Mastan (TR) Represented By Chad V Haes

2:00 PM

2:13-15807


Edward S. Ahn and Helen Ahn


Chapter 7


#3.00 First and Final Application for Allowance of Fees and Costs of Marshack Hays LLP


Docket 747

Tentative Ruling:

Marshack Hays LLP: The court has reviewed the Application of Marshack Hays LLP for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $41,564.50 in fees and $1,605.47 in expenses, for a total of $43,142.97. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Debtor(s):


Trustee is to lodge an appropriate order.

Party Information

Edward S. Ahn Represented By Steven T Gubner Darren B Neilson Robyn B Sokol Michael W Davis Reagan E Boyce Susan K Seflin Jessica L Bagdanov Larry W Gabriel

Joint Debtor(s):

Helen Ahn Represented By

Steven T Gubner Darren B Neilson Robyn B Sokol Michael W Davis Reagan E Boyce

2:00 PM

CONT...


Trustee(s):


Edward S. Ahn and Helen Ahn


Susan K Seflin Jessica L Bagdanov Larry W Gabriel


Chapter 7

Peter J Mastan (TR) Represented By Chad V Haes

2:00 PM

2:13-15807


Edward S. Ahn and Helen Ahn


Chapter 7


#4.00 First and Final Application for Compensation and Reimbursement of Expenses of Grobstein

Teeple LLP as Accountants for the Chapter 7 Trustee


Docket 749

Tentative Ruling:

Grobstein Teeple LLP: The court has reviewed the Application of Grobstein Teeple LLP for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $4,287.50 in fees and $224.95 in expenses, for a total of $4,511.45. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.

Trustee is to lodge an appropriate order.

Party Information

Debtor(s):

Edward S. Ahn Represented By Steven T Gubner Darren B Neilson Robyn B Sokol Michael W Davis Reagan E Boyce Susan K Seflin Jessica L Bagdanov Larry W Gabriel

Joint Debtor(s):

Helen Ahn Represented By

Steven T Gubner Darren B Neilson Robyn B Sokol

2:00 PM

CONT...


Trustee(s):


Edward S. Ahn and Helen Ahn


Michael W Davis Reagan E Boyce Susan K Seflin Jessica L Bagdanov Larry W Gabriel


Chapter 7

Peter J Mastan (TR) Represented By Chad V Haes

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#1.00 Amended Disclosure Statement Describing Medley Capital Corporation's and Medley Opportunity Fund II LP's Chapter 11 Plan of Reorganization


FR 1-29-19; 2/28/19


Docket 458

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5-31-19 @ 10:00 A.M.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11

#2.00 Debtor's Confirmation of Plan of Reorganization fr 1-29-19; 2-5-19; 2/28/19

Docket 0


Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5-31-19 @ 10:00 A.M.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al


#3.00 Status Conference re Complaint for declaratory relief


fr 2-12-19; 2/28/19


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5-31-19 @ 10:00 A.M.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

10:00 AM

2:19-14480


Ray Dozier


Chapter 13


#1.00 Motion for relief from stay [UD]


PALMER/BOSTON ST PROPERTIES II VS

DEBTOR


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ray Dozier Pro Se

Movant(s):

Palmer/Boston St. Properties II, A Represented By

Joseph Cruz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-16245


Olivia Shannon


Telephonic Hearing


Chapter 13

#2.00 Motion for relief from stay [PP]


ALLY BANK VS DEBTOR


Adam N. Barasch to appear by telephone


Docket 30


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Dodge Charger. The debtor has failed to pay 12 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Olivia Shannon Represented By Daniel King

10:00 AM

CONT...

Movant(s):


Olivia Shannon


Chapter 13

Ally Bank Represented By

Adam N Barasch

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20644


Scott David Narvell and Rael Marie Narvell

Telephonic Hearing


Chapter 13

#3.00 Motion for relief from stay [PP]


CAB WEST LLC VS

DEBTOR


Randall Mroczynski to appear by telephone


Docket 53


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Ford Explorer. On February 16, 2019, the debtor voluntarily surrendered the vehicle to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Scott David Narvell Represented By Charles J Brash

10:00 AM

CONT...


Scott David Narvell and Rael Marie Narvell


Chapter 13

Joint Debtor(s):

Rael Marie Narvell Represented By Charles J Brash

Movant(s):

Cab West LLC Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23059


Ricardo Cruz


Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [RP]


BAYVIEW LOAN SERVICING, LLC VS

DEBTOR


fr 2-26-19; 3-26-19


Lance Kaufman to appear by telephone


Docket 36

Tentative Ruling:

None.

Party Information

Debtor(s):

Ricardo Cruz Represented By

Matthew D. Resnik

Movant(s):

BAYVIEW LOAN SERVICING, Represented By

Edward G Schloss

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-25214


Hermila Flores Rueda


Chapter 13


#5.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 43


Tentative Ruling:

None.

Party Information

Debtor(s):

Hermila Flores Rueda Represented By Michael E Clark Barry E Borowitz

Movant(s):

U.S. BANK NATIONAL Represented By Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20174


Lopa Ahmed


Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Stipulation re adequate protection filed 5/10/19 Megan E Lees to appear by telephone

Docket 42


Tentative Ruling:

None.

Party Information

Debtor(s):

Lopa Ahmed Represented By

Thomas B Ure

Movant(s):

Deutsche Bank National Trust Represented By Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11094


Jonathan Gomez


Telephonic Hearing


Chapter 13

#7.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Kelly Raftery to appear by telephone


Docket 23

Tentative Ruling:

Due to movant's failure to service of the motion and hearing on all parties holding an interest in the subject property, the motion is DENIED without prejudice. Appearances waived.

The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jonathan Gomez Pro Se

Movant(s):

U.S. Bank National Association Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12014


Muriel Jones


Chapter 13


#8.00 Motion for relief from stay [RP]


PEK EAN CHONG VS

DEBTOR


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Muriel Jones Represented By

Matthew D. Resnik

Movant(s):

Pek Ean Chong, Trustee of the Represented By Samuel H Park

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12294


Eric Wayne Swain and Rachel Marie Swain

Telephonic Hearing


Chapter 13

#9.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


fr 3-26-19, 4-23-19


Stipulation resolving opposition to motion filed 5/7/19 Erin M McCartney to appear by telephone

Docket 11


Tentative Ruling:

On May 7, 2019, the parties filed a stipulation to resolve the matter.

The parties have failed to lodge an order approving the stipulation. The parties are to lodge an appropriate order order on the stipulation for the Court's review. Accordingly, this matter is OFF CALENDAR. No appearance is required.


Party Information

Debtor(s):

Eric Wayne Swain Represented By Matthew D. Resnik

Joint Debtor(s):

Rachel Marie Swain Represented By Matthew D. Resnik

Movant(s):

Eric Wayne Swain Represented By Matthew D. Resnik

10:00 AM

CONT...


Eric Wayne Swain and Rachel Marie Swain


Chapter 13

Rachel Marie Swain Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12380


Oraiu Amoni


Chapter 13


#10.00 Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or

That No Stay is in Effect under 11 U.S.C. 362(c)(4)(A)(ii) that stay terminated as to all property or Alternatively, Lifting any Stay to Allow Ex-Spouse Adia Jackson Leung to Garnish Debtor Amoni's Wages to Seek to Collect Judgment Owed from Divorce,

Which is Domestic Support Priority Debt, per 11 USC 507(a)(1)(A)


Docket 27

Tentative Ruling:

The debtor's was dismissed on April 25, 2019. As a result the the motion is DENIED as moot. Appearances waived.

The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Oraiu Amoni Represented By

Richard Warren Shuben

Movant(s):

Adia Jackson Represented By

Kathleen P March

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11948


Donjia Gale


Chapter 7


#11.00 Motion for relief from stay [UD]


JM KOENIG FAMILY PROPERTIES VS

DEBTOR


Stipulation for relief from stay filed 4/24/19 & 4/30/19


Docket 20


Tentative Ruling:

On April 24, 2019 the parties filed a stipulation to resolve the matter. The Court has reviewed the lodged order and stipulation and instructed the movant to file an amended stipulation in compliance with LBR 4001-1 and to lodge a new corresponding proposed order. The Court will then review the amended stipulation and refiled order. Accordingly, this matter is OFF CALENDAR. No appearance is required.

Party Information

Debtor(s):

Donjia Gale Represented By

Sevag S Simonian

Movant(s):

JM Koenig Family Properties, LLC Represented By

David S Hagen

Trustee(s):

Brad D Krasnoff (TR) Pro Se

10:00 AM

2:18-23098


Antonia Flores


Telephonic Hearing


Chapter 7

#12.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


Angie M Marth to appear by telephone


Docket 26


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 62 pre- petition payments. There is no evidence that the debtor has made or tendered any payments to movant since the petition date. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d) (4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case

10:00 AM

CONT...


Antonia Flores


Chapter 7

under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Antonia Flores Represented By Edward A Villalobos

Movant(s):

Nationstar Mortgage LLC D/B/A Represented By

Angie M Marth

Trustee(s):

Carolyn A Dye (TR) Pro Se

10:00 AM

2:12-45293


Philip L. Marchiondo


Telephonic Hearing


Chapter 11

#13.00 Motion for relief from stay [PP]


SANTANDER CONSUMER USA INC VS

DEBTOR


Randall Mroczynski to appear by telephone


Docket 266


Tentative Ruling:

The chapter 11 plan was confirmed on April 1, 2015. As a result, there is no automatic stay. Further the default occurred two years after confirmation. Moving party is to explain why relief from stay is necessary.

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

Movant(s):

Santander Consumer USA Inc. Represented By

Randall P Mroczynski

2:00 PM

2:18-23059


Ricardo Cruz


Chapter 13

Adv#: 2:19-01063 Cruz Montano v. SLFG SERVICES, LLC, a California Limited Liability


#1.00 Status Conference re Complaint for:

  1. quiet title

  2. cancellation of instruments


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Ricardo Cruz Represented By

Matthew D. Resnik

Defendant(s):

SLFG SERVICES, LLC, a Pro Se

JUAN GONZALEZ Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Ricardo Cruz Montano Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al


#2.00 Motion for Award of Prevailing Party Attorney's Fees and Costs


fr. 4-23-19


Telephone Appearances:


Daren R Brinkman Committee of Unsecured Creditors Lewis Landau Point.360

Carey D Screiber Medley

Rolf S Woolner Medley


Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Represented By Justin E Rawlins

Medley Opportunity Fund II LP Represented By Justin E Rawlins

Plaintiff(s):

Point.360, a California Corporation Represented By

2:00 PM

CONT...


Point.360, a California Corporation


Lewis R Landau


Chapter 11

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01256 Katz v. R & R Management, LLC et al


#3.00 Status Conference re Complaint to avoid and recover fraudulent transfers pursuant to 11 U.S.C. Section 548 and 550


fr. 10-9-18; 11-27-18, 1-29-19; 2-26-19

fr 4-9-19


Docket 1

*** VACATED *** REASON: O/E 5/10/19 DISMISSING ADVERSARY WITH PREJUDICE

Tentative Ruling:

This adversary proeceeding has been dismissed pursuant to the parties' settlement. This status conference is taken OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

Defendant(s):

R & R Management, LLC Represented By Ian Landsberg

James Hung Nguyen Represented By Timothy F Umbreit Thomas K Emmitt

Biogreen Unlimited, Inc Represented By

2:00 PM

CONT...


Little Saigon Supermarket, LLC


Timothy F Umbreit Thomas K Emmitt


Chapter 11

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth

2:00 PM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11

Adv#: 2:18-01281

Katz v. Nguyen et al

Telephonic Hearing

#4.00 Status Conference re Complaint for :

  1. avoidance of fraudulent transfers pursuant to 11 U.S.C. Section 544 and 548

  2. recovery of fraudulent transfers pursuant to 11 U.S.C. Section 550

  3. objection to proof of claim

  4. disallowance of claim pursuant to 11 U.S.C. Section 502(d) and (j)


fr 11-6-18; 11-27-18, 1-29-19; 2-26-19

fr 4-9-19


Docket 1

*** VACATED *** REASON: O/E 5/10/19 DISMISSING ADVERSARY WITH PREJUDICE

Tentative Ruling:

This adversary proeceeding has been dismissed pursuant to the parties' settlement. This status conference is taken OFF CALENDAR. Appearances waived.



Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

2:00 PM

CONT...


Little Saigon Supermarket, LLC


Chapter 11

Defendant(s):

Jasmine Hoa Nguyen Represented By Timothy F Umbreit

Biogreen Unlimited, Inc. Represented By Thomas K Emmitt Timothy F Umbreit

Plaintiff(s):

Ira Benjamin Katz Represented By James R Selth Nina Z Javan

2:00 PM

2:19-14989


Scoobeez


Telephonic Hearing


Chapter 11

#5.00 Emergency motion for Entry of Interim Order Authorizing Use of Cash Collateral on an Interim Basis


fr 5-1-19


Adam H Friedman to appear by telephone


Docket 13


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

2:00 PM

2:19-14989


Scoobeez


Chapter 11


#6.00 Emergency Motion for order

  1. Authorizing the maintenance of existing bank accounts and

  2. Authorizing the continued use of cash collateral system;


fr 5-1-19


Docket 7


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

2:00 PM

2:19-14989


Scoobeez


Telephonic Hearing


Chapter 11

#7.00 Emergency motion for order authorizing

  1. the payment of prepetition wages,

  2. the continuation of employee programs postpetition,

  3. the withholding and payment of payroll related taxes, and

  4. the payment of prepetition claims relating to employee programs;


fr 5-1-19


Docket 8


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

10:00 AM

2:18-18774


Hayssam Sharaf


Chapter 7

Adv#: 2:18-01349 Johnson v. Sharaf


#1.00 Trial re Complaint for non-dischargeability of debt


fr. 4-22-19


Docket 1

Party Information

Debtor(s):

Hayssam Sharaf Pro Se

Defendant(s):

Hayssam Sharaf Pro Se

Plaintiff(s):

R.K. Johnson Represented By

JoAnne Belisle Frances M Campbell

Alexander Gregory Boone

Trustee(s):

Heide Kurtz (TR) Pro Se

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#2.00 Amended Disclosure Statement Describing Medley Capital Corporation's and Medley Opportunity Fund II LP's Chapter 11 Plan of Reorganization


fr 1-29-19; 2-28-19; 5-13-19


Docket 458

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5-31-19 @ 10:00 A.M.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11

#3.00 Debtor's Confirmation of Plan of Reorganization fr 1-29-19; 2-5-19; 2-28-19; 5-13-19

Docket 0


Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5-31-19 @ 10:00 A.M.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al


#4.00 Status Conference re Complaint for declaratory relief


fr 2-12-19; 2-28-19; 5-13-19


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5-31-19 @ 10:00 A.M.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

10:00 AM

2:17-14484


RPM Harbor Services, Inc.


Chapter 11


#1.00 Post Confirmation Status Conference


Docket 0


Tentative Ruling:

This matter is off calendar. The court entered an order granting motion for final decree and to close the case on January 29, 2019. Appearances waived.

Party Information

Debtor(s):

RPM Harbor Services, Inc. Represented By

Vanessa M Haberbush Lane K Bogard

David R Haberbush

10:00 AM

2:18-16890


Sergio Cayetano Montero


Chapter 11


#2.00 Confirmation of Debtor's Plan of Reorganization


Docket 71


Tentative Ruling:

None.

Party Information

Debtor(s):

Sergio Cayetano Montero Represented By Onyinye N Anyama

10:00 AM

2:18-21241


Ameriquest Security Service


Chapter 11


#3.00 Objection to Claim #13 by Claimant Israel Ramos in the amount of $ 8,700.00


Docket 145


Tentative Ruling:

No opposition was filed.


This objection to the proof of claim of Israel Ramos ("Claim No. 13") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).


The court grants the relief requested to reclassify Claim No. 13. The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). Appearances waived.


The objection is sustained. The court reclassifies Claim No. 13 as a general unsecured claim. Debtor shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

Party Information

Debtor(s):

Ameriquest Security Service Represented By Michael Jay Berger

Movant(s):

Ameriquest Security Service Represented By Michael Jay Berger

10:00 AM

2:18-21241


Ameriquest Security Service


Chapter 11


#4.00 Motion for approval of Chapter 11 Disclosure Statement


Docket 143


Tentative Ruling:

None.

Party Information

Debtor(s):

Ameriquest Security Service Represented By Michael Jay Berger

10:00 AM

2:18-21241


Ameriquest Security Service


Chapter 11


#5.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 12-13-18, 4-25-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Ameriquest Security Service Represented By Michael Jay Berger

2:00 PM

2:17-20201


New West TC, LLC


Chapter 7


#1.00 Motion to Dismiss Chapter 7 Case


Docket 83


Tentative Ruling:

None.

Party Information

Debtor(s):

New West TC, LLC Represented By John P Reitman

Aleksandra Zimonjic Carmela Pagay Jeremy A Rhyne

Trustee(s):

Timothy Yoo (TR) Represented By Carmela Pagay John P Reitman Jack A Reitman

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7


#2.00 Motion for Release of Non-Bankruptcy Funds Held By Trustee


Docket 182


Tentative Ruling:

None.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#3.00 Trustee's Motion RE: Objection to Claim Number 18 by Claimant Majid and Mahnaz Roshangar


Docket 134

*** VACATED *** REASON: O/E 5-15-19 CONTINUED TO 6/6/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#4.00 Trustee's Objection to Proof of Claim No. 19 by Claimant Richard R. Scaglione


Docket 132

*** VACATED *** REASON: O/S 5/10/19 CONTINUED TO 6/6/19 @ 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond


Monday, May 20, 2019

Hearing Room

1375


11:00 AM

2:18-23836


David Alberto Perez


Chapter 13


#1.00 Motion to Avoid Lien Property Lien with Roberto Salazar


fr 3-13-19


Docket 17


Tentative Ruling:

None.

Party Information

Debtor(s):

David Alberto Perez Represented By Heather J Canning

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-14283


Alan M Brawer and Ilyse Brawer

Telephonic Hearing


Chapter 13

#1.00 Motion for relief from stay [PP]


ACAR LEASING LTD dba GM FINANCIAL LEASING

VS DEBTOR


Jennifer H. Wang to appear by telephone


Docket 41


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Cadillac SRX. On April 11, 2019, the debtor surrendered the vehicle to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Alan M Brawer and Ilyse Brawer


Chapter 13

Alan M Brawer Represented By Jeffrey B Smith

Joint Debtor(s):

Ilyse Brawer Represented By

Jeffrey B Smith

Movant(s):

ACAR Leasing LTD dba GM Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:14-33804


Margaret E Jones


Chapter 13


#2.00 Motion for relief from stay [RP]


PNC BANK, NATIONAL ASSOCIATION VS

DEBTOR


fr 3-26-19, 5-21-19


Docket 49


Tentative Ruling:

None.

Party Information

Debtor(s):

Margaret E Jones Represented By Elena Steers

Movant(s):

PNC BANK, NATIONAL Represented By Vicki Ann Pringle Lucy Miller

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:14-20111


Daniel Rivera


Chapter 13


#3.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR fr. 4-23-19

Docket 99

*** VACATED *** REASON: O/E 4-25-19 SETTLED BY STIPULATION

Tentative Ruling:

None.

Party Information

Debtor(s):

Daniel Rivera Represented By Thomas B Ure

Movant(s):

WELLS FARGO BANK, N.A., AS Represented By

Leslie M Klott April Harriott Keith Labell Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-19553


Paulette Therine Hibbert

Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [RP]


WILMINGTON TRUST, NATIONAL ASSOCIATION VS

DEBTOR fr. 4-23-19

Cassandra Richey to appear by telephone


Docket 50


Tentative Ruling:

None.

Party Information

Debtor(s):

Paulette Therine Hibbert Represented By

Rabin J Pournazarian

Movant(s):

Wilmington Trust, National Represented By Sumit Bode

Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20781


Consuelo C Chavira


Chapter 13


#5.00 Motion for relief from stay [RP]


WILMINGTON SAVINGS FUND SOCIETY VS

DEBTOR fr. 4-23-19

Docket 46

*** VACATED *** REASON: CASE DISMISSED 5/10/19

Tentative Ruling:

Party Information

Debtor(s):

Consuelo C Chavira Represented By

W. Derek May

Movant(s):

Wilmington Savings Fund Society, Represented By

Kelsey X Luu

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-20002


Amos K Sloan


Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [RP]


CITIBANK NATIONAL ASSOCIATION VS

DEBTOR


Darren J. Devlin to appear by telephone


Docket 25


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Amos K Sloan


Chapter 13

Amos K Sloan Represented By David L Nelson

Movant(s):

Citibank, National Association as Represented By

Darren J Devlin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12998


Alicia Hernandez


Chapter 13


#7.00 Motion for relief from stay [RP]


WILMINGTON TRUST NA VS

DEBTOR


Docket 12

Tentative Ruling:


Debtor's case was dismissed on April 8, 2019; however, because movant has requested in rem relief the court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after

10:00 AM

CONT...


Alicia Hernandez


Chapter 13

the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Alicia Hernandez Pro Se

Movant(s):

Wilmington Trust, NA, successor Represented By

Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20500


Garry Vincent Trujillo and Paula Jane Trujillo

Telephonic Hearing


Chapter 13

#8.00 Motion for relief from stay [RP]


JPMORGAN CHASE BANK NATIONAL ASSOCIATION

VS DEBTOR


Jenelle C. Arnold to appear by telephone


Docket 32


Tentative Ruling:

None.

Party Information

Debtor(s):

Garry Vincent Trujillo Represented By Kevin T Simon

Joint Debtor(s):

Paula Jane Trujillo Represented By Kevin T Simon

Movant(s):

JPMorgan Chase Bank, National Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20553


Mary Hanizel Agaza Fuentes

Telephonic Hearing


Chapter 13

#9.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


Dane Exnowski to appear by telephone


Docket 53

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED ON 5/20/19

Tentative Ruling:

Party Information

Debtor(s):

Mary Hanizel Agaza Fuentes Represented By Stanley D Bowman

Movant(s):

Nationstar Mortgage LLC D/B/A Represented By

Dane W Exnowski

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14601


Svetlana Chizhov


Chapter 13


#10.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 13


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on April 22, 2019. This motion was filed on April 26, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition.

The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent

10:00 AM

CONT...


Svetlana Chizhov


Chapter 13

change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Svetlana Chizhov Represented By Elena Steers

Movant(s):

Svetlana Chizhov Represented By Elena Steers Elena Steers Elena Steers

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14677


Kristine McCallie


Chapter 13


#11.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 14


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on April 24, 2019. This motion was filed on May 3, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to creditors listed on pages 31-32 of the motion at Docket No. 14. Pursuant to the evidence presented, the Court GRANTS the relief

10:00 AM

CONT...


Kristine McCallie


Chapter 13

requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Kristine McCallie Represented By Ali R Nader

Movant(s):

Kristine McCallie Represented By Ali R Nader

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14926


Grant Byers


Chapter 7


#12.00 Mmotion for relief from stay [UD]


PALMER/BOSTON ST.PROPERTIES II VS

DEBTOR


Docket 8


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on February 4, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on February 13, 2019. A judgment was entered on April 16, 2019. Debtor filed the bankruptcy petition on April 29, 2019 in an apparent effort to stay enforcement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

10:00 AM

CONT...

Debtor(s):


Grant Byers


Chapter 7

Grant Byers Pro Se

Movant(s):

Palmer/Boston St. Properties II, A Represented By

Joseph Cruz

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

2:19-14223


Mario T. Salazar


Chapter 7


#13.00 Motion for relief from stay [PP]


HONDA LEASE TRUST VS

DEBTOR


Docket 9


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The debtor has no equity Honda Accord because he has only a leashold interest in it. This is "cause" to terminate the stay under 11

U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.


The movant shall submit an appropriate order.


Party Information

10:00 AM

CONT...

Debtor(s):


Mario T. Salazar


Chapter 7

Mario T. Salazar Represented By Steven B Lever

Movant(s):

Honda Lease Trust Represented By Vincent V Frounjian

Trustee(s):

Peter J Mastan (TR) Pro Se

10:00 AM

2:19-12122


Carlos Franco Guzman


Telephonic Hearing


Chapter 7

#14.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Darren J. Devlin to appear by telephone


Docket 19


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1), and (d)

(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the Court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981).


The subject real property has a value of $350,000.00 and is encumbered by a perfected deed of trust or mortgage in favor of the movant. The liens against the property total $621,555.29. The Court finds there is no equity and there is no evidence that the trustee can administer the subject real property for the benefit of creditors. Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed

10:00 AM

CONT...


Carlos Franco Guzman


Chapter 7

by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d).


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Carlos Franco Guzman Pro Se

Movant(s):

U.S Bank National Association as Represented By

Darren J Devlin

Trustee(s):

Sam S Leslie (TR) Pro Se

10:00 AM

2:19-12951


Kenneth C Chew


Chapter 7


#15.00 Motion for relief from stay [RP]


BOBS, LLC VS DEBTOR


PROPERTY RE: 1308 8th Street, Los Osos, CA 93402-1229

cross collateralized with 773 Lilac Drive Los Osos, CA 934


fr. 4-23-19


Docket 8


Tentative Ruling:

None.

Party Information

Debtor(s):

Kenneth C Chew Pro Se

Movant(s):

BOBS, LLC Represented By

David Jacob

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

10:00 AM

2:19-12951


Kenneth C Chew


Chapter 7


#16.00 Motion for relief from stay [RP]


BOBS, LLC VS DEBTOR


773 Lilac Drive Los Osos, CA 93402 cross collaterized with 1308 8th Street Los Osos, CA 93402


fr. 4-23-19


Docket 7

Tentative Ruling:

Debtor(s):

None.


Party Information

Kenneth C Chew Pro Se

Movant(s):

BOBS, LLC Represented By

David Jacob

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

11:00 AM

2:17-22432


Point.360, a California Corporation

Telephonic Hearing


Chapter 11

#1.00 Motion for Order Clarifying Scope of Automatic Stay


ORAL RULING


Telephonic appearances by:


  1. Christopher D. Beatty

  2. Daren R. Brinkman

  3. Peter Burton

  4. Garrick A. Hollander

  5. David S. Kupetz

  6. Carey D. Schreiber


Docket 324


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:17-10922


Luis Posada


Chapter 7

Adv#: 2:18-01341 Avery v. Posada et al


#1.00 Pretrial Conference re Complaint for; avoidance of postpetition transfer; avoidance of fraudulent transfer; recovery of avoided transfer; permission to sell real property in which non-debtor assert an interest; turnover; injunctive relief


Docket 1

Tentative Ruling:

This matter is continued to August 6, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Luis Posada Represented By

Raymond Perez

Defendant(s):

Luis Posada Pro Se

Evangelina Posada Pro Se

ARCADIO POSADA Pro Se

Anita Posada Pro Se

Plaintiff(s):

Wesley H. Avery Represented By Gennady L Lebedev

Trustee(s):

Wesley H Avery (TR) Pro Se

2:00 PM

2:17-25759


Michael T Hong


Chapter 7

Adv#: 2:18-01093

Wike v. Hong


Telephonic Hearing

#2.00 Status Conference re Complaint to determine of debt


FR. 6-5-18; 6-26-18, 7-17-18, 8-14-18; 11-13-18

12-4-18; 12-18-18; 3-26-19


Shai Oved to appear by telephone


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Michael T Hong Represented By Young K Chang

Defendant(s):

Michael T Hong Pro Se

Plaintiff(s):

Chalmers Wike Represented By Marc Lazarus

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:18-10145


James Joseph Welker, II


Chapter 13

Adv#: 2:18-01092 Meier et al v. Welker, II


#3.00 Pretrial Conference re Complaint for nondischargeability of debt


FR. 6-05-18; 6-12-18; 10-16-18; 1-15-19

4-23-19


Joint Notice of Settlement and request to continue filed 5/16/19


Docket 1


Tentative Ruling:

The parties have filed a notice of settlement. The pretrial conference is converted to a status conference and continued to June 11, 2019 at 2:00

p.m. to allow the parties to document their settlement. Appearances waived.


Tentative Ruling of 1/15/19:

The parties have submitted another stipulation to continue the pre-trial conference and extend the discovery cut-off. The pretrial conference is continued to April 23, 2019 at 2:00 p.m. The deadline to complete discovery is extended to April 1, 2019. No further continuances will be approved. The parties are required to comply with the Local Bankruptcy Rules in the preparation of a joint pretrial stipulation and to file it timely. Failure to do so may result in sanctions.


Appearances waived.


Debtor(s):


Party Information

James Joseph Welker II Represented By Jeffrey N Wishman

Defendant(s):

James Joseph Welker II Pro Se

2:00 PM

CONT...


James Joseph Welker, II


Chapter 13

Plaintiff(s):

Claudio Meier Represented By Bradford T Child

Brigitte Frank Meier Represented By Bradford T Child

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-13245


NCI Apparel, Inc.


Chapter 7

Adv#: 2:19-01038 Ehrenberg v. Niu et al


#4.00 Staus Conference re Complaint for avoidance and recovery of preferential transfer


fr 4-2-19


Docket 1

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF ADVERSARY FILED 4/11/19

Tentative Ruling:

Party Information

Debtor(s):

NCI Apparel, Inc. Represented By Todd B Becker

Defendant(s):

William L. Niu Pro Se

William L. Niu, A Professional Law Pro Se

Plaintiff(s):

Howard M. Ehrenberg Represented By Claire K Wu

Trustee(s):

Howard M Ehrenberg (TR) Represented By Claire K Wu

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01547

Mastan v. Bondanelli et al

Telephonic Hearing

#5.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


Jack A. Reitman to appear by telephone


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Carlo Bondanelli Represented By Michael J Glenn

Carlo Bondanelli, as trustee of St. Represented By

Michael J Glenn

St. Joseph's Investments, Inc. Represented By Michael J Glenn

St. Joseph's Investments, Inc. in its Represented By

Michael J Glenn

Does 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By

2:00 PM

CONT...


Trustee(s):


Carlo Bondanelli


John P Reitman Aleksandra Zimonjic Jack A Reitman


Chapter 7

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01549 Mastan v. Desert Solis, Inc., a California corporation et al


#6.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Desert Solis, Inc., a California Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01550 Mastan v. Civitas Incorporated., a California corporation et


#7.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Civitas Incorporated., a California Represented By

Michael J Glenn

St. Joseph's Investments, Inc., a Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic

2:00 PM

CONT...


Carlo Bondanelli


Jack A Reitman


Chapter 7

10:00 AM

2:17-17640


Kaveh Roshan


Chapter 7


#1.00 Status Conference re: Motion RE: Objection to Claim Number 14-1 of Villas Del Rey Condominiums Community Association


fr 3-19-19, 4-23-19


Docket 126

*** VACATED *** REASON: CONTINUED TO 6/11 - 6/12/19 @ 9:00 A.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

10:00 AM

2:17-17640


Kaveh Roshan


Chapter 7


#2.00 Status Conferencee re: Motion RE: Objection to Claim Number 5 by Claimant Sequoia Insurance Company


fr 3-19-19, 4-23-19


Docket 127

*** VACATED *** REASON: CONTINUED TO 6/11 - 6/12/19 @ 9:00 A.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

10:00 AM

2:17-17640


Kaveh Roshan


Chapter 7

Adv#: 2:17-01516 Villas Del Rey Condominium Assoc. v. Roshan


#3.00 Trial re Complaint to determine dischargeability of debt and deny discharge


Docket 1

*** VACATED *** REASON: CONTINUED TO 6/11 - 6/12/19 @ 9:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Defendant(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Plaintiff(s):

Villas Del Rey Condominium Assoc. Represented By

Dennis E McGoldrick

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#4.00 Emergency motion for an Order pursuant to 11 U.S.C. Sections 105(A) AND 366:


  1. Prohibiting Utility Companies from altering, refusing, or discontinuing service,

  2. determining adequate assurance of payment for future utility services, and

  3. establishing procedures for determining adequate assurance of payment


    Stipulation for authorization to use cash collateral & Appt of CRO filed 5/22/19


    Docket 65


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Scoobeez Represented By

    Ashley M McDow

    10:00 AM

    2:19-14989


    Scoobeez


    Chapter 11


    #5.00 Application for an Order authorizing and approving

    1. Appointing Brian Weiss as Chief Restructuring Officer of the Debtor's Nunc Pro Tunc to May 16, 2019


Stipulation for authorization to use cash collateral & Appt of CRO filed 5/22/19


Docket 63


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

1:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11


#1.00 Joint Emergency Request for Telephonic Scheduling Conference Concerning Confirmation Hearing


Telephone Appearances:


James Bastian Haig Bagerdijan

Daren Brinkman Comm. of Unsecured Creditors

Lewis Landau Point.360

Carey Schreiber Medley Capital


Docket 665


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Movant(s):

Visual Data Media Services, Inc. Represented By

Ron Bender Jeffrey F Gersh David S Kupetz Claire K Wu Elissa Miller Asa S Hami

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:12-44878


Kevork N Ashkharian and Sonia F Ashkharian


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 5-16-18; 7-11-18; 9-12-18; 11-14-18; 1-30-19

3-27-19


Docket 57

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 4/17/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kevork N Ashkharian Represented By

David I Brownstein Joshua L Sternberg

Joint Debtor(s):

Sonia F Ashkharian Represented By

David I Brownstein Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-23814


Inna Dmitriev


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Under 11

U.S.C. §1307(c)


fr. 9-20-17; 11-15-17; 1-31-18; 3-28-18; 4-18-18

6-27-18; 9-12-18; 11-14-18; 2-6-19; 4-10-19


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Inna Dmitriev Represented By Elena Steers

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-30854


Jesus Cardenas and Maria Dora Cardenas


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 4-18-18; 6-13-18; 7-11-18; 9-12-18; 11-14-18

1-30-19; 3-27-19


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Cardenas Represented By Leonard Pena

Joint Debtor(s):

Maria Dora Cardenas Represented By Leonard Pena

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-31591


Franklin Hernan Gonzalez


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 4-10-19


Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Franklin Hernan Gonzalez Represented By Michael Y Lo

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-20934


Neauman Wayne Morgan


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 3-27-19


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Neauman Wayne Morgan Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-23136


Louie Jim Pagoulatos and Rosemary Guzman


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 6-13-18; 8-22-18; 10-17-18; 12-12-18

fr 2-6-19; 4-10-19


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Louie Jim Pagoulatos Represented By Brad Weil

Joint Debtor(s):

Rosemary Guzman Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-11883


Todd A King


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 11-7-18;1-16-19; 3-27-19


Docket 74


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Todd A King Represented By

Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-13835


Mckay San


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 3-27-19


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mckay San Represented By

Tina H Trinh

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-18665


Joseph Jennings and Monalisa E Jennings


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18; 2-6-19; 3-27-19


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Jennings Represented By David L Speckman

Joint Debtor(s):

Monalisa E Jennings Represented By David L Speckman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-10852


Timothy Joseph Bussio


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Under 11 U.S.C. § 1307(c)


fr 3-27-19


Docket 101


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Timothy Joseph Bussio Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13946


Richard Martin Afanador and Ja'nice Inez Afanador


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard Martin Afanador Represented By Ali R Nader

Joint Debtor(s):

Ja'nice Inez Afanador Represented By Ali R Nader

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-15454


Manuel Alejandro Barrios


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Because All Required Regular Monthly Plan Payments Have Not Been Received


fr 2-6-19; 4-10-19


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel Alejandro Barrios Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18249


Charles Allen Contreras


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19; 4-24-19


Docket 35

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 5/22/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Charles Allen Contreras Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18536


Doreen Andrea Spencer


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Doreen Andrea Spencer Represented By Sundee M Teeple Craig K Streed

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20436


Armando Diaz


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18; 2-6-19; 3-13-19; 3-27-19


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Armando Diaz Represented By Christopher J Langley

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24373


Luis Vega


Chapter 13


#16.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 1-30-19; 3-27-19


Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Vega Represented By

Heather J Canning

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11913


Charles Hansford, Jr. and Denise Hansford


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-7-18; 1-16-19; 3-27-19


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Hansford Jr. Represented By Erika Luna

Joint Debtor(s):

Denise Hansford Represented By Erika Luna

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-17213


Henry Franco and Roselia Vargas Franco


Chapter 13


#18.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 87


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Henry Franco Represented By Heather J Canning Barry E Borowitz David Brian Lally

Joint Debtor(s):

Roselia Vargas Franco Represented By Heather J Canning Barry E Borowitz David Brian Lally

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-33804


Margaret E Jones


Chapter 13


#19.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Margaret E Jones Represented By Elena Steers

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-19892


Jorge Reyes


Chapter 13


#20.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 72


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jorge Reyes Represented By

Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11458


Anna M Black


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anna M Black Represented By Lauren Rode

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12668


Lorranie Melissande Sheldon


Chapter 13


#22.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lorranie Melissande Sheldon Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23080


Felipe Gonzalez


Chapter 13


#22.10 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Felipe Gonzalez Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23168


Vickie Lynn Gill and James Edward Gill


Chapter 13


#22.20 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vickie Lynn Gill Represented By Brad Weil

Joint Debtor(s):

James Edward Gill Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24793


DAMON C. SWEATT and JAMIENIQUE T SWEATT


Chapter 13


#22.30 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

DAMON C. SWEATT Represented By Vernon R Yancy

Joint Debtor(s):

JAMIENIQUE T SWEATT Represented By Vernon R Yancy

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-22208


George Chavez, Jr. and Nate Charisse Chavez


Chapter 13


#23.00 Motion to vacate dismissal and direct clerk to enter discharge of Debtors


Docket 74

Tentative Ruling:

None.

Party Information

Debtor(s):

George Chavez Jr. Represented By Lior Katz

Joint Debtor(s):

Nate Charisse Chavez Represented By Lior Katz

Trustee(s):

Nancy K Curry (TR) Represented By

Nancy K Curry (TR)

1:30 PM

2:18-22292


Curt B Hand and Rebecca L. Hand


Chapter 13


#24.00 Motion to vacate dismissal


Docket 33

Tentative Ruling:

No opposition having been filed, and good cause presented, the motion is GRANTED. The order dismissing the debtors' bankruptcy case entered by the court on May 8, 2019 is vacated. The automatic stay is reinstated as of the entry of the order granting the motion. Any actions taken by any creditors of the estate between the May 8, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. This language must be included in the order. Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Curt B Hand Represented By

Nancy Korompis

Joint Debtor(s):

Rebecca L. Hand Represented By Nancy Korompis

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12268

Sergio Moreno Morales

Chapter 13

#25.00 Order to Show Cause re Sanctions and Disgorgement of Fees

fr 3-13-19; 4-10-19; 5-8-19

Docket 64


Tentative Ruling:

None.

Party Information

Debtor(s):

Sergio Moreno Morales Represented By

Leroy Bishop Austin Anthony Obehi Egbase

W. Sloan Youkstetter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23418


Jong Wo Hong


Chapter 13


#26.00 Order to Show Cause Re Dismissal or Conversion of Case


Docket 49


Tentative Ruling:

The court issued an Order to Show Cause why the court should not convert or dismiss debtor’s case for failure to comply with 11 U.S.C. 109(e). The debtor's case was subsequently dismissed on May 16, 2019. This matter is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Jong Wo Hong Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:12-47475


Narciso De leon and Linda De leon


Chapter 13


#27.00 Motion to waive certain requirements under 11 USC Section 1328 as to Debtor 2 only


Docket 63


Tentative Ruling:

No opposition having been filed, and good cause presented, the motion is GRANTED. Pursuant to LBR 9021-1(b)(1)(B), debtor must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Narciso De leon Represented By Bobby Samini

Joint Debtor(s):

Linda De leon Represented By Bobby Samini

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-39245


Santiago Villalobos and Sylvia Leticia VIllalobos


Chapter 13


#28.00 Debtors Motion for Hardship Discharge


Docket 50


Tentative Ruling:

None.

Party Information

Debtor(s):

Santiago Villalobos Represented By

Jeffrey V Hernandez

Joint Debtor(s):

Sylvia Leticia VIllalobos Represented By

Jeffrey V Hernandez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-12014


Muriel Jones


Chapter 13


#29.00 Motion for Authority to Sell or Refinance Real Property under LBR 3015-1


Docket 35


Tentative Ruling:

None.

Party Information

Debtor(s):

Muriel Jones Represented By

Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-11635


Colin Hooks


Chapter 13


#30.00 Objection to Debtor's Claim of Exemptions


Docket 21


Tentative Ruling:

None.

Party Information

Debtor(s):

Colin Hooks Pro Se

Movant(s):

Nancy K Curry (TR) Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-12056


VICENTE SOLIS and SONIA LARA SOLIS


Chapter 13


#31.00 Objection to Debtor's Claim of Exemptions


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

VICENTE SOLIS Represented By Michael D Luppi

Joint Debtor(s):

SONIA LARA SOLIS Represented By Michael D Luppi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11052


Joseph Hoats


Chapter 13


#32.00 Motion RE: Objection to Claim Number 13 by Claimant Gregory F.X. Daly, Collector of Revenue for the City of Saint Louis Missouri


Docket 123


Tentative Ruling:

No opposition was filed.


This objection to the proof of claim of Gregory Daly ("Claim No. 13") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).

The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). The objection is sustained. Claim No. 13 is disallowed. Claimant may not assert a claim for personal liability for real property taxes under Missouri law. The taxes attach to the property.

Appearances waived.

The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

Party Information

Debtor(s):

Joseph Hoats Represented By

Alan W Forsley

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23365


Belita L. Barrett


Chapter 13


#33.00 Motion RE: Objection to Claim Number 3 by Claimant Ocwen Loan Servicing, LLC.


Docket 30

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF OBJECTION TO CLAIM FILED 5/23/19

Tentative Ruling:

On May 23, 2019, Debtor filed a voluntary dismissal of the instant objection. This matter is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Belita L. Barrett Represented By

Rabin J Pournazarian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23997


Raul C Martinez


Chapter 13


#34.00 Objection to Claim #12 by Claimant MUFG Union Bank, N.A.. in the amount of $ 11,976.74


Docket 35


Tentative Ruling:

No opposition was filed.


This objection to the proof of claim of MUFG Union Bank N.A. ("Claim No. 12") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).

The court is granting the relief requested to disallow Claim No. 1. The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). Appearances waived.

The objection is sustained. The court disallows Claim No. 12 as it was not timely filed. Claim No. 12 was filed on February 28, 2019, after the deadline of February 8, 2019 for filing claims in this case. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

Party Information

Debtor(s):

Raul C Martinez Represented By Kerry A Denton

Movant(s):

Raul C Martinez Represented By Kerry A Denton Kerry A Denton

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

CONT...


Raul C Martinez


Chapter 13

1:30 PM

2:19-11097


Ani Maria Kazazian


Chapter 13


#35.00 Motion RE: Objection to Claim Number 4 by Claimant Reviver Financial, LLC with request

for valuation of security, payment of fully secured claims, and modification of undersecured claims


Docket 14


Tentative Ruling:

No opposition was filed.


This objection to the proof of claim of Reviver Financial, LLC ("Claim No. 4") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).

The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). The objection is sustained. Claim No. 4 is disallowed. The claim is barred by the four year statute of limitations. Appearances waived.

The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

Party Information

Debtor(s):

Ani Maria Kazazian Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-13114


William Phillip Vogel and Maricela Vogel


Chapter 13


#36.00 Motion for Setting Property Value


Docket 16


Tentative Ruling:

The valuation motion is DENIED without prejudice.


Debtors seek to value debtors' PERSONAL PROPERTY, a 2011 Honda Accord, at a fair market value of $5,500. The subject property is secured by an interest held by Santander Consumer USA Inc., securing a loan with a balance as of the petition date of approximately $17,666.32.

Debtor has not established a prima facie case for the granting of the relief requested in the motion.


Debtor must use the retail value of the car, and submit a N.A.D.A. Guide retail value or other such evidence of valuation. Debtors' CarMax purchase offer is in sufficient. Courts have employed a variety of vehicle valuation methods under § 506(a)(2), and presently the Ninth Circuit has not established a uniform method. See In re Ayres, 2010 WL 652825 at *5 (Bankr. N.D. Cal.) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit). However, in In re Morales, the United States Bankruptcy Court for the Central District of California determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr.

C.D. Cal. 2008). Appearances waived.


Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing.


Party Information

Debtor(s):

William Phillip Vogel Represented By

1:30 PM

CONT...


William Phillip Vogel and Maricela Vogel

Elena Steers


Chapter 13

Joint Debtor(s):

Maricela Vogel Represented By Elena Steers

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-12294


Eric Wayne Swain and Rachel Marie Swain


Chapter 13


#37.00 Motion for Order Determining Value of Collateral (2015 Chevrolet Silverado)


fr 4-24-19


Docket 22


Tentative Ruling:

This hearing was continued to allow the debtor an opportunity to file a declaration establishing proof of the value of the Chevrolet Silverado.

Nothing has been filed since the last hearing. Debtor is to explain his failure to file the required declaration.

Party Information

Debtor(s):

Eric Wayne Swain Represented By Matthew D. Resnik

Joint Debtor(s):

Rachel Marie Swain Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-12294


Eric Wayne Swain and Rachel Marie Swain


Chapter 13


#38.00 Motion to avoid junior lien on principal residence with SRP 2012-4 LLC c/o SN Servicing Corporation


Docket 43

*** VACATED *** REASON: O/E 5-16-19 RESOLVING OPPOSITION TO DEBTOR'S MOTION

Tentative Ruling:

On May 15, 2019, the parties filed a stipulation to resolve the matter.

The Court will review the order lodged. Accordingly, this matter is OFF CALENDAR. No appearance is required.

Party Information

Debtor(s):

Eric Wayne Swain Represented By Matthew D. Resnik

Joint Debtor(s):

Rachel Marie Swain Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12625


Hae Jo Jung


Chapter 7


#1.00 Motion for fine and/or disgorgement of fees against bankruptcy petition preparer Jo Bog Yoo aka Joseph Yoo


Docket 8


Tentative Ruling:

None.

Party Information

Debtor(s):

Hae Jo Jung Pro Se

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

10:00 AM

2:19-13367


Joyce Barlow


Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 12


Tentative Ruling:

None.

Party Information

Debtor(s):

Joyce Barlow Represented By

Giovanni Orantes Luis A Solorzano

10:00 AM

2:16-22140


William O Haight


Chapter 11


#3.00 Post Confirmation Status Conference


fr.7-19-18; 10-18-18; 12-13-18, 1-31-19

4-25-19


Docket 144


Tentative Ruling:

Reorganized Debtor is to explain why no status report was filed.

Party Information

Debtor(s):

William O Haight Represented By Dana M Douglas M Jonathan Hayes

10:00 AM

2:14-15626


Robert Joseph Blessing


Chapter 11


#4.00 Motion Of Kodiak Capital Management, Inc., To Correct Bankruptcy Court Order Entered On December 7, 2015 [Docket #286


Docket 292


Tentative Ruling:

No opposition was filed.


The motion is GRANTED. The Order at Docket No. 282 is vacated and an amended order is to provide 20151291579 as the corrected instrument number for the deed of trust and October 21, 2015 as its recording date.

Appearances waived. Movant shall upload an appropriate order.

Party Information

Debtor(s):

Robert Joseph Blessing Pro Se

10:00 AM

2:16-13325


Lucky Cats, Inc.


Chapter 11


#5.00 Motion to Approve Stipulation Between the Debtor and Mehdi Yahanejad to Modify the Dishchage Injunction Pursuant to 11 U.S.C. Section 1141(a) for the Purpose of Pursuing Insurance Proceeds


Docket 154


Tentative Ruling:

No opposition was filed.


The motion to approve the stipulation between the debtor and Mehdi Yahanejad ("Yahanejad") is GRANTED. Yahanejad's relief is limited to the terms of the stipulation found in motion at Docket No. 155 at 14-16.

Appearances waived.


Movant shall upload an appropriate order.


Party Information

Debtor(s):

Lucky Cats, Inc. Represented By Steven R Fox

W. Sloan Youkstetter

10:00 AM

2:18-23696


Sumar International, Inc.


Chapter 11


#6.00 Application for Compensation for Steven R Fox, Debtor's Attorney


Docket 94


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application of Steven R. Fox for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $42,302.50 in fees and $2,465.52 in costs, for a total of $44,768.02. The total, less a retainer of $24,845.50, results in an unpaid balance of $19,922.52, which is to be paid by the debtor. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



Debtor(s):

Debtors’ counsel is to lodge an appropriate order.

Party Information

Sumar International, Inc. Represented By Steven R Fox

W. Sloan Youkstetter

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#7.00 Motion to Extend Time to File Plan of Reorganization and Disclosure Statement


Docket 89


Tentative Ruling:

No opposition was filed.


The motion is GRANTED. The deadline to file a plan and disclosure statement is extend to July 2, 2019. Appearances waived. Movant shall upload an appropriate order.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:18-21514


Carla Langley


Chapter 11


#8.00 Motion to Disallow Claims of Cavalry SPV I, LLC Claim Number 1-1


Docket 72


Tentative Ruling:

No opposition was filed.


This objection to the proof of claim of Cavalry SPV I, LLC ("Claim No.

1") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).

The objection is sustained. Claim No. 1 is disallowed as the four-year statute of limitations has expired on the account under California Code of Civil Procedure 337. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling. Appearances waived.

The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#9.00 Motion for Authority to Use Cash Collateral on an Interim and Final Basis

(Second Supplement)


Docket 115


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox Janis G Abrams

10:00 AM

2:18-20206


Robert Gabriel


Chapter 11


#10.00 Amended Disclosure Statement in Support of Plan of Reorganization


fr. 4-4-19


Docket 63

*** VACATED *** REASON: O/E 5-10-19 CONTINUED TO 6/6/19 @ 10:00 A.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

Movant(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:18-20206


Robert Gabriel


Telephonic Hearing


Chapter 11

#11.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 11-8-18; 2-7-19, 4-4-19


Onyinye Anyama to appear by telephone


Docket 0


Tentative Ruling:

This status conference is continued to June 6, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:13-37454


Massoud Tayyar


Chapter 11


#12.00 Motion That OneUnited Bank be held in Contempt and Ordered to Withdraw its Lis Pendens and pay attorney fees and Sanctions


fr. 5-9-19


Docket 1103


Tentative Ruling:

None.

Party Information

Debtor(s):

Massoud Tayyar Represented By

Rachel S Milman Esq Mark E Goodfriend George E Akwo

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#13.00 Motion for Allowance and Payment of Administrative Expense Claim of Board Member Fees


Docket 598

*** VACATED *** REASON: O/E 5-28-19 CONTINUED TO 5/31/19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:18-19940


Adelina Joy Timbol


Telephonic Hearing


Chapter 7

#1.00 Trustee's Motion to Dismiss Case


Sam Leslie to appear by telephone


Docket 15


Tentative Ruling:

None.

Party Information

Debtor(s):

Adelina Joy Timbol Represented By Jamie Roberts

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:16-21314


Rhonda E. Reynolds


Chapter 7


#2.00 Trustee's Final Report and Applications for Compensation


Elissa Miller


Docket 157

Tentative Ruling:

Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Elissa D. Miller. Elissa D. Miller ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $38,450.83 in fees and

$46.21 in expenses, for a total of $38,497.04. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


Thomas B. Ure. Thomas B. Ure ("Ure") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11

U.S.C. §§ 326 & 330. Trustee has itemized $10,534.50 in fees and $480.30 in expenses, for a total of $11,014.80. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.

2:00 PM

CONT...


Rhonda E. Reynolds


Chapter 7


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $789,462.84. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED. Applicant shall submit an appropriate order.

Party Information

Debtor(s):

Rhonda E. Reynolds Represented By Leonard Pena

Trustee(s):

Elissa Miller (TR) Pro Se

2:00 PM

2:18-20565


Matthew John Tevere and Robyn Lee Tevere


Chapter 7


#3.00 Trustee's Final Report and Applications for Compensation


Howard Ehrenberg


Docket 26

Tentative Ruling:

Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Howard M. Ehrenberg. Howard M. Ehrenberg ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized

$1,250.00 in fees and $34.86 in expenses, for a total of $1,284.86. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the

2:00 PM

CONT...


Matthew John Tevere and Robyn Lee Tevere


Chapter 7

case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $5,000.00. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED. Applicant shall submit an appropriate order.

Party Information

Debtor(s):

Matthew John Tevere Represented By Allan S Williams

Joint Debtor(s):

Robyn Lee Tevere Represented By Allan S Williams

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#1.00 Debtor's Confirmation of Plan of Reorganization fr 1-29-19; 2-5-19; 2-28-19; 5-13-19; 5-15-19;

Docket 0


Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#2.00 Amended Disclosure Statement Describing Medley Capital Corporation's and Medley Opportunity Fund II LP's Chapter 11 Plan of Reorganization


fr 1-29-19; 2-28-19; 5-13-19; 5-15-19;


Docket 458

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11

#3.00 Motion of HWAY, LLC for Allowance and Payment of Administrative Claim

fr. 5-9-19

Docket 566

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11

#4.00 Medley Capital Corporation and Medley Opportunity Fund II LP's Motion for Temporary Allowance of Medley Claims for Voting Purposes Pursuant to Bankruptcy Rule 3018

Docket 633

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11

#5.00 Motion for Order Requiring Confirmation Deposit Account per FRBP 3020(a) re Medley/VDMS Joint Plan

Docket 641

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11

Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al

#6.00 Status Conference re Complaint for declaratory relief

fr 2-12-19; 2-28-19; 5-13-19; 5-15-19;

Docket 1

*** VACATED ***

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#7.00 Motion for Allowance and Payment of Administrative Expense Claim of Board Member Fees


fr 5-30-19


Docket 598

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11

#8.00 Medley Capital Corporation and Medley Opportunity Fund II LP's Motion for Allowance and Payment of Administrative Expense

Docket 597

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

9:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11


#1.00 Amended Disclosure Statement Describing Medley Capital Corporation's and Medley Opportunity Fund II LP's Chapter 11 Plan of Reorganization


fr 1-29-19; 2-28-19; 5-13-19; 5-15-19; 5-31-19;

(advanced from 10:00 a.m.)


Docket 458

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

9:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11


#2.00 Debtor's Confirmation of Plan of Reorganization


fr 1-29-19; 2-5-19; 2-28-19; 5-13-19; 5-15-19; 5-31-19

(advanced from 10:00 a.m.)


Docket 0


Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

9:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al


#3.00 Status Conference re Complaint for declaratory relief


fr 2-12-19; 2-28-19; 5-13-19; 5-15-19; 5-31-19

(advanced from 10:00 a.m.)


Docket 1

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#1.00 Amended Disclosure Statement Describing Medley Capital Corporation's and Medley Opportunity Fund II LP's Chapter 11 Plan of Reorganization


fr 1-29-19; 2-28-19; 5-13-19; 5-15-19; 5-31-19;


Docket 458

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432

Point.360, a California Corporation

Chapter 11

#2.00 Debtor's Confirmation of Plan of Reorganization

fr 1-29-19; 2-5-19; 2-28-19; 5-13-19; 5-15-19; 5-31-19


Docket 0


Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:18-01435 Point.360, a California Corporation v. Medley Capital Corporation et al


#3.00 Status Conference re Complaint for declaratory relief


fr 2-12-19; 2-28-19; 5-13-19; 5-15-19; 5-31-19


Docket 1

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

10:00 AM

2:19-15121


Juan Olvera


Chapter 13


#1.00 Motion for relief from stay [UD]


MORGAN PICKS TWO, LLC VS

DEBTOR


Docket 10


Tentative Ruling:

None.

Party Information

Debtor(s):

Juan Olvera Represented By

Thomas B Ure

Movant(s):

Morgan Picks Two, LLC, A Represented By Barry L O'Connor

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15203


Hyun Choi


Chapter 13


#2.00 Motion for relief from stay [UD]


DUJACK INVESTMENT, INC VS

DEBTOR


Case dismissed 5/21/19


Notice of Movant's intent to proceed with motion despite dismissal filed 5/21/19


Docket 8

Tentative Ruling:

On May 21, 2019 the Court entered an order dismissing the debtor's bankruptcy case. The Court does not retain jurisdiction to grant the extraordinary in rem relief sought by movant. Accordingly, the motion is DENIED as moot. The hearing on this motion is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Hyun Choi Pro Se

Movant(s):

Dujack Investment, Inc. Represented By Joseph Cruz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24067


Tomia Labachyan


Telephonic Hearing


Chapter 13

#3.00 Motion for relief from stay [PP]


HONDA LEASE TRUST VS

DEBTOR


Vincent Frounjian to appear by telephone


Docket 21


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Honda Civic. On April 8, 2019, the lease matured. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.

Party Information

Debtor(s):

Tomia Labachyan Represented By Danny K Agai

Movant(s):

HONDA LEASE TRUST Represented By Vincent V Frounjian

10:00 AM

CONT...

Trustee(s):


Tomia Labachyan


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10877


Joan Fan


Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [PP]


FORD MOTOR CREDIT COMPANY LLC VS

DEBTOR


John H. Kim to appear by telephone


Docket 52


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Ford C-Max. The debtor has failed to pay post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d).


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Joan Fan


Chapter 13

Joan Fan Represented By

Matthew D. Resnik

Movant(s):

Ford Motor Credit Company LLC Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12890


Isaac Vizcarra


Chapter 13


#5.00 Motion for relief from stay [PP]


FINANCIAL SERVICES VEHICLE TRUST VS

DEBTOR


Docket 15


Tentative Ruling:

None.

Party Information

Debtor(s):

Isaac Vizcarra Represented By Jaime A Cuevas Jr.

Movant(s):

Financial Services Vehicle Trust Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13320


Scott Wilson Margot


Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [PP]


SANTANDER CONSUMER USA, INC. VS

DEBTOR


John H. Kim to appear by telephone


Docket 15


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Dodge Challenger. On February 21, 2019, the lease matured. This is "cause" to terminate the stay under 11

U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.

Party Information

Debtor(s):

Scott Wilson Margot Represented By Jeffrey N Wishman

Movant(s):

Santander Consumer USA Inc. dba Represented By

Jennifer H Wang

10:00 AM

CONT...

Trustee(s):


Scott Wilson Margot


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-26719


Peter J Dragaloski and Lara Mae Dragaloski


Chapter 13


#7.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR fr 4-2-19

Docket 41


Tentative Ruling:

None.

Party Information

Debtor(s):

Peter J Dragaloski Represented By

Amelia Puertas-Samara Hasmik Jasmine Papian

Joint Debtor(s):

Lara Mae Dragaloski Represented By

Hasmik Jasmine Papian

Movant(s):

Wells Fargo Bank, N.A. Represented By Marisol A Nagata John Chandler

Gwendolyn C McClain Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:14-21542


Judith Michelle Thompson and Steven Russell Thompson

Telephonic Hearing


Chapter 13

#8.00 Motion for relief from stay [RP]


U.S. BANK NA VS

DEBTOR


Stip of the parties filed 5-31-19 Megan Lees to appear by telephone

Docket 63


Tentative Ruling:

None.

Party Information

Debtor(s):

Judith Michelle Thompson Represented By Tamar Terzian

Joint Debtor(s):

Steven Russell Thompson Represented By Tamar Terzian

Movant(s):

U.S. Bank NA, successor trustee to Represented By

Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-24171


Michelle Jacildo Mandel

Telephonic Hearing


Chapter 13

#9.00 Motion for relief from stay [RP]


DITECH FINANCIAL LLC VS

DEBTOR


Kelsey Luu to appear by telephone


Docket 93


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Michelle Jacildo Mandel Represented By

10:00 AM

CONT...


Movant(s):


Michelle Jacildo Mandel


Steven B Lever


Chapter 13

Ditech Financial LLC Represented By Keena N Newmark Kelsey X Luu

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-11976


William Osmeo Godoy and Veronica Godoy

Telephonic Hearing


Chapter 13

#10.00 Motion for relief from stay [RP]


RTED AMERICA, LLC VS

DEBTOR


Stipulation for adequate protection filed 5/31/19 Bonni Mantovani to appear by telephone

Docket 104


Tentative Ruling:

None.

Party Information

Debtor(s):

William Osmeo Godoy Represented By Joshua L Sternberg

Joint Debtor(s):

Veronica Godoy Represented By Joshua L Sternberg

Movant(s):

RTED America, LLC Represented By Bruce T Bauer

Alexander G Meissner

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-19581


Teresita Requillas Orcini


Chapter 13


#11.00 Motion for relief from stay [RP]


JPMORGAN CHASE BANK, NATIONAL ASOCIATION

VS DEBTOR


Docket 48


Tentative Ruling:

None.

Party Information

Debtor(s):

Teresita Requillas Orcini Represented By Thomas B Ure

Movant(s):

JPMorgan Chase Bank, National Represented By

Christina J O

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21992


Michelle Evelyn Stewart


Chapter 13


#12.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Docket 42


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 6 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Michelle Evelyn Stewart Represented By Bradley J Yourist

10:00 AM

CONT...

Movant(s):


Michelle Evelyn Stewart


Chapter 13

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry Eric P Enciso

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14163


Haizea Albinson


Chapter 13


#13.00 Motion for relief from stay [RP]


RED LEAF MANAGEMENT VS

DEBTOR


Docket 12


Tentative Ruling:

Debtor's case was dismissed on May 23, 2019; however, because movant has requested (d)(4) relief the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 2 post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed

10:00 AM

CONT...


Haizea Albinson


Chapter 13

circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Haizea Albinson Pro Se

Movant(s):

Red Leaf Management Represented By Daniel I Singer

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13533


Cynthia Salazar


Chapter 7


#14.00 Motion for relief from stay ]PP]


BMW BANK OF NORTH AMERICA VS

DEBTOR


Docket 10


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The subject property has a value of $23,412.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $29,505.48. There is no equity in the subject property and no evidence that the trustee can administer the subject property for the benefit of creditors. The trustee has filed a no asset report. Also, the debtor has not provided movant with proof of insurance on the subject property. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.

10:00 AM

CONT...


Cynthia Salazar


Chapter 7



Debtor(s):

The movant shall submit an appropriate order.

Party Information

Cynthia Salazar Represented By Michael E Clark

Movant(s):

BMW Bank of North America Represented By Cheryl A Skigin

Trustee(s):

David M Goodrich (TR) Pro Se

10:00 AM

2:19-14770


Carlos Eugenio Garcia


Telephonic Hearing


Chapter 7

#15.00 Motion for relief from stay [PP]


DAIMLER TRUST VS

DEBTOR


John H. Kim to appear by telephone


Docket 9


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Mercedes Benz E320. The debtor has failed to pay any post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.

Party Information

Debtor(s):

Carlos Eugenio Garcia Represented By

Ramiro Flores Munoz

Movant(s):

Daimler Trust Represented By

Jennifer H Wang

10:00 AM

CONT...

Trustee(s):


Carlos Eugenio Garcia


Chapter 7

Carolyn A Dye (TR) Pro Se

10:00 AM

2:19-10960


Pablo I Vargas


Chapter 7


#16.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 50


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant has established a prima facie case that cause exists, and debtor has not responded with evidence establishing that the property is not declining in value or that movant is adequately protected. Appearances waived.


In this case, the debtor was delinquent 31 installments on the loan secured by the subject property at the time this motion was filed. There is no evidence that debtor or trustee has made or tendered any payments to movant since commencement of the case. Accordingly, the Court finds "cause" for termination of the stay under 11 U.S.C. § 362(d)(1). Furthermore, the Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval. 11 U.S.C. § 362(d)(4).


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this

10:00 AM

CONT...


Pablo I Vargas


Chapter 7

title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.



Party Information

Debtor(s):

Pablo I Vargas Pro Se

Movant(s):

U.S. Bank National Association, not Represented By

Joseph C Delmotte

Trustee(s):

John J Menchaca (TR) Pro Se

10:00 AM

2:19-15037


Pedro Escamilla and Ernestina Escamilla

Telephonic Hearing


Chapter 7

#17.00 Motion for relief from stay [RP]


THE BANK OF NEW YORK MELLON VS

DEBTOR


Bonni Mantovani to appear by telephone


Docket 11


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1), and (d)

  1. to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the Court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981).


    The subject real property has a value of $640,726.00 and is encumbered by a perfected deed of trust or mortgage in favor of the movant. The liens against the property total $913,230.91. The Court finds there is no equity and there is no evidence that the trustee can administer the subject real property for the benefit of creditors. Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. The movant shall upload an appropriate order via the Court’s LOU system.

    10:00 AM

    CONT...


    Debtor(s):


    Pedro Escamilla and Ernestina Escamilla

    Party Information


    Chapter 7

    Pedro Escamilla Represented By

    Juan Castillo-Onofre

    Joint Debtor(s):

    Ernestina Escamilla Represented By

    Juan Castillo-Onofre

    Movant(s):

    The Bank of New York Mellon, et al Represented By

    Diana Torres-Brito

    Trustee(s):

    Elissa Miller (TR) Pro Se

    10:00 AM

    2:19-12951


    Kenneth C Chew


    Telephonic Hearing


    Chapter 7

    #18.00 Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C.

    362(c)(4)(A)(ii)


    Misty A. Perry-Isaacson to appear by telephone


    Docket 21


    Tentative Ruling:

    No opposition was filed.


    Section 362(c) states that if a single or joint case filed by or against the Debtor was pending but dismissed within the year ending on the petition date of this case, the dismissed case was not a case refiled under a chapter other than chapter 7 following dismissal under 11 U.S.C. § 707(b), and 30 days have elapsed since the filing of the petition in the above-entitled case and no order has been entered continuing the stay, the Court shall promptly enter an order confirming that no stay is in effect. 11 U.S.C. § 362(c)(3)


    In this case, movant has requested relief from the automatic stay under 11 U.S.C. §§ 362(d)(1) and (d)(4) and relief from the co-debtors’ stay. However, upon review of this motion, the Court finds that no stay is in effect in this case under 11 U.S.C. § 362(c)(3) due to a single or joint case filed by or against the debtor that was pending within the previous year but was dismissed, the 30 days having elapsed since the filing of the petition and no order having been entered continuing the stay. The stay having been terminated as to the debtor and no opposition having been filed by the co- debtors, movant is granted relief as to any co-debtors on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


    Movant's counsel shall upload an order using the appropriate Local Bankruptcy Rules Forms on the Court website confirming that no stay is in effect under 11 U.S.C. §362(c)(3) via the Court's LOU system. Appearances waived.

    10:00 AM

    CONT...


    Debtor(s):


    Kenneth C Chew


    Party Information


    Chapter 7

    Kenneth C Chew Pro Se

    Movant(s):

    JCP, LP Represented By

    Misty A Perry Isaacson

    Trustee(s):

    Wesley H Avery (TR) Represented By David M Goodrich

    10:00 AM

    2:19-13367


    Joyce Barlow


    Telephonic Hearing


    Chapter 11

    #19.00 Motion for relief from stay [RP]


    WELLS FARGO BANK, N.A. VS

    DEBTOR


    Giovanni Orantes to appear by telephone


    Docket 18


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Joyce Barlow Represented By

    Giovanni Orantes Luis A Solorzano

    Movant(s):

    Wells Fargo Bank, N.A. Represented By Cassandra J Richey

    2:00 PM

    2:17-22804


    Mario G. Cardona


    Chapter 13

    Adv#: 2:18-01381 Garza v. Cardona


    #1.00 Status Conference re Complaint for nondischargeability of debt


    fr. 1-22-19; 1-29-19; 4-2-19


    Docket 1

    *** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Mario G. Cardona Represented By Jaenam J Coe

    Defendant(s):

    Mario G. Cardona Pro Se

    Plaintiff(s):

    Daniel Garza Represented By

    Baruch C Cohen

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    2:00 PM

    2:18-24647


    Roy Tae Kim


    Chapter 7

    Adv#: 2:19-01082 Romex Textiles, Inc. v. Kim


    #2.00 Status Conference re Complaint to determine dischargeability of a debt and objection to discharge


    Docket 1

    *** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Roy Tae Kim Represented By

    Michael H Yi

    Defendant(s):

    Roy Tae Kim Pro Se

    Plaintiff(s):

    Romex Textiles, Inc. Represented By Nico N Tabibi

    Trustee(s):

    Howard M Ehrenberg (TR) Pro Se

    2:00 PM

    2:18-24647


    Roy Tae Kim


    Chapter 7

    Adv#: 2:19-01083 Melrose Textiles, Inc. v. Kim


    #3.00 Status Conference re Complaint to determine dischargeability of a debt and objection to discharge


    Docket 1

    *** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Roy Tae Kim Represented By

    Michael H Yi

    Defendant(s):

    Roy Tae Kim Pro Se

    Plaintiff(s):

    Melrose Textiles, Inc. Represented By Nico N Tabibi

    Trustee(s):

    Howard M Ehrenberg (TR) Pro Se

    2:00 PM

    2:18-19828


    Sebo Hatam Zadeh


    Chapter 7

    Adv#: 2:19-01093 United States Trustee for the Central District of v. Zadeh


    #4.00 Status Conference re Complaint for denial

    of discharge pursuant to 11 U.S.C. Sec. 727(a)(3) and (a)(5)


    Docket 1

    *** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Sebo Hatam Zadeh Represented By

    Hamid Soleimanian

    Defendant(s):

    Sebo Hatam Zadeh Pro Se

    Plaintiff(s):

    United States Trustee for the Central Represented By

    Hatty K Yip

    Trustee(s):

    Timothy Yoo (TR) Pro Se

    2:00 PM

    2:17-16944


    Scott Thomas Edwards


    Chapter 7

    Adv#: 2:19-01094 Gonzalez v. Edwards


    #5.00 Status Conference re Complaint for:


    1. Sale of interest of Co-owner in property of the estate; and

    2. Turnover of property


Docket 1

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Scott Thomas Edwards Represented By Mark T Young

Defendant(s):

Lisa Edwards Pro Se

Plaintiff(s):

Rosendo Gonzalez Represented By Carmela Pagay

Trustee(s):

Rosendo Gonzalez (TR) Represented By Timothy J Yoo

2:00 PM

2:19-12698


Stephanias Chavois


Chapter 13

Adv#: 2:19-01090 Chavois v. PRD, LLC et al


#6.00 Status Conference re Complaint for fraud, injunctive relief and stipulation to quiet title


Docket 1

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Stephanias Chavois Pro Se

Defendant(s):

PRD, LLC Pro Se

DOES 1 to 50, Inclusive Pro Se

Plaintiff(s):

Stephanias Chavois Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#7.00 Status Conference re Removal of Action fr 2-12-19; 3-19-19, 4-23-19

Docket 1

*** VACATED *** REASON: O/E 5-31-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Represented By

David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#8.00 Motion for Remand


fr 2-12-19; 3-19-19, 4-23-19


Docket 11

*** VACATED *** REASON: O/E 5-31-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Represented By

David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


#9.00 Motion to Change Venue/Inter-district Transfer Adversary


fr 2-12-19; 3-19-19, 4-23-19


Docket 4

*** VACATED *** REASON: O/E 5-31-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

FRESNO SKILLED NURSING & Pro Se

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#10.00 Status Conference re Removal fr. 2-12-19; 3-19-19,4-23-19

Docket 1

*** VACATED *** REASON: O/E 5-31-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.


Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#11.00 Motion for Remand


fr. 2-12-19; 3-19-19, 4-23-19


Docket 11

*** VACATED *** REASON: O/E 5-31-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

2:00 PM

: Chapter 0

Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


#12.00 Motion to Change Venue/Inter-district Transfer Adversary


fr. 2-12-19; 3-19-19, 4-23-19


Docket 4

*** VACATED *** REASON: O/E 5-31-19 CONTINUED TO 6/25/19 @ 2:00 P.M.

Tentative Ruling:

This matter is CONTINUED to April 23, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Defendant(s):

NATIONAL UNION FIRE Represented By Paul B La Scala

Plaintiff(s):

HIGHLAND PARK SKILLED Represented By David R Ginsburg

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:13-26678


Milton David Avalos and Ana Daisy Lima


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 12-12-18; 2-6-19; 4-10-19


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Milton David Avalos Represented By Ali R Nader

Nathan A Berneman

Joint Debtor(s):

Ana Daisy Lima Represented By Ali R Nader

Nathan A Berneman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-37724


Lynette Marie Baker


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18; 2-6-19; 4-10-19


Docket 84


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lynette Marie Baker Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-33526


Michael Naef and Lisa Naef


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 10-17-18; 12-12-18; 2-6-19; 4-10-19


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Naef Represented By Sundee M Teeple

Michelle A Marchisotto Craig K Streed

Joint Debtor(s):

Lisa Naef Represented By

Sundee M Teeple Michelle A Marchisotto Craig K Streed

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-15171


Henry L Jackson and Carolyn L Jackson


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 11-14-18; 2-6-19; 4-10-19


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Henry L Jackson Represented By Thomas B Ure

Joint Debtor(s):

Carolyn L Jackson Represented By Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-27200


Nicholas Paul Richards


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 4-10-19


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nicholas Paul Richards Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-11685


Gloria Martinez


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 2-27-19; 4-24-19


Docket 78

*** VACATED *** REASON: O/E 4-30-19 RESOLVING MOTION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gloria Martinez Represented By William J Smyth

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-17168


Raffi Badoyan


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raffi Badoyan Represented By

Raffy M Boulgourjian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24612


Arnold Lydell Youngblood and Sylvia Stacey Gonzales


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-6-19; 4-10-19


Docket 71


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Arnold Lydell Youngblood Represented By Dana C Bruce Crystal Johnson

Joint Debtor(s):

Sylvia Stacey Gonzales Represented By Dana C Bruce

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24621


Norberto Diaz, Jr.


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 4-10-19


Docket 58


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Norberto Diaz Jr. Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12716


Faizal Khan Kamal Khan


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 3-13-19; 4-24-19


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Faizal Khan Kamal Khan Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12919


Desmond Paul McLean


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 4-24-19


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Desmond Paul McLean Represented By Jeffrey J Hagen

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-14858


Steve Lynn Wright


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 4-10-19


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steve Lynn Wright Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-15202


Marcus Joseph Veal and Camille Veal


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 45

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 5/22/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Marcus Joseph Veal Represented By

D Justin Harelik

Joint Debtor(s):

Camille Veal Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18324


Constantine Sklavos


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18; 2-6-19; 4-10-19


Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Constantine Sklavos Represented By Daniel King

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20934


Mirtha Viviana Tabares


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mirtha Viviana Tabares Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24225


Thomas Vicente Tovar and Carey Peter Cronin


Chapter 13


#16.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19; 4-24-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Thomas Vicente Tovar Represented By Jacqueline D Serrao

Joint Debtor(s):

Carey Peter Cronin Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-25575


Beverly Ann Rodgers


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18; 2-6-19; 4-10-19


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Beverly Ann Rodgers Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11190


Manuel J. Leon, Jr.


Chapter 13


#18.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19; 4-24-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel J. Leon Jr. Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15367


Ninfa Carado Isidro


Chapter 13


#19.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-6-19; 4-10-19


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ninfa Carado Isidro Represented By Nicholas M Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15907


Alfredo Gutierrez


Chapter 13


#20.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-6-19; 4-10-19


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alfredo Gutierrez Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-16879


Jose Rigoberto Aguilar and Maria Trinidad Aguilar


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

Joint Debtor(s):

Maria Trinidad Aguilar Represented By Donald E Iwuchuku

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19151


Michael Moradi


Chapter 13


#22.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 4-10-19


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Moradi Represented By Krystina T Tran

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24280


Pamela Golden-Rice


Chapter 13


#23.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 54


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pamela Golden-Rice Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-17096


Rusty Eugene Jarreau


Chapter 13


#24.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rusty Eugene Jarreau Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-19103


Debra Guzman and Manuel Guzman


Chapter 13


#25.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Debra Guzman Represented By Michael E Plotkin

Joint Debtor(s):

Manuel Guzman Represented By Michael E Plotkin

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12690


Claudia Delgadillo


Chapter 13


#26.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Claudia Delgadillo Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-21836


Carlton Peter Ricketts


Chapter 13


#27.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlton Peter Ricketts Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22322


Haile Earnel Williams


Chapter 13


#28.00 Motion to modify plan or suspend plan payments fr 2-27-19; 4-24-19

Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Haile Earnel Williams Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22322


Haile Earnel Williams


Chapter 13


#29.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 12-12-18; 2-6-19; 2-27-19; 4-24-19


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Haile Earnel Williams Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20453


Christel A Beattie


Chapter 13


#30.00 Motion to modify plan or suspend plan payments


Docket 42


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Christel A Beattie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20453


Christel A Beattie


Chapter 13


#31.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 2-27-19; 4-24-19


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Christel A Beattie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-14980


Martin Winchester


Chapter 13


#32.00 Motion to vacate order For Motion for Relief From Automatic Stay by secured creditor The Bank of New York Mellon


Docket 32


Tentative Ruling:

None.

Party Information

Debtor(s):

Martin Winchester Represented By Michael J Hemming

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20780


Marine Akrabian


Chapter 13


#33.00 Application of Attorney for Debtor for Allowance

of Fees and Expenses Following Withdrawal From Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA)


fr 4-24-19


Docket 49


Tentative Ruling:

None.

Party Information

Debtor(s):

Marine Akrabian Represented By Matthew D. Resnik Sunjay Bhatia

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-21099


Pamela Diane Fisher


Chapter 13


#34.00 Motion to Disallow Claims No. 3-1 of the Internal Revenue Service


fr. 4-10-19


Docket 24

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 10/2/19 @ 1:30 P.M.

Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to June 5, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Pamela Diane Fisher Represented By Christine A Kingston

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-12294


Eric Wayne Swain and Rachel Marie Swain


Chapter 13


#35.00 Motion for Order Determining Value of Collateral 8851 Hierba Rd., Santa Clarita, CA 91390


fr. 4-24-19


Docket 23


Tentative Ruling:

None.

Party Information

Debtor(s):

Eric Wayne Swain Represented By Matthew D. Resnik

Joint Debtor(s):

Rachel Marie Swain Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10808


Tyjuan Hibbler, Jr.


Chapter 13


#36.00 Motion for Setting Property Value Re: 2009 Jaguar XF


Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Tyjuan Hibbler Jr. Represented By Lionel E Giron

Crystle Jane Lindsey

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-14761


Jennifer Marelene Gutierrez


Chapter 13


#37.00 Motion for Setting Property Value


Docket 12


Tentative Ruling:

The motion is DENIED without prejudice.


Service of this motion is improper. A motion is a contested matter which must be served "in the manner provided for service of a summons and complaint by Rule 7004." Fed. R. Bankr. P. 9014(b) ("FRBP"). The motion and notice of hearing must be served on [name of institution] at the address per the California Secretary of State website, to the attention of an officer, a managing or general agent, or other agent authorized by appointment or law to receive service of process for the respondent creditor. See, e.g., Beneficial California, Inc. v. Villar (In re Villar), 317 B.R. 88, 94-95 (9th Cir. BAP 2004) ("Only if the notice is ‘directed to a corporation and the attention of an officer or agent as identified in Rule 7004(b)(3),’ can it be considered to have been received by a person who is charged with responding to the service."); ECMC v. Repp (In re Repp), 307 B.R. 144, 152 (9th Cir. BAP 2004) ("Unlike Rule 7004’s service requirement for adversary proceedings, the Rule 2002(b) notice requirement regarding chapter 13 plans need only be mailed to

nobody-in-particular at the address provided by the debtor . . . , unless the creditor has designated a mailing address in a filed proof of claim or request for notice."). Here, the motion was not served to the attention of an officer for the respondent creditor.


Pursuant to LBR 9021-1(b)(1)(B), debtor must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Jennifer Marelene Gutierrez Represented By Devin Sawdayi

1:30 PM

CONT...

Trustee(s):


Jennifer Marelene Gutierrez


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#38.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel No #3053-024-058, vacant land


fr 3-13-19


Docket 32

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#39.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-058, vacant land


fr 3-13-19


Docket 33

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#40.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel #3053-024-059, vacant land


fr 3-13-19


Docket 34

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#41.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-059, vacant land


fr 3-13-19


Docket 35

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#42.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel #3053-024-060, vacant land


fr 3-13-19


Docket 36

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#43.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-060, vacant land


fr 3-13-19


Docket 37

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#44.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Property 2250 Old Nadeau Road, Palmdale


fr 3-13-19


Docket 44

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#45.00 Motion to avoid junior lien on principal residence with Internal Revenue


2250 Old Nadeau Road, Palmdale


fr 3-13-19


Docket 45

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#46.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


2264 Old Nadeau Road, Palmdale


fr 3-13-19


Docket 46

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#47.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


2264 Old Nadeau Road, Palmdale


fr 3-13-19


Docket 47

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#48.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel No #3053-024-038 - vacant land


fr 3-13-19


Docket 48

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#49.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel No #3053-024-038 - vacant land


fr 3-13-19


Docket 49

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 6/26/19 @ 1:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

3:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11


#1.00 Amended Disclosure Statement Describing Medley Capital Corporation's and Medley Opportunity Fund II LP's Chapter 11 Plan of Reorganization

[ORAL RULING]


fr 1-29-19; 2-28-19; 5-13-19; 5-15-19; (advanced from 10:00 a.m.)

5-31-19; 6-3-19


Docket 458


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

3:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11


#2.00 Debtor's Confirmation of Plan of Reorganization

[ORAL RULING]


fr 1-29-19; 2-5-19; 2-28-19; 5-13-19; 5-15-19;

5-31-19 (advanced from 10:00 a.m.); 6-3-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#1.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 8-16-18; 11-8-18, 2-7-19; 3-7-19, 4-4-19; 5-9-19


Docket 15


Tentative Ruling:

The status conference is CONTINUED to July 11, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:19-11555


Alverna Stanley


Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 4-25-19


Docket 35


Tentative Ruling:

None.

Party Information

Debtor(s):

Alverna Stanley Represented By Lane K Bogard

Vanessa M Haberbush David R Haberbush

10:00 AM

2:18-21514


Carla Langley


Chapter 11


#3.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 11112(b)(!) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr. 4-25-19


Docket 53


Tentative Ruling:

None.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

10:00 AM

2:18-21514


Carla Langley


Chapter 11


#4.00 Disclosure Statement


Docket 68


Tentative Ruling:

None.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

Movant(s):

Carla Langley Represented By Kevin Tang

10:00 AM

2:18-21514


Carla Langley


Telephonic Hearing


Chapter 11

#5.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 12-20-18; 1-17-19; 4-11-19, 4-25-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Carla Langley Represented By Kevin Tang

10:00 AM

2:19-14611


Yadira Romero


Chapter 11


#6.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 12


Tentative Ruling:

None.

Party Information

Debtor(s):

Yadira Romero Represented By Lionel E Giron

10:00 AM

2:19-14611


Yadira Romero


Chapter 11


#7.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 16


Tentative Ruling:

None.

Party Information

Debtor(s):

Yadira Romero Represented By Lionel E Giron

10:00 AM

2:13-24363


Even St. Productions Ltd. and Majoken, Inc.


Chapter 11


#8.00 Equity Interest Owner Sylvester Stewart's Motion to resolve a dispute on account of the settlement agreement/plan/Court orders


fr. 4-15-19


Stipulation to dismiss with prejudice filed 6/3/19


Docket 1184

Tentative Ruling:

A stipulation to dismiss the motion with prejudice was filed in this matter. Movant is ordered to file a notice of lodgment of order approving the stipulation. Once filed, the Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Even St. Productions Ltd. Represented By David L. Neale

Krikor J Meshefejian Maryann R Marzano Loeb & Loeb

Krikor J Meshefejian

Majoken, Inc. Represented By

Krikor J Meshefejian

10:00 AM

2:16-13325


Lucky Cats, Inc.


Chapter 11


#9.00 Post Confirmation Status Conference fr. 6-8-17; 10-5-17; 6-14-18; 12-13-18


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Lucky Cats, Inc. Represented By Steven R Fox

10:00 AM

2:17-23881


Benjamin Isaac Menjivar and Sara Aura Menjivar


Chapter 11


#10.00 Confirmation of Debtor's Fourth Amended Chapter 11 Plan Of Reorganization


fr 4-4-19


Docket 153


Tentative Ruling:

None.

Party Information

Debtor(s):

Benjamin Isaac Menjivar Represented By Giovanni Orantes Luis A Solorzano

Joint Debtor(s):

Sara Aura Menjivar Represented By Giovanni Orantes Luis A Solorzano

10:00 AM

2:18-11592


Wajida Alhambra


Chapter 11


#11.00 Confirmation of Debtor's Amended Chapter 11 Plan of Reorganization


Docket 140


Tentative Ruling:

None.

Party Information

Debtor(s):

Wajida Alhambra Represented By

Anthony Obehi Egbase Crystle Jane Lindsey

W. Sloan Youkstetter

10:00 AM

2:18-10175


American Ranch and Seafood Markets


Chapter 11


#12.00 Confirmation of Debtor's Chapter 11 Plan Of Reorganization


fr 1-31-19; 4-25-19


Docket 149

*** VACATED *** REASON: O/E 5/29/19 CONTINUED TO 7/11/19 @ 10:00 A.M.

Tentative Ruling:

A stipulation to continue the hearing was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to June 6, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

American Ranch and Seafood Represented By Sandford L. Frey

10:00 AM

2:18-20206


Robert Gabriel


Chapter 11


#13.00 Motion By Debtor And Debtor-In-Possession For Dismissal Of Chapter 11 Case


Docket 91


Tentative Ruling:

None.

Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:18-20206


Robert Gabriel


Chapter 11


#14.00 Amended Disclosure Statement in Support of Plan of Reorganization


fr. 4-4-19; 5-30-19


Docket 63


Tentative Ruling:

None.

Party Information

Debtor(s):

Robert Gabriel Represented By Onyinye N Anyama

Movant(s):

Robert Gabriel Represented By Onyinye N Anyama

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#15.00 Motion for relief from the automatic stay [RP]


NORTHEAST BANK VS

DEBTOR


[Pursuant to declaration re default under APO and Objection]


Docket 12


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Onyinye N Anyama

Joint Debtor(s):

Teresa Flores Represented By

Onyinye N Anyama

Movant(s):

Northeast Bank Represented By Michael S Greger

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#16.00 Debtor's Fourth Amended Disclosure Statement in support of Plan of Reorganization


fr 1-31-19; 3-19-19; 5-9-19


Docket 53


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Lionel E Giron

Joint Debtor(s):

Teresa Flores Represented By

Lionel E Giron

Movant(s):

Luis Carlos Flores Represented By Lionel E Giron Lionel E Giron

Teresa Flores Represented By

Lionel E Giron

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#17.00 Motion to Disallow Claims No. 3 filed by Adonay Munoz


Docket 83

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 7/11/19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#18.00 Motion RE: Objection to Claim by Claimant Oscar Landaverde


Docket 85

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 7/11/19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#19.00 Motion of Expressway Deliveries, Inc. For Order Approving Bid Procedures In Connection With Sale of All Assets Free and Clear of Liens and Establishing Notice


Docket 95


Tentative Ruling:

Debtor is to address the following issues:

  1. The proposed bid procedures are excessive in light of the fact that the debtor intends to sell 2 vehicles and offfice equipment and will not be approved. For example, the bid procedures require a confidentiality agreement from each potential bidder (not attached to the bid procedures), an asset purchase agreement with a redline to the proposed asset purchase agreement (not attached to the bid procedures); audited or unaudited financial statements; statements regarding the assumption of executory contracts, and more. This is a simple transaction. The bid procedures as proposed chill bidding.

  2. How is the sale being advertised in order to promote bidding?

  3. Should the debtor have an auctioneer sell the assets instead of what appears to be a private sale to an insider?


Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#20.00 First Interim Application For Compensation And Reimbursement Of Expenses Of Goe & Forsythe, LLP, Counsel For Debtor And Debtor In Possession


fr 4-4-19


Docket 327


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#21.00 First Interim Application For Compensation and Reimbursement of Expenses By Armory Consulting Company as Financial Advisor and Chief Restructuring Officer For The Debtor


fr 4-4-19


Docket 328


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#22.00 First Interim Application of Fox Rothschild LLP for Allowance of Fees and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors


fr 4-4-19


Docket 330


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#23.00 First and Final Fee Application for Compensation and Reimbursement of Expenses of Law Offices

of David A. Greer, PLC as Special Virginia Counsel in the Ordinary Course


Docket 379


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#24.00 Amended Disclosure Statement Describing [Joint] Amended Chapter 11 Plan Of Liquidation Filed By Debtor [And Official Committee Of Unsecured Creditors]


fr 3-19-19


Docket 292


Tentative Ruling:

None

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Movant(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:18-15972


PH DIP, Inc


Chapter 11


#25.00 Scheduling and Case Management Conference in a Chapter 11 Case


Fr. 7-19-18; 8-16-18; 9-6-18; 9-20-18; 9-28-18; 11-8-18;

12-20-18; 2-28-19; 3-19-19


Docket 15


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#26.00 Application for an Order authorizing and approving

(1) Appointing Brian Weiss as Chief Restructuring Officer of the Debtor's Nunc Pro Tunc to May 16, 2019


fr 5-28-19


Docket 63


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#27.00 Emergency motion for Entry of Interim Order Authorizing Use of Cash Collateral on an Interim Basis


fr 5-1-19; 5-14-19


Docket 13


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#27.10 Emergency Motion for Entry of Interim and

Final Orders Authorizing Use of Cash Collateral


Docket 122


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#28.00 Hillair Capital Management, LLC's Motion to Approve Terms of Proposed Stipulation for Interim Use of Cash Collateral


Docket 61


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#29.00 Debtors' Emergency Motion for Order, Pursuant to Sections 105(a), 362(a)(3), and 541 of the Bankruptcy Code and Bankruptcy Rule 3001,

Establishing Notice and Hearing Procedures

for Trading In, or Certain Claims of Worthlessness with Respect to Equity Securities

in Debtor Scoobeez Global Inc.


Docket 104


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

2:00 PM

2:19-12951


Kenneth C Chew


Chapter 7


#1.00 Motion to Dismiss Bankruptcy without prejudice


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Kenneth C Chew Pro Se

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#2.00 Trustee's Motion RE: Objection to Claim Number 18 by Claimant Majid and Mahnaz Roshangar


fr 5-16-19


Docket 134

*** VACATED *** REASON: O/E 6-4-19 CONTINUED TO 6/27/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#3.00 Trustee's Objection to Proof of Claim No. 19 by Claimant Richard R. Scaglione


fr. 5-16-19


Docket 132

*** VACATED *** REASON: O/E 5-30-19 CONTINUED TO 7/11/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

9:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#1.00 Amended Disclosure Statement Describing Medley Capital Corporation's and Medley Opportunity Fund II LP's Chapter 11 Plan of Reorganization

[ORAL RULING]


fr 1-29-19; 2-28-19; 5-13-19; 5-15-19; (advanced from 10:00 a.m.)

5-31-19; 6-3-19


Telephone Appearances:


James Bastian Jr. Haig Bagerdijan & H Way

Peter Burton Medley Capital Listen Only Steven H Felderstein Central Valley Fund Listen Only John Fredericks Medley Capital Listen Only

Asa Hami Visual Data Media Services

David Kupetz Visual Data Media Services

Lewis Landau Point.360

Adam Meislik Medley Capital (advisor) Listen Only

Carey Schreiber Medley Capital

John Trautman Visual Data Media Services (personal rep)


fr 6-5-19


Docket 458


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

9:00 AM

CONT...


Point.360, a California Corporation


Chapter 11

9:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#2.00 Debtor's Confirmation of Plan of Reorganization

[ORAL RULING]


fr 1-29-19; 2-5-19; 2-28-19; 5-13-19; 5-15-19;

5-31-19 (advanced from 10:00 a.m.); 6-3-19


Telephone Appearances:


James Bastian Jr. Haig Bagerdijan & H Way

Peter Burton Medley Capital Listen Only Steven H Felderstein Central Valley Fund Listen Only John Fredericks Medley Capital Listen Only

Asa Hami Visual Data Media Services

David Kupetz Visual Data Media Services

Lewis Landau Point.360

Adam Meislik Medley Capital (advisor) Listen Only

Carey Schreiber Medley Capital

John Trautman Visual Data Media Services (personal rep)


fr 6-5-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

9:00 AM

2:17-16215


Lilia Nuno


Chapter 11


#3.00 Confirmation of Debtor's Second Amended Chapter 11 Plan


fr 2-28-19; 4-30-19 (ADVANCED TO 9:00 a.m.)


Docket 150


Tentative Ruling:

None.

Party Information

Debtor(s):

Lilia Nuno Represented By

Thomas B Ure

11:00 AM

2:17-16215


Lilia Nuno


Chapter 11


#1.00 Confirmation of Debtor's Second Amended Chapter 11 Plan


fr 2-28-19; 4-30-19


Docket 150

*** VACATED *** REASON: ADVANCED TO 9:00 AM

Tentative Ruling:

None.

Party Information

Debtor(s):

Lilia Nuno Represented By

Thomas B Ure

9:00 AM

2:17-17640


Kaveh Roshan


Chapter 7

Adv#: 2:17-01516 Villas Del Rey Condominium Assoc. v. Roshan


#1.00 Trial re Complaint to determine dischargeability of debt and deny discharge


fr 5-28-19


Docket 1

*** VACATED *** REASON: TO BE HEARD BY JUDGE ZIVE

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Defendant(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Plaintiff(s):

Villas Del Rey Condominium Assoc. Represented By

Dennis E McGoldrick

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

9:00 AM

2:17-17640


Kaveh Roshan


Chapter 7


#2.00 Status Conferencee re: Motion RE: Objection to Claim Number 5 by Claimant Sequoia Insurance Company


fr 3-19-19, 4-23-19, 5-28-19


Docket 127

*** VACATED *** REASON: TO BE HEARD BY JUDGE ZIVE

Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

9:00 AM

2:17-17640


Kaveh Roshan


Chapter 7


#3.00 Status Conferencee re: Motion RE: Objection to Claim Number 14-1 of Villas Del Rey Condominiums Community

Association


fr 3-19-19, 4-23-19; 5-28-19


Docket 126

*** VACATED *** REASON: TO BE HEARD BY JUDGE ZIVE

Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

10:00 AM

2:18-21792


Neil Jack Wachs


Chapter 13


#1.00 Motion for relief from stay [UD]


CHRISTINA ENTERPRISES-BELLFLOWER, LLC VS

DEBTOR


Docket 41


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. §

501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on April 12, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on April 26, 2019. Debtor filed the bankruptcy petition on June 6, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is

10:00 AM

CONT...


Neil Jack Wachs


Chapter 13

denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Neil Jack Wachs Represented By Sevan Gorginian

Movant(s):

CHRISTINA ENTERPRISES- Represented By Julian K Bach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15786


Trentan Von Lee


Chapter 13


#2.00 Motion for relief from stay [UD]


LIJUAN GUAN VS

DEBTOR


Docket 9

Tentative Ruling:

On June 4, 2019 the Court entered an order dismissing the debtor's bankruptcy case. The Court does not retain jurisdiction to grant the extraordinary in rem relief sought by movant. Accordingly, the motion is DENIED as moot. The hearing on this motion is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Trentan Von Lee Pro Se

Movant(s):

LIJUAN GUAN Represented By Julian K Bach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24449


William Alvin Scott and Mary Catherine Scott


Chapter 13


#3.00 Motion for relief from stay [PP]


XCL TITLING TRUST LLC VS

DEBTOR fr 5-7-19

Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

William Alvin Scott Represented By Richard T Baum

Joint Debtor(s):

Mary Catherine Scott Represented By Richard T Baum

Movant(s):

XCL TITLING TRUST LLC, its Represented By

Timothy J Silverman

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23942


Maritza Yesenia Urena


Chapter 13


#4.00 Motion for relief from stay [PP]


MECHANICS BANK VS

DEBTOR


Docket 24

*** VACATED *** REASON: O/E 6-6-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maritza Yesenia Urena Represented By Raymond Perez

Movant(s):

MECHANICS BANK Represented By Vincent V Frounjian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-25098


Ramiro Durazo, Jr. and Elizabeth Durazo


Chapter 13


#5.00 Motion for relief from stay [PP]


CARMAX BUSINESS SERVICES, LLC VS

DEBTOR


Docket 34


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Mercedes-Benz S63. The debtor has failed to pay 4 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d) (1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Ramiro Durazo Jr. Represented By Michael E Clark

Joint Debtor(s):

Elizabeth Durazo Represented By

10:00 AM

CONT...


Movant(s):


Ramiro Durazo, Jr. and Elizabeth Durazo

Michael E Clark


Chapter 13

Carmax Business Services LLC Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:13-39617


Gwendolyn Fields-Abrams


Chapter 13


#6.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR fr. 4-23-19

Docket 43


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Gwendolyn Fields-Abrams Represented By Leon D Bayer

10:00 AM

CONT...

Movant(s):


Gwendolyn Fields-Abrams


Chapter 13

Wells Fargo Bank, N.A., s/b/m to Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-26621


Samuel Mendez and Veronica Olga Corza


Chapter 13


#7.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


fr. 11-27-18; 12-18-18; 2-12-19


fr 5-7-19


Docket 22

*** VACATED *** REASON: O/E 5-23-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Samuel Mendez Represented By Barry E Borowitz

Joint Debtor(s):

Veronica Olga Corza Represented By Barry E Borowitz

Movant(s):

Wells Fargo Bank, N.A. Represented By Cassandra J Richey

10:00 AM

CONT...

Trustee(s):


Samuel Mendez and Veronica Olga Corza


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-13550


Erin Baldwin


Chapter 13


#8.00 Motion for relief from stay [RP]


WELLS FARGO BANK, NATIONAL ASSOCIATION VS

DEBTOR fr. 4-23-19

Docket 128

*** VACATED *** REASON: O/E 5-14-19 SETTLED BY STIPULATION

Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant and junior creditors that joined the motion, their successors, transferees and assigns, to enforce thier remedies to repossess or otherwise obtain possession and dispose of their respective collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Parties granted relief may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Similarly, cause is established by the joining creditors due to the effect movant's relief from the automatic stay. Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Erin Baldwin


Chapter 13

Erin Baldwin Represented By

Matthew D Resnik

Movant(s):

Wells Fargo Bank, National Represented By April Harriott Seth Greenhill Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-17409


John Butler


Chapter 13


#9.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


fr. 4-23-19


Docket 54


Tentative Ruling:

None.

Party Information

Debtor(s):

John Butler Represented By

Kahlil J McAlpin

Movant(s):

Deutsche Bank National Trust Represented By Sean C Ferry Theron S Covey Eric P Enciso

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22287


Roberto Alvarado Zuniga


Chapter 13


#10.00 Motion for relief from stay [RP]


CARRINGTON MORTGAGE SERVICES VS

DEBTOR fr. 4-23-19


Docket 24

*** VACATED *** REASON: O/E 6-6-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Roberto Alvarado Zuniga Represented By Amanda G Billyard

Movant(s):

Carrington Mortgage Services, LLC Represented By

Asya Landa

S Renee Sawyer Blume

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23059


Ricardo Cruz


Chapter 13


#11.00 Motion for relief from stay [RP]


BAYVIEW LOAN SERVICING, LLC VS

DEBTOR


fr 2-26-19; 3-26-19; 5-14-19


Docket 36

Tentative Ruling:

None.

Party Information

Debtor(s):

Ricardo Cruz Represented By

Matthew D Resnik

Movant(s):

BAYVIEW LOAN SERVICING, Represented By

Edward G Schloss

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11094


Jonathan Gomez


Chapter 13


#12.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR fr 5-14-19

Docket 23


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order,

10:00 AM

CONT...


Jonathan Gomez


Chapter 13

except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jonathan Gomez Pro Se

Movant(s):

U.S. Bank National Association Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12014


Muriel Jones


Chapter 13


#13.00 Motion for relief from stay [RP]


PEK EAN CHONG VS

DEBTOR fr 5-14-19

Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Muriel Jones Represented By

Matthew D Resnik

Movant(s):

Pek Ean Chong, Trustee of the Represented By Samuel H Park

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-12510


Linda Judy Glau


Chapter 13


#14.00 Motion for relief from stay [RP]


U.S. BANK N.A.

VS

DEBTOR


Stipulation for adequate protection filed 6/7/19


Docket 56


Tentative Ruling:

A stipulation for adequate protection was filed on June 7, 2019. The court will review the stipulation and enter an order on the stipulation. This matter is OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Linda Judy Glau Represented By Michael E Clark Barry E Borowitz

Movant(s):

U.S. Bank N.A., as trustee, on behalf Represented By

Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-13818


Ammie Lubag


Chapter 13


#15.00 Motion for relief from stay [RP]


U.S. BANK NAIONAL ASSOCIATION VS

DEBTOR


Docket 48


Tentative Ruling:

None.

Party Information

Debtor(s):

Ammie Lubag Represented By Mariano A Alvarez

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-16019


Clettious E Woolfork


Chapter 13


#16.00 Motion for relief from stay [RP]


WILMINGTON SAVINGS FUND SOCIETY, FSB VS

DEBTOR


Docket 51


Tentative Ruling:

None.

Party Information

Debtor(s):

Clettious E Woolfork Represented By Elena Steers

Movant(s):

Wilmington Savings Fund Society, Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-18061


Debbie M Page


Chapter 13


#17.00 Motion for relief from stay [RP]


THE BANK OF NEW YORK MELLON VS

DEBTOR


Docket 64


Tentative Ruling:

None.

Party Information

Debtor(s):

Debbie M Page Represented By Ali R Nader

Movant(s):

The Bank of New York Mellon, f/k/a Represented By

Daniel K Fujimoto Caren J Castle

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13890


Guillermo Nunez


Chapter 13


#18.00 Motion for relief from stay [RP]


U.S. BANK TRUST, N.A. VS

DEBTOR


Docket 18


Tentative Ruling:

Debtor's case was dismissed on May 16, 2019; however, because movant has requested (d)(4) relief the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case

10:00 AM

CONT...


Guillermo Nunez


Chapter 13

under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Guillermo Nunez Pro Se

Movant(s):

U.S. Bank Trust, N.A., as Trustee for Represented By

Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14480


Ray Dozier


Chapter 13


#19.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Docket 12


Tentative Ruling:

Debtor's case was dismissed on May 7, 2019; however, because movant has requested (d)(4) relief the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case

10:00 AM

CONT...


Ray Dozier


Chapter 13

under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Ray Dozier Pro Se

Movant(s):

Wells Fargo Bank, N.A. Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12294


Eric Wayne Swain and Rachel Marie Swain

Telephonic Hearing


Chapter 13

#20.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


fr 3-26-19, 4-23-19


Stipulation resolving opposition to motion filed 5/7/19 Erin M McCartney to appear by telephone

fr 5-14-19


Docket 11

*** VACATED *** REASON: O/E 5-16-19 SETTLED BY STIPULATION

Tentative Ruling:

On May 7, 2019, the parties filed a stipulation to resolve the matter.

The parties have failed to lodge an order approving the stipulation. The parties are to lodge an appropriate order order on the stipulation for the Court's review. Accordingly, this matter is OFF CALENDAR. No appearance is required.


Party Information

Debtor(s):

Eric Wayne Swain Represented By Matthew D Resnik

Joint Debtor(s):

Rachel Marie Swain Represented By Matthew D Resnik

Movant(s):

Eric Wayne Swain Represented By

10:00 AM

CONT...


Eric Wayne Swain and Rachel Marie Swain

Matthew D Resnik


Chapter 13

Rachel Marie Swain Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-25163


Barbara Justine Stamps


Chapter 13


#21.00 Motion for relief from stay [RP]


VICKAID ARMS HOMEOWNERS ASSOCIATION VS

DEBTOR


Docket 30


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its lawful remedies under the CC&Rs and nonbankruptcy law, to pursue the owner for payment of HOA dues and fees and/or repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. The debtor has failed to pay 13 post-petition assessments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985).

Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Movant, or its agents, may, at its option, offer, provide and enter into a potential forebearance agreement, loan modification, refinance agreement or other loan workout or loss mitigation agreement. Movant, through its servicing agent, may contact the Debtor by telephone or written correspondence to offer such an agreement. Any such agreement shall be nonrecourse unless stated in a reaffirmation agreement. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Barbara Justine Stamps


Chapter 13

Barbara Justine Stamps Represented By Stephen S Smyth

Movant(s):

VICKAID ARMS HOMEOWNERS Represented By

Lisa A Tashjian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15629


Vernitta Jones


Chapter 13


#22.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 14


Tentative Ruling:

None.

Party Information

Debtor(s):

Vernitta Jones Represented By Thomas B Ure

Movant(s):

Vernitta Jones Represented By Thomas B Ure

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15867


Lee Arthur Miller and Barbara Jean Miller


Chapter 13


#23.00 Motion in Individual Case for Order Imposing a Stay or Continuing the as the Court Deems Appropriate


Docket 13


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on May 20, 2019 This motion was filed on May 27, 2019 and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 22-26 of Docket No. 13-5. Pursuant to the evidence presented, the Court GRANTS the relief requested

10:00 AM

CONT...


Lee Arthur Miller and Barbara Jean Miller


Chapter 13

in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Lee Arthur Miller Represented By Joseph C Rosenblit

Joint Debtor(s):

Barbara Jean Miller Represented By Joseph C Rosenblit

Movant(s):

Lee Arthur Miller Represented By Joseph C Rosenblit

Barbara Jean Miller Represented By Joseph C Rosenblit

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-21971


John Julian Kelly and Monica Lorrain Kelly


Chapter 13


#24.00 Debtor's Motion to reinstate Section 362(a) Bankruptcy Stay Pursuant to Federal Bankruptcy Rule 9024: LBR 9075-1(b); LBR 9013-1


fr. 4-9-19; 5-7-19


Docket 52

*** VACATED *** REASON: O/E 6-6-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

John Julian Kelly Represented By Keith F Rouse

Joint Debtor(s):

Monica Lorrain Kelly Represented By Keith F Rouse

Movant(s):

John Julian Kelly Represented By Keith F Rouse

Monica Lorrain Kelly Represented By Keith F Rouse

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10960


Pablo I Vargas


Chapter 7


#25.00 Motion for relief from stay [RP]


WELLS FARGO BANK, NATIONAL ASSOCIATION VS

DEBTOR


Docket 52


Tentative Ruling:

Debtor's case was dismissed on May 16, 2019; however, because movant has requested (d)(4) relief the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant has established a prima facie case that cause exists, and debtor has not responded with evidence establishing that the property is not declining in value or that movant is adequately protected. Appearances waived.


In this case, the debtor was delinquent on installment payments on the loan secured by the subject property at the time this motion was filed. There is no evidence that debtor or trustee has made or tendered any payments to movant since commencement of the case. Accordingly, the Court finds "cause" for termination of the stay under 11 U.S.C. § 362(d)(1). Furthermore, the Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval. 11 U.S.C. § 362(d)(4).

10:00 AM

CONT...


Pablo I Vargas


Chapter 7


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.



Party Information

Debtor(s):

Pablo I Vargas Pro Se

Movant(s):

Wells Fargo Bank, National Represented By Nancy L Lee

Trustee(s):

John J Menchaca (TR) Pro Se

10:00 AM

2:19-14639


Gloria A Minnis


Chapter 7


#25.10 Motion for relief from the stay [UD]


JUANITA MARCELO VS

DEBTOR


Docket 9


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(4). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. §

501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on February 14, 2019. Movant filed an unlawful detainer complaint on March 5, 2019. Debtor filed the bankruptcy petition on April 23, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined. This does not change simply because a bankruptcy petition was filed.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Gloria A Minnis


Chapter 7

Gloria A Minnis Pro Se

Movant(s):

Juanita Marcelo Represented By Blanca Pacheco

Trustee(s):

Heide Kurtz (TR) Pro Se

10:00 AM

2:19-10035


Thomas D. Bohlmann


Chapter 11


#26.00 Motion for relief from stay [RP]


WELLS FARGO BANK VS

DEBTOR


Docket 68

*** VACATED *** REASON: O/E 6-7-19 CONTINUED TO JULY 2, 2019 @ 10:00 A.M.

Tentative Ruling:

On June 6, 2019, the parties filed a stipulation to continue the matter to July 2, 2019. The Court will review the order lodged. Accordingly, this matter is OFF CALENDAR. No appearance is required.

Party Information

Debtor(s):

Thomas D. Bohlmann Represented By Paul R Shankman

James Andrew Hinds Jr Rachel M Sposato

Movant(s):

Wells Fargo Bank, N.A. Represented By Jennifer C Wong

10:00 AM

2:17-18114


Fariborz Rafael


Chapter 11


#27.00 Post Confirmation Hearing


fr. 7-19-18; 11-15-18; 2-28-19


Docket 120

*** VACATED *** REASON: O/E 4-30-19 FINAL DECREE AND ORDER CLOSING CASE

Tentative Ruling:

Party Information

Debtor(s):

Fariborz Rafael Represented By Vahe Khojayan

10:00 AM

2:19-13367

Joyce Barlow

Chapter 11


#28.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR fr 6-4-19

Docket 18


Tentative Ruling:

None.

Party Information

Debtor(s):

Joyce Barlow Represented By

Giovanni Orantes Luis A Solorzano

Movant(s):

Wells Fargo Bank, N.A. Represented By Cassandra J Richey

10:00 AM

2:18-19541


Maria Elvia Mares


Chapter 13


#29.00 Motion for relief from stay


MARIA C HERNANDEZ VS

DEBTOR


Docket 22


Tentative Ruling:

None.

Party Information

Debtor(s):

Maria Elvia Mares Represented By Lionel E Giron

Movant(s):

Maria C Hernandez Represented By William A Elliott

Trustee(s):

Nancy K Curry (TR) Pro Se

11:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#1.00 Motion of Expressway Deliveries, Inc. For Order Approving Bid Procedures In Connection With Sale of All Assets Free and Clear of Liens and Establishing Notice


fr. 6-6-19


Docket 95


Tentative Ruling:

None.


Tentative Ruling for 6/6/2019:


Debtor is to address the following issues:

  1. The proposed bid procedures are excessive in light of the fact that the debtor intends to sell 2 vehicles and offfice equipment and will not be approved. For example, the bid procedures require a confidentiality agreement from each potential bidder (not attached to the bid procedures), an asset purchase agreement with a redline to the proposed asset purchase agreement (not attached to the bid procedures); audited or unaudited financial statements; statements regarding the assumption of executory contracts, and more. This is a simple transaction. The bid procedures as proposed chill bidding.

  2. How is the sale being advertised in order to promote bidding?

  3. Should the debtor have an auctioneer sell the assets instead of what appears to be a private sale to an insider?


Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

2:00 PM

2:18-10145


James Joseph Welker, II


Chapter 13

Adv#: 2:18-01092 Meier et al v. Welker, II


#1.00 Status Conference re Complaint for nondischargeability of debt


FR. 6-05-18; 6-12-18; 10-16-18; 1-15-19; 4-23-19; 5-21-19


Docket 1

Tentative Ruling:

The parties filed a notice of settlement on May 16. On May 21, 2019, the court converted the pretrial conference to a status conference and continued it to June 11, 2019 at 2:00 p.m. to allow the parties to document their settlement. The parties are to advise the status of the settlement.

Party Information

Debtor(s):

James Joseph Welker II Represented By Jeffrey N Wishman

Defendant(s):

James Joseph Welker II Pro Se

Plaintiff(s):

Claudio Meier Represented By Bradford T Child

Brigitte Frank Meier Represented By Bradford T Child

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

CONT...


James Joseph Welker, II


Chapter 13

2:00 PM

2:18-18774


Hayssam Sharaf


Chapter 7

Adv#: 2:18-01349 Johnson v. Sharaf


#2.00 Trial re Complaint for non-dischargeability of debt

[RULING]


fr. 4-22-19; 5-15-19


Docket 1


Tentative Ruling:

This matter is CONTINUED to June 25, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Hayssam Sharaf Pro Se

Defendant(s):

Hayssam Sharaf Pro Se

Plaintiff(s):

R.K. Johnson Represented By

JoAnne Belisle Frances M Campbell

Alexander Gregory Boone

Trustee(s):

Heide Kurtz (TR) Pro Se

2:00 PM

2:18-20780


Marine Akrabian


Chapter 13


#3.00 Application of Attorney for Debtor for Allowance

of Fees and Expenses Following Withdrawal From Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA)


fr 4-24-19; 6-5-19


Docket 49


Tentative Ruling:

None.

Party Information

Debtor(s):

Marine Akrabian Represented By Matthew D. Resnik Sunjay Bhatia

Trustee(s):

Nancy K Curry (TR) Pro Se

9:00 AM

2:17-17640


Kaveh Roshan


Chapter 7

Adv#: 2:17-01516 Villas Del Rey Condominium Assoc. v. Roshan


#1.00 Trial re Complaint to determine dischargeability of debt and deny discharge


fr 5-28-19; 6-11-19


Docket 1

Debtor(s):

*** VACATED *** REASON: TO BE HEARD BY JUDGE ZIVE

Party Information

Kaveh Roshan Represented By

Andrew Edward Smyth

Defendant(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Plaintiff(s):

Villas Del Rey Condominium Assoc. Represented By

Dennis E McGoldrick

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

9:00 AM

2:17-17640


Kaveh Roshan


Chapter 7


#2.00 Status Conferencee re: Motion RE: Objection to Claim Number 5 by Claimant Sequoia Insurance Company


fr 3-19-19, 4-23-19; 5-28-19; 6-11-19


Docket 127

Debtor(s):

*** VACATED *** REASON: TO BE HEARD BY JUDGE ZIVE

Party Information

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

9:00 AM

2:17-17640

Kaveh Roshan

Chapter 7


#3.00 Status Conferencee re: Motion RE: Objection to Claim Number 14-1 of Villas Del Rey Condominiums Community

Association


fr 3-19-19, 4-23-19; 5-28-19; 6-11-19


Docket 126

Debtor(s):

*** VACATED *** REASON: TO BE HEARD BY JUDGE ZIVE

Party Information

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

11:00 AM

2:18-12055

4402 Mammoth Investors, LLC

Chapter 11

#1.00 Objection to Claim No. 5 of Stonehaven, LLC fr 3-11-19; 3-6-19

Ffr 4-3-19

Docket 118

Tentative Ruling:

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

11:00 AM

2:18-12055

4402 Mammoth Investors, LLC

Chapter 11


#2.00 EVIDENTIARY HEARING RE Motion for

relief from stay [RP]


STONEHAVEN LLC VS

DEBTOR


fr 9-21-18; 11-9-18; 11-16-18; 12-5-18; 3-11-19; 3-6-19


Ffr 4-3-19


Docket 30

Tentative Ruling:

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Movant(s):

Stonehaven LLC Represented By Michael H Weiss

Monday, June 24, 2019

Hearing Room

1375

1:30 PM

2:18-12268

Sergio Moreno Morales

Chapter 13


#1.00 EVIDENTIARY HEARING re Sanctions

and Disgorgement of Fees


fr 3-13-19; 4-10-19; 5-8-19; 5-29-19


Docket 64


Tentative Ruling:

None.

Party Information

Debtor(s):

Sergio Moreno Morales Represented By

Leroy Bishop Austin Anthony Obehi Egbase

W. Sloan Youkstetter

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15121


Juan Olvera


Chapter 13


#1.00 Motion for relief from stay [UD]


MORGAN PICKS TWO, LLC VS

DEBTOR fr 6-4-19

Docket 10


Tentative Ruling:

None.

Party Information

Debtor(s):

Juan Olvera Represented By

Thomas B Ure

Movant(s):

Morgan Picks Two, LLC, A Represented By Barry L O'Connor

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-13503


Sandra Olivo


Chapter 13


#2.00 Motion for relief from stay [PP]


FORD MOTOR CREDIT COMPANY LLC VS

DEBTOR


Stipulation for adequate protection filed 6/21/19 John Kim to appear by telephone

Docket 56


Tentative Ruling:

A stipulation for adequate protection was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Sandra Olivo Represented By

Lazaro E Fernandez

Movant(s):

Ford Motor Credit Company LLC Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21277


William L Houston


Chapter 13


#3.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Docket 29


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Toyota Prius. The debtor has failed to pay 1 post-petition payment. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

William L Houston Represented By

David Samuel Shevitz

Movant(s):

Toyota Motor Credit Corporation Represented By

10:00 AM

CONT...


Trustee(s):


William L Houston


Austin P Nagel


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10927


Laura Veronica Villasenor


Chapter 13


#4.00 Motion for relief from stay [PP]


NISSAN-INFINITI LT VS

DEBTOR


Docket 20


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor debtor's Nissan Maxima. The debtor has failed to pay 1 post-petition payment. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Laura Veronica Villasenor Represented By Aris Artounians

Movant(s):

NISSAN-INFINITI LT. Represented By

Michael D Vanlochem

10:00 AM

CONT...

Trustee(s):


Laura Veronica Villasenor


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12221


Rhonda Gayle McKinney


Chapter 13


#5.00 Motion for relief from stay [PP]


KINECTA FEDERAL CREDIT UNION VS

DEBTOR


Docket 20


Tentative Ruling:

Debtor filed a non-opposition to the motion.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor of debtor's Chevrolet Cruze. The debtor has failed to pay 4 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Rhonda Gayle McKinney Represented By James C Shields

Movant(s):

Kinecta Federal Credit Union Represented By

10:00 AM

CONT...


Trustee(s):


Rhonda Gayle McKinney


Bruce P. Needleman


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14779


Reynaldo Taboada


Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [PP]


MECHANICS BANK VS

DEBTOR


Docket 12


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Ford Econoline. The debtor has failed to pay 1 post-petition payment. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Reynaldo Taboada Represented By Scott Kosner

10:00 AM

CONT...

Movant(s):


Reynaldo Taboada


Chapter 13

MECHANICS BANK Represented By Vincent V Frounjian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:14-33804


Margaret E Jones


Chapter 13


#7.00 Motion for relief from stay [RP]


PNC BANK, NATIONAL ASSOCIATION VS

DEBTOR


fr 3-26-19, 5-21-19; 5-21-19


Docket 49

*** VACATED *** REASON: O/E 6-6-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Margaret E Jones Represented By Elena Steers

Movant(s):

PNC BANK, NATIONAL Represented By Vicki Ann Pringle Lucy Miller

Joseph C Delmotte Christine Kinderdine

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-20002


Amos K Sloan


Chapter 13


#8.00 Motion for relief from stay [RP]


CITIBANK NATIONAL ASSOCIATION VS

DEBTOR fr 5-21-19


Docket 25

*** VACATED *** REASON: O/E 6-20-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Amos K Sloan Represented By David L Nelson

Movant(s):

Citibank, National Association as Represented By

Darren J Devlin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-19553


Paulette Therine Hibbert


Chapter 13


#9.00 Motion for relief from stay [RP]


WILMINGTON TRUST, NATIONAL ASSOCIATION VS

DEBTOR


fr. 4-23-19; 5-21-19


Docket 50

*** VACATED *** REASON: O/E/ 6-21-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Paulette Therine Hibbert Represented By

Rabin J Pournazarian

Movant(s):

Wilmington Trust, National Represented By Sumit Bode

Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20500


Garry Vincent Trujillo and Paula Jane Trujillo


Chapter 13


#10.00 Motion for relief from stay [RP]


JPMORGAN CHASE BANK NATIONAL ASSOCIATION

VS DEBTOR


fr 5-21-19


Stip of the parties filed 5-30-19


Docket 32

*** VACATED *** REASON: O/E 6-7-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Garry Vincent Trujillo Represented By Kevin T Simon

Joint Debtor(s):

Paula Jane Trujillo Represented By Kevin T Simon

Movant(s):

JPMorgan Chase Bank, National Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-10528


Katherine Marie Akingbade

Telephonic Hearing


Chapter 13

#11.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Diane Weifenbach to appear by telephone


Docket 76


Tentative Ruling:

None.

Party Information

Debtor(s):

Katherine Marie Akingbade Represented By Brad Weil

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-15225


Bernardino Moreno Nazario and Agripina Fabian

Telephonic Hearing


Chapter 13

#12.00 Motion for relief from stay [RP]


THE BANK OF NEW YORK MELLON VS

DEBTOR


Erin McCartney to appear by telephone


Docket 31


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Bernardino Moreno Nazario Represented By A Mina Tran

10:00 AM

CONT...


Bernardino Moreno Nazario and Agripina Fabian


Chapter 13

Joint Debtor(s):

Agripina Fabian Represented By A Mina Tran

Movant(s):

THE BANK OF NEW YORK Represented By Ashish R Rawat Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-10271


Juan Manuel Ortega and Sharollyn Hufana Ortega


Chapter 13


#13.00 Motion for relief from stay [RP]


HSBC BANK USA, NATIONAL ASSOCIATION VS

DEBTOR


Stip to continue hearing filed 6/21/19


Docket 55


Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to July 16, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

Juan Manuel Ortega Represented By Peter M Lively

Joint Debtor(s):

Sharollyn Hufana Ortega Represented By Peter M Lively

Movant(s):

HSBC Bank USA, National Represented By Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-14506


Diethra Kimberly Clare

Telephonic Hearing


Chapter 13

#14.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Dane Exnowski to appear by telephone


Docket 36

*** VACATED *** REASON: O/E 6-21-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Diethra Kimberly Clare Represented By Kevin T Simon

Movant(s):

Wells Fargo Bank, N.A. Represented By

Dane W Exnowski Kenya C Jones

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-15236


Eduardo Reyes


Chapter 13


#15.00 Motion for relief from stay [RP]


UNITED SHORE FINANCIAL SERVICES VS

DEBTOR


Docket 49

*** VACATED *** REASON: O/E 6-19-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Eduardo Reyes Represented By Barry E Borowitz

Movant(s):

United Shore Financial Services, Represented By

Christina J O Nathan F Smith

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-22225


Mark A Sligh


Chapter 13


#16.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Stipulation to continue filed 6/18/19


Docket 28


Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to July 2, 2019 at 10:00 a.m. Appearances waived.

Party Information

Debtor(s):

Mark A Sligh Represented By

Julie J Villalobos

Movant(s):

U.S. Bank National Association, as Represented By

Jennifer C Wong

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-25214


Hermila Flores Rueda


Chapter 13


#17.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR fr 5-14-19

Docket 43


Tentative Ruling:

None.

Party Information

Debtor(s):

Hermila Flores Rueda Represented By Michael E Clark Barry E Borowitz

Movant(s):

U.S. BANK NATIONAL Represented By Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-10047


Rodney M Van Pelt


Telephonic Hearing


Chapter 13

#18.00 Motion for relief from stay [RP]


NEWREZ LLC VS

DEBTOR


Case dismissed 5/28/19


Erin McCartney to appear by telephone


Docket 51

Tentative Ruling:

On May 28, 2019, the Court entered an order dismissing the debtors' bankruptcy case. The Court finds no basis to retain its jurisdiction to hear this matter. The hearing on this motion is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Rodney M Van Pelt Represented By Laleh Ensafi

Movant(s):

NewRez LLC d/b/a Shellpoint Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-15984


Sabino Alfonso Najera and Sandra Patricia Reyna-Najera

Telephonic Hearing


Chapter 13

#19.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


Nichole Glowin to appear by telephone


Docket 23


Tentative Ruling:

None.

Party Information

Debtor(s):

Sabino Alfonso Najera Represented By Barry E Borowitz

Joint Debtor(s):

Sandra Patricia Reyna-Najera Represented By Barry E Borowitz

Movant(s):

Nationstar Mortgage LLC d/b/a Mr. Represented By

Nichole Glowin Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22112


Catherine Margaret Davis


Chapter 13


#20.00 Motion for relief from stay [RP]


JPMORGAN CHASE BANK, NATIONAL ASSOCIATION

VS DEBTOR


Docket 32


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Catherine Margaret Davis Represented By Thomas B Ure

10:00 AM

CONT...

Movant(s):


Catherine Margaret Davis


Chapter 13

JPMorgan Chase Bank, National Represented By

Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11466


Shannon D Perez


Telephonic Hearing


Chapter 13

#21.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Dane Exnowski to appear by telephone


Docket 19

*** VACATED *** REASON: O/E 6-19-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Shannon D Perez Represented By Axel H Richter

Movant(s):

U.S. Bank National Association, as Represented By

Dane W Exnowski

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12220


Florencio Torres Torres


Chapter 13


#22.00 Motion for relief from stay [RP]


HOME POINT FINANCIAL CORPORATION VS

DEBTOR


Docket 20

Tentative Ruling:

On June 7, 2019, the Court entered an order dismissing the debtors' bankruptcy case. The Court finds no basis to retain its jurisdiction to hear this matter. The hearing on this motion is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Florencio Torres Torres Represented By William G Cort

Movant(s):

Home Point Financial Corporation Represented By

D Anthony Sottile Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15585


AURORA D BOWSER


Telephonic Hearing


Chapter 13

#23.00 Motion for relief from stay [RP]


ALLINGHAM COURT HOMEOWNERS ASSOCIATION

VS DEBTOR


Mark D Estle to appear by telephone


Docket 13

Tentative Ruling:


No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(4) to permit movant, its successors, transferees and assigns, to enforce its lawful remedies under the CC&Rs and nonbankruptcy law, to pursue the owner for payment of HOA dues and fees and/or repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11

U.S.C. § 362(d)(4). This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The 14- day period specified in FRBP 4001(a)(3) is waived. Provided the order is

10:00 AM

CONT...


AURORA D BOWSER


Chapter 13

recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C.

§ 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

AURORA D BOWSER Represented By Julie J Villalobos

Movant(s):

ALLINGHAM COURT Represented By Mark D Estle

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15772


Steven Lee


Telephonic Hearing


Chapter 13

#24.00 Motion for relief from stay [RP]


BANK OF THE WEST VS

DEBTOR


Case dismissed 6/4/19


Mary E Tang to appear by telephone


Docket 9


Tentative Ruling:

Debtor's case was dismissed on June 4, 2019; however, because movant has requested (d)(4) relief the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering real property. The debtor received an interest in the property through an unauthorized grant deed. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.

10:00 AM

CONT...


Steven Lee

The 14-day period specified in FRBP 4001(a)(3) is waived. Provided


Chapter 13

the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.



Debtor(s):

Movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Steven Lee Pro Se

Movant(s):

BANK OF THE WEST Represented By

Mary Ellmann Tang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-16388


Doreen Elizabeth Cabral


Chapter 13


#25.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 9


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on May 31, 2019. This motion was filed on June 4, 2019 and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 15-17 of the motion at Docket No. 9. Pursuant to the evidence presented, the Court GRANTS the

10:00 AM

CONT...


Doreen Elizabeth Cabral


Chapter 13

relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Doreen Elizabeth Cabral Represented By Jaime A Cuevas Jr.

Movant(s):

Doreen Elizabeth Cabral Represented By Jaime A Cuevas Jr. Jaime A Cuevas Jr. Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15321


Marc Jason Richter


Chapter 7


#26.00 Motion for relief from stay [UD]


WM SUNSET & VINE LLC VS

DEBTOR


Docket 21


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §362(d)(2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. §

501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on February 5, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on February 25, 2019. Debtor filed the bankruptcy petition on May 7, 2019 in an apparent effort to stay commencement of the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Marc Jason Richter


Chapter 7

Marc Jason Richter Pro Se

Movant(s):

WM SUNSET & VINE LLC Represented By Richard Sontag

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

10:00 AM

2:19-12951


Kenneth C Chew


Chapter 7


#27.00 Motion for relief from stay [RP]


BOBS, LLC VS DEBTOR


773 Lilac Drive Los Osos, CA 93402 cross collaterized with 1308 8th Street Los Osos, CA 93402


fr. 4-23-19


fr 5-21-19


Docket 7

Tentative Ruling:

Debtor(s):

None.


Party Information

Kenneth C Chew Pro Se

Movant(s):

BOBS, LLC Represented By

David Jacob

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

10:00 AM

2:19-12951


Kenneth C Chew


Chapter 7


#28.00 Motion for relief from stay [RP]


BOBS, LLC VS DEBTOR


PROPERTY RE: 1308 8th Street, Los Osos, CA 93402-1229

cross collateralized with 773 Lilac Drive Los Osos, CA 934


fr. 4-23-19


fr 5-21-19


Docket 8


Tentative Ruling:

None.

Party Information

Debtor(s):

Kenneth C Chew Pro Se

Movant(s):

BOBS, LLC Represented By

David Jacob

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

10:00 AM

2:17-13818


Ammie Lubag


Telephonic Hearing


Chapter 13

#29.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR fr 6-11-19


Docket 48

*** VACATED *** REASON: O/E 6-19-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Ammie Lubag Represented By Mariano A Alvarez

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12014


Muriel Jones


Chapter 13


#30.00 Motion for relief from stay [RP]


PEK EAN CHONG VS

DEBTOR


fr 5-14-19; 6-11-19


Docket 28

*** VACATED *** REASON: O/E 6-11-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Muriel Jones Represented By

Matthew D Resnik

Movant(s):

Pek Ean Chong, Trustee of the Represented By Samuel H Park

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24449

William Alvin Scott and Mary Catherine Scott

Chapter 13

#31.00 Motion for relief from stay [PP] XCL TITLING TRUST LLC

VS DEBTOR


fr 5-7-19; 6-11-19


Timothy Silverman to appear by telephone


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

William Alvin Scott Represented By Richard T Baum

Joint Debtor(s):

Mary Catherine Scott Represented By Richard T Baum

Movant(s):

XCL TITLING TRUST LLC, its Represented By

Timothy J Silverman

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-24647


Roy Tae Kim


Chapter 7

Adv#: 2:19-01082 Romex Textiles, Inc. v. Kim


#1.00 Status Conference re Complaint to determine dischargeability of a debt and objection to discharge


fr 6-4-19


Docket 1


Tentative Ruling:

The status conference in this matter is continued to August 13, 2019 at 2:00 p.m. to allow the parties to engage in settlement negotiations.

Appearances waived.

Party Information

Debtor(s):

Roy Tae Kim Represented By

Michael H Yi

Defendant(s):

Roy Tae Kim Pro Se

Plaintiff(s):

Romex Textiles, Inc. Represented By Nico N Tabibi

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:18-24647


Roy Tae Kim


Chapter 7

Adv#: 2:19-01083 Melrose Textiles, Inc. v. Kim


#2.00 Status Conference re Complaint to determine dischargeability of a debt and objection to discharge


fr 6-4-19


Docket 1


Tentative Ruling:

The status conference in this matter is continued to August 13, 2019 at 2:00 p.m. to allow the parties to engage in settlement negotiations.

Appearances waived.

Party Information

Debtor(s):

Roy Tae Kim Represented By

Michael H Yi

Defendant(s):

Roy Tae Kim Pro Se

Plaintiff(s):

Melrose Textiles, Inc. Represented By Nico N Tabibi

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:19-12698


Stephanias Chavois


Chapter 13

Adv#: 2:19-01090 Chavois v. PRD, LLC et al


#3.00 Status Conference re Complaint for fraud, injunctive relief and stipulation to quiet title


fr 6-4-19


Docket 1

Tentative Ruling:

The summons was issued on April 1, 2019. Plaintiff has failed to file a proof of service indicating that the summons and complaint were served and has not filed a Joint Status Report as required by the Local Rules. Plaintiff is to explain why the adversary proceeding should not be dismissed for lack of prosecution.

Party Information

Debtor(s):

Stephanias Chavois Pro Se

Defendant(s):

PRD, LLC Pro Se

DOES 1 to 50, Inclusive Pro Se

Plaintiff(s):

Stephanias Chavois Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-19828


Sebo Hatam Zadeh


Chapter 7

Adv#: 2:19-01093 United States Trustee for the Central District of v. Zadeh


#4.00 Status Conference re Complaint for denial

of discharge pursuant to 11 U.S.C. Sec. 727(a)(3) and (a)(5)


fr 6-4-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Sebo Hatam Zadeh Represented By

Hamid Soleimanian

Defendant(s):

Sebo Hatam Zadeh Pro Se

Plaintiff(s):

United States Trustee for the Central Represented By

Hatty K Yip

Trustee(s):

Timothy Yoo (TR) Pro Se

2:00 PM

2:17-16944


Scott Thomas Edwards


Chapter 7

Adv#: 2:19-01094 Gonzalez v. Edwards


#5.00 Status Conference re Complaint for:


  1. Sale of interest of Co-owner in property of the estate; and

  2. Turnover of property fr 6-4-19

O/L 6/21 to continue status conference for 60 days


Docket 1


Tentative Ruling:

A stipulation to continue the status conference was filed in this case.

The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is CONTINUED to August 27, 2019 at 2:00 p.m. Appearances waived.


Party Information

Debtor(s):

Scott Thomas Edwards Represented By Mark T Young

Defendant(s):

Lisa Edwards Pro Se

Plaintiff(s):

Rosendo Gonzalez Represented By Carmela Pagay

Trustee(s):

Rosendo Gonzalez (TR) Represented By

2:00 PM

CONT...


Scott Thomas Edwards


Timothy J Yoo


Chapter 7

2:00 PM

2:17-22804


Mario G. Cardona


Chapter 13

Adv#: 2:18-01381 Garza v. Cardona


#6.00 Status Conference re Complaint for nondischargeability of debt


fr. 1-22-19; 1-29-19; 4-2-19; 6-4-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Mario G. Cardona Represented By Jaenam J Coe

Defendant(s):

Mario G. Cardona Pro Se

Plaintiff(s):

Daniel Garza Represented By

Baruch C Cohen

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-16422


Tamara D. Lipscomb


Chapter 13

Adv#: 2:18-01450 Lipscomb v. United States Department of Education et al


#7.00 Status Conference re Complaint for determination that student loan debt is dischargeable pursuant to 11 U.S.C. Section 523(a)(8)


fr 3-5-19;


Docket 1

*** VACATED *** REASON: BANKRUPTCY CASE DISMISSED 4/8/19

Tentative Ruling:

None.

Party Information

Debtor(s):

Tamara D. Lipscomb Represented By Christine A Kingston

Defendant(s):

United States Department of Pro Se

US Bank ELT Acapita Pro Se

Illinois Student Assistance Pro Se

VL Funding, LLC Pro Se

Navient Solutions, LLC. Pro Se

United Student Aid Funds, Inc. Pro Se

Pennsylvania Higher Education Pro Se

Plaintiff(s):

Tamara D. Lipscomb Represented By Christine A Kingston

2:00 PM

CONT...

Trustee(s):


Tamara D. Lipscomb


Chapter 13

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-15972


Playhut, Inc.


Chapter 11

Adv#: 2:18-01298 Preferred Bank v. EBF Partners, LLC et al


#8.00 Status Conference re Complaint for:

  1. declaratory judgment regarding the validity, priority and extent of Preferred Bank's lien in debtor's accounts receivable and proceeds thereof;

  2. for determination that purported junior lienholders' claims are unsecured under 11 USC Section 506(d)


fr 11-27-18; 1-22-19; 2-26-19, 4-23-19;


Stipulation to continue hearing filed 6/10/19


Docket 1

Tentative Ruling:

None.

Party Information

Debtor(s):

Playhut, Inc. Represented By

Robert P Goe Stephen Reider

Defendant(s):

EBF Partners, LLC Pro Se

Yellowstone Capital West LLC Pro Se

Citi Capital LLC Pro Se

1 West Capital LLC Pro Se

2:00 PM

CONT...


Playhut, Inc.


Chapter 11

Plaintiff(s):

Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01300 Playhut, Inc. v. EBF Partners, LLC dba Everest Business Funding


#9.00 Status Conference re First Amended Complaint of Playhut, Inc. for:

  1. Avoidance and Recovery of Preferential Transfers

  2. Avoidance and Recovery of Constructive Fraudulent Transfers; and

  3. Disallowing Claims


    fr 11-27-18; 1-22-19; 2-26-19, 4-23-19; 4-23-19


    Stipulation to continue hearing filed 6-21-19


    Docket 4


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    Defendant(s):

    EBF Partners, LLC dba Everest Represented By Eric Tsai

    Plaintiff(s):

    Playhut, Inc. Represented By

    Robert P Goe

    2:00 PM

    : Chapter 0

    Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


    #10.00 Status Conference re Removal of Action fr 2-12-19; 3-19-19, 4-23-19; 6-4-19

    STIPULATED DISMISSAL FILED 5-31-19


    Docket 1


    Tentative Ruling:

    A stipulation for dismissal was filed in this case. Movant is to lodge an appropriate order approving the stipulation. The lodged order must contain language that the court approves the stipulation. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

    Party Information

    Defendant(s):

    NATIONAL UNION FIRE Represented By Paul B La Scala

    Plaintiff(s):

    FRESNO SKILLED NURSING & Represented By

    David R Ginsburg

    2:00 PM

    : Chapter 0

    Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


    #11.00 Motion for Remand


    fr 2-12-19; 3-19-19, 4-23-19; 6-4-19


    STIPULATED DISMISSAL FILED 5-31-19


    Docket 11


    Tentative Ruling:

    A stipulation for dismissal was filed in this case. Movant is to lodge an appropriate order approving the stipulation. The lodged order must contain language that the court approves the stipulation. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

    Party Information

    Defendant(s):

    NATIONAL UNION FIRE Represented By Paul B La Scala

    Plaintiff(s):

    FRESNO SKILLED NURSING & Represented By

    David R Ginsburg

    2:00 PM

    : Chapter 0

    Adv#: 2:18-01448 FRESNO SKILLED NURSING & WELLNESS CENTRE, LLC v.


    #12.00 Motion to Change Venue/Inter-district Transfer Adversary


    fr 2-12-19; 3-19-19, 4-23-19; 6-4-19


    STIPULATED DISMISSAL FILED 5-31-19


    Docket 4


    Tentative Ruling:

    A stipulation for dismissal was filed in this case. Movant is to lodge an appropriate order approving the stipulation. The lodged order must contain language that the court approves the stipulation. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

    Party Information

    Defendant(s):

    NATIONAL UNION FIRE Represented By Paul B La Scala

    Plaintiff(s):

    FRESNO SKILLED NURSING & Pro Se

    2:00 PM

    : Chapter 0

    Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


    #13.00 Status Conference re Removal


    fr. 2-12-19; 3-19-19,4-23-19; 6-4-19


    STIPULATED DISMISSAL FILED 5-31-19


    Docket 1


    Tentative Ruling:

    A stipulation for dismissal was filed in this case. Movant is to lodge an appropriate order approving the stipulation. The lodged order must contain language that the court approves the stipulation. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

    Party Information

    Defendant(s):

    NATIONAL UNION FIRE Represented By Paul B La Scala

    Plaintiff(s):

    HIGHLAND PARK SKILLED Represented By David R Ginsburg

    2:00 PM

    : Chapter 0

    Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


    #14.00 Motion for Remand


    fr. 2-12-19; 3-19-19, 4-23-19; 6-4-19


    STIPULATED DISMISSAL FILED 5-31-19


    Docket 11


    Tentative Ruling:

    A stipulation for dismissal was filed in this case. Movant is to lodge an appropriate order approving the stipulation. The lodged order must contain language that the court approves the stipulation. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

    Party Information

    Defendant(s):

    NATIONAL UNION FIRE Represented By Paul B La Scala

    Plaintiff(s):

    HIGHLAND PARK SKILLED Represented By David R Ginsburg

    2:00 PM

    : Chapter 0

    Adv#: 2:18-01449 HIGHLAND PARK SKILLED NURSING & WELLNESS CENTRE, L v.


    #15.00 Motion to Change Venue/Inter-district Transfer Adversary


    fr. 2-12-19; 3-19-19, 4-23-19' 6-4-19


    STIPULATED DISMISSAL FILED 5-31-19


    Docket 4


    Tentative Ruling:

    A stipulation for dismissal was filed in this case. Movant is to lodge an appropriate order approving the stipulation. The lodged order must contain language that the court approves the stipulation. The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

    Party Information

    Defendant(s):

    NATIONAL UNION FIRE Represented By Paul B La Scala

    Plaintiff(s):

    HIGHLAND PARK SKILLED Represented By David R Ginsburg

    2:00 PM

    2:18-18774


    Hayssam Sharaf


    Chapter 7

    Adv#: 2:18-01349 Johnson v. Sharaf


    #16.00 Trial re Complaint for non-dischargeability of debt

    [RULING]


    fr. 4-22-19; 5-15-19; 6-11-19


    Docket 1


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Hayssam Sharaf Pro Se

    Defendant(s):

    Hayssam Sharaf Pro Se

    Plaintiff(s):

    R.K. Johnson Represented By

    JoAnne Belisle Frances M Campbell

    Alexander Gregory Boone

    Trustee(s):

    Heide Kurtz (TR) Pro Se

    10:00 AM

    2:07-00000 Chapter


    #0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


    Docket 0


    Tentative Ruling:

    - NONE LISTED -

    1:30 PM

    2:15-10453


    Vena Marie Rubalcaba


    Chapter 13


    #1.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 12-12-18; 2-6-19; 4-10-19


    Docket 109


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Vena Marie Rubalcaba Represented By Matthew D. Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-15021


    Daniel Rodriguez and Karina Padilla


    Chapter 13


    #2.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 8-22-17; 10-17-18;12-12-18; 2-6-19; 4-10-19


    Docket 83


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Daniel Rodriguez Represented By Michael E Clark Barry E Borowitz

    Joint Debtor(s):

    Karina Padilla Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-17803


    Sabrina January Dethloff


    Chapter 13


    #3.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr. 11-7-18; 1-16-19; 3-27-19; 5-8-19


    Docket 61


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sabrina January Dethloff Represented By David P Farrell

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-24053


    Edward F. Urquidi


    Chapter 13


    #4.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 2-27-19; 4-24-19


    Docket 22


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Edward F. Urquidi Represented By Cynthia Grande

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-10528


    Katherine Marie Akingbade


    Chapter 13


    #5.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 4-24-19


    Docket 71


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Katherine Marie Akingbade Represented By Brad Weil

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-16324


    Janice Dean Lewis


    Chapter 13


    #6.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 4-10-19


    Docket 51


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Janice Dean Lewis Represented By Todd J Roberts

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-16753


    David King and Michelle King


    Chapter 13


    #7.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 3-27-19; 5-8-19


    Docket 41


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    David King Represented By

    Michelle A Marchisotto Sundee M Teeple

    Joint Debtor(s):

    Michelle King Represented By

    Michelle A Marchisotto Sundee M Teeple

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-22816


    Mike Azarya Seliktar


    Chapter 13


    #8.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 2-27-19; 4-24-19


    Docket 23


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mike Azarya Seliktar Represented By Daniel King

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-10271


    Juan Manuel Ortega and Sharollyn Hufana Ortega


    Chapter 13


    #9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 4-24-19


    Docket 50


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juan Manuel Ortega Represented By Peter M Lively

    Joint Debtor(s):

    Sharollyn Hufana Ortega Represented By Peter M Lively

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13550


    Erin Baldwin


    Telephonic Hearing


    Chapter 13

    #10.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 2-27-19; 4-24-19


    Arjun Sivakumar to appear by telephone

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    CONT...


    Erin Baldwin


    Chapter 13

    1:30 PM

    2:17-24541


    Lydia M Torres


    Chapter 13


    #11.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 2-27-19; 4-24-19


    Docket 38


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lydia M Torres Represented By Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12534


    Luis Ramon Ramirez and Amanda Patricia Dominguez


    Chapter 13


    #12.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 3-13-19; 4-24-19


    Docket 33


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Luis Ramon Ramirez Represented By Heather J Canning Michael E Clark Barry E Borowitz

    Joint Debtor(s):

    Amanda Patricia Dominguez Represented By Heather J Canning Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12666


    Joseph A Villagrana


    Chapter 13


    #13.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 4-24-19


    Docket 48


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joseph A Villagrana Represented By Axel H Richter

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-19787


    Billy Alvares


    Chapter 13


    #14.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 4-24-19


    Docket 36


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Billy Alvares Represented By

    Robert T Chen

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22872


    James Crowley


    Telephonic Hearing


    Chapter 13

    #15.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 4-24-19


    Devin Sawdayi to appear by telephone


    Docket 22


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    James Crowley Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-24228


    Arja Brown-Langdon


    Telephonic Hearing


    Chapter 13

    #16.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 4-24-19


    Devin Sawdayi to appear by telephone


    Docket 30


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Arja Brown-Langdon Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-20934


    Mirtha Viviana Tabares


    Chapter 13


    #16.10 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 4-10-19; 6-5-19


    Docket 38


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mirtha Viviana Tabares Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-18147


    Leo Hill


    Chapter 13


    #17.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 39


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Leo Hill Represented By

    Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-21038


    Gilberto Velazquez


    Chapter 13


    #18.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 47


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gilberto Velazquez Represented By Rebecca Tomilowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-25369


    Marcus P Gutierrez


    Chapter 13


    #19.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Marcus P Gutierrez Represented By Brad Weil

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-12510


    Linda Judy Glau


    Chapter 13


    #20.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 55


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Linda Judy Glau Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-18061


    Debbie M Page


    Chapter 13


    #21.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 63


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Debbie M Page Represented By Ali R Nader

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-21985


    Maria Agnes Ahyong Miranda


    Chapter 13


    #22.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 35


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Maria Agnes Ahyong Miranda Represented By

    Hasmik Jasmine Papian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24769


    Ramona Cameille Olmedo


    Chapter 13


    #23.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 40


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ramona Cameille Olmedo Represented By Heather J Canning

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-10563


    Dushawn D Green


    Chapter 13


    #24.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 34


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dushawn D Green Represented By Madhu Kalra

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22287


    Roberto Alvarado Zuniga


    Chapter 13


    #25.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Roberto Alvarado Zuniga Represented By Amanda G Billyard

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-11440


    Jose Rivera and Rita Maria Rivera


    Chapter 13


    #25.10 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 89


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Rivera Represented By

    Brad Weil

    Joint Debtor(s):

    Rita Maria Rivera Represented By Brad Weil

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13317


    Jennifer Goodie


    Telephonic Hearing


    Chapter 13

    #26.00 Motion to modify plan or suspend plan payments fr 4-24-19

    Devin Sawdayi to appear by telephone


    Docket 48


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jennifer Goodie Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13317


    Jennifer Goodie


    Telephonic Hearing


    Chapter 13

    #27.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 9-12-18; 11-7-18; 1-30-19; 2-27-19; 4-24-19


    Devin Sawdayi to appear by telephone


    Docket 31


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jennifer Goodie Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-20690


    Gina Maria Dapremont

    Telephonic Hearing


    Chapter 13

    #28.00 Motion to modify plan or suspend plan payments fr 3-13-19; 4-24-19

    Devin Sawdayi to appear by telephone


    Docket 70


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gina Maria Dapremont Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-20934


    Mirtha Viviana Tabares


    Chapter 13


    #29.00 Motion to modify plan or suspend plan payments


    Docket 42


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mirtha Viviana Tabares Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23061


    Leslie Eugene Patton


    Chapter 13


    #30.00 Final Fee Application of Attorney for Debtor

    for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement


    Docket 24


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Leslie Eugene Patton Represented By Matthew D Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-10270


    Alexandra Marsela Arvizo


    Chapter 7


    #31.00 Application of Attorney for Debtor for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA)


    Docket 33


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Alexandra Marsela Arvizo Represented By Matthew D Resnik

    Trustee(s):

    John P Pringle (TR) Pro Se

    1:30 PM

    2:18-20942


    Brian G Newton


    Telephonic Hearing


    Chapter 13

    #32.00 Motion to Reconsider on Order on Objection to Claim #1


    Catherine S. Robertson to appear by telephone


    Docket 50


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Brian G Newton Represented By Matthew D. Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23365


    Belita L. Barrett


    Chapter 13


    #33.00 Motion RE: Objection to Claim Number 8 by Claimant Dominguez Hills Village Community Association


    FR. 5-8-19


    Stipulation resolving objection to claim filed 6/5/19


    Docket 27

    Tentative Ruling:

    A stipulation resolving the matter was filed in this case. The Court rejected the order and no new order on the stipulation has been lodged. The parties are to explain the failure to lodge a new order. Appearances required.

    Party Information

    Debtor(s):

    Belita L. Barrett Represented By

    Rabin J Pournazarian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-11466

    Shannon D Perez

    Chapter 13

    #34.00 Motion Objecting to Claim No. 1 and Claim No. 2 of Franchise Tax Board; request claim to be disallowed

    Docket 23


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Shannon D Perez Represented By Axel H Richter

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-13668


    Greer Yvonne Davis


    Chapter 13


    #35.00 Motion to Avoid Lien under 11 U.S.C. Section 522(f) with ANA LOPEZ; ET AL


    Docket 90


    Tentative Ruling:

    No opposition was filed.


    Debtor seeks to value debtor’s residence at a fair market value of

    $455,000 as of March 1, 2015. The subject property is encumbered by a first deed of trust lien held by Ocwen Loan Servicing, LLC, securing a loan with a balance as of the petition date of approximately $506,411.18, and a judicial lien held by Ana Lopez, et. al., in the amount of $152,160.00. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950).


    The debtor’s motion is GRANTED. The judicial lien sought to be avoided impairs an exemption to which Debtor would otherwise be entitled; therefore, the lien of Ana Lopez, et. al. is void and unenforceable in its entirety.


    Pursuant to LBR 9021-1(b)(1)(B), debtor must lodge a proposed order using the mandatory local rules order form via LOU within 7 days of the hearing.

    Party Information

    Debtor(s):

    Greer Yvonne Davis Represented By

    Rabin J Pournazarian

    1:30 PM

    CONT...

    Trustee(s):


    Greer Yvonne Davis


    Chapter 13

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-13114


    William Phillip Vogel and Maricela Vogel


    Chapter 13


    #36.00 Motion for Setting Property Value fr. 5-29-19

    Docket 16


    Tentative Ruling:

    No opposition was filed.


    Debtors seek to value debtors' PERSONAL PROPERTY, a 2011 Honda Accord, at a fair market value of $8,825.00. The subject property is secured by an interest held by Santander Consumer USA Inc., securing a loan with a balance as of the petition date of approximately $17,666.32. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed. Therefore, Santander Consumer USA Inc.’s claim is only partially secured by a deed of trust lien.


    The debtors' motion is GRANTED. Santander Consumer USA Inc.'s claim will be allowed as a secured claim only in the amount of $8,825.00. 11

    U.S.C. § 506(a). As a result, the chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the lien with other unsecured claims. 11 U.S.C. § 1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S. 1021, 125 S.Ct. 669 (2004).


    Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a proposed order via LOU within 7 days of the hearing.

    Party Information

    1:30 PM

    CONT...

    Debtor(s):


    William Phillip Vogel and Maricela Vogel


    Chapter 13

    William Phillip Vogel Represented By Elena Steers

    Joint Debtor(s):

    Maricela Vogel Represented By Elena Steers

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-12294


    Eric Wayne Swain and Rachel Marie Swain


    Chapter 13


    #37.00 Motion for Order Determining Value of Collateral (2015 Chevrolet Silverado)


    fr 4-24-19; 5-29-19


    Docket 22

    *** VACATED *** REASON: O/E 6-7-19 SETTLED BY STIPULATION

    Tentative Ruling:

    Party Information

    Debtor(s):

    Eric Wayne Swain Represented By Matthew D. Resnik

    Joint Debtor(s):

    Rachel Marie Swain Represented By Matthew D. Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23985

    Elvira Garcia Lobusta

    Telephonic Hearing

    Chapter 13

    #38.00 Motion to avoid junior lien on principal residence with BAC Home Loans Servicing, LP formerly GreenPoint Mortgage Funding, Inc.


    fr. 2-6-19 ; 3-27-19


    Caroline S. Kim to appear by telephone Renee M. Parker to appear by telephone


    fr 4-24-19


    Docket 15


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Elvira Garcia Lobusta Represented By Caroline S Kim

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23988


    Shaikhalyn Lobusta Ceralde

    Telephonic Hearing


    Chapter 13

    #39.00 Motion to avoid junior lien on principal residence with Real Time Resolutions, Inc.


    fr 4-24-19


    Caroline S. Kim to appear by telephone


    Docket 20


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Shaikhalyn Lobusta Ceralde Represented By Caroline S Kim

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-24797


    James Albert Schutte


    Chapter 13


    #39.10 Motion for Order Determining Value of Collateral [11 U.S.C. § 506(a), FRBP 3012]


    Docket 24


    Tentative Ruling:

    The valuation motion is DENIED without prejudice.


    Debtors seek to value debtors' PERSONAL PROPERTY, Miscellaneous vehicles and equipment, at a fair market value of $70,292.00. The subject property is secured by first and second position interests held by Independence Bank, and a third position interest held by On Deck Capital, Inc. The interests secure loan balances of approximately $110,421.89,

    $130,135.17, and $170,897.48. Debtor has not established a prima facie

    case for the granting of the relief requested in the motion.


    Debtor must use the retail value of the vehicles and submit a Kelley Blue Book, the N.A.D.A. Guide retail value, or other such evidence of valuation. The current valuations fail to demonstrate retail value in the relevant Southern California market. Courts have employed a variety of vehicle valuation methods under § 506(a)(2), and presently the Ninth Circuit has not established a uniform method. See In re Ayres, 2010 WL 652825 at * 5 (Bankr. N.D. Cal.) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit). However, in In re Morales, the United States Bankruptcy Court for the Central District of California determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr.

    C.D. Cal. 2008).


    Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing.

    1:30 PM

    CONT...


    Debtor(s):


    James Albert Schutte


    Party Information


    Chapter 13

    James Albert Schutte Represented By Kevin T Simon

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #40.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel No #3053-024-058, vacant land


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 32


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #41.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel #3053-024-058, vacant land


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 33


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #42.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel #3053-024-059, vacant land


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 34


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #43.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel #3053-024-059, vacant land


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 35


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #44.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel #3053-024-060, vacant land


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 36


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #45.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel #3053-024-060, vacant land


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 37


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #46.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Property 2250 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 44


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    1:30 PM

    CONT...


    Trustee(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Richard Mark Garber Richard Mark Garber Richard Mark Garber


    Chapter 13

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #47.00 Motion to avoid junior lien on principal residence with Internal Revenue


    2250 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 45


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    1:30 PM

    CONT...


    Trustee(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Richard Mark Garber Richard Mark Garber Richard Mark Garber


    Chapter 13

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #48.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    2264 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 46


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    1:30 PM

    CONT...


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #49.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    2264 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 47


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    1:30 PM

    CONT...


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #50.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel No #3053-024-038 - vacant land


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 48


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    1:30 PM

    CONT...


    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Richard Mark Garber


    Chapter 13

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #51.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel No #3053-024-038 - vacant land


    fr 3-13-19; 6-5-19


    Stipulation to continue hearing filed 6/12/19


    Docket 49


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 31, 2019 at 1:30 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    1:30 PM

    CONT...


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    9:30 AM

    2:18-15972


    PH DIP, Inc


    Chapter 11


    #1.00 Amended Disclosure Statement Describing [Joint] Amended Chapter 11 Plan Of Liquidation Filed By Debtor [And Official Committee Of Unsecured Creditors]


    fr 3-19-19; 6-6-19


    O/L on 6-21-19 Stipulation to Continue Gerrick Warrington to appear by telephone

    Docket 292


    Tentative Ruling:

    A stipulationto continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to August 1, 2019 at 10:00 a.m. Appearances waived.

    Party Information

    Debtor(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    Movant(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    10:00 AM

    2:18-17610


    Michelle Carter


    Chapter 11


    #1.00 Scheduling and Case Management Conference in a Chapter 11 Case


    fr. 8-30-18; 12-13-18; 1-17-19; 4-16-19


    Docket 28


    Tentative Ruling:

    The status conference is continued to July 11, 2019 at 10:00 a.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Michelle Carter Represented By Kevin Tang

    10:00 AM

    2:18-20654


    Crescent Associates, LLC.


    Chapter 11


    #2.00 Scheduling and Case Management Conference in a Chapter 11 Case


    fr 12-6-18; 4-11-19, 4-25-19


    Joseph McCarty to appear by telephone


    Docket 0


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Crescent Associates, LLC. Represented By Robert M Yaspan

    10:00 AM

    2:13-37454


    Massoud Tayyar


    Chapter 11


    #3.00 Motion That OneUnited Bank be held in Contempt and Ordered to Withdraw its Lis Pendens and pay attorney fees and Sanctions


    fr. 5-9-19; 5-30-19


    Docket 1103


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Massoud Tayyar Represented By

    Rachel S Milman Esq Mark E Goodfriend George E Akwo

    10:00 AM

    2:13-37454


    Massoud Tayyar


    Chapter 11


    #3.10 Motion For Final Decree and Order Closing Case


    Docket 1132


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Massoud Tayyar Represented By

    Rachel S Milman Esq Mark E Goodfriend George E Akwo

    10:00 AM

    2:19-14611


    Yadira Romero


    Chapter 11


    #4.00 Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Law Offices of Lionel E. Giron as General Insolvency Counsel


    Docket 23


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Yadira Romero Represented By Lionel E Giron

    10:00 AM

    2:18-12055


    4402 Mammoth Investors, LLC


    Chapter 11


    #5.00 Application of Donahoe & Young LLP for Payment of Interim Fees and Expenses


    Docket 143


    Tentative Ruling:

    No opposition was filed.


    The court has reviewed the Application of the Law Offices of Donahue & Young, LLP for the Allowance of Fees and Reimbursement of Expenses.

    The court GRANTS the Application and awards $47,579.25 in fees and

    $672.62 in costs, for a total of $48,249.87. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



    Debtor(s):

    Debtor’s/Debtors’ counsel is to lodge an appropriate order.

    Party Information

    4402 Mammoth Investors, LLC Represented By Mark T Young

    Greenberg Glusker

    10:00 AM

    2:18-11592


    Wajida Alhambra


    Chapter 11


    #6.00 Second and Final Fee Application for Compensation for Legal Services Rendered and Reimbursement of Expenses on Behalf of A.O.E. Law & Associates, APC for Debtor in Possession


    Docket 161

    Tentative Ruling:

    Debtor(s):

    None.


    Party Information

    Wajida Alhambra Represented By

    Anthony Obehi Egbase Crystle Jane Lindsey

    W. Sloan Youkstetter

    10:00 AM

    2:18-21241


    Ameriquest Security Service


    Chapter 11


    #7.00 Motion for approval of Amended Chapter 11 Disclosure Statement


    fr. 5-16-19


    Stipulation to continue hearing filed 6/10/19


    Docket 143


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Ameriquest Security Service Represented By Michael Jay Berger

    10:00 AM

    2:17-10870


    Cedric Leonardi


    Chapter 11


    #8.00 Debtor's confirmation of Chapter 11 Plan fr. 10-18-18; 12-6-18; 3-7-19, 4-25-19

    Leslie A. Cohhen to appear by telephone


    Docket 204

    *** VACATED *** REASON: O/E 4-20-19 MATTER CONTINUED TO 7- 11-19 @ 10:00 A.M.

    Tentative Ruling:

    Party Information

    Debtor(s):

    Cedric Leonardi Represented By Leslie A Cohen

    Mark E Goodfriend

    10:00 AM

    2:17-10870

    Cedric Leonardi

    Telephonic Hearing

    Chapter 11

    #9.00 Motion to Withdraw as Attorney fr. 1-31-19; 2-7-19; 4-25-19

    Joseph McCarty to appear by telephone

    Docket 267


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Cedric Leonardi Represented By Leslie A Cohen

    Mark E Goodfriend

    2:00 PM

    2:17-17640


    Kaveh Roshan


    Chapter 7


    #1.00 Trustee's Motion RE: Objection to Claim Number 18 by Claimant Majid and Mahnaz Roshangar


    fr 5-16-19; 6-6-19


    Joint stipulation to continue hearing filed 6/20/19 Michael G D'alba to appear by telephone

    John D. Monte to appear by telephone


    Docket 134


    Tentative Ruling:

    A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

    Accordingly, this matter is CONTINUED to July 11, 2019 at 2:00 p.m. Appearances waived.


    Party Information

    Debtor(s):

    Kaveh Roshan Represented By

    Andrew Edward Smyth

    Trustee(s):

    Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

    2:00 PM

    2:18-16609


    Miguel Angel Portillo and Veronica Portillo


    Chapter 7


    #2.00 Trustee's Final Report and Applications for Compensation


    David Goodrich


    Docket 34


    Tentative Ruling:

    None.


    Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


    David M. Goodrich. David M. Goodrich ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $750.00 in fees and $54.50 in expenses, for a total of $804.50. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


    In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

    $50,000, 5% on any amount in excess of $50,000 but not in excess of

    $1,000,000, and reasonable compensation not to exceed 3% of such moneys

    2:00 PM

    CONT...


    Miguel Angel Portillo and Veronica Portillo


    Chapter 7

    in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


    In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $3,000. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


    The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

    The compensation is APPROVED.



    Debtor(s):

    Applicant shall submit an appropriate order.

    Party Information

    Miguel Angel Portillo Represented By Jacqueline D Serrao

    Joint Debtor(s):

    Veronica Portillo Represented By Jacqueline D Serrao

    Trustee(s):

    David M Goodrich (TR) Pro Se

    2:00 PM

    2:14-27656


    Carlo Bondanelli


    Chapter 7


    #3.00 Motion for Approval of Compromise With Carlo Bondanelli, St. Joseph's Investments, Inc. Defined Benefit Pension Plan, Civitas Incorporated, St. Joseph's Investments, Inc., and Desert Solis, Inc.


    Docket 197


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

    Trustee(s):

    Peter J Mastan (TR) Represented By John P. Reitman

    Aleksandra Zimonjic Jack A. Reitman

    2:00 PM

    2:19-14989


    Scoobeez


    Chapter 11


    #4.00 Emergency motion for Entry of Interim Order Authorizing Use of Cash Collateral on an Interim Basis


    fr 5-1-19; 5-14-19; 6-5-19


    Docket 13


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Scoobeez Represented By

    Ashley M McDow

    2:00 PM

    2:18-12055


    4402 Mammoth Investors, LLC


    Chapter 11


    #1.00 Objection to Claim No. 5 of Stonehaven, LLC fr 3-11-19; 3-6-19; 4-3-19; 6-17-19

    ORAL RULING


    Docket 118


    Debtor(s):

    *** VACATED *** REASON: O/E 6-28-19 CONTINUING ORAL RULING TO 7/16/19 @ 2:00 PM

    Party Information

    4402 Mammoth Investors, LLC Represented By Mark T Young

    Greenberg Glusker

    2:00 PM

    2:18-12055


    4402 Mammoth Investors, LLC


    Chapter 11


    #2.00 EVIDENTIARY HEARING RE Motion for

    relief from stay [RP]


    STONEHAVEN LLC VS

    DEBTOR


    ORAL RULING


    fr 9-21-18; 11-9-18; 11-16-18; 12-5-18; 3-11-19; 3-6-19

    4-3-19; 6-17-19


    Docket 30


    Debtor(s):

    *** VACATED *** REASON: O/E 6-28-19 CONTINUING ORAL RULING TO 7/16/19 @ 2:00 PM

    Party Information

    4402 Mammoth Investors, LLC Represented By Mark T Young

    Movant(s):

    Stonehaven LLC Represented By Michael H Weiss

    10:00 AM

    2:15-26719


    Peter J Dragaloski and Lara Mae Dragaloski


    Chapter 13


    #1.00 Motion for relief from stay [RP]


    WELLS FARGO BANK, N.A. VS

    DEBTOR


    fr 4-2-19; 6-4-19


    Docket 41

    *** VACATED *** REASON: O/E 6-20-19 SETTLED BY STIPULATION

    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Peter J Dragaloski Represented By

    Amelia Puertas-Samara Hasmik Jasmine Papian

    Joint Debtor(s):

    Lara Mae Dragaloski Represented By

    Hasmik Jasmine Papian

    Movant(s):

    Wells Fargo Bank, N.A. Represented By Marisol A Nagata John Chandler

    Gwendolyn C McClain Cassandra J Richey

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:14-28586


    Linda Jean O'Connor


    Chapter 13


    #2.00 Motion for relief from stay [RP]


    CARRINGTON MORTGAGE SERVICES, LLC VS

    DEBTOR


    Docket 80

    *** VACATED *** REASON: O/E 6-26-19 SETTLED BY STIPULATION

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Linda Jean O'Connor Represented By Peter M Lively

    Movant(s):

    Carrington Mortgage Services, LLC Represented By

    Diana Torres-Brito

    S Renee Sawyer Blume Christopher Giacinto Asya Landa

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-10035


    Thomas D. Bohlmann


    Chapter 11


    #3.00 Motion for relief from stay [RP]


    WELLS FARGO BANK VS

    DEBTOR


    Stipulation to continue hearing filed 6/14/19


    Docket 72

    Tentative Ruling:

    This matter is continued to July 30, 2019 at 10:00 a.m. Appearances waived.

    Party Information

    Debtor(s):

    Thomas D. Bohlmann Represented By Paul R Shankman

    James Andrew Hinds Jr Rachel M Sposato

    Movant(s):

    Wells Fargo Bank, N.A. Represented By Jennifer C Wong

    10:00 AM

    2:19-12014

    Muriel Jones

    Chapter 13

    #4.00 Motion for relief from stay [RP] BANK OF AMERICA

    VS DEBTOR

    Docket 52


    Tentative Ruling:

    No opposition was filed.

    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

  4. to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 2 post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C. § 362(d)(4). All other relief is

10:00 AM

CONT...


Muriel Jones


Chapter 13

denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Muriel Jones Represented By

Matthew D Resnik

Movant(s):

Bank of America, N.A. Represented By Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-16242


Edward Shin


Chapter 13


#5.00 Motion for relief from stay [RP]


RIDGEGATE WILBUR HOMEOWNERS ASSOCIATION

VS DEBTOR


Docket 8


Tentative Ruling:

Debtor's case was dismissed on June 17, 2019; however, because movant has requested (d)(4) relief the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(4) to permit movant, its successors, transferees and assigns, to enforce its lawful remedies under the CC&Rs and nonbankruptcy law, to pursue the owner for payment of HOA dues and fees and/or repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985).

Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The 14- day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the

10:00 AM

CONT...


Edward Shin


Chapter 13

date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C.

§ 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Edward Shin Pro Se

Movant(s):

Ridgegate Wilbur Homeowners Represented By James Geffner

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14162


David K. Cantrell


Chapter 13


#6.00 Motion for relief from stay


CAB WEST LLC VS

DEBTOR


Docket 16


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral, or proceeds of any insurance coverage naming movant as the loss payee, pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Ford Fusion and the beneficiary of its insurance coverage. On April 10, 2019, the Ford Fusion was declared a total loss triggering an insurance payout. Furthermore, the Court takes judicial notice of the Chapter 13 Individual amended Chapter 13 plan filed in this case on June 24, 2019, in which the debtor proposes to reject the movant's lease. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

David K. Cantrell Represented By

10:00 AM

CONT...


Movant(s):


David K. Cantrell


Andrew S Mansfield


Chapter 13

Cab West LLC Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16972


Francisco Pablo Nuno


Chapter 13


#7.00 Motion for relief from stay


STATE FARM MUTUAL AUTOMOBILE INSURANCE

VS DEBTOR


Docket 26


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to proceed with State Farm Mutual Auto. Ins. Co. v. Francisco Nuno, 19STLC02949, which is an action currently pending against the debtor in a nonbankruptcy forum. Although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from the stay under § 362(d)(1) when necessary to permit pending litigation to be concluded in another forum. See, e.g., Christensen v. Tucson Estates, Inc. (In re Tucson Estates, Inc.), 912 F.2d 1162, 1166 (9th Cir. 1990) stating that "[w]here a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues, cause may exist for lifting the stay as to the state court trial"); Packerland Packing Co. v. Griffith Brokerage Co. (In re Kemble), 776 F.2d 802, 807 (9th Cir. 1985) (affirming an order lifting the stay to permit a creditor to pursue a conversion and fraudulent conveyance action pending in the federal district court following a remand of the case by the appellate court for a retrial on the damages issue).


Here, the Court finds cause to permit the pending litigation to be concluded in a non-bankruptcy forum. Movant may proceed in the non- bankruptcy forum to final judgment (including any appeals) in accordance with applicable non-bankruptcy law. However, the automatic stay shall remain in effect with respect to enforcement of any judgment against Debtor and/or estate property, except for filing of a Proof of Claim and/or timely bringing a

10:00 AM

CONT...


Francisco Pablo Nuno


Chapter 13

non-dischargeability adversary proceeding.


The 14-day period specified in Fed.R.Bankr.P. 4001(a)(3) is waived.

All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Francisco Pablo Nuno Represented By Nicholas M Wajda

Movant(s):

State Farm Mutual Automobile Represented By Richard L Mahfouz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15121


Juan Olvera


Chapter 13


#8.00 Motion for relief from stay [UD]


MORGAN PICKS TWO, LLC VS

DEBTOR


fr 6-4-19; 6-25-19


Docket 10


Tentative Ruling:

None.

Party Information

Debtor(s):

Juan Olvera Represented By

Thomas B Ure

Movant(s):

Morgan Picks Two, LLC, A Represented By Barry L O'Connor

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-22225


Mark A Sligh


Chapter 13


#9.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR fr. 6-25-19

Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Mark A Sligh Represented By

Julie J Villalobos

Movant(s):

U.S. Bank National Association, as Represented By

Jennifer C Wong

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-25759


Michael T Hong


Chapter 7

Adv#: 2:18-01093 Wike v. Hong


#1.00 Pretrial Conference re Complaint to determine of debt


FR. 6-5-18; 6-26-18, 7-17-18, 8-14-18; 11-13-18

12-4-18; 12-18-18; 3-26-19


Stipulation resolving adversary filed 6/20/19


Docket 1


Tentative Ruling:

On June 20, 2019, the parties filed a stipulation to resolve the matter.

The Court will review the order lodged. Accordingly, this matter is OFF CALENDAR. No appearance is required.

Party Information

Debtor(s):

Michael T Hong Represented By Young K Chang

Defendant(s):

Michael T Hong Pro Se

Plaintiff(s):

Chalmers Wike Represented By Marc Lazarus

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:13-39617


Gwendolyn Fields-Abrams


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 4-24-19


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gwendolyn Fields-Abrams Represented By Leon D Bayer

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-18665


Joseph Jennings and Monalisa E Jennings


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 11-14-18; 2-6-19; 3-27-19; 5-29-19


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Jennings Represented By David L Speckman

Joint Debtor(s):

Monalisa E Jennings Represented By David L Speckman

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23851


Lisa Marie Battiest


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 7-11-18; 9-12-18; 11-7-18; 1-16-19; 2-27-19; 4-24-19


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lisa Marie Battiest Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24225


Thomas Vicente Tovar and Carey Peter Cronin


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19; 4-24-19; 6-5-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Thomas Vicente Tovar Represented By Jacqueline D Serrao

Joint Debtor(s):

Carey Peter Cronin Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11190


Manuel J. Leon, Jr.


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19; 4-24-19; 6-5-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel J. Leon Jr. Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11913


Charles Hansford, Jr. and Denise Hansford


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-7-18; 1-16-19; 3-27-19; 5-29-19


Docket 36

*** VACATED *** REASON: Voluntary dismissal of motion filed on 6/17/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Charles Hansford Jr. Represented By Erika Luna

Joint Debtor(s):

Denise Hansford Represented By Erika Luna

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12198


Alejandro Villarreal Sanchez


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 3-13-19; 4-24-19


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro Villarreal Sanchez Represented By Raymond Perez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-14214


Edis Zamora


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 3-27-19; 5-8-19


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edis Zamora Represented By

Luis G Torres

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20773


Stephanie Hamilton


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 5-8-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Stephanie Hamilton Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Represented By Jacqueline D Serrao

1:30 PM

2:16-25533


Regina Gale Willis


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Regina Gale Willis Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15585


Cynthia Campbell Kennedy


Chapter 13


#11.00 Motion to modify plan or suspend plan payments


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cynthia Campbell Kennedy Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-17877


Shirley Ann Barnes


Chapter 13


#11.10 Motion to modify plan or suspend plan payments


Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shirley Ann Barnes Represented By Leon D Bayer

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-17877


Shirley Ann Barnes


Chapter 13


#11.20 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shirley Ann Barnes Represented By Leon D Bayer

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:12-49787


Tenesah Marie Davis


Chapter 13


#12.00 Motion to vacate dismissal


Stipulation to continue hearing filed 7/1/19


Docket 115


Tentative Ruling:

The parties filed a stipulation to continue this hearing. The hearing is continued to August 14, 2019 at 1:30 p.m. Appearances waived.

Party Information

Debtor(s):

Tenesah Marie Davis Represented By Bobby Samini

James D. Hornbuckle

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-22208


George Chavez, Jr. and Nate Charisse Chavez


Chapter 13


#13.00 Motion for Hardship Discharge


Docket 86


Tentative Ruling:

No opposition having been filed, and good cause appearing, the motion is GRANTED. Pursuant to LBR 9021-1(b)(1)(B), debtor must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

George Chavez Jr. Represented By Lior Katz

Joint Debtor(s):

Nate Charisse Chavez Represented By Lior Katz

Trustee(s):

Nancy K Curry (TR) Represented By

Nancy K Curry (TR)

1:30 PM

2:18-22667


Leticia Gonzalez


Chapter 13


#14.00 Final Fee Application of Attorney for Debtor

for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement


Docket 22


Tentative Ruling:

None.

Party Information

Debtor(s):

Leticia Gonzalez Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23635


Pete Gomez and Anna Maria Gomez


Chapter 13


#15.00 Application of Attorney for Debtor for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA)


Docket 38


Tentative Ruling:

None.

Party Information

Debtor(s):

Pete Gomez Represented By

Matthew D Resnik

Joint Debtor(s):

Anna Maria Gomez Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-21469


Robert Castanon and Julissa R Castanon


Chapter 13


#16.00 Motion For Sanctions for Violation of the Automatic Stay against Capital Auto Financial, Inc.


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Robert Castanon Represented By Andrew Moher

Joint Debtor(s):

Julissa R Castanon Represented By Andrew Moher

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-16200


Nelson Orellana Pineda and Guisela Pineda


Chapter 13


#17.00 Motion to avoid junior lien on principal residence with Trinity Financial Service, LLC


Docket 14


Tentative Ruling:

No opposition was filed.


Debtor seeks to value debtor’s residence at a fair market value of

$450,000 as of April 27, 2019 . The subject property is encumbered by a first deed of trust lien held by Select Portfolia Servicing securing a loan with a balance as of the petition date of approximately $458,243.00 and a second deed of trust held by Trinity Financial Services, securing a loan with a balance as of the petition date of approximately $58,964.00. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed. Therefore, Trinity Financial Services’ claim secured by a junior deed of trust lien is completely under-collateralized.


The debtor’s motion is GRANTED. The claim of the junior lienholder is to be treated as an unsecured claim and to be paid through the plan pro rata with all other unsecured claims. The beneficiary of the trust deed encumbered by the junior lien will retain its lien against the subject property to the extent recognized by applicable nonbankruptcy law unless and until the debtor fully performs under the chapter 13 plan and the debtor receives a discharge pursuant to 11 U.S.C. § 1328. Upon the completion of all payments under the chapter 13 plan and upon entry of a discharge pursuant to 11 U.S.C. § 1328 in this case, the junior lien arising from the deed of trust against the subject property will be void and will not constitute an encumbrance on the subject property.


Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a

1:30 PM

CONT...


Nelson Orellana Pineda and Guisela Pineda


Chapter 13

proposed order via LOU within 7 days of the hearing. Appearances waived.


Party Information

Debtor(s):

Nelson Orellana Pineda Represented By

D Justin Harelik

Joint Debtor(s):

Guisela Pineda Represented By

D Justin Harelik

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14611


Yadira Romero


Chapter 11


#1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr 6-6-19


Docket 12


Tentative Ruling:

None.

Party Information

Debtor(s):

Yadira Romero Represented By Lionel E Giron

10:00 AM

2:19-14611


Yadira Romero


Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 6-6-19


Docket 16


Tentative Ruling:

None.

Party Information

Debtor(s):

Yadira Romero Represented By Lionel E Giron

10:00 AM

2:18-17610


Michelle Carter


Chapter 11


#3.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 96


Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

10:00 AM

2:18-17610


Michelle Carter


Chapter 11


#3.10 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 8-30-18; 12-13-18; 1-17-19; 4-16-19; 6-27-19


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#4.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Onyinye N Anyama

Joint Debtor(s):

Teresa Flores Represented By

Onyinye N Anyama

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Telephonic Hearing


Chapter 11

#5.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 1-11-19, 1-31-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:18-16890


Sergio Cayetano Montero


Chapter 11


#6.00 First And Final Fee Application For Compensation For Legal Services Rendered And Reimbursement

of Expenses for Onyinye N Anyama, Debtor's Attorney


Docket 89


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of Fees of the Anyama Law Firm. The court GRANTS the Application and awards

$13,390.00 in fees and $697.73 in costs for a total of $14,087.73. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Movant is to lodge an appropriate order.

Party Information

Debtor(s):

Sergio Cayetano Montero Represented By Onyinye N Anyama

10:00 AM

2:16-22140


William O Haight


Chapter 11


#7.00 Post Confirmation Status Conference


fr.7-19-18; 10-18-18; 12-13-18, 1-31-19

4-25-19; 5-30-19


Docket 144

*** VACATED *** REASON: O/E 6-07-19 Granting Motion for Final Decree

Tentative Ruling:

Party Information

Debtor(s):

William O Haight Represented By Dana M Douglas M Jonathan Hayes

10:00 AM

2:17-10870

Cedric Leonardi

Chapter 11

#8.00 Debtor's confirmation of Chapter 11 Plan

fr. 10-18-18; 12-6-18; 3-7-19, 4-25-19, 6-27-19


Docket 204

*** VACATED *** REASON: O/E 7-2-19 CONTINUED TO 8/15/19 @ 10:00 A.M.

Tentative Ruling:


Party Information

Debtor(s):

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

10:00 AM

2:18-10175


American Ranch and Seafood Markets


Chapter 11


#9.00 Confirmation of Debtor's Chapter 11 Plan Of Reorganization


fr 1-31-19; 4-25-19; 6-6-19


Docket 149

*** VACATED *** REASON: O/E 7-2-19 CONTINUED TO 8/22/19 @ 10:00 A.M.

Tentative Ruling:

Party Information

Debtor(s):

American Ranch and Seafood Represented By Sandford L. Frey

10:00 AM

2:18-11592

Wajida Alhambra

Chapter 11

#10.00 Second and Final Fee Application for Compensation for Legal Services Rendered and Reimbursement of Expenses on Behalf of A.O.E. Law & Associates, APC for Debtor in Possession

fr 6-27-19

Docket 161


Tentative Ruling:

None.

Party Information

Debtor(s):

Wajida Alhambra Represented By

Anthony Obehi Egbase Crystle Jane Lindsey

W. Sloan Youkstetter

10:00 AM

2:18-11592


Wajida Alhambra


Chapter 11


#10.00 Confirmation of Debtor's Amended Chapter 11 Plan of Reorganization


fr 6-6-19


Docket 140


Tentative Ruling:

None.

Party Information

Debtor(s):

Wajida Alhambra Represented By

Anthony Obehi Egbase Crystle Jane Lindsey

W. Sloan Youkstetter

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#11.00 Disclosure Statement Describing Chapter 11 Plan of Reorganization


Docket 186


Tentative Ruling:

None.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

Movant(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#12.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 8-16-18; 11-8-18, 2-7-19; 3-7-19, 4-4-19; 5-9-19; 6-6-19


Docket 15


Tentative Ruling:

None.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:19-13367


Joyce Barlow


Chapter 11


#13.00 Disclosure Statement Describing Chapter 11 Plan of Reorganization


Docket 41


Tentative Ruling:

None.

Party Information

Debtor(s):

Joyce Barlow Represented By

Giovanni Orantes Luis A Solorzano

Movant(s):

Joyce Barlow Represented By

Giovanni Orantes Giovanni Orantes Giovanni Orantes Luis A Solorzano Luis A Solorzano Luis A Solorzano

10:00 AM

2:19-13367


Joyce Barlow


Chapter 11


#14.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 5-30-19


Docket 12


Tentative Ruling:

None.

Party Information

Debtor(s):

Joyce Barlow Represented By

Giovanni Orantes Luis A Solorzano

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#15.00 Motion for an Order Estimating the Claim of EPCO Consultants, Inc., Establishing

a Claim Reserve, and Granting Related Relief 11 U.S.C. §§ 105(a) and 502(c)]


Docket 111

*** VACATED *** REASON: O/E 7-2-19 CONTINUED TO 8/1/19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#16.00 Application to Employ Foley & Lardner LLP as General Bankruptcy Counsel


Docket 116


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#16.10 Application to Employ Conway Mackenzie, Inc. as Financial Advisors


Docket 90


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#17.00 Motion to Disallow Claims No. 3 filed by Adonay Munoz


fr. 6-6-19


Docket 83

*** VACATED *** REASON: O/E 7-2-19 CONTINUED TO 8/15/19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#18.00 Motion RE: Objection to Claim by Claimant Oscar Landaverde, on behalf of himself and all others similarly situated.


fr 6-6-19


Docket 85

*** VACATED *** REASON: O/E 7-2-19 CONTINUED TO 9-12-19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#19.00 Motion For Sale of Property of the Estate under Section 363(b) -


Docket 139


Tentative Ruling:

None.

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#20.00 Motion for authorization to File a Class Claim on behalf of claimants similarly situated


Docket 113

*** VACATED *** REASON: O/E 7-2-19 CONTINUED TO 8/15/19 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#21.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 2-7-19; 5-9-19


Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#22.00 Fourth Interim and Final Application of Brinkman Portillo Ronk, APC for Compensation and Reimbursement of Expenses


Docket 727


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of Fees of Brinkman

Portillo Ronk, APC. The court GRANTS the Application and awards

$298,214.69 in fees and $2,793.07 in costs for a total of $298,214.07. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1).



Debtor(s):

Movant is to lodge an appropriate order.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#23.00 Final Application for Compensation for Lewis R Landau, Debtor's Attorney


Docket 728


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of Fees of Lewis R Landau. The court GRANTS the Application and awards $142,609.50 in fees and $6,919.25 in costs for a total of $149,528.75 the unpaid balance to be paid by the debtor. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11

U.S.C. § 330(a)(1).


Movant is to lodge an appropriate order.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#24.00 Final Application for Compensation for Daniel P. Hogan, Special Counsel for Point.360, a California Corporation


Docket 730


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of Fees of Daniel

P. Hogan, Attorney at Law. The court GRANTS the Application and awards

$1,470.00 in fees and $0 in costs for a total of $1,470.00. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Movant is to lodge an appropriate order.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#25.00 Final Application for Compensation for TroyGould PC attorney for Debtor


Docket 731


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of Fees of TroyGould PC. The court GRANTS the Application and awards $0 in fees and

$33.09 in costs for a total of $33.09. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Movant is to lodge an appropriate order.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#26.00 Application for Final Compensation for GlassRatner Advisory & Capital Group, LLC - Financial Advisor,


Docket 738


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of Fees of GlassRatner Advisory & Capital Group, LLC. The court GRANTS the Application and awards $190,549.50 in fees and $1,080.34 in costs for a total of $191,629.84. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1).



Debtor(s):

Movant is to lodge an appropriate order.

Party Information

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:18-10525


Vincent Harris


Chapter 7


#1.00 Trustee's Final Report and Applications for Compensation


Brad Krasnoff


Docket 36

Tentative Ruling:

Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Brad D. Krasnoff. Brad D. Krasnoff ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $924.75 in fees and $87.20 in expenses, for a total of $1,011.95. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including

2:00 PM

CONT...


Vincent Harris


Chapter 7

holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $3,699. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.



Debtor(s):

Applicant shall submit an appropriate order.

Party Information

Vincent Harris Represented By Julie J Villalobos

Trustee(s):

Brad D Krasnoff (TR) Pro Se

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#2.00 Trustee's Objection to Proof of Claim No. 19 by Claimant Richard R. Scaglione


fr. 5-16-19; 6-6-19


Docket 132

*** VACATED *** REASON: O/E 7-3-14 CONTINUED TO 8-15-19 @ 2:00 P.M.

Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is continued to August 15, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#3.00 Trustee's Motion RE: Objection to Claim Number 18 by Claimant Majid and Mahnaz Roshangar


fr 5-16-19; 6-6-19; 6-27-19


Stipulation to continue hearing filed 7/8/19


Docket 134


Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to August 15, 2019 at 2:00 p.m. Appearances waived.


Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

2:18-24622


Yvonne K. Lausch


Chapter 7


#1.00 Reaffirmation Agreement Between Debtor and Balboa Thrift & Loan


Docket 25

Party Information

Debtor(s):

Yvonne K. Lausch Represented By Jeffrey S Shinbrot

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:19-11541

Reba Lee Brown

Chapter 7

#2.00 Reaffirmation Agreement Between Debtor and CarMax Auto Finance

Docket 15

Party Information

Debtor(s):

Reba Lee Brown Pro Se

Trustee(s):

Peter J Mastan (TR) Pro Se

2:00 PM

2:19-11822


Paulino Pena


Chapter 7


#3.00 Reaffirmation Agreement Between Debtor and Santander Consumer USA Inc. dba Chrysler Capital


Docket 10


Debtor(s):

*** VACATED *** REASON: OFF CALENDAR- SIGNED BY DEBTOR'S COUNSEL

Party Information

Paulino Pena Represented By

Nancy Korompis

Trustee(s):

Timothy Yoo (TR) Pro Se

2:00 PM

2:19-11834


Fermin Santana and Dominique Rodriguez


Chapter 7


#4.00 Reaffirmation Agreement Between Debtor and Yamaha Motor Finance Corp.


Docket 9

Party Information

Debtor(s):

Fermin Santana Pro Se

Joint Debtor(s):

Dominique Rodriguez Pro Se

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:19-12141


Antonio Cruz and Gala Caprice Cruz


Chapter 7


#5.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation


Docket 11

Party Information

Debtor(s):

Antonio Cruz Represented By Barry E Borowitz

Joint Debtor(s):

Gala Caprice Cruz Represented By Barry E Borowitz

Trustee(s):

David M Goodrich (TR) Pro Se

2:00 PM

2:19-12179

Fatima Isabel Baca

Chapter 7

#6.00 Reaffirmation Agreement Between Debtor and Capital One Auto Finance

Docket 10

Party Information

Debtor(s):

Fatima Isabel Baca Pro Se

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:19-12268


Miranda B. Irwin


Chapter 7


#7.00 Reaffirmation Agreement Between Debtor and UNIFY Financial Federal Credit Union


Docket 8

Party Information

Debtor(s):

Miranda B. Irwin Represented By Steven B Lever

Trustee(s):

David M Goodrich (TR) Pro Se

2:00 PM

2:19-12392

Sandra G Luna-Rosales

Chapter 7

#8.00 Reaffirmation Agreement Between Debtor and Rose Hills Memorial Park

Docket 15

Party Information

Debtor(s):

Sandra G Luna-Rosales Represented By

Michael H Colmenares

Trustee(s):

Peter J Mastan (TR) Pro Se

2:00 PM

2:19-12666

Chad E Leatherman

Chapter 7

#9.00 Reaffirmation Agreement Between Debtor and WESTLAKE FINANCIAL SERVICES

Docket 10

Party Information

Debtor(s):

Chad E Leatherman Represented By Daniel King

Trustee(s):

Timothy Yoo (TR) Pro Se

2:00 PM

2:19-12695

Jaime Ortega

Chapter 7

#10.00 Reaffirmation Agreement Between Debtor and Bank of America, N.A.

Docket 10

Party Information

Debtor(s):

Jaime Ortega Pro Se

Trustee(s):

Jason M Rund (TR) Pro Se

2:00 PM

2:19-13035


Julio Cesar Pivaral and Mayra Veronica Pivaral


Chapter 7


#11.00 Reaffirmation Agreement Between Debtor and American Honda Finance Corporation


Docket 11

Party Information

Debtor(s):

Julio Cesar Pivaral Represented By

Michael H Colmenares

Joint Debtor(s):

Mayra Veronica Pivaral Represented By

Michael H Colmenares

Trustee(s):

Carolyn A Dye (TR) Pro Se

2:00 PM

2:19-13051


Kimberly A Padilla


Chapter 7


#12.00 Reaffirmation Agreement Between Debtor and American Honda Finance Corporation


Docket 10

Party Information

Debtor(s):

Kimberly A Padilla Pro Se

Trustee(s):

Rosendo Gonzalez (TR) Pro Se

2:00 PM

2:19-13186


Tyree Bishop Lasley and Suzanne Evelyn Perry-Lasley


Chapter 7


#13.00 Reaffirmation Agreement Between Debtor and Balboa Thrift & Loan


Docket 11

Party Information

Debtor(s):

Tyree Bishop Lasley Represented By Barry E Borowitz

Joint Debtor(s):

Suzanne Evelyn Perry-Lasley Represented By Barry E Borowitz

Trustee(s):

Wesley H Avery (TR) Pro Se

2:00 PM

2:19-13194

Sandra Araceli Ferrer-Gonzalez and Dario Estuardo

Chapter 7

#14.00 Reaffirmation Agreement Between Debtor and Americredit Financial Services, Inc.

Dba GM Financial

Docket 14

Party Information

Debtor(s):

Sandra Araceli Ferrer-Gonzalez Represented By

Michael H Colmenares

Joint Debtor(s):

Dario Estuardo Gonzalez Reyes Represented By

Michael H Colmenares

Trustee(s):

Wesley H Avery (TR) Pro Se

2:00 PM

2:19-13386


Ray Anthony Chambers


Chapter 7


#15.00 Reaffirmation Agreement Between Debtor and Kia Motors Finance


Docket 9

Party Information

Debtor(s):

Ray Anthony Chambers Pro Se

Trustee(s):

David M Goodrich (TR) Pro Se

2:00 PM

2:19-13386


Ray Anthony Chambers


Chapter 7


#16.00 Reaffirmation Agreement Between Debtor and Ally Bank


Docket 12

Party Information

Debtor(s):

Ray Anthony Chambers Pro Se

Trustee(s):

David M Goodrich (TR) Pro Se

2:00 PM

2:19-13446


Janus James Quiambao


Chapter 7


#17.00 Reaffirmation Agreement Between Debtor and Wilshire Consumer Credit


Docket 16

Party Information

Debtor(s):

Janus James Quiambao Pro Se

Trustee(s):

David M Goodrich (TR) Pro Se

2:00 PM

2:19-13713


Londell Chaff, Jr


Chapter 7


#18.00 Reaffirmation Agreement Between Debtor and ONEMAIN FINANCIAL


Docket 10

Party Information

Debtor(s):

Londell Chaff Jr Represented By Jeffrey N Wishman

Trustee(s):

Jason M Rund (TR) Pro Se

2:00 PM

2:19-13765

Susana Saucedo

Chapter 7

#19.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation

Docket 8

Party Information

Debtor(s):

Susana Saucedo Represented By Lauren M Foley

Trustee(s):

Jason M Rund (TR) Pro Se

2:00 PM

2:19-13947

Luis A Morales

Chapter 7

#20.00 Reaffirmation Agreement Between Debtor and Lendmark Financial Services, LLC

Docket 12

Party Information

Debtor(s):

Luis A Morales Pro Se

Trustee(s):

John J Menchaca (TR) Pro Se

2:00 PM

2:19-13980


Daisy Gladys Guerrero


Chapter 7


#21.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation


Docket 11

Party Information

Debtor(s):

Daisy Gladys Guerrero Pro Se

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:19-14015


Jose Luis Juarez-Escalante


Chapter 7


#22.00 Reaffirmation Agreement Between Debtor and American Honda Finance Corporation


Docket 11

Party Information

Debtor(s):

Jose Luis Juarez-Escalante Represented By

Michael H Colmenares

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:19-14083

Sara Maritza Alcantara and Juan Carlos Alcantara

Chapter 7

#23.00 Reaffirmation Agreement Between Debtor and American Honda Finance Corporation

Docket 10

Party Information

Debtor(s):

Sara Maritza Alcantara Pro Se

Joint Debtor(s):

Juan Carlos Alcantara Pro Se

Trustee(s):

John J Menchaca (TR) Pro Se

2:00 PM

2:19-14092


Cecile E Romero


Chapter 7


#24.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation


Docket 10

Party Information

Debtor(s):

Cecile E Romero Represented By William J Smyth

Trustee(s):

John J Menchaca (TR) Pro Se

2:00 PM

2:19-14123

Leticia Segundo Aguilar

Chapter 7

#25.00 Reaffirmation Agreement Between Debtor and Wells Fargo Bank N.A.

Docket 9

Party Information

Debtor(s):

Leticia Segundo Aguilar Represented By

Sevag Nigoghosian

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:19-14230

Brandon Hernandez

Chapter 7

#26.00 Reaffirmation Agreement Between Debtor and Nissan-Infiniti LT

Infiniti Q60

Docket 9

Party Information

Debtor(s):

Brandon Hernandez Represented By Philomena N Nzegge

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:19-14230

Brandon Hernandez

Chapter 7

#27.00 Reaffirmation Agreement Between Debtor and Nissan-Infiniti LT

Infiniti QX 30

Docket 10

Party Information

Debtor(s):

Brandon Hernandez Represented By Philomena N Nzegge

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:19-14236

Caroline Baghasarian and Hagop Baghasarian

Chapter 7

#28.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation

Docket 11

Party Information

Debtor(s):

Caroline Baghasarian Represented By Jeffrey J Hagen

Joint Debtor(s):

Hagop Baghasarian Represented By Jeffrey J Hagen

Trustee(s):

Timothy Yoo (TR) Pro Se

2:00 PM

2:19-14307

Genoveva Cuevas

Chapter 7

#29.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation

Docket 16

Party Information

Debtor(s):

Genoveva Cuevas Pro Se

Trustee(s):

Brad D Krasnoff (TR) Pro Se

2:00 PM

2:19-14439


Eugene Nelson


Chapter 7


#30.00 Reaffirmation Agreement Between Debtor and Gateway One Lending & Finance, LLC


Docket 14

Party Information

Debtor(s):

Eugene Nelson Pro Se

Trustee(s):

Rosendo Gonzalez (TR) Pro Se

2:00 PM

2:19-14756


Jeanine Ann Fisher


Chapter 7


#31.00 Reaffirmation Agreement Between Debtor and Ford Motor Credit Company LLC (2018 Ford Focus)


Docket 9

Party Information

Debtor(s):

Jeanine Ann Fisher Represented By Jeffrey J Hagen

Trustee(s):

Heide Kurtz (TR) Pro Se

2:00 PM

2:19-14855

Sunny Tang

Chapter 7

#32.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation

Docket 8

Party Information

Debtor(s):

Sunny Tang Represented By

Maria W Tam

Trustee(s):

Heide Kurtz (TR) Pro Se

2:00 PM

2:19-14918

Kwi Ye Yi

Chapter 7

#33.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation

Docket 9

Party Information

Debtor(s):

Kwi Ye Yi Pro Se

Trustee(s):

Jason M Rund (TR) Pro Se

2:00 PM

2:19-15094


Leanna Margaret Martinez


Chapter 7


#34.00 Reaffirmation Agreement Between Debtor and Kia Motors Finance


Docket 9

Party Information

Debtor(s):

Leanna Margaret Martinez Pro Se

Trustee(s):

David M Goodrich (TR) Pro Se

2:00 PM

2:19-15235


Bertha Sebastian Gomez


Chapter 7


#35.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation


Docket 10

Party Information

Debtor(s):

Bertha Sebastian Gomez Represented By Benard C Udeozor

Trustee(s):

David M Goodrich (TR) Pro Se

2:00 PM

2:19-15238

Enrique Meza Altamirano

Chapter 7

#36.00 Reaffirmation Agreement Between Debtor and Bank of America, N.A.

Docket 10

Party Information

Debtor(s):

Enrique Meza Altamirano Represented By Philomena N Nzegge

Trustee(s):

Elissa Miller (TR) Pro Se

2:00 PM

2:19-15425

Mario Flores and Jeanine A. Chavolla

Chapter 7

#37.00 Reaffirmation Agreement Between Debtor and CarMax Auto Finance

Docket 9

*** VACATED *** REASON: WITHDRAWAL OF REAFFIRMATION FILED 6/12/19

Party Information

Debtor(s):

Mario Flores Represented By

Kelly Warren

Joint Debtor(s):

Jeanine A. Chavolla Represented By Kelly Warren

Trustee(s):

Rosendo Gonzalez (TR) Pro Se

2:00 PM

2:19-15459

Marina Tsis and Gabrial Shafer

Chapter 7

#38.00 Reaffirmation Agreement Between Debtor and Wells Fargo Auto

Docket 22

Party Information

Debtor(s):

Marina Tsis Represented By

Janet A Lawson

Joint Debtor(s):

Gabrial Shafer Represented By Janet A Lawson

Trustee(s):

Timothy Yoo (TR) Pro Se

2:00 PM

2:19-15549

Felicia Pauline Reece

Chapter 7

#39.00 Reaffirmation Agreement Between Debtor and Capital One Auto Finance

Docket 14

Party Information

Debtor(s):

Felicia Pauline Reece Pro Se

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

2:00 PM

2:19-15590


Ana Vilma Lopez Ayala


Chapter 7


#40.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation


Docket 9

Party Information

Debtor(s):

Ana Vilma Lopez Ayala Pro Se

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:19-15724


Themis Brunett


Chapter 7


#41.00 Reaffirmation Agreement Between Debtor and WESCOM CENTRAL CREDIT UNION


Docket 7

Party Information

Debtor(s):

Themis Brunett Represented By Julie J Villalobos

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:19-15858

Gloria Francheska Vanegas

Chapter 7

#42.00 Reaffirmation Agreement Between Debtor and Kia Motors Finance

Docket 7

Party Information

Debtor(s):

Gloria Francheska Vanegas Pro Se

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

10:00 AM

2:19-16921


Jorge Hernandez


Chapter 13


#1.00 Motion for relief from stay [UD]


MAGNUM PROPERTY INVESTMENTS VS

DEBTOR


Docket 8


Tentative Ruling:

Movant has not established how debtor has any interest in the real property at issue in the motion. Movant is to explain why relief from stay should be granted in this case.

Party Information

Debtor(s):

Jorge Hernandez Pro Se

Movant(s):

Magnum Property Investments, LLC Represented By

Lane M Nussbaum

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12890


Isaac Vizcarra


Chapter 13


#2.00 Motion for relief from stay [PP]


FINANCIAL SERVICES VEHICLE TRUST VS

DEBTOR fr. 6-4-19

Docket 15


Tentative Ruling:

None.

Party Information

Debtor(s):

Isaac Vizcarra Represented By Jaime A Cuevas Jr.

Movant(s):

Financial Services Vehicle Trust Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-18690


Mitchell Inegbenehi Oifoh

Telephonic Hearing


Chapter 13

#3.00 Motion for relief from stay [PP]


TITLEMAX OF CALIFORNIA, INC VS

DEBTOR


Brian A. Paino to appear by telephone


Docket 37


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Toyota Supra. The debtor has failed to pay 25 post-petition payment. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Mitchell Inegbenehi Oifoh Represented By Brian J Soo-Hoo

10:00 AM

CONT...

Movant(s):


Mitchell Inegbenehi Oifoh


Chapter 13

TitleMax of California, Inc. Represented By Brian A Paino

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12014


Muriel Jones


Chapter 13


#4.00 Motion for relief from stay [PP]


WILSHIRE CONSUMER CREDIT VS

DEBTOR


Docket 59


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Lexus SC430. The debtor has failed to pay 3 post-petition payment. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Muriel Jones Represented By

Matthew D Resnik

Movant(s):

Wilshire Consumer Credit Represented By

10:00 AM

CONT...


Trustee(s):


Muriel Jones


Cheryl A Skigin


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-10528


Katherine Marie Akingbade

Telephonic Hearing


Chapter 13

#5.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR fr 6-25-19

Diane V Weifenbach to appear by telephone


Docket 76


Tentative Ruling:

None.

Party Information

Debtor(s):

Katherine Marie Akingbade Represented By Brad Weil

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-10271


Juan Manuel Ortega and Sharollyn Hufana Ortega

Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [RP]


HSBC BANK USA, NATIONAL ASSOCIATION VS

DEBTOR fr 6-25-19

Joseph DelMotte to appear by telephone


Docket 55


Tentative Ruling:

The parties have filed a stipulation for adequate protection. The court will review the stipulation and enter an order approving the stipulation. This hearing is off calendar. Appearances waived.

Party Information

Debtor(s):

Juan Manuel Ortega Represented By Peter M Lively

Joint Debtor(s):

Sharollyn Hufana Ortega Represented By Peter M Lively

Movant(s):

HSBC Bank USA, National Represented By Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-24171


Michelle Jacildo Mandel


Chapter 13


#7.00 Motion for relief from stay [RP]


DITECH FINANCIAL LLC VS

DEBTOR fr 6-4-19

Kelsey Luu to appear by telephone


Docket 93


Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Jacildo Mandel Represented By Steven B Lever

Movant(s):

Ditech Financial LLC Represented By Keena N Newmark Kelsey X Luu

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-18061


Debbie M Page


Chapter 13


#8.00 Motion for relief from stay [RP]


THE BANK OF NEW YORK MELLON VS

DEBTOR fr 6-11-19


Docket 64

*** VACATED *** REASON: O/E 6-12-19 SETTLED BY STIPULATION

Tentative Ruling:

None.

Party Information

Debtor(s):

Debbie M Page Represented By Ali R Nader

Movant(s):

The Bank of New York Mellon, f/k/a Represented By

Daniel K Fujimoto Caren J Castle

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-19581


Teresita Requillas Orcini


Chapter 13


#9.00 Motion for relief from stay [RP]


JPMORGAN CHASE BANK, NATIONAL ASOCIATION

VS DEBTOR


fr 6-4-19


Docket 48


Tentative Ruling:

None.

Party Information

Debtor(s):

Teresita Requillas Orcini Represented By Thomas B Ure

Movant(s):

JPMorgan Chase Bank, National Represented By

Christina J O

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21992


Michelle Evelyn Stewart


Chapter 13


#10.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


fr 6-4-19


Docket 42

*** VACATED *** REASON: O/E 6-20-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Michelle Evelyn Stewart Represented By Bradley J Yourist

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry Eric P Enciso

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-18661


Serena Wright


Telephonic Hearing


Chapter 13

#11.00 Motion for relief from stay [RP]


ABS REO TRUST II VS

DEBTOR


Daniel Fujimoto to appear by telephone


Docket 47


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 11 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Serena Wright Represented By Julie J Villalobos

10:00 AM

CONT...

Movant(s):


Serena Wright


Chapter 13

ABS REO Trust II Represented By Daniel K Fujimoto Caren J Castle

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-23335


Annabelle Dinsay Anderson

Telephonic Hearing


Chapter 13

#12.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


JaVonne J. Phillips to appear by telephone


Docket 27


Tentative Ruling:

None.

Party Information

Debtor(s):

Annabelle Dinsay Anderson Represented By Michael E Clark

Movant(s):

Nationstar Mortgage LLC as Represented By

Dane W Exnowski Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-18825


Travis Lovell Lindsey, Sr.


Chapter 13


#13.00 Motion for relief from stay [RP]


WILMINGTON TRUST NATIONAL ASSOCIATION VS

DEBTOR


Docket 46

*** VACATED *** REASON: O/E 7-11-19 CONTINUED TO 7/30/19 @ 10:00 A.M.

Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to July 30, 2019 at 10:00 a.m. Appearances waived.

Party Information

Debtor(s):

Travis Lovell Lindsey Sr. Represented By Todd J Roberts

Movant(s):

Wilmington Trust, National Represented By Sumit Bode Robert P Zahradka Kelly M Raftery

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-16999


Cheryl Yvonne Jackson

Telephonic Hearing


Chapter 13

#14.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Megan E. Lees to appear by telephone


Docket 33


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Cheryl Yvonne Jackson Represented By

10:00 AM

CONT...


Movant(s):


Cheryl Yvonne Jackson


Stephen S Smyth William J Smyth


Chapter 13

Deutsche Bank National Trust Represented By Daniel K Fujimoto Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-18585


Leobardo Alaniz


Telephonic Hearing


Chapter 13

#15.00 Motion for relief from stay [RP]


WILMINGTON TRUST, NATIONAL ASSOCIATION VS

DEBTOR


Cassandra Richey to appear by telephone


Docket 45


Tentative Ruling:

None.

Party Information

Debtor(s):

Leobardo Alaniz Represented By Jaime A Cuevas Jr.

Movant(s):

Wilmington Trust, National Represented By Sumit Bode Robert P Zahradka

Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23416


Edward Rodriguez


Chapter 13


#16.00 Motion for relief from stay [RP]


NEWREZ LLC VS

DEBTOR


Case dismissed 12/3/18


Docket 24


Tentative Ruling:

Debtor's case was dismissed on December 26, 2018; however, because movant has requested for the Court to annul the stay, the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided

10:00 AM

CONT...


Edward Rodriguez


Chapter 13

the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). Further, the stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Edward Rodriguez Pro Se

Movant(s):

NewRez LLC d/b/a Shellpoint Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23555


Raul Gil Orozco


Chapter 13


#17.00 Motion for relief from stay [RP]


CARRINGTON MORTGAGE SERVICES VS

DEBTOR


Docket 31


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 5 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Raul Gil Orozco Represented By Daniel King

Movant(s):

Carrington Mortgage Services, LLC Represented By

10:00 AM

CONT...


Trustee(s):


Raul Gil Orozco


Sean C Ferry Erin Elam


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21824


Ralaina Vonette Potts


Telephonic Hearing


Chapter 13

#18.00 Motion for relief from stay


SANTANDER CONSUMER USA, INC VS

DEBTOR


Randall Mroczynski to appear by telephone


Docket 31


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral, or proceeds of any insurance coverage naming movant as the loss payee, pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's Toyota Sienna and the beneficiary of its insurance coverage. On May 2, 2019, the Toyota was declared a total loss triggering an insurance payout. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1 ). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court's LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Ralaina Vonette Potts


Chapter 13

Ralaina Vonette Potts Represented By John Asuncion

Movant(s):

Santander Consumer USA Inc. Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-17059


Jennifer Penalber


Chapter 13


#19.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 11


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on June 17, 2019. This motion was filed on June 19, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition.

The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 21-23 of the motion at Docket No. 11. Pursuant to the evidence presented, the Court GRANTS the

10:00 AM

CONT...


Jennifer Penalber


Chapter 13

relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jennifer Penalber Represented By Marcus Gomez

Movant(s):

Jennifer Penalber Represented By Marcus Gomez

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-17431


Frank Perez


Chapter 13


#20.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 11


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on June 26, 2019. This motion was filed on July 1, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 23-25 of the motion at Docket No. 11. Pursuant to the evidence presented, the Court GRANTS the

10:00 AM

CONT...


Frank Perez


Chapter 13

relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Frank Perez Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-17447


Roberto Lopez Gomez


Chapter 13


#21.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 9


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on June 26, 2019. This motion was filed on June 28, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition.

The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 18-19 of the motion at Docket No. 9. Pursuant to the evidence presented, the Court GRANTS the

10:00 AM

CONT...


Roberto Lopez Gomez


Chapter 13

relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Roberto Lopez Gomez Represented By Cynthia Grande

Movant(s):

Roberto Lopez Gomez Represented By Cynthia Grande Cynthia Grande

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15122


Pierre Amaury Crespeau

Telephonic Hearing


Chapter 7

#22.00 Motion for relief from stay [RP]


DAIMLER TRUST VS

DEBTOR


Randall Mroczynski to appear by telephone


Docket 20


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's Mercedes Benz C300. On June 2, 2019, the lease matured and debtor subsequently surrendered the vehicle to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Pierre Amaury Crespeau Pro Se

10:00 AM

CONT...

Movant(s):


Pierre Amaury Crespeau


Chapter 7

Daimler Trust Represented By

Jennifer H Wang

Trustee(s):

David M Goodrich (TR) Pro Se

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#23.00 Motion for relief from stay


AUTURO VEGA VS

DEBTOR


Docket 156

*** VACATED *** REASON: O/E 7-11-19 CONTINUED TO JULY 30, 2019 @ 10:00 A.M.

Tentative Ruling:

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

Movant(s):

Arturo Vega Represented By

Eric K Yaeckel

2:00 PM

2:19-10749


Robert Dale Stewart


Chapter 13

Adv#: 2:19-01136 Stewart v. Panma Properties A Nevada Limited Liability Corpor


#1.00 Status Conference re Complaint to determine the extent and validity of lien on real property, for quiet title, for injunctive relief, to recover money, pursuant to statutory and/or equitable

damages, attorney fees and costs, for declaratory relief and a conditional action for an accounting and to obtain unapplied credits, quiet title, action for cancellation of instruments, setting aside Trustee's Sale, voiding or cancelling Trustee's deed opon sale, wrongful foreclosure


Docket 1

*** VACATED *** REASON: BANKRUPTCY CASE DISMISSED 6/7/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert Dale Stewart Pro Se

Defendant(s):

Panma Properties A Nevada Limited Pro Se All Persons Unknown Claiming any Pro Se Does 1 - 20 Inclusive Pro Se

Plaintiff(s):

Robert D Stewart Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:19-10749


Robert Dale Stewart


Chapter 13

Adv#: 2:19-01141 Stewart v. Guerra et al


#2.00 Status Conference re Complaint for violation of automatic stay (11 U.S.C. Section 362(a) of the Bankruptcy Code) for damages, fees and costsand for injunctive relief


Docket 1

*** VACATED *** REASON: BANKRUPTCY CASE DISMISSED 6/7/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert Dale Stewart Pro Se

Defendant(s):

Tracy Guerra Pro Se

Donna Seyedi Pro Se

Guerra And Seyedi APC Pro Se

Does 1-20 Inclusive Pro Se

Plaintiff(s):

Robert D Stewart Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-10145


James Joseph Welker, II


Chapter 13

Adv#: 2:18-01092 Meier et al v. Welker, II


#3.00 Status Conference re Complaint for nondischargeability of debt


FR. 6-05-18; 6-12-18; 10-16-18; 1-15-19; 4-23-19; 5-21-19

6-11-19


Docket 1

Tentative Ruling:

The parties filed a notice of settlement on May 16. The court converted the pretrial conference to a status conference. The parties are to advise the status of the settlement.

Party Information

Debtor(s):

James Joseph Welker II Represented By Jeffrey N Wishman

Defendant(s):

James Joseph Welker II Pro Se

Plaintiff(s):

Claudio Meier Represented By Bradford T Child

Brigitte Frank Meier Represented By Bradford T Child

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

CONT...


James Joseph Welker, II


Chapter 13

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01547 Mastan v. Bondanelli et al


#4.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


fr 5-21-19


Jack A. Reitman to appear by telephone


Docket 1


Tentative Ruling:

On July 3, 2019, the court entered the Order on Trustee's Motion For Approval of Compromise With Carlo Bondanelli, St. Joseph's Investments, Inc. Defined Benefit Pension Plan, Civitas Incorporated, St. Joseph's Investments, Inc., and Desert Solis, Inc. in the underlying bankruptcy case. Accordingly, the parties need to dismiss this adversary proceeding.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Carlo Bondanelli Represented By Michael J Glenn

Carlo Bondanelli, as trustee of St. Represented By

Michael J Glenn

St. Joseph's Investments, Inc. Represented By Michael J Glenn

St. Joseph's Investments, Inc. in its Represented By

Michael J Glenn

2:00 PM

CONT...


Carlo Bondanelli


Chapter 7

Does 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01549

Mastan v. Desert Solis, Inc., a California corporation et al Telephonic Hearing

#5.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


fr 5-21-19


Jack A. Reitman to appear by telephone


Docket 1


Tentative Ruling:

On July 3, 2019, the court entered the Order on Trustee's Motion For Approval of Compromise With Carlo Bondanelli, St. Joseph's Investments, Inc. Defined Benefit Pension Plan, Civitas Incorporated, St. Joseph's Investments, Inc., and Desert Solis, Inc. in the underlying bankruptcy case. Accordingly, the parties need to dismiss this adversary proceeding.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Desert Solis, Inc., a California Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic

2:00 PM

CONT...


Trustee(s):


Carlo Bondanelli


Jack A Reitman


Chapter 7

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01550

Mastan v. Civitas Incorporated., a California corporation et Telephonic Hearing

#6.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


fr 5-21-19


Jack A. Reitman to appear by telephone


Docket 1


Tentative Ruling:

On July 3, 2019, the court entered the Order on Trustee's Motion For Approval of Compromise With Carlo Bondanelli, St. Joseph's Investments, Inc. Defined Benefit Pension Plan, Civitas Incorporated, St. Joseph's Investments, Inc., and Desert Solis, Inc. in the underlying bankruptcy case. Accordingly, the parties need to dismiss this adversary proceeding.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Civitas Incorporated., a California Represented By

Michael J Glenn

St. Joseph's Investments, Inc., a Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

2:00 PM

CONT...


Carlo Bondanelli


Chapter 7

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:19-01129

Point.360, a California Corporation et al v. Medley Capital Corporation et al Telephonic Hearing

#7.00 Status Conference re Complaint for:


  1. Mandatory Subordination and Claim Disallowance;

  2. Recharacterization and Claim Disallowance;

  3. Objection to Claim; and

  4. Lien Avoidance

[11 U.S.C. Section 502(b)(1); 510(b); 506(d)


Telephone Appearances:


Lewis Landau Point.360 Katherine Preston Medley Capital Carey D. Schreiber Medley Capital


Docket 1


Tentative Ruling:

The status conference is continued to August 13, 2019 at 2:00 p.m. to be heard at the same time as the Defendants' motion to dismiss.

Appearances waived.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

2:00 PM

CONT...


Point.360, a California Corporation


Chapter 11

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

Committee of Creditors Holding Represented By

Lewis R Landau Daren Brinkman

2:00 PM

2:18-12055


4402 Mammoth Investors, LLC

Telephonic Hearing


Chapter 11

#8.00 Objection to Claim No. 5 of Stonehaven, LLC fr 3-11-19; 3-6-19; 4-3-19; 6-17-19; 7-1-19 ORAL RULING


Michael Weiss to appear by telephone Mark T. Young to appear by telephone


Docket 118


Tentative Ruling:

None.

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

2:00 PM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11


#9.00 EVIDENTIARY HEARING RE Motion for

relief from stay [RP]


STONEHAVEN LLC VS

DEBTOR


ORAL RULING


fr 9-21-18; 11-9-18; 11-16-18; 12-5-18; 3-11-19; 3-6-19

4-3-19; 6-17-19

fr 7-1-19


Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Movant(s):

Stonehaven LLC Represented By Michael H Weiss

10:00 AM

2:17-22764


Alex Gonzales


Chapter 13


#1.00 Motion for relief from stay [PP]


FIRST CITY CREDIT UNION VS

DEBTOR


Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Alex Gonzales Represented By Andy C Warshaw

Movant(s):

First City Credit Union Represented By Karel G Rocha

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-22287


Roberto Alvarado Zuniga


Chapter 13


#2.00 Motion for relief from stay [PP]


ACAR LEASING LTD VS

DEBTOR


Docket 37

*** VACATED *** REASON: O/E/ 7-26-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Roberto Alvarado Zuniga Represented By Amanda G Billyard

Movant(s):

ACAR Leasing LTD d/b/a GM Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-16019


Clettious E Woolfork


Chapter 13


#3.00 Motion for relief from stay [RP]


WILMINGTON SAVINGS FUND SOCIETY, FSB VS

DEBTOR fr 6-11-19

Docket 51


Tentative Ruling:

None.

Party Information

Debtor(s):

Clettious E Woolfork Represented By Elena Steers

Movant(s):

Wilmington Savings Fund Society, Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-22225


Mark A Sligh


Chapter 13


#4.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


fr. 6-25-19; 7-2-19


Docket 28

*** VACATED *** REASON: O/E/ 7-25-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Mark A Sligh Represented By

Julie J Villalobos

Movant(s):

U.S. Bank National Association, as Represented By

Jennifer C Wong Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-15984


Sabino Alfonso Najera and Sandra Patricia Reyna-Najera


Chapter 13


#5.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR fr 6-25-19

Docket 23


Tentative Ruling:

None.

Party Information

Debtor(s):

Sabino Alfonso Najera Represented By Barry E Borowitz

Joint Debtor(s):

Sandra Patricia Reyna-Najera Represented By Barry E Borowitz

Movant(s):

Nationstar Mortgage LLC d/b/a Mr. Represented By

Nichole Glowin Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-17409


John Butler


Chapter 13


#6.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


fr. 4-23-19; 6-11-19


Docket 54


Tentative Ruling:

None.

Party Information

Debtor(s):

John Butler Represented By

Kahlil J McAlpin

Movant(s):

Deutsche Bank National Trust Represented By Sean C Ferry Theron S Covey Eric P Enciso

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-21511


Nicholas Lee Tennant


Chapter 13


#7.00 Motion for relief from stay [RP]


NEW HORIZON CONDOMINIUM ASSOCIATION VS

DEBTOR


Stipulation for adequate protection filed 7/29/19


Docket 26


Tentative Ruling:

None.

Party Information

Debtor(s):

Nicholas Lee Tennant Represented By

Hasmik Jasmine Papian

Movant(s):

New Horizon Condominium Represented By Bonni S Mantovani

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-26732


Diana RAZINN and Masaki FUJISHIMA


Chapter 13


#8.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 34


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Diana RAZINN Represented By

R Grace Rodriguez

10:00 AM

CONT...


Diana RAZINN and Masaki FUJISHIMA


Chapter 13

Joint Debtor(s):

Masaki FUJISHIMA Represented By

R Grace Rodriguez

Movant(s):

U.S. BANK NATIONAL Represented By Andrew Kussmaul Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-23122


Noe M Urias and Lucila Urias


Chapter 13


#9.00 Motion for relief from stay [RP]


US BANK TRUST NA VS

DEBTOR


Docket 45


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 7 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Noe M Urias Represented By

James Bryant

10:00 AM

CONT...


Noe M Urias and Lucila Urias


Chapter 13

Joint Debtor(s):

Lucila Urias Represented By

James Bryant

Movant(s):

US Bank Trust NA Represented By

Lemuel Bryant Jaquez

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-24376


Leona E. Williams


Chapter 13


#10.00 Motion for relief from stay [RP]


US BANK TRUST NA VS

DEBTOR


Docket 43


Tentative Ruling:

None.

Party Information

Debtor(s):

Leona E. Williams Represented By Thomas B Ure

Movant(s):

US Bank Trust NA Represented By

Lemuel Bryant Jaquez

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-17141


Jose Luis Perez and Jessie Marie Vaiz


Chapter 13


#11.00 Motion for relief from stay [RP]


U.S. BANK N.A.

VS

DEBTOR


Docket 34


Tentative Ruling:

None.

Party Information

Debtor(s):

Jose Luis Perez Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Jessie Marie Vaiz Represented By Michael E Clark Barry E Borowitz

Movant(s):

U.S. Bank N.A., as trustee, on behalf Represented By

Daniel K Fujimoto

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12410


Richard Tod Strausman


Chapter 13


#12.00 Motion for relief from stay [RP]


CITIBANK N.A.

VS

DEBTOR


Docket 25


Tentative Ruling:

None.

Party Information

Debtor(s):

Richard Tod Strausman Represented By Brad Weil

Movant(s):

Citibank, N.A., its assignees and/or Represented By

Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13389


Ruena M. Bombane


Chapter 13


#13.00 Motion for relief from stay [RP]


MTGLQ INVESTORS, L.P. VS

DEBTOR


Docket 25

Tentative Ruling:

Debtor's case was dismissed on July 11, 2019; however,

because movant has requested in rem relief the court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case

10:00 AM

CONT...


Ruena M. Bombane


Chapter 13

under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Ruena M. Bombane Represented By William J Smyth

Movant(s):

MTGLQ Investors, L.P. Represented By Daniel K Fujimoto Caren J Castle

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10329


Wendy L. Mathis


Chapter 7


#14.00 Motion for relief from stay [PP]


NISSAN MOTOR ACCEPTANCE CORPORATION VS

DEBTOR


Docket 32

*** VACATED *** REASON: O/E 7-19-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Wendy L. Mathis Represented By Daniela P Romero

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

Trustee(s):

Timothy Yoo (TR) Pro Se

10:00 AM

2:19-16677


Alan Glazer


Chapter 7


#15.00 Motion for relief from stay [RP]


AIS CAPITAL INESTMENTS, INC. VS

DEBTOR.


Docket 10


Tentative Ruling:

None.

Party Information

Debtor(s):

Alan Glazer Represented By

Sanaz S Bereliani

Movant(s):

General Sherman R.E. Group, Inc. Represented By

Jason L Weisberg

AIS Capital Investments, Inc. Represented By Jason L Weisberg

Trustee(s):

Brad D Krasnoff (TR) Pro Se

10:00 AM

2:19-10035


Thomas D. Bohlmann


Chapter 11


#16.00 Motion for relief from stay [RP]


WELLS FARGO BANK VS

DEBTOR fr 7-2-19


Docket 72

*** VACATED *** REASON: O/E 7-12-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Thomas D. Bohlmann Represented By Paul R Shankman

James Andrew Hinds Jr Rachel M Sposato

Movant(s):

Wells Fargo Bank, N.A. Represented By Jennifer C Wong

10:00 AM

2:16-18825

Travis Lovell Lindsey, Sr.

Chapter 13


#17.00 Motion for relief from stay [RP]


WILMINGTON TRUST NATIONAL ASSOCIATION VS

DEBTOR fr 7-16-19

Docket 46


Tentative Ruling:

None.

Party Information

Debtor(s):

Travis Lovell Lindsey Sr. Represented By Todd J Roberts

Movant(s):

Wilmington Trust, National Represented By Sumit Bode Robert P Zahradka Kelly M Raftery

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#18.00 Motion for relief from stay


AUTURO VEGA VS

DEBTOR FR 7-16-19


Docket 156

*** VACATED *** REASON: O/S 7-22-19 CONTINUED TO 09/03/19 @ 10:00 AM

Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to September 3, 2019 at 10:00 a.m. Appearances waived.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

Movant(s):

Arturo Vega Represented By

Eric K Yaeckel

10:00 AM

2:16-24171


Michelle Jacildo Mandel


Chapter 13


#19.00 Motion for relief from stay [RP]


DITECH FINANCIAL LLC VS

DEBTOR


fr 6-4-19; 7-16-19


Docket 93


Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Jacildo Mandel Represented By Steven B Lever

Movant(s):

Ditech Financial LLC Represented By Keena N Newmark Kelsey X Luu

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-17591


OSB Investment, LLC


Chapter 11


#20.00 Motion for (A) Relief from the Automatic Stay Under 11 U.S.C. § 362 (Real Property), and (B) Relief from Turnover Under

11 U.S.C. § 543 by Prepetition Receiver or other Custodian


Docket 8


Tentative Ruling:

None.

Party Information

Debtor(s):

OSB Investment, LLC Represented By Ovsanna Takvoryan

Movant(s):

Ocean Santa Barbara Investments, Represented By

Anthony J Napolitano

Pamela Becker Represented By Anthony J Napolitano

2:00 PM

2:19-12698


Stephanias Chavois


Chapter 13

Adv#: 2:19-01090 Chavois v. PRD, LLC et al


#1.00 Order to Show Cause for Dismissal of Case


Docket 5


Tentative Ruling:

None.

Party Information

Debtor(s):

Stephanias Chavois Pro Se

Defendant(s):

PRD, LLC Pro Se

DOES 1 to 50, Inclusive Pro Se

Plaintiff(s):

Stephanias Chavois Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:19-12698


Stephanias Chavois


Chapter 13

Adv#: 2:19-01090 Chavois v. PRD, LLC et al


#2.00 Status Conference re Complaint for fraud, injunctive relief and stipulation to quiet title


fr 6-4-19; 6-25-19


Docket 1

Tentative Ruling:

The summons was issued on April 1, 2019. Plaintiff has failed to file a proof of service indicating that the summons and complaint were served and has not filed a Joint Status Report as required by the Local Rules. Plaintiff is to explain why the adversary proceeding should not be dismissed for lack of prosecution.

Party Information

Debtor(s):

Stephanias Chavois Pro Se

Defendant(s):

PRD, LLC Pro Se

DOES 1 to 50, Inclusive Pro Se

Plaintiff(s):

Stephanias Chavois Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-23059


Ricardo Cruz


Chapter 13

Adv#: 2:19-01063 Cruz Montano v. SLFG SERVICES, LLC, a California Limited Liability


#3.00 Status Conference re Complaint for:

  1. quiet title

  2. cancellation of instruments fr 5-14-19

Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Ricardo Cruz Represented By

Matthew D. Resnik

Defendant(s):

SLFG SERVICES, LLC, a Pro Se

JUAN GONZALEZ Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Ricardo Cruz Montano Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11

Adv#: 2:19-01154 Landaverde v. Expressway Deliveries, Inc.


#4.00 Status Conference re Complaint to determine the dischargeability of certain debt


Stipulation to dismiss filed 7/25/19


Docket 1


Tentative Ruling:

The court will approve the parties' stipulation to dismiss this adversary proceeding. Appearances waived.

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

Defendant(s):

Expressway Deliveries, Inc. Pro Se

Plaintiff(s):

Oscar Landaverde Represented By Yoonis Han Sam Kim

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01547 Mastan v. Bondanelli et al


#5.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


fr 5-21-19; 7-16-19


Docket 1


Tentative Ruling:

The Tieni parties have filed an appeal of this court's Order on Trustee's Motion For Approval of Compromise With Carlo Bondanelli, St. Joseph's Investments, Inc. Defined Benefit Pension Plan, Civitas Incorporated, St.

Joseph's Investments, Inc., and Desert Solis, Inc. in the underlying bankruptcy case. The trustee has requested that the matter be stayed pending the outcome of the appeal. The adversary proceeding is stayed. The status conference is continued to December 17, 2019 at 2:00 p.m. The parties are to file a status report 14 days before the status conference advising the court of the status of the appeal. Appearances waived.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Carlo Bondanelli Represented By Michael J Glenn

Carlo Bondanelli, as trustee of St. Represented By

Michael J Glenn

St. Joseph's Investments, Inc. Represented By Michael J Glenn

2:00 PM

CONT...


Carlo Bondanelli


Chapter 7

St. Joseph's Investments, Inc. in its Represented By

Michael J Glenn

Does 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01549 Mastan v. Desert Solis, Inc., a California corporation et al


#6.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


fr 5-21-19; 7-16-19


Docket 1


Tentative Ruling:

The Tieni parties have filed an appeal of this court's Order on Trustee's Motion For Approval of Compromise With Carlo Bondanelli, St. Joseph's Investments, Inc. Defined Benefit Pension Plan, Civitas Incorporated, St.

Joseph's Investments, Inc., and Desert Solis, Inc. in the underlying bankruptcy case. The trustee has requested that the matter be stayed pending the outcome of the appeal. The adversary proceeding is stayed. The status conference is continued to December 17, 2019 at 2:00 p.m. The parties are to file a status report 14 days before the status conference advising the court of the status of the appeal. Appearances waived.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Desert Solis, Inc., a California Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

2:00 PM

CONT...


Trustee(s):


Carlo Bondanelli


Aleksandra Zimonjic Jack A Reitman


Chapter 7

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01550 Mastan v. Civitas Incorporated., a California corporation et


#7.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


fr 5-21-19; 7-16-19


Docket 1


Tentative Ruling:

The Tieni parties have filed an appeal of this court's Order on Trustee's Motion For Approval of Compromise With Carlo Bondanelli, St. Joseph's Investments, Inc. Defined Benefit Pension Plan, Civitas Incorporated, St.

Joseph's Investments, Inc., and Desert Solis, Inc. in the underlying bankruptcy case. The trustee has requested that the matter be stayed pending the outcome of the appeal. The adversary proceeding is stayed. The status conference is continued to December 17, 2019 at 2:00 p.m. The parties are to file a status report 14 days before the status conference advising the court of the status of the appeal. Appearances waived.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Civitas Incorporated., a California Represented By

Michael J Glenn

St. Joseph's Investments, Inc., a Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

2:00 PM

CONT...


Carlo Bondanelli


Chapter 7

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#1.00 Debtor's Emergency Motion for Order Authorizing

Debtor to: Maintain bank accounts and cash management system and continue use of its existing business

forums


Docket 2


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#2.00 Debtor's Emergency Motion for Order Directing Credit Card Processors to Honor Agreements with Debtor Pending Assumption or Rejection


Docket 3


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#3.00 Debtor's Emergency Motion for Interim and Final Orders authorizing Debtor to;

  1. Pay Pre-petition claims of critical vendors and

  2. Perform under agreements with critical vendors


Docket 4


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#4.00 Debtor's Emergency Motion for Order Authorizing Payment and/or Honoring of Prepetition Workforce Obligations, Including Compensation, Benefits, Reimbursements, Withholding Taxes, Accrued Vacation, and Related Claims


Docket 5


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#5.00 Debtor's Emergency Motion for Order

  1. Limiting Extent of Notice Required for Administrative Matters; and

  2. Authorizing Service by Electronic Mail


Docket 6


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#6.00 Debtor's Emergency Motion for Order

  1. Deeming Utility Companies Adequately Assured of Future Performance,

  2. Establishing Procedures for Requests for Additional Assurance, and

  3. Restraining Utility Companies from Discontinuing, Alternating, or Refusing Service


Docket 7


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#7.00 Debtor's Emergency Motion for Order Authorizing Debtor to Honor and Comply with Customer Programs and Obligations


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#8.00 Debtor's Emergency Motion for Order Authorizing the Payment of Certain Prepetition Taxes


Docket 9


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#9.00 Debtor's Emergency Motion for Extension of Time to File Schedules, Statement of Financial Affairs, and Lists


Docket 10


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

9:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#10.00 Debtor's Emergency Motion for Interim and Final Orders:

  1. Authorizing Debtor to Obtain Postpetition Loan Secured by Junior Lien Under 11 U.S.C. Section 364;

  2. Scheduling Final Hearing on Motion; and

  3. Granting Related Relief


    Docket 12


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

    9:00 AM

    2:19-18730


    Mad Dogg Athletics, Inc.


    Chapter 11


    #11.00 Debtor's Emergency Motion for Interim and Final Orders Authorizing Use of Cash Collateral, and Approval of Stipulation with Union Bank Regarding Use of Cash Collateral


    Docket 16


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

    10:00 AM

    2:07-00000 Chapter


    #0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


    Docket 0


    Tentative Ruling:

    - NONE LISTED -

    10:00 AM

    2:19-10035


    Thomas D. Bohlmann


    Chapter 11


    #1.00 Scheduling and Case Management Conference in a Chapter 11 Case


    fr 3-7-19


    Docket 12

    *** VACATED *** REASON: O/E 5-9-19 CONTINUED TO 8-1-19 @ 10:00 A.M.

    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Thomas D. Bohlmann Represented By Paul R Shankman

    James Andrew Hinds Jr Rachel M Sposato

    1:30 PM

    2:14-26134


    Dionna Gayle McPheeters


    Chapter 13


    #1.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 5-8-19


    Docket 40


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dionna Gayle McPheeters Represented By Elena Steers

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-29072


    Joyce M Chapman-Simpson


    Chapter 13


    #2.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 5-8-19


    Docket 64


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joyce M Chapman-Simpson Represented By Vernon R Yancy

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-31591


    Franklin Hernan Gonzalez


    Chapter 13


    #3.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 4-10-19; 5-29-19


    Docket 55


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Franklin Hernan Gonzalez Represented By Michael Y Lo

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-10005


    Rafael Torres De La Torre


    Chapter 13


    #4.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 3-13-19; 5-8-19


    Docket 64


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Rafael Torres De La Torre Represented By Matthew D. Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-15171


    Henry L Jackson and Carolyn L Jackson


    Chapter 13


    #5.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 11-14-18; 2-6-19; 4-10-19; 6-5-19


    Docket 41


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Henry L Jackson Represented By Thomas B Ure

    Joint Debtor(s):

    Carolyn L Jackson Represented By Thomas B Ure

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-17362


    Simona Delli Jacobo


    Chapter 13


    #6.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 5-8-19


    Docket 41


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Simona Delli Jacobo Represented By Cameron Sanchez

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-20934


    Neauman Wayne Morgan


    Chapter 13


    #7.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 3-27-19; 5-29-19


    Docket 48


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Neauman Wayne Morgan Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-23136


    Louie Jim Pagoulatos and Rosemary Guzman


    Chapter 13


    #8.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 6-13-18; 8-22-18; 10-17-18; 12-12-18; 2-6-19; 4-10-19

    5-29-19


    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Louie Jim Pagoulatos Represented By Brad Weil

    Joint Debtor(s):

    Rosemary Guzman Represented By Brad Weil

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-13835


    Mckay San


    Chapter 13


    #9.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 3-27-19; 5-29-19


    Docket 38


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mckay San Represented By

    Tina H Trinh

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-18665


    Joseph Jennings and Monalisa E Jennings


    Chapter 13


    #10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 11-14-18; 2-6-19; 3-27-19; 5-29-19; 7-3-19


    Docket 44

    *** VACATED *** REASON: Voluntary Dismissal of Motion Filed on 7/12/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Joseph Jennings Represented By David L Speckman

    Joint Debtor(s):

    Monalisa E Jennings Represented By David L Speckman

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-10271


    Juan Manuel Ortega and Sharollyn Hufana Ortega


    Chapter 13


    #11.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 4-24-19; 6-26-19


    Docket 50

    *** VACATED *** REASON: Voluntary Dismissal of Motion Filed on 7/18/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Juan Manuel Ortega Represented By Peter M Lively

    Joint Debtor(s):

    Sharollyn Hufana Ortega Represented By Peter M Lively

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-10852


    Timothy Joseph Bussio


    Chapter 13


    #12.00 Trustee's Motion to Dismiss Case Under 11 U.S.C. § 1307(c)


    fr 3-27-19; 5-29-19


    Docket 101


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Timothy Joseph Bussio Represented By Joshua L Sternberg

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13946


    Richard Martin Afanador and Ja'nice Inez Afanador


    Chapter 13


    #13.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 4-10-19; 5-29-19


    Docket 40


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Richard Martin Afanador Represented By Ali R Nader

    Joint Debtor(s):

    Ja'nice Inez Afanador Represented By Ali R Nader

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-15454


    Manuel Alejandro Barrios


    Chapter 13


    #14.00 Trustee's Motion to Dismiss Case Because All Required Regular Monthly Plan Payments Have Not Been Received


    fr 2-6-19; 4-10-19; 5-29-19


    Docket 26


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Manuel Alejandro Barrios Represented By

    D Justin Harelik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-20436


    Armando Diaz


    Chapter 13


    #15.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 11-14-18; 2-6-19; 3-13-19; 3-27-19; 5-29-19


    Docket 46


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Armando Diaz Represented By Christopher J Langley

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24225


    Thomas Vicente Tovar and Carey Peter Cronin


    Chapter 13


    #16.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 2-27-19; 4-24-19; 6-5-19; 7-3-19


    Docket 35

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 7/17/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Thomas Vicente Tovar Represented By Jacqueline D Serrao

    Joint Debtor(s):

    Carey Peter Cronin Represented By Jacqueline D Serrao

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24373


    Luis Vega


    Chapter 13


    #17.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 1-30-19; 3-27-19; 5-29-19


    Docket 20


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Luis Vega Represented By

    Heather J Canning

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24376


    Leona E. Williams


    Chapter 13


    #18.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 4-24-19


    Docket 39


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Leona E. Williams Represented By Thomas B Ure

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24793


    DAMON C. SWEATT and JAMIENIQUE T SWEATT


    Chapter 13


    #19.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 5-29-19


    Docket 47


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DAMON C. SWEATT Represented By Vernon R Yancy

    Joint Debtor(s):

    JAMIENIQUE T SWEATT Represented By Vernon R Yancy

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-11458


    Anna M Black


    Chapter 13


    #20.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 5-29-19


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anna M Black Represented By Lauren Rode

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-14798


    Michelle Susan Rogalla


    Chapter 13


    #21.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 5-8-19


    Docket 37


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michelle Susan Rogalla Represented By Joshua L Sternberg

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23080


    Felipe Gonzalez


    Chapter 13


    #22.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 5-29-19


    Docket 44


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Felipe Gonzalez Represented By Jaime A Cuevas Jr.

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-18729


    Rodrigo Mendoza and Ana Rosa Mendoza


    Chapter 13


    #23.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 60


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Rodrigo Mendoza Represented By

    Hale Andrew Antico

    Joint Debtor(s):

    Ana Rosa Mendoza Represented By

    Hale Andrew Antico

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-17516


    Lota Lozleta Hadley


    Chapter 13


    #24.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 88


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lota Lozleta Hadley Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-20714


    Juan Miguel Villalbazo


    Chapter 13


    #25.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 42


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juan Miguel Villalbazo Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-25256


    Brian Kim


    Chapter 13


    #26.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Brian Kim Represented By

    Jeffrey N Wishman

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13967


    Lorena Maccioni


    Chapter 13


    #27.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 50


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lorena Maccioni Represented By

    Rabin J Pournazarian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-17179


    Anthony Ginnane


    Chapter 13


    #28.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anthony Ginnane Represented By Scott Kosner

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-19219


    Bertha Noemi Gonzalez


    Chapter 13


    #29.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 48


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bertha Noemi Gonzalez Represented By Elena Steers

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-20068


    Juan Villalpando, Jr and Norma Villalpando


    Chapter 13


    #30.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juan Villalpando Jr Represented By Arthur H Lampel

    Joint Debtor(s):

    Norma Villalpando Represented By Arthur H Lampel

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-22012


    Jennifer Maravilla Mohler


    Chapter 13


    #31.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 26


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jennifer Maravilla Mohler Represented By

    Hasmik Jasmine Papian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-11657


    Serj Mesrobian and Talin Mesrobian


    Chapter 13


    #32.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 49


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Serj Mesrobian Represented By Scott Kosner

    Joint Debtor(s):

    Talin Mesrobian Represented By Scott Kosner

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12318


    Francis Xavier M. Garcia and Therese Marie Castro Garcia


    Chapter 13


    #33.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 71


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Francis Xavier M. Garcia Represented By

    James Geoffrey Beirne

    Joint Debtor(s):

    Therese Marie Castro Garcia Represented By

    James Geoffrey Beirne

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12686


    Deborah Plummer


    Chapter 13


    #34.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 34


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Deborah Plummer Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-14699


    Bertha Alicia Camberos


    Chapter 13


    #35.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 36

    *** VACATED *** REASON: Voluntary Dismissal of Motion Filed on 7/26/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Bertha Alicia Camberos Represented By

    Rabin J Pournazarian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-21790


    Jose J Torres


    Chapter 13


    #36.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 20

    *** VACATED *** REASON: TRUSTEE'S VOLUNTARY DISMISSAL FILED 7/10/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jose J Torres Represented By

    Lauren Rode

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22664


    Nicole Denise Lucien


    Chapter 13


    #37.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 43


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Nicole Denise Lucien Represented By Kevin T Simon

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-12540


    Tammy Marie Sprague


    Chapter 13


    #38.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 25


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Tammy Marie Sprague Represented By Heather J Canning

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-20861


    Mario Arellano


    Chapter 13


    #39.00 Motion to modify plan or suspend plan payments fr 5-8-19

    Docket 49

    Tentative Ruling:

    Party Information

    Debtor(s):

    Mario Arellano Represented By Rebecca Tomilowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-20861

    Mario Arellano

    Chapter 13

    #40.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

    fr 2-27-19; 4-24-19; 5-8-19

    Docket 43

    Tentative Ruling:

    Party Information

    Debtor(s):

    Mario Arellano Represented By Rebecca Tomilowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-26782

    Alma Lileana Polanco

    Chapter 13

    #41.00 Motion to modify plan or suspend plan payments

    Docket 56


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Alma Lileana Polanco Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-26782


    Alma Lileana Polanco


    Chapter 13


    #42.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 3-13-19

    fr 5-8-19


    Docket 52


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Alma Lileana Polanco Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22667


    Leticia Gonzalez


    Chapter 13


    #43.00 Final Fee Application of Attorney for Debtor

    for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement


    fr 7-3-19


    Docket 22


    Tentative Ruling:

    No opposition was filed.


    The court has reviewed the Application for Payment of Fees of Resnik Hayes Moradi LLP. The court GRANTS the Application and awards

    $5,000.00 in fees pursuant to the RARA. After deducting $1,000 previously paid to counsel, the Applicant may receive payment of $4,000 [the unpaid balance of which is to be paid from the estate of the debtor as funds permit]. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1).

    Appearances waived.



    Debtor(s):

    Debtor’s counsel is to lodge an appropriate order.

    Party Information

    Leticia Gonzalez Represented By Matthew D Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23061


    Leslie Eugene Patton


    Chapter 13


    #44.00 Final Fee Application of Attorney for Debtor

    for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement


    fr 6-26-19


    Docket 24


    Tentative Ruling:

    No opposition was filed.


    The court has reviewed the Application for Payment of Fees of Resnik Hayes Moradi LLP. The court GRANTS the Application and awards

    $5,000.00 in fees pursuant to the RARA. After deducting $1,500 previously paid to counsel, the Applicant may receive payment of $3,500 [the unpaid balance of which is to be paid from the estate of the debtor as funds permit]. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1).

    Appearances waived.



    Debtor(s):

    Debtor’s counsel is to lodge an appropriate order.

    Party Information

    Leslie Eugene Patton Represented By Matthew D Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23635


    Pete Gomez and Anna Maria Gomez


    Chapter 13


    #45.00 Application of Attorney for Debtor for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA)


    fr 7-3-19


    Docket 38


    Tentative Ruling:

    No opposition was filed.


    The court has reviewed the Application for Payment of Fees of Resnik Hayes Moradi LLP. The court GRANTS the Application and awards

    $5,000.00 in fees pursuant to the RARA [the unpaid balance of which is to be paid from the estate of the debtor as funds permit]. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


    Debtor’s counsel is to lodge an appropriate order.

    Party Information

    Debtor(s):

    Pete Gomez Represented By

    Matthew D Resnik

    Joint Debtor(s):

    Anna Maria Gomez Represented By Matthew D Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-10270


    Alexandra Marsela Arvizo


    Chapter 7


    #46.00 Application of Attorney for Debtor for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA)


    fr 6-26-19


    Docket 33


    Tentative Ruling:

    No opposition was filed.


    The court has reviewed the Application for Payment of Fees of Resnik Hayes Moradi LLP. The court GRANTS the Application and awards

    $5,000.00 in fees pursuant to the RARA. After deducting $300 previously paid to counsel, the Applicant may receive payment of $3,700 [the unpaid balance of which is to be paid from the estate of the debtor as funds permit]. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1).

    Appearances waived.



    Debtor(s):

    Debtor’s counsel is to lodge an appropriate order.

    Party Information

    Alexandra Marsela Arvizo Represented By Matthew D Resnik

    Trustee(s):

    John P Pringle (TR) Pro Se

    1:30 PM

    2:19-15780


    Joshua James Stish


    Chapter 13


    #47.00 ORDER to show cause re dismissal for failure to comply with rule 1006(B) -installments


    Docket 15


    Tentative Ruling:

    The order to show cause is discharged. The debtor paid the final intallment payment on July 19, 2019. Appearances waived.

    Party Information

    Debtor(s):

    Joshua James Stish Pro Se

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-11320


    Lee Edmond, Jr.


    Chapter 13


    #48.00 Motion for order requiring debtor attorney Alon Darvish to disgorge fees


    Docket 36


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Lee Edmond Jr. Represented By Alon Darvish

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-18242


    Gerald Scott Johnson


    Chapter 13


    #49.00 Motion for Determination of Final Cure and Mortgage Payment re: Rule 3002.1


    Docket 33


    Tentative Ruling:

    No opposition was filed.


    On July 16, 2019, secured creditor, Lakeview Loan Servicing, LLC, filed an amended response to the debtor's notice of final cure payment asserting that all of the debtor's payment and escrow obligation are current. As a result, the Court finds that the debtor's mortgage obligation deficiencies have been cured and the account is current.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Gerald Scott Johnson Represented By Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-13668


    Greer Yvonne Davis


    Chapter 13


    #50.00 Motion to Dismiss Case for Failure to Pay Post-Confirmation Taxes


    Docket 97


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED. The debtor has failed to pay in excess of

    $296,646.34 in post-confirmation employment tax obligations as they have come due. This is cause for dismissal under 11 U.S.C. § 1307(c).


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Greer Yvonne Davis Represented By

    Rabin J Pournazarian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:13-16376


    Julie Carroll Dwyer


    Telephonic Hearing


    Chapter 13

    #51.00 Motion to Amend Order Avoiding Junior Lien


    Dhruv Sharma to appear by telephone Andy Warsaw to appear by telephone


    Docket 141


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED. The Debtor shall lodge an AMENDED order providing for the avoidance of the junior liens of Platinum Capital Group and Deutsche Bank National Trust Company, solely as Trustee for Greenpoint Mortgage Funding Trust 2005-HE4 including the recording information for the deeds of trust and assignments thereof. Appearances waived.


    Party Information

    Debtor(s):

    Julie Carroll Dwyer Represented By Andy C Warshaw

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12668


    Lorranie Melissande Sheldon

    Telephonic Hearing


    Chapter 13

    #52.00 Motion for Compensatory and Punitive Damages and Attorney's Fees Against Creditor Scott Beckett, dba Beckett Plumbing, For Intentionally Violating The Automatic Stay, and Refusing to Stop Doing So


    David B. Lally to appear by telephone


    Docket 35


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Lorranie Melissande Sheldon Represented By

    D Justin Harelik David Brian Lally

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12668


    Lorranie Melissande Sheldon


    Chapter 13


    #53.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 5-29-19


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lorranie Melissande Sheldon Represented By

    D Justin Harelik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-15746


    Joe Hernandez Ledesma and Maria G Cortez De Ledesma


    Chapter 13


    #54.00 Application For Payment Of: Final Fees And/Or Expenses for Danning, Gill, Diamond & Kollitz, LLP, General Counsel


    Docket 73


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Joe Hernandez Ledesma Represented By Christopher J Langley

    Joint Debtor(s):

    Maria G Cortez De Ledesma Represented By Marlin Branstetter

    Christopher J Langley

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-15746


    Joe Hernandez Ledesma and Maria G Cortez De Ledesma


    Chapter 13


    #55.00 Objection to Claim #2 by Claimant Cavalry Investments LLC. in the amount of $ 1,570.79


    Docket 76


    Tentative Ruling:

    No opposition was filed.


    The debtors' objection to proof of claim ("Claim No. 2") filed with the court’s Claims Register by Cavalry SPV I, LLC is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

    1995). Further, the debtor has established a prima facie case for granting the relief requested. Appearances waived.


    The objection is sustained. The court disallows Claim No. 2 as the four-year statute of limitations has expired on the account under California Code of Civil Procedure 337. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

    Party Information

    Debtor(s):

    Joe Hernandez Ledesma Represented By Christopher J Langley

    Joint Debtor(s):

    Maria G Cortez De Ledesma Represented By Marlin Branstetter

    Christopher J Langley

    Movant(s):

    Joe Hernandez Ledesma Represented By Christopher J Langley

    1:30 PM

    CONT...


    Joe Hernandez Ledesma and Maria G Cortez De Ledesma


    Chapter 13

    Maria G Cortez De Ledesma Represented By Marlin Branstetter Marlin Branstetter

    Christopher J Langley Christopher J Langley

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-15746


    Joe Hernandez Ledesma and Maria G Cortez De Ledesma


    Chapter 13


    #56.00 Objection to Claim #4 by Claimant LVNV Funding LLC. in the amount of $ 3,245.93


    Docket 77


    Tentative Ruling:

    No opposition was filed.


    The debtors' objection to proof of claim ("Claim No. 4") filed with the court’s Claims Register by LVNV Funding, LLC is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

    1995). Further, the debtor has established a prima facie case for granting the relief requested. Appearances waived.


    The objection is sustained. The court disallows Claim No. 4 as the four-year statute of limitations has expired on the account under California Code of Civil Procedure 337. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

    Party Information

    Debtor(s):

    Joe Hernandez Ledesma Represented By Christopher J Langley

    Joint Debtor(s):

    Maria G Cortez De Ledesma Represented By Marlin Branstetter

    Christopher J Langley

    Movant(s):

    Joe Hernandez Ledesma Represented By Christopher J Langley

    1:30 PM

    CONT...


    Joe Hernandez Ledesma and Maria G Cortez De Ledesma


    Chapter 13

    Maria G Cortez De Ledesma Represented By Marlin Branstetter Marlin Branstetter

    Christopher J Langley Christopher J Langley

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-15746


    Joe Hernandez Ledesma and Maria G Cortez De Ledesma


    Chapter 13


    #57.00 Objection to Claim #5 by Claimant CACH, LLC. in the amount of $ 3,003.68


    Docket 78


    Tentative Ruling:

    No opposition was filed.


    The debtors' objection to proof of claim ("Claim No. 5") filed with the court’s Claims Register by Cach, LLC is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

    1995). Further, the debtor has established a prima facie case for granting the relief requested. Appearances waived.


    The objection is sustained. The court disallows Claim No. 5 as the four-year statute of limitations has expired on the account under California Code of Civil Procedure 337. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

    Party Information

    Debtor(s):

    Joe Hernandez Ledesma Represented By Christopher J Langley

    Joint Debtor(s):

    Maria G Cortez De Ledesma Represented By Marlin Branstetter

    Christopher J Langley

    Movant(s):

    Joe Hernandez Ledesma Represented By Christopher J Langley

    1:30 PM

    CONT...


    Joe Hernandez Ledesma and Maria G Cortez De Ledesma


    Chapter 13

    Maria G Cortez De Ledesma Represented By Marlin Branstetter Marlin Branstetter

    Christopher J Langley Christopher J Langley

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-22313


    Fariba Edwards


    Chapter 13


    #58.00 Objection to Claim #11 by Claimant Quantum3 Group, LLC.


    Docket 36


    Tentative Ruling:

    The objection is Sustained. The basis for the debtor’s objection to Quantum3 Group, LLC ("Quantum") Claim #11 is that Quantum has not estabilshed that it is the holder of the claim. Quantum has not provided evidence of the assignment of the claim from the original creditor Comenity.


    Here, the debtor gave Quantum proper notice of the hearing and Qauntum failed to respond with sufficient proof of its interest in the claim against the debtor. As such, Qauntum has failed to meet its burden and the objection is propertly sustained.



    Debtor(s):

    The debtor shall submit an appropriate order.

    Party Information

    Fariba Edwards Represented By Sundee M Teeple Craig K Streed

    Movant(s):

    Fariba Edwards Represented By Sundee M Teeple Craig K Streed

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-24904


    Jacquelyne Lenore Hardaway


    Chapter 13


    #59.00 Objection to Claim #8 by Claimant Navient PC Trust.


    Docket 22


    Tentative Ruling:

    No opposition was filed.


    This objection to the proof of claim of Navient PC Trust ("Claim No. 8") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).

    The court is granting the relief requested to disallow Claim No. 8. The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). Appearances waived.

    The objection is sustained. The court disallows Claim No. 8 as it was not timely filed. Claim No. 8 was filed on March 15, 2019, after the deadline of March 7, 2019 for filing claims in this case. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.


    Party Information

    Debtor(s):

    Jacquelyne Lenore Hardaway Represented By Steven L Bryson

    Movant(s):

    Jacquelyne Lenore Hardaway Represented By Steven L Bryson

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    CONT...


    Jacquelyne Lenore Hardaway


    Chapter 13

    1:30 PM

    2:19-10355


    Carlos R. Castillo and Maria P. Castillo

    Telephonic Hearing


    Chapter 13

    #60.00 Objection to Claim #26 by Claimant Sergio Felix.


    Eliza Ghanooni to appear by telephone


    Docket 29


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Carlos R. Castillo Represented By Eliza Ghanooni

    Joint Debtor(s):

    Maria P. Castillo Represented By Eliza Ghanooni

    Movant(s):

    Carlos R. Castillo Represented By Eliza Ghanooni Eliza Ghanooni

    Maria P. Castillo Represented By Eliza Ghanooni

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-10355


    Carlos R. Castillo and Maria P. Castillo


    Chapter 13


    #61.00 Objection to Claim #3 by Claimant State Farm Bank.


    Docket 28


    Tentative Ruling:

    No opposition was filed.


    This objection to the proof of claim of Twenty-One-Eighty five, LLC ("Claim No. 3") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).

    The court is granting the relief requested to disallow Claim No. 3. The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). Appearances waived.

    The objection is sustained. The court disallows Claim No. 3 as it was fully satisfied by a non-debtor third party. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.


    Party Information

    Debtor(s):

    Carlos R. Castillo Represented By Eliza Ghanooni

    Joint Debtor(s):

    Maria P. Castillo Represented By Eliza Ghanooni

    Movant(s):

    Carlos R. Castillo Represented By

    1:30 PM

    CONT...


    Carlos R. Castillo and Maria P. Castillo

    Eliza Ghanooni Eliza Ghanooni


    Chapter 13

    Maria P. Castillo Represented By Eliza Ghanooni

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-19647


    Debbie V. Hughes-Lopez


    Chapter 13


    #62.00 Motion RE: Objection to Claim Number 8 by Claimant Toyota Lease Trust.

    (Claim Number 8 was amended)


    Docket 41

    *** VACATED *** REASON: WITHDRAWAL OF OBJECTION FILED ON 7/19/2019

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Debbie V. Hughes-Lopez Represented By Steven B Lever

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-14761


    Jennifer Marelene Gutierrez


    Chapter 13


    #63.00 Motion for Setting Property Value


    Docket 19


    Tentative Ruling:

    The valuation motion is DENIED without prejudice.


    Debtors seek to value debtors' PERSONAL PROPERTY, a 2013 Ford Escape, at a fair market value of $4,050. The subject property is secured by an interest held by Bridgecrest, securing a loan with a balance as of the petition date of approximately $15,372.00. Debtor has not established a prima facie case for the granting of the relief requested in the motion.


    Debtor must use the retail value of the car, and submit a Kelley Blue Book/N.A.D.A. Guide retail value or other such evidence of valuation. Courts have employed a variety of vehicle valuation methods under § 506(a)(2), and presently the Ninth Circuit has not established a uniform method. See In re Ayres, 2010 WL 652825 at *5 (Bankr. N.D. Cal.) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit).

    However, in In re Morales, the United States Bankruptcy Court for the Central District of California determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr. C.D. Cal. 2008). Appearances waived.


    Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing.


    Party Information

    Debtor(s):

    Jennifer Marelene Gutierrez Represented By Devin Sawdayi

    1:30 PM

    CONT...

    Trustee(s):


    Jennifer Marelene Gutierrez


    Chapter 13

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-19402


    Domitila Garcia


    Chapter 13


    #64.00 Motion to avoid junior lien on principal residence with Axel Bail Bonds


    Docket 41

    Tentative Ruling:

    The motion is DENIED. Debtor has not established a prima facie case for the granting of the relief requested in the motion. Debtor seeks to value the debtor’s residence at $ 491,167.00, but debtor has not offered admissible evidence in support of this value. To the extent that debtors' opinion of value is based on a broker's price opinion, debtors' testimony is hearsay. A broker's price opinion may not be used to establish the value of the property. Please refer to the court website for Judge Brand's Guidelines for Valuing and Avoiding Liens in Chapter 13 Cases regarding admissible evidence. Property value is not an adjudicative fact within the scope of FRE 201. A debtor’s opinion of value as a lay witness under FRE 701 must be supported by facts establishing that the debtor’s opinion of value is rationally based on the debtor’s perception as the owner of the subject property. See generally, B. Russell, 2 Bankr. Evid. Man. § 701:2, at 717-18 (2009-2010 Ed.).

    Debtor must lodge an appropriate order via the court's LOU system.

    Party Information

    Debtor(s):

    Domitila Garcia Represented By William G Cort

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-19402

    Domitila Garcia

    Chapter 13

    #65.00 Motion to avoid junior lien on principal residence with Montana Bail Bonds

    Docket 43

    Tentative Ruling:

    The motion is DENIED. Debtor has not established a prima facie case for the granting of the relief requested in the motion. Debtor seeks to value the debtor’s residence at $ 491,167.00, but debtor has not offered admissible evidence in support of this value. To the extent that debtors' opinion of value is based on a broker's price opinion, debtors' testimony is hearsay. A broker's price opinion may not be used to establish the value of the property. Please refer to the court website for Judge Brand's Guidelines for Valuing and Avoiding Liens in Chapter 13 Cases regarding admissible evidence. Property value is not an adjudicative fact within the scope of FRE 201. A debtor’s opinion of value as a lay witness under FRE 701 must be supported by facts establishing that the debtor’s opinion of value is rationally based on the debtor’s perception as the owner of the subject property. See generally, B. Russell, 2 Bankr. Evid. Man. § 701:2, at 717-18 (2009-2010 Ed.).


    Debtor(s):


    Debtor must lodge an appropriate order via the court's LOU system.

    Party Information

    Domitila Garcia Represented By William G Cort

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23985


    Elvira Garcia Lobusta


    Telephonic Hearing


    Chapter 13

    #66.00 Motion to avoid junior lien on principal residence with BAC Home Loans Servicing, LP formerly GreenPoint Mortgage Funding, Inc.


    fr. 2-6-19 ;3-27-19; 4-24-19; 6-26-19


    Caroline S. Kim to appear by telephone Renee M Parker to appear by telephone


    Docket 15


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Elvira Garcia Lobusta Represented By Caroline S Kim

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23988


    Shaikhalyn Lobusta Ceralde


    Chapter 13


    #67.00 Motion to avoid junior lien on principal residence with Real Time Resolutions, Inc.


    fr 4-24-19; 6-26-19


    Docket 20


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Shaikhalyn Lobusta Ceralde Represented By Caroline S Kim

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #68.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel No #3053-024-058, vacant land


    fr 3-13-19; 6-5-19; 6-26-19


    Docket 32

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #69.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel #3053-024-058, vacant land


    fr 3-13-19; 6-5-19; 6-26-19


    Stip of the parties filed 7-17-19


    Docket 33

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #70.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel #3053-024-059, vacant land


    fr 3-13-19; 6-5-19; 6-26-19


    Docket 34

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #71.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel #3053-024-059, vacant land


    fr 3-13-19; 6-5-19; 6-26-19


    Stip of the parties filed 7-17-19


    Docket 35

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #72.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel #3053-024-060, vacant land


    fr 3-13-19; 6-5-19; 6-26-19


    Docket 36

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #73.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel #3053-024-060, vacant land


    fr 3-13-19; 6-5-19; 6-26-19


    Stip of the parties filed 7-17-19


    Docket 37

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #74.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Property 2250 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19; 6-26-19


    Docket 44

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #75.00 Motion to avoid junior lien on principal residence with Internal Revenue


    2250 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19; 6-26-19


    Stip of the parties filed 7-17-19


    Docket 45

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    1:30 PM

    CONT...

    Trustee(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #76.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    2264 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19; 6-26-19


    Docket 46

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #77.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    2264 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19; 6-26-19


    Stip of the parties filed 7-17-19


    Docket 47

    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    1:30 PM

    CONT...

    Trustee(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #78.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel No #3053-024-038 - vacant land


    fr 3-13-19; 6-5-19; 6-26-19


    Docket 48

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    1:30 PM

    CONT...

    Trustee(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22249


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13


    #79.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel No #3053-024-038 - vacant land


    fr 3-13-19; 6-5-19; 6-26-19


    Stip of the parties filed 7-17-19


    Docket 49

    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    1:30 PM

    CONT...

    Trustee(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-21514


    Carla Langley


    Chapter 11


    #1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 11112(b)(!) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


    fr. 4-25-19; 6-6-19


    Docket 53


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Carla Langley Represented By Kevin Tang

    10:00 AM

    2:18-21514


    Carla Langley


    Chapter 11


    #2.00 Disclosure Statement


    fr 6-6-19


    Docket 68


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Carla Langley Represented By Kevin Tang

    Movant(s):

    Carla Langley Represented By Kevin Tang

    10:00 AM

    2:11-18599


    Chol H Sin


    Chapter 11


    #3.00 Motion to Reopen Case for Final Administration to Move for Discharge Order


    Docket 181


    Tentative Ruling:

    No opposition having been filed, and good cause appearing, the motion is GRANTED. The debtor's bankruptcy case shall be reopened to allow the further administration of the case. Debtor shall upload an appropriate order via the court's LOU system. Appearances are waived.

    Party Information

    Debtor(s):

    Chol H Sin Represented By

    Jerome S Cohen Steven B Lever

    10:00 AM

    2:18-21144


    Luis Carlos Flores and Teresa Flores


    Chapter 11


    #4.00 Application for Compensation for Onyinye N Anyama, Debtor's Attorney


    Docket 138


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Luis Carlos Flores Represented By Onyinye N Anyama

    Joint Debtor(s):

    Teresa Flores Represented By

    Onyinye N Anyama

    10:00 AM

    2:18-21241


    Ameriquest Security Service


    Chapter 11


    #5.00 Motion for approval of Amended Chapter 11 Disclosure Statement


    fr. 5-16-19; 6-27-19


    Docket 143


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Ameriquest Security Service Represented By Michael Jay Berger

    10:00 AM

    2:19-13367


    Joyce Barlow


    Chapter 11


    #6.00 Second Amended Disclosure Statement Describing Second Amended Chapter 11 Plan of Reorganization


    fr. 7-11-19


    Docket 41


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Joyce Barlow Represented By

    Giovanni Orantes Luis A Solorzano

    Movant(s):

    Joyce Barlow Represented By

    Giovanni Orantes Giovanni Orantes Giovanni Orantes Luis A Solorzano Luis A Solorzano Luis A Solorzano

    10:00 AM

    2:19-13367


    Joyce Barlow


    Chapter 11


    #7.00 Scheduling and Case Management Conference in a Chapter 11 Case


    fr 5-30-19, 7-11-19


    Docket 12


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Joyce Barlow Represented By

    Giovanni Orantes Luis A Solorzano

    10:00 AM

    2:19-15412


    Mohdsameer Y Aljanedi


    Chapter 11


    #8.00 Motion RE: Objection to Claim Number 9 by Claimant Shawna Wright


    Docket 35


    Tentative Ruling:

    No opposition was filed.


    This objection to the proof of claim of Shawna Wright ("Claim No. 9") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).


    A proof of claim filed in accordance with the Federal Rules of Bankruptcy Procedure constitutes prima facie evidence of the validity and the amount of the claim, and such claim is deemed allowed unless a party in interest objects. Rule 3001(f); 11 U.S.C. § 502(a) (2012). Upon objection, a proof of claim provides "some evidence as to its validity and amount" and is "strong enough to carry over a mere formal objection without more." See Lundell v. Anchor Constr. Spec., Inc., 223 F.3d 1035, 1039 (9th Cir. 2000)

    (citing In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)).


    An objecting party bears the burden of presenting evidence that is sufficient to overcome the presumptive validity of the claim and must "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Holm, 931 F.2d at 623. When the objector has shown enough evidence to negate one or more facts in the proof of claim, the burden shifts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See Lundell, 223 F.3d at 1039 (quoting In re Consol. Pioneer Mort., 178 B.R. 222, 226 (9th Cir. BAP 1995)) (emphasis added).


    Here, the debtor shifted the burden to produce evidence in support of

    10:00 AM

    CONT...


    Mohdsameer Y Aljanedi


    Chapter 11

    Claim No. 9 to the creditor. The creditor has failed to meet its burden. As a result, the objection is sustained. The court disallows Claim No. 9 as there are no supporting documents to evidence that a debt is owed. Appearances waived.


    The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

    Party Information

    Debtor(s):

    Mohdsameer Y Aljanedi Represented By Andy C Warshaw

    Movant(s):

    Mohdsameer Y Aljanedi Represented By Andy C Warshaw Andy C Warshaw

    10:00 AM

    2:19-15412


    Mohdsameer Y Aljanedi


    Chapter 11


    #9.00 Scheduling and Case Management Conference in a Chapter 11 CaseStatus Hearing


    Docket 29


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Mohdsameer Y Aljanedi Represented By Andy C Warshaw

    10:00 AM

    2:19-10035


    Thomas D. Bohlmann


    Chapter 11


    #10.00 Debtor and Debtor-In-Possession's Notice of Motion and Motion to Extend July 1, 2019

    Deadline to File Plan and Disclosure Statement for Cause


    Docket 82


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Thomas D. Bohlmann Represented By Paul R Shankman

    James Andrew Hinds Jr Rachel M Sposato

    10:00 AM

    2:19-10035


    Thomas D. Bohlmann


    Chapter 11


    #11.00 First Interim Application for Approval of Compensation and Reimbursement of Costs for SLBiggs, Accountant,


    Docket 87


    Tentative Ruling:

    No opposition was filed.


    The court has reviewed the Application for Payment of Fees of SLBiggs. The court GRANTS the Application and awards $14,425.00 in fees and $114.14 in costs, less the retainer of $7,000.00, for a total of $7,539.14, the unpaid balance of which is to be paid by the debtor. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



    Debtor(s):

    Debtor’s counsel is to lodge an appropriate order.

    Party Information

    Thomas D. Bohlmann Represented By Paul R Shankman

    James Andrew Hinds Jr Rachel M Sposato

    10:00 AM

    2:19-10035


    Thomas D. Bohlmann


    Chapter 11


    #12.00 Application for Compensation of Interim Fees and Expenses for Hinds & Shankman, LLP, Debtor's Attorney


    Docket 100


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Thomas D. Bohlmann Represented By Paul R Shankman

    James Andrew Hinds Jr Rachel M Sposato

    10:00 AM

    2:19-10035


    Thomas D. Bohlmann


    Chapter 11


    #13.00 Application for Payment of Interim Fees and Expenses for Brager Tax Law Group, Other Professional


    Docket 102


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Thomas D. Bohlmann Represented By Paul R Shankman

    James Andrew Hinds Jr Rachel M Sposato

    10:00 AM

    2:19-10035


    Thomas D. Bohlmann


    Chapter 11


    #14.00 Scheduling and Case Management Conference in a Chapter 11 Case


    fr 3-7-19; 7-31-19


    Docket 12


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Thomas D. Bohlmann Represented By Paul R Shankman

    James Andrew Hinds Jr Rachel M Sposato

    10:00 AM

    2:17-22432


    Point.360, a California Corporation


    Chapter 11


    #15.00 Motion for Award of Attorney's Fees and Costs as Prevailing Party re Plan Confirmation


    Docket 740


    Tentative Ruling:

    This matter is continued to August 22, 2019 at 10:00 a.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Point.360, a California Corporation Represented By

    Lewis R Landau Daniel P Hogan

    10:00 AM

    2:18-15972


    PH DIP, Inc


    Chapter 11


    #16.00 Amended Disclosure Statement Describing [Joint] Amended Chapter 11 Plan Of Liquidation Filed By Debtor [And Official Committee Of Unsecured Creditors]


    fr 3-19-19; 6-6-19; 6-27-19


    Docket 292


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    Movant(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    10:00 AM

    2:18-20654


    Crescent Associates, LLC.


    Chapter 11


    #17.00 Motion For An Order Authorizing Sale of Property of The Estate, Free And Clear

    of Liens, Claims, Interests And Encumbrances

    [3548 1/2 N Multiview Dr., Los Angeles, CA 90068]


    Docket 124


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Crescent Associates, LLC. Represented By Robert M Yaspan

    10:00 AM

    2:18-20654


    Crescent Associates, LLC.


    Chapter 11


    #18.00 Motion for an Order Estimating the Claim of EPCO Consultants, Inc., Establishing

    a Claim Reserve, and Granting Related Relief 11 U.S.C. §§ 105(a) and 502(c)]


    fr 7-11-19


    Docket 111


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Crescent Associates, LLC. Represented By Robert M Yaspan

    10:00 AM

    2:19-14989


    Scoobeez


    Chapter 11


    #19.00 Notice of Setting/Increasing Insider Compensation

    (Shoushana Ohanessian)


    Affects:

    Jointly Administered with:

    Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


    Docket 1


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Scoobeez Represented By

    Ashley M McDow

    2:00 PM

    2:16-15924


    TBE TOUR CONSULTANT CORP.


    Chapter 7


    #1.00 Trustee's Final Report and Applications for Compensation


    Jason M Rund


    Docket 67

    Tentative Ruling:

    Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


    Jason M. Rund. Jason M Rund ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $2,727.70 in fees and

    $708.01 in expenses, for a total of $3,435.71. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


    In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

    $50,000, 5% on any amount in excess of $50,000 but not in excess of

    $1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including

    2:00 PM

    CONT...


    TBE TOUR CONSULTANT CORP.


    Chapter 7

    holders of secured claims. 11 U.S.C. § 326(a).


    In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $19,776.95. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


    The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

    The compensation is APPROVED.


    Hahn Fife & Company LLP: The court has reviewed the Application of Hahn Fife & Company LLPfor the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $4,200 in fees and $404.00 in expenses, for a total of $4,604.00. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


    Trustee is to lodge an appropriate order.


    Party Information

    Debtor(s):

    TBE TOUR CONSULTANT CORP. Represented By

    Michael Y Lo

    Trustee(s):

    Jason M Rund (TR) Represented By Angie S Lee Joshua P Friedman

    10:00 AM

    2:18-14862


    Brenda Rodriguez


    Chapter 13


    #1.00 Motion for relief from stay [RP]


    NATIONSTAR MORTGAGE LLC VS

    DEBTOR


    Docket 47


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Brenda Rodriguez Represented By Silvia Bombalier

    Movant(s):

    10:00 AM

    CONT...


    Brenda Rodriguez


    Chapter 13

    Nationstar Mortgage LLC D/B/A Represented By

    Angie M Marth Merdaud Jafarnia

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-14161


    Jose Guadalupe Aguilar

    Telephonic Hearing


    Chapter 13

    #2.00 Motion for relief from stay [RP]


    U.S. BANK NATIONAL ASSOCIATION VS

    DEBTOR


    Caren J. Castle to appear by telephone


    Docket 25


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Jose Guadalupe Aguilar


    Chapter 13

    Jose Guadalupe Aguilar Represented By Joshua L Sternberg

    Movant(s):

    U.S. Bank National Association, as Represented By

    Daniel K Fujimoto Caren J Castle

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-16921


    Jorge Hernandez


    Chapter 13


    #3.00 Motion for relief from stay [RP]


    BANK OF NEW YORK MELLON TRUST COMPANY

    VS DEBTOR


    Docket 32


    Tentative Ruling:

    No opposition was filed.

    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

  4. to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering real property. The debtor has failed to pay any post-petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.

10:00 AM

CONT...


Jorge Hernandez

The movant shall upload an appropriate order via the Court’s LOU


Chapter 13

system.


Debtor(s):


Party Information

Jorge Hernandez Pro Se

Movant(s):

Bank of New York Mellon Trust Represented By

Nathan F Smith

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15780


Joshua James Stish


Chapter 13


#4.00 Motion for relief from stay [RP]


ACM PS ALAMOSA LLC VS

DEBTOR


Docket 18


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering real property. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.

10:00 AM

CONT...


Joshua James Stish

The movant shall upload an appropriate order via the Court’s LOU


Chapter 13

system.


Debtor(s):


Party Information

Joshua James Stish Pro Se

Movant(s):

ACM PS Alamosa LLC Represented By Martin W. Phillips

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-11616


Sergio Burchfield


Telephonic Hearing


Chapter 13

#5.00 Motion for relief from stay [RP]


U.S. BABK NATIONAL ASSOCIATION VS

DEBTOR


Diane V. Weifenbach to appear by telephone


Docket 54


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Sergio Burchfield


Chapter 13

Sergio Burchfield Represented By Tom A Moore

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15321


Marc Jason Richter


Chapter 7


#6.00 Motion for relief from stay [UD]


PALMER/CITY CENTER II LP VS

DEBTOR


Docket 33


Tentative Ruling:

Debtor's case was dismissed on July 25, 2019; however, because movant has requested retroactive annulment the court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


Movant completed a nonjudicial foreclosure sale on the real property formerly owned by, and still occupied by, the debtor. Under California law, once a nonjudicial foreclosure sale has occurred, the trustor has no right of redemption. Moeller v. Lien, 25 Cal. App. 4th 822, 831 (1994). In this case, the debtor has no right to ignore the foreclosure and attempt to reorganize the debt.


Movant served the debtor with a three-day notice to quit the premises on April 25, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on May 2, 2019. A judgment was entered on June 17, 2019. Debtor filed the bankruptcy petition on May 7, 2019 in an apparent effort to stay enforcement of the unlawful detainer action.

10:00 AM

CONT...


Marc Jason Richter


Chapter 7

This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Marc Jason Richter Pro Se

Movant(s):

Palmer/City Center II, LP Represented By Agop G Arakelian

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

10:00 AM

2:19-16563


Giselle Guadalupe Gonzalez


Chapter 7


#7.00 Motion for relief from stay [PP]


HONDA LEASE TRUST VS

DEBTOR


Docket 8


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor of debtor's Honda Accord. The debtor has failed to pay 2 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Giselle Guadalupe Gonzalez Represented By Leonard Pena

10:00 AM

CONT...

Movant(s):


Giselle Guadalupe Gonzalez


Chapter 7

HONDA LEASE TRUST Represented By Vincent V Frounjian

Trustee(s):

Carolyn A Dye (TR) Pro Se

10:00 AM

2:19-18070


Juan Manuel Morales, Jr.


Chapter 13


#8.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate


Docket 14


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on July 11, 2019. This motion was filed on July 11, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition.

The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on pages 1-3 of the notice at Docket No. 16 Pursuant to the evidence presented, the Court GRANTS the relief

10:00 AM

CONT...


Juan Manuel Morales, Jr.


Chapter 13

requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Juan Manuel Morales Jr. Represented By Erika Luna

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Telephonic Hearing


Chapter 11

#9.00 Motion to extend time pursuant to 11 U.S.C.

§§ 1121(e)(3) and 1129 (e) to confirm plan


Janis G. Abrams to appear by telephone


Docket 165

Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox Janis G Abrams

Movant(s):

Stanley Swain's, Inc. Represented By Steven R Fox Steven R Fox Steven R Fox Steven R Fox Steven R Fox Steven R Fox Janis G Abrams Janis G Abrams Janis G Abrams Janis G Abrams Janis G Abrams Janis G Abrams

10:00 AM

CONT...

Stanley Swain's, Inc.

Chapter 11

2:00 PM

2:17-10922

Luis Posada

Chapter 7

Adv#: 2:18-01341 Avery v. Posada et al

#1.00 Status Conference re Counterclaim by ARCADIO POSADA, Anita Posada against Armando Sanchez, Wendy Sanchez, Wesley H. Avery, Evangelina Posada,

Luis Posada Arcdio Posada fr 2-26-19

Docket 6


Tentative Ruling:

This matter is CONTINUED to October 8, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Luis Posada Represented By

Raymond Perez

Defendant(s):

Luis Posada Pro Se

Evangelina Posada Pro Se

ARCADIO POSADA Represented By

Vanessa M Haberbush

Anita Posada Represented By

Vanessa M Haberbush

Plaintiff(s):

Wesley H. Avery Represented By Gennady L Lebedev

Trustee(s):

Wesley H Avery (TR) Pro Se

2:00 PM

CONT...


Luis Posada


Chapter 7

2:00 PM

2:17-10922


Luis Posada


Chapter 7

Adv#: 2:18-01341 Avery v. Posada et al


#2.00 Pretrial Conference re Complaint for; avoidance of postpetition transfer; avoidance of fraudulent transfer; recovery of avoided transfer; permission to sell real property in which non-debtor assert an interest; turnover; injunctive relief


fr. 5-21-19


Docket 1


Tentative Ruling:

This matter is CONTINUED to October 8, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Luis Posada Represented By

Raymond Perez

Defendant(s):

Luis Posada Pro Se

Evangelina Posada Pro Se

ARCADIO POSADA Pro Se

Anita Posada Pro Se

Plaintiff(s):

Wesley H. Avery Represented By Gennady L Lebedev

Trustee(s):

Wesley H Avery (TR) Pro Se

10:00 AM

2:19-18076


David Turner


Chapter 13


#1.00 Motion for relief from stay [UD]


LAFLOWER STREET APARTMENTS LP VS

DEBTOR


Docket 8


Tentative Ruling:

On July 29, 2019, the Court entered an order dismissing the debtor's bankruptcy case. Movant has not sought in rem relief. As a result, the Court does not retain jurisdiction to hear this matter. The hearing on this motion is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

David Turner Pro Se

Movant(s):

LA Flower Street Apartments, LP Represented By

Agop G Arakelian

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-12890

Isaac Vizcarra

Chapter 13

#2.00

Motion for relief from stay [PP]



FINANCIAL SERVICES VEHICLE TRUST VS

DEBTOR



fr. 6-4-19; 7-16-19


10:00 AM

CONT...


Isaac Vizcarra

Docket 15

Chapter 13

Tentative Ruling:

None.


Party Information

Debtor(s):

Isaac Vizcarra Represented By Jaime A Cuevas Jr.

Movant(s):

Financial Services Vehicle Trust Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-13585

Timothy Joseph Monaghan

Chapter 13


#3.00 Motion for relief from stay [PP]


CAB WEST LLC VS

DEBTOR


Docket 28


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to

10:00 AM

CONT...


Timothy Joseph Monaghan


Chapter 13

satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor debtor's 2017 Lincoln MKC. On July, 1 2018, the debtor rejected the lease and surrendered the vehicle to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d).


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Timothy Joseph Monaghan Represented By David P Farrell

Movant(s):

Cab West LLC Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-16778

Lisa Jordan

Chapter 13

#4.00

Motion for relief from stay [PP]



PUBLIC STORAGE VS

DEBTOR



Docket

51

10:00 AM

CONT...


Lisa Jordan


Chapter 13

Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is the lessor of debtor's storage space. The debtor has failed to pay 16 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) and (d)(2). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Lisa Jordan Represented By

Sanaz S Bereliani

Movant(s):

Public Storage Represented By Lovee D Sarenas

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-25214

Hermila Flores Rueda

Chapter 13


#5.00 Motion for relief from stay [RP]

10:00 AM

CONT...


Hermila Flores Rueda


Chapter 13


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


fr 5-14-19; 6-25-19


Docket 43

*** VACATED *** REASON: O/E/ 7-10-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Hermila Flores Rueda Represented By Michael E Clark Barry E Borowitz

Movant(s):

U.S. BANK NATIONAL Represented By Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-15629

Samuel Ernesto Mendoza

Chapter 13

#6.00

Motion for relief from stay [RP]



LAKEVIEW LOAN SERVICING VS

DEBTOR



Docket 27


10:00 AM

CONT...


Samuel Ernesto Mendoza


Chapter 13

Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 5 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Samuel Ernesto Mendoza Represented By Julie J Villalobos

Movant(s):

Lakeview Loan Servicing, LLC Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-19787

Billy Alvares

Chapter 13


10:00 AM


CONT...

Billy Alvares

Chapter 13

#7.00

Motion for relief from stay [RP]



CITIMORTGAGE, INC. VS

DEBTOR



Docket

46


Tentative Ruling:

None.

Party Information

Debtor(s):

Billy Alvares Represented By

Robert T Chen

Movant(s):

CitiMortgage, Inc. Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-20805

MATTHEW JOHN RASDEL

Chapter 13


#8.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


Docket 42

Tentative Ruling:

None.

10:00 AM

CONT...


Debtor(s):


MATTHEW JOHN RASDEL

Party Information


Chapter 13

MATTHEW JOHN RASDEL Represented By

Raj T Wadhwani

Movant(s):

Nationstar Mortgage LLC d/b/a Mr. Represented By

Kelsey X Luu

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-24525

Joseph Hernandez and Roberta Hernandez

Chapter 13


#9.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY VS

DEBTOR


Docket 27


Tentative Ruling:

None.

Party Information

Debtor(s):

Joseph Hernandez Represented By Julie J Villalobos

Joint Debtor(s):

Roberta Hernandez Represented By Julie J Villalobos

10:00 AM

CONT...

Movant(s):


Joseph Hernandez and Roberta Hernandez


Chapter 13

Deutsche Bank National Trust Represented By

Erica T Loftis Pacheco

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-10973

Rosalina Rachels

Chapter 13


#10.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 22


Tentative Ruling:

None.

Party Information

Debtor(s):

Rosalina Rachels Represented By Michael Jay Berger

Movant(s):

U.S. Bank, National Association as Represented By

Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-22292

Curt B Hand and Rebecca L. Hand

Chapter 13


#11.00 Motion for relief from stay

10:00 AM

CONT...


Curt B Hand and Rebecca L. Hand


Chapter 13


SANTANDER CONSUMER USA, INC VS

DEBTOR


Docket 38


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the loss payee on debtors' insurance policy for their 2008 Dodge Caliber. On June, 4 2019, the debtors totaled the vehicle. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1) to allow movant to collect insurance proceedings. Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Curt B Hand Represented By

Nancy Korompis

Joint Debtor(s):

Rebecca L. Hand Represented By Nancy Korompis

10:00 AM

CONT...

Movant(s):


Curt B Hand and Rebecca L. Hand


Chapter 13

Santander Consumer USA Inc. Represented By Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-18459

A V Hankins and Jennifer Rayford

Chapter 13


#12.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 12


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).

10:00 AM

CONT...


A V Hankins and Jennifer Rayford


Chapter 13


In this case, debtor filed the voluntary chapter 13 petition on July 19, 2019. This motion was filed on July 23, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition.

The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 30-32 of the motion at Docket. No. 12. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

A V Hankins Represented By

Raj T Wadhwani

Joint Debtor(s):

Jennifer Rayford Represented By

Raj T Wadhwani

Movant(s):

A V Hankins Represented By

Raj T Wadhwani

Jennifer Rayford Represented By

Raj T Wadhwani

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-14989

Scoobeez

Chapter 11

10:00 AM

CONT...


Scoobeez


Chapter 11

#13.00 Motion for relief from stay


ROY ANTHONY CATELLANOS VS

DEBTOR


Docket 211

*** VACATED *** REASON: O/S 8-8-19 CONTINUED TO 09/10/19 @ 10:00 AM

Tentative Ruling:

This matter is continued to September 10, 2019 at 10:00 a.m.

Appearances waived.


Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

Movant(s):

Roy Anthony Catellanos Represented By

Akop J Nalbandyan


2:19-18598

Alejandro Anguiano Gudino

Chapter 13


#14.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 12

Tentative Ruling:

No opposition was filed.

10:00 AM

CONT...

Alejandro Anguiano Gudino

Chapter 13


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on July 24, 2019. This motion was filed on July 30, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition.

The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 11-12 of the motion at Docket. No. 12. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case.

Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Alejandro Anguiano Gudino Represented By

10:00 AM

CONT...


Movant(s):


Alejandro Anguiano Gudino


Matthew D Resnik


Chapter 13

Alejandro Anguiano Gudino Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-22764

Alex Gonzales

Chapter 13


#15.00 Motion for relief from stay [PP]


FIRST CITY CREDIT UNION VS

DEBTOR fr 7-30-19

Docket 29

*** VACATED *** REASON: O/E 8-6-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Alex Gonzales Represented By Andy C Warshaw

Movant(s):

First City Credit Union Represented By Karel G Rocha

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15755

Faithie Lee Parker

Chapter 13

#16.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate

Docket 26


Tentative Ruling:

None.

Party Information

Debtor(s):

Faithie Lee Parker Pro Se

Movant(s):

Faithie Lee Parker Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-25759


Michael T Hong


Chapter 7

Adv#: 2:18-01093 Wike v. Hong


#1.00 Order to Show Cause re Dismissal of Case


Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Michael T Hong Represented By Young K Chang

Defendant(s):

Michael T Hong Pro Se

Plaintiff(s):

Chalmers Wike Represented By Marc Lazarus Shai S Oved

Trustee(s):

Howard M Ehrenberg (TR) Pro Se


2:17-25759

Michael T Hong

Chapter 7

Adv#: 2:18-01093 Wike v. Hong


#2.00 Pretrial Conference re Complaint to determine of debt


FR. 6-5-18; 6-26-18, 7-17-18, 8-14-18; 11-13-18

12-4-18; 12-18-18; 3-26-19; 7-2-19

2:00 PM

CONT...


Michael T Hong


Chapter 7


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Michael T Hong Represented By Young K Chang

Defendant(s):

Michael T Hong Pro Se

Plaintiff(s):

Chalmers Wike Represented By Marc Lazarus

Trustee(s):

Howard M Ehrenberg (TR) Pro Se


2:17-25759

Michael T Hong

Chapter 7

Adv#: 2:18-01093 Wike v. Hong


#2.10 Motion to Withdraw as Attorney


Docket 34


Tentative Ruling:

None.

Party Information

2:00 PM

CONT...

Debtor(s):


Michael T Hong


Chapter 7

Michael T Hong Represented By Young K Chang

Defendant(s):

Michael T Hong Pro Se

Plaintiff(s):

Chalmers Wike Represented By Marc Lazarus Shai S Oved

Trustee(s):

Howard M Ehrenberg (TR) Pro Se


2:18-24647

Roy Tae Kim

Chapter 7

Adv#: 2:19-01082 Romex Textiles, Inc. v. Kim


#3.00 Status Conference re Complaint to determine dischargeability of a debt and objection to discharge


fr 6-4-19; 6-25-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Roy Tae Kim Represented By

Michael H Yi

2:00 PM

CONT...


Roy Tae Kim


Chapter 7

Defendant(s):

Roy Tae Kim Pro Se

Plaintiff(s):

Romex Textiles, Inc. Represented By Nico N Tabibi

Trustee(s):

Howard M Ehrenberg (TR) Pro Se


2:18-24647

Roy Tae Kim

Chapter 7

Adv#: 2:19-01083 Melrose Textiles, Inc. v. Kim


#4.00 Status Conference re Complaint to determine dischargeability of a debt and objection to discharge


fr 6-4-19; 6-25-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Roy Tae Kim Represented By

Michael H Yi

Defendant(s):

Roy Tae Kim Pro Se

Plaintiff(s):

Melrose Textiles, Inc. Represented By Nico N Tabibi

2:00 PM

CONT...

Trustee(s):


Roy Tae Kim


Chapter 7

Howard M Ehrenberg (TR) Pro Se


2:17-22432

Point.360, a California Corporation

Chapter 11

Adv#: 2:19-01129 Point.360, a California Corporation et al v. Medley Capital Corporation et al


#5.00 Motion to Dismiss Adversary Proceeding


Docket 6


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Represented By Justin E Rawlins

Medley Opportunity Fund II LP Represented By Justin E Rawlins

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

Committee of Creditors Holding Represented By

Lewis R Landau Daren Brinkman

2:17-22432

Point.360, a California Corporation

Chapter 11

Adv#: 2:19-01129 Point.360, a California Corporation et al v. Medley Capital Corporation et al

2:00 PM

CONT...


Point.360, a California Corporation


Chapter 11


#6.00 Status Conference re Complaint for:


  1. Mandatory Subordination and Claim Disallowance;

  2. Recharacterization and Claim Disallowance;

  3. Objection to Claim; and

  4. Lien Avoidance

[11 U.S.C. Section 502(b)(1); 510(b); 506(d) fr 7-16-19

Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

Committee of Creditors Holding Represented By

Lewis R Landau Daren Brinkman

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:13-37724


Lynette Marie Baker


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18; 2-6-19; 4-10-19

fr 6-5-19


Docket 84


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lynette Marie Baker Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se


2:14-33804

Margaret E Jones

Chapter 13

#2.00

Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments



fr. 5-29-19



Docket


56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Margaret E Jones Represented By

1:30 PM

CONT...


Trustee(s):


Margaret E Jones


Elena Steers


Chapter 13

Nancy K Curry (TR) Pro Se


2:15-10453

Vena Marie Rubalcaba

Chapter 13


#3.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 12-12-18; 2-6-19; 4-10-19

fr 6-26-19


Docket 109


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vena Marie Rubalcaba Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se


2:15-15021

Daniel Rodriguez and Karina Padilla

Chapter 13

#4.00

Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments



fr 8-22-17; 10-17-18;12-12-18; 2-6-19; 4-10-19

fr 6-26-19


1:30 PM

CONT...


Daniel Rodriguez and Karina Padilla


Chapter 13

Docket 83

*** VACATED *** REASON: Voluntary Dismissal of Motion filed on 08/07/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Daniel Rodriguez Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Karina Padilla Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se


2:15-17803

Sabrina January Dethloff

Chapter 13


#5.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 11-7-18; 1-16-19; 3-27-19; 5-8-19

fr 6-26-19


Docket 61

*** VACATED *** REASON: Voluntary Dismissal of Motion filed on 08/07/19

Tentative Ruling:

- NONE LISTED -

Party Information

1:30 PM

CONT...

Debtor(s):


Sabrina January Dethloff


Chapter 13

Sabrina January Dethloff Represented By David P Farrell

Trustee(s):

Nancy K Curry (TR) Pro Se


2:16-16324

Janice Dean Lewis

Chapter 13


#6.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19

fr 6-26-19


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Janice Dean Lewis Represented By Todd J Roberts

Trustee(s):

Nancy K Curry (TR) Pro Se


2:16-24621

Norberto Diaz, Jr.

Chapter 13

#7.00

Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments



fr 4-10-19

fr 6-5-19


1:30 PM

CONT...


Norberto Diaz, Jr.

Docket 58

Chapter 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Norberto Diaz Jr. Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-13550

Erin Baldwin


Telephonic Hearing

Chapter 13

#8.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19; 4-24-19


Arjun Sivakumar to appear by telephone


fr 6-26-19


Docket 125


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Erin Baldwin Represented By

Matthew D. Resnik

1:30 PM

CONT...

Trustee(s):


Erin Baldwin


Chapter 13

Nancy K Curry (TR) Pro Se


2:17-14858

Steve Lynn Wright

Chapter 13


#9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 4-10-19; 6-5-19


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steve Lynn Wright Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-17096

Rusty Eugene Jarreau

Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

fr 6-5-19


Docket 64


Tentative Ruling:

- NONE LISTED -

Party Information

1:30 PM

CONT...

Debtor(s):


Rusty Eugene Jarreau


Chapter 13

Rusty Eugene Jarreau Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-18061

Debbie M Page

Chapter 13


#11.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments

fr 6-26-19


Docket 63


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Debbie M Page Represented By Ali R Nader

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-12690

Claudia Delgadillo

Chapter 13


#12.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments

fr 6-5-19


Docket 30

1:30 PM

CONT...

Claudia Delgadillo

Chapter 13

Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Claudia Delgadillo Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-16879

Jose Rigoberto Aguilar and Maria Trinidad Aguilar

Chapter 13


#13.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19

fr 6-5-19


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

Joint Debtor(s):

Maria Trinidad Aguilar Represented By Donald E Iwuchuku

1:30 PM

CONT...

Trustee(s):


Jose Rigoberto Aguilar and Maria Trinidad Aguilar


Chapter 13

Nancy K Curry (TR) Pro Se


2:18-19151

Michael Moradi

Chapter 13


#14.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 4-10-19

fr 6-5-19


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Moradi Represented By Krystina T Tran

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-22287

Roberto Alvarado Zuniga

Chapter 13


#15.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

fr 6-26-19


Docket 29

*** VACATED *** REASON: Voluntary Dismissal of Motion filed on 07/12/19

Tentative Ruling:

- NONE LISTED -

1:30 PM

CONT...


Debtor(s):


Roberto Alvarado Zuniga

Party Information


Chapter 13

Roberto Alvarado Zuniga Represented By Amanda G Billyard

Trustee(s):

Nancy K Curry (TR) Pro Se


2:14-21686

Teresa M Saavedra

Chapter 13


#16.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Teresa M Saavedra Represented By Caroline S Kim

Trustee(s):

Nancy K Curry (TR) Pro Se


2:14-26798

Odon Dela Cruz Salvacion and Eliza R. Salvacion

Chapter 13


#17.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision (Tax Returns/Tax Refunds)


Docket 49

1:30 PM

CONT...

Odon Dela Cruz Salvacion and Eliza R. Salvacion

Chapter 13

Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Odon Dela Cruz Salvacion Represented By

James Geoffrey Beirne

Joint Debtor(s):

Eliza R. Salvacion Represented By

James Geoffrey Beirne

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-21174

Andrew Babakhanlou

Chapter 13


#18.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 110


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Andrew Babakhanlou Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-24666

David De Leon and Valeria De Leon

Chapter 13

1:30 PM

CONT...


David De Leon and Valeria De Leon


Chapter 13

#19.00 Trustee's Motion to Dismiss Case with a 180-Day Bar Due to a Material Default of a Plan Provision


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David De Leon Represented By Anthony B Vigil

Joint Debtor(s):

Valeria De Leon Represented By Anthony B Vigil

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-13563

Hsinyi Diana Ballantyne

Chapter 13


#20.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hsinyi Diana Ballantyne Represented By

D Justin Harelik

1:30 PM

CONT...

Trustee(s):


Hsinyi Diana Ballantyne


Chapter 13

Nancy K Curry (TR) Pro Se


2:18-15984

Sabino Alfonso Najera and Sandra Patricia Reyna-Najera

Chapter 13


#21.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sabino Alfonso Najera Represented By Barry E Borowitz

Joint Debtor(s):

Sandra Patricia Reyna-Najera Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-16078

Louie Jose Quintanar

Chapter 13


#22.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 51

Tentative Ruling:

- NONE LISTED -

1:30 PM

CONT...


Debtor(s):


Louie Jose Quintanar


Party Information


Chapter 13

Louie Jose Quintanar Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-18054

Hector Edward Arciniega and Melinda Ann Arciniega

Chapter 13


#23.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hector Edward Arciniega Represented By Nicholas M Wajda

Joint Debtor(s):

Melinda Ann Arciniega Represented By Nicholas M Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-20089

Benjo James Pigtain Certeza

Chapter 13


#24.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

1:30 PM

CONT...


Benjo James Pigtain Certeza

Docket 41

Chapter 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Benjo James Pigtain Certeza Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-13840

Angeluz Flores

Chapter 13


#25.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 22


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angeluz Flores Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se


2:15-24053

Edward F. Urquidi

Chapter 13


#26.00 Motion to modify plan or suspend plan payments

1:30 PM

CONT...


Edward F. Urquidi

Docket 27

Chapter 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward F. Urquidi Represented By Cynthia Grande

Trustee(s):

Nancy K Curry (TR) Pro Se


2:15-24053

Edward F. Urquidi

Chapter 13


#27.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 2-27-19; 4-24-19; 6-26-19


Docket 22


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward F. Urquidi Represented By Cynthia Grande

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-20934

Mirtha Viviana Tabares

Chapter 13

1:30 PM

CONT...


Mirtha Viviana Tabares


Chapter 13


#28.00 Motion to modify plan or suspend plan payments fr 6-26-19

Docket 42


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mirtha Viviana Tabares Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-20934

Mirtha Viviana Tabares

Chapter 13

#29.00

Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments



fr 4-10-19; 6-5-19; 6-26-19



Docket 38



Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mirtha Viviana Tabares Represented By Steven A Alpert

1:30 PM

CONT...

Trustee(s):


Mirtha Viviana Tabares


Chapter 13

Nancy K Curry (TR) Pro Se


2:17-22322

Haile Earnel Williams

Chapter 13


#30.00 Motion to modify plan or suspend plan payments fr 2-27-19; 4-24-19; 6-5-19

Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Haile Earnel Williams Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-22322

Haile Earnel Williams

Chapter 13

#31.00

Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments



fr 12-12-18; 2-6-19; 2-27-19; 4-24-19; 6-5-19



Docket


39


Tentative Ruling:

- NONE LISTED -

Party Information

1:30 PM

CONT...

Debtor(s):


Haile Earnel Williams


Chapter 13

Haile Earnel Williams Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-12666

Joseph A Villagrana

Chapter 13


#32.00 Motion to modify plan or suspend plan payments


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph A Villagrana Represented By Axel H Richter

Movant(s):

Joseph A Villagrana Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-12666

Joseph A Villagrana

Chapter 13

#33.00

Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments



fr 4-24-19; 6-26-19


1:30 PM

CONT...


Joseph A Villagrana

Docket 48

Chapter 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph A Villagrana Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-20453

Christel A Beattie

Chapter 13


#34.00 Motion to modify plan or suspend plan payments fr 6-5-19

Docket 42


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Christel A Beattie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-20453

Christel A Beattie

Chapter 13


#35.00 Trustee's Motion to Dismiss Case Due to

1:30 PM

CONT...


Christel A Beattie

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 2-27-19; 4-24-19; 6-5-19


Chapter 13


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Christel A Beattie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-21836

Carlton Peter Ricketts

Chapter 13


#36.00 Motion to modify plan or suspend plan payments


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlton Peter Ricketts Represented By Axel H Richter

Movant(s):

Carlton Peter Ricketts Represented By

1:30 PM

CONT...


Trustee(s):


Carlton Peter Ricketts


Axel H Richter


Chapter 13

Nancy K Curry (TR) Pro Se


2:18-21836

Carlton Peter Ricketts

Chapter 13


#37.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 6-5-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlton Peter Ricketts Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se


2:12-49787

Tenesah Marie Davis

Chapter 13


#38.00 Motion to vacate dismissal fr 7-3-19

Docket 115

Tentative Ruling:

1:30 PM

CONT...


Debtor(s):


Tenesah Marie Davis

None.


Party Information


Chapter 13

Tenesah Marie Davis Represented By Bobby Samini

James D. Hornbuckle

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-11880

Javier Nunez Godinez

Chapter 13


#39.00 Final Fee Application of Attorney for Debtor

for Allowance of Fees and Expenses Following Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement


Case dismised 7/5/19


Docket 29


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application for Payment of Fees of Resnik Hayes Moradi LLP. The court GRANTS the Application and awards

$6,000.00 in fees pursuant to the RARA. After deducting $880 previously paid to counsel, the Applicant may receive payment of $5,120 the unpaid balance of which is to be paid from the estate of the debtor as funds permit. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1).

Appearances waived.


Debtor’s counsel is to lodge an appropriate order.

1:30 PM

CONT...


Debtor(s):


Javier Nunez Godinez

Party Information


Chapter 13

Javier Nunez Godinez Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-12276

Phoebe E Boswell

Chapter 13


#40.00 Motion for order requiring bankruptcy petition preparer Eva Lyles Dukuray to disgorge fees


Docket 21


Tentative Ruling:

None.

Party Information

Debtor(s):

Phoebe E Boswell Pro Se

Movant(s):

Nancy K Curry (TR) Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se


2:13-16376

Julie Carroll Dwyer

Chapter 13


#40.10 Motion to Amend Order Avoiding Junior Lien fr 7-31-19

1:30 PM

CONT...


Julie Carroll Dwyer

Docket


141


Chapter 13


Tentative Ruling:

None.


Party Information

Debtor(s):

Julie Carroll Dwyer Represented By Andy C Warshaw

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-10355

Carlos R. Castillo and Maria P. Castillo

Chapter 13


#40.20 Objection to Claim #26 by Claimant Sergio Felix. fr 7-31-19

Docket 29


Tentative Ruling:

None.

Party Information

Debtor(s):

Carlos R. Castillo Represented By Eliza Ghanooni

Joint Debtor(s):

Maria P. Castillo Represented By Eliza Ghanooni

1:30 PM

CONT...

Movant(s):


Carlos R. Castillo and Maria P. Castillo


Chapter 13

Carlos R. Castillo Represented By Eliza Ghanooni Eliza Ghanooni

Maria P. Castillo Represented By Eliza Ghanooni

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-11466

Shannon D Perez

Chapter 13


#41.00 Motion Objecting to Claim No. 1 and Claim No. 2 of Franchise Tax Board; request claim to be disallowed


fr 6-26-19


Docket 23


Tentative Ruling:

None.

Party Information

Debtor(s):

Shannon D Perez Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se


2:19-12410

Richard Tod Strausman

Chapter 13


#42.00 Motion for Order Disallowing Claim #4 by Richard Tod Strausman

1:30 PM

CONT...


Richard Tod Strausman

Docket 28

Chapter 13

Tentative Ruling:

None.


Party Information

Debtor(s):

Richard Tod Strausman Represented By Brad Weil

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-11052

Joseph Hoats

Chapter 13


#43.00 Pre-Trial Conference RE: Debtor's Renewed Objection to Claim No. 11 of PBR, LLC


Docket 107


Tentative Ruling:

None.

Party Information

Debtor(s):

Joseph Hoats Represented By

Alan W Forsley

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-11052

Joseph Hoats

Chapter 13

1:30 PM

CONT...


Joseph Hoats


Chapter 13

#43.10 Application for Compensation of Interim Fees

and/or Expenses for Fredman Lieberman Pearl LLP, Debtor's Attorney


Docket 139


Tentative Ruling:

None.

Party Information

Debtor(s):

Joseph Hoats Represented By

Alan W Forsley

Trustee(s):

Nancy K Curry (TR) Pro Se


2:18-24797

James Albert Schutte

Chapter 13

#44.00

Motion for Order Determining Value of Collateral [11 U.S.C. § 506(a), FRBP 3012]



fr 6-26-19



Docket 24



Tentative Ruling:

Debtor seeksto value debtors' PERSONAL PROPERTY listed in the motion at Docket No. 24 at a fair market value of $61,749.96. The subject property is secured by first and second position interests held by Independence Bank with approximate balances of $110,713.89 and

$130,135.17 as of the petition date, and a third position interest held by On Deck Capital, Inc. with an approximate balance of $170,897.48 as of the petition date. The valuation motion is supported by evidence as to the value

1:30 PM

CONT...


James Albert Schutte


Chapter 13

of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed. Therefore, Santander Consumer USA Inc.’s claim is only partially secured by a deed of trust lien.


The debtors' motion is GRANTED. Independence Bank’s first position interest will be allowed as a secured claim only in the amount of $61,749.96 and an unsecured claim in the amount of $48,963.93 and its second position as well as On Deck Capital Inc.’s third position interest will be treated as unsecured claims. 11 U.S.C. § 506(a). The chapter 13 plan must provide for full payment of the secured portion of the claim over the life of the plan and pay the unsecured portion of the liens with other unsecured claims. 11 U.S.C.

§1325(a)(5)(B); see In re Enewally, 368 F.3d 1165, 1171-1172 (9th Cir. 2004), cert. den. 543 U.S. 1021, 125 S.Ct. 669 (2004).


Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a proposed order via LOU within 7 days of the hearing.


Party Information

Debtor(s):

James Albert Schutte Represented By Kevin T Simon

Trustee(s):

Nancy K Curry (TR) Pro Se


2:17-19608

Kippy Lynn Miller

Chapter 13


#45.00 Motion to Avoid Lien under 11 U.S.C. Section 522(f) with MARTIN ALLEN and, if applicable, for turnover of property

1:30 PM

CONT...


Kippy Lynn Miller

Docket 53

Chapter 13

Tentative Ruling:

None.


Party Information

Debtor(s):

Kippy Lynn Miller Represented By Keith F Rouse

Movant(s):

Kippy Lynn Miller Represented By Keith F Rouse

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-16948


Online 4 Online Inc.


Chapter 11


#1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 13


Tentative Ruling:

None.

Party Information

Debtor(s):

Online 4 Online Inc. Represented By

R Grace Rodriguez

10:00 AM

2:19-16948


Online 4 Online Inc.


Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 7


Tentative Ruling:

The debtor has failed to file a written status report prior to the status conference. Debtor is to explain its failure to do so.

Party Information

Debtor(s):

Online 4 Online Inc. Represented By

R Grace Rodriguez

10:00 AM

2:19-17591


OSB Investment, LLC


Chapter 11


#3.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 16

*** VACATED *** REASON: BANKRUPTCY CASE DISMISSED 8/8/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

OSB Investment, LLC Represented By Ovsanna Takvoryan

10:00 AM

2:17-16215


Lilia Nuno


Chapter 11


#4.00 Application for Payment of Final Fees And/Or Expenses (11 U.S.C. § 330) for Thomas B Ure, Creditor's Attorney


Docket 196


Tentative Ruling:

Applicant is to explain the failure to obtain a declaration from the debtor with respect to the fee application.

Party Information

Debtor(s):

Lilia Nuno Represented By

Thomas B Ure

Movant(s):

Lilia Nuno Represented By

Thomas B Ure Thomas B Ure Thomas B Ure

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#5.00 Application for Compensation for Robert M Yaspan, Debtor's Attorney


Docket 138

Tentative Ruling:


Debtor(s):


None.


Party Information

Crescent Associates, LLC. Represented By Robert M Yaspan

Movant(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:18-17610


Michelle Carter


Chapter 11


#6.00 Debtor's First Amended Disclosure Statement in support of Plan of Reorganization


Docket 83


Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

Movant(s):

Michelle Carter Represented By Kevin Tang Kevin Tang Kevin Tang

10:00 AM

2:18-17610


Michelle Carter


Chapter 11


#7.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 8-30-18; 12-13-18; 1-17-19; 4-16-19; 6-27-19

7-11-19


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Michelle Carter Represented By Kevin Tang

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#8.00 Motion to Disallow Claims No. 3 filed by Adonay Munoz


fr. 6-6-19; 7-11-19


Docket 83

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#9.00 Motion for authorization to File a Class Claim on behalf of claimants similarly situated


fr 7-11-19


Docket 113

*** VACATED *** REASON: WITHDRAWALM OF MOTION FILED 8/10/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

10:00 AM

2:17-10870


Cedric Leonardi


Chapter 11


#10.00 Motion to Withdraw as Attorney


fr. 1-31-19; 2-7-19; 4-25-19; 6-27-19


Docket 267


Tentative Ruling:

None.

Party Information

Debtor(s):

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

10:00 AM

2:17-10870


Cedric Leonardi


Telephonic Hearing


Chapter 11

#11.00 Debtor's confirmation of Chapter 11 Plan


fr. 10-18-18; 12-6-18; 3-7-19, 4-25-19, 6-27-19;

7-11-19


Mark E. Goodfriend to appear by telephone


Docket 204


Tentative Ruling:

None.

Party Information

Debtor(s):

Cedric Leonardi Represented By Leslie A Cohen

Mark E Goodfriend

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#12.00 Application to Employ Armory Securities, LLC as Investment Banker


Docket 179


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

10:00 AM

2:18-21144


Luis Carlos Flores and Teresa Flores


Chapter 11


#13.00 Application for Compensation for Onyinye N Anyama, Debtor's Attorney


fr 8-1-19


Docket 138


Tentative Ruling:

None.

Party Information

Debtor(s):

Luis Carlos Flores Represented By Onyinye N Anyama

Joint Debtor(s):

Teresa Flores Represented By

Onyinye N Anyama

2:00 PM

2:15-16511


Ambra Bisconti


Chapter 7


#1.00 Trustee's Final Report and Applications for Compensation


Peter J Mastan


Docket 354

Tentative Ruling:

Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Peter J. Mastan. Peter J. Mastan ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $9,701.14 in fees and

$54.60 in expenses, for a total of $9,755.74. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including

2:00 PM

CONT...


Ambra Bisconti


Chapter 7

holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $159,022.86. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.


Bryan Cave Leighton Paisner LLP: The court has reviewed the Application of Bryan Cave Leighton Paisner LLP for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $96,114.90 in fees and $8,885.10 in expenses, for a total of

$105,000.00. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


SLBiggs: The court has reviewed the Application of SLBiggs for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $5,431.00 in fees and $221.87 in expenses, for a total of $5,652.87. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



Debtor(s):

Trustee shall submit an appropriate order.

Party Information

Ambra Bisconti Represented By Daren M Schlecter Michael Jay Berger

2:00 PM

CONT...

Trustee(s):


Ambra Bisconti


Chapter 7

Peter J Mastan (TR) Represented By Sharon Z. Weiss

2:00 PM

2:17-17640


Kaveh Roshan


Telephonic Hearing


Chapter 7

#2.00 Trustee's Motion RE: Objection to Claim Number 18 by Claimant Majid and Mahnaz Roshangar


fr 5-16-19; 6-6-19; 6-27-19, 7-11-19


John D. Monte to appear by telephone


Docket 134

Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

2:17-17640

Kaveh Roshan

Chapter 7

#3.00 Trustee's Objection to Proof of Claim No. 19 by Claimant Richard R. Scaglione

fr. 5-16-19; 6-6-19; 7-11-19


Docket 132


Tentative Ruling:

None.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

10:00 AM

2:18-10175


American Ranch and Seafood Markets


Chapter 11


#1.00 Confirmation of Debtor's Chapter 11 Plan Of Reorganization


fr 1-31-19; 4-25-19; 6-6-19; 7-11-19


Docket 149

*** VACATED *** REASON: O/E 8-13-19 CONTINUED TO 10/17/19 @ 10:00 A.M.

Tentative Ruling:

A stipulation to continue the hearing was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to June 6, 2019 at 10:00 a.m.

Appearances waived.

Party Information

Debtor(s):

American Ranch and Seafood Represented By Sandford L. Frey

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 11


#2.00 Debtor's Initial Disclosure Statement Describing Initial Chapter 11 Plan


Docket 156


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox Janis G Abrams

Movant(s):

Stanley Swain's, Inc. Represented By Steven R Fox Steven R Fox Steven R Fox Steven R Fox Steven R Fox Steven R Fox Janis G Abrams Janis G Abrams Janis G Abrams Janis G Abrams Janis G Abrams Janis G Abrams

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Telephonic Hearing


Chapter 11

#3.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 1-11-19, 1-31-19, 7-11-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox

10:00 AM

2:19-17591


OSB Investment, LLC


Chapter 11


#4.00 Motion Seeking an Order Authorizing Debtor in Possession to Furnish, Market and Lease Property of the Estate


Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

8/7/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

OSB Investment, LLC Represented By Ovsanna Takvoryan

10:00 AM

2:19-17591


OSB Investment, LLC


Chapter 11


#5.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 0

*** VACATED *** REASON: BANKRUPTCY CASE DISMISSED 8/8/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

OSB Investment, LLC Represented By Ovsanna Takvoryan

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#6.00 Motion for an Order Estimating the Claim of EPCO Consultants, Inc., Establishing

a Claim Reserve, and Granting Related Relief 11 U.S.C. §§ 105(a) and 502(c)]


fr 7-11-19; 8-1-19


Docket 111


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#7.00 Motion For An Order Authorizing Sale of Property of The Estate, Free And Clear

of Liens, Claims, Interests And Encumbrances

[3548 1/2 N Multiview Dr., Los Angeles, CA 90068]


fr 8-1-19


Docket 124


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:19-10035


Thomas D. Bohlmann


Chapter 11


#8.00 Debtor and Debtor-In-Possession's Notice of Motion and Motion to Extend July 1, 2019

Deadline to File Plan and Disclosure Statement for Cause


fr 8-1-19


Docket 82


Tentative Ruling:

None.

Party Information

Debtor(s):

Thomas D. Bohlmann Represented By Paul R Shankman

James Andrew Hinds Jr Rachel M Sposato

10:00 AM

2:19-10035


Thomas D. Bohlmann


Chapter 11


#9.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 3-7-19; 7-31-19; 8-1-19


Docket 12


Tentative Ruling:

None.

Party Information

Debtor(s):

Thomas D. Bohlmann Represented By Paul R Shankman

James Andrew Hinds Jr Rachel M Sposato

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#10.00 Motion for Award of Attorney's Fees and Costs as Prevailing Party re Plan Confirmation


fr 8-1-19


Docket 740


Tentative Ruling:

This matter is continued to the 3:00 calendar.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#11.00 Motion for an Order Pursuant to Sections 105(a), 327, 328 and 330 of the Bankruptcy Code and Bankruptcy Rule 2014 Authorizing the Employment and Compensation of Professionals Utilized in the Ordinary Course of the Debtors' Business


Docket 237


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#12.00 Motion for an Order Extending the Deadline Pursuant to Section 365(d)(4) of the Bankruptcy Code to Assume or Reject Unexpired Leases of Nonresidential Real Property


Docket 240

Tentative Ruling:

Having established good cause for the relief requested in the motion, the motion is GRANTED.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

10:00 AM

2:19-14989

Scoobeez

Chapter 11

#13.00 Motion for an Order Extending Exclusive Period for Debtors to File and Confirm Plan

Docket 241


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#14.00 Scheduling and Case Management Conference in a Chapter 11 Case


Affects:

Jointly Administered with:

Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


fr 8-1-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow

10:00 AM

2:19-19780


Luis Carlos Flores and Teresa Flores


Chapter 11


#15.00 Motion to Use Cash Collateral Re: Real properties located at 7821 Eastern Ave, Bell Gardens, CA 90201 and 7112 and 7112 1/2 Heliotrope Ave, Bell Gardens, CA 90201


Docket 17


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Carlos Flores Represented By Lionel E Giron Joanne P Sanchez

Joint Debtor(s):

Teresa Flores Represented By

Lionel E Giron Joanne P Sanchez

10:00 AM

2:19-19780


Luis Carlos Flores and Teresa Flores


Chapter 11


#16.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems

Appropriate 7821 Eastern Ave, Bell Gardens, CA 90201; 7112 and 7112 Heliotrope Ave., Bell Gardens, CA 90201; and 2018 Honda CRV-EX.


Docket 15


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Carlos Flores Represented By Lionel E Giron Joanne P Sanchez

Joint Debtor(s):

Teresa Flores Represented By

Lionel E Giron Joanne P Sanchez

2:00 PM

2:18-13959


Nathaniel T. ILano


Chapter 7


#1.00 Trustee's Final Report and Applications for Compensation


Wesley H Avery


Docket 59

Tentative Ruling:

Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Wesley H. Avery. Wesley H. Avery ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $23,404.57 in fees and $260.84 in expenses, for a total of $23,665.41. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the

2:00 PM

CONT...


Nathaniel T. ILano


Chapter 7

case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $60,000. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.


Zi Lin: The court has reviewed the Application of Zi Lin for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $29,600.11 in fees and $2,126.49 in expenses, for a total of $31,726.60. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Menchaca & Company LLP: The court has reviewed the Application of Menchaca & Company LLP for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $3,360.00 in fees and $31.25 in expenses, for a total of $3,390.25. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived. The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.



Debtor(s):

Trustee is to lodge an appropriate order.

Party Information

Nathaniel T. ILano Represented By

2:00 PM

CONT...


Trustee(s):


Nathaniel T. ILano


Luis G Torres


Chapter 7

Wesley H Avery (TR) Represented By Zi Chao Lin

Courtesy NEF Represented By Zi Chao Lin

2:00 PM

2:19-19486


Nicolas Gutierrez


Chapter 13


#1.10 HearingRE: [4] Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 10121 Obregon Street, Whittier, CA 90606 .


Docket 4


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nicolas Gutierrez Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:19-12951


Kenneth C Chew


Chapter 7


#2.00 Motion for Order: (1) Authorizing Sale of Real Properties Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f);

(2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, and Back-up Bidder as Good-Faith Purchaser Pursuant to 11 U.S.C. § 363(m); and (4) Authorizing Payment of Undisputed Liens,

Real Estate Broker's Commissions and Other Ordinary Costs of Sale


Docket 66


Tentative Ruling:

None.

Party Information

Debtor(s):

Kenneth C Chew Pro Se

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

2:00 PM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#3.00 Debtor's Emergency Motion for Interim and Final Orders:

  1. Authorizing Debtor to Obtain Postpetition Loan Secured by Junior Lien Under 11 U.S.C. Section 364;

  2. Scheduling Final Hearing on Motion; and

  3. Granting Related Relief fr 7-31-19

    Docket 12


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

    2:00 PM

    2:19-18730


    Mad Dogg Athletics, Inc.


    Chapter 11


    #4.00 Debtor's Emergency Motion for Interim and Final Orders Authorizing Use of Cash Collateral, and Approval of Stipulation with Union Bank Regarding Use of Cash Collateral


    fr 7-31-19


    Docket 16


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

    3:00 PM

    2:17-22432


    Point.360, a California Corporation


    Chapter 11


    #1.00 Motion for Award of Attorney's Fees and Costs as Prevailing Party re Plan Confirmation


    fr 8-1-19; (trailed from 10:00 a.m. calendar 8/22/19)


    Docket 740

    *** VACATED *** REASON: O/E 8-20-19 CONTINUED TO 8/27/19 @ 2:00 P.M.

    Tentative Ruling:

    This matter is continued to August 27, 2019 at 2:00 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Point.360, a California Corporation Represented By

    Lewis R Landau Daniel P Hogan


    Friday, August 23, 2019

    Hearing Room

    1375


    10:00 AM

    2:18-12055


    4402 Mammoth Investors, LLC


    Chapter 11


    #1.00 EVIDENTIARY HEARING re Objection to Claim No. 5 of Stonehaven, LLC


    fr 3-11-19; 3-6-19; 4-3-19; 6-17-19; 7-1-19; 7-16-19


    Docket 118

    *** VACATED *** REASON: O/E 8-1-19 CONTINUED TO 9-6-19 @ 10:00 A.M.

    Party Information

    Debtor(s):

    4402 Mammoth Investors, LLC Represented By Mark T Young

    Greenberg Glusker

    10:00 AM

    2:19-19013

    Dennis M. Jackson

    Chapter 13

    #1.00 Motion for relief from stay [UD] TODD BRISCO

    VS DEBTOR

    Docket 8


    Tentative Ruling:

    On August 8, 2019, the Court entered an order dismissing the debtor's bankruptcy case. Because movant has not sought in rem relief, the Court will not retain jurisdiction to hear this matter. The hearing on this motion is now OFF CALENDAR. Appearances waived.

    Party Information

    Debtor(s):

    Dennis M. Jackson Pro Se

    Movant(s):

    Todd Brisco Represented By

    Todd A Brisco

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-19866


    Rosanna Cassettari


    Chapter 13


    #2.00 Motion for relief from stay [PP]


    SANTANDER CONSUMER USA, INC VS

    DEBTOR


    Docket 21

    *** VACATED *** REASON: O/E 8-21-19 SETTLED BY STIPULATION

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rosanna Cassettari Represented By David H Chung

    Movant(s):

    Santander Consumer USA Inc. Represented By Jennifer H Wang

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-21445


    Mark Anthony Marino and Suzette Ann Marino


    Chapter 13


    #3.00 Motion for relief from stay [PP]


    ASSOCIATED SCHOOL EMPLOYEES CREDIT UNION

    VS DEBTOR


    Docket 26

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 8/23/19

    Tentative Ruling:

    Party Information

    Debtor(s):

    Mark Anthony Marino Represented By Gregory M Shanfeld

    Joint Debtor(s):

    Suzette Ann Marino Represented By Gregory M Shanfeld

    Movant(s):

    Associated School Employees Credit Represented By

    Scott S Weltman

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-10096


    Gwendolyn Scott


    Chapter 13


    #4.00 Motion for relief from stay [PP]


    BMW BANK OF NEW YORK VS

    DEBTOR


    Docket 26


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Gwendolyn Scott Represented By

    Nicholas Nicholas Wajda

    Movant(s):

    BMW Bank of North America Represented By Cheryl A Skigin

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-10752


    Alfreda Barry


    Chapter 13


    #5.00 Motion for relief from stay [PP]


    SANTANDER CONSUMER USA, INC VS

    DEBTOR


    Docket 40

    *** VACATED *** REASON: O/E 8-20-19 SETTLED BY STIPULATION

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Alfreda Barry Represented By Raymond Perez

    Movant(s):

    Santander Consumer USA Inc. dba Represented By

    Jennifer H Wang

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-12961


    Thomas J. Hofve


    Telephonic Hearing


    Chapter 13

    #6.00 Motion for relief from stay [PP]


    21ST MORTGAGE CORPORATION VS

    DEBTOR


    Diane V. Weifenbach to appear by telephone


    Docket 21


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's manufactured home located at 760 Lomita Blvd. Sp. 18, Harbor City, CA. The debtor has failed to pay 2 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Thomas J. Hofve Represented By Joseph A Weber

    10:00 AM

    CONT...


    Movant(s):


    Thomas J. Hofve


    Fritz J Firman


    Chapter 13

    21st Mortgage Corporation Represented By Diane Weifenbach

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:16-10528


    Katherine Marie Akingbade


    Chapter 13


    #7.00 Motion for relief from stay [RP]


    U.S. BANK NATIONAL ASSOCIATION VS

    DEBTOR


    fr 6-25-19; 7-16-19


    Telephone Appearances:


    Diane V. Weifenbach U.S. Bank

    Brad F. Weil Katherine Akingbade


    Docket 76


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Katherine Marie Akingbade Represented By Brad Weil

    Movant(s):

    U.S. Bank National Association as Represented By

    Ashish R Rawat Diane Weifenbach

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:16-26732


    Diana RAZINN and Masaki FUJISHIMA


    Chapter 13


    #8.00 Motion for relief from stay [RP]


    U.S. BANK NATIONAL ASSOCIATION VS

    DEBTOR fr 7-30-19


    Docket 34


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Diana RAZINN and Masaki FUJISHIMA


    Chapter 13

    Diana RAZINN Represented By

    R Grace Rodriguez

    Joint Debtor(s):

    Masaki FUJISHIMA Represented By

    R Grace Rodriguez

    Movant(s):

    U.S. BANK NATIONAL Represented By Andrew Kussmaul Sean C Ferry

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:17-16019


    Clettious E Woolfork


    Telephonic Hearing


    Chapter 13

    #9.00 Motion for relief from stay [RP]


    WILMINGTON SAVINGS FUND SOCIETY, FSB VS

    DEBTOR


    fr 6-11-19; 7-30-19


    Joseph C. Delmotte to appear by telephone


    Docket 51


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Clettious E Woolfork Represented By Elena Steers

    Movant(s):

    Wilmington Savings Fund Society, Represented By

    Joseph C Delmotte

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:17-23122


    Noe M Urias and Lucila Urias

    Telephonic Hearing


    Chapter 13

    #10.00 Motion for relief from stay [RP]


    US BANK TRUST NA VS

    DEBTOR fr 7-30-19

    Lemuel B. Jaquez to appear by telephone


    Docket 45


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Noe M Urias Represented By

    James Bryant

    Joint Debtor(s):

    Lucila Urias Represented By

    James Bryant

    Movant(s):

    US Bank Trust NA Represented By

    Lemuel Bryant Jaquez

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:17-24376


    Leona E. Williams


    Telephonic Hearing


    Chapter 13

    #11.00 Motion for relief from stay [RP]


    US BANK TRUST NA VS

    DEBTOR fr 7-30-19

    Lemuel B. Jaquez to appear by telephone


    Docket 43


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Leona E. Williams Represented By Thomas B Ure

    Movant(s):

    US Bank Trust NA Represented By

    Lemuel Bryant Jaquez

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-15984


    Sabino Alfonso Najera and Sandra Patricia Reyna-Najera

    Telephonic Hearing


    Chapter 13

    #12.00 Motion for relief from stay [RP]


    NATIONSTAR MORTGAGE LLC VS

    DEBTOR


    fr 6-25-19; 7-30-19


    Nichole L. Glowin to appear by telephone


    Docket 23

    *** VACATED *** REASON: O/E 8-01-19 SETTLED BY STIPULATION

    Tentative Ruling:

    Party Information

    Debtor(s):

    Sabino Alfonso Najera Represented By Barry E Borowitz

    Joint Debtor(s):

    Sandra Patricia Reyna-Najera Represented By Barry E Borowitz

    Movant(s):

    Nationstar Mortgage LLC d/b/a Mr. Represented By

    Nichole Glowin Merdaud Jafarnia

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-17141


    Jose Luis Perez and Jessie Marie Vaiz


    Chapter 13


    #13.00 Motion for relief from stay [RP]


    U.S. BANK N.A.

    VS

    DEBTOR fr 7-30-19

    Docket 34

    *** VACATED *** REASON: O/E 8-01-19 SETTLED BY STIPULATION

    Tentative Ruling:

    Party Information

    Debtor(s):

    Jose Luis Perez Represented By Michael E Clark Barry E Borowitz

    Joint Debtor(s):

    Jessie Marie Vaiz Represented By Michael E Clark Barry E Borowitz

    Movant(s):

    U.S. Bank N.A., as trustee, on behalf Represented By

    Daniel K Fujimoto Caren J Castle

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:16-16702


    Nora Zamora


    Telephonic Hearing


    Chapter 13

    #14.00 Motion for relief from stay [RP]


    U.S. BANK NATIONAL ASSOCIATION VS

    DEBTOR


    Diane V. Weifenbach to appear by telephone


    Docket 40


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED in part pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post- petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985).


    Movant's request for relief under section 362(d)(4) is denied. There is no evidence this case was filed in bad faith. The debtor confirmed a chapter 13 plan in 2016 and made plan and mortgage payments until 2019 when she missed 3 post-petition mortgage payments. While the debtor filed 3 cases in total over the last 6 years, her participation in this chapter 13 case evidences good faith on her part.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.

    10:00 AM

    CONT...


    Nora Zamora

    The movant shall upload an appropriate order via the Court’s LOU


    Chapter 13

    system.


    Debtor(s):


    Party Information

    Nora Zamora Represented By

    Mark E Brenner

    Movant(s):

    U.S. Bank National Association as Represented By

    Ashish R Rawat Diane Weifenbach

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:17-17165


    Sonya Winfield


    Chapter 13


    #15.00 Motion for relief from stay [RP]


    THE BANK OF NEW YORK MELLON VS

    DEBTOR


    Docket 71


    Tentative Ruling:

    No opposition was filed.

    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

  4. to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay any post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of

10:00 AM

CONT...


Sonya Winfield


Chapter 13

the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl.

Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Sonya Winfield Represented By

Joseph Arthur Roberts

Movant(s):

The Bank Of New York Mellon, Represented By Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16566


Oscar Santoscoy


Telephonic Hearing


Chapter 13

#16.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Merdaud Jafarnia to appear by telephone


Docket 32


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Oscar Santoscoy Represented By Daniel King

10:00 AM

CONT...

Movant(s):


Oscar Santoscoy


Chapter 13

Wells Fargo Bank, N.A. Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21792


Neil Jack Wachs


Telephonic Hearing


Chapter 13

#17.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Diane V. Weifenbach to appear by telephone


Docket 48


Tentative Ruling:

None.

Party Information

Debtor(s):

Neil Jack Wachs Represented By Sevan Gorginian

Movant(s):

U.S. BANK NATIONAL Represented By Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-17788


Annette L. Pratte


Telephonic Hearing


Chapter 13

#18.00 Motion for relief from stay [RP]


WELLS FARGO BANK, N.A. VS

DEBTOR


Dane W. Exnowski to appear by telephone


Docket 14


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay payments since February of 2015. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

10:00 AM

CONT...


Annette L. Pratte


Chapter 13

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Annette L. Pratte Pro Se

Movant(s):

Wells Fargo Bank, N.A. Represented By

Dane W Exnowski

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-17788


Annette L. Pratte


Telephonic Hearing


Chapter 13

#19.00 Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C.

362(c)(4)(A)(ii)


Erica T. Loftis Pacheco to appear by telephone


Docket 16


Tentative Ruling:

No opposition was filed.


Section 362(c)(4)(A) states that if a single or joint case is filed by or against a debtor who is an individual under this title, and if 2 or more single or joint cases of the debtor were pending within the previous year but were dismissed, other than a cased refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay shall not go into effect upon the filing of the later case, and on request of a party in interest, the Court shall promptly enter an order confirming that no stay is in effect. 11 U.S.C. § 362(c) (4)(A)(ii).


The Court finds that no stay is in effect in this case under 11 U.S.C. § 362(c)(4)(A)(ii) due to two or more cases of the debtor that were pending within the previous year but were dismissed.


Movant's counsel shall upload an appropriate order confirming that no stay is in effect under 11 U.S.C. §362(c)(4)(A)(ii) via the Court's LOU system. Appearances waived.

Party Information

Debtor(s):

Annette L. Pratte Pro Se

10:00 AM

CONT...

Movant(s):


Annette L. Pratte


Chapter 13

Deutsche Bank National Trust Represented By

Erica T Loftis Pacheco

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-18941


Frederick Earl Ware


Chapter 13


#20.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 10


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on July 31, 2019. This motion was filed on August 5, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors listed on page 11-13 of the motion. Pursuant to the evidence presented, the Court GRANTS the relief requested

10:00 AM

CONT...


Frederick Earl Ware


Chapter 13

in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Frederick Earl Ware Represented By

Nicholas Nicholas Wajda

Movant(s):

Frederick Earl Ware Represented By

Nicholas Nicholas Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-15155


ELIZABETH ZEPEDA and LUIS HUMBERTO


Chapter 7


#21.00 Motion for relief from automatic stay


SONIA MENA GARCIA VS

DEBTOR


Shelby Kail to appear by telephone


Docket 30


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to proceed with Garcia and Valencia v. Hernandez; Herrera, and Does 1-50, Case #19STCV06675 which is a lawsuit currently pending against the debtor in a nonbankruptcy forum. Although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from the stay under § 362(d)(1) when

necessary to permit pending litigation to be concluded in another forum. See, e.g., Christensen v. Tucson Estates, Inc. (In re Tucson Estates, Inc.), 912 F.2d 1162, 1166 (9th Cir. 1990) stating that "[w]here a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues, cause may exist for lifting the stay as to the state court trial"); Packerland Packing Co. v. Griffith Brokerage Co. (In re Kemble), 776 F.2d 802, 807 (9th Cir. 1985) (affirming an order lifting the stay to permit a creditor to pursue a conversion and fraudulent conveyance action pending in the federal district court following a remand of the case by the appellate court for a retrial on the damages issue).


Here, the Court finds cause to permit the pending litigation to be concluded in a non-bankruptcy forum. Movant may proceed in the non- bankruptcy forum to final judgment (including any appeals) in accordance with applicable non-bankruptcy law. However, the automatic stay shall remain in effect with respect to enforcement of any judgment against Debtor and/or

10:00 AM

CONT...


ELIZABETH ZEPEDA and LUIS HUMBERTO


Chapter 7

estate property, except for filing of a Proof of Claim and/or timely bringing a non-dischargeability adversary proceeding.


The 14-day period specified in Fed.R.Bankr.P. 4001(a)(3) is waived. All other relief is denied. The stay is annulled retroactive to the petition date, so that litigation undertaken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

ELIZABETH ZEPEDA Represented By Eric O Ibisi

Joint Debtor(s):

LUIS HUMBERTO HERRERA Represented By

Eric O Ibisi

Movant(s):

Juan M. Valencia Represented By

John-Patrick M Fritz

Sonia Mena Garcia Represented By

John-Patrick M Fritz

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

2:19-16677


Alan Glazer


Telephonic Hearing


Chapter 7

#22.00 Motion for relief from stay [RP]


AIS CAPITAL INESTMENTS, INC. VS

DEBTOR. fr 7-30-19

Telephone Appearances:


Jason L. Weisberg General Sherman Re. Group

Sanaz S. Bereliani Alan Glazer


Docket 10


Tentative Ruling:

None.

Party Information

Debtor(s):

Alan Glazer Represented By

Sanaz S Bereliani

Movant(s):

General Sherman R.E. Group, Inc. Represented By

Jason L Weisberg

AIS Capital Investments, Inc. Represented By Jason L Weisberg

Trustee(s):

Brad D Krasnoff (TR) Pro Se

2:00 PM

2:17-16944


Scott Thomas Edwards


Chapter 7

Adv#: 2:19-01094 Gonzalez v. Edwards


#1.00 Status Conference re Complaint for:


  1. Sale of interest of Co-owner in property of the estate; and

  2. Turnover of property fr 6-4-19; 6-25-19


Docket 1

*** VACATED *** REASON: O/E 8-13-19 CONTINUED TO 10/1/19 @ 2:00 P.M.

Tentative Ruling:

A stipulation to continue the status conference was filed in this case.

The Court will review the stipulation and enter an order approving the stipulation. Accordingly, this matter is CONTINUED to August 27, 2019 at 2:00 p.m. Appearances waived.


Party Information

Debtor(s):

Scott Thomas Edwards Represented By Mark T Young

Defendant(s):

Lisa Edwards Pro Se

Plaintiff(s):

Rosendo Gonzalez Represented By Carmela Pagay

Trustee(s):

Rosendo Gonzalez (TR) Represented By

2:00 PM

CONT...


Scott Thomas Edwards


Timothy J Yoo


Chapter 7

2:00 PM

2:18-23059


Ricardo Cruz


Chapter 13

Adv#: 2:19-01063 Cruz Montano v. SLFG SERVICES, LLC, a California Limited Liability


#2.00 Order to Show Cause Re Dismissal


Docket 20


Tentative Ruling:

The Order to Show Cause re Dismissal is discharged. This hearing is OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Ricardo Cruz Represented By

Matthew D Resnik

Defendant(s):

SLFG SERVICES, LLC, a Pro Se

JUAN GONZALEZ Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Ricardo Cruz Montano Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-23059


Ricardo Cruz


Chapter 13

Adv#: 2:19-01063 Cruz Montano v. SLFG SERVICES, LLC, a California Limited Liability


#3.00 Status Conference re Complaint for:

  1. quiet title

  2. cancellation of instruments fr 5-14-19; 7-30-19

Docket 1

Tentative Ruling:

Plaintiff's counsel to explain when motions for entry of default judgment will be filed.

Party Information

Debtor(s):

Ricardo Cruz Represented By

Matthew D. Resnik

Defendant(s):

SLFG SERVICES, LLC, a Pro Se

JUAN GONZALEZ Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Ricardo Cruz Montano Represented By Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-10145


James Joseph Welker, II


Chapter 13

Adv#: 2:18-01092 Meier et al v. Welker, II


#4.00 Status Conference re Complaint for nondischargeability of debt


FR. 6-05-18; 6-12-18; 10-16-18; 1-15-19; 4-23-19; 5-21-19

6-11-19; 7-16-19


Docket 1

*** VACATED *** REASON: O/E 8-2-19 APPROVING STIPULATION FOR JUDGMENT

Tentative Ruling:

Party Information

Debtor(s):

James Joseph Welker II Represented By Jeffrey N Wishman

Defendant(s):

James Joseph Welker II Pro Se

Plaintiff(s):

Claudio Meier Represented By Bradford T Child

Brigitte Frank Meier Represented By Bradford T Child

2:00 PM

CONT...

Trustee(s):


James Joseph Welker, II


Chapter 13

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-25759


Michael T Hong


Chapter 7

Adv#: 2:18-01093 Wike v. Hong


#5.00 Motion to Withdraw as Attorney


Docket 34

*** VACATED *** REASON: MOTION HEARD ON 8/13/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael T Hong Represented By Young K Chang

Defendant(s):

Michael T Hong Pro Se

Plaintiff(s):

Chalmers Wike Represented By Marc Lazarus Shai S Oved

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01298

Preferred Bank v. EBF Partners, LLC et al

Telephonic Hearing

#6.00 Status Conference re Complaint for:

  1. declaratory judgment regarding the validity, priority and extent of Preferred Bank's lien in debtor's accounts receivable and proceeds thereof;

  2. for determination that purported junior lienholders' claims are unsecured under 11 USC Section 506(d)


fr 11-27-18; 1-22-19; 2-26-19, 4-23-19; 6-25-19


Telephone Appearances:


Eric Tsai EBF Partners, LLC

Timothy W. Evanston West Coast Business Capital Robert P. Goe PH DIP


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Defendant(s):

EBF Partners, LLC Represented By Eric Tsai

2:00 PM

CONT...


PH DIP, Inc


Chapter 11

Yellowstone Capital West LLC Represented By

Lei Lei Wang Ekvall Timothy W Evanston

Citi Capital LLC Pro Se

1 West Capital LLC Pro Se

Plaintiff(s):

Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01300 Playhut, Inc. v. EBF Partners, LLC dba Everest Business Funding


#7.00 Status Conference re First Amended Complaint of Playhut, Inc. for:

  1. Avoidance and Recovery of Preferential Transfers

  2. Avoidance and Recovery of Constructive Fraudulent Transfers; and

  3. Disallowing Claims


    fr 11-27-18; 1-22-19; 2-26-19, 4-23-19; 4-23-19; 6-25-19


    Stipulation to continue hearing filed 8-13-19


    Docket 4

    Tentative Ruling:

    The parties have filed a stipulation to continue this hearing to November 5, 2019 at 2:00 p.m. to allow the parties to continue with settlement discussions. The court will approve the stipulation. This hearing is continued to November 5, 2019 at 2:00 p.m. Appearances waived.

    Party Information

    Debtor(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    Defendant(s):

    EBF Partners, LLC dba Everest Represented By Eric Tsai

    Plaintiff(s):

    Playhut, Inc. Represented By

    Robert P Goe

    2:00 PM

    2:17-22432


    Point.360, a California Corporation


    Chapter 11


    #8.00 Motion for Award of Attorney's Fees and Costs as Prevailing Party re Plan Confirmation


    fr 8-1-19; (trailed from 10:00 a.m. calendar 8/22/19); 8-22-19


    Telephone Appearances:


    Daren R. Brinkman Comm. of Unsecured Creditors

    Carey D. Schreiber Medley Capital


    Docket 740


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Point.360, a California Corporation Represented By

    Lewis R Landau Daniel P Hogan

    10:00 AM

    2:07-00000 Chapter


    #0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


    Docket 0


    Tentative Ruling:

    - NONE LISTED -

    1:30 PM

    2:14-17213


    Henry Franco and Roselia Vargas Franco


    Chapter 13


    #1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr. 5-29-19


    Docket 87


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Henry Franco Represented By Heather J Canning Barry E Borowitz David Brian Lally

    Joint Debtor(s):

    Roselia Vargas Franco Represented By Heather J Canning Barry E Borowitz David Brian Lally

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:15-18147

    Leo Hill

    Chapter 13

    #2.00

    Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments



    fr 6-26-19



    Docket 39


    1:30 PM

    CONT...


    Leo Hill


    Chapter 13


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Leo Hill Represented By

    Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:16-10528

    Katherine Marie Akingbade

    Chapter 13


    #3.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 4-24-19; 6-26-19


    Docket 71


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Katherine Marie Akingbade Represented By Brad Weil

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:16-16753

    David King and Michelle King

    Chapter 13

    1:30 PM

    CONT...


    David King and Michelle King


    Chapter 13

    #4.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 3-27-19; 5-8-19; 6-26-19


    Docket 41

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 7/15/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    David King Represented By

    Michelle A Marchisotto Sundee M Teeple

    Joint Debtor(s):

    Michelle King Represented By

    Michelle A Marchisotto Sundee M Teeple

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-12510

    Linda Judy Glau

    Chapter 13

    #5.00

    Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments



    fr 6-26-19



    Docket 55


    1:30 PM

    CONT...


    Linda Judy Glau


    Chapter 13

    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Linda Judy Glau Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-24541

    Lydia M Torres

    Chapter 13


    #6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 2-27-19; 4-24-19; 6-26-19


    Docket 38


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lydia M Torres Represented By Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-24769

    Ramona Cameille Olmedo

    Chapter 13


    #7.00 Trustee's Motion to Dismiss Case Due to

    1:30 PM

    CONT...


    Ramona Cameille Olmedo

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 6-26-19


    Chapter 13


    Docket 40


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ramona Cameille Olmedo Represented By Heather J Canning

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-10563

    Dushawn D Green

    Chapter 13

    #8.00

    Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments



    fr 6-26-19



    Docket


    34


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dushawn D Green Represented By Madhu Kalra

    1:30 PM

    CONT...

    Trustee(s):


    Dushawn D Green


    Chapter 13

    Nancy K Curry (TR) Pro Se


    2:18-12534

    Luis Ramon Ramirez and Amanda Patricia Dominguez

    Chapter 13


    #9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 3-13-19; 4-24-19; 6-26-19


    Docket 33


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Luis Ramon Ramirez Represented By Heather J Canning Michael E Clark Barry E Borowitz

    Joint Debtor(s):

    Amanda Patricia Dominguez Represented By Heather J Canning Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-14798

    Michelle Susan Rogalla

    Chapter 13


    #10.00 Trustee's Motion to Dismiss Case Because

    1:30 PM

    CONT...


    Michelle Susan Rogalla

    of Delinquent Plan Payments fr 5-8-19; 7-31-19


    Chapter 13

    Docket 37


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michelle Susan Rogalla Represented By Joshua L Sternberg

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22872

    James Crowley

    Chapter 13


    #11.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 4-24-19; 6-26-19


    Docket 22


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    James Crowley Represented By Devin Sawdayi

    1:30 PM

    CONT...

    Trustee(s):


    James Crowley


    Chapter 13

    Nancy K Curry (TR) Pro Se


    2:15-29000

    James Brian Wasti

    Chapter 13


    #12.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    James Brian Wasti Represented By Sunita N Sood

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:16-23584

    Kimberly LaTreese Dunham

    Chapter 13


    #13.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 39


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Kimberly LaTreese Dunham Represented By

    1:30 PM

    CONT...


    Trustee(s):


    Kimberly LaTreese Dunham


    Heather J Canning Barry E Borowitz


    Chapter 13

    Nancy K Curry (TR) Pro Se


    2:16-26868

    Romel Castrillo Faraon

    Chapter 13


    #14.00 Trustee's Motion to Dismiss Case with a 180-Day Bar Due to a Material Default of a Plan Provision


    Docket 76


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Romel Castrillo Faraon Represented By Stephen S Smyth William J Smyth

    Movant(s):

    Nancy K Curry (TR) Pro Se

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-10623

    William Ronald Lively and Kathleen Ann Lively

    Chapter 13


    #15.00 Trustee's Motion to Dismiss Case with a 180-Day Bar Due to a Material Default of a Plan Provision


    Docket 59

    1:30 PM

    CONT...

    William Ronald Lively and Kathleen Ann Lively

    Chapter 13

    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    William Ronald Lively Represented By Louis J Esbin

    Joint Debtor(s):

    Kathleen Ann Lively Represented By Louis J Esbin

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-23095

    Luis Manuel Bautista

    Chapter 13


    #16.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 45


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Luis Manuel Bautista Represented By Clifford Bordeaux

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-20922

    Jose Gerardo Cortes

    Chapter 13

    1:30 PM

    CONT...


    Jose Gerardo Cortes


    Chapter 13

    #17.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 30


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Gerardo Cortes Represented By Matthew D Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-24227

    Sheena L Bostic

    Chapter 13


    #18.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 25


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sheena L Bostic Represented By Devin Sawdayi

    1:30 PM

    CONT...

    Trustee(s):


    Sheena L Bostic


    Chapter 13

    Nancy K Curry (TR) Pro Se


    2:19-14049

    Lafayette Doval Ellis

    Chapter 13


    #19.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 26


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lafayette Doval Ellis Represented By Nicholas M Wajda

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:16-25369

    Marcus P Gutierrez

    Chapter 13


    #20.00 Motion to modify plan or suspend plan payments


    Docket 63


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Marcus P Gutierrez Represented By Brad Weil

    1:30 PM

    CONT...

    Trustee(s):


    Marcus P Gutierrez


    Chapter 13

    Nancy K Curry (TR) Pro Se


    2:16-25369

    Marcus P Gutierrez

    Chapter 13


    #21.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 6-26-19


    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Marcus P Gutierrez Represented By Brad Weil

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-24793

    DAMON C. SWEATT and JAMIENIQUE T SWEATT

    Chapter 13


    #22.00 Motion to modify plan or suspend plan payments


    Docket 57


    Tentative Ruling:

    - NONE LISTED -

    Party Information

    1:30 PM

    CONT...

    Debtor(s):


    DAMON C. SWEATT and JAMIENIQUE T SWEATT


    Chapter 13

    DAMON C. SWEATT Represented By Vernon R Yancy

    Joint Debtor(s):

    JAMIENIQUE T SWEATT Represented By Vernon R Yancy

    Movant(s):

    DAMON C. SWEATT Represented By Vernon R Yancy

    JAMIENIQUE T SWEATT Represented By Vernon R Yancy

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-24793

    DAMON C. SWEATT and JAMIENIQUE T SWEATT

    Chapter 13


    #23.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 5-29-19; 7-31-19


    Docket 47


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DAMON C. SWEATT Represented By Vernon R Yancy

    1:30 PM

    CONT...


    DAMON C. SWEATT and JAMIENIQUE T SWEATT


    Chapter 13

    Joint Debtor(s):

    JAMIENIQUE T SWEATT Represented By Vernon R Yancy

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-11440

    Jose Rivera and Rita Maria Rivera

    Chapter 13


    #24.00 Motion to modify plan or suspend plan payments


    Docket 95


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Rivera Represented By

    Brad Weil

    Joint Debtor(s):

    Rita Maria Rivera Represented By Brad Weil

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-11440

    Jose Rivera and Rita Maria Rivera

    Chapter 13


    #25.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 6-26-19

    1:30 PM

    CONT...


    Jose Rivera and Rita Maria Rivera


    Chapter 13

    Docket 89


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Rivera Represented By

    Brad Weil

    Joint Debtor(s):

    Rita Maria Rivera Represented By Brad Weil

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-12123

    May Domingo Luciano

    Chapter 13


    #26.00 Motion to modify plan or suspend plan payments


    Docket 18


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    May Domingo Luciano Represented By Brad Weil

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-17278


    Juan Cordova and Norma Becerra


    Chapter 13


    #27.00 Motion to modify plan or suspend plan payments


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juan Cordova Represented By Rebecca Tomilowitz

    Joint Debtor(s):

    Norma Becerra Represented By Rebecca Tomilowitz

    Movant(s):

    Juan Cordova Represented By Rebecca Tomilowitz Rebecca Tomilowitz Rebecca Tomilowitz

    Norma Becerra Represented By Rebecca Tomilowitz Rebecca Tomilowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-14903

    Kelvin D Clement

    Chapter 13


    #28.00 Order to Show Cause Re Dismissal


    Docket 33

    1:30 PM

    CONT...

    Kelvin D Clement

    Chapter 13

    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Kelvin D Clement Represented By Lauren Rode

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:19-15474

    Mathew R Upchurch

    Chapter 13


    #29.00 Order to Show Cause Re Dismissal


    Docket 20


    Tentative Ruling:

    Order to Show Cause Re Dismissal

    Party Information

    Debtor(s):

    Mathew R Upchurch Represented By David S Henshaw

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:15-20411

    Robert Edward Travis

    Chapter 13


    #30.00 Second Application for Compensation and Reimbursement of Costs of the Law Offices

    of Michael G. Spector, Attorneys for the Debtor


    Docket 113

    1:30 PM

    CONT...

    Robert Edward Travis

    Chapter 13


    Tentative Ruling:

    No opposition was filed.


    The court has reviewed the Application of the Law Offices of Michael

    G. Spectorfor the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $6,494.50 in fees and $872.16 in costs, for a total of $7,366.66. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11

    U.S.C. § 330(a)(1). Appearances waived.



    Debtor(s):

    Debtor’s/Debtors’ counsel is to lodge an appropriate order.

    Party Information

    Robert Edward Travis Represented By Michael G Spector Vicki L Schennum

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:19-15514

    Alfredo Vargas

    Chapter 13


    #31.00 Motion to Commence Loan Modification Management Program (LMM)


    Docket 18


    Tentative Ruling:

    None.

    Party Information

    1:30 PM

    CONT...

    Debtor(s):


    Alfredo Vargas


    Chapter 13

    Alfredo Vargas Represented By Heather J Canning

    Movant(s):

    Alfredo Vargas Represented By Heather J Canning Heather J Canning

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-24904

    Jacquelyne Lenore Hardaway

    Chapter 13


    #32.00 Objection to Claim #10 by Claimant Alvin Lewis. in the amount of $ 9105.91


    Docket 23


    Tentative Ruling:

    No opposition was filed.


    This objection to the proof of claim of Deutsche Bank Trust Company ("Claim No. 10") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).

    The court is granting the relief requested to disallow Claim No. 10.

    The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). Appearances waived.

    The objection is sustained. The court disallows Claim No. 10 as it was not timely filed. Claim No. 10 was filed on July 10, 2019, after the deadline of March 7, 2019 for filing claims in this case. The objecting party shall submit

    1:30 PM

    CONT...


    Jacquelyne Lenore Hardaway


    Chapter 13

    an appropriate order granting the relief requested pursuant to this tentative ruling.


    Party Information

    Debtor(s):

    Jacquelyne Lenore Hardaway Represented By Steven L Bryson

    Movant(s):

    Jacquelyne Lenore Hardaway Represented By Steven L Bryson

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #33.00 Motion For An Order To Conform Debtors' Motions To Avoid The Junior Liens Of The Franchsie Tax Board And The Internal Revenue Service To The Evidence Of Value And Lien Priority As Stipulated on 7/17/2019 Between Debtors And IRS


    Stipulation between debtors and the FTB & State of CA filed 8/20/19


    Docket 83

    Tentative Ruling:

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    1:30 PM

    CONT...

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Richard Mark Garber

    Chapter 13

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #34.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel No #3053-024-058, vacant land


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 32


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    1:30 PM

    CONT...

    Debtor(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #35.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel #3053-024-058, vacant land


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 33


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    1:30 PM

    CONT...

    Trustee(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #36.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel #3053-024-059, vacant land


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 34


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #37.00 Motion to avoid junior lien on principal residence

    1:30 PM

    CONT...


    Raymond Tom Jarvis and Raymonda Jean Jarvis

    with Internal Revenue Service Parcel #3053-024-059, vacant land fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Chapter 13

    Docket 35


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #38.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel #3053-024-060, vacant land


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 36

    1:30 PM

    CONT...

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13

    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #39.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel #3053-024-060, vacant land


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 37


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    1:30 PM

    CONT...


    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Richard Mark Garber


    Chapter 13

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #40.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Property 2250 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 44


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    1:30 PM

    CONT...


    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber


    Chapter 13

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #41.00 Motion to avoid junior lien on principal residence with Internal Revenue


    2250 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 45


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    1:30 PM

    CONT...

    Movant(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #42.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    2264 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 46


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.

    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    1:30 PM

    CONT...


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #43.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    2264 Old Nadeau Road, Palmdale


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 47


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.


    Party Information

    1:30 PM

    CONT...

    Debtor(s):


    Raymond Tom Jarvis and Raymonda Jean Jarvis


    Chapter 13

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #44.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


    Parcel No #3053-024-038 - vacant land


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 48

    Tentative Ruling:

    1:30 PM

    CONT...

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Chapter 13

    Appearances waived.

    Debtor(s):

    Party Information

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:18-22249

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    #45.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


    Parcel No #3053-024-038 - vacant land


    fr 3-13-19; 6-5-19; 6-26-19; 7-31-19


    Docket 49

    1:30 PM

    CONT...

    Raymond Tom Jarvis and Raymonda Jean Jarvis

    Chapter 13


    Tentative Ruling:

    This matter is CONTINUED to September 25, 2019 at 1:30 p.m.

    Appearances waived.


    Party Information

    Debtor(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber

    Joint Debtor(s):

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber

    Movant(s):

    Raymond Tom Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Raymonda Jean Jarvis Represented By

    Richard Mark Garber Richard Mark Garber Richard Mark Garber

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-19608

    Kippy Lynn Miller

    Chapter 13


    #46.00 Motion to Avoid Lien under 11 U.S.C. Section 522(f) with MARTIN ALLEN and, if applicable, for turnover of property

    1:30 PM

    CONT...


    Kippy Lynn Miller


    Chapter 13


    fr. 8-14-19


    Docket 53


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Kippy Lynn Miller Represented By Keith F Rouse

    Movant(s):

    Kippy Lynn Miller Represented By Keith F Rouse

    Trustee(s):

    Nancy K Curry (TR) Pro Se


    2:17-19608

    Kippy Lynn Miller

    Chapter 13


    #47.00 Hearing Re: Confirmation of Ch. 13 Plan


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Kippy Lynn Miller Represented By Keith F Rouse

    1:30 PM

    CONT...

    Trustee(s):


    Kippy Lynn Miller


    Chapter 13

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-14989


    Scoobeez


    Chapter 11


    #1.00 Motion for relief from stay


    AUTURO VEGA VS

    DEBTOR


    FR 7-16-19, 7-30-19


    Docket 156

    *** VACATED *** REASON: O/E 8-7-19 CONTINUED TO 9-10-19 @ 10:00 A.M.

    Party Information

    Debtor(s):

    Scoobeez Represented By

    Ashley M McDow

    Movant(s):

    Arturo Vega Represented By

    Eric K Yaeckel

    2:00 PM

    2:17-22804


    Mario G. Cardona


    Chapter 13

    Adv#: 2:18-01381 Garza v. Cardona


    #1.00 Status Conference re Complaint for nondischargeability of debt


    fr. 1-22-19; 1-29-19; 4-2-19; 6-4-19; 6-25-19


    Docket 1

    *** VACATED *** REASON: O/E 8-7-19 CONTINUED TO 9-10-19 @ 2:00 P.M.

    Party Information

    Debtor(s):

    Mario G. Cardona Represented By Jaenam J Coe

    Defendant(s):

    Mario G. Cardona Pro Se

    Plaintiff(s):

    Daniel Garza Represented By

    Baruch C Cohen

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    2:00 PM

    2:18-20654


    Crescent Associates, LLC.


    Chapter 11

    Adv#: 2:19-01199 Crescent Associates LLC v. Epco Consultants Inc


    #2.00 Status Hearing

    RE: [1] Adversary case 2:19-ap-01199. Complaint by Crescent Associates LLC against Epco Consultants Inc. (Charge To Estate). Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Yaspan, Robert)


    Docket 1

    *** VACATED *** REASON: O/E 8-7-19 CONTINUED TO 9-10-19 @ 2:00 P.M.

    Party Information

    Debtor(s):

    Crescent Associates, LLC. Represented By Robert M Yaspan

    Defendant(s):

    Epco Consultants Inc Pro Se

    Plaintiff(s):

    Crescent Associates LLC Represented By Robert M Yaspan

    10:00 AM

    2:19-18191


    JPGC Corp


    Chapter 11


    #1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Alternatively Appoint a Chapter 11 Trustee Under 11 U.S.C. 1112(b)(1) with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


    Docket 9


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    JPGC Corp Represented By

    Katherine Butts Warwick

    Movant(s):

    United States Trustee (LA) Represented By Alvin Mar

    10:00 AM

    2:19-18191


    JPGC Corp


    Chapter 11


    #2.00 Scheduling and Case Management Conference in a Chapter 11 Case


    Docket 22


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    JPGC Corp Represented By

    Katherine Butts Warwick

    10:00 AM

    2:19-19146


    Corey Demon Sims


    Chapter 11


    #3.00 Scheduling and Case Management Conference in a Chapter 11 Case


    Docket 12


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Corey Demon Sims Pro Se

    10:00 AM

    2:18-16306


    Randal D. Haworth M.D. Inc.


    Chapter 11


    #4.00 Second Interim Application for Fees and Reimbursement of Costs of Elliot M. Hirsch, M.D., Patient Care Ombudsman


    Docket 218


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

    10:00 AM

    2:18-16306


    Randal D. Haworth M.D. Inc.


    Chapter 11


    #5.00 Second Interim Application for Fees and Reimbursement

    of Costs of Terzian Law Group, A Professional Corporation, Counsel for Elliot M. Hirsch, M.D., Patient Care Ombudsman


    Docket 219


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

    10:00 AM

    2:19-10073


    Stanley Swain's, Inc.


    Chapter 11


    #6.00 Motion to Convert Case From Chapter 11 to 7


    Docket 176


    Tentative Ruling:

    This matter is taken off calendar. The court previously entered an order converting the case to one under chapter 7. Appearances waived.

    Party Information

    Debtor(s):

    Stanley Swain's, Inc. Represented By Steven R Fox Janis G Abrams

    10:00 AM

    2:18-15972


    PH DIP, Inc


    Telephonic Hearing


    Chapter 11

    #7.00 Second Amended Disclosure Statement Describing Second Amended Chapter 11 Plan Of Liquidation Filed By Debtor [And Official Committee Of Unsecured Creditors]


    fr 3-19-19; 6-6-19; 6-27-19; 8-1-19


    Telephone Appearances:


    Robert Goe PH Dip

    Mette Kurth Committee of Unsecured Creditors


    Docket 292


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    Movant(s):

    PH DIP, Inc Represented By

    Robert P Goe Stephen Reider

    10:00 AM

    2:19-14989


    Scoobeez


    Chapter 11


    #8.00 Emergency motion for Entry of Interim Order Authorizing Use of Cash Collateral on an Interim Basis


    Scoobeez 19-14989

    Jointly Administered with:

    Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


    fr 5-1-19; 5-14-19; 6-5-19; 6-27-17


    Docket 13


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Scoobeez Represented By

    Ashley M McDow

    10:00 AM

    2:19-14989


    Scoobeez


    Chapter 11


    #8.10 Motion for Entry of an Order (i) Approving Bidding Procedures for Sale of Assets; (ii) Approving the Expense Reimbursement; (iii) Approving the Process for Notifying Non-Debtor Contract Counterparties of Assumption and Assignment of Contracts; and

    (iv) Granting Related Relief


    Scoobeez 19-14989

    Jointly Administered with:

    Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


    Docket 293


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Scoobeez Represented By

    Ashley M McDow Shane J Moses

    Movant(s):

    Scoobeez Represented By

    Ashley M McDow Ashley M McDow Shane J Moses Shane J Moses

    10:00 AM

    2:18-20654


    Crescent Associates, LLC.


    Chapter 11


    #9.00 Motion For An Order Authorizing Sale of Property of The Estate, Free And Clear

    of Liens, Claims, Interests And Encumbrances

    [3548 1/2 N Multiview Dr., Los Angeles, CA 90068]


    fr 8-1-19; 8-22-19


    Telephone Appearances:


    Omar Hasan Purchaser

    Shawn Kormondy Pro Se, Crescent Assoc


    Docket 124


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Crescent Associates, LLC. Represented By Robert M Yaspan

    2:00 PM

    2:18-25029


    Noreen Bermudez


    Telephonic Hearing


    Chapter 7

    #1.00 Trustee's Final Report and Applications for Compensation


    Jason M Rund


    Jason Rund to apper by telephone


    Docket 29

    Tentative Ruling:

    Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


    Jason M. Rund. Jason M. Rund ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $285.12 in fees and

    $39.90 in expenses, for a total of $325.02. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


    In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000

    2:00 PM

    CONT...


    Noreen Bermudez


    Chapter 7

    or less, 10% on any amounts in excess of $5,000 but not in excess of

    $50,000, 5% on any amount in excess of $50,000 but not in excess of

    $1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


    In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $1,152.00. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


    The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

    The compensation is APPROVED.



    Debtor(s):

    Applicant shall submit an appropriate order.

    Party Information

    Noreen Bermudez Represented By Christie Cronenweth

    Trustee(s):

    Jason M Rund (TR) Pro Se

    2:00 PM

    2:17-17640


    Kaveh Roshan


    Telephonic Hearing


    Chapter 7

    #2.00 Trustee's Motion RE: Objection to Claim Number 18 by Claimant Majid and Mahnaz Roshangar


    fr 5-16-19; 6-6-19; 6-27-19, 7-11-19, 8-15-19


    Telephone Appearances:


    Michael G. D'Alba Trustee, Richard Diamond

    John D. Monte Najeed and Roshan Gar


    Docket 134

    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Kaveh Roshan Represented By

    Andrew Edward Smyth

    Trustee(s):

    Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

    2:00 PM

    2:17-18258

    Michael Torres and Carla Torres

    Telephonic Hearing

    Chapter 7

    #3.00 Objection to claim #2 by Claimant Dayna Carter/DC Law

    David M. Goodrich to apper by telephone


    Docket 0


    Tentative Ruling:

    Trustee seeks to reclassify Claim No. 2 (the "Claim") as a general unsecured claim in the amount of $8,708.11. Dayna Carter/DC Law ("DC") filed the Claim as a priority claim under 11 U.S.C. § 507(a)(4) for unpaid wages, salary, and commission earned within 180 days of the petition date. DC did not file the Claim with documentation supporting priority under § 507. The Claim provides that the basis of the debt is "Legal services rendered" rather than wages or salaries earned as an employee during the 180 days preceding the petition date. No opposition was filed. Therefore, the Claim is reclassified as a general unsecured claim for DC’s failure to demonstrate priority under § 507(a)(4). Appearances waived.


    The objection to Claim No. 2 of DC is SUSTAINED. DC’s claim will be allowed as a general unsecured claim in the amount of $8,708.11.


    Pursuant to LBR 9021-1(b)(1)(B), debtor must lodge an appropriate order via LOU within 7 days of the hearing.

    Party Information

    Debtor(s):

    Michael Torres Represented By Thomas B Ure

    Joint Debtor(s):

    Carla Torres Pro Se

    2:00 PM

    CONT...

    Trustee(s):


    Michael Torres and Carla Torres


    Chapter 7

    David M Goodrich (TR) Represented By Richard A Marshack Laila Masud

    D Edward Hays

    2:00 PM

    2:19-19146


    Corey Demon Sims


    Chapter 11


    #4.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


    Docket 23


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Corey Demon Sims Represented By Thomas B Ure

    Movant(s):

    Corey Demon Sims Represented By Thomas B Ure Thomas B Ure Thomas B Ure

    2:00 PM

    2:19-19896


    Jean Lang


    Chapter 13


    #5.00 Emergency motion to impose the automatic stay, pursuant to 11 U.S.C. 362(d)(4)


    Docket 9


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Jean Lang Pro Se

    Movant(s):

    Jean Lang Pro Se

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    2:00 PM

    2:19-15755


    Faithie Lee Parker


    Chapter 13

    Adv#: 2:19-01283 Parker v. Magnum Property LLC


    #6.00 Ex Parte Motion for Injunction


    Docket 2


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Faithie Lee Parker Pro Se

    Defendant(s):

    Magnum Property LLC Pro Se

    Movant(s):

    Faithie Lee Parker Pro Se

    Plaintiff(s):

    Faithie Lee Parker Pro Se

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-12055


    4402 Mammoth Investors, LLC


    Chapter 11


    #1.00 EVIDENTIARY HEARING re Objection to Claim No. 5 of Stonehaven, LLC


    fr 3-11-19; 3-6-19; 4-3-19; 6-17-19; 7-1-19; 7-16-19; 8-23-19


    Docket 118


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    4402 Mammoth Investors, LLC Represented By Mark T Young

    Greenberg Glusker

    10:00 AM

    2:18-12055


    4402 Mammoth Investors, LLC


    Chapter 11

    Adv#: 2:19-01289 4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC


    #2.00 Motion for Temporary Restraining Order and Preliminary Injunction Restraining Stonehaven, LLC From Enforcing Judgment on Personal Guarantee Against Debtors Principal


    Docket 3


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    4402 Mammoth Investors, LLC Represented By Mark T Young

    Greenberg Glusker

    Defendant(s):

    Stonehaven LLC Pro Se

    Movant(s):

    4402 Mammoth Investors, LLC, A Represented By

    Mark T Young

    Plaintiff(s):

    4402 Mammoth Investors, LLC, A Represented By

    Mark T Young

    10:00 AM

    2:19-19401


    Eric Rodriguez


    Chapter 13


    #1.00 Motion for relief from stay [UD]


    GROUP IV POMONA PROPERTIES, LTD VS

    DEBTOR


    Docket 8

    *** VACATED *** REASON: CASE DISMISSED 9/3/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Eric Rodriguez Pro Se

    Movant(s):

    GROUP IV POMONA Represented By Helen G Long

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-19449


    Pierre Wasolua Nsilu


    Chapter 13


    #2.00 Motion for relief from stay [UD]


    WILMINGTON SAVINGS FUND SOCIETY FSB VS

    DEBTOR


    Docket 7


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


    Movant served the debtor with a three-day notice to quit the premises on May 24, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on May 30, 2019. Debtor filed the bankruptcy petition on August 13, 2019 in an apparent effort to stay the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Pierre Wasolua Nsilu


    Chapter 13

    Pierre Wasolua Nsilu Pro Se

    Movant(s):

    Wilmington Savings Fund Society Represented By

    Trace D Alexander

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-12890


    Isaac Vizcarra


    Chapter 13


    #3.00 Motion for relief from stay [PP]


    FINANCIAL SERVICES VEHICLE TRUST VS

    DEBTOR


    fr. 6-4-19; 7-16-19, 8-13-19


    Stipulation and order lodged: 9/9/19


    Docket 15


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Isaac Vizcarra Represented By Jaime A Cuevas Jr.

    Movant(s):

    Financial Services Vehicle Trust Represented By

    Cheryl A Skigin

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:17-24193


    Mariana Brown


    Chapter 13


    #4.00 Motion for relief from stay [PP]


    NISSAN MOTOR ACCEPTANCE CORPORATION VS

    DEBTOR


    Docket 73


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2019 Nissan Altima. The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Mariana Brown Represented By Anthony P Cara

    Movant(s):

    NISSAN MOTOR ACCEPTANCE Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Mariana Brown


    Michael D Vanlochem


    Chapter 13

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-18157


    Marcus John Almaraz and Sandie Hanae Almaraz


    Chapter 13


    #5.00 Motion for relief from stay [PP]


    EXETER FINANCE, LLC VS

    DEBTOR


    Docket 43


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Marcus John Almaraz Represented By Jeffrey J Hagen

    Joint Debtor(s):

    Sandie Hanae Almaraz Represented By Jeffrey J Hagen

    Movant(s):

    Exeter Finance, LLC Represented By Cheryl A Skigin

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-20117


    Sandra Navas


    Chapter 13


    #6.00 Motion for relief from stay [PP]


    TOYOTA MOTOR CREDIT CORPORATION VS

    DEBTOR


    Docket 28


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2018 Toyota Highlander. The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Sandra Navas Represented By Devin Sawdayi

    Movant(s):

    TOYOTA MOTOR CREDIT Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Sandra Navas


    Erica T Loftis Pacheco


    Chapter 13

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-11390


    Heather Nicole Ferry


    Chapter 13


    #7.00 Motion for relief from stay [PP]


    ALLY FINANCIAL INC VS

    DEBTOR


    Docket 29


    Tentative Ruling:

    No opposition was filed. The court takes judicial notice of the chapter 13 debtor’s Statement of Intention filed in this case on February 11, 2019 in which the debtor stated an intention to surrender the property to movant.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2015 Hyundai Veloster. The debtor has failed to pay 6 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Heather Nicole Ferry Represented By Julie J Villalobos

    10:00 AM

    CONT...

    Movant(s):


    Heather Nicole Ferry


    Chapter 13

    Ally Financial Inc. Represented By Adam N Barasch

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-11616


    Sergio Burchfield


    Telephonic Hearing


    Chapter 13

    #8.00 Motion for relief from stay [RP]


    U.S. BABK NATIONAL ASSOCIATION VS

    DEBTOR fr. 8-6-19

    Docket 54


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Sergio Burchfield Represented By Tom A Moore

    Movant(s):

    U.S. Bank National Association as Represented By

    Ashish R Rawat Diane Weifenbach

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-14161


    Jose Guadalupe Aguilar

    Telephonic Hearing


    Chapter 13

    #9.00 Motion for relief from stay [RP]


    U.S. BANK NATIONAL ASSOCIATION VS

    DEBTOR fr. 8-6-19


    Docket 25

    *** VACATED *** REASON: O/E 8-16-19 SETTLED BY STIPULATION

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jose Guadalupe Aguilar Represented By Joshua L Sternberg

    Movant(s):

    U.S. Bank National Association, as Represented By

    Daniel K Fujimoto Caren J Castle

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-15629


    Samuel Ernesto Mendoza

    Telephonic Hearing


    Chapter 13

    #10.00 Motion for relief from stay [RP]


    LAKEVIEW LOAN SERVICING VS

    DEBTOR fr. 8-13-19


    Docket 27

    *** VACATED *** REASON: O/E 8-19-19 SETTLED BY STIPULATION

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Samuel Ernesto Mendoza Represented By Julie J Villalobos

    Movant(s):

    Lakeview Loan Servicing, LLC Represented By Cassandra J Richey

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-20805


    MATTHEW JOHN RASDEL

    Telephonic Hearing


    Chapter 13

    #11.00 Motion for relief from stay [RP]


    NATIONSTAR MORTGAGE LLC VS

    DEBTOR fr. 8-13-19

    Docket 42


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    MATTHEW JOHN RASDEL Represented By

    Raj T Wadhwani

    Movant(s):

    Nationstar Mortgage LLC d/b/a Mr. Represented By

    Kelsey X Luu Dane W Exnowski

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-24525


    Joseph Hernandez and Roberta Hernandez

    Telephonic Hearing


    Chapter 13

    #12.00 Motion for relief from stay [RP]


    DEUTSCHE BANK NATIONAL TRUST COMPANY VS

    DEBTOR fr. 8-13-19

    Docket 27


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Joseph Hernandez Represented By Julie J Villalobos

    Joint Debtor(s):

    Roberta Hernandez Represented By Julie J Villalobos

    Movant(s):

    Deutsche Bank National Trust Represented By

    Erica T Loftis Pacheco

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-10973


    Rosalina Rachels


    Telephonic Hearing


    Chapter 13

    #13.00 Motion for relief from stay [RP]


    U.S. BANK NATIONAL ASSOCIATION VS

    DEBTOR fr. 8-13-19

    Docket 22


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Rosalina Rachels Represented By Michael Jay Berger

    Movant(s):

    U.S. Bank, National Association as Represented By

    Diane Weifenbach

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:17-21903


    Sonya Jo Thompson


    Chapter 13


    #14.00 Motion for relief from stay [RP]


    JPMORGAN CHASE BANK NATIONAL ASSOCIATION

    VS DEBTOR


    Docket 54


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Sonya Jo Thompson Represented By Brad Weil

    Movant(s):

    JPMorgan Chase Bank, National Represented By

    Christina J O Joseph C Delmotte Von Mai Kennessa C Hartin

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:18-14539


    Keyla R Bell


    Chapter 13


    #15.00 Motion for relief from stay [RP]


    BAYVIEW LOAN SERVICING, LLC VS

    DEBTOR


    Docket 63

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/30/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Keyla R Bell Represented By

    Nancy Korompis

    Movant(s):

    BAYVIEW LOAN SERVICING, Represented By

    Edward G Schloss

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-12427


    Carole Y Jones


    Chapter 13


    #16.00 Motion for relief from stay [RP]


    WILMINGTON SAVINGS FUND SOCIETY, FSB VS

    DEBTOR


    Case dismissed 8/21/19


    Docket 32

    Tentative Ruling:

    Movant failed to serve the amended notice of hearing on Debtor. The proof of service only provides notice to Maria Jones and not Carole Y. Jones. As a result, the Motion will be denied.

    Appearances required.

    Debtor(s):

    Party Information

    Carole Y Jones Represented By Stephen L Burton

    Movant(s):

    Wilmington Savings Fund Society, Represented By

    Erin M McCartney

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-13663


    Jose Edgardo Rodriguez


    Chapter 13


    #17.00 Motion for relief from stay [RP]


    NATIONSTAR MORTGAGE LLC VS

    DEBTOR


    Docket 33


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

    U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Jose Edgardo Rodriguez Represented By Todd L Turoci

    Movant(s):

    Nationstar Mortgage LLC D/B/A Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Jose Edgardo Rodriguez


    Angie M Marth Cassandra J Richey


    Chapter 13

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-17951


    Isaac J. Martin, Jr.


    Chapter 13


    #18.00 Motion for relief from stay [RP]


    SAMUEL NWOSU VS

    DEBTOR


    Docket 20


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Isaac J. Martin Jr. Represented By Mark T Young

    Movant(s):

    Samuel Nwosu Represented By

    Benjamin R Levinson ESQ

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-19195


    Milagros Granillo


    Chapter 13


    #19.00 Motion for relief from stay [RP]


    SELF DIRECTED IRA SERIVCES, INC VS

    DEBTOR


    Docket 7


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Milagros Granillo Pro Se

    Movant(s):

    SELF DIRECTED IRA SERVICES Represented By

    Edward T Weber

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-16887


    Silvia Castillo


    Chapter 13


    #20.00 Motion for relief from stay


    FORD MOTOR CREDIT COMPANY VS

    DEBTOR


    Docket 28


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to proceed with recovering insurance proceeds from third parties. Although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from the stay under § 362(d)(1) when necessary to permit pending litigation to be concluded in another forum. See, e.g., Christensen v. Tucson Estates, Inc. (In re Tucson Estates, Inc.), 912 F.2d 1162, 1166 (9th Cir. 1990) stating that "[w]here a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues, cause may exist for lifting the stay as to the state court trial"); Packerland Packing Co. v. Griffith Brokerage Co. (In re Kemble), 776 F.2d 802, 807 (9th Cir. 1985) (affirming an order lifting the stay to permit a creditor to pursue a conversion and fraudulent conveyance action pending in the federal district court following a remand of the case by the appellate court for a retrial on the damages issue).


    Here, the Court finds cause to permit the proceeding to be concluded in a non-bankruptcy forum. Movant may proceed in the non-bankruptcy forum to final judgment (including any appeals) in accordance with applicable non- bankruptcy law. However, the automatic stay shall remain in effect with respect to enforcement of any judgment against Debtor and/or estate property, except for filing of a Proof of Claim and/or timely bringing a non- dischargeability adversary proceeding.


    The 14-day period specified in Fed.R.Bankr.P. 4001(a)(3) is waived.

    10:00 AM

    CONT...


    Silvia Castillo


    Chapter 13

    All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Silvia Castillo Represented By Danny K Agai

    Movant(s):

    Ford Motor Credit Company LLC Represented By

    Jennifer H Wang

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-18623


    Armine Carapetian


    Chapter 13


    #21.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


    Docket 36


    Tentative Ruling:

    On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

    U.S.C. § 362(c)(3)(B) (emphases added).


    In this case, debtor filed the voluntary chapter 13 petition on July 25, 2019. This motion was filed on August 15, 2019 and was noticed for a hearing on September 10, 2019, which falls outside the 30-day period following the filing of the petition. The motion is untimely.


    Accordingly, this motion is DENIED. Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Armine Carapetian Represented By Armen Shaghzo

    Movant(s):

    Armine Carapetian Represented By Armen Shaghzo

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    CONT...


    Armine Carapetian


    Chapter 13

    10:00 AM

    2:19-19487


    Manuel Domingo


    Chapter 13


    #22.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


    Docket 12


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Manuel Domingo Represented By Kevin Tang

    Movant(s):

    Manuel Domingo Represented By Kevin Tang

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-19508


    Lance Dana Gipson and Antoinette LaShawn Gipson


    Chapter 13


    #23.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


    Docket 13


    Tentative Ruling:

    No opposition was filed.


    Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

    (A) (emphasis added).


    On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

    U.S.C. § 362(c)(3)(B) (emphases added).


    In this case, debtor filed the voluntary chapter 13 petition on August 14, 2019. This motion was filed on August 20, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


    According to the evidence, debtor seeks a continuation of the automatic stay as to the creditor[s] listed on page 3 of the motion / all creditors. Pursuant to the evidence presented, the Court GRANTS the relief

    10:00 AM

    CONT...


    Lance Dana Gipson and Antoinette LaShawn Gipson


    Chapter 13

    requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


    Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Lance Dana Gipson Represented By Steven A Alpert

    Joint Debtor(s):

    Antoinette LaShawn Gipson Represented By Steven A Alpert

    Movant(s):

    Lance Dana Gipson Represented By Steven A Alpert

    Antoinette LaShawn Gipson Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-19689


    Luis Vega


    Chapter 13


    #24.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


    Docket 10


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Luis Vega Represented By

    Jaime A Cuevas Jr.

    Movant(s):

    Luis Vega Represented By

    Jaime A Cuevas Jr.

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-19827


    Jonathan Samuel Uyere


    Chapter 13


    #25.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


    Docket 12


    Tentative Ruling:

    No opposition was filed.


    Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

    (A) (emphasis added).


    On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

    U.S.C. § 362(c)(3)(B) (emphases added).


    In this case, debtor filed the voluntary chapter 13 petition on August 21, 2019. This motion was filed on August 26, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


    According to the evidence, debtor seeks a continuation of the automatic stay as to all secured creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon

    10:00 AM

    CONT...


    Jonathan Samuel Uyere


    Chapter 13

    an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


    Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Jonathan Samuel Uyere Represented By Stephen S Smyth

    Movant(s):

    Jonathan Samuel Uyere Represented By Stephen S Smyth Stephen S Smyth

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-16921


    Jorge Hernandez


    Chapter 7


    #26.00 Motion for relief from stay [RP]


    BANK OF NEW YORK MELLON TRUST COMPANY

    VS DEBTOR


    Docket 48


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

  4. to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant has established a prima facie case that cause exists, and debtor has not responded with evidence establishing that the property is not declining in value or that movant is adequately protected. Appearances waived.


There is no evidence that the debtor has made or tendered any payments to movant since the petition date. Accordingly, the Court finds "cause" for termination of the stay under 11 U.S.C. § 362(d)(1). Furthermore, the Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval and multiple bankruptcy filings affecting the subject real property. 11 U.S.C. § 362(d)(4).


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this

10:00 AM

CONT...


Jorge Hernandez


Chapter 7

title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Jorge Hernandez Pro Se

Movant(s):

Bank of New York Mellon Trust Represented By

Nathan F Smith Christina J O

Trustee(s):

Jason M Rund (TR) Pro Se

10:00 AM

2:19-16921


Jorge Hernandez


Chapter 7


#27.00 Motion for relief from stay [RP]


U.S. BANK TRUST, N.A. VS

DEBTOR


Docket 45


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant has established a prima facie case that cause exists, and debtor has not responded with evidence establishing that the property is not declining in value or that movant is adequately protected. Appearances waived.


There is no evidence that the debtor has made or tendered any payments to movant since the petition date. Accordingly, the Court finds "cause" for termination of the stay under 11 U.S.C. § 362(d)(1). Furthermore, the Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval and multiple bankruptcy filings affecting the subject real property. 11 U.S.C. § 362(d)(4).


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after

10:00 AM

CONT...


Jorge Hernandez


Chapter 7

the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jorge Hernandez Pro Se

Movant(s):

U.S. Bank Trust, N.A., as Trustee for Represented By

Merdaud Jafarnia

Trustee(s):

Jason M Rund (TR) Pro Se

10:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#28.00 Motion for relief from stay


BRUCE HYMANSON VS

DEBTOR


Docket 88


Tentative Ruling:

Debtor filed a non-opposition to the motion on August 27, 2019.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to proceed with Mad Dogg Athletics, Inc. v. Hymanson, Inc., dba Bodyblade which is an appeal of the Superior Court's Judgment entered January 28, 2019 currently pending involving the debtor in a nonbankruptcy forum. Although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from the stay under § 362(d)(1) when necessary to permit pending litigation to be concluded in another forum. See, e.g., Christensen v. Tucson Estates, Inc. (In re Tucson Estates, Inc.), 912 F.2d 1162, 1166 (9th Cir. 1990) stating that "[w]here a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues, cause may exist for lifting the stay as to the state court trial"); Packerland Packing Co. v. Griffith Brokerage Co. (In re Kemble), 776 F.2d 802, 807 (9th Cir. 1985) (affirming an order lifting the stay to permit a creditor to pursue a conversion and fraudulent conveyance action pending in the federal district court following a remand of the case by the appellate court for a retrial on the damages issue).


Here, the Court finds cause to permit the pending litigation to be concluded in a non-bankruptcy forum. Movant may proceed in the non- bankruptcy forum to final judgment (including any appeals) in accordance with applicable non-bankruptcy law. However, the automatic stay shall remain in effect with respect to enforcement of any judgment against Debtor and/or estate property, except for filing of a Proof of Claim and/or timely bringing a non-dischargeability adversary proceeding.

10:00 AM

CONT...


Mad Dogg Athletics, Inc.


Chapter 11


The 14-day period specified in Fed.R.Bankr.P. 4001(a)(3) is waived.

All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.



Debtor(s):

Appearances waived.

Party Information

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

Movant(s):

Bruce Hymanson Represented By Robert P Goe

Elizabeth A LaRocque

10:00 AM

2:19-19780


Luis Carlos Flores and Teresa Flores


Chapter 11


#29.00 Motion for relief from stay [RP]


NORTHEAST BANK VS

DEBTOR


Docket 40


Tentative Ruling:

Pursuant to LBR 5005-2(d), movant is required to serve a "Judge's Copy" on chambers in the manner, and not later than the deadline, set forth in the Court Manual. In this case, the Court did not receive a Judge's Copy of the motion and; thus, was unable to review the contents therein.

Accordingly, the Court takes this matter OFF CALENDAR. Movant is to select a new available hearing date, provide notice of the new hearing date to all interested parties, and provide chambers with a Judge's Copy of the motion. Appearances waived.



Party Information

Debtor(s):

Luis Carlos Flores Represented By Lionel E Giron Joanne P Sanchez

Joint Debtor(s):

Teresa Flores Represented By

Lionel E Giron Joanne P Sanchez

Movant(s):

Northeast Bank Represented By

10:00 AM

CONT...


Luis Carlos Flores and Teresa Flores


Michael S Greger William W Huckins


Chapter 11

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#30.00 Motion for relief from stay


ROY ANTHONY CATELLANOS VS

DEBTOR fr. 8-13-19

Docket 211

*** VACATED *** REASON: O/E 9-04-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

Movant(s):

Roy Anthony Catellanos Represented By

Akop J Nalbandyan

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#31.00 Motion for relief from stay


AUTURO VEGA VS

DEBTOR


FR 7-16-19, 7-30-19, 9-3-19


Stipulationfor limited relief from stay filed 9/6/19


Docket 156


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

Movant(s):

Arturo Vega Represented By

Eric K Yaeckel

10:00 AM

2:16-10528


Katherine Marie Akingbade

Telephonic Hearing


Chapter 13

#32.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


fr 6-25-19; 7-16-19, 8-27-19


Docket 76


Tentative Ruling:

None.

Party Information

Debtor(s):

Katherine Marie Akingbade Represented By Brad Weil

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-20654


Crescent Associates, LLC.


Chapter 11

Adv#: 2:19-01199 Crescent Associates LLC v. Epco Consultants Inc


#1.00 Status Conference re Complaint for:

  1. quiet title

  2. slander of title

  3. cancellation of recorded documents; and

  4. declaratory relief fr. 9-3-19

Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

Defendant(s):

Epco Consultants Inc Pro Se

Plaintiff(s):

Crescent Associates LLC Represented By Robert M Yaspan

2:00 PM

2:17-10922


Luis Posada


Chapter 7

Adv#: 2:18-01341 Avery v. Posada et al


#2.00 Defendants and Counter-Plaintiffs Arcadio Posada and Anita Posada's Motion for Summary Judgment, or Partial Adjudication of the Issues


Docket 36

*** VACATED *** REASON: O/E 9-6-19 CONTINUED TO 10/1/19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Luis Posada Represented By

Raymond Perez Michael A Cisneros

Defendant(s):

Luis Posada Represented By

Michael A Cisneros

Evangelina Posada Represented By Michael A Cisneros

ARCADIO POSADA Represented By

Vanessa M Haberbush

Anita Posada Represented By

Vanessa M Haberbush

Movant(s):

ARCADIO POSADA Represented By

Vanessa M Haberbush

Anita Posada Represented By

Vanessa M Haberbush

2:00 PM

CONT...


Luis Posada


Chapter 7

ARCADIO POSADA Represented By

Vanessa M Haberbush

Anita Posada Represented By

Vanessa M Haberbush

Plaintiff(s):

Wesley H. Avery Represented By Gennady L Lebedev

Trustee(s):

Wesley H Avery (TR) Pro Se

2:00 PM

2:17-22804


Mario G. Cardona


Chapter 13

Adv#: 2:18-01381 Garza v. Cardona


#3.00 Status Conference re Complaint for nondischargeability of debt


fr. 1-22-19; 1-29-19; 4-2-19; 6-4-19; 6-25-19, 9-3-19


Docket 1

*** VACATED *** REASON: O/E 8-21-19 CONTINUED TO 9/24/19 @ 2:00 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

Mario G. Cardona Represented By Jaenam J Coe

Defendant(s):

Mario G. Cardona Pro Se

Plaintiff(s):

Daniel Garza Represented By

Baruch C Cohen

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:13-23814


Inna Dmitriev


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Under 11

U.S.C. §1307(c)


fr. 9-20-17; 11-15-17; 1-31-18; 3-28-18; 4-18-18

6-27-18; 9-12-18; 11-14-18; 2-6-19; 4-10-19; 5-29-19


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Inna Dmitriev Represented By Elena Steers

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-17877


Shirley Ann Barnes


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

fr 7-3-19


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shirley Ann Barnes Represented By Leon D Bayer

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-25533


Regina Gale Willis


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

fr 7-3-19


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Regina Gale Willis Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-10852


Timothy Joseph Bussio


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Under 11 U.S.C. § 1307(c)


fr 3-27-19; 5-29-19; 7-31-19


Docket 101


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Timothy Joseph Bussio Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21985


Maria Agnes Ahyong Miranda


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 6-26-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Agnes Ahyong Miranda Represented By

Hasmik Jasmine Papian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12198


Alejandro Villarreal Sanchez


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 3-13-19; 4-24-19

fr 7-3-19


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro Villarreal Sanchez Represented By Raymond Perez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-14214


Edis Zamora


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 3-27-19; 5-8-19

fr 7-3-19


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edis Zamora Represented By

Luis G Torres

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-30202


Juan V Hurtado


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan V Hurtado Represented By Daniela P Romero

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-11291


Larry J. Ortiz, Jr. and Isabel M. Ortiz


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Larry J. Ortiz Jr. Represented By Sam Benevento

Joint Debtor(s):

Isabel M. Ortiz Represented By Sam Benevento

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-11685


Gloria Martinez


Chapter 13


#9.10 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 94


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gloria Martinez Represented By William J Smyth

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-17714


Orson Van Gay


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Orson Van Gay Represented By Scott Kosner

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-16879


Jose Rigoberto Aguilar and Maria Trinidad Aguilar


Chapter 13


#11.00 Motion to modify plan or suspend plan payments


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

Joint Debtor(s):

Maria Trinidad Aguilar Represented By Donald E Iwuchuku

Movant(s):

Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

Maria Trinidad Aguilar Represented By Donald E Iwuchuku

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-16879


Jose Rigoberto Aguilar and Maria Trinidad Aguilar


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19; 6-5-19, 8-14-19


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

Joint Debtor(s):

Maria Trinidad Aguilar Represented By Donald E Iwuchuku

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23031


Guilmar Alfredo Ruano


Chapter 13


#12.10 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Guilmar Alfredo Ruano Represented By Brian J Soo-Hoo

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-11347


Mona Lynn Clayton


Chapter 13


#12.20 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mona Lynn Clayton Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21901


Gloria Jackson


Chapter 13


#12.30 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 96


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gloria Jackson Represented By

Rabin J Pournazarian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-22084


Beatriz Raya


Chapter 13


#12.40 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Beatriz Raya Represented By

Nicholas Nicholas Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-32478


Gabriel Santana and Lorena Santana


Chapter 13


#12.50 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 96


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Santana Represented By David Lozano

Joint Debtor(s):

Lorena Santana Represented By David Lozano

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-18561


Danisha Shana McCall


Chapter 13


#12.60 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Danisha Shana McCall Represented By David Lozano

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12510


Linda Judy Glau


Chapter 13


#13.00 Motion to modify plan or suspend plan payments


Docket 66


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Linda Judy Glau Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-12510


Linda Judy Glau


Chapter 13


#13.10 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 6-26-19, 8-28-19


Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Linda Judy Glau Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-15585


Cynthia Campbell Kennedy


Chapter 13


#14.00 Motion to modify plan or suspend plan payments fr 7-3-19

Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cynthia Campbell Kennedy Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-11466


Shannon D Perez


Chapter 13


#15.00 Motion Objecting to Claim No. 1 and Claim No. 2 of Franchise Tax Board; request claim to be disallowed


fr 6-26-19; 8-14-19


Docket 23

*** VACATED *** REASON: WITHDRAWAL OF OBJECTION TO CLAIM FILED 9/9/19

Tentative Ruling:

Party Information

Debtor(s):

Shannon D Perez Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-11466

Shannon D Perez

Chapter 13

#15.10 Hearing Re: Confirmation of Ch. 13 Plan fr. 8-28-19

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shannon D Perez Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-23780


Raymond Ismail Alda


Chapter 13


#16.00 Motion RE: Objection to Claim Number 12

by Claimant Francisco Conejo, Octavio Moya, Rogelio Montezuma


Docket 36


Tentative Ruling:

The Court notes that an Opposition was filed on August 28, 2019.


Pursuant to LBR 5005-2(d), movant is required to serve a "Judge's Copy" on chambers in the manner, and not later than the deadline, set forth in the Court Manual. In this case, the Court did not receive a Judge's Copy of the motion and; thus, was unable to review the contents therein.

Additionally, as a courtesy Movant's attorney's office was notified that a Judge's Copy must be delivered to chambers by September 9, 2019 at 4:00

p.m. Movant's counsel delivered a partial judges copy that did not comply with the Court Manual--it was printed doublesided and failed to attach any exhibits. The motion with exhibits is over 280 pages. The Court cannot consider the matter without the full motion. Accordingly, the Court takes this matter OFF CALENDAR. Movant is to select a new available hearing date, provide notice of the new hearing date to all interested parties, and provide chambers with a complete Judge's Copy of the motion. Appearances waived.



Party Information

Debtor(s):

Raymond Ismail Alda Represented By Robert S Altagen

Movant(s):

Raymond Ismail Alda Represented By Robert S Altagen Robert S Altagen

1:30 PM

CONT...

Trustee(s):


Raymond Ismail Alda


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-16631


Rodrigo E Chacon


Chapter 13


#17.00 Objection to Debtor's Claim of Exemptions


Docket 25


Tentative Ruling:

None.

Party Information

Debtor(s):

Rodrigo E Chacon Pro Se

Movant(s):

Nancy K Curry (TR) Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20942


Brian G Newton


Chapter 13


#17.10 Status Conference re Objection to Claim #1 by Claimant Radin Co

Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Brian G Newton Represented By Matthew D. Resnik

M. Jonathan Hayes

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19402


Domitila Garcia


Chapter 13


#18.00 Motion to avoid junior lien on principal residence with Montana Bail Bonds


Docket 50


Tentative Ruling:

No opposition was filed.


Debtor seeks to value debtor’s residence at a fair market value of

$510,000.00 as of December 4, 2018. The subject property is encumbered by a first deed of trust lien held by Caliber Home Loans, Inc., securing a loan with a balance as of the petition date of approximately $538,804.54, a second deed of trust held by Axel Bail Bonds, securing a loan with a balance as of the petition date of approximately $80,000.00, and a third deed of trust held by Montana Bail Bonds, securing a loan with a balance as of the petition date of approximately $100,000.00. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). Therefore, Montana Bail Bond’s claim secured by a junior deed of trust lien is completely under-collateralized.


The debtor’s motion is GRANTED. The claim of the junior lienholder is to be treated as an unsecured claim and to be paid through the plan pro rata with all other unsecured claims. The beneficiary of the trust deed encumbered by the junior lien will retain its lien against the subject property to the extent recognized by applicable nonbankruptcy law unless and until the debtor fully performs under the chapter 13 plan and the debtor receives a discharge pursuant to 11 U.S.C. § 1328. Upon the completion of all payments under the chapter 13 plan and upon entry of a discharge pursuant to 11 U.S.C. § 1328 in this case, the junior lien arising from the deed of trust against the subject property will be void and will not constitute an encumbrance on the subject property.

1:30 PM

CONT...


Domitila Garcia


Chapter 13


Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Domitila Garcia Represented By William G Cort

Movant(s):

Domitila Garcia Represented By William G Cort William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19402


Domitila Garcia


Chapter 13


#19.00 Motion to avoid junior lien on principal residence with Axel Bail Bond


Docket 51


Tentative Ruling:

No opposition filed.


Debtor seeks to value debtor’s residence at a fair market value of

$510,000.00 as of December 4, 2018. The subject property is encumbered by a first deed of trust lien held by Caliber Home Loans, Inc., securing a loan with a balance as of the petition date of approximately $538,804.54, a second deed of trust held by Axel Bail Bonds, securing a loan with a balance as of the petition date of approximately $80,000.00, and a third deed of trust held by Montana Bail Bonds, securing a loan with a balance as of the petition date of approximately $100,000.00. The valuation motion is supported by evidence as to the value of the subject property. The content of the notice meets the due process requirement that it be "reasonably calculated, under all of the circumstances, to apprise interested parties of the pendency of the action and to afford them the opportunity to present their objections." Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). No opposition was filed. Therefore, Axel Bail Bond’s claim secured by a junior deed of trust lien is completely under-collateralized.


The debtor’s motion is GRANTED. The claim of the junior lienholder is to be treated as an unsecured claim and to be paid through the plan pro rata with all other unsecured claims. The beneficiary of the trust deed encumbered by the junior lien will retain its lien against the subject property to the extent recognized by applicable nonbankruptcy law unless and until the debtor fully performs under the chapter 13 plan and the debtor receives a discharge pursuant to 11 U.S.C. § 1328. Upon the completion of all payments under the chapter 13 plan and upon entry of a discharge pursuant to 11 U.S.C. § 1328 in this case, the junior lien arising from the deed of trust against the subject property will be void and will not constitute an encumbrance on the subject property.

1:30 PM

CONT...


Domitila Garcia


Chapter 13


Pursuant to LBR 9021-1(b)(1)(B), debtors must serve and lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Domitila Garcia Represented By William G Cort

Movant(s):

Domitila Garcia Represented By William G Cort William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-15231


Janice Asuncion Pabalan


Chapter 13


#20.00 Motion for Authority to Incur Debt


Docket 27


Tentative Ruling:

None.

Party Information

Debtor(s):

Janice Asuncion Pabalan Represented By Nicholas W Gebelt

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-19146


Corey Demon Sims


Chapter 11


#1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11

Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 15


Tentative Ruling:

None.

Party Information

Debtor(s):

Corey Demon Sims Pro Se

Movant(s):

United States Trustee (LA) Represented By Alvin Mar

10:00 AM

2:19-19146


Corey Demon Sims


Chapter 11


#1.10 Scheduling and Case Management Conference in a Chapter 11 Case


fr. 9-5-19


Docket 12


Tentative Ruling:

None.

Party Information

Debtor(s):

Corey Demon Sims Pro Se

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 12-6-18; 4-11-19, 4-25-19; 6-27-19


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:11-18599


Chol H Sin


Chapter 11


#3.00 Motion by Reorganized Debtor for Discharge Final Decree and Order Closing Case


Docket 186


Tentative Ruling:

No opposition having been filed, and good cause appearing, the motion is GRANTED. The court grants a discharge and the debtor's bankruptcy case shall be closed. Debtor shall upload an appropriate order via the court's LOU system. Appearances waived.

Party Information

Debtor(s):

Chol H Sin Represented By

Jerome S Cohen Steven B Lever

10:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#4.00 Debtor's Application for Order Authorizing Employment of SulmeyerKupetz, A Professional Corporation, as Bankruptcy Counsel


Docket 71


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

10:00 AM

2:18-23791


Expressway Deliveries, Inc.


Chapter 11


#5.00 Motion RE: Objection to Claim by Claimant Oscar Landaverde, on behalf of himself and all others similarly situated.


fr 6-6-19; 7-11-19


Docket 85

*** VACATED *** REASON: NTC. OF WITHDRAWAL OF OBJECTION TO CLAIM FILED 7/31/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Expressway Deliveries, Inc. Represented By

J. Bennett Friedman

2:00 PM

2:16-19671


Consuelo Munoz


Chapter 7


#1.00 Trustee's Final Report and Applications for Compensation


David M Goodrich


Docket 82


Tentative Ruling:

None.


Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


David M. Goodrich. David M. Goodrich ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $8,474.92 in fees and $120.50 in expenses, for a total of $8,595.42. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys

2:00 PM

CONT...


Consuelo Munoz


Chapter 7

in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $104,498.31. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.

Trustee to lodge an appropriate order.


Party Information

Debtor(s):

Consuelo Munoz Represented By Jeffrey S Shinbrot

Trustee(s):

David M Goodrich (TR) Represented By Wesley H Avery

2:00 PM

2:16-19671


Consuelo Munoz


Chapter 7


#1.10 Final Fee Application for Compensation and Reimbursement of Expenses Incurred by Attorney for Chapter 7 Trustee

(Wesley Avery)


Docket 79


Tentative Ruling:

Law Offices of Wesley H. Avery, APC: The court has reviewed the Application of the Law Offices of Wesley H. Avery, APC for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $37153.50 in fees and $208.63 in expenses, for a total of

$37,362.13. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



Debtor(s):

Trustee is to lodge an appropriate order.

Party Information

Consuelo Munoz Represented By Jeffrey S Shinbrot

Trustee(s):

David M Goodrich (TR) Represented By Wesley H Avery

2:00 PM

2:16-19671


Consuelo Munoz


Chapter 7


#1.20 First and Final Application by Menchaca & Company LLP for order approving payment of feed and expenses


Docket 80

Tentative Ruling:

Menchaca & Company LLP: The court has reviewed the Application of Menchaca & Company LLP for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $4,828.50 in fees and $35.90 in expenses, for a total of $4,864.40. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.

Trustee is to lodge an appropriate order.

Party Information

Debtor(s):

Consuelo Munoz Represented By Jeffrey S Shinbrot

Trustee(s):

David M Goodrich (TR) Represented By Wesley H Avery

2:00 PM

2:19-12951

Kenneth C Chew

Chapter 7

#2.00 Objection to Claim #4 by Claimant BOBS LLC. in the amount of $ 826,326.45

Stipulation to continue hearing filed 9/6/19

Docket 72


Tentative Ruling:

Based on the stipulatiom of the parties, this matter is continued to November 7, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Kenneth C Chew Pro Se

Movant(s):

Wesley H Avery (TR) Represented By David M Goodrich

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

2:00 PM

2:19-19809


Uwe Backer


Chapter 13


#3.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 13


Tentative Ruling:

None.

Party Information

Debtor(s):

Uwe Backer Represented By

Joshua L Sternberg

Movant(s):

Uwe Backer Represented By

Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11


#4.00 Second Amended Disclosure Statement Describing Second Amended Chapter 11 Plan Of Liquidation Filed By Debtor [And Official Committee Of Unsecured Creditors]


fr 3-19-19; 6-6-19; 6-27-19; 8-1-19; 9-5-19


Docket 292


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Movant(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

2:00 PM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11

Adv#: 2:19-01289 4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC


#1.00 Motion for Temporary Restraining Order and Preliminary Injunction Restraining Stonehaven, LLC From Enforcing Judgment on Personal Guarantee Against Debtors Principal


Docket 3


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

Defendant(s):

Stonehaven LLC Represented By Michael H Weiss Kevin J Leichter

Plaintiff(s):

4402 Mammoth Investors, LLC, A Represented By

Mark T Young

2:00 PM

2:19-19431


Lowell Warner Anderson


Chapter 13


#2.00 Debtor's Emergency Motion for Order Vacating Dismissal and Reinstating Case


Docket 22


Tentative Ruling:

None.

Party Information

Debtor(s):

Lowell Warner Anderson Represented By Donald E Iwuchuku

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-17511


Ruben Rodriguez


Chapter 13


#1.00 Motion for relief from stay [PP]


AMERICREDIT FINANCIAL SERVICES, INC VS

DEBTOR


Docket 28


Tentative Ruling:

None.

Party Information

Debtor(s):

Ruben Rodriguez Represented By Ruben Fuentes

Movant(s):

Americredit Financial Services, Inc., Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16012


Eddy M. Diaz and Luz Diaz


Chapter 13


#2.00 Motion for relief from stay [PP]


CAPITAL ONE AUTO FINANCE VS

DEBTOR


Docket 42


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2014 Nissan Sentra. The debtor has failed to pay 9 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Eddy M. Diaz Represented By

Julie J Villalobos

Joint Debtor(s):

Luz Diaz Represented By

10:00 AM

CONT...


Movant(s):


Eddy M. Diaz and Luz Diaz


Julie J Villalobos


Chapter 13

Capital One Auto Finance, a division Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12079


Dennis W Ball, Jr. and Monique Ball


Chapter 13


#3.00 Motion for relief from stay [PP]


AMERICAN HONDA FINANCE CORPORATION

VS DEBTOR


Docket 26

*** VACATED *** REASON: O/E 8-28-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dennis W Ball Jr. Represented By David S Hagen

Joint Debtor(s):

Monique Ball Represented By David S Hagen

Movant(s):

AMERICAN HONDA FINANCE Represented By

Vincent V Frounjian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12154


Don Edwin Matutina and Margarita Aguilar Matutina


Chapter 13


#4.00 Motion for relief from stay [PP]


FINANCIAL SERVICES VEHICLE TRUST VS

DEBTOR


Docket 19


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2017 BMW i3 Range Extender Hatchback 4D. The debtor has failed to pay 5 post-petition payments. Also, the chapter 13 plan calls for surrender of the Property. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Don Edwin Matutina Represented By

Hasmik Jasmine Papian

10:00 AM

CONT...


Don Edwin Matutina and Margarita Aguilar Matutina


Chapter 13

Joint Debtor(s):

Margarita Aguilar Matutina Represented By

Hasmik Jasmine Papian

Movant(s):

Financial Services Vehicle Trust Represented By

Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13167


Joseph Chris Jinzo, Jr.


Chapter 13


#5.00 Motion for relief from stay [PP]


MECHANICS BANK VS

DEBTOR


Stipulation for adequate protection filed 9/16/19


Docket 30


Tentative Ruling:

The Court entered an order approving the parties adequate protection stipulation. This matter is OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Joseph Chris Jinzo Jr. Represented By Nima S Vokshori

Movant(s):

MECHANICS BANK Represented By Vincent V Frounjian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-23335


Annabelle Dinsay Anderson


Chapter 13


#6.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR fr 7-16-19

Docket 27


Tentative Ruling:

None.

Party Information

Debtor(s):

Annabelle Dinsay Anderson Represented By Michael E Clark Barry E Borowitz

Movant(s):

Nationstar Mortgage LLC as Represented By

Dane W Exnowski Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-23122


Noe M Urias and Lucila Urias

Telephonic Hearing


Chapter 13

#7.00 Motion for relief from stay [RP]


US BANK TRUST NA VS

DEBTOR


fr 7-30-19, 8-27-19


Docket 45

*** VACATED *** REASON: O/E 9-12-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Noe M Urias Represented By

James Bryant

Joint Debtor(s):

Lucila Urias Represented By

James Bryant

Movant(s):

US Bank Trust NA Represented By

Lemuel Bryant Jaquez

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-24376


Leona E. Williams


Telephonic Hearing


Chapter 13

#8.00 Motion for relief from stay [RP]


US BANK TRUST NA VS

DEBTOR


fr 7-30-19, 8-27-19


Docket 43

*** VACATED *** REASON: O/E 9-12-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Leona E. Williams Represented By Thomas B Ure

Movant(s):

US Bank Trust NA Represented By

Lemuel Bryant Jaquez

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-18858


Rogelio Ferreira Castro


Chapter 13


#9.00 Motion for relief from stay [RP]


ABS REO TRUST VI VS

DEBTOR


Docket 39


Tentative Ruling:

None.

Party Information

Debtor(s):

Rogelio Ferreira Castro Represented By William G Cort

Movant(s):

ABS REO Trust VI Represented By Merdaud Jafarnia Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-20558


Irey Dolores Hilsman


Chapter 13


#10.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 61


Tentative Ruling:

None.

Party Information

Debtor(s):

Irey Dolores Hilsman Represented By Kathleen A Moreno

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-14161


Jose Guadalupe Aguilar


Chapter 13


#11.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Docket 32


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Jose Guadalupe Aguilar Represented By Joshua L Sternberg

10:00 AM

CONT...

Movant(s):


Jose Guadalupe Aguilar


Chapter 13

Deutsche Bank National Trust Represented By

Erica T Loftis Pacheco

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16078


Louie Jose Quintanar


Chapter 13


#12.00 Motion for relief from stay [RP]


MEB LOAN TRUST VS

DEBTOR


Stipulation for adequate protection filed 9/20/19


Docket 55


Tentative Ruling:

None.

Party Information

Debtor(s):

Louie Jose Quintanar Represented By William G Cort

Movant(s):

MEB Loan Trust Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20887


Bobbie Y Lyons


Chapter 13


#13.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 38


Tentative Ruling:

None.

Party Information

Debtor(s):

Bobbie Y Lyons Represented By Nima S Vokshori

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20922


Jose Gerardo Cortes


Chapter 13


#14.00 Motion for relief from stay [RP]


BANK OF THE WEST VS

DEBTOR


Docket 33

*** VACATED *** REASON: CASE DISMISSED 9/4/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Gerardo Cortes Represented By Matthew D. Resnik

Movant(s):

Bank of the West Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12890


Isaac Vizcarra


Chapter 13


#15.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Docket 25


Tentative Ruling:

A stipulation to continue the matter was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is CONTINUED to October 15, 2019 at 10:00 a.m. Appearances waived.

Party Information

Debtor(s):

Isaac Vizcarra Represented By Jaime A Cuevas Jr.

Movant(s):

Deutsche Bank National Trust Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-13878


Lilian A Weaver


Chapter 13


#16.00 Motion for relief from stay [RP]


CALIFORNIA HOUSING FINANCE AGENCY VS

DEBTOR


Docket 36


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Lilian A Weaver Represented By Philip O Falese

Movant(s):

California Housing Finance Agency Represented By

10:00 AM

CONT...


Trustee(s):


Lilian A Weaver


Mark S Krause


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-17113


Guadalupe Avila


Chapter 13


#17.00 Motion for relief from stay [RP]


DCELK IRREVOCABLE TRUST VS

DETOR


Docket 24


Tentative Ruling:

Pursuant to LBR 5005-2(d), movant is required to serve a "Judge's Copy" on chambers in the manner, and not later than the deadline, set forth in the Court Manual. In this case, the Court did not receive a Judge's Copy of the motion and; thus, was unable to review the contents therein.

Accordingly, the Court takes this matter OFF CALENDAR. Movant is to select a new available hearing date, provide notice of the new hearing date to all interested parties, and provide chambers with a Judge's Copy of the motion. Appearances waived.



Party Information

Debtor(s):

Guadalupe Avila Represented By Kelly L Casado

Movant(s):

DCELK Irrevocable Trust Represented By Daniel I Singer

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-20083


Julio Gaudencio Martinez Martinez


Chapter 13


#18.00 Motion in Individual Case for Order Imposing a Stay or Continuing tay as the Court Deems Appropriate


Docket 13


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on August 27, 2019. This motion was filed on August 29, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the secured creditor listed on page 3 of the motion. Pursuant to the evidence presented, the Court GRANTS the relief requested

10:00 AM

CONT...


Julio Gaudencio Martinez Martinez


Chapter 13

in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Julio Gaudencio Martinez Martinez Represented By

Claudia C Osuna

Movant(s):

Julio Gaudencio Martinez Martinez Represented By

Claudia C Osuna

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-18375


Hamlet Cloud Muradyan and Knarik Kate Muradyan


Chapter 7


#19.00 Motion for relief from stay [PP]


DAIMLER TRUST VS

DEBTOR


Docket 13


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor of debtor's 2018 Mercedes-Benz GLE550E4. Debtors have voluntarily surrendered the vehicle to Movant postpetition. This is "cause" to terminate the stay under 11 U.S.C. § 362(d) (1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Hamlet Cloud Muradyan Represented By Jeffrey J Hagen

Joint Debtor(s):

Knarik Kate Muradyan Represented By

10:00 AM

CONT...


Movant(s):


Hamlet Cloud Muradyan and Knarik Kate Muradyan

Jeffrey J Hagen


Chapter 7

Daimler Trust Represented By

Jennifer H Wang

Trustee(s):

Edward M Wolkowitz (TR) Pro Se

10:00 AM

2:17-15202


Marcus Joseph Veal and Camille Veal


Chapter 7


#20.00 Motion for relief from stay [RP]


PENNYMAC LOAN SERVICES,LLC VS

DEBTOR


Docket 65


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


In this case, the debtor was delinquent on the loan secured by the subject property at the time this motion was filed. There is no evidence that debtor or trustee has made or tendered any payments to movant since commencement of the case. The trustee has filed a no asset report. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.


The movant shall submit an appropriate order.

10:00 AM

CONT...


Debtor(s):


Marcus Joseph Veal and Camille Veal

Party Information


Chapter 7

Marcus Joseph Veal Represented By Allan S Williams

Joint Debtor(s):

Camille Veal Represented By

Allan S Williams

Movant(s):

PennyMac Loan Services, LLC, and Represented By

Christina J O

Trustee(s):

John J Menchaca (TR) Pro Se

10:00 AM

2:19-12951


Kenneth C Chew


Chapter 7


#21.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


Docket 77


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor of debtor's 2018 Mercedes-Benz GLE550E4. The debtor has failed to pay post-petition payments lease payments. Further, the debtor voluntarily relinquished the vehicle to movant on August 10, 2019. This is "cause" to terminate the stay under 11

U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Kenneth C Chew Pro Se

10:00 AM

CONT...

Movant(s):


Kenneth C Chew


Chapter 7

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

10:00 AM

2:19-16921


Jorge Hernandez


Chapter 7


#22.00 Motion for relief from stay [RP]


CASA VERDE ESTATES HOMEOWNERS ASSOCIATION

VS DEBTOR


Docket 51


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its lawful remedies under the CC&Rs and nonbankruptcy law to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. §

501. The Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval and multiple bankruptcy filings affecting the subject real property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

10:00 AM

CONT...


Debtor(s):


Jorge Hernandez


Party Information


Chapter 7

Jorge Hernandez Pro Se

Movant(s):

Casa Verde Estates Homeowners Represented By

Mark D Estle

Trustee(s):

Jason M Rund (TR) Pro Se

10:00 AM

2:19-16921


Jorge Hernandez


Chapter 7


#23.00 Motion for relief from stay [RP]


REVERSE MORTGAGE FUNDING LLC VS

DEBTOR


Docket 53


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. The Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval and multiple bankruptcy filings affecting the subject real property. 11 U.S.C. § 362(d)(4). This is cause to terminate the automatic stay. Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

10:00 AM

CONT...


Debtor(s):


Jorge Hernandez


Party Information


Chapter 7

Jorge Hernandez Pro Se

Movant(s):

Reverse Mortgage Funding, LLC Represented By

Merdaud Jafarnia

Trustee(s):

Jason M Rund (TR) Pro Se

10:00 AM

2:19-16921


Jorge Hernandez


Chapter 7


#24.00 Motion for relief from stay [RP] BANK OF NEW YORK

Docket 55


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. The Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval and multiple bankruptcy filings affecting the subject real property. 11 U.S.C. § 362(d)(4). This is cause to terminate the automatic stay. Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Jorge Hernandez


Chapter 7

Jorge Hernandez Pro Se

Movant(s):

Bank of New York Mellon Trust Represented By

Nathan F Smith Christina J O

Trustee(s):

Jason M Rund (TR) Pro Se

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 7


#25.00 Motion for relief from the automatic stay [PP]


LAW OFFICES OF DAVID TILEM VS

DEBTOR


Docket 183


Tentative Ruling:

This case was converted to chapter 7 on August 27, 2019 and Elissa

D. Miller was appointed chapter 7 trustee on September 20, 2019. The motion for relief from stay must be served on the chapter 7 trustee and she must be given an opportunity to respond. The court continues the hearing on the motion to October 15, 2019 at 10:00 a.m. to allow movant to serve the chapter 7 trustee with the motion. The motion must be served by September 25, 2019 and the Trustee's response shall be due by October 2, 2019 and any reply shall be filed by October 9, 2019. Appearances waived.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox Janis G Abrams

Movant(s):

Law Offices of David Tilem Represented By David A Tilem

10:00 AM

2:19-15755


Faithie Lee Parker


Chapter 13


#26.00 Motion for relief from stay [UD]


MAGNUM PROPERTY INVESTMENTS, LLC VS

DEBTOR


Request to continue hearing filed 9-20-19


Docket 52


Tentative Ruling:

None.

Party Information

Debtor(s):

Faithie Lee Parker Pro Se

Movant(s):

Magnum Property Investments, LLC Represented By

Lane M Nussbaum

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-20099


German Aldana Sanchez


Chapter 13


#27.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 10


Tentative Ruling:

None.

Party Information

Debtor(s):

German Aldana Sanchez Represented By Lionel E Giron

Movant(s):

German Aldana Sanchez Represented By Lionel E Giron

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-22804


Mario G. Cardona


Chapter 13

Adv#: 2:18-01381 Garza v. Cardona


#1.00 Status Conference re Complaint for nondischargeability of debt


fr. 1-22-19; 1-29-19; 4-2-19; 6-4-19; 6-25-19, 9-3-19; 9-10-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Mario G. Cardona Represented By Jaenam J Coe

Defendant(s):

Mario G. Cardona Pro Se

Plaintiff(s):

Daniel Garza Represented By

Baruch C Cohen

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:19-12951


Kenneth C Chew


Chapter 7

Adv#: 2:19-01187 Avery v. Chew


#2.00 Status Conference re Complaint for Denial of Debtor's Discharge Pursuant to 11 U.S.C.

§§ 727(a)(2), 727(a)(4), and 727(a)(6)


Clerk has Entered Default Against Defendant(s) Kenneth C Chew on 7/26/19


Docket 1


Tentative Ruling:

The status conference is continued to October 1, 2019 at 2:00 p.m.

Appearances waived.

Party Information

Debtor(s):

Kenneth C Chew Pro Se

Defendant(s):

Kenneth C Chew Pro Se

Plaintiff(s):

Wesley H. Avery Represented By David M Goodrich

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

2:00 PM

2:18-11052


Joseph Hoats


Chapter 13


#3.00 Pre-Trial Conference RE: Debtor's Renewed Objection to Claim No. 11 of PBR, LLC


fr. 8-14-19


Docket 107


Tentative Ruling:

None.

Party Information

Debtor(s):

Joseph Hoats Represented By

Alan W Forsley

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11


#4.00 Motion for Award of Attorney's Fees and Costs as Prevailing Party re Plan Confirmation


fr 8-1-19; (trailed from 10:00 a.m. calendar 8/22/19); 8-22-19, 8-27-19


Docket 740


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:19-01129

Point.360, a California Corporation et al v. Medley Capital Corporation et al Telephonic Hearing

#5.00 Status Conference re First Amended Complaint for:


  1. Mandatory Subordination;

  2. Objection to Claim; and

  3. Lien Avoidance

[11 U.S.C. Sections 502(b)(1); 510(b); 506(d)]

Complaint for:


fr 7-16-19, 8-13-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Medley Capital Corporation Pro Se

Medley Opportunity Fund II LP Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

Committee of Creditors Holding Represented By

Lewis R Landau

2:00 PM

CONT...


Point.360, a California Corporation


Daren Brinkman


Chapter 11

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01298 Preferred Bank v. EBF Partners, LLC et al


#6.00 Hearing re Stipulation for Order Resolving Adversary Proceeding as Between Preferred Bank and Yellowstone Capital West LLC


Docket 73


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Defendant(s):

EBF Partners, LLC Represented By Eric Tsai

Yellowstone Capital West LLC Represented By

Lei Lei Wang Ekvall Timothy W Evanston

Citi Capital LLC Pro Se

1 West Capital LLC Pro Se

Plaintiff(s):

Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01298 Preferred Bank v. EBF Partners, LLC et al


#7.00 Hearing re Stipulation for Order Resolving Adversary Proceeding


Docket 72


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Defendant(s):

EBF Partners, LLC Represented By Eric Tsai

Yellowstone Capital West LLC Represented By

Lei Lei Wang Ekvall Timothy W Evanston

Citi Capital LLC Pro Se

1 West Capital LLC Pro Se

Plaintiff(s):

Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

2:00 PM

2:19-21103


Parking Management Services of America, Inc.


Chapter 11


#8.00 Debtor and Debtor's in Possession Emergency Motion for Order Authorizing Debtor to Pay Prepetition Wages and Payroll Taxes for Non Officers Pursuant to 11 USC 105(a), 363(b), 507(a)(4),1107 and 1108, LBR 2081-1(a)(6);

9075-1


Docket 3


Tentative Ruling:

None.

Party Information

Debtor(s):

Parking Management Services of Represented By

Alla Tenina

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#1.00 Motion for Setting Property Value Of The 2000 Monaco Dynasty Motor Home

(located at 2250 Old Nadeau Road, Palmdale, CA)


Docket 95

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#2.00 Motion For An Order To Conform Debtors' Motions To Avoid The Junior Liens Of The Franchsie Tax Board And The Internal Revenue Service To The Evidence Of Value And Lien Priority As Stipulated on 7/17/2019 Between Debtors And IRS


fr. 8-28-19


Docket 83

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#3.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel No #3053-024-058, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 32

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#4.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-058, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 33

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#5.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel #3053-024-059, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 34

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#6.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-059, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 35

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#7.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel #3053-024-060, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 36

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#8.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-060, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 37

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#9.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Property 2250 Old Nadeau Road, Palmdale


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 44

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#10.00 Motion to avoid junior lien on principal residence with Internal Revenue


2250 Old Nadeau Road, Palmdale


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 45

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#11.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


2264 Old Nadeau Road, Palmdale


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 46

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#12.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


2264 Old Nadeau Road, Palmdale


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 47

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.


Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#13.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel No #3053-024-038 - vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 48

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#14.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel No #3053-024-038 - vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19

fr. 8-28-19


Docket 49

*** VACATED *** REASON: O/E 9-24-19 CONTINUED TO 10-16-19 @ 1:30 P.M.

Tentative Ruling:

This matter is CONTINUED to October 16, 2019 at 1:30 p.m.

Appearances waived.


Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se


Thursday, September 26, 2019

Hearing Room

1375


4:00 PM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11

Adv#: 2:19-01289 4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC


#1.00 Status Conference re Complaint for Temporary Restraining Order and Preliminary Injunction


Docket 0


Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

Defendant(s):

Stonehaven LLC Represented By Michael H Weiss Kevin J Leichter

Plaintiff(s):

4402 Mammoth Investors, LLC, A Represented By

Mark T Young


Friday, September 27, 2019

Hearing Room

1375


1:30 PM

2:16-24612


Arnold Lydell Youngblood and Sylvia Stacey Gonzales


Chapter 13


#1.00 Motion to Extend Loan Modification Management Program Period (LMM)


Docket 95

Party Information

Debtor(s):

Arnold Lydell Youngblood Represented By Dana C Bruce Crystal Johnson

Joint Debtor(s):

Sylvia Stacey Gonzales Represented By Dana C Bruce

Trustee(s):

Nancy K Curry (TR) Pro Se

Monday, September 30, 2019

Hearing Room

1375

10:00 AM

2:18-12668

Lorranie Melissande Sheldon

Chapter 13


#1.00 Motion for Compensatory and Punitive Damages and Attorney's Fees Against Creditor Scott Beckett, dba Beckett Plumbing, For Intentionally Violating The Automatic Stay, and Refusing to Stop Doing So


fr 7-31-19


Stipulation for resolution of Motion filed 9/23/19


Docket 35

*** VACATED *** REASON: O/E 9-25-19 SETTLED BY STIPULATION

Tentative Ruling:

None.

Party Information

Debtor(s):

Lorranie Melissande Sheldon Represented By

D Justin Harelik David Brian Lally

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-20603


Rafael Aburto and Lupita Gomez


Chapter 13


#1.00 Motion for relief from stay [UD]


SCG ATLAS DEERWOOD, LLC VS

DEBTOR


Docket 8


Tentative Ruling:

On September 24, 2019, the Court entered an order dismissing the debtor's bankruptcy case.


Movant requests in the motion that "extraordinary relief" be granted by the Court. An order prohibiting for 180 days, or longer, the subsequent filing of a bankruptcy case by the debtor or by another person or entity to whom the subject property may be transferred is in the nature of an injunction not specifically authorized by the Bankruptcy Code. Johnson v. TRE Holdings LLC (In re Johnson), 346 B.R. 190, 196 (9th Cir. BAP 2006). Nor does there "appear to be direct statutory authority for an order that bans the filing of future bankruptcy cases by other persons, bans automatic stays in future cases, and authorizes the sheriff to ignore a future bankruptcy case when conducting an eviction." In re Van Ness, 399 B.R. 897, 903 (Bankr. E.D. Cal. 2009). Therefore, a motion is not the appropriate vehicle for obtaining the "extraordinary relief" requested. Movant must seek this aspect of relief by adversary proceeding. Johnson, 346 B.R. at 195. Accordingly, the Court will not retain jurisdiction to hear this matter. The hearing on this motion is now OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Rafael Aburto Pro Se

Joint Debtor(s):

Lupita Gomez Pro Se

10:00 AM

CONT...

Movant(s):


Rafael Aburto and Lupita Gomez


Chapter 13

SCG ATLAS DEERWOOD, L.L.C. Represented By

Scott Andrews

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-22821


Diyay I Jafari


Chapter 13


#2.00 Motion for relief from stay [PP]


FORD MOTOR CREDIT COMPANY LLC VS

DEBTOR


Stip for adequate protection - filed 9-24-19


Docket 23


Tentative Ruling:

A stipulation for adequate protection was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

Accordingly, this matter is taken OFF CALENDAR. Appearances waived.

Party Information

Debtor(s):

Diyay I Jafari Represented By

Mark J Markus

Movant(s):

Ford Motor Credit Company LLC Represented By

Jennifer H Wang

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-12668


Lorranie Melissande Sheldon

Telephonic Hearing


Chapter 13

#3.00 Motion for relief from stay [PP]


WHEELS FINANCIAL GROUP, LLC VS

DEBTOR


Sheryl D. Noel to appear by telephone


Docket 46

*** VACATED *** REASON: O/E 9-30-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lorranie Melissande Sheldon Represented By

D Justin Harelik

Movant(s):

WHEELS FINANCIAL GROUP, Represented By

Sheryl D Noel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-16702


Nora Zamora


Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR fr. 8-27-19

Diane V. Weifenbach to appear by telephone


Docket 40


Tentative Ruling:

None.

Party Information

Debtor(s):

Nora Zamora Represented By

Mark E Brenner

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-26732


Diana RAZINN and Masaki FUJISHIMA


Chapter 13


#5.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


fr 7-30-19, 8-27-19


Docket 34


Tentative Ruling:

None.

Party Information

Debtor(s):

Diana RAZINN Represented By

R Grace Rodriguez

Joint Debtor(s):

Masaki FUJISHIMA Represented By

R Grace Rodriguez

Movant(s):

U.S. BANK NATIONAL Represented By Andrew Kussmaul Sean C Ferry

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10570


Brigitte Jeneen Barrow


Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [RP]


CARRINGTON MORTGAGE SERVICES VS

DEBTOR


Anna Landa to appear by telephone


Docket 23

*** VACATED *** REASON: O/E 9-30-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Brigitte Jeneen Barrow Represented By Steven L Bryson

Movant(s):

Carrington Mortgage Services, LLC Represented By

Diana Torres-Brito

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-11665


Solombra Ingram


Telephonic Hearing


Chapter 13

#7.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Joseph Delmotte to appear by telephone


Docket 25


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Solombra Ingram


Chapter 13

Solombra Ingram Represented By Julie J Villalobos

Movant(s):

U.S. Bank National Association, as Represented By

Gilbert R Yabes

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-16798


Carolina Villalvazo


Telephonic Hearing


Chapter 13

#8.00 Motion for relief from stay [RP]


BABKOF AMERICA, N.A. VS

DEBTOR


Joseph Delmotte to appear by telephone


Docket 27


Tentative Ruling:

Debtor's case was dismissed on July 25, 2019; however, because movant has requested in rem relief and for the Court to annul the stay, the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering real property. The debtor received an interest in the property through an unauthorized grant deed. The debtor has failed to pay post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived.

Provided the order is recorded in compliance with applicable state law,

10:00 AM

CONT...


Carolina Villalvazo


Chapter 13

the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C. § 362(d)(4).


Further, the stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997).

All other relief is denied.


Movant requests in the motion that "extraordinary relief" be granted by the Court. An order prohibiting for 180 days, or longer, the subsequent filing of a bankruptcy case by the debtor or by another person or entity to whom the subject property may be transferred is in the nature of an injunction not specifically authorized by the Bankruptcy Code. Johnson v. TRE Holdings LLC (In re Johnson), 346 B.R. 190, 196 (9th Cir. BAP 2006). Nor does there "appear to be direct statutory authority for an order that bans the filing of future bankruptcy cases by other persons, bans automatic stays in future cases, and authorizes the sheriff to ignore a future bankruptcy case when conducting an eviction." In re Van Ness, 399 B.R. 897, 903 (Bankr. E.D. Cal. 2009). Therefore, a motion is not the appropriate vehicle for obtaining the "extraordinary relief" requested. Movant must seek this aspect of relief by adversary proceeding. Johnson, 346 B.R. at 195. Accordingly, the movant’s request for "extraordinary relief" is denied.


Movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Carolina Villalvazo Pro Se

10:00 AM

CONT...

Movant(s):


Carolina Villalvazo


Chapter 13

BANK OF AMERICA, N.A. Represented By Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-20513


Florencio Torres Torres


Chapter 13


#9.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 12


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on September 5, 2019. This motion was filed on September 6, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an

10:00 AM

CONT...


Florencio Torres Torres


Chapter 13

apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Florencio Torres Torres Represented By Onyinye N Anyama

Movant(s):

Florencio Torres Torres Represented By Onyinye N Anyama

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-20610


Lopa Ahmed


Chapter 13


#10.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 7


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

  1. (emphasis added).


    On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

    U.S.C. § 362(c)(3)(B) (emphases added).


    In this case, debtor filed the voluntary chapter 13 petition on September 6, 2019. This motion was filed on September 9, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


    According to the evidence, debtor seeks a continuation of the automatic stay as to the all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an

    10:00 AM

    CONT...


    Lopa Ahmed


    Chapter 13

    apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Since only Select Portfolio Servicing was served with the Motion, the Court grants the relief as to Select Portfolio Servicing only. Appearances waived.


    Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Lopa Ahmed Represented By

    Thomas B Ure

    Movant(s):

    Lopa Ahmed Represented By

    Thomas B Ure Thomas B Ure

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:19-16393


    Cameron Alan Blau and Evelyn Leticia Guadamuz


    Chapter 7


    #11.00 Motion for relief from stay [UD]


    OAK RIDGE DRIVE FEE OWNER, LLC VS

    DEBTOR


    Docket 14


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


    Movant served the debtor with a three-day notice to quit the premises on July 8, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on July 16, 2019. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


    The 14-day period specified in FRBP 4001(a)(3) is waived. The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    10:00 AM

    CONT...


    Debtor(s):


    Cameron Alan Blau and Evelyn Leticia Guadamuz

    Party Information


    Chapter 7

    Cameron Alan Blau Represented By David H Chung

    Joint Debtor(s):

    Evelyn Leticia Guadamuz Represented By David H Chung

    Movant(s):

    Oak Ridge Drive Fee Owner, LLC Represented By

    Agop G Arakelian

    Trustee(s):

    John P Pringle (TR) Pro Se

    10:00 AM

    2:19-16921


    Jorge Hernandez


    Telephonic Hearing


    Chapter 7

    #12.00 Motion for relief from stay [RP]


    GARY R. ADAMS, TRUSTEE OF THE GARY

    R. ADAMS REVOCABLE TRUST VS

    DEBTOR


    Martin W Phillips to appear by telephone


    Docket 58


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

    (4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. The Court finds that the filing of the petition was part of a scheme to hinder, delay or defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or Court approval and multiple bankruptcy filings affecting the subject real property. 11 U.S.C. § 362(d)(4). This is cause to terminate the automatic stay. Appearances waived.


    The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

    10:00 AM

    CONT...


    Jorge Hernandez


    Chapter 7

    U.S.C. § 362(d)(4). All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Jorge Hernandez Pro Se

    Movant(s):

    Gary R. Adams, Trustee of the Gary Represented By

    Martin W. Phillips

    Trustee(s):

    Jason M Rund (TR) Pro Se

    10:00 AM

    2:19-20896


    Maria De Garate Cibrian

    Telephonic Hearing


    Chapter 13

    #13.00 Motion for relief from stay [UD]


    DETRA PERKINS VS

    DEBTOR


    Theresa A Jones to appear by telephone


    Docket 8


    Tentative Ruling:

    No opposition was filed.


    The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


    Movant served the debtor with a three-day notice to quit the premises on July 1, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on August 5, 2019. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.


    The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Maria De Garate Cibrian


    Chapter 13

    Maria De Garate Cibrian Pro Se

    Movant(s):

    Detra Perkins Represented By Theresa A Jones

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    10:00 AM

    2:17-20558


    Irey Dolores Hilsman


    Telephonic Hearing


    Chapter 13

    #14.00 Motion for relief from stay [RP]


    U.S. BANK NATIONAL ASSOCIATION VS

    DEBTOR fr. 9-24-19

    Diane V Weifenbach to appear by telephone


    Docket 61


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Irey Dolores Hilsman Represented By Kathleen A Moreno

    Movant(s):

    U.S. Bank National Association as Represented By

    Ashish R Rawat Diane Weifenbach

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    2:00 PM

    2:18-22355


    Marta Schultz


    Chapter 13

    Adv#: 2:19-01026 Schultz v. Schultz


    #1.00 Status Conference re Complaint for nondischargeability of debt


    fr. 3-26-19


    Sanaz Bereliani to appear by telephone Michael J Berger to appear by telephone


    Docket 1


    Tentative Ruling:

    The Court has reviewed the joint status report filed by the parties. The status conference is continued to December 3, 2019 at 2:00 p.m. The parties are to file a joint status report 14 days prior to the continued hearing.

    Appearances waived.

    Party Information

    Debtor(s):

    Marta Schultz Represented By Michael Jay Berger

    Defendant(s):

    Marta Schultz Pro Se

    Plaintiff(s):

    Erik Schultz Represented By

    Sanaz S Bereliani

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    2:00 PM

    2:17-16944


    Scott Thomas Edwards


    Chapter 7

    Adv#: 2:19-01094 Gonzalez v. Edwards


    #2.00 Status Conference re Complaint for:


    1. Sale of interest of Co-owner in property of the estate; and

    2. Turnover of property


    fr 6-4-19; 6-25-19; 8-27-19


    Docket 1

    *** VACATED *** REASON: O/E 9-11-19 APPROVING STIP FOR DISMISSAL OF ADVERSARY

    Tentative Ruling:

    Party Information

    Debtor(s):

    Scott Thomas Edwards Represented By Mark T Young

    Defendant(s):

    Lisa Edwards Pro Se

    Plaintiff(s):

    Rosendo Gonzalez Represented By Carmela Pagay

    Trustee(s):

    Rosendo Gonzalez (TR) Represented By Timothy J Yoo

    2:00 PM

    2:19-12951


    Kenneth C Chew


    Chapter 7

    Adv#: 2:19-01187 Avery v. Chew


    #3.00 Motion for Default Judgment Against Kenneth

    C. Chew


    Docket 10


    Tentative Ruling:

    Even when a party has failed to respond to a complaint and its default has been entered, a plaintiff is not entitled to a default judgment as a matter of right. 10 Moore's Federal Practice—Civil, ¶ 55.31 (Daniel R. Coquillette & Gregory P. Joseph eds. 3rd ed.). Entry of a default judgment is within the discretion of the court. Eitel v. McCool, 782 F.2d 1470, 1471 (9th Cir.1986). Default judgments are not favored, as the judicial process prefers determining cases on their merits whenever reasonably possible. Id. at 1472. Factors which the court may consider in exercising its discretion include:

    1. the possibility of prejudice to the plaintiff,

    2. the merits of plaintiff's substantive claim,

    3. the sufficiency of the complaint,

    4. the sum of money at stake in the action,

    5. the possibility of a dispute concerning material facts,

    6. whether the default was due to excusable neglect, and

    7. the strong policy underlying the Federal Rules of Civil Procedure favoring decisions on the merits.

    Id. at 1471–72 (citing 6 Moore's Federal Practice—Civil, ¶ 55–05[s], at 55–24 to 55–26). In determining whether to exercise its discretion, courts also consider the factors traditionally used to determine whether a default judgment should be set aside: (a) whether the default was willful or culpable;

    (b) whether granting relief from the default would prejudice the opposing party; and (c) whether the defaulting party has a meritorious defense. Id.


    The court finds that the Complaint is sufficient and the requests for relief requested therein are meritorious. It has not been shown to the court there is or may be any dispute concerning material facts. Defendant debtor ("Defendant" or "Debtor") has not contested any facts in this Adversary Proceeding, nor did he dispute facts presented by Plaintiff regarding Debtor’s

    2:00 PM

    CONT...


    Kenneth C Chew


    Chapter 7

    interest in certain real properties. Further, there is no evidence of excusable neglect by Defendant. Although the Federal Rules of Civil Procedure favor decisions on the merits through the crucible of litigation, Defendant has been given several opportunities to respond and there is no indication that Defendant has a meritorious defense or disputes Plaintiff's right to judgment in this Adversary Proceeding. Failing to fulfill one's contractual and statutory obligations, and then failing to respond to judicial process, is not a basis for denying relief to an aggrieved plaintiff. The court finds that it is necessary and proper for the entry of a default judgment against the Defendant.


    CONCLUSION


    Upon consideration of the Complaint, Motion for Entry of a Default Judgment, and evidence presented, the court finds that relief as requested in the Complaint to deny Debtor’s discharge under §§727(a)(2)A) and (a)(4)(A) is warranted because of actions in Debtor’s personal bankruptcy. Debtor concealed his interest in the properties located at 1308 8th Street, Los Osos, California 93402, 773 Lilac Drive, Los Osos, California 93402, 813-814 Encino Place, Monrovia, California 91016, and 20635 Appaloosa Trail, Crosby, Texas 77532 by failing to disclose them in his Schedules. Further, Debtor’s omissions of ownership interest in the four real properties equates to false oaths, accounts and claims in this case. Thus, Debtor’s discharge is denied pursuant to §§727(a)(2)A) and (a)(4)(A).


    The Motion for Entry of Default Judgment is granted as to §§727(a)(2)

    1. and (a)(4)(A). All remainder causes of action are dismissed.

      Appearances waived.


      Party Information

      Debtor(s):

      Kenneth C Chew Pro Se

      Defendant(s):

      Kenneth C Chew Pro Se

      2:00 PM

      CONT...


      Kenneth C Chew


      Chapter 7

      Plaintiff(s):

      Wesley H. Avery Represented By David M Goodrich

      Trustee(s):

      Wesley H Avery (TR) Represented By David M Goodrich

      2:00 PM

      2:19-12951


      Kenneth C Chew


      Chapter 7

      Adv#: 2:19-01187 Avery v. Chew


      #3.10 Status Conference re Complaint for Denial of Debtor's Discharge Pursuant to 11 U.S.C.

      §§ 727(a)(2), 727(a)(4), and 727(a)(6)


      Clerk has Entered Default Against Defendant(s) Kenneth C Chew on 7/26/19


      fr. 9-24-19


      Docket 1


      Tentative Ruling:

      The status conference is off calendar based on the court's determination to grant default judgment. Appearances waived.

      Party Information

      Debtor(s):

      Kenneth C Chew Pro Se

      Defendant(s):

      Kenneth C Chew Pro Se

      Plaintiff(s):

      Wesley H. Avery Represented By David M Goodrich

      Trustee(s):

      Wesley H Avery (TR) Represented By David M Goodrich

      2:00 PM

      2:18-23059


      Ricardo Cruz


      Chapter 13

      Adv#: 2:19-01063 Cruz Montano v. SLFG SERVICES, LLC, a California Limited Liability


      #4.00 Plaintiff's Motion for Default Judgment


      Docket 24


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Ricardo Cruz Represented By

      Matthew D. Resnik

      Defendant(s):

      SLFG SERVICES, LLC, a Pro Se

      JUAN GONZALEZ Pro Se

      DOES 1 through 10, inclusive Pro Se

      Plaintiff(s):

      Ricardo Cruz Montano Represented By Matthew D. Resnik David M Kritzer

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      2:00 PM

      2:18-23059


      Ricardo Cruz


      Chapter 13

      Adv#: 2:19-01063 Cruz Montano v. SLFG SERVICES, LLC, a California Limited Liability


      #5.00 Status Conference re Complaint for:

      1. quiet title

      2. cancellation of instruments fr 5-14-19; 7-30-19, 8-27-19

    Docket 1


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Ricardo Cruz Represented By

    Matthew D. Resnik

    Defendant(s):

    SLFG SERVICES, LLC, a Pro Se

    JUAN GONZALEZ Pro Se

    DOES 1 through 10, inclusive Pro Se

    Plaintiff(s):

    Ricardo Cruz Montano Represented By Matthew D. Resnik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    2:00 PM

    2:17-10922


    Luis Posada


    Chapter 7

    Adv#: 2:18-01341 Avery v. Posada et al


    #6.00 Defendants and Counter-Plaintiffs Arcadio Posada and Anita Posada's Motion for Summary Judgment, or Partial Adjudication of the Issues


    fr 9-10-19


    Docket 36


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Luis Posada Represented By

    Raymond Perez Michael A Cisneros

    Defendant(s):

    Luis Posada Represented By

    Michael A Cisneros

    Evangelina Posada Represented By Michael A Cisneros

    ARCADIO POSADA Represented By

    Vanessa M Haberbush

    Anita Posada Represented By

    Vanessa M Haberbush

    Movant(s):

    ARCADIO POSADA Represented By

    Vanessa M Haberbush

    Anita Posada Represented By

    2:00 PM

    CONT...


    Luis Posada


    Vanessa M Haberbush


    Chapter 7

    ARCADIO POSADA Represented By

    Vanessa M Haberbush

    Anita Posada Represented By

    Vanessa M Haberbush

    Plaintiff(s):

    Wesley H. Avery Represented By Gennady L Lebedev

    Trustee(s):

    Wesley H Avery (TR) Pro Se

    10:00 AM

    2:07-00000 Chapter


    #0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


    Docket 0


    Tentative Ruling:

    - NONE LISTED -

    1:30 PM

    2:14-18729


    Rodrigo Mendoza and Ana Rosa Mendoza


    Chapter 13


    #1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 8-1-19


    Docket 60

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 9/25/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rodrigo Mendoza Represented By

    Hale Andrew Antico

    Joint Debtor(s):

    Ana Rosa Mendoza Represented By

    Hale Andrew Antico

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-31591


    Franklin Hernan Gonzalez


    Chapter 13


    #2.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 4-10-19; 5-29-19; 8-1-19


    Docket 55


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Franklin Hernan Gonzalez Represented By Michael Y Lo

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-15171


    Henry L Jackson and Carolyn L Jackson


    Chapter 13


    #3.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 11-14-18; 2-6-19; 4-10-19; 6-5-19; 8-1-19


    Docket 41


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Henry L Jackson Represented By Thomas B Ure

    Joint Debtor(s):

    Carolyn L Jackson Represented By Thomas B Ure

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-20934


    Neauman Wayne Morgan


    Chapter 13


    #4.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 3-27-19; 5-29-19; 8-1-19


    Docket 48


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Neauman Wayne Morgan Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-29000


    James Brian Wasti


    Chapter 13


    #5.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr. 8-28-19


    Docket 29

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 9/26/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    James Brian Wasti Represented By Sunita N Sood

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-13835


    Mckay San


    Chapter 13


    #6.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 3-27-19; 5-29-19; 8-1-19


    Docket 38


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mckay San Represented By

    Tina H Trinh

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-20714


    Juan Miguel Villalbazo


    Chapter 13


    #7.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 8-1-19


    Docket 42


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juan Miguel Villalbazo Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13946


    Richard Martin Afanador and Ja'nice Inez Afanador


    Chapter 13


    #8.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 4-10-19; 5-29-19; 8-1-19


    Docket 40


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Richard Martin Afanador Represented By Ali R Nader

    Joint Debtor(s):

    Ja'nice Inez Afanador Represented By Ali R Nader

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13967


    Lorena Maccioni


    Chapter 13


    #9.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 8-1-19


    Docket 50


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lorena Maccioni Represented By

    Rabin J Pournazarian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-15454


    Manuel Alejandro Barrios


    Chapter 13


    #10.00 Trustee's Motion to Dismiss Case Because All Required Regular Monthly Plan Payments Have Not Been Received


    fr 2-6-19; 4-10-19; 5-29-19; 8-1-19


    Docket 26


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Manuel Alejandro Barrios Represented By

    D Justin Harelik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-17179


    Anthony Ginnane


    Chapter 13


    #11.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 8-1-19


    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anthony Ginnane Represented By Scott Kosner

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-19219


    Bertha Noemi Gonzalez


    Chapter 13


    #12.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 8-1-19


    Docket 48


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bertha Noemi Gonzalez Represented By Elena Steers

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-20068


    Juan Villalpando, Jr and Norma Villalpando


    Chapter 13


    #13.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 8-1-19


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juan Villalpando Jr Represented By Arthur H Lampel

    Joint Debtor(s):

    Norma Villalpando Represented By Arthur H Lampel

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-20436


    Armando Diaz


    Chapter 13


    #14.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 11-14-18; 2-6-19; 3-13-19; 3-27-19; 5-29-19

    8-1-19


    Docket 46


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Armando Diaz Represented By Christopher J Langley

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-22012


    Jennifer Maravilla Mohler


    Chapter 13


    #15.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 8-1-19


    Docket 26


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jennifer Maravilla Mohler Represented By

    Hasmik Jasmine Papian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24376


    Leona E. Williams


    Chapter 13


    #16.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 4-24-19; 8-1-19


    Docket 39


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Leona E. Williams Represented By Thomas B Ure

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24541


    Lydia M Torres


    Chapter 13


    #17.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 2-27-19; 4-24-19; 6-26-19, 8-28-19


    Docket 38


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lydia M Torres Represented By Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24769


    Ramona Cameille Olmedo


    Chapter 13


    #18.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 6-26-19, 8-28-19


    Docket 40


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ramona Cameille Olmedo Represented By Heather J Canning

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-11657


    Serj Mesrobian and Talin Mesrobian


    Chapter 13


    #19.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 8-1-19


    Docket 49


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Serj Mesrobian Represented By Scott Kosner

    Joint Debtor(s):

    Talin Mesrobian Represented By Scott Kosner

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12318


    Francis Xavier M. Garcia and Therese Marie Castro Garcia


    Chapter 13


    #20.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 8-1-19


    Docket 71


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Francis Xavier M. Garcia Represented By

    James Geoffrey Beirne

    Joint Debtor(s):

    Therese Marie Castro Garcia Represented By

    James Geoffrey Beirne

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12534


    Luis Ramon Ramirez and Amanda Patricia Dominguez


    Chapter 13


    #21.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 3-13-19; 4-24-19; 6-26-19, 8-28-19


    Docket 33


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Luis Ramon Ramirez Represented By Heather J Canning Michael E Clark Barry E Borowitz

    Joint Debtor(s):

    Amanda Patricia Dominguez Represented By Heather J Canning Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12668


    Lorranie Melissande Sheldon


    Chapter 13


    #22.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 5-29-19; 7-31-19


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lorranie Melissande Sheldon Represented By

    D Justin Harelik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-12686


    Deborah Plummer


    Chapter 13


    #23.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 8-1-19


    Docket 34


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Deborah Plummer Represented By Devin Sawdayi

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-13563


    Hsinyi Diana Ballantyne


    Chapter 13


    #24.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr. 8-14-19


    Docket 25

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 9/23/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Hsinyi Diana Ballantyne Represented By

    D Justin Harelik

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-18054


    Hector Edward Arciniega and Melinda Ann Arciniega


    Chapter 13


    #25.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr. 8-14-19


    Docket 55


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Hector Edward Arciniega Represented By Nicholas M Wajda

    Joint Debtor(s):

    Melinda Ann Arciniega Represented By Nicholas M Wajda

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-20089


    Benjo James Pigtain Certeza


    Chapter 13


    #26.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr. 8-14-19


    Docket 41


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Benjo James Pigtain Certeza Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-23080


    Felipe Gonzalez


    Chapter 13


    #27.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 5-29-19; 8-1-19


    Docket 44


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Felipe Gonzalez Represented By Jaime A Cuevas Jr.

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-12540


    Tammy Marie Sprague


    Chapter 13


    #28.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 7-31-19


    Docket 25

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 8/19/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Tammy Marie Sprague Represented By Heather J Canning

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-26758


    Jorge Alberto Rosa, Jr. and Heather Nicole Rosa


    Chapter 13


    #28.10 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 121


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jorge Alberto Rosa Jr. Represented By Steven A Alpert

    Joint Debtor(s):

    Heather Nicole Rosa Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-21173


    Jesus R Moreno and Rachel Z Moreno


    Chapter 13


    #28.20 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 47


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jesus R Moreno Represented By Julie J Villalobos

    Joint Debtor(s):

    Rachel Z Moreno Represented By Julie J Villalobos

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:13-34713


    Ethel Vergara Hul and Nicholas Sophinn Hul


    Chapter 13


    #29.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 77


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ethel Vergara Hul Represented By Christian N. Cooper

    Joint Debtor(s):

    Nicholas Sophinn Hul Represented By Christian N. Cooper

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-28586


    Linda Jean O'Connor


    Chapter 13


    #30.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 91

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 9/24/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Linda Jean O'Connor Represented By Peter M Lively

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-32367


    Eric R Bartholomew and Mercy B Bartholomew


    Chapter 13


    #31.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 45

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 9/4/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Eric R Bartholomew Represented By Julie J Villalobos

    Joint Debtor(s):

    Mercy B Bartholomew Represented By Julie J Villalobos

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-32554


    Adolfo Flores and Delia Flores


    Chapter 13


    #32.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision (Tax Returns/Tax Refunds)


    Docket 61

    *** VACATED *** REASON: Voluntary Dismissal of Motion Filed on 7/26/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Adolfo Flores Represented By Tamar Terzian

    Joint Debtor(s):

    Delia Flores Represented By

    Tamar Terzian

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-33017


    Arlinda Cleopatra Miller


    Chapter 13


    #33.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision (Tax Returns/Tax Refunds)


    Docket 31

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 9/23/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Arlinda Cleopatra Miller Represented By Gregory M Shanfeld

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-20387


    Michael Lee Allen


    Chapter 13


    #34.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

    (Post Petition Tax Liability Incurred)


    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michael Lee Allen Represented By Michael Jones Sara Tidd

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:15-26325


    Grady J Dagnan, Jr. and Karen L Dagnan


    Chapter 13


    #35.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 73


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Grady J Dagnan Jr. Represented By Elena Steers

    Joint Debtor(s):

    Karen L Dagnan Represented By Elena Steers

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-10267


    Zohrab Wartkes Hairic


    Chapter 13


    #36.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    Docket 78


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Zohrab Wartkes Hairic Represented By Sylvia Lew David A Tilem

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-19079


    Anita Burton-Smithee


    Chapter 13


    #36.10 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 61


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anita Burton-Smithee Represented By Julie J Villalobos

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-13454


    Liza M Level


    Chapter 13


    #37.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 51


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Liza M Level Represented By

    Joshua L Sternberg

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-24871


    Robert John Groner


    Chapter 13


    #38.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 75


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Robert John Groner Represented By Todd J Roberts

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-13598


    Darren Searle


    Chapter 13


    #39.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 50


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Darren Searle Represented By William G Cort

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-14539


    Keyla R Bell


    Chapter 13


    #40.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 69

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 9/23/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Keyla R Bell Represented By

    Nancy Korompis

    Trustee(s):

    Nancy K Curry (TR) Represented By Nancy Korompis

    1:30 PM

    2:18-17141


    Jose Luis Perez and Jessie Marie Vaiz


    Chapter 13


    #41.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 41


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Luis Perez Represented By Michael E Clark Barry E Borowitz

    Joint Debtor(s):

    Jessie Marie Vaiz Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-17218


    Jose Gaudencio Huerta and Victoria Maria Huerta


    Chapter 13


    #42.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Gaudencio Huerta Represented By Barry E Borowitz

    Joint Debtor(s):

    Victoria Maria Huerta Represented By Barry E Borowitz

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-20696


    Margarita Ortiz


    Chapter 13


    #43.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    Docket 31


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Margarita Ortiz Represented By Arthur H Lampel

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-22341


    Marilyn Petra Moreno


    Chapter 13


    #44.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    Docket 24


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Marilyn Petra Moreno Represented By William G Cort

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-10808


    Tyjuan Hibbler, Jr.


    Chapter 13


    #45.00 Motion to Vacate and Set Aside Order Dismissing Debtor's Chapter 13 Case and Reinstate the Debtor's Chapter 13 Bankruptcy


    Docket 35

    Tentative Ruling:

    No opposition having been filed, and good cause appearing, the motion is GRANTED. The automatic stay, to the extent such stay existed prior to case dismissal, is reinstated as of the date of entry of this order. Any actions taken by any creditors of the estate between the August 21, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. Proof of all mortgage payments shall be filed by October 9, 2019. This language must be included in the proposed order. Appearances waived.

    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Tyjuan Hibbler Jr. Represented By Lionel E Giron

    Crystle Jane Lindsey

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-21686

    Teresa M Saavedra

    Chapter 13

    #46.00 Application for Compensation for additional Legal Fees Caroline S Kim, Debtor's Attorney

    Docket 57


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Teresa M Saavedra Represented By Caroline S Kim

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-18249


    Charles Allen Contreras


    Chapter 13


    #46.10 Application for Compensation for Joshua L Sternberg, Debtor's Attorney


    Docket 55


    Tentative Ruling:

    No opposition was filed.


    The court has reviewed the Application of Joshua L. Sternberg for Additional Fees and Related Expenses in a Pending Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA). The court GRANTS the Application and awards $3,047.50 in fees and $0.00 in costs, for a total of $3,047.50. The court finds that the fees requested are reasonable compensation for "representing the interests of the debtor in connection with the bankruptcy case based on a consideration of the benefit and necessity of such services to the debtor" under 11 U.S.C. § 330(a)(4)(B). Appearances waived.



    Debtor(s):

    Debtor's counsel is to lodge an appropriate order.

    Party Information

    Charles Allen Contreras Represented By Joshua L Sternberg

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:14-21686


    Teresa M Saavedra


    Chapter 13


    #47.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr. 8-14-19


    Docket 51

    *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 8/22/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Teresa M Saavedra Represented By Caroline S Kim

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-20934


    Mirtha Viviana Tabares


    Chapter 13


    #48.00 Motion to modify plan or suspend plan payments fr 6-26-19, 8-14-19

    Docket 42


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mirtha Viviana Tabares Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-20934


    Mirtha Viviana Tabares


    Chapter 13


    #49.00 Trustee's Motion to Dismiss Case Due to

    a Material Default of a Plan Provision/Delinquent Plan Payments


    fr 4-10-19; 6-5-19; 6-26-19, 8-14-19


    Docket 38


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mirtha Viviana Tabares Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-22322


    Haile Earnel Williams


    Chapter 13


    #50.00 Motion to modify plan or suspend plan payments fr 2-27-19; 4-24-19; 6-5-19, 8-14-19

    Docket 43


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Haile Earnel Williams Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:17-22322


    Haile Earnel Williams


    Chapter 13


    #51.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


    fr 12-12-18; 2-6-19; 2-27-19; 4-24-19; 6-5-19,

    8-14-19


    Docket 39


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Haile Earnel Williams Represented By Steven A Alpert

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-25533


    Regina Gale Willis


    Chapter 13


    #52.00 Motion to modify plan or suspend plan payments


    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Regina Gale Willis Represented By Jacqueline D Serrao

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-25533


    Regina Gale Willis


    Chapter 13


    #53.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


    fr 7-3-19; 9-11-19


    Docket 51


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Regina Gale Willis Represented By Jacqueline D Serrao

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:16-24634


    Nazem D Rajha and Manar Mayalah

    Telephonic Hearing


    Chapter 13

    #54.00 Motion to vacate order terminating automatic stay


    Stephen T Hicklin to appear by telephone


    Docket 64

    Tentative Ruling:

    No opposition having been filed, and good cause appearing, the motion is GRANTED. Appearances waived.

    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Nazem D Rajha Represented By Keith F Rouse

    Joint Debtor(s):

    Manar Mayalah Represented By Keith F Rouse

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-15309

    Edward S. Shin

    Chapter 13

    #55.00 Motion to vacate dismissal

    Docket 18

    Tentative Ruling:

    No opposition having been filed, and good cause appearing, the motion is GRANTED. The automatic stay, to the extent such stay existed prior to case dismissal, is reinstated as of the date of entry of this order. Any actions taken by any creditors of the estate between the September 4, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. This language must be included in the proposed order. Appearances waived.

    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Edward S. Shin Represented By Stephen S Smyth

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-17860

    Liu Jean Quan-Reece

    Chapter 13

    #56.00 Motion to Convert Case From Chapter 13 to 11.

    Docket 16

    Tentative Ruling:

    The debtor failed to serve notice of the hearing on creditors as required in the Court's order setting this matter for hearing. A review of the docket reveals that the debtor failed to file all of her schedules and statement of financial affairs as required by Court order. The motion is denied for lack of proper service.

    Party Information

    Debtor(s):

    Liu Jean Quan-Reece Pro Se

    Movant(s):

    Liu Jean Quan-Reece Pro Se

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-17860


    Liu Jean Quan-Reece


    Chapter 13


    #56.10 Hearing Re: Confirmation of Ch. 13 Plan


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Liu Jean Quan-Reece Pro Se

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-21099


    Pamela Diane Fisher


    Chapter 13


    #57.00 Motion to Disallow Claims No. 3-1 of the Internal Revenue Service


    fr. 4-10-19; 6-5-19


    Docket 24

    *** VACATED *** REASON: O/E 9-20-19 CONTINUED TO 2/5/20@ 1:30

    p.m.

    Tentative Ruling:


    Party Information

    Debtor(s):

    Pamela Diane Fisher Represented By Christine A Kingston

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:18-20780


    Marine Akrabian


    Chapter 13


    #58.00 Hearing re: Objection to Trustee's Final Report


    Docket 0


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Marine Akrabian Represented By Matthew D. Resnik Sunjay Bhatia

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-14677


    Kristine McCallie


    Chapter 13


    #59.00 Motion to vacate dismissal


    Docket 40

    Tentative Ruling:

    No opposition having been filed, and good cause appearing, the motion is GRANTED. The automatic stay, to the extent such stay existed prior to case dismissal, is reinstated as of the date of entry of this order. Any actions taken by any creditors of the estate between the September 12, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. The debtor shall become current on all plan payments by October 9, 2019. This language must be included in the proposed order. Appearances waived.

    The movant shall upload an appropriate order via the Court’s LOU system.

    Party Information

    Debtor(s):

    Kristine McCallie Represented By Ali R Nader

    Trustee(s):

    Nancy K Curry (TR) Pro Se

    1:30 PM

    2:19-21103

    Parking Management Services of America, Inc.

    Chapter 11

    #60.00 Emergency Motion by Debtor in Possession for Order Authorizing Interim Use of Cash Collatera

    Docket 23


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Parking Management Services of Represented By

    Alla Tenina

    10:00 AM

    2:12-45293


    Philip L. Marchiondo


    Chapter 11


    #1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


    Docket 274


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Philip L. Marchiondo Represented By Ian Landsberg

    10:00 AM

    2:19-19146


    Corey Demon Sims


    Chapter 11


    #2.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11

    Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


    fr 9-12-19


    Docket 15


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Corey Demon Sims Pro Se

    Movant(s):

    United States Trustee (LA) Represented By Alvin Mar

    10:00 AM

    2:18-23791


    Expressway Deliveries, Inc.


    Chapter 11


    #3.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


    Docket 177

    *** VACATED *** REASON: CASE DISMISSED 9/25/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Expressway Deliveries, Inc. Represented By

    J. Bennett Friedman

    10:00 AM

    2:18-23791


    Expressway Deliveries, Inc.


    Chapter 11


    #4.00 Scheduling and Case Management Conference in a Chapter 11 Case


    fr 2-7-19; 5-9-19,7-11-19


    Docket 33

    *** VACATED *** REASON: CASE DISMISSED 9/25/19

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Expressway Deliveries, Inc. Represented By

    J. Bennett Friedman

    10:00 AM

    2:19-11555


    Alverna Stanley


    Chapter 11


    #5.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


    Docket 70


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Alverna Stanley Represented By Lane K Bogard

    Vanessa M Haberbush David R Haberbush

    10:00 AM

    2:19-11555


    Alverna Stanley


    Chapter 11


    #6.00 Scheduling and Case Management Conference in a Chapter 11 Case


    fr. 4-25-19; 6-6-19


    Docket 35


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Alverna Stanley Represented By Lane K Bogard

    Vanessa M Haberbush David R Haberbush

    10:00 AM

    2:17-20227


    Little Saigon Supermarket, LLC


    Chapter 11


    #7.00 Motion For Order Modifying Terms Of Trustees Employment And/Or Authorizing Payment of Fee Enhancement to Trustee


    Docket 271


    Tentative Ruling:

    None.

    Party Information

    Debtor(s):

    Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

    Amelia Puertas-Samara Nina Z Javan

    10:00 AM

    2:17-20227


    Little Saigon Supermarket, LLC


    Chapter 11


    #7.10 Motion For Order: (A) Terminating Trust;

  2. Relieving The Trustee And The Trust's Professionals And Agents Of Any Further Duties; (C) Discharging And Releasing The Trustee From All Liability Related To The Trust; And (D) For Final Decree Closing The Case


Docket 270


Tentative Ruling:

None.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara Nina Z Javan

10:00 AM

2:18-16306


Randal D. Haworth M.D. Inc.


Chapter 11


#8.00 Confirmation of Plan of Reorganization


Docket 210


Tentative Ruling:

None.

Party Information

Debtor(s):

Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

10:00 AM

2:18-16890


Sergio Cayetano Montero


Chapter 11


#9.00 Post confirmation status conference


Docket 0


Tentative Ruling:

Debtor has failed to file a post-confirmation status report. Debtor is to explain the failure to do so.

Party Information

Debtor(s):

Sergio Cayetano Montero Represented By Onyinye N Anyama

10:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#10.00 Motion for Order Authorizing Employment and Compensation of Professionals in the Ordinary Course of Business


Docket 94


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

10:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#11.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 77


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

10:00 AM

2:18-21241


Ameriquest Security Service


Chapter 11


#12.00 Confirmation of Debtor's Plan of Reorganization


Docket 172


Tentative Ruling:

None.

Party Information

Debtor(s):

Ameriquest Security Service Represented By Michael Jay Berger

10:00 AM

2:19-13367


Joyce Barlow


Chapter 11


#13.00 Confirmation of Debtor's Plan of Reorganization


Docket 80


Tentative Ruling:

None.

Party Information

Debtor(s):

Joyce Barlow Represented By

Giovanni Orantes Luis A Solorzano

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#1.00 Motion to Approve Compromise with Richard R. Scaglione


Docket 192


Tentative Ruling:

No opposition having been filed and good cause presented, the Settlement Agreement is approved. Trustee must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Movant(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond

2:00 PM

2:17-17640


Kaveh Roshan


Chapter 7


#2.00 Trustee's Objection to Proof of Claim No. 19 by Claimant Richard R. Scaglione


fr. 5-16-19; 6-6-19; 7-11-19, 8-15-19


Docket 132


Tentative Ruling:

The matter is off calendar based on the court's determination to approve the Settlement Agreement. Appearances waived.

Party Information

Debtor(s):

Kaveh Roshan Represented By

Andrew Edward Smyth

Trustee(s):

Richard K Diamond (TR) Represented By Michael G D'Alba Sonia Singh Richard K Diamond


Friday, October 4, 2019

Hearing Room

1375


10:00 AM

2:18-21469


Robert Castanon and Julissa R Castanon


Chapter 13


#1.00 EVIDENTIARY HEARING re Motion For

Sanctions for Violation of the Automatic Stay against Capital Auto Financial, Inc.


fr 7-3-19


Docket 28

Debtor(s):

*** VACATED *** REASON: O/S 9-26-19 TO WITHDRAW MOTION

Party Information

Robert Castanon Represented By Andrew Moher

Joint Debtor(s):

Julissa R Castanon Represented By Andrew Moher

Trustee(s):

Nancy K Curry (TR) Pro Se

9:30 AM

2:18-12055

4402 Mammoth Investors, LLC

Chapter 11


#1.00 EVIDENTIARY HEARING re Objection to Claim No. 5 of Stonehaven, LLC


fr 3-11-19; 3-6-19; 4-3-19; 6-17-19; 7-1-19; 7-16-19; 8-23-19

9-6-19


Docket 118

*** VACATED *** REASON: O/E 9-18-19 CONTINUED TO 10/7/19 @ 1:00 P.M.

Tentative Ruling:

None.

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

1:00 PM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11


#1.00 EVIDENTIARY HEARING re Objection to Claim No. 5 of Stonehaven, LLC


fr 3-11-19; 3-6-19; 4-3-19; 6-17-19; 7-1-19; 7-16-19; 8-23-19

9-6-19 (trailed fr 10-7-19 9:30 calendar)


Docket 118


Tentative Ruling:

None.

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

10:00 AM

2:19-20532


Bernard Reed Smith


Chapter 13


#1.00 Motion for relief from stay [UD]


STEVE MARTIN VS

DEBTOR


Docket 11


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. §

501. Appearances waived.


Movant served the debtor with a three-day notice to quit the premises on August 2, 2019. Movant filed an unlawful detainer complaint on August 7, 2019. Debtor filed the bankruptcy petition on September 5, 2019 in an apparent effort to stay the unlawful detainer action. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined. This does not change simply because a bankruptcy petition was filed.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Bernard Reed Smith


Chapter 13

Bernard Reed Smith Represented By Daniel King

Movant(s):

Steve Martin Represented By

Barry L O'Connor

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-24193


Mariana Brown


Chapter 13


#2.00 Motion for relief from stay [PP]


NISSAN MOTOR ACCEPTANCE CORPORATION VS

DEBTOR fr 9-10-19

Docket 73


Tentative Ruling:

None.

Party Information

Debtor(s):

Mariana Brown Represented By Anthony P Cara

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-18157


Marcus John Almaraz and Sandie Hanae Almaraz


Chapter 13


#3.00 Motion for relief from stay [PP]


EXETER FINANCE, LLC VS

DEBTOR fr 9-10-19


Docket 43

*** VACATED *** REASON: O/E 10-4-19 SETTLED BY STIPULATION

Tentative Ruling:

None.

Party Information

Debtor(s):

Marcus John Almaraz Represented By Jeffrey J Hagen

Joint Debtor(s):

Sandie Hanae Almaraz Represented By Jeffrey J Hagen

Movant(s):

Exeter Finance, LLC Represented By Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-25009


Christopher LeGrand and Kay Vosburgh LeGrand

Telephonic Hearing


Chapter 13

#4.00 Motion for relief from stay [PP]


DAIMLER TRUST VS

DEBTOR


Sheryl Ith to appear by telephone


Docket 31


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2017 Mercedes-Benz SLC43R. The debtor has failed to pay 1 post- petition payment and subsequently surrendered the vehicle to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Christopher LeGrand Represented By

10:00 AM

CONT...


Christopher LeGrand and Kay Vosburgh LeGrand

Ryan A. Stubbe


Chapter 13

Joint Debtor(s):

Kay Vosburgh LeGrand Represented By Ryan A. Stubbe

Movant(s):

Daimler Trust Represented By

Jennifer H Wang

Trustee(s):

Carolyn A Dye (TR) Pro Se

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20805


MATTHEW JOHN RASDEL

Telephonic Hearing


Chapter 13

#5.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


fr. 8-13-19; 9-10-19


Stipulation for adequate protection filed 10/7/19 Kelsey Luu to appear by telephone

Docket 42


Tentative Ruling:

None.

Party Information

Debtor(s):

MATTHEW JOHN RASDEL Represented By

Raj T Wadhwani

Movant(s):

Nationstar Mortgage LLC d/b/a Mr. Represented By

Kelsey X Luu Dane W Exnowski

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20887


Bobbie Y Lyons


Telephonic Hearing


Chapter 13

#6.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR fr. 9-24-19

Diane Weifenbach to appear by telephone


Docket 38


Tentative Ruling:

None.

Party Information

Debtor(s):

Bobbie Y Lyons Represented By Nima S Vokshori

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-24525


Joseph Hernandez and Roberta Hernandez

Telephonic Hearing


Chapter 13

#7.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY VS

DEBTOR fr. 8-13-19

Kristen M. Martinez to appear by telephone


fr 9-10-19


Docket 27


Tentative Ruling:

None.

Party Information

Debtor(s):

Joseph Hernandez Represented By Julie J Villalobos

Joint Debtor(s):

Roberta Hernandez Represented By Julie J Villalobos

Movant(s):

Deutsche Bank National Trust Represented By

Erica T Loftis Pacheco

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12427


Carole Y Jones


Telephonic Hearing


Chapter 13

#8.00 Motion for relief from stay [RP]


WILMINGTON SAVINGS FUND SOCIETY, FSB VS

DEBTOR


Case dismissed 8/21/19


fr 9-10-19


Mark Krause to appear by telephone


Docket 32


Tentative Ruling:

Debtor's case was dismissed on August 21, 2019; however, because movant has requested (d)(4) relief the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay # post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval and multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances

10:00 AM

CONT...


Carole Y Jones


Chapter 13

waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Carole Y Jones Represented By Stephen L Burton

Movant(s):

Wilmington Savings Fund Society, Represented By

Erin M McCartney

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-13269


Nola J. Pettigrew


Telephonic Hearing


Chapter 13

#9.00 Motion for relief from stay [RP]


AJAX MORTGAGE LOAN TRUST VS

DEBTOR


Reilly D. Wilkinson to appear by telephone


Docket 30


Tentative Ruling:

None.

Party Information

Debtor(s):

Nola J. Pettigrew Represented By Steven B Lever

Movant(s):

Ajax Mortgage Loan Trust 2018-G, Represented By

Joshua L Scheer Reilly D Wilkinson

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16974


Catherina Anne Marie Richard

Telephonic Hearing


Chapter 13

#10.00 Motion for relief from stay [RP]


FREEDOM MORTGAGE CORPORATION VS

DEBTOR


Dane Exnowski to appear by telephone


Docket 25


Tentative Ruling:

None.

Party Information

Debtor(s):

Catherina Anne Marie Richard Represented By

Raj T Wadhwani

Movant(s):

Freedom Mortgage Corporation Represented By Ciro Mestres

Dane W Exnowski

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-21688


Carmen Lopez


Chapter 13


#11.00 Motion for relief from stay [RP]


BAYVIEW LOAN SERVICING LLC VS

DEBTOR


Mark S. Krause to appear by telephone


Docket 28


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering real property. The debtor received an interest in the property through an unauthorized deed of trust. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.

10:00 AM

CONT...


Carmen Lopez


Chapter 13


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Carmen Lopez Represented By Jaime A Cuevas Jr.

Movant(s):

Bayview Loan Servicing LLC Represented By Mark S Krause

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-20796


Theresa Kang


Chapter 13


#12.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 9


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on September 11, 2019. This motion was filed on September 12, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent

10:00 AM

CONT...


Theresa Kang


Chapter 13

change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Theresa Kang Represented By Scott Kosner

Movant(s):

Theresa Kang Represented By Scott Kosner

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-16856


Liliana Gomez and Jose Manuel Guzman, Jr.


Chapter 7


#13.00 Motion for relief from stay [PP]


SCHOOLSFIRST FEDERAL CREDIT UNION VS

DEBTOR


Docket 12


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The subject property has a value of $22,995.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $31,686.18. There is no equity in the subject property and no evidence that the trustee can administer the subject property for the benefit of creditors. The trustee has filed a no asset report. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.

10:00 AM

CONT...


Liliana Gomez and Jose Manuel Guzman, Jr.


Chapter 7



Debtor(s):

The movant shall submit an appropriate order.

Party Information

Liliana Gomez Represented By

D Justin Harelik

Joint Debtor(s):

Jose Manuel Guzman Jr. Represented By

D Justin Harelik

Movant(s):

SchoolsFirst Federal Credit Union Represented By

Alexandra K Martinez Paul V Reza

Trustee(s):

David M Goodrich (TR) Pro Se

10:00 AM

2:19-19209


Mon Josef Punzalan


Telephonic Hearing


Chapter 7

#14.00 Motion for relief from stay [PP]


GOLDEN 1 CREDIT UNION VS

DEBTOR


Mirco Haag to appear by telephone


Docket 17


Tentative Ruling:

No opposition was filed. The court takes judicial notice of the chapter 7 debtor’s Statement of Intention filed in this case on August 8, 2019 in which the debtor stated an intention to surrender the property to movant.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The subject property has a value of $16,016.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $17,095.03. There is no equity in the subject property and no evidence that the trustee can administer the subject property for the benefit of creditors. The trustee has filed a no asset report. This is "cause" to terminate the stay under

10:00 AM

CONT...


Mon Josef Punzalan


Chapter 7

11 U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.



Debtor(s):

The movant shall submit an appropriate order.

Party Information

Mon Josef Punzalan Represented By Alaa A Ibrahim

Movant(s):

Golden 1 Credit Union Represented By Mirco J Haag

Trustee(s):

Brad D Krasnoff (TR) Pro Se

10:00 AM

2:19-20658


Devone Aaron Richard


Chapter 7


#15.00 Motion for relief from stay [PP]


MECHANICS BANK VS

DEBTOR


Docket 8


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The subject property has a value of $7,450.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $12,127.67. There is no equity in the subject property and no evidence that the trustee can administer the subject property for the benefit of creditors. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.


The movant shall submit an appropriate order.

10:00 AM

CONT...


Debtor(s):


Devone Aaron Richard

Party Information


Chapter 7

Devone Aaron Richard Pro Se

Movant(s):

MECHANICS BANK Represented By Vincent V Frounjian

Trustee(s):

Elissa Miller (TR) Pro Se

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#16.00 Motion for relief from automatic stay


AZAD BABAN VS

DEBTOR


Docket 319

*** VACATED *** REASON: O/E 10-7-19 SETTLED BY STIPULATION

Tentative Ruling:

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

Movant(s):

Azad Baban Represented By

Gregory M Salvato

2:00 PM

2:11-53845


C & M Russell, LLC


Chapter 11

Adv#: 2:19-01205 Evans et al v. Tippie et al


#1.00 Motion to Recuse The Honorable Robert Kwan


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

C & M Russell, LLC Represented By Alan G Tippie Elizabeth Jiang

Defendant(s):

Alan G. Tippie Represented By

David J Richardson

SulmeyerKupetz, APC Represented By

David J Richardson

Plaintiff(s):

Mattie Belinda Evans Pro Se

C & M Russell, LLC Pro Se

2:00 PM

2:17-10922


Luis Posada


Chapter 7

Adv#: 2:18-01341 Avery v. Posada et al


#2.00 Status Conference re Counterclaim by ARCADIO POSADA, Anita Posada against Armando Sanchez, Wendy Sanchez, Wesley H. Avery, Evangelina Posada,

Luis Posada Arcdio Posada fr 2-26-19, 8-6-19

Docket 6


Tentative Ruling:

Off calendar. The Court granted the motion for summary judgment at the hearing held on October 1, 2019. Appearances waived.

Party Information

Debtor(s):

Luis Posada Represented By

Raymond Perez

Defendant(s):

Luis Posada Pro Se

Evangelina Posada Pro Se

ARCADIO POSADA Represented By

Vanessa M Haberbush

Anita Posada Represented By

Vanessa M Haberbush

Plaintiff(s):

Wesley H. Avery Represented By Gennady L Lebedev

Trustee(s):

Wesley H Avery (TR) Pro Se

2:00 PM

CONT...


Luis Posada


Chapter 7

2:00 PM

2:17-10922


Luis Posada


Chapter 7

Adv#: 2:18-01341 Avery v. Posada et al


#3.00 Pretrial Conference re Complaint for; avoidance of postpetition transfer; avoidance of fraudulent transfer; recovery of avoided transfer; permission to sell real property in which non-debtor assert an interest; turnover; injunctive relief


fr. 5-21-19, 8-6-19


Docket 1


Tentative Ruling:

Off calendar. The Court granted the motion for summary judgment at the hearing held on October 1, 2019. Appearances waived.

Party Information

Debtor(s):

Luis Posada Represented By

Raymond Perez

Defendant(s):

Luis Posada Pro Se

Evangelina Posada Pro Se

ARCADIO POSADA Pro Se

Anita Posada Pro Se

Plaintiff(s):

Wesley H. Avery Represented By Gennady L Lebedev

Trustee(s):

Wesley H Avery (TR) Pro Se

10:00 AM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11

Adv#: 2:19-01289 4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC


#1.00 Debtor's Motion for Preliminary Injunction


Docket 0


Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

Defendant(s):

Stonehaven LLC Represented By Michael H Weiss Kevin J Leichter

Plaintiff(s):

4402 Mammoth Investors, LLC, A Represented By

Mark T Young

10:00 AM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11


#2.00 EVIDENTIARY HEARING re Objection to Claim No. 5 of Stonehaven, LLC


[RULING]


fr 3-11-19; 3-6-19; 4-3-19; 6-17-19; 7-1-19; 7-16-19; 8-23-19

9-6-19 (trailed fr 10-7-19 9:30 calendar); 10-7-19


Docket 118

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

10:00 AM

2:19-20745

George Jenkins, Sr.

Chapter 13

#1.00 Motion for relief from stay [UD] CALMVIEW PARTNERS

VS DEBTOR

Docket 11

*** VACATED *** REASON: CASE DISMISSED 9/30/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

George Jenkins Sr. Represented By Faith A Ford

Movant(s):

Calmview Partners, LLC, A Ca Represented By Paul E Gold

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-10073


Stanley Swain's, Inc.


Chapter 7


#2.00 Motion for relief from the automatic stay [PP]


LAW OFFICES OF DAVID TILEM VS

DEBTOR fr. 9-24-19

Docket 183


Tentative Ruling:

This case was converted to chapter 7 on August 27, 2019 and Elissa

D. Miller was appointed chapter 7 trustee on September 20, 2019. The motion for relief from stay must be served on the chapter 7 trustee and she must be given an opportunity to respond. The court continued the hearing on the motion from September 24, 2019 to October 15, 2019 at 10:00 a.m. to allow movant to serve the chapter 7 trustee with the motion. The motion was to be served by September 25, 2019. There is no proof of service to show the motion was served on the chapter 7 trustee by September 25, 2019, as required by the Court. Accordingly, the motion is denied.

Party Information

Debtor(s):

Stanley Swain's, Inc. Represented By Steven R Fox Janis G Abrams

Movant(s):

Law Offices of David Tilem Represented By David A Tilem

Trustee(s):

Elissa Miller (TR) Pro Se

10:00 AM

2:19-13167


Joseph Chris Jinzo, Jr.


Chapter 13


#3.00 Motion for relief from stay [PP]


PERITUS PORTFOLIO SERVICES VS

DEBTOR


Docket 40


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2006 Mercedes-Benz E Class. The debtor has failed to pay post- petition payments. Furthermore, on August 23, 2018 debtor surrendered the vehicle to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Joseph Chris Jinzo Jr. Represented By Nima S Vokshori

10:00 AM

CONT...

Movant(s):


Joseph Chris Jinzo, Jr.


Chapter 13

Peritus Portfolio Services as Servicer Represented By

Reilly D Wilkinson

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-18349


Leticia Garcia


Chapter 13


#4.00 Motion for relief from stay [PP]


BMW BANK OF NORTH AMERICA VS

DEBTOR


Docket 16


Tentative Ruling:

No opposition was filed. The Court takes judicial notice of the Chapter 13 Plan filed in this case on July 17, 2019 in which the debtor stated an intention to surrender the property to movant.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2014 BMW 5 Series 528i Sedan 4D. The debtor has failed to pay 1 post-petition payment. In addition, the Chapter 13 Plan states debtor's intention to surrender the property to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Leticia Garcia Represented By

10:00 AM

CONT...


Movant(s):


Leticia Garcia


David Samuel Shevitz


Chapter 13

BMW Bank of North America Represented By Cheryl A Skigin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-20558


Irey Dolores Hilsman


Chapter 13


#5.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


fr. 9-24-19; 10-1-19


Docket 61


Tentative Ruling:

None.

Party Information

Debtor(s):

Irey Dolores Hilsman Represented By Kathleen A Moreno

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-21903


Sonya Jo Thompson


Chapter 13


#6.00 Motion for relief from stay [RP]


JPMORGAN CHASE BANK NATIONAL ASSOCIATION

VS DEBTOR


fr 9-10-19


Stipulation for adequate protection filed 9/17/19


Docket 54

*** VACATED *** REASON: O/E 9-17-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sonya Jo Thompson Represented By Brad Weil

Movant(s):

JPMorgan Chase Bank, National Represented By

Christina J O Joseph C Delmotte Von Mai Kennessa C Hartin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12890


Isaac Vizcarra


Chapter 13


#7.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


fr. 9-24-19


Docket 25

*** VACATED *** REASON: CASE DISMISSED 10/4/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Isaac Vizcarra Represented By Jaime A Cuevas Jr.

Movant(s):

Deutsche Bank National Trust Represented By Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-19195


Milagros Granillo


Chapter 13


#8.00 Motion for relief from stay [RP]


SELF DIRECTED IRA SERIVCES, INC VS

DEBTOR fr 9-10-19

Docket 7

*** VACATED *** REASON: CASE DISMISSED 9/24/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Milagros Granillo Pro Se

Movant(s):

SELF DIRECTED IRA SERVICES Represented By

Edward T Weber

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-22966


Catherine A Johnson


Chapter 13


#9.00 Motion for relief from stay [RP]


BANK OF AMERICA N.A. VS

DEBTOR


Docket 34


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Catherine A Johnson Represented By Gregory Grigoryants

Movant(s):

BANK OF AMERICA, N.A. Represented By

10:00 AM

CONT...


Trustee(s):


Catherine A Johnson


Joseph C Delmotte


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-19424


Lisa Dibiasi Hayes


Chapter 13


#10.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 41


Tentative Ruling:

None.

Party Information

Debtor(s):

Lisa Dibiasi Hayes Represented By William G Cort

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-19571


Benjie L Knox


Chapter 13


#11.00 Motion for relief from stay [RP]


U.S. BANK NATIONAL ASSOCIATION VS

DEBTOR


Docket 70


Tentative Ruling:

None.

Party Information

Debtor(s):

Benjie L Knox Represented By Sunita N Sood

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-20696


Margarita Ortiz


Chapter 13


#12.00 Motion for relief from stay [RP]


JPMC SPECIALTY MORTGAGE, LLC VS

DEBTOR


Docket 34


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Margarita Ortiz Represented By Arthur H Lampel

Movant(s):

JPMC Specialty Mortgage LLC, its Represented By

10:00 AM

CONT...


Trustee(s):


Margarita Ortiz


Merdaud Jafarnia


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-12295


Dock Watts


Chapter 13


#13.00 Motion for relief from stay [RP]


WILMINGTON TRUST NATIONAL ASSOCIATION VS

DEBTOR


Docket 39


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 5 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Dock Watts Represented By

Dana C Bruce

Movant(s):

Wilmington Trust, National Represented By

10:00 AM

CONT...


Trustee(s):


Dock Watts


Ketan G Sawarkar Cassandra J Richey Merdaud Jafarnia


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-23370


Susana Bernal Salomon


Chapter 13


#14.00 Motion for relief from stay [RP]


SUN WEST MORTGAGE COMPANY VS

DEBTOR


Docket 33


Tentative Ruling:

None.

Party Information

Debtor(s):

Susana Bernal Salomon Represented By

D Justin Harelik

Movant(s):

Sun West Mortgage Company, Inc., Represented By

Nichole Glowin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-21297


Barbara Justine Stamps


Chapter 13


#15.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate .


Docket 11


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on September 24, 2019. This motion was filed on September 30, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent

10:00 AM

CONT...


Barbara Justine Stamps


Chapter 13

change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Barbara Justine Stamps Represented By Stephen S Smyth

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-21432


Travis Lovell Lindsey, Sr.


Chapter 13


#16.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 12


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on September 27, 2019. This motion was filed on October 1, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors served with the motion as listed on the proof of service. Pursuant to the evidence presented, the Court GRANTS

10:00 AM

CONT...


Travis Lovell Lindsey, Sr.


Chapter 13

the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Travis Lovell Lindsey Sr. Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-21113


Diosdado Bustria Balcorta, Jr. and Vicky Bustamante


Chapter 13


#17.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 11


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtors filed the voluntary chapter 13 petition on September 19, 2019. This motion was filed on September 26, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors served with the motion as listed on the proof of service. Pursuant to the evidence presented, the Court GRANTS

10:00 AM

CONT...


Diosdado Bustria Balcorta, Jr. and Vicky Bustamante


Chapter 13

the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Diosdado Bustria Balcorta Jr. Represented By David Lozano

Joint Debtor(s):

Vicky Bustamante Balcorta Represented By David Lozano

Movant(s):

Diosdado Bustria Balcorta Jr. Represented By David Lozano

Vicky Bustamante Balcorta Represented By David Lozano

Trustee(s):

Kathy A Dockery (TR) Pro Se

10:00 AM

2:19-21194


Lota Lozleta Hadley


Chapter 13


#18.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 7


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on September 23, 2019. This motion was filed on September 23, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent

10:00 AM

CONT...


Lota Lozleta Hadley


Chapter 13

change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Lota Lozleta Hadley Represented By

Richard Mark Garber

Movant(s):

Lota Lozleta Hadley Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-21351


Ozella Marie Jackson


Chapter 13


#19.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate .


Docket 11


Tentative Ruling:

No opposition was filed.


Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

(A) (emphasis added).


On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

U.S.C. § 362(c)(3)(B) (emphases added).


In this case, debtor filed the voluntary chapter 13 petition on September 25, 2019. This motion was filed on September 30, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


According to the evidence, debtor seeks a continuation of the automatic stay as to the creditors served with the motion as listed on the proof of service. Pursuant to the evidence presented, the Court GRANTS

10:00 AM

CONT...


Ozella Marie Jackson


Chapter 13

the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Ozella Marie Jackson Represented By Stephen S Smyth

Movant(s):

Ozella Marie Jackson Represented By Stephen S Smyth

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-16921


Jorge Hernandez


Chapter 7


#20.00 Motion for relief from stay [UD]


SLP INVESTMENT GRP, LLC VS

DEBTOR


Docket 69

*** VACATED *** REASON: CASE DISMISSED 9-26-19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jorge Hernandez Pro Se

Movant(s):

SLP Investment Grp, LLC, A Ca Represented By

Paul E Gold

Trustee(s):

Jason M Rund (TR) Pro Se

10:00 AM

2:19-20918


Quality Reimbursement Services, Inc.


Chapter 11


#21.00 Motion for relief from stay


QUALITY REIMBURSEMENT SERVICES, INC VS

DEBTOR


Docket 16


Tentative Ruling:

On September 27, 2019 a response was filed wherein creditors Eastpoint Corp. and Alvaro Gancman indicated they do not oppose the granting of the relief requested.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to proceed with Gancman, et al. v. Quality Reimbursement Services, Inc. which is an appeal currently pending against the debtor in a nonbankruptcy forum. Although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from the stay under § 362(d)(1) when necessary to permit pending litigation to be concluded in another forum. See, e.g., Christensen v. Tucson Estates, Inc. (In re Tucson Estates, Inc.), 912 F.2d 1162, 1166 (9th Cir. 1990) stating that "[w]here a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues, cause may exist for lifting the stay as to the state court trial"); Packerland Packing Co. v. Griffith Brokerage Co. (In re Kemble), 776 F.2d 802, 807 (9th Cir. 1985) (affirming an order lifting the stay to permit a creditor to pursue a conversion and fraudulent conveyance action pending in the federal district court following a remand of the case by the appellate court for a retrial on the damages issue).


Here, the Court finds cause to permit the pending appeal to be concluded in a non-bankruptcy forum. Movant may proceed in the non- bankruptcy forum to final judgment (including any appeals) in accordance with applicable non-bankruptcy law. However, the automatic stay shall remain in effect with respect to enforcement of any judgment against Debtor and/or

10:00 AM

CONT...


Quality Reimbursement Services, Inc.


Chapter 11

estate property, except for filing of a Proof of Claim and/or timely bringing a non-dischargeability adversary proceeding. Appearances waived.


The 14-day period specified in Fed.R.Bankr.P. 4001(a)(3) is waived.

All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Quality Reimbursement Services, Represented By

Garrick A Hollander

Movant(s):

Quality Reimbursement Services, Represented By

Garrick A Hollander

10:00 AM

2:19-21416


Tia S. Mahorn


Chapter 13


#22.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 9

Tentative Ruling:

Debtor(s):

None.


Party Information

Tia S. Mahorn Represented By William J Smyth

Movant(s):

Tia S. Mahorn Represented By William J Smyth

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-21654


Sandra Zirate Avila


Chapter 13


#23.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 16


Tentative Ruling:

None.

Party Information

Debtor(s):

Sandra Zirate Avila Represented By

Anthony Obehi Egbase

Movant(s):

Sandra Zirate Avila Represented By

Anthony Obehi Egbase

Trustee(s):

Kathy A Dockery (TR) Pro Se

Nancy K Curry (TR) Pro Se

2:00 PM

2:19-12427


Carole Y Jones


Chapter 13

Adv#: 2:19-01268 The Jones-Bowens Family Revocable Living Trust Dat v. Jones


#1.00 Status Conference re Complaint for quiet title declaratory relief


Docket 1


Tentative Ruling:

The Debtor's chapter 13 case was dismissed on August 21, 2019. The debtor is the defendant in this adversary proceeding to quiet title. The adversary proceeding raises state law claims only that are best addressed in the state court. The court will not retain jurisdiction over this adversary proceeding after the dismissal of the underlying chapter 13 case. This adversary proceeding will be dismissed. The court will issue an order dismissing the proceeding. Appearances waived.

Party Information

Debtor(s):

Carole Y Jones Represented By Stephen L Burton

Defendant(s):

Carole Y Jones Pro Se

Plaintiff(s):

The Jones-Bowens Family Represented By David Brian Lally

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:17-20201


New West TC, LLC


Chapter 7

Adv#: 2:19-01273 Yoo v. Biasiolo et al


#2.00 Status Conference re Complaint to avoid and recover fraudulent transfers, and to preserve avoided and recovered transfers for the benefit of the Bankruptcy Estate


Stip and order to extend response deadline and continue S/C filed 10/4/19


Docket 1

*** VACATED *** REASON: O/E 10-9-19 CONTINUED TO 2/11/20 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

New West TC, LLC Represented By John P. Reitman

Aleksandra Zimonjic Carmela Pagay Jeremy A Rhyne

Defendant(s):

Pierluigi Biasiolo Pro Se

Renergy Alliance Corp., a California Pro Se St. Joseph Investments, Inc., a Pro Se St. Joseph Investments, Inc., Defined Pro Se Civitas, Incorporated, a California Pro Se Progressive Estates, LLC Pro Se

Alessandra Pisani Pro Se

2:00 PM

CONT...


New West TC, LLC


Chapter 7

James M. Donovan dba Law Offices Pro Se DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Timothy J. Yoo Represented By Carmela Pagay Irving M Gross

Trustee(s):

Timothy Yoo (TR) Represented By Carmela Pagay John P. Reitman Jack A. Reitman

2:00 PM

2:18-19828


Sebo Hatam Zadeh


Chapter 7

Adv#: 2:19-01093 United States Trustee for the Central District of v. Zadeh


#3.00 Pretrial Conference re Complaint for denial

of discharge pursuant to 11 U.S.C. Sec. 727(a)(3) and (a)(5)


fr 6-4-19; 6-25-19


Docket 1

*** VACATED *** REASON: O/S 10-4-19 CONTINUED TO 12-3-19 @ 2 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sebo Hatam Zadeh Represented By

Hamid Soleimanian

Defendant(s):

Sebo Hatam Zadeh Pro Se

Plaintiff(s):

United States Trustee for the Central Represented By

Hatty K Yip

Trustee(s):

Timothy Yoo (TR) Pro Se

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:13-37724


Lynette Marie Baker


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 11-14-18; 2-6-19; 4-10-19

fr 6-5-19, 8-14-19


Docket 84


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lynette Marie Baker Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-33804


Margaret E Jones


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 5-29-19, 8-14-19


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Margaret E Jones Represented By Elena Steers

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-11685


Gloria Martinez


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 9-11-19


Docket 94

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 9/26/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gloria Martinez Represented By William J Smyth

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-16324


Janice Dean Lewis


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19

fr 6-26-19, 8-14-19


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Janice Dean Lewis Represented By Todd J Roberts

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18061


Debbie M Page


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments

fr 6-26-19, 8-14-19


Docket 63


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Debbie M Page Represented By Ali R Nader

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21174


Andrew Babakhanlou


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 8-14-19


Docket 110


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Andrew Babakhanlou Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12534


Luis Ramon Ramirez and Amanda Patricia Dominguez


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 3-13-19; 4-24-19; 6-26-19, 8-28-19; 10-4-19


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Ramon Ramirez Represented By Heather J Canning Michael E Clark Barry E Borowitz

Joint Debtor(s):

Amanda Patricia Dominguez Represented By Heather J Canning Michael E Clark Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12690


Claudia Delgadillo


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments

fr 6-5-19, 8-14-19


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Claudia Delgadillo Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-16078


Louie Jose Quintanar


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 8-14-19


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Louie Jose Quintanar Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19151


Michael Moradi


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 4-10-19

fr 6-5-19, 8-14-19


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Moradi Represented By Krystina T Tran

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22872


James Crowley


Telephonic Hearing


Chapter 13

#11.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 4-24-19; 6-26-19, 8-28-19


Devin Sawdayi to appear by telephone


Docket 22


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Crowley Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-24227


Sheena L Bostic


Telephonic Hearing


Chapter 13

#12.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 8-28-19


Devin Sawdayi to appear by telephone


Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sheena L Bostic Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24621


Norberto Diaz, Jr.


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 4-10-19

fr 6-5-19, 8-14-19


Docket 58


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Norberto Diaz Jr. Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-13550


Erin Baldwin


Telephonic Hearing


Chapter 13

#14.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 2-27-19; 4-24-19; 6-26-19, 8-14-19


Arjun Sivakumar to appear by telephone


Docket 125


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Erin Baldwin Represented By

Matthew D. Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-14858


Steve Lynn Wright


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 4-10-19; 6-5-19, 8-14-19


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steve Lynn Wright Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-11410


Steven D. Wade


Telephonic Hearing


Chapter 13

#16.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Devin Sawdayi to appear by telephone


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steven D. Wade Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-20042


Maria L Miranda


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria L Miranda Represented By Sunita N Sood

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-21090


Marco Antonio Delgado and Ana Cristina Delgado


Chapter 13


#18.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marco Antonio Delgado Represented By Jaime A Cuevas Jr.

Joint Debtor(s):

Ana Cristina Delgado Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-17165


Sonya Winfield


Telephonic Hearing


Chapter 13

#19.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Joseph A. Roberts to appear by telephone


Docket 76


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sonya Winfield Represented By

Joseph Arthur Roberts

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24881


Maria Johnston


Chapter 13


#20.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Johnston Represented By Mariano A Alvarez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19228


Betty Brandly


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Betty Brandly Represented By Michael Jay Berger

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10355


Carlos R. Castillo and Maria P. Castillo


Chapter 13


#22.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos R. Castillo Represented By Eliza Ghanooni

Joint Debtor(s):

Maria P. Castillo Represented By Eliza Ghanooni

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-25324


Mariano Elpedes Salazar, III and Juby Sia-Salazar


Chapter 13


#23.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mariano Elpedes Salazar III Represented By Michael Jones

Joint Debtor(s):

Juby Sia-Salazar Represented By Michael Jones

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-21836


Carlton Peter Ricketts


Chapter 13


#24.00 Motion to modify plan or suspend plan payments fr. 8-14-19

Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlton Peter Ricketts Represented By Axel H Richter

Movant(s):

Carlton Peter Ricketts Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-21836


Carlton Peter Ricketts


Chapter 13


#25.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 6-5-19, 8-14-19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlton Peter Ricketts Represented By Axel H Richter

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21901


Gloria Jackson


Chapter 13


#26.00 Motion to modify plan or suspend plan payments


Docket 93


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gloria Jackson Represented By

Rabin J Pournazarian

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-18018


Ricardo Garcia and Edith Isela Garcia


Chapter 13


#27.00 Application for Compensation for Stephen L Burton, Debtor's Attorney


Docket 38


Tentative Ruling:

None.

Party Information

Debtor(s):

Ricardo Garcia Represented By Stephen L Burton

Joint Debtor(s):

Edith Isela Garcia Represented By Stephen L Burton

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20453


Christel A Beattie


Chapter 13


#28.00 Application for Compensation for Devin Sawdayi, Debtor's Attorney


Docket 52


Tentative Ruling:

No opposition was filed.


The court has reviewed the Application of Attorney for Debtor for Additional Fees and Related Expenses in a Pending Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA) ("Application"). The court finds that the fees requested are reasonable compensation under 11 U.S.C. § 330(a)(4)(B). The court GRANTS the Application and the Attorney for Debtor is allowed the sum of $3,232.50 as compensation for Additional Services and the sum of $212.03 in expenses related to Additional Services referred to in the Application, and the Chapter 13 Trustee is directed to pay the unpaid balance of $3,444.53 from the estate of Debtor as funds permit. Appearances waived.



Debtor(s):

Debtor’s counsel is to lodge an appropriate order.

Party Information

Christel A Beattie Represented By Devin Sawdayi

Movant(s):

Christel A Beattie Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-24324


Jesse Gonzalez


Telephonic Hearing


Chapter 13

#29.00 Hearing Re: Confirmation of Ch. 13 Plan


Devin Sawdayi to appear by telephone


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Jesse Gonzalez Represented By Rebecca Tomilowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:13-33078


Milton Roberto Gonzalez and Georgina Mercedes Gonzalez

Telephonic Hearing


Chapter 13

#30.00 Order to Show Cause Why LVNV Funding, LLC and Christopher Mandarich of Mandarich

Law Group, LLP Should not be held in Contempt of Court for Violation of the Automatic Stay


Tamar G. Ellyin to appear by telephone


Docket 118


Tentative Ruling:

None.

Party Information

Debtor(s):

Milton Roberto Gonzalez Represented By Barry E Borowitz

Joint Debtor(s):

Georgina Mercedes Gonzalez Represented By Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-14862


Brenda Rodriguez


Telephonic Hearing


Chapter 13

#31.00 Motion to vacate order Granting Motion for Relief from the Automatic Stay of Mr. Cooper


Merdaud Jafarnia to appear by telephone


Docket 52


Tentative Ruling:

None.

Party Information

Debtor(s):

Brenda Rodriguez Represented By Silvia Bombalier

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24319


Wende June Kleinick


Telephonic Hearing


Chapter 13

#32.00 Motion for Authority to Refinance Real Property


Merdaud Jafarnia to appear by telephone


Docket 35


Tentative Ruling:

None.

Party Information

Debtor(s):

Wende June Kleinick Represented By

Nicholas Nicholas Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-17724


Thomas Arthur Granlund


Chapter 13


#33.00 Objection to Debtor's Claim of Exemptions


Docket 33


Tentative Ruling:

No opposition was filed.


The objection to the exemption is SUSTAINED. The failure of the debtor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir.

1995). Further, the chapter 13 trustee has established a prima facie case for granting the relief requested. The debtor is not permitted to claim exemptions under both CCP §§ 703 and 704, et seq., as debtor must choose one exemption scheme. The chapter 13 trustee shall submit an appropriate order. No appearance is necessary.

Party Information

Debtor(s):

Thomas Arthur Granlund Pro Se

Movant(s):

Nancy K Curry (TR) Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22313


Fariba Edwards


Chapter 13


#34.00 Objection to Claim #12 by Claimant Quantum3 Group, LLC. in the amount of $ 919.40


Docket 46

*** VACATED *** REASON: WITHDRAWAL RE OBJECTION TO CLAIM 10/3/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fariba Edwards Represented By Sundee M Teeple Craig K Streed

Movant(s):

Fariba Edwards Represented By Sundee M Teeple Craig K Streed

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22313


Fariba Edwards


Chapter 13


#35.00 Objection to Claim #13 by Claimant Quantum3 Group, LLC. in the amount of $ 826.57


Docket 44

*** VACATED *** REASON: WITHDRAWAL RE OBJECTION TO CLAIM 10/3/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fariba Edwards Represented By Sundee M Teeple Craig K Streed

Movant(s):

Fariba Edwards Represented By Sundee M Teeple Craig K Streed

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-22313


Fariba Edwards


Chapter 13


#36.00 Objection to Claim #14 by Claimant Quantum3 Group, LLC. in the amount of $ 3330.46


Docket 42

*** VACATED *** REASON: WITHDRAWAL RE OBJECTION TO CLAIM 10/3/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fariba Edwards Represented By Sundee M Teeple Craig K Streed

Movant(s):

Fariba Edwards Represented By Sundee M Teeple Craig K Streed

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-18040


Deborah Sandi Stein


Telephonic Hearing


Chapter 13

#37.00 Motion to Disallow Claims Highland Green HOA


Charlene A. Busch to appear by telephone


Docket 42


Tentative Ruling:

None.

Party Information

Debtor(s):

Deborah Sandi Stein Represented By William Huestis

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-17059


Jennifer Penalber


Chapter 13


#38.00 Motion for Setting Property Value


Docket 31

Tentative Ruling:

It appears that this motion was unnecessary as the proof of claim provides for the secured amount that was requested in the motion. Debtor's attorney shall provide an explanation as to why he believes this motion was required.

Party Information

Debtor(s):

Jennifer Penalber Represented By Marcus Gomez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249

Raymond Tom Jarvis and Raymonda Jean Jarvis

Chapter 13


#39.00 Motion for Setting Property Value Of The 2000 Monaco Dynasty Motor Home

(located at 2250 Old Nadeau Road, Palmdale, CA)


fr. 9-25-19


Docket 95

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#40.00 Motion For An Order To Conform Debtors' Motions To Avoid The Junior Liens Of The Franchsie Tax Board And The Internal Revenue Service To The Evidence Of Value And Lien Priority As Stipulated on 7/17/2019 Between Debtors And IRS


fr. 8-28-19; 9-25-19


Docket 83

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#41.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel No #3053-024-058, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 32

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#42.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-058, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 33

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#43.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel #3053-024-059, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 34

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#44.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-059, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 35

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#45.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel #3053-024-060, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 36

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#46.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel #3053-024-060, vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 37

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#47.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Property 2250 Old Nadeau Road, Palmdale


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 44

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...


Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis

Richard Mark Garber


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#48.00 Motion to avoid junior lien on principal residence with Internal Revenue


2250 Old Nadeau Road, Palmdale


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 45

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#49.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


2264 Old Nadeau Road, Palmdale


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 46

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#50.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


2264 Old Nadeau Road, Palmdale


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 47

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#51.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


Parcel No #3053-024-038 - vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 48

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22249


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13


#52.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


Parcel No #3053-024-038 - vacant land


fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


Docket 49

*** VACATED *** REASON: O/E 9-27-19 CONTINUED TO 11/6/ @ 1:30

P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber

Joint Debtor(s):

Raymonda Jean Jarvis Represented By

Richard Mark Garber

Movant(s):

Raymond Tom Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

Raymonda Jean Jarvis Represented By

Richard Mark Garber Richard Mark Garber Richard Mark Garber

1:30 PM

CONT...

Trustee(s):


Raymond Tom Jarvis and Raymonda Jean Jarvis


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-18191


JPGC Corp


Chapter 11


#1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Alternatively Appoint a Chapter 11 Trustee Under 11 U.S.C. 1112(b)(1) with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr 9-5-19


Docket 9


Tentative Ruling:

None.

Party Information

Debtor(s):

JPGC Corp Represented By

Katherine Butts Warwick

Movant(s):

United States Trustee (LA) Represented By Alvin Mar

10:00 AM

2:19-18191


JPGC Corp


Telephonic Hearing


Chapter 11

#2.00 Scheduling and Case Management Conference in a Chapter 11 Case


fr 9-5-19


Alan I. Nahmias to appear by telephone


Docket 22


Tentative Ruling:

None.

Party Information

Debtor(s):

JPGC Corp Represented By

Katherine Butts Warwick

10:00 AM

2:19-19869


Enramada Properties, LLC


Chapter 11


#3.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


Docket 12

*** VACATED *** REASON: O/S 10-4-19 CONTINUED TO 11-7-19 @ 10 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Enramada Properties, LLC Represented By Andrew S Bisom

10:00 AM

2:19-19869


Enramada Properties, LLC


Chapter 11


#4.00 Scheduling and Case Management Conference in a Chapter 11 Case


Docket 15

*** VACATED *** REASON: O/S 10-11-19 CONTINUED TO 11-7-19 @ 10 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Enramada Properties, LLC Represented By Andrew S Bisom

10:00 AM

2:19-15412


Mohdsameer Y Aljanedi


Chapter 11


#5.00 Motion for approval of chapter 11 disclosure statement


Docket 50


Tentative Ruling:

None.

Party Information

Debtor(s):

Mohdsameer Y Aljanedi Represented By Andy C Warshaw

10:00 AM

2:18-10175


American Ranch and Seafood Markets


Chapter 11


#6.00 Confirmation of Debtor's Chapter 11 Plan Of Reorganization


fr 1-31-19; 4-25-19; 6-6-19; 7-11-19; 8-22-19


Docket 149

*** VACATED *** REASON: O/S 10-4-19 CONTINUED TO 11-14-19 @10 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

American Ranch and Seafood Represented By Sandford L. Frey

10:00 AM

2:12-45293


Philip L. Marchiondo


Chapter 11


#7.00 Post Confirmation Status Conference


fr. 8-13-15; 9-24-15; 1-28-16, 5-26-16; 9-28-16

1-26-17, 5-25-17; 8-24-17, 12-14-17; 2-1-18; 3-29-18,

5-3-18; 5-31-18; 8-23-18; 11-15-18; 1-17-19, 4-25-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

Movant(s):

Philip L. Marchiondo Represented By Ian Landsberg

10:00 AM

2:17-16215


Lilia Nuno


Chapter 11


#8.00 Post Confirmation Status Conference


Docket 0


Tentative Ruling:

The Post-Confirmation Status Report is deficient. It does not provide the schedule of payments required by LBR 3020-1(b)(1). Debtor is to explain the failure to provide the schedule.

Party Information

Debtor(s):

Lilia Nuno Represented By

Thomas B Ure

10:00 AM

2:17-20227


Little Saigon Supermarket, LLC


Chapter 11


#9.00 Post Confirmation Status Conference fr. 07-05-18; 11-8-18; 5-9-19


Docket 0


Tentative Ruling:

This hearing is OFF CALENDAR. The court entered an order granting the motion for order terminating trust, relieving trustee, discharging trustee and for a final decree. Appearances waived.

Party Information

Debtor(s):

Little Saigon Supermarket, LLC Represented By Elaine Nguyen Daniel J Weintraub

Amelia Puertas-Samara

10:00 AM

2:17-23881


Benjamin Isaac Menjivar and Sara Aura Menjivar

Telephonic Hearing


Chapter 11

#10.00 Post Confirmation Status Conference


Giovanni Orantes to appear by telephone


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Benjamin Isaac Menjivar Represented By Giovanni Orantes Luis A Solorzano

Joint Debtor(s):

Sara Aura Menjivar Represented By Giovanni Orantes Luis A Solorzano

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#11.00 Motion for Entry of Order (i) Authorizing the Sale of Substantially all of the Assets of Debtor Outside the Ordinary Course of Business,

Free and Clear of All Liens, Claims, Encumbrances and Interests, Subject to Higher and Better

Bids; (ii) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection With Such Sale


Scoobeez 19-14989

Jointly Administered with:

Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


Docket 329


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

10:00 AM

2:19-14989


Scoobeez


Chapter 11


#11.10 Ex Parte Motion for Order Authorizing Filing of Confidential Documents Under Seal Pursuant to Federal Rule of Bankruptcy Procedure 9018


Docket 365


Tentative Ruling:

None.

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

10:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#12.00 Application to Employ KeatsGatien LLP as Special Litigation Counsel


Docket 114

*** VACATED *** REASON: O/E 10-2-19 CONTINUED TO TODAY 10/17/19 @ 3:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

10:00 AM

2:14-21070


Holy Hill Community Church


Chapter 11

Adv#: 2:15-01467 Holy Hill Community Church et al v. Zemer et al


#13.00 Motion to Intervene


fr. 11-19-15; 12-15-15, 1-20-15, 3-22-16; 3-29-16

4-19-16, 6-21-16; 8-9-16; 11-8-16; 1-10-17; 2-2-17;

3-9-17; 6-13-17; 7-11-17, 8-1-17; 9-5-17; 10-10-17

11-14-17, 12-14-17, 1-18-18; 4-12-18; 6-14-18; 9-20-18

fr 11-15-18; 12-20-18; 4-11-19


Docket 11

*** VACATED *** REASON: O/E 10/16/19 DISMISSING ADVERSARY PROCEEDING

Tentative Ruling:

This matter is OFF CALENDAR. The parties have stipulated to dismissal of this adversary proceeding. Appearances waived.


Party Information

Debtor(s):

Holy Hill Community Church Represented By W Dan Lee Won Lee

Richard T Baum Jaenam J Coe

Defendant(s):

Yuval Bar Zemer Represented By

Bernard D Bollinger Jr

1111 Sunset, LLC Represented By

Bernard D Bollinger Jr Anthony J Napolitano

Downtown Capital, LLC Represented By

Bernard D Bollinger Jr

10:00 AM

CONT...


Holy Hill Community Church


Anthony J Napolitano


Chapter 11

Carl Sohn Pro Se

Chan Hyo Tak Pro Se

Hae Hoon Owh Pro Se

Sung Yeol Yim Pro Se

Movant(s):

1111 Sunset Boulevard, LLC Represented By Jeffrey A Krieger

Plaintiff(s):

Holy Hill Community Church Represented By Andy Kong Richard T Baum

Reorganized Debtor, Holy Hill Represented By Andy Kong

Trustee(s):

Richard J Laski (TR) Represented By Andy Kong

M Douglas Flahaut Aram Ordubegian

10:00 AM

2:14-21070


Holy Hill Community Church


Chapter 11

Adv#: 2:15-01467 Holy Hill Community Church et al v. Zemer et al


#14.00 Status Conference re Removal of Action


FR. 10-13-15; 12-15-15; 1-20-16, 3-22-16; 3-29-16, 6-21-16

8-9-16; 11-8-16; 1-10-17; 2-2-17,3-9-17; 6-13-17; 7-11-17,

8-1-17; 9-5-17; 10-10-17; 11-14-17, 12-14-17, 1-18-18

4-12-18; 6-14-18; 9-20-18; 11-15-18; 12-20-18

fr 4-11-19


Docket 1

*** VACATED *** REASON: O/E 10/16/19 DISMISSING ADVERSARY PROCEEDING

Tentative Ruling:

This matter is OFF CALENDAR. The parties have stipulated to dismissal of this adversary proceeding. Appearances waived.


Party Information

Debtor(s):

Holy Hill Community Church Represented By W Dan Lee Won Lee

Richard T Baum Jaenam J Coe

Defendant(s):

Yuval Bar Zemer Represented By

Bernard D Bollinger Jr

1111 Sunset, LLC Represented By

10:00 AM

CONT...


Holy Hill Community Church


Bernard D Bollinger Jr Anthony J Napolitano


Chapter 11

Downtown Capital, LLC Represented By

Bernard D Bollinger Jr Anthony J Napolitano

Carl Sohn Pro Se

Chan Hyo Tak Pro Se

Hae Hoon Owh Pro Se

Sung Yeol Yim Pro Se

Plaintiff(s):

Holy Hill Community Church Represented By Andy Kong Richard T Baum

Reorganized Debtor, Holy Hill Represented By Andy Kong

Trustee(s):

Richard J Laski (TR) Represented By Andy Kong

M Douglas Flahaut Aram Ordubegian

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#15.00 Post-Confirmation status conference


Telephone appearances:


Daren R. Brinkman Lewis Landau Katherine Preston Carey D Schreiber


Docket 713

*** VACATED *** REASON: MATTER WILL BE HEARD AT 2:00 P.M.

Tentative Ruling:

This matter is continued to the 2:00 calendar.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:19-13230


Shirley Lorena Gonzalez Alvarado

Telephonic Hearing


Chapter 7

#1.00 Trustee's Motion to Dismiss Case for Failure to Produce Any Acceptable Documentation for Verification of Social Security Number


Sam Leslie to appear by telephone


Docket 15


Tentative Ruling:

No opposition was filed.


The Chapter 7 Trustee's motion is GRANTED. The Court also orders that the discharge entered in this case on July 22, 2019 is vacated.

Appearances waived.


The Chapter 7 Trustee shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Shirley Lorena Gonzalez Alvarado Represented By

Daniel King

Trustee(s):

Sam S Leslie (TR) Pro Se

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11


#2.00 Motion for Award of Attorney's Fees and Costs as Prevailing Party re Plan Confirmation


fr 8-1-19; (trailed from 10:00 a.m. calendar 8/22/19); 8-22-19, 8-27-19;

9-24-19


Telephone appearances:


Daren R. Brinkman Lewis Landau Katherine Preston Carey D Schreiber


Docket 740


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11


#2.10 Post-Confirmation status conference


Telephone appearances:


Daren R. Brinkman Lewis Landau Katherine Preston Carey D Schreiber


Docket 713


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:19-21645


Frank Anthony Ferri


Chapter 13


#3.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 13


Tentative Ruling:

None.

Party Information

Debtor(s):

Frank Anthony Ferri Represented By Arlene M Tokarz

Movant(s):

Frank Anthony Ferri Represented By Arlene M Tokarz

Trustee(s):

Nancy K Curry (TR) Pro Se

3:00 PM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#1.00 Debtor's Emergency Motion for Interim and Final Orders Authorizing Use of Cash Collateral, and Approval of Stipulation with Union Bank Regarding Use of Cash Collateral


fr 7-31-19; 8-22-19


Docket 16


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

3:00 PM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#2.00 Application to Employ KeatsGatien LLP as Special Litigation Counsel


TRAILED FROM 10/17/19 @ 10:00 A.M.


Docket 114


Tentative Ruling:

The Debtor's application to employ KeatsGatien LLP as special counsel is APPROVED upon the terms set forth in the application, with such employment to be effective as of August 22, 2019.

The Debtor shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

3:00 PM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#3.00 Application for order authorizing employment of SulmeyerKupetz

(Objection to Professional Fee Statement #2)


Docket 0


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

10:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#1.00 Hearing re Notice of Setting/Increasing Insider Compensation


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

Movant(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

10:00 AM

2:19-21645


Frank Anthony Ferri


Chapter 13


#2.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


fr. 10-17-19


Docket 13


Tentative Ruling:

None.

Party Information

Debtor(s):

Frank Anthony Ferri Represented By Arlene M Tokarz

Movant(s):

Frank Anthony Ferri Represented By Arlene M Tokarz

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-22432


Point.360, a California Corporation

Telephonic Hearing


Chapter 11

#1.00 Motion for Award of Attorney's Fees and Costs as Prevailing Party re Plan Confirmation


fr 8-1-19; (trailed from 10:00 a.m. calendar 8/22/19); 8-22-19, 8-27-19;

9-24-19; 10-17-19


Telephone Appearances:


Lewis Landau Point.360

Katherine Preston Medley Corporation Carey Schreiber Medley Corporation

Darren Brinkman Official Creditors Committee


Docket 740


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

2:00 PM

2:19-21103


Parking Management Services of America, Inc.

Telephonic Hearing


Chapter 11

#1.00 Emergency motion for Order Authorizing Debtor to temporarily maintain the pre-petition Business Bank Account


Alla Tenina to appear by telephone


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Parking Management Services of Represented By

Alla Tenina

2:00 PM

2:19-14989


Scoobeez


Chapter 11

Adv#: 2:19-01456 Scoobeez, Inc. v. Amazon Logistics, Inc.


#2.00 Debtors' Emergency Motion for Temporary Restraining Order and Preliminary Injunction to Prevent Violation of the Automatic Stay


Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Scoobeez Represented By

Ashley M McDow Shane J Moses

Defendant(s):

Amazon Logistics, Inc. Pro Se

Plaintiff(s):

Scoobeez, Inc. Represented By Shane J Moses Ashley M McDow


Monday, November 4, 2019

Hearing Room

1375


2:00 PM

2:19-14989


Scoobeez


Chapter 11


#1.00 Motion for a Protective Order Quashing Documents Requests and Deposition Notices Propounded by Hillair Capital Management, LLC


Docket 406

Party Information

Debtor(s):

Scoobeez Represented By

Ashley M McDow Shane J Moses

10:00 AM

2:19-21762

Trentan Von Lee

Chapter 13


#1.00 Motion for relief from stay [UD]


OAKWOOD WORLDWIDE VS

DEBTOR


Docket 9


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.

Movant served the debtor with a three-day notice to quit the premises on July 15, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on July 24, 2019. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.

The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.

The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

Debtor(s):

Trentan Von Lee Pro Se

10:00 AM

CONT...

Movant(s):


Trentan Von Lee


Chapter 13

Oakwood Worldwide Represented By Agop G Arakelian

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-21819


Elainna Watson


Chapter 13


#2.00 Motion for relief from stay [UD]


DAMODER REDDY VS

DEBTOR


Docket 9


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d) (2). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.

Movant served the debtor with a three-day notice to quit the premises on August 7, 2019. When the debtor failed to vacate the premises, an unlawful detainer action was filed and served on August 13, 2019. This motion has been filed to proceed with the unlawful detainer action. This action must go forward because the debtor’s right to possess the premises must be determined.

The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.

The movant shall upload an appropriate order via the Court’s LOU system.


Party Information

10:00 AM

CONT...

Debtor(s):


Elainna Watson


Chapter 13

Elainna Watson Pro Se

Movant(s):

Damoder Reddy Represented By Luke P Daniels

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-14274


Armineh Davtian


Chapter 13


#3.00 Motion for relief from stay [PP]


TOYOTA LEASE TRUST VS

DEBTOR


Docket 28


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is the lessor of debtor's 2016 Toyota Scion FRS. The debtor has failed to pay 1 post-petition payment. On August 26, 2019, the lease matured, and Movant regained possession of the vehicle. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d).


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

10:00 AM

CONT...

Debtor(s):


Armineh Davtian


Chapter 13

Armineh Davtian Represented By Ali R Nader

Movant(s):

Toyota Lease Trust Represented By Kirsten Martinez

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-18393


Jamenica B. Reyes


Chapter 13


#4.00 Motion for relief from stay [PP]


GATEWAY ONE LENDING & FINANCE VS

DEBTOR


Docket 14


Tentative Ruling:

None.

Party Information

Debtor(s):

Jamenica B. Reyes Represented By Tom A Moore

Movant(s):

Gateway One Lending & Finance Represented By

Karel G Rocha

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-18547


Juan Manuel Hernandez


Chapter 13


#5.00 Motion for relief from stay [PP]


TOYOTA MOTOR CREDIT CORPORATION VS

DEBTOR


Docket 29

*** VACATED *** REASON: Case dismissed 10/30/19 Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juan Manuel Hernandez Represented By Juanita V Miller

Movant(s):

Toyota Motor Credit Corporation Represented By

Austin P Nagel

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-23335


Annabelle Dinsay Anderson


Chapter 13


#6.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


fr 7-16-19, 9-24-19


Docket 27

*** VACATED *** REASON: O/E 10-11-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Annabelle Dinsay Anderson Represented By Michael E Clark Barry E Borowitz

Movant(s):

Nationstar Mortgage LLC as Represented By

Dane W Exnowski Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-18858


Rogelio Ferreira Castro


Chapter 13


#7.00 Motion for relief from stay [RP]


ABS REO TRUST VI VS

DEBTOR fr. 9-24-19


Docket 39

*** VACATED *** REASON: O/E 10-17-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rogelio Ferreira Castro Represented By William G Cort

Movant(s):

ABS REO Trust VI Represented By Merdaud Jafarnia Robert P Zahradka

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-14161


Jose Guadalupe Aguilar


Chapter 13


#8.00 Motion for relief from stay [RP]


DEUTSCHE BANK NATIONAL TRUST COMPANY

VS DEBTOR


fr. 9-24-19


Docket 32

*** VACATED *** REASON: O/E 10-28-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Guadalupe Aguilar Represented By Joshua L Sternberg

Movant(s):

Deutsche Bank National Trust Represented By

Erica T Loftis Pacheco

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-16974


Catherina Anne Marie Richard


Chapter 13


#9.00 Motion for relief from stay [RP]


FREEDOM MORTGAGE CORPORATION VS

DEBTOR fr 10-8-19

Docket 25

*** VACATED *** REASON: O/E 10-11-19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Catherina Anne Marie Richard Represented By

Raj T Wadhwani

Movant(s):

Freedom Mortgage Corporation Represented By Ciro Mestres

Dane W Exnowski

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-19486


Nicolas Gutierrez


Chapter 13


#10.00 Motion for relief from stay [RP]


THE BANK OF NEW YORK MELLON VS

DEBTOR


Case dismissed 9/26/19


Docket 23


Tentative Ruling:

No opposition was filed.

The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

(4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving multiple bankruptcy filings affecting the subject property; this bankruptcy case is Debtor's third bankruptcy case filed within 1 year. 11 U.S.C. § 362(d)(4). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

U.S.C. § 362(d)(4). All other relief is denied.

10:00 AM

CONT...


Nicolas Gutierrez


Chapter 13


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Nicolas Gutierrez Pro Se

Movant(s):

The Bank of New York Mellon FKA Represented By

Kirsten Martinez

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-12174


James Daniel Mccarns


Chapter 13


#11.00 Motion for relief from stay [RP]


SELECT PORTFOLIO SERVICING, INC VS

DEBTORN


Docket 61

*** VACATED *** REASON: O/E 11/1/19 SETTLED BY STIPULATION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

James Daniel Mccarns Represented By

Rabin J Pournazarian

Movant(s):

SELECT PORTFOLIO Represented By Gina Hiatt Merdaud Jafarnia

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:15-25514


David Saravia


Chapter 13


#12.00 Motion for relief from stay [RP]


US BANK TRUST NA VS

DEBTOR


Docket 47


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 4 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. The request for relief as to any codebtor stay pursuant to 11 U.S.C. § 1301(d) is denied as the codebtor was not served with the motion. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

David Saravia Represented By Rebecca Tomilowitz

10:00 AM

CONT...

Movant(s):


David Saravia


Chapter 13

US Bank Trust NA Represented By

Kristin A Zilberstein

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:16-18113


Gabriela Barraza


Chapter 13


#13.00 Motion for relief from stay [RP]


WILMINGTOM TRUST, NATIONAL ASSOCIATION VS

DEBTOR


Docket 65


Tentative Ruling:

None.

Party Information

Debtor(s):

Gabriela Barraza Represented By Christopher J Langley

Movant(s):

Wilmington Trust, National Represented By Joseph C Delmotte Seth Greenhill Cassandra J Richey

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-10852


Timothy Joseph Bussio


Chapter 13


#14.00 Motion for relief from stay [RP]


U.S. BANK N.A.

VS

DEBTOR


Docket 112


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 9 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

Party Information

Debtor(s):

Timothy Joseph Bussio Represented By Joshua L Sternberg

Movant(s):

U.S. Bank N.A., as Trustee f/b/o Represented By

10:00 AM

CONT...


Trustee(s):


Timothy Joseph Bussio


Merdaud Jafarnia


Chapter 13

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-25567


RAUL RANGEL CERVANTES


Chapter 13


#15.00 Motion for relief from stay [RP]


NATIONSTAR MORTGAGE LLC VS

DEBTOR


Docket 49


Tentative Ruling:

None.

Party Information

Debtor(s):

RAUL RANGEL CERVANTES Represented By

Ruben Fuentes

Movant(s):

Nationstar Mortgage LLC d/b/a Mr. Represented By

Nichole Glowin

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:18-15821


Robert Destefano


Chapter 13


#16.00 Motion for relief from stay [RP]


SELECT PORTFOLIO SERVICING INC VS

DEBTOR


Docket 31


Tentative Ruling:

None.

Party Information

Debtor(s):

Robert Destefano Represented By Erika Luna

Movant(s):

Select Portfolio Servicing Inc. as Represented By

Joseph C Delmotte

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-17113


Guadalupe Avila


Chapter 13


#17.00 Motion for relief from stay [RP]


DCELK IRREVOCABLE TRUST VS

DEBTOR


Docket 27

*** VACATED *** REASON: CASE DISMISSED 9/27/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Guadalupe Avila Represented By Kelly L Casado

Movant(s):

DCELK Irrevocable Trust Represented By Daniel I Singer

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-20217


Kevin Cabral


Chapter 13


#18.00 Motion for relief from stay [RP]


CHAMPION MORTGAGE COMPANY VS

DEBTOR


Docket 16


Tentative Ruling:

None.

Party Information

Debtor(s):

Kevin Cabral Represented By

Eliza Ghanooni

Movant(s):

Champion Mortgage Company Represented By Anna Landa

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-20488


Erica Valdez


Chapter 13


#19.00 Motion for relief from stay [RP]


WESTERN STAR FINANCIAL, INC VS

DEBTOR


Docket 24


Tentative Ruling:

None.

Party Information

Debtor(s):

Erica Valdez Represented By

Lotfy Mrich

Movant(s):

Western Star Financial, Inc. Represented By Todd L Turoci

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:19-17937


Kelly Lynn Burnette


Chapter 7


#20.00 Motion for relief from stay [PP]


TD AUTO FINANCE LLC VS

DEBTOR


Docket 15


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


The subject property has a value of $21,479.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $21,583.69. There is no equity in the subject property and no evidence that the trustee can administer the subject property for the benefit of creditors. The trustee has filed a no asset report. Movant states the debtor contacted Movant on September 17, 2019 to arrange for voluntary surrender.

Movant is in the process of obtaining possesion of the vehicle. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).


The 14-day stay of FRBP 4001(a)(3) is ordered waived due to

10:00 AM

CONT...


Kelly Lynn Burnette


Chapter 7

the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.



Debtor(s):

The movant shall submit an appropriate order.

Party Information

Kelly Lynn Burnette Represented By Daniel King

Movant(s):

TD Auto Finance LLC Represented By Jennifer H Wang

Trustee(s):

Wesley H Avery (TR) Pro Se

10:00 AM

2:19-20658


Devone Aaron Richard


Chapter 7


#21.00 Motion for relief from stay [PP]


CAB WEST,, LLC VS

DEBTOR


Docket 15


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


Movant is the lessor of debtor's 2017 Ford Escape. On June 30, 2019, the lease matured. Debtor has not exercised her purchase option or returned the vehicle. Further, payments have not been made pursuant to the contract. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).

Appearances waived.


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

10:00 AM

CONT...


Debtor(s):


Devone Aaron Richard

Party Information


Chapter 7

Devone Aaron Richard Pro Se

Movant(s):

Cab West, LLC Represented By Jennifer H Wang

Trustee(s):

Elissa Miller (TR) Pro Se

10:00 AM

2:19-17307


Lee Anthony Hodge, Sr and Lynnkisha Hodge


Chapter 7


#22.00 Motion for relief from stay [RP]


THE BANK OF NEW YORK MELLON VS

DEBTOR


Docket 16


Tentative Ruling:

No opposition was filed.


The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

U.S.C. § 501. Movant has established a prima facie case that cause exists, and debtor has not responded with evidence establishing that the property is not declining in value or that movant is adequately protected. Appearances waived.


According to the evidence, movant has a claim in the amount of

$396,013.01 secured by a lien on the subject property. The Court is unable to make a finding establishing the value of the property because movant has not provided an authenticated valuation of the property. Further, the debtor is delinquent 3 installments on the loan secured by the subject property at the time this motion was filed. Accordingly, the Court finds "cause" for termination of the stay under 11 U.S.C. § 362(d)(1).


The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


The movant shall upload an appropriate order via the Court’s LOU system.

10:00 AM

CONT...


Debtor(s):


Lee Anthony Hodge, Sr and Lynnkisha Hodge

Party Information


Chapter 7

Lee Anthony Hodge Sr Pro Se

Joint Debtor(s):

Lynnkisha Hodge Pro Se

Movant(s):

The Bank of New York Mellon FKA Represented By

Kirsten Martinez

Trustee(s):

John J Menchaca (TR) Pro Se

10:00 AM

2:19-22318


Anthony Simien


Chapter 13


#23.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 11


Tentative Ruling:

None.

Party Information

Debtor(s):

Anthony Simien Represented By Julie J Villalobos

Movant(s):

Anthony Simien Represented By Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:19-15755


Faithie Lee Parker


Chapter 13

Adv#: 2:19-01283 Parker v. Magnum Property LLC


#1.00 Status Conference re Complaint for Injunction


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Faithie Lee Parker Pro Se

Defendant(s):

Magnum Property LLC Pro Se

Plaintiff(s):

Faithie Lee Parker Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11

Adv#: 2:19-01294 Mad Dogg Athletics, Inc., a California Subchapter v. Hymanson,


#2.00 Status Conference re Complaint for:


  1. Avoidance of Preferential Transfers

  2. Recovery of Transfers

  3. Preservation of Transfers

  4. Determination of Validity, Priority, Extent, and Enforeceability of Liens; and

  5. Disallowance of Claims


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

Defendant(s):

Hymanson, Incorporated Pro Se

Plaintiff(s):

Mad Dogg Athletics, Inc., a Represented By David S Kupetz Asa S Hami Cathy Ta

2:00 PM

2:18-12055


4402 Mammoth Investors, LLC


Chapter 11

Adv#: 2:19-01289 4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC


#3.00 Status Conference re Complaint for Temporary Restraining Order and Preliminary Injunction Restraining Stonehaven, LLC from Enforcing Judgment on Personal Guarantee Against Debtor's Principal


Docket 1

*** VACATED *** REASON: O/E 11-4-19 CONTINUED TO 12-3-19 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

4402 Mammoth Investors, LLC Represented By Mark T Young

Greenberg Glusker

Defendant(s):

Stonehaven LLC Pro Se

Plaintiff(s):

4402 Mammoth Investors, LLC, A Represented By

Mark T Young

2:00 PM

2:18-15972


PH DIP, Inc


Chapter 11

Adv#: 2:18-01298

Preferred Bank v. EBF Partners, LLC et al

Telephonic Hearing

#4.00 Status Conference re Complaint for:

  1. declaratory judgment regarding the validity, priority and extent of Preferred Bank's lien in debtor's accounts receivable and proceeds thereof;

  2. for determination that purported junior lienholders' claims are unsecured under 11 USC Section 506(d)


fr 11-27-18; 1-22-19; 2-26-19, 4-23-19; 6-25-19, 8-27-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

PH DIP, Inc Represented By

Robert P Goe Stephen Reider

Defendant(s):

EBF Partners, LLC Represented By Eric Tsai

Yellowstone Capital West LLC Represented By

Lei Lei Wang Ekvall Timothy W Evanston

Citi Capital LLC Pro Se

  1. West Capital LLC Pro Se

    2:00 PM

    CONT...


    PH DIP, Inc


    Chapter 11

    Plaintiff(s):

    Preferred Bank Represented By Gerrick Warrington Michael G Fletcher

    2:00 PM

    2:18-15972


    PH DIP, Inc


    Chapter 11

    Adv#: 2:18-01300

    Playhut, Inc. v. EBF Partners, LLC dba Everest Business Funding Telephonic Hearing

    #5.00 Status Conference re First Amended Complaint of Playhut, Inc. for:

    1. Avoidance and Recovery of Preferential Transfers

    2. Avoidance and Recovery of Constructive Fraudulent Transfers; and

    3. Disallowing Claims


      fr 11-27-18; 1-22-19; 2-26-19, 4-23-19; 4-23-19; 6-25-19, 8-27-19


      Docket 4

      *** VACATED *** REASON: O/E 10-27-19 CONTINUED TO 2/4/20 @ 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      PH DIP, Inc Represented By

      Robert P Goe Stephen Reider

      Defendant(s):

      EBF Partners, LLC dba Everest Represented By Eric Tsai

      Plaintiff(s):

      Playhut, Inc. Represented By

      Robert P Goe

      2:00 PM

      2:19-14677


      Kristine McCallie


      Chapter 13

      Adv#: 2:19-01454 McCallie v. WILMINGTON SAVINGS FUND SOCIETY FSB, doing


      #6.00 Application For a Temporary Restraining Order and Preliminary and or Permanent Injunction

      (1) to Stop the Completion of the Foreclosure Sale by Defendant; and (2) to Prevent Defendant From Recording The Trustee's Deed Upon Sale


      Docket 2


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Kristine McCallie Represented By Ali R Nader

      Defendant(s):

      WILMINGTON SAVINGS FUND Pro Se

      Plaintiff(s):

      Kristine McCallie Represented By David Brian Lally

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:07-00000 Chapter


      #0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


      Docket 0


      Tentative Ruling:

      - NONE LISTED -

      1:30 PM

      2:15-18147


      Leo Hill


      Chapter 13


      #1.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 6-26-19, 8-28-19


      Docket 39


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Leo Hill Represented By

      Michael E Clark Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-10528


      Katherine Marie Akingbade


      Chapter 13


      #2.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 4-24-19; 6-26-19, 8-28-19


      Docket 71


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Katherine Marie Akingbade Represented By Brad Weil

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-11291


      Larry J. Ortiz, Jr. and Isabel M. Ortiz


      Chapter 13


      #3.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 9-11-19


      Docket 30


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Larry J. Ortiz Jr. Represented By Sam Benevento

      Joint Debtor(s):

      Isabel M. Ortiz Represented By Sam Benevento

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-22084


      Beatriz Raya


      Chapter 13


      #4.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 9-11-19


      Docket 40


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Beatriz Raya Represented By

      Nicholas Nicholas Wajda

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-23031


      Guilmar Alfredo Ruano


      Chapter 13


      #5.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      fr 9-11-19


      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Guilmar Alfredo Ruano Represented By Brian J Soo-Hoo

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-23584


      Kimberly LaTreese Dunham


      Chapter 13


      #6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr. 8-28-19


      Docket 39


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kimberly LaTreese Dunham Represented By Heather J Canning Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-26868


      Romel Castrillo Faraon


      Chapter 13


      #7.00 Trustee's Motion to Dismiss Case with a 180-Day Bar Due to a Material Default of a Plan Provision


      fr. 8-28-19


      Docket 76


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Romel Castrillo Faraon Represented By Stephen S Smyth William J Smyth

      Movant(s):

      Nancy K Curry (TR) Pro Se

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-10623


      William Ronald Lively and Kathleen Ann Lively


      Chapter 13


      #8.00 Trustee's Motion to Dismiss Case with a 180-Day Bar Due to a Material Default of a Plan Provision


      fr. 8-28-19


      Docket 59


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      William Ronald Lively Represented By Louis J Esbin

      Joint Debtor(s):

      Kathleen Ann Lively Represented By Louis J Esbin

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-10852


      Timothy Joseph Bussio


      Chapter 13


      #9.00 Trustee's Motion to Dismiss Case Under 11 U.S.C. § 1307(c)


      fr 3-27-19; 5-29-19; 7-31-19; 9-11-19


      Docket 101


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Timothy Joseph Bussio Represented By Joshua L Sternberg

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-11347


      Mona Lynn Clayton


      Chapter 13


      #10.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 9-11-19


      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mona Lynn Clayton Represented By Steven A Alpert

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-21901


      Gloria Jackson


      Chapter 13


      #11.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      fr 9-11-19


      Docket 96


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gloria Jackson Represented By

      Rabin J Pournazarian

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-23095


      Luis Manuel Bautista


      Chapter 13


      #12.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr. 8-28-19


      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Luis Manuel Bautista Represented By Clifford Bordeaux

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-12198


      Alejandro Villarreal Sanchez


      Chapter 13


      #13.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 3-13-19; 4-24-19; 7-3-19; 9-11-19


      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Alejandro Villarreal Sanchez Represented By Raymond Perez

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-12318


      Francis Xavier M. Garcia and Therese Marie Castro Garcia


      Chapter 13


      #14.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 8-1-19; 10-2-19


      Docket 71


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Francis Xavier M. Garcia Represented By

      James Geoffrey Beirne

      Joint Debtor(s):

      Therese Marie Castro Garcia Represented By

      James Geoffrey Beirne

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-14798


      Michelle Susan Rogalla


      Chapter 13


      #15.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 5-8-19; 7-31-19, 8-28-19


      Docket 37


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michelle Susan Rogalla Represented By Joshua L Sternberg

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-17714


      Orson Van Gay


      Chapter 13


      #16.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 9-11-19


      Docket 38


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Orson Van Gay Represented By Scott Kosner

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-18054


      Hector Edward Arciniega and Melinda Ann Arciniega


      Chapter 13


      #17.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr. 8-14-19; 10-2-19


      Docket 55


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Hector Edward Arciniega Represented By Nicholas M Wajda

      Joint Debtor(s):

      Melinda Ann Arciniega Represented By Nicholas M Wajda

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-18561


      Danisha Shana McCall


      Chapter 13


      #18.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 9-11-19


      Docket 24


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Danisha Shana McCall Represented By David Lozano

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-20089


      Benjo James Pigtain Certeza


      Chapter 13


      #19.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr. 8-14-19; 10-2-19


      Docket 41


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Benjo James Pigtain Certeza Represented By Steven A Alpert

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-19609


      Alejandro Abella


      Chapter 13


      #20.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 95


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Alejandro Abella Represented By Matthew D. Resnik

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-25202


      Asma Khan


      Chapter 13


      #21.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 43


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Asma Khan Represented By

      William J Smyth Stephen S Smyth

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-20411


      Terence Patrick O'Donnell


      Chapter 13


      #22.00 Trustee's Motion to Dismiss Case Because All Required Regular Monthly Plan Payments Have Not Been Received


      Docket 32

      *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 10/30/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Terence Patrick O'Donnell Represented By

      D Justin Harelik

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-25130


      Daniel Tyler Armstrong and Brittney Dawn Armstrong


      Chapter 13


      #23.00 Trustee's Motion to Dismiss Case Under 11 U.S.C. §1307(c)


      Docket 26


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Daniel Tyler Armstrong Represented By Sam Benevento

      Joint Debtor(s):

      Brittney Dawn Armstrong Represented By Sam Benevento

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-16999


      Cheryl Yvonne Jackson


      Chapter 13


      #23.10 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 40


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Cheryl Yvonne Jackson Represented By Stephen S Smyth William J Smyth

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-19553


      Paulette Therine Hibbert


      Chapter 13


      #23.20 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      Docket 78


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Paulette Therine Hibbert Represented By

      Rabin J Pournazarian

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-24548


      Joshua Ernest Chaney


      Chapter 13


      #24.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 27


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joshua Ernest Chaney Represented By Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-19199


      Cesar Alexis Resendez


      Chapter 13


      #25.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 26


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Cesar Alexis Resendez Represented By William G Cort

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-19319


      Felix Alejandro Guzman


      Chapter 13


      #26.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 23


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Felix Alejandro Guzman Represented By David H Chung

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22340


      Julia Ann Goodwin


      Chapter 13


      #27.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 26


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Julia Ann Goodwin Represented By Peter M Lively

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-24542


      Patricia Ann Jordan


      Chapter 13


      #28.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 27


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Patricia Ann Jordan Represented By Gregory M Shanfeld

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-25098


      Ramiro Durazo, Jr. and Elizabeth Durazo


      Chapter 13


      #29.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      Docket 44


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ramiro Durazo Jr. Represented By Michael E Clark Barry E Borowitz

      Joint Debtor(s):

      Elizabeth Durazo Represented By Michael E Clark Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-12295


      Dock Watts


      Chapter 13


      #30.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      Docket 44


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Dock Watts Represented By

      Dana C Bruce

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-17141


      Kevin Walter Singleton


      Chapter 13


      #31.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 20


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kevin Walter Singleton Represented By Steven A Alpert

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-18297


      James Andrew Sutton


      Chapter 13


      #32.00 Trustee's Motion to Dismiss Case with a Permanent Bar to Refiling Under 11 U.S.C.

      §349(a) And §1307(c)


      Docket 12

      *** VACATED *** REASON: CASE DISMISSED 10/4/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      James Andrew Sutton Represented By Alon Darvish

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-25369


      Marcus P Gutierrez


      Chapter 13


      #33.00 Motion to modify plan or suspend plan payments fr. 8-28-19

      Docket 63


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marcus P Gutierrez Represented By Brad Weil

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-25369


      Marcus P Gutierrez


      Chapter 13


      #34.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 6-26-19, 8-28-19


      Docket 59


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marcus P Gutierrez Represented By Brad Weil

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-14858


      Steve Lynn Wright


      Chapter 13


      #35.00 Motion to modify plan or suspend plan payments


      Docket 31


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Steve Lynn Wright Represented By Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-14858


      Steve Lynn Wright


      Chapter 13


      #36.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 4-10-19; 6-5-19, 8-14-19, 10-16-19


      Docket 24


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Steve Lynn Wright Represented By Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-20934


      Mirtha Viviana Tabares


      Chapter 13


      #37.00 Motion to modify plan or suspend plan payments fr 6-26-19, 8-14-19; 10-2-19

      Docket 42


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mirtha Viviana Tabares Represented By Steven A Alpert

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-20934


      Mirtha Viviana Tabares


      Chapter 13


      #38.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 4-10-19; 6-5-19; 6-26-19, 8-14-19; 10-2-19


      Docket 38


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mirtha Viviana Tabares Represented By Steven A Alpert

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-24541


      Lydia M Torres


      Chapter 13


      #39.00 Motion to modify plan or suspend plan payments


      Docket 46


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lydia M Torres Represented By Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-24541


      Lydia M Torres


      Chapter 13


      #40.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 2-27-19; 4-24-19; 6-26-19, 8-28-19; 10-2-19


      Docket 38


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lydia M Torres Represented By Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-24793


      DAMON C. SWEATT and JAMIENIQUE T SWEATT


      Chapter 13


      #41.00 Motion to modify plan or suspend plan payments fr. 8-28-19

      Docket 57


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      DAMON C. SWEATT Represented By Vernon R Yancy

      Joint Debtor(s):

      JAMIENIQUE T SWEATT Represented By Vernon R Yancy

      Movant(s):

      DAMON C. SWEATT Represented By Vernon R Yancy

      JAMIENIQUE T SWEATT Represented By Vernon R Yancy

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-24793


      DAMON C. SWEATT and JAMIENIQUE T SWEATT


      Chapter 13


      #42.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 5-29-19; 7-31-19, 8-28-19


      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      DAMON C. SWEATT Represented By Vernon R Yancy

      Joint Debtor(s):

      JAMIENIQUE T SWEATT Represented By Vernon R Yancy

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-11440


      Jose Rivera and Rita Maria Rivera


      Chapter 13


      #43.00 Motion to modify plan or suspend plan payments fr. 8-28-19

      Docket 95


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Rivera Represented By

      Brad Weil

      Joint Debtor(s):

      Rita Maria Rivera Represented By Brad Weil

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-11440


      Jose Rivera and Rita Maria Rivera


      Chapter 13


      #44.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 6-26-19, 8-28-19


      Docket 89


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Rivera Represented By

      Brad Weil

      Joint Debtor(s):

      Rita Maria Rivera Represented By Brad Weil

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-12276


      Phoebe E Boswell


      Chapter 13


      #45.00 Motion for order requiring bankruptcy petition preparer Eva Lyles Dukuray to disgorge fees


      fr 8-14-19


      Docket 21

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/19/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Phoebe E Boswell Pro Se

      Movant(s):

      Nancy K Curry (TR) Pro Se

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-19553


      Paulette Therine Hibbert


      Chapter 13


      #46.00 Motion to modify plan or suspend plan payments


      Docket 74


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Paulette Therine Hibbert Represented By

      Rabin J Pournazarian

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:14-30202


      Juan V Hurtado


      Chapter 13


      #47.00 Motion to vacate dismissal


      Docket 60


      Tentative Ruling:

      No opposition having been filed, and good cause presented, the motion is GRANTED. The order dismissing the debtors' bankruptcy case entered by the court on September 19, 2019 is vacated. The automatic stay is reinstated as of the entry of the order granting the motion. Any actions taken by any creditors of the estate between the September 19, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. This language must be included in the order. Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing.

      Appearances waived.

      Party Information

      Debtor(s):

      Juan V Hurtado Represented By Daniela P Romero

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-17531


      Jesus Quiroz and Elsa Corral Quiroz


      Chapter 13


      #48.00 Motion to vacate order of Dismissal to Allow Debtors to Continue in This Chapter 13 Case


      Docket 27


      Tentative Ruling:

      No opposition having been filed, and good cause presented, the motion is GRANTED. The order dismissing the debtors' bankruptcy case entered by the court on September 30, 2019 is vacated. The automatic stay is reinstated as of the entry of the order granting the motion. Any actions taken by any creditors of the estate between the September 30, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. This language must be included in the order. Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing.

      Appearances waived.

      Party Information

      Debtor(s):

      Jesus Quiroz Represented By

      Barry E Borowitz

      Joint Debtor(s):

      Elsa Corral Quiroz Represented By Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-18015


      Margarito Guerrero


      Chapter 13


      #49.00 Motion to Commence Loan Modification Management Program (LMM)


      Docket 18

      Tentative Ruling:

      In order to participate in the LMM Pilot Program, the Debtor is required to make adequate protection payments to the lender in an amount that is 80% of the current principal and interest payment. Debtor has proposed a payment of $800 per month which is not 80% of the principal and interest payment identified in lender's proof of claim of $2981.35. Debtor is to explain how the motion can be granted when Debtor has failed to comply with this requirement.

      Party Information

      Debtor(s):

      Margarito Guerrero Represented By Kevin Tang

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22211

      David Benedicto Juarez

      Chapter 13

      #50.00 Motion to Reconsider Dismissal of Case

      Docket 28


      Tentative Ruling:

      No opposition having been filed, and good cause presented, the motion is GRANTED. The order dismissing the debtors' bankruptcy case entered by the court on September 11, 2019 is vacated. The automatic stay is reinstated as of the entry of the order granting the motion. Any actions taken by any creditors of the estate between the September 11, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. This language must be included in the order. Pursuant to LBR 9021-1(b)(1)(B), debtors must lodge a proposed order via LOU within 7 days of the hearing.

      Appearances waived.

      Party Information

      Debtor(s):

      David Benedicto Juarez Represented By Heather J Canning

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-20942


      Brian G Newton


      Chapter 13


      #51.00 Status Conference re Objection to Claim #1 by Claimant Radin Co


      fr 9-11-19


      Docket 0


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Brian G Newton Represented By Matthew D. Resnik

      M. Jonathan Hayes

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-15659


      John Richard A. Retodo


      Chapter 13


      #52.00 Motion RE: Objection to Claim Number 6 by Claimant Wang Yang Enterprises LLC Retirement Plan.


      Docket 56


      Tentative Ruling:

      No opposition was filed.


      The debtor's objection to proof of claim ("Claim No. 6") filed with the court’s Claims Register by Wang Yang Enterprises LLC Retirement Account ("Creditor") is SUSTAINED. The failure of the creditor to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(h) is considered as consent to the sustaining of the objection. LBR 9013-1(h). Cf. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, the debtor has established a prima facie case for granting the relief requested.

      Appearances waived.


      The objection is sustained. Creditor filed Claim No. 6 after receiving an assignment of the deed of trust from the holder of Claim No. 5. Claim No. 6 is thus a duplicate of Claim No. 5. Debtor objects to Claim No. 6 on the grounds that the Court granted a motion to avoid the lien which secures both Claim No. 5 and Claim No. 6 and that debt will be treated as an unsecured claim in the Debtor's plan. Debtor also asserts that Creditor should have filed an amended Claim No. 5 rather than filing a new Claim once Creditor received the assignment of the deed of trust.


      The court disallows Claim No. 6. Claim No. 6 is a duplicate of Claim No. 5. Creditor may file a notice of transfer of claim with respect to Claim No.

      5. Since the Order on the Motion for Avoidance of Junior Lien provides that Claim No. 5 will be treated as an unsecured claim, no amendment of the Claim is necessary.


      Debtor to serve and lodge an appropriate order via the Court’s LOU system.

      1:30 PM

      CONT...


      Debtor(s):


      John Richard A. Retodo

      Party Information


      Chapter 13

      John Richard A. Retodo Represented By Sam Benevento

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-15659


      John Richard A. Retodo


      Chapter 13


      #53.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 53


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      John Richard A. Retodo Represented By Sam Benevento

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-10927


      Laura Veronica Villasenor


      Chapter 13


      #54.00 Motion RE: Objection to Claim Number 8 by Claimant Monica Garcia


      Docket 24


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Laura Veronica Villasenor Represented By Aris Artounians

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-10927


      Laura Veronica Villasenor


      Chapter 13


      #55.00 Motion RE: Objection to Claim Number 9 by Claimant Sarah Suarez


      Docket 26


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Laura Veronica Villasenor Represented By Aris Artounians

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-10927


      Laura Veronica Villasenor


      Chapter 13


      #56.00 Motion RE: Objection to Claim Number 10 by Claimant David Ang.


      Docket 28


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Laura Veronica Villasenor Represented By Aris Artounians

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-16813


      Israel Aguayo and Julie Aguayo


      Chapter 13


      #57.00 Motion to avoid junior lien on principal residence with Towd Point Master Funding Trust 2018-PM22 CO1, US Bank Nat Assoc as Trustee


      Docket 25


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Israel Aguayo Represented By

      Michael D Kwasigroch

      Joint Debtor(s):

      Julie Aguayo Represented By

      Michael D Kwasigroch

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-19702


      Dennis J. Kiggins and Georgenia M. Kiggins


      Chapter 13


      #58.00 Motion to Avoid Lien of D' Andrea Graphic Corporation, Inc. and Los Angeles Sheriff Department under 522(f)


      Docket 36


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Dennis J. Kiggins Represented By Kevin Tang

      Joint Debtor(s):

      Georgenia M. Kiggins Represented By Kevin Tang

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #59.00 Motion For An Order To Conform Debtors' Motions To Avoid The Junior Liens Of The Franchsie Tax Board And The Internal Revenue Service To The Evidence Of Value And Lien Priority As Stipulated on 7/17/2019 Between Debtors And IRS


      fr. 8-28-19; 9-25-19


      FR 10-16-19


      Docket 83


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Movant(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      1:30 PM

      CONT...


      Trustee(s):


      Raymond Tom Jarvis and Raymonda Jean Jarvis

      Richard Mark Garber Richard Mark Garber


      Chapter 13

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #60.00 Motion for Setting Property Value Of The 2000 Monaco Dynasty Motor Home

      (located at 2250 Old Nadeau Road, Palmdale, CA)


      fr. 9-25-19; 10-16-19


      Docket 95


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Movant(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #61.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


      Parcel No #3053-024-058, vacant land


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19; 10-16-19


      Docket 32


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #62.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


      Parcel #3053-024-058, vacant land


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19; 10-16-19


      Docket 33


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #63.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


      Parcel #3053-024-059, vacant land


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19; 10-16-19


      Docket 34


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #64.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


      Parcel #3053-024-059, vacant land


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19; 10-16-19


      Docket 35


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #65.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


      Parcel #3053-024-060, vacant land


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19; 10-16-19


      Docket 36


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #66.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


      Parcel #3053-024-060, vacant land


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19; 10-16-19


      Docket 37


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #67.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


      Property 2250 Old Nadeau Road, Palmdale


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19


      FR 10-16-19


      Docket 44


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Movant(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      1:30 PM

      CONT...


      Trustee(s):


      Raymond Tom Jarvis and Raymonda Jean Jarvis

      Richard Mark Garber Richard Mark Garber


      Chapter 13

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #68.00 Motion to avoid junior lien on principal residence with Internal Revenue


      2250 Old Nadeau Road, Palmdale


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19; 10-16-19


      Docket 45


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Movant(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber

      1:30 PM

      CONT...

      Trustee(s):


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #69.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


      2264 Old Nadeau Road, Palmdale


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19; 10-16-19


      Docket 46


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Movant(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber

      1:30 PM

      CONT...

      Trustee(s):


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #70.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


      2264 Old Nadeau Road, Palmdale


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19 ;9-25-19; 10-16-19


      Docket 47

      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Movant(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber

      1:30 PM

      CONT...

      Trustee(s):


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #71.00 Motion to avoid junior lien on principal residence with Franchise Tax Board


      Parcel No #3053-024-038 - vacant land


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19; 8-28-19; 9-25-19; 10-16-19


      Docket 48


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Movant(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber

      1:30 PM

      CONT...

      Trustee(s):


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22249


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13


      #72.00 Motion to avoid junior lien on principal residence with Internal Revenue Service


      Parcel No #3053-024-038 - vacant land


      fr 3-13-19; 6-5-19; 6-26-19; 7-31-19;8-28-19; 9-25-19;10-16-19


      Docket 49


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber

      Joint Debtor(s):

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber

      Movant(s):

      Raymond Tom Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber Richard Mark Garber

      Raymonda Jean Jarvis Represented By

      Richard Mark Garber Richard Mark Garber Richard Mark Garber

      1:30 PM

      CONT...

      Trustee(s):


      Raymond Tom Jarvis and Raymonda Jean Jarvis


      Chapter 13

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:13-29364


      Cindya P Vargas


      Chapter 11


      #1.00 Motion for Entry of Final Decree, Discharge, and Order Closing Debtor's Chapter 11 Case


      Docket 115


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Cindya P Vargas Represented By Giovanni Orantes Luis A Solorzano

      10:00 AM

      2:19-19869


      Enramada Properties, LLC


      Chapter 11


      #2.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


      fr. 10-17-19


      Docket 12


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Enramada Properties, LLC Represented By Andrew S Bisom

      10:00 AM

      2:19-19869


      Enramada Properties, LLC


      Chapter 11


      #3.00 Scheduling and Case Management Conference in a Chapter 11 Case


      fr. 10-17-19


      Docket 15


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Enramada Properties, LLC Represented By Andrew S Bisom

      10:00 AM

      2:17-22432


      Point.360, a California Corporation


      Chapter 11


      #4.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


      Docket 762

      *** VACATED *** REASON: O/E 10-23-19 CONTINUED TO 12-19-19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Point.360, a California Corporation Represented By

      Lewis R Landau Daniel P Hogan

      10:00 AM

      2:19-15412


      Mohdsameer Y Aljanedi


      Chapter 11


      #5.00 Scheduling and Case Management Conference in a Chapter 11 Case


      fr 8-1-19


      Docket 29


      Tentative Ruling:

      This status conference is continued to November 14, 2019 at 10:00

      a.m. Appearances waived.

      Party Information

      Debtor(s):

      Mohdsameer Y Aljanedi Represented By Andy C Warshaw

      10:00 AM

      2:18-17610


      Michelle Carter


      Chapter 11


      #6.00 Debtors Motion to enlarge the deadline to count ballots received after the deadline set by the court in the order approving the disclosure statement


      Docket 122


      Tentative Ruling:

      No opposition having been filed, and good cause appearing, the motion is GRANTED. Debtor shall upload an appropriate order via the court's LOU system. Appearances waived.

      Party Information

      Debtor(s):

      Michelle Carter Represented By Kevin Tang

      10:00 AM

      2:18-17610


      Michelle Carter


      Chapter 11


      #7.00 Debtor's confirmation of Chapter 11 Plan fr. 8-15-19

      Docket 83

      *** VACATED *** REASON: O/E 10-18-19 CONTINUED TO 12-12-19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Michelle Carter Represented By Kevin Tang

      Movant(s):

      Michelle Carter Represented By Kevin Tang Kevin Tang Kevin Tang

      10:00 AM

      2:17-16215


      Lilia Nuno


      Chapter 11


      #8.00 Post Confirmation Status Conference fr. 10-17-19

      Docket 0


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Lilia Nuno Represented By

      Thomas B Ure

      10:00 AM

      2:18-11592


      Wajida Alhambra


      Chapter 11


      #9.00 Post Confirmation Status Conference


      Docket 0


      Tentative Ruling:

      The Reorganized Debtor's Post Confirmation Status Report does not comply with the requirements of LBR 3020-1(b). It does not include a schedule listing for each debt and class of claims, the total amount required to be paid under the plan, the amount required to be paid as of the date of the report, the amount actually paid as of the date of the report and the deficiency if any in required payments. Reorganized Debtor is to explain the failure and to provide the required information.

      Party Information

      Debtor(s):

      Wajida Alhambra Represented By

      Anthony Obehi Egbase Crystle Jane Lindsey

      W. Sloan Youkstetter

      10:00 AM

      2:17-10870


      Cedric Leonardi


      Telephonic Hearing


      Chapter 11

      #10.00 Debtor's confirmation of Chapter 11 Plan


      fr. 10-18-18; 12-6-18; 3-7-19, 4-25-19, 6-27-19;

      7-11-19, 8-15-19


      Docket 204


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Cedric Leonardi Represented By Leslie A Cohen

      Mark E Goodfriend

      10:00 AM

      2:18-16890


      Sergio Cayetano Montero


      Chapter 11


      #11.00 Motion For Final Decree and Order Closing Case.


      Docket 96


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Sergio Cayetano Montero Represented By Onyinye N Anyama

      10:00 AM

      2:18-16890


      Sergio Cayetano Montero


      Chapter 11


      #11.10 Order to Show Cause Re Dismissal and Sanctions


      Docket 102


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Sergio Cayetano Montero Represented By Onyinye N Anyama

      10:00 AM

      2:18-16890


      Sergio Cayetano Montero


      Chapter 11


      #12.00 Post confirmation status conference fr 10-3-19

      Docket 0


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Sergio Cayetano Montero Represented By Onyinye N Anyama

      10:00 AM

      2:19-21103


      Parking Management Services of America, Inc.


      Chapter 11


      #13.00 FINAL HEARING RE: Emergency Motion

      by Debtor in Possession for Order Authorizing Interim Use of Cash CollateraL


      FR. 10-2-19


      Docket 23


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Parking Management Services of Represented By

      Alla Tenina

      10:00 AM

      2:17-23881


      Benjamin Isaac Menjivar and Sara Aura Menjivar


      Chapter 11


      #14.00 Application for Compensation for PFS Accounting, LLP as Accountant


      Docket 209


      Tentative Ruling:

      No opposition was filed.


      The court has reviewed the Application for Payment of Fees of PFS Accounting, LLP. The court GRANTS the Application and awards $2,441.20 in fees and $0.00 in costs, for a total of $2,441.20. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



      Debtor(s):

      Debtor’s counsel is to lodge an appropriate order.

      Party Information

      Benjamin Isaac Menjivar Represented By Giovanni Orantes Luis A Solorzano

      Joint Debtor(s):

      Sara Aura Menjivar Represented By Giovanni Orantes Luis A Solorzano

      10:00 AM

      2:17-23881


      Benjamin Isaac Menjivar and Sara Aura Menjivar


      Chapter 11


      #15.00 Application for Compensation for The Orantes Law Firm, P.C., Debtor's Attorney


      Docket 211


      Tentative Ruling:

      No opposition was filed.


      The court has reviewed the Final Fee Application of The Orantes Law Firm, P.C. The court GRANTS the Application and awards $56,313.00 in fees and $750.87 in costs for the period of August 1, 2018 through July 2, 2019. The court approves on a final basis the total amount of $95,760.00 in fees and $3,103.84 in costs. Any unpaid balance is to be paid by the debtor. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1).

      Appearances waived.



      Debtor(s):

      Debtor’s counsel is to lodge an appropriate order.

      Party Information

      Benjamin Isaac Menjivar Represented By Giovanni Orantes Luis A Solorzano

      Joint Debtor(s):

      Sara Aura Menjivar Represented By Giovanni Orantes Luis A Solorzano

      10:00 AM

      2:17-23881


      Benjamin Isaac Menjivar and Sara Aura Menjivar


      Chapter 11


      #16.00 Motion for Entry of Final Decree, Discharge, and Order Closing Debtors' Chapter 11 Case


      Docket 215


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Benjamin Isaac Menjivar Represented By Giovanni Orantes Luis A Solorzano

      Joint Debtor(s):

      Sara Aura Menjivar Represented By Giovanni Orantes Luis A Solorzano

      10:00 AM

      2:18-16306


      Randal D. Haworth M.D. Inc.


      Chapter 11


      #17.00 Application for Compensation Final Fees for Gumbiner Savett Inc., Accountant


      Docket 235


      Tentative Ruling:

      No opposition was filed.


      The court has reviewed the Final Fee Application of Gumbiner Savett, Inc. The court approves on a final basis the amount of $1,163.00 in fees and costs. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



      Debtor(s):

      Debtor’s counsel is to lodge an appropriate order.

      Party Information

      Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

      10:00 AM

      2:18-16306


      Randal D. Haworth M.D. Inc.


      Chapter 11


      #18.00 Application for Compensation for Stella A Havkin, Debtor's Attorney


      Docket 237


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

      10:00 AM

      2:18-16306


      Randal D. Haworth M.D. Inc.


      Chapter 11


      #19.00 Final Application of Buchalter for Allowance and Payment of Professional Fees and Reimbursement of Expenses as Counsel for the Official Committee of Creditors Holding Unsecured Claims


      Docket 243


      Tentative Ruling:

      No opposition was filed.


      The court has reviewed the Final Fee Application of Buchalter, A Professional Corporation. The court GRANTS the Application and awards

      $97,903.50 in fees and $378.33 in costs for the period of August 9, 2018 through October 16, 2019. The court approves on a final basis the total amount of $165,937.33 in fees and costs. Any unpaid balance is to be paid by the debtor. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


      Debtor’s counsel is to lodge an appropriate order.


      Party Information

      Debtor(s):

      Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

      10:00 AM

      2:18-16306


      Randal D. Haworth M.D. Inc.


      Chapter 11


      #20.00 Second Interim Application for Fees and Reimbursement of Costs of Elliot M. Hirsch,

      M.D., Patient Care Ombudsman fr 9-5-19

      Docket 218

      *** VACATED *** REASON: VOLUNTARY DISMISSAL FILED 11/5/19

      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

      10:00 AM

      2:18-16306


      Randal D. Haworth M.D. Inc.


      Chapter 11


      #21.00 Second Interim Application for Fees and Reimbursement of Costs of Terzian Law Group, A Professional Corporation, Counsel for Elliot M.

      Hirsch, M.D., Patient Care Ombudsman fr 9-5-19

      Docket 219

      *** VACATED *** REASON: VOLUNTARY DISMISSAL FILED 11/5/19

      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #22.00 Ex Parte Motion for Order Authorizing Filing

      of Confidential Documents Under Seal Pursuant to Federal Rule of Bankruptcy Procedure 9018


      fr 10-17-19


      Docket 365

      *** VACATED *** REASON: NOTICE FILED 10-30-19 CONTINUED TO 11/18/19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #23.00 Motion for Entry of Order (i) Authorizing the Sale of Substantially all of the Assets of Debtor Outside the Ordinary Course of Business,

      Free and Clear of All Liens, Claims, Encumbrances and Interests, Subject to Higher and Better

      Bids; (ii) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection With Such Sale


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      fr 10-17-19


      Docket 329

      *** VACATED *** REASON: NOTICE FILED 10-30-19 CONTINUED TO 11/18/19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #24.00 Application for Compensation for Armory Securities, LLC,


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 371

      *** VACATED *** REASON: NOTICE FILED 10-30-19 CONTINUED TO 12/5/19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #25.00 Application for Compensation for Conway MacKenzie, Inc., Financial Advisor


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 372

      *** VACATED *** REASON: NOTICE FILED 10-30-19 CONTINUED TO 12/5/19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #26.00 Application for Compensation for Foley & Lardner LLP, Debtor's Attorney


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 376

      *** VACATED *** REASON: NOTICE FILED 10-30-19 CONTINUED TO 12/5/19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #27.00 First Interim Application of Levene, Neale, Bender, Yoo & Brill L.L.P. for Approval of Fees and Reimbursement of Expenses Incurred as General Bankruptcy Counsel for The Official Committee of Unsecured Creditors


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 378

      *** VACATED *** REASON: NOTICE FILED 10-30-19 CONTINUED TO 12/5/19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      2:00 PM

      2:19-12951


      Kenneth C Chew


      Chapter 7


      #1.00 Objection to Claim #4 by Claimant BOBS LLC. in the amount of $ 826,326.45


      fr 9-12-19


      Docket 72


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Kenneth C Chew Pro Se

      Movant(s):

      Wesley H Avery (TR) Represented By David M Goodrich

      Trustee(s):

      Wesley H Avery (TR) Represented By David M Goodrich


      Friday, November 8, 2019

      Hearing Room

      1375


      10:00 AM

      2:18-12055


      4402 Mammoth Investors, LLC


      Chapter 11

      Adv#: 2:19-01289 4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC


      #1.00 Debtor's Motion for Preliminary Injunction fr. 10-11-19; 10-22-19

      Docket 34


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      4402 Mammoth Investors, LLC Represented By Mark T Young

      Greenberg Glusker

      Defendant(s):

      Stonehaven LLC Represented By Michael H Weiss Kevin J Leichter

      Plaintiff(s):

      4402 Mammoth Investors, LLC, A Represented By

      Mark T Young

      10:00 AM

      2:17-24193


      Mariana Brown


      Chapter 13


      #1.00 Motion for relief from stay [PP]


      NISSAN MOTOR ACCEPTANCE CORPORATION VS

      DEBTOR


      fr 9-10-19; 10-8-19


      Docket 73


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Mariana Brown Represented By Anthony P Cara

      Movant(s):

      NISSAN MOTOR ACCEPTANCE Represented By

      Michael D Vanlochem

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-16008


      Alexander Macoy Epino and Joann Consolacion-Dom Epino


      Chapter 13


      #2.00 Motion for relief from stay [PP]


      ALLY FINANCIAL INC VS

      DEBTOR


      re: 2011 BMW 3 Series


      Stipulation for adequate protection filed 11/6/19


      Docket 54

      *** VACATED *** REASON: O/E 11-07-19 SETTLED BY STIPULATION

      Tentative Ruling:

      Party Information

      Debtor(s):

      Alexander Macoy Epino Represented By Lawrence B Yang

      Joint Debtor(s):

      Joann Consolacion-Domingo Epino Represented By

      Lawrence B Yang

      Movant(s):

      Ally Financial Inc. Represented By Adam N Barasch

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-16008


      Alexander Macoy Epino and Joann Consolacion-Dom Epino


      Chapter 13


      #3.00 Motion for relief from stay [PP]


      ALLY FINANCIAL LEASE TRUST VS

      DEBTOR


      2017 Dodge Charger


      Stipulation for adequate protection filed 11/6/19


      Docket 55

      *** VACATED *** REASON: O/E 10-28-19 SETTLED BY STIPULATION

      Tentative Ruling:

      Party Information

      Debtor(s):

      Alexander Macoy Epino Represented By Lawrence B Yang

      Joint Debtor(s):

      Joann Consolacion-Domingo Epino Represented By

      Lawrence B Yang

      Movant(s):

      ALLY FINANCIAL LEASE TRUST Represented By

      Adam N Barasch

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-23240


      Myrtle Faustine Jeffers


      Chapter 13


      #4.00 Motion for relief from stay [PP]


      FLAGSHIP CREDIT ACCEPTANCE LLC VS

      DEBTOR


      Docket 22


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2017 Jeep Cherokee. The debtor has failed to pay 2 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Myrtle Faustine Jeffers Represented By Brian J Soo-Hoo

      Movant(s):

      Flagship Credit Acceptance LLC Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Myrtle Faustine Jeffers


      Michael D Vanlochem


      Chapter 13

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-11069


      Perla Tabora Long


      Chapter 13


      #5.00 Motion for relief from stay [PP]


      CAB WEST, LLC VS

      DEBTOR


      Docket 24


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is the lessor of debtor's 2015 Ford Flex. On September 14, 2019, debtor surrendered the vehicle to movant. On October 2, 2019, the lease matured. This is "cause" to terminate the stay under 11

      U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Perla Tabora Long Represented By

      Raj T Wadhwani

      Movant(s):

      Cab West, LLC Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Perla Tabora Long


      Jennifer H Wang


      Chapter 13

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:16-10528


      Katherine Marie Akingbade


      Chapter 13


      #6.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR


      fr 6-25-19; 7-16-19, 8-27-19; 9-10-19


      Docket 76


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Katherine Marie Akingbade Represented By Brad Weil

      Movant(s):

      U.S. Bank National Association as Represented By

      Ashish R Rawat Diane Weifenbach

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:16-26732


      Diana RAZINN and Masaki FUJISHIMA


      Chapter 13


      #7.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR


      fr 7-30-19, 8-27-19; 10-1-19


      STIP TO SETTLE FILED 10-24-19


      Docket 34

      *** VACATED *** REASON: O/E 10-28-19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Diana RAZINN Represented By

      R Grace Rodriguez

      Joint Debtor(s):

      Masaki FUJISHIMA Represented By

      R Grace Rodriguez

      Movant(s):

      U.S. BANK NATIONAL Represented By Andrew Kussmaul Sean C Ferry

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:17-20558


      Irey Dolores Hilsman


      Chapter 13


      #8.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR


      fr. 9-24-19; 10-1-19, 10-15-19


      Docket 61


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Irey Dolores Hilsman Represented By Kathleen A Moreno

      Movant(s):

      U.S. Bank National Association as Represented By

      Ashish R Rawat Diane Weifenbach

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-24525


      Joseph Hernandez and Roberta Hernandez


      Chapter 13


      #9.00 Motion for relief from stay [RP]


      DEUTSCHE BANK NATIONAL TRUST COMPANY VS

      DEBTOR


      fr. 8-13-19; 9-10-19; 10-8-19


      Docket 27

      *** VACATED *** REASON: O/E 10-23-19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Joseph Hernandez Represented By Julie J Villalobos

      Joint Debtor(s):

      Roberta Hernandez Represented By Julie J Villalobos

      Movant(s):

      Deutsche Bank National Trust Represented By

      Erica T Loftis Pacheco Kirsten Martinez

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:15-24178


      Genia Elicia Graves


      Chapter 13


      #10.00 Motion for relief from stay [RP]


      MADELEINE COURT COMMUNITY ASSOCIATION

      VS DEBTOR


      Docket 34


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Genia Elicia Graves Represented By

      Raj T Wadhwani

      Movant(s):

      Madeleine Court Community Assoc Represented By

      Neil B Katz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-12314


      Cristian Omar Maulion


      Chapter 13


      #11.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR


      Docket 29


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Cristian Omar Maulion Represented By Lionel E Giron

      Movant(s):

      U.S. Bank National Association as Represented By

      Ashish R Rawat Diane Weifenbach

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-12295


      Dock Watts


      Chapter 13


      #12.00 Motion for relief from stay [RP]


      NATIONSTAR MORTGAGE LLC VS

      DEBTOR


      Docket 48


      Tentative Ruling:

      Notice of the hearing was insufficient. Hearing must be continued to provide sufficient notice to parties in interest.

      Party Information

      Debtor(s):

      Dock Watts Represented By

      Dana C Bruce

      Movant(s):

      Nationstar Mortgage LLC d/b/a Mr. Represented By

      Erin Elam

      John D Schlotter

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-14677


      Kristine McCallie


      Chapter 13


      #13.00 Motion for relief from stay [RP]


      QUALITY LOAN SERVICE CORPORATION VS

      DEBTOR


      Docket 52


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Kristine McCallie Represented By Ali R Nader

      Movant(s):

      Quality Loan Service Corporation Represented By

      Merdaud Jafarnia

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22193


      Carolyn Denise Echols


      Chapter 13


      #14.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


      Docket 7


      Tentative Ruling:

      No opposition was filed.


      Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

      (A) (emphasis added).


      On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

      U.S.C. § 362(c)(3)(B) (emphases added).


      In this case, debtor filed the voluntary chapter 13 petition on October 16, 2019. This motion was filed on October 16, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


      According to the evidence, debtor seeks a continuation of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent

      10:00 AM

      CONT...


      Carolyn Denise Echols


      Chapter 13

      change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


      Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Carolyn Denise Echols Represented By

      D Justin Harelik

      Movant(s):

      Carolyn Denise Echols Represented By

      D Justin Harelik

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22197


      Dominique C Edwards


      Chapter 13


      #15.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


      Docket 20


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Dominique C Edwards Represented By Onyinye N Anyama

      Movant(s):

      Dominique C Edwards Represented By Onyinye N Anyama

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22272


      Roberto Garcia and Lilia Arechiga


      Chapter 13


      #16.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate .


      Docket 10


      Tentative Ruling:

      No opposition was filed.


      Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

      (A) (emphasis added).


      On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

      U.S.C. § 362(c)(3)(B) (emphases added).


      In this case, debtor filed the voluntary chapter 13 petition on October 17, 2019. This motion was filed on October 22, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


      According to the evidence, debtor seeks a continuation of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent

      10:00 AM

      CONT...


      Roberto Garcia and Lilia Arechiga


      Chapter 13

      change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


      Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Roberto Garcia Represented By Jaime A Cuevas Jr.

      Joint Debtor(s):

      Lilia Arechiga Represented By Jaime A Cuevas Jr.

      Movant(s):

      Roberto Garcia Represented By Jaime A Cuevas Jr.

      Lilia Arechiga Represented By Jaime A Cuevas Jr. Jaime A Cuevas Jr.

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-20822


      Trousdale US Aussie, LLC and Trousdale US Aussie, LLC,


      Chapter 11


      #17.00 Motion for relief from stay [RP]


      HALEY CAPITAL LLC VS

      DEBTOR


      Docket 22

      *** VACATED *** REASON: O/E 10-29-19 CONTINUED TO 12/3/19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Trousdale US Aussie, LLC Represented By John N Tedford

      Movant(s):

      Hankey Capital LLC Represented By Eric A Mitnick

      2:00 PM

      2:17-18996


      Steven Massei


      Chapter 7

      Adv#: 2:18-01249 Harmandjian v. Massei et al


      #1.00 Status Conference re Amended Complaint to determine nondischargeability of debt based in:


      1. Fraud; and

      2. Conversion 11 USC Section 523(a)(2)(A) & (a)(4) & (a)(6) & 9a)(2)(C)


      Docket 25


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Steven Massei Represented By

      Andrew Edward Smyth Stephen S Smyth

      Defendant(s):

      Steven Massei Represented By

      Andrew Edward Smyth

      Martha Massei Represented By

      Andrew Edward Smyth

      Joint Debtor(s):

      Martha Massei Represented By

      Andrew Edward Smyth Stephen S Smyth

      Plaintiff(s):

      Liana Harmandjian Represented By

      Raffy M Boulgourjian

      2:00 PM

      CONT...

      Trustee(s):


      Steven Massei


      Chapter 7

      Sam S Leslie (TR) Pro Se

      10:00 AM

      2:07-00000 Chapter


      #0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


      Docket 0


      Tentative Ruling:

      - NONE LISTED -

      1:30 PM

      2:15-10004


      Maricela Pocasangre


      Chapter 13


      #1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision, All Required Regular Monthly Plan Payments Have Not Been Received


      Docket 72


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Maricela Pocasangre Represented By Halli B Heston

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-20974


      Dimas Israel Galindo Garcia and Lily Senaida Galindo


      Chapter 13


      #2.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 64


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Dimas Israel Galindo Garcia Represented By Todd L Turoci

      Joint Debtor(s):

      Lily Senaida Galindo Represented By Todd L Turoci

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-22780


      Margarita Tovar


      Chapter 13


      #3.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 42


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Margarita Tovar Represented By Jeffrey N Wishman

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-25514


      David Saravia


      Chapter 13


      #4.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David Saravia Represented By Rebecca Tomilowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-26791


      Ramon Celestino


      Chapter 13


      #5.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ramon Celestino Represented By Todd L Turoci

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-28122


      Jose O. Rosales and Olga D Rosales


      Chapter 13


      #6.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose O. Rosales Represented By Michael Jay Berger

      Joint Debtor(s):

      Olga D Rosales Represented By Michael Jay Berger

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-20690


      Gina Maria Dapremont


      Chapter 13


      #6.10 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 94


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gina Maria Dapremont Represented By Devin Sawdayi

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-24354


      Roberto Rodriguez Lopez


      Chapter 13


      #7.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      Docket 34


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Roberto Rodriguez Lopez Represented By Lauren M Foley

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-11190


      Manuel J. Leon, Jr.


      Chapter 13


      #8.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 52


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Manuel J. Leon Jr. Represented By Jacqueline D Serrao

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-13273


      Marlene Louise Butler Swancy


      Chapter 13


      #9.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      Docket 27


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marlene Louise Butler Swancy Represented By

      D Justin Harelik

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-15163


      Raul De Jesus and Rosa Ortega


      Chapter 13


      #10.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 54


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Raul De Jesus Represented By Stuart R Simone

      Joint Debtor(s):

      Rosa Ortega Represented By

      Stuart R Simone

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-17520


      Salena Ojeda


      Chapter 13


      #11.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 21


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Salena Ojeda Represented By

      Amanda G Billyard

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-25548


      Rassoul Yazdipour


      Chapter 13


      #11.10 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 52


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rassoul Yazdipour Represented By Mark T Jessee

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-18419


      Ronnie Woods


      Chapter 13


      #11.20 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 26


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ronnie Woods Represented By Devin Sawdayi

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-12254


      Jerome Reynolds


      Chapter 13


      #11.30 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 49


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jerome Reynolds Represented By Heather J Canning Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-18018


      Ricardo Garcia and Edith Isela Garcia


      Chapter 13


      #12.00 Application for Compensation for Stephen L Burton, Debtor's Attorney


      fr. 10-16-19


      Docket 38


      Tentative Ruling:

      The court continued the hearing to allow Debtor's counsel to file a declaration providing a narrative of the services provided. No supplemental declaration has been filed. As a result, counsel has not met his burden of proof and the application for fees is DENIED.

      Party Information

      Debtor(s):

      Ricardo Garcia Represented By Stephen L Burton

      Joint Debtor(s):

      Edith Isela Garcia Represented By Stephen L Burton

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-24612


      Arnold Lydell Youngblood and Sylvia Stacey Gonzales


      Chapter 13


      #13.00 Motion to modify plan or suspend plan payments


      Docket 93


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Arnold Lydell Youngblood Represented By Dana C Bruce Crystal Johnson

      Joint Debtor(s):

      Sylvia Stacey Gonzales Represented By Dana C Bruce

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-11635


      Colin Hooks


      Chapter 13


      #13.10 Motion for Setting Property Value


      Docket 31


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Colin Hooks Pro Se

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-10528


      Katherine Marie Akingbade


      Chapter 13


      #13.20 Motion to modify plan or suspend plan payments


      Docket 80


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Katherine Marie Akingbade Represented By Brad Weil

      Movant(s):

      Katherine Marie Akingbade Represented By Brad Weil

      Katherine Marie Akingbade Represented By Brad Weil

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-10528


      Katherine Marie Akingbade


      Chapter 13


      #13.30 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 4-24-19; 6-26-19, 8-28-19; 11-6-19


      Docket 71


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Katherine Marie Akingbade Represented By Brad Weil

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-26868


      Romel Castrillo Faraon


      Chapter 13


      #13.40 Trustee's Motion to Dismiss Case with a 180-Day Bar Due to a Material Default of a Plan Provision


      fr. 8-28-19; 11-6-19


      Docket 76


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Romel Castrillo Faraon Represented By Stephen S Smyth William J Smyth

      Movant(s):

      Nancy K Curry (TR) Pro Se

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-20780


      Marine Akrabian


      Chapter 13


      #14.00 Debtor's Motion to Vacate Voluntary Dismissal


      Docket 106


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Marine Akrabian Represented By Matthew D. Resnik Sunjay Bhatia

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-19702


      Dennis J. Kiggins and Georgenia M. Kiggins


      Chapter 13


      #15.00 Motion to Avoid Lien of D' Andrea Graphic Corporation, Inc. and Los Angeles Sheriff Department under 522(f)


      fr 11-6-19


      Docket 36


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Dennis J. Kiggins Represented By Kevin Tang

      Joint Debtor(s):

      Georgenia M. Kiggins Represented By Kevin Tang

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:12-45293


      Philip L. Marchiondo


      Chapter 11


      #1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


      fr 10-3-19


      Docket 274


      Tentative Ruling:

      A stipulation to continue the hearing on the motion was filed in this case. The Court will review the stipulation. Movant is to refer to docket entry no. 288 on CMECF and to properly file the documents and lodge an appropriate proposed order. Accordingly, this matter is CONTINUED to December 19, 2019 at 10:00 a.m. Appearances waived.

      Party Information

      Debtor(s):

      Philip L. Marchiondo Represented By Ian Landsberg

      10:00 AM

      2:12-45293


      Philip L. Marchiondo


      Chapter 11


      #2.00 Post Confirmation Status Conference


      fr. 8-13-15; 9-24-15; 1-28-16, 5-26-16; 9-28-16

      1-26-17, 5-25-17; 8-24-17, 12-14-17; 2-1-18; 3-29-18,

      5-3-18; 5-31-18; 8-23-18; 11-15-18; 1-17-19, 4-25-19; 10-17-19


      Docket 1


      Tentative Ruling:

      A stipulation to continue the post-confirmation status conference was filed in this case. The Court will review the stipulation. Movant is to refer to docket entry no. 288 on CMECF and to properly file the documents and lodge an appropriate proposed order. Accordingly, the status conference is CONTINUED to December 19, 2019 at 10:00 a.m. Appearances waived.

      Party Information

      Debtor(s):

      Philip L. Marchiondo Represented By Ian Landsberg

      Movant(s):

      Philip L. Marchiondo Represented By Ian Landsberg

      10:00 AM

      2:19-20822


      Trousdale US Aussie, LLC


      Chapter 11


      #3.00 Scheduling and Case Management Conference in a Chapter 11 Case


      Docket 9


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Trousdale US Aussie, LLC Represented By John N Tedford

      10:00 AM

      2:19-21103


      Parking Management Services of America, Inc.


      Chapter 11


      #4.00 Scheduling and Case Management Conference in a Chapter 11 Case


      Docket 7


      Tentative Ruling:

      This status conference is CONTINUED to December 12, 2019 at 10:00 a.m. Debtor's counsel is to serve notice of the continued status conference by November 13, 2019 at 4:00 p.m. Appearances waived.

      Party Information

      Debtor(s):

      Parking Management Services of Represented By

      Alla Tenina

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #5.00 Scheduling and Case Management Conference in a Chapter 11 Case


      Affects:

      • All Debtors

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      fr 8-1-19; 8-22-19


      Docket 1

      *** VACATED *** REASON: NOTICE FILED 10-30-19 CONTINUED TO 11/18/19 @ 10:00 A.M.

      Tentative Ruling:

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow

      10:00 AM

      2:19-15412

      Mohdsameer Y Aljanedi

      Chapter 11

      #6.00 Motion for approval of First Amended disclosure statement

      fr 10-17-19

      Docket 50


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Mohdsameer Y Aljanedi Represented By Andy C Warshaw

      10:00 AM

      2:19-15412


      Mohdsameer Y Aljanedi


      Chapter 11


      #6.10 Scheduling and Case Management Conference in a Chapter 11 Case


      fr 8-1-19; 11-7-19


      Docket 29


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Mohdsameer Y Aljanedi Represented By Andy C Warshaw

      10:00 AM

      2:18-16890


      Sergio Cayetano Montero

      Telephonic Hearing


      Chapter 11

      #6.20 Motion For Final Decree and Order Closing Case.


      fr 11-7-19


      Oniyinye Anyama to appear by telephone


      Docket 96


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Sergio Cayetano Montero Represented By Onyinye N Anyama

      10:00 AM

      2:18-11592


      Wajida Alhambra


      Chapter 11


      #6.30 Post Confirmation Status Conference fr 11-7-19

      Docket 0


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Wajida Alhambra Represented By

      Anthony Obehi Egbase Crystle Jane Lindsey

      W. Sloan Youkstetter

      10:00 AM

      2:18-10175


      American Ranch and Seafood Markets


      Chapter 11


      #7.00 Confirmation of Debtor's First Amended Chapter 11 Plan Of Reorganization


      fr 1-31-19; 4-25-19; 6-6-19; 7-11-19; 8-22-19, 10-17-19


      Docket 149

      *** VACATED *** REASON: O/E 11/1/19 CONTINUED TO 12/12/19 @ 10:00 A.M.

      Tentative Ruling:

      A stipulation to continue the hearing was filed in this case. The Court will review the stipulation and enter an order approving the stipulation.

      Accordingly, this matter is CONTINUED to June 6, 2019 at 10:00 a.m.

      Appearances waived.

      Party Information

      Debtor(s):

      American Ranch and Seafood Represented By Sandford L. Frey

      10:00 AM

      2:18-20654


      Crescent Associates, LLC.


      Chapter 11


      #8.00 Debtor's Disclosure Statement


      Docket 173


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Crescent Associates, LLC. Represented By Robert M Yaspan

      Movant(s):

      Crescent Associates, LLC. Represented By Robert M Yaspan

      10:00 AM

      2:18-20654


      Crescent Associates, LLC.


      Chapter 11


      #9.00 Scheduling and Case Management Conference in a Chapter 11 Case


      fr 12-6-18; 4-11-19, 4-25-19; 6-27-19; 9-12-19


      Docket 0


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Crescent Associates, LLC. Represented By Robert M Yaspan

      10:00 AM

      2:19-20918


      Quality Reimbursement Services, Inc.


      Chapter 11


      #10.00 Application Of Debtor And Debtor-In-Possession

      For Authority To Employ Winthrop Couchot Golubow Hollander, LLP As Its General Insolvency Counsel;


      Docket 23


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      10:00 AM

      2:19-20918


      Quality Reimbursement Services, Inc.


      Chapter 11


      #10.10 Application to Employ Rutan & Tucker, LLP as Special Litigation Counsel


      Docket 49


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      10:00 AM

      2:19-20918


      Quality Reimbursement Services, Inc.


      Chapter 11


      #11.00 Debtor's Motion to Limit Notice of Certain Matters Requiring Notice to Creditors Pursuant to Rules 2002 and 9007 of the Federal Rules of Bankruptcy Procedures


      Docket 30


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      10:00 AM

      2:19-20918


      Quality Reimbursement Services, Inc.


      Chapter 11


      #11.10 Application Of Debtor And Debtor-In-Possession For Authority To Employ Grignon Law Firm, LLP As Special Appellate Counsel


      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      10:00 AM

      2:19-20918


      Quality Reimbursement Services, Inc.


      Chapter 11


      #12.00 Scheduling and Case Management Conference in a Chapter 11 Case


      Docket 13


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Quality Reimbursement Services, Represented By

      Garrick A Hollander

      10:00 AM

      2:19-18730


      Mad Dogg Athletics, Inc.

      Telephonic Hearing


      Chapter 11

      #13.00 Debtor's Motion for Order Extending Plan Exclusivity Periods


      Robert Goe to appear by telephone


      Docket 191


      Tentative Ruling:

      No opposition having been filed, and good cause presented, the motion is GRANTED. Movant must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

      Party Information

      Debtor(s):

      Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

      10:00 AM

      2:19-18730


      Mad Dogg Athletics, Inc.

      Telephonic Hearing


      Chapter 11

      #14.00 Hearing re Notice of Setting/Increasing Insider Compensation


      fr 10-3-19


      Robert Goe to appear by telephone


      Docket 1

      *** VACATED *** REASON: O/E 11/4/19 CONTINUED TO 12/19/20 @ 10:00 A.M.

      Tentative Ruling:

      Party Information

      Debtor(s):

      Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

      Movant(s):

      Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

      10:00 AM

      2:19-10035

      Thomas D. Bohlmann

      Telephonic Hearing

      Chapter 11

      #15.00 Debtor's Motion and Memorandum of Points and Authorities in Support of Motion for Order:

      (1) Approving the Sale of Real Property of the Estate Free and Clear of Liens and Other Interests and Bidding Procedures; (2) Finding Buyer is a Good Faith Purchaser; (3) Waiving 14-Day Stay

      of FRBP 6004(h)


      Allan D Sarver to appear by telephone Jennifer C Wong to appear by telephone


      Docket 153


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Thomas D. Bohlmann Represented By Paul R Shankman

      James Andrew Hinds Jr Rachel M Sposato

      10:00 AM

      2:19-10035


      Thomas D. Bohlmann


      Telephonic Hearing


      Chapter 11

      #16.00 Scheduling and Case Management Conference in a Chapter 11 Case


      fr 3-7-19; 7-31-19; 8-1-19; 8-22-19


      Allan D Sarver to appear by telephone Jennifer C Wong to appear by telephone


      Docket 12


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Thomas D. Bohlmann Represented By Paul R Shankman

      James Andrew Hinds Jr Rachel M Sposato

      10:00 AM

      2:18-21241


      Ameriquest Security Service


      Chapter 11


      #17.00 Application for Compensation for Michael Jay Berger, Debtor's Attorney


      Docket 208

      *** VACATED *** REASON: CONTINUED TO 12/5/19 @ 10:00 A.M. PER NOTICE FILED 10/28/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ameriquest Security Service Represented By Michael Jay Berger

      Amelia Puertas-Samara

      2:00 PM

      2:18-20379


      Solomon & King Management Group, LLC


      Chapter 7


      #1.00 Trustee's Final Report and Applications for Compensation


      Brad Krasnoff


      Docket 68


      Tentative Ruling:

      None.


      Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


      Brad D. Krasnoff. Brad D. Krasnoff ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $30,031.26 in fees and $206.77 expenses with a pro rata proposed payment of

      $18,513.88 in fees and $206.77 in expenses, for a total of $18,720.65. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


      In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

      $50,000, 5% on any amount in excess of $50,000 but not in excess of

      2:00 PM

      CONT...


      Solomon & King Management Group, LLC


      Chapter 7

      $1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including holders of secured claims. 11 U.S.C. § 326(a).


      In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $535,625.15. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


      The court finds that the Trustee’s requested compensation, pro rata, meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate. The compensation is APPROVED.

      Danning Gill Diamond & Kollitz LLP: The court has reviewed the Application of Danning Gill Diamond & Kollitz LLP for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $61,163.00 in fees and $1,736.60 in expenses, with a pro rata proposed payment of $37,706.19 in fees and $1,736.60 in expenses for a total of $39,442.79. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


      Trustee is to lodge an appropriate order.


      LEA Accountancy: The court has reviewed the Application of LEA Accountancy for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $12,650.00 in fees and

      $575.19 in expenses, with a pro rata proposed payment of $7,798.56 in fees and $575.19 in expenses for a total of $8,373.75. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


      Trustee is to lodge an appropriate order.

      2:00 PM

      CONT...


      Debtor(s):


      Solomon & King Management Group, LLC

      Party Information


      Chapter 7

      Solomon & King Management Represented By Michael Avanesian

      Trustee(s):

      Brad D Krasnoff (TR) Represented By Eric P Israel Sonia Singh

      2:00 PM

      2:18-24077


      Ngozi Ndidi Obieli


      Chapter 7


      #2.00 Motion for Redemption of 2013 Mercedes ML through Flagship Credit Acceptance


      Docket 39


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Ngozi Ndidi Obieli Represented By Sanaz S Bereliani

      Trustee(s):

      Elissa Miller (TR) Pro Se

      2:00 PM

      2:19-13230


      Shirley Lorena Gonzalez Alvarado


      Chapter 7


      #3.00 Trustee's Motion to Dismiss Case for Failure to Produce Any Acceptable Documentation for Verification of Social Security Number


      fr 10-17-19


      Docket 15

      *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 11/7/19

      Tentative Ruling:

      Party Information

      Debtor(s):

      Shirley Lorena Gonzalez Alvarado Represented By

      Daniel King

      Trustee(s):

      Sam S Leslie (TR) Pro Se

      2:00 PM

      2:19-22318

      Anthony Simien

      Chapter 13

      #4.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate

      Docket 11


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Anthony Simien Represented By Julie J Villalobos

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #1.00 Motion for Entry of Order (i) Authorizing the Sale of Substantially all of the Assets of Debtor Outside the Ordinary Course of Business,

      Free and Clear of All Liens, Claims, Encumbrances and Interests, Subject to Higher and Better

      Bids; (ii) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection With Such Sale


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      fr 10-17-19, 11-7-19


      Docket 329


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #2.00 Ex Parte Motion for Order Authorizing Filing

      of Confidential Documents Under Seal Pursuant to Federal Rule of Bankruptcy Procedure 9018


      fr 10-17-19, 11-7-19


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 365


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #3.00 Motion for Relief from Stay and for an Order

      (A) Determining that the Automatic Stay does not Require Amazon to Utilize Debtor's Services, and (B) Modifying the Automatic Stay


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 393


      Tentative Ruling:

      This matter is CONTINUED to December 11, 2019 at 10:00 a.m.

      Appearances waived.

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      Movant(s):

      Amazon Logistics, Inc. Represented By Richard W Esterkin

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11

      Adv#: 2:19-01456 Scoobeez, Inc. v. Amazon Logistics, Inc.


      #4.00 Expedited Motion of Hillair Capital Management, LLC to Intervene as a co-plaintiff in Adversary Proceeding for Limited Purpose of Enforcing the Automatic Stay


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 6


      Tentative Ruling:

      This matter is CONTINUED to December 11, 2019 at 10:00 a.m.

      Appearances waived.

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      Defendant(s):

      Amazon Logistics, Inc. Represented By Richard W Esterkin

      Movant(s):

      Hillair Capital Management, LLC Represented By

      Eric D Winston Jennifer L Nassiri

      Plaintiff(s):

      Scoobeez, Inc. Represented By Shane J Moses

      10:00 AM

      CONT...


      Scoobeez


      Ashley M McDow


      Chapter 11

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11

      Adv#: 2:19-01456 Scoobeez, Inc. v. Amazon Logistics, Inc.


      #5.00 Debtors' Emergency Motion for Temporary Restraining Order and Preliminary Injunction to Prevent Violation of the Automatic Stay


      fr. 10-28-19


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 2


      Tentative Ruling:

      This matter is CONTINUED to December 11, 2019 at 10:00 a.m.

      Appearances waived.

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      Defendant(s):

      Amazon Logistics, Inc. Pro Se

      Plaintiff(s):

      Scoobeez, Inc. Represented By Shane J Moses Ashley M McDow

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #6.00 Scheduling and Case Management Conference in a Chapter 11 Case


      Affects:

      • All Debtors

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      fr 8-1-19; 8-22-19, 11-7-19


      Docket 1


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow

      10:00 AM

      2:19-22605


      Pierre Wasolua Nsilu


      Chapter 13


      #1.00 Motion for relief from stay [UD]


      WILMINGTON SAVINGS FUND SOCIETY FSB VS

      DEBTOR


      Docket 9


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1), (d)(2), and (d)(4). The stay is terminated as to the debtor and the debtor’s bankruptcy estate with respect to the movant, its successors, transferees and assigns. Movant may enforce its remedies to obtain possession of the property in accordance with applicable law, but may not pursue a deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Appearances waived.


      Movant completed a nonjudicial foreclosure sale on the real property formerly owned by, and still occupied by, the debtor. Under California law, once a nonjudicial foreclosure sale has occurred, the trustor has no right of redemption. Moeller v. Lien, 25 Cal. App. 4th 822, 831 (1994). In this case, the debtor has no right to ignore the foreclosure and attempt to reorganize the debt.


      Movant served the debtor with a three-day notice to quit the premises on May 24, 2019. Movant filed an unlawful detainer complaint on May 30, 2019. Debtor filed a bankruptcy petition on August 13,2019, case number 19- bk-19449, and an order was entered on September 11, 2019 granting relief from the automatic stay in favor of movant. A judgment was entered on September 25, 2019. Case number 19-bk-19449 was dismissed on September 26, 2019. Debtor then filed the current bankruptcy petition on October 25, 2019 in an apparent effort to stay enforcement of the unlawful detainer judgment. This motion has been filed to proceed with the unlawful

      10:00 AM

      CONT...


      Pierre Wasolua Nsilu


      Chapter 13

      detainer action. This action must go forward because the debtor’s right to possess the premises must be determined. This does not change simply because a bankruptcy petition was filed. Furthermore, the court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving multiple bankruptcy filings affecting the subject property.

      11 U.S.C. § 362(d)(4).


      The 14-day period specified in FRBP 4001(a)(3) is waived. Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11

      U.S.C. § 362(d)(4). All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Pierre Wasolua Nsilu Pro Se

      Movant(s):

      Wilmington Savings Fund Society Represented By

      Trace D Alexander

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:16-24263


      Byron H. Knight and Lakesha M. Knight


      Chapter 13


      #2.00 Motion for relief from stay [PP]


      CONSUMER PORTFOLIO SERVICES, INC VS

      DEBTOR


      Docket 113


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2018 Toyota Camry. The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Byron H. Knight Represented By Steven B Lever

      Joint Debtor(s):

      Lakesha M. Knight Represented By

      10:00 AM

      CONT...


      Movant(s):


      Byron H. Knight and Lakesha M. Knight

      Steven B Lever


      Chapter 13

      Consumer Portfolio Services, Inc. Represented By

      Lemuel Bryant Jaquez

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:16-26732


      Diana RAZINN and Masaki FUJISHIMA


      Chapter 13


      #3.00 Motion for relief from stay [PP]


      JPMORGAN CHASE BANK, N.A. VS

      DEBTOR


      Docket 42


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2008 Cadillac Escalade. The debtor has failed to pay 4 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Diana RAZINN Represented By

      R Grace Rodriguez

      Joint Debtor(s):

      Masaki FUJISHIMA Represented By

      10:00 AM

      CONT...


      Movant(s):


      Diana RAZINN and Masaki FUJISHIMA

      R Grace Rodriguez


      Chapter 13

      JPMORGAN CHASE BANK, N.A. Represented By

      Joseph C Delmotte

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-20892


      Lori Ann Carreon


      Chapter 13


      #4.00 Motion for relief from stay [PP]


      VW CREDIT, INC VS

      DEBTOR


      Docket 14


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2017 Volkswagen Golf. The debtor has failed to pay 1 post-petition payment. Also, the court takes judicial notice of the debtor’s Chapter 13 Plan filed in this case on September 13, 2019 in which the debtor stated an intention to surrender the property to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Lori Ann Carreon Represented By Julie J Villalobos

      10:00 AM

      CONT...

      Movant(s):


      Lori Ann Carreon


      Chapter 13

      VW Credit, Inc. Represented By Austin P Nagel

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:15-22966


      Catherine A Johnson


      Chapter 13


      #5.00 Motion for relief from stay [RP]


      BANK OF AMERICA N.A. VS

      DEBTOR fr. 10-15-19

      Docket 34

      *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 10/22/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Catherine A Johnson Represented By Gregory Grigoryants

      Movant(s):

      BANK OF AMERICA, N.A. Represented By Joseph C Delmotte

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-19571


      Benjie L Knox


      Chapter 13


      #6.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR fr. 10-15-19

      Docket 70


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Benjie L Knox Represented By Sunita N Sood

      Movant(s):

      U.S. Bank National Association as Represented By

      Ashish R Rawat Diane Weifenbach

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-23370


      Susana Bernal Salomon


      Chapter 13


      #7.00 Motion for relief from stay [RP]


      SUN WEST MORTGAGE COMPANY VS

      DEBTOR fr. 10-15-19


      Docket 33


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Susana Bernal Salomon Represented By

      D Justin Harelik

      Movant(s):

      Sun West Mortgage Company, Inc., Represented By

      Nichole Glowin

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-12295


      Dock Watts


      Chapter 13


      #8.00 Motion for relief from stay [RP]


      WILMINGTON TRUST NATIONAL ASSOCIATION VS

      DEBTOR fr.10-15-19

      Docket 39


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Dock Watts Represented By

      Dana C Bruce

      Movant(s):

      Wilmington Trust, National Represented By Ketan G Sawarkar

      Cassandra J Richey Merdaud Jafarnia

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:16-21094


      Virgilio Cledera Verdejo and Susana Guerrero Verdejo


      Chapter 13


      #9.00 Motion for relief from stay [RP]


      LOAN CARE, LLC VS

      DEBTOR


      Docket 40


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Virgilio Cledera Verdejo Represented By David Lozano

      Joint Debtor(s):

      Susana Guerrero Verdejo Represented By David Lozano

      Movant(s):

      LoanCare, LLC Represented By Cassandra J Richey

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:16-24631


      Angela Gabriela Padron


      Chapter 13


      #10.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR


      Docket 55


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Angela Gabriela Padron Represented By Kevin Liu

      10:00 AM

      CONT...

      Movant(s):


      Angela Gabriela Padron


      Chapter 13

      U.S. Bank National Association as Represented By

      Ashish R Rawat Diane Weifenbach

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-11746


      Jean Walker


      Chapter 13


      #11.00 Motion for relief from stay [RP]


      CHAMPION MORTGAGE COMPANY VS

      DEBTOR


      Docket 26


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Jean Walker Represented By

      Michael E Clark

      Movant(s):

      CHAMPION MORTGAGE Represented By Can Guner Sean C Ferry

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-13598


      Darren Searle


      Chapter 13


      #12.00 Motion for relief from stay [RP]


      WILMINGTON SAVINGS FUND SOCIETY, FSB VS

      DEBTOR


      Docket 52


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Darren Searle Represented By William G Cort

      Movant(s):

      Wilmington Savings Fund Society, Represented By

      Nichole Glowin

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-15963


      Julian Barajas


      Chapter 13


      #13.00 Motion for relief from stay [RP]


      U.S. BANK TRUST, N.A., VS

      DEBTOR


      Docket 35

      *** VACATED *** REASON: O/E 11-15-19 CONTINUED TO 12-17-19 @ 10:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Julian Barajas Represented By Stephen L Burton

      Movant(s):

      U.S. Bank Trust, N.A., as Trustee for Represented By

      Christina J Khil

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-10134


      William Frank Marshall


      Chapter 13


      #14.00 Motion for relief from stay [RP]


      US BANK NA VS

      DEBTOR


      Docket 27


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 6 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      William Frank Marshall Represented By John Asuncion

      Movant(s):

      US Bank NA Represented By

      10:00 AM

      CONT...


      Trustee(s):


      William Frank Marshall


      Kristin A Zilberstein


      Chapter 13

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22197


      Dominique C Edwards


      Chapter 13


      #15.00 Motion for relief from stay [RP]


      MURIAL MEDIA LLC 401K VS

      DEBTOR


      Docket 14


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Dominique C Edwards Represented By Onyinye N Anyama

      Movant(s):

      Mural Media LLC 401K plan as to Represented By

      Edward T Weber

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22197


      Dominique C Edwards


      Chapter 13


      #15.10 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


      fr 11-12-19


      Docket 20


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Dominique C Edwards Represented By Onyinye N Anyama

      Movant(s):

      Dominique C Edwards Represented By Onyinye N Anyama

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22503


      Debora Perez


      Chapter 13


      #16.00 Motion for relief from stay [RP]


      RAMA NPL 1, LLC VS

      DEBTOR


      Docket 9

      Tentative Ruling:

      The debtor filed a notice of conversion to chapter 7 on November 7, 2019. The hearing on this motion is continued to December 17, 2019 at 10:00 a.m. so that movant may serve the chapter 7 trustee with the motion. Appearances waived.

      Party Information

      Debtor(s):

      Debora Perez Represented By

      Joshua R Engle

      Movant(s):

      Rama NPL 1, LLC Represented By Martin W. Phillips

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22504

      Joan Fan

      Chapter 13


      #17.00 Motion for relief from stay [RP]


      WILLIE GUTMAN & INNA SHTURMAN VS

      DEBTOR


      Docket 11


      Tentative Ruling:

      Debtor's case was dismissed on November 12, 2019; however, because movant has requested in rem, relief, (d)(4) relief, and for the Court to annul the stay the Court will retain its jurisdiction to hear the matter under 11

      U.S.C. § 362.


      No opposition was filed.

      The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

      1. to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving multiple bankruptcy filings affecting the subject property. 11 U.S.C. § 362(d)(4). Appearances waived.


        The 14-day period specified in FRBP 4001(a)(3) is waived. The stay is annulled retroactive to the petition date, so that enforcement actions taken by movant, if any, before receipt of notice of the automatic stay will not be deemed to have been voided by the automatic stay. See Nat’l Envtl. Waste Corp. v. City of Riverside (In re Nat’l Envtl. Waste Corp.), 129 F.3d 1052, 1055 (9th Cir. 1997). Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject

        10:00 AM

        CONT...


        Joan Fan


        Chapter 13

        property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C. § 362(d)(4). All other relief is denied.


        Movant shall upload an appropriate order via the Court’s LOU system.


        Party Information

        Debtor(s):

        Joan Fan Pro Se

        Movant(s):

        Willie Gutman, an individual as to Represented By

        Alla Tenina

        Trustee(s):

        Nancy K Curry (TR) Pro Se

        10:00 AM

        2:19-20274


        James H Chatman


        Chapter 13


        #18.00 Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect under 11 U.S.C.

        362(c)(4)(A)(ii)


        INLAND PRESTIGE PROPERTIES, LLC VS

        DEBTOR


        Docket 19


        Tentative Ruling:

        No opposition was filed.


        Section 362(c) states that if a single or joint case filed by or against the Debtor was pending but dismissed within the year ending on the petition date of this case, the dismissed case was not a case refiled under a chapter other than chapter 7 following dismissal under 11 U.S.C. § 707(b), and 30 days have elapsed since the filing of the petition in the above-entitled case and no order has been entered continuing the stay, the Court shall promptly enter an order confirming that no stay is in effect. 11 U.S.C. § 362(c)(3)


        The motion is GRANTED. The Court finds that no stay is in effect in this case under 11 U.S.C. § 362(c)(3) due to a single or joint case filed by or against the debtor that was pending within the previous year but was dismissed, the 30 days having elapsed since the filing of the petition and no order having been entered continuing the stay. All other relief is denied.


        Movant's counsel must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.


        Party Information

        Debtor(s):

        James H Chatman Pro Se

        10:00 AM

        CONT...

        Movant(s):


        James H Chatman


        Chapter 13

        Inland Prestige Properties, LLC Represented By Coby Halavais

        Trustee(s):

        Nancy K Curry (TR) Pro Se

        10:00 AM

        2:19-22443


        Lee Arthur Miller and Barbara Jean Miller


        Chapter 13


        #19.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


        Docket 12


        Tentative Ruling:

        No opposition was filed.


        Section 362(c)(4)(A) states that if a single or joint case is filed by or against a debtor who is an individual under this title, and if 2 or more single or joint cases of the debtor were pending within the previous year but were dismissed, other than a cased refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay shall not go into effect upon the filing of the later case, and on request of a party in interest, the Court shall promptly enter an order confirming that no stay is in effect. 11 U.S.C. § 362(c) (4)(A).


        On motion of a party in interest for imposition of the automatic stay and upon notice and a hearing, the Court may impose the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) if the request is made within 30 days of the filing of the later case and after notice and a hearing, only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11 U.S.C. § 362(c)(4)(B) (emphases added).


        In this case, debtor filed the voluntary chapter 13 petition on October 22, 2019. This motion was filed on October 29, 2019. The motion is timely.


        According to the evidence, debtor seeks imposition of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.

        10:00 AM

        CONT...


        Lee Arthur Miller and Barbara Jean Miller

        Movant’s counsel shall upload an appropriate order via the Court’s


        Chapter 13

        LOU system.


        Debtor(s):


        Party Information

        Lee Arthur Miller Represented By Joseph C Rosenblit

        Joint Debtor(s):

        Barbara Jean Miller Represented By Joseph C Rosenblit

        Movant(s):

        Lee Arthur Miller Represented By Joseph C Rosenblit

        Barbara Jean Miller Represented By Joseph C Rosenblit

        Trustee(s):

        Nancy K Curry (TR) Pro Se

        10:00 AM

        2:19-22499


        Marina Alina Armijo


        Chapter 13


        #20.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


        Docket 13


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Marina Alina Armijo Represented By Christopher J Langley

        Movant(s):

        Marina Alina Armijo Represented By Christopher J Langley

        Trustee(s):

        Nancy K Curry (TR) Pro Se

        10:00 AM

        2:19-22730


        Shannon D Perez


        Chapter 13


        #21.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


        Docket 9


        Tentative Ruling:

        No opposition was filed.


        Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

        1. (emphasis added).


          On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

          U.S.C. § 362(c)(3)(B) (emphases added).


          In this case, debtor filed the voluntary chapter 13 petition on October 29, 2019. This motion was filed on October 29, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


          According to the evidence, debtor seeks a continuation of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion based upon an apparent

          10:00 AM

          CONT...


          Shannon D Perez


          Chapter 13

          change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


          Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

          Party Information

          Debtor(s):

          Shannon D Perez Represented By Axel H Richter

          Movant(s):

          Shannon D Perez Represented By Axel H Richter

          Trustee(s):

          Nancy K Curry (TR) Pro Se

          10:00 AM

          2:19-22696


          Ferdinand Manalo Galang and LaDonna Padrelanan


          Chapter 13


          #21.10 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


          Docket 12


          Tentative Ruling:

          None.

          Party Information

          Debtor(s):

          Ferdinand Manalo Galang Represented By Heather J Canning

          Joint Debtor(s):

          LaDonna Padrelanan Montajes Represented By Heather J Canning

          Movant(s):

          Ferdinand Manalo Galang Represented By Heather J Canning

          LaDonna Padrelanan Montajes Represented By Heather J Canning Heather J Canning Heather J Canning Heather J Canning

          Trustee(s):

          Nancy K Curry (TR) Pro Se

          10:00 AM

          2:19-19173


          Johnny Xavier Freile


          Chapter 7


          #22.00 Motion for relief from stay [RP]


          DANCO INC VS DEBTOR


          Docket 18


          Tentative Ruling:

          None.

          Party Information

          Debtor(s):

          Johnny Xavier Freile Pro Se

          Movant(s):

          DANCO INC. Represented By

          Lane M Nussbaum

          Trustee(s):

          Timothy Yoo (TR) Pro Se

          10:00 AM

          2:19-18393


          Jamenica B. Reyes


          Chapter 13


          #23.00 Motion for relief from stay [PP]


          GATEWAY ONE LENDING & FINANCE VS

          DEBTOR fr 11-5-19


          Docket 14

          *** VACATED *** REASON: O/E 11-15-19 SETTLED BY STIPULATION

          Tentative Ruling:

          None.

          Party Information

          Debtor(s):

          Jamenica B. Reyes Represented By Tom A Moore

          Movant(s):

          Gateway One Lending & Finance Represented By

          Karel G Rocha

          Trustee(s):

          Nancy K Curry (TR) Pro Se

          11:00 AM

          2:19-20918


          Quality Reimbursement Services, Inc.


          Chapter 11


          #1.00 Ex Parte Motion, Pursuant to Federal Rule of Bankruptcy Procedure 2004 and Local Bankruptcy Rule 2004-1, for the Production of Documents and Oral Examinations


          Docket 85


          Tentative Ruling:

          None.

          Party Information

          Debtor(s):

          Quality Reimbursement Services, Represented By

          Garrick A Hollander Alastair M Gesmundo

          2:00 PM

          2:19-14989


          Scoobeez


          Chapter 11

          Adv#: 2:19-01414 Official Committee of Unsecured Creditors of the E v. Hillair Capital


          #1.00 Status Conference re Complaint -


          1) Mandatory Subordination of Claim Pursuant to 11 U.S.C. § 510(b) and Rule 7001(8) of the Federal Rules of Bankruptcy Procedure;

          1. Subordination of Lien Pursuant to 11

            U.S.C. § 105 and Rules 7001(2) and 7001(8) of the Federal Rules of Bankruptcy Procedure;

          2. Disallowance of Claim Pursuant to 11

            U.S.C. § 502(b)(1) as to Amount;

          3. Recharacterization of Claim as Equity;

          4. Avoidance and Preservation of Lien Pursuant to 11 U.S.C. §§ 506(d) & 551; and

          5. Determination of Extent of Value of Lien Pursuant to 11 U.S.C. § 506(a)


      Docket 1

      *** VACATED *** REASON: VOLUNTARY DISMISSAL OF COMPLAINT FILED 9-24-19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      Defendant(s):

      Hillair Capital Investments L.P. Pro Se

      2:00 PM

      CONT...


      Scoobeez


      Chapter 11

      Plaintiff(s):

      Official Committee of Unsecured Represented By

      John-Patrick M Fritz

      2:00 PM

      2:19-14677


      Kristine McCallie


      Chapter 13

      Adv#: 2:19-01454 McCallie v. WILMINGTON SAVINGS FUND SOCIETY FSB, doing


      #2.00 Motion for Preliminary Injunction


      Docket 2


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Kristine McCallie Represented By Ali R Nader

      Defendant(s):

      WILMINGTON SAVINGS FUND Pro Se

      Plaintiff(s):

      Kristine McCallie Represented By David Brian Lally

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      2:00 PM

      2:19-14677


      Kristine McCallie


      Chapter 13


      #3.00 Motion for relief from stay [RP]


      QUALITY LOAN SERVICE CORPORATION VS

      DEBTOR fr 11-12-19

      Docket 52


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Kristine McCallie Represented By Ali R Nader

      Movant(s):

      Quality Loan Service Corporation Represented By

      Merdaud Jafarnia

      Trustee(s):

      Nancy K Curry (TR) Pro Se


      Wednesday, November 20, 2019

      Hearing Room

      1375


      9:00 AM

      2:18-12055


      4402 Mammoth Investors, LLC


      Chapter 11

      Adv#: 2:19-01289


      #1.00

      4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC


      Docket No: 34

      *** VACATED *** REASON: O/E 11-19-19 CONTINUED TO 11/26/19 @ 2:00 P.M.

      Tentative Ruling:


      Party Information

      Debtor(s):

      4402 Mammoth Investors, LLC Represented By Mark T Young

      Greenberg Glusker

      Defendant(s):

      Stonehaven LLC Represented By Michael H Weiss Kevin J Leichter

      Plaintiff(s):

      4402 Mammoth Investors, LLC, A Cal Represented By

      Mark T Young

      10:00 AM

      2:19-18730


      Mad Dogg Athletics, Inc.


      Chapter 11


      #1.00 Debtor's Emergency Motion for Interim and Final Orders Authorizing Use of Cash Collateral, and Approval of Stipulation with Union Bank Regarding Use of Cash Collateral


      fr 7-31-19; 8-22-19; 10-17-19


      Docket 16

      Tentative Ruling:

      Given the acquistion of the Union Bank debt by Mr. Baudhuin, Debtor and Replacement Lender are to address how Mr. Baudhuin can fulfill his fiduciary duties to the creditors and the estate given the terms of the stipulation authorizing the use of cash collateral. Specifically, Debtor is to address paragraphs 1.1.3, 4.1, 4.2, and 5.1 of the stipulation, which according to Debtor will be incorporated into the stipulation with Replacement Lender.

      Party Information

      Debtor(s):

      Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

      10:00 AM

      2:19-22696

      Ferdinand Manalo Galang and LaDonna Padrelanan

      Chapter 13

      #2.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate

      fr 11-19-19

      Docket 12


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Ferdinand Manalo Galang Represented By Heather J Canning

      Joint Debtor(s):

      LaDonna Padrelanan Montajes Represented By Heather J Canning

      Movant(s):

      Ferdinand Manalo Galang Represented By Heather J Canning

      LaDonna Padrelanan Montajes Represented By Heather J Canning Heather J Canning Heather J Canning Heather J Canning

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-20918


      Quality Reimbursement Services, Inc.


      Chapter 11


      #3.00 Debtor's Emergency Motion For Order Authorizing Post-Petition Loan Pursuant TO 11 U.S.C. 364(a), (b)


      Docket 101


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      2:00 PM

      2:18-12055


      4402 Mammoth Investors, LLC


      Chapter 11

      Adv#: 2:19-01289 4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC


      #1.00 Debtor's Motion for Preliminary Injunction


      [RULING]


      fr. 10-11-19; 10-22-19; 11-8-19; 11-20-19


      Docket 34


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      4402 Mammoth Investors, LLC Represented By Mark T Young

      Greenberg Glusker

      Defendant(s):

      Stonehaven LLC Represented By Michael H Weiss Kevin J Leichter

      Plaintiff(s):

      4402 Mammoth Investors, LLC, A Represented By

      Mark T Young

      10:00 AM

      2:19-22159


      Amber Johnson


      Chapter 13


      #1.00 Motion for relief from stay [UD]


      HOLLAND RESIDENTIAL, LLC VS

      DEBTOR


      Docket 8

      *** VACATED *** REASON: CASE DISMISSED 10/15/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Amber Johnson Pro Se

      Movant(s):

      Holland Residential, LLC Represented By Agop G Arakelian

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:17-21958


      Candice Belasco Conerly

      Telephonic Hearing


      Chapter 13

      #2.00 Motion for relief from stay [PP]


      TOYOTA MOTOR CREDIT CORPORATION VS

      DEBTOR


      Austin P. Nagel to appear by telephone


      Docket 38


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2011 Lexus IS350C. The debtor has failed to pay 3 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Candice Belasco Conerly Represented By Kian Mottahedeh

      10:00 AM

      CONT...

      Movant(s):


      Candice Belasco Conerly


      Chapter 13

      Toyota Motor Credit Corporation Represented By

      Austin P Nagel

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-11928


      Percival D Clarito and Rosanna D Clarito

      Telephonic Hearing


      Chapter 13

      #3.00 Motion for relief from stay [PP]


      FORD MOTOR CREDIT COMPANY VS

      DEBTOR


      Sheryl K Ith to appear by telephone


      Docket 68


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2015 Ford Transit Connect. The debtor has failed to pay 10 post- petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Percival D Clarito Represented By

      10:00 AM

      CONT...


      Percival D Clarito and Rosanna D Clarito

      William J Smyth Andrew Edward Smyth


      Chapter 13

      Joint Debtor(s):

      Rosanna D Clarito Represented By William J Smyth

      Andrew Edward Smyth

      Movant(s):

      Ford Motor Credit Company LLC Represented By

      Jennifer H Wang

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:15-24178


      Genia Elicia Graves


      Chapter 13


      #4.00 Motion for relief from stay [RP]


      MADELEINE COURT COMMUNITY ASSOCIATION

      VS DEBTOR


      fr 11-12-19


      Docket 34

      *** VACATED *** REASON: O/E 11-15-19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Genia Elicia Graves Represented By

      Raj T Wadhwani

      Movant(s):

      Madeleine Court Community Assoc Represented By

      Neil B Katz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:17-25567


      RAUL RANGEL CERVANTES

      Telephonic Hearing


      Chapter 13

      #5.00 Motion for relief from stay [RP]


      NATIONSTAR MORTGAGE LLC VS

      DEBTOR fr 11-5-19

      Arnold L. Graff to appear by telephone


      Docket 49


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      RAUL RANGEL CERVANTES Represented By

      Ruben Fuentes

      Movant(s):

      Nationstar Mortgage LLC d/b/a Mr. Represented By

      Nichole Glowin

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-15821


      Robert Destefano


      Telephonic Hearing


      Chapter 13

      #6.00 Motion for relief from stay [RP]


      SELECT PORTFOLIO SERVICING INC VS

      DEBTOR fr 11-5-19

      Erica A. Luna to appear by telephone


      Docket 31


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Robert Destefano Represented By Erika Luna

      Movant(s):

      Select Portfolio Servicing Inc. as Represented By

      Joseph C Delmotte

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-19486


      Nicolas Gutierrez


      Chapter 13


      #7.00 Motion for relief from stay [RP]


      THE BANK OF NEW YORK MELLON VS

      DEBTOR


      Case dismissed 9/26/19


      fr 11-5-19


      Docket 23


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Nicolas Gutierrez Pro Se

      Movant(s):

      The Bank of New York Mellon FKA Represented By

      Kirsten Martinez

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-20217


      Kevin Cabral


      Chapter 13


      #8.00 Motion for relief from stay [RP]


      CHAMPION MORTGAGE COMPANY VS

      DEBTOR fr 11-5-19


      Docket 16

      *** VACATED *** REASON: O/E 11-22-19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Kevin Cabral Represented By

      Eliza Ghanooni

      Movant(s):

      Champion Mortgage Company Represented By Anna Landa

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:14-31012


      Myron Mackey


      Telephonic Hearing


      Chapter 13

      #9.00 Motion for relief from stay [RP]


      FREEDOM MORTGAGE CORPORATION VS

      DEBTOR


      Sanaz S. Bereliani to appear by telephone Dane Exnowski to appear by telephone


      Docket 65

      *** VACATED *** REASON: O/E 12/2/19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Myron Mackey Represented By Sanaz S Bereliani

      Movant(s):

      Freedom Mortgage Corporation Represented By Keith Labell

      Matthew R. Clark III Sean C Ferry

      Can Guner

      Dane W Exnowski Ashley Popowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:17-16944


      Scott Thomas Edwards


      Telephonic Hearing


      Chapter 7

      #10.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR


      Richard J.. Bauer to appear by telephone


      Docket 126


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Scott Thomas Edwards Represented By Mark T Young

      Movant(s):

      U.S. Bank National Association, not Represented By

      Stephen T Hicklin

      Trustee(s):

      Rosendo Gonzalez (TR) Represented By Timothy J Yoo Carmela Pagay

      10:00 AM

      2:18-15740


      Enrique Tellez and Gloria Tellez


      Chapter 13


      #11.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR


      Docket 56


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 5 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Enrique Tellez Represented By Raymond Perez

      Joint Debtor(s):

      Gloria Tellez Represented By

      Raymond Perez

      10:00 AM

      CONT...

      Movant(s):


      Enrique Tellez and Gloria Tellez


      Chapter 13

      U.S. Bank National Association Represented By Cassandra J Richey

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-19762


      Monique Doniese Arbuckle


      Chapter 13


      #12.00 Motion for relief from stay [RP]


      JPMORGAN CHASE BANK, NATIONAL ASSOCIATION

      VS DEBTOR


      Docket 39


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Monique Doniese Arbuckle Represented By Devin Sawdayi

      Movant(s):

      JPMORGAN CHASE BANK, Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Monique Doniese Arbuckle


      Joseph C Delmotte


      Chapter 13

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-23060


      Craig T. Williams and Kimberly B. Williams

      Telephonic Hearing


      Chapter 13

      #13.00 Motion for relief from stay [RP]


      FREEDOM MORTGAGE CORPORATION VS

      DEBTOR


      Dane Exnowski to appear by telephone


      Docket 25


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 5 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.`


      Party Information

      Debtor(s):

      Craig T. Williams Represented By Barry E Borowitz

      10:00 AM

      CONT...


      Craig T. Williams and Kimberly B. Williams


      Chapter 13

      Joint Debtor(s):

      Kimberly B. Williams Represented By Barry E Borowitz

      Movant(s):

      Freedom Mortgage Corporation Represented By

      Dane W Exnowski

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-23420


      Ernesto Garcia Lopez


      Chapter 13


      #14.00 Motion for relief from stay [RP]


      U.S. BANK N.A.

      VS

      DEBTOR


      Docket 35


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

      (4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 7 post- petition payments. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving a transfer of all or part ownership of, or other interest in, the subject property without the consent of the movant or court approval. 11 U.S.C. § 362(d)(4). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the co-debtors, movant is granted relief as to any co-debtors on the note pursuant to 11 U.S.C. § 1301(d). Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C. § 362(d)(4). All other relief is

      10:00 AM

      CONT...


      Ernesto Garcia Lopez


      Chapter 13

      denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Ernesto Garcia Lopez Represented By Raymond Perez

      Movant(s):

      U.S. Bank, N.A., successor trustee to Represented By

      Joseph C Delmotte

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-12848


      Roberto Arias


      Telephonic Hearing


      Chapter 13

      #15.00 Motion for relief from stay [RP]


      LOANCARE, LLC VS

      DEBTOR


      Erin McCartney to appear by telephone


      Docket 37

      *** VACATED *** REASON: O/E 12/2/19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Roberto Arias Represented By Patricia A Mireles

      Movant(s):

      LoanCare, LLC Represented By Daniel K Fujimoto Mark S Krause

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-13174


      Jesus Tecuanhuey Garcia

      Telephonic Hearing


      Chapter 13

      #16.00 Motion for relief from stay [RP]


      FREEDOM MORTGAGE CORPORATION VS

      DEBTOR


      Dane Exnowski to appear by telephone


      Docket 39

      *** VACATED *** REASON: O/E 11-27-19 SETTLED BY STIPULATION

      Tentative Ruling:

      Party Information

      Debtor(s):

      Jesus Tecuanhuey Garcia Represented By Jaime A Cuevas Jr.

      Movant(s):

      Freedom Mortgage Corporation Represented By

      Dane W Exnowski

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-14049


      Lafayette Doval Ellis


      Chapter 13


      #17.00 Motion for relief from stay [RP]


      WILMINGTON SAVINGS FUND SOCIETY VS

      DEBTOR


      Docket 38


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Lafayette Doval Ellis Represented By Nicholas M Wajda

      Movant(s):

      Wilmington Savings Fund Society, Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Lafayette Doval Ellis


      Christopher M McDermott Joseph C Delmotte


      Chapter 13

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-15486


      Carlos Alberto Rodriguez

      Telephonic Hearing


      Chapter 13

      #18.00 Motion for relief from stay [RP]


      CALIBER HOME LOANS, INC VS

      DEBTOR


      Kelly M. Raftery to appear by telephone


      Docket 26

      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Carlos Alberto Rodriguez Represented By Thomas B Ure

      Movant(s):

      Caliber Home Loans, Inc. Represented By Erin Elam

      Merdaud Jafarnia

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-16538


      Felipe Bueno, Jr.


      Telephonic Hearing


      Chapter 13

      #19.00 Motion for relief from stay [RP]


      US BANK NA VS

      DEBTOR


      Lemuel B Jaquez to appear by telephone


      Docket 25


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Felipe Bueno Jr. Represented By Daniela P Romero

      Movant(s):

      US Bank NA Represented By

      Kristin A Zilberstein

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-17977


      Rodney Edward Donkin, Jr


      Chapter 13


      #20.00 Motion for relief from stay [RP]


      WELLS FARGO BANK, N.A. VS

      DEBTOR


      Docket 32


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Rodney Edward Donkin Jr Pro Se

      Movant(s):

      Wells Fargo Bank, N.A. as Trustee Represented By

      Joseph C Delmotte

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22499


      Marina Alina Armijo


      Chapter 13


      #21.00 Motion for relief from stay [RP]


      RON AGRESTI AND RUTH AGRESTI VS

      DEBTOR


      Docket 7


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Marina Alina Armijo Represented By Christopher J Langley

      Movant(s):

      Ron Agresti and Ruth Agresti, Represented By Edward T Weber

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22499


      Marina Alina Armijo


      Chapter 13


      #21.10 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


      fr 11-19-19


      Docket 13


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Marina Alina Armijo Represented By Christopher J Langley

      Movant(s):

      Marina Alina Armijo Represented By Christopher J Langley

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-19677


      Jennifer Morgan


      Chapter 13


      #22.00 Motion for relief from stay


      THE WOMANS CLUB OF HOLLYWOOD VS

      DEBTOR


      Docket 18


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Jennifer Morgan Represented By Leon D Bayer Marcus G Tiggs

      Movant(s):

      The Womans Club of Hollywood, Represented By

      James Andrew Hinds Jr

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-23442


      Jose Rigoberto Aguilar and Maria Trinidad Aguilar

      Telephonic Hearing


      Chapter 13

      #23.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


      Adam Barasch to appear by telephone


      Docket 9


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

      Joint Debtor(s):

      Maria Trinidad Aguilar Represented By Donald E Iwuchuku

      Movant(s):

      Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

      Maria Trinidad Aguilar Represented By Donald E Iwuchuku

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:17-24548


      Joshua Ernest Chaney


      Telephonic Hearing


      Chapter 7

      #24.00 Motion for relief from stay [PP]


      TD AUTO FINANCE LLC VS

      DEBTOR


      Sheryl K. Ith to appear by telephone


      Docket 38


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Joshua Ernest Chaney Represented By Barry E Borowitz

      Movant(s):

      TD Auto Finance LLC Represented By Jennifer H Wang

      Trustee(s):

      Howard M Ehrenberg (TR) Pro Se

      10:00 AM

      2:19-21018


      Jesus Frumencio Lopez


      Telephonic Hearing


      Chapter 7

      #25.00 Motion for relief from stay [PP]


      BANK OF THE WEST VS

      DEBTOR


      Mary E. Tang to appear by telephone


      Docket 12


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2018 Nissan Altima. The debtor has failed to pay post-petition payments. Also, it appears Debtor intends to surrender the property to movant. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      Jesus Frumencio Lopez


      Chapter 7

      Jesus Frumencio Lopez Represented By Daniel King

      Movant(s):

      BANK OF THE WEST Represented By

      Mary Ellmann Tang

      Trustee(s):

      Wesley H Avery (TR) Pro Se

      10:00 AM

      2:19-22395


      Alexander Osei Kissi, Jr.

      Telephonic Hearing


      Chapter 7

      #26.00 Motion for relief from stay [PP]


      AMERICAN HONDA FINANCE CORPORATION VS

      DEBTOR


      Vincent Frounjian to appear by telephone


      Docket 11


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Since a chapter 7 case does not contemplate reorganization, the sole issue before the court when stay relief is sought under 11 U.S.C. § 362(d)(2) is whether the debtor has equity in the property. See e.g., Nev. Nat’l Bank v. Casgul of Nev., Inc. (In re Casgul of Nev., Inc.), 22 B.R. 65, 66 (9th Cir. BAP 1982); Ramco Indus. v. Preuss (In re Preuss), 15 B.R. 896 (9th Cir. BAP 1981). Appearances waived.


      The subject property has a value of $12,875.00 and is encumbered by a perfected security interest in favor of the movant. That security interest secures a claim of $24,877.60. There is no equity in the subject property and no evidence that the trustee can administer the subject property for the benefit of creditors. Also, the court takes judicial notice of the chapter 7 debtor’s Statement of Intention filed in this case on October 21, 2019 in which the debtor stated an intention to surrender the property to movant. This is

      10:00 AM

      CONT...


      Alexander Osei Kissi, Jr.


      Chapter 7

      "cause" to terminate the stay under 11 U.S.C. § 362(d)(1).


      The 14-day stay of FRBP 4001(a)(3) is ordered waived due to the fact that the movant’s collateral is being used by the debtor without compensation and is depreciating in value. All other relief is denied.


      The movant shall submit an appropriate order.


      Party Information

      Debtor(s):

      Alexander Osei Kissi Jr. Pro Se

      Movant(s):

      AMERICAN HONDA FINANCE Represented By

      Vincent V Frounjian

      Trustee(s):

      David M Goodrich (TR) Pro Se

      10:00 AM

      2:19-18732


      Hector R. Acuna and Kambiz Momeni


      Chapter 7


      #27.00 Motion for relief from stay


      KAMBIZ MOMENI VS

      DEBTOR


      Docket 9


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to proceed with Momeni v. Acuni which is a lawsuit currently pending against the debtor in a nonbankruptcy forum. Although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from the stay under § 362(d)(1) when necessary to permit pending litigation to be concluded in another forum. See, e.g., Christensen v. Tucson Estates, Inc. (In re Tucson Estates, Inc.), 912 F.2d 1162, 1166 (9th Cir. 1990) stating that "[w]here a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues, cause may exist for lifting the stay as to the state court trial"); Packerland Packing Co. v. Griffith Brokerage Co. (In re Kemble), 776 F.2d 802, 807 (9th Cir. 1985) (affirming an order lifting the stay to permit a creditor to pursue a conversion and fraudulent conveyance action pending in the federal district court following a remand of the case by the appellate court for a retrial on the damages issue). Appearances waived.


      Here, the Court finds cause to permit the pending litigation to be concluded in a non-bankruptcy forum. Movant may proceed in the non- bankruptcy forum to final judgment (including any appeals) in accordance with applicable non-bankruptcy law. However, the automatic stay shall remain in effect with respect to enforcement of any judgment against Debtor and/or estate property, except for filing of a Proof of Claim and/or timely bringing a non-dischargeability adversary proceeding.

      10:00 AM

      CONT...


      Hector R. Acuna and Kambiz Momeni

      The 14-day period specified in Fed.R.Bankr.P. 4001(a)(3) is waived.


      Chapter 7

      All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Hector R. Acuna Represented By Steven B Lever

      Movant(s):

      Kambiz Momeni Represented By Kian Mottahedeh

      Trustee(s):

      Jason M Rund (TR) Pro Se

      10:00 AM

      2:19-20822


      Trousdale US Aussie, LLC and Trousdale US Aussie, LLC,


      Chapter 11


      #28.00 Motion for relief from stay [RP]


      HALEY CAPITAL LLC VS

      DEBTOR fr 11-12-19


      Docket 22

      *** VACATED *** REASON: O/E 11-22-19 CONTINUED TO 12/10/19 @ 10:00 A.M.

      Tentative Ruling:

      Party Information

      Debtor(s):

      Trousdale US Aussie, LLC Represented By John N Tedford

      Movant(s):

      Hankey Capital LLC Represented By Eric A Mitnick

      10:00 AM

      2:19-19146

      Corey Demon Sims

      Telephonic Hearing

      Chapter 11

      #29.00 Motion for relief from stay [RP]


      THE BANK OF NEW YORK MELLON VS

      DEBTOR


      Kelly Raftery to appear by telephone


      Docket 43


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Corey Demon Sims Represented By Thomas B Ure

      Movant(s):

      The Bank of New York Mellon, f/k/a Represented By

      Kelly M Kaufmann

      10:00 AM

      2:19-19146


      Corey Demon Sims


      Chapter 11


      #29.10 Motion for relief from stay [RP]


      DANCO INC VS DEBTOR


      Docket 46


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Corey Demon Sims Represented By Thomas B Ure

      Movant(s):

      DANCO INC. Represented By

      Lane M Nussbaum

      10:00 AM

      2:19-23630


      Frederick Earl Ware


      Chapter 13


      #29.20 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


      Docket 11


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Frederick Earl Ware Represented By Nicholas M Wajda

      Movant(s):

      Frederick Earl Ware Represented By Nicholas M Wajda

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #30.00 Motion for relief from stay


      ARDIS STEPHENS VS

      DEBTOR


      Docket 424

      *** VACATED *** REASON: O/S 11-26-19 CONTINUED TO 12/17/19 @ 10:00 AM

      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to proceed with Stephens v. Scoobeez, Inc. and Billy Carroll which is a lawsuit currently pending against the debtor in a nonbankruptcy forum. Although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from the stay under § 362(d)(1) when necessary to permit pending litigation to be concluded in another forum. See, e.g., Christensen v. Tucson Estates, Inc. (In re Tucson Estates, Inc.), 912 F.2d 1162, 1166 (9th Cir. 1990) stating that "[w]here a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues, cause may exist for lifting the stay as to the state court trial"); Packerland Packing Co. v. Griffith Brokerage Co. (In re Kemble), 776 F.2d 802, 807 (9th Cir. 1985) (affirming an order lifting the stay to permit a creditor to pursue a conversion and fraudulent conveyance action pending in the federal district court following a remand of the case by the appellate court for a retrial on the damages issue).

      Appearances waived.


      Here, the Court finds cause to permit the pending litigation to be concluded in a non-bankruptcy forum. Movant may proceed in the non- bankruptcy forum to final judgment (including any appeals) in accordance with applicable non-bankruptcy law. However, the automatic stay shall remain in effect with respect to enforcement of any judgment against Debtor and/or estate property, except for filing of a Proof of Claim and/or timely bringing a

      10:00 AM

      CONT...


      Scoobeez


      Chapter 11

      non-dischargeability adversary proceeding.


      The 14-day period specified in Fed.R.Bankr.P. 4001(a)(3) is waived.

      All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      Movant(s):

      Ardis Stephens Represented By Bradley E Brook

      2:00 PM

      2:18-19828


      Sebo Hatam Zadeh


      Chapter 7

      Adv#: 2:19-01093 United States Trustee for the Central District of v. Zadeh


      #1.00 Pretrial Conference re Complaint for denial

      of discharge pursuant to 11 U.S.C. Sec. 727(a)(3) and (a)(5)


      fr 6-4-19; 6-25-19, 10-15-19


      Docket 1


      Tentative Ruling:

      The pre-trial conference is continued to December 10, 2019 at 2:00

      p.m. Appearances waived.

      Party Information

      Debtor(s):

      Sebo Hatam Zadeh Represented By

      Hamid Soleimanian

      Defendant(s):

      Sebo Hatam Zadeh Pro Se

      Plaintiff(s):

      United States Trustee for the Central Represented By

      Hatty K Yip

      Trustee(s):

      Timothy Yoo (TR) Pro Se

      2:00 PM

      2:19-12951


      Kenneth C Chew


      Chapter 7


      #2.00 Order to Show Cause Re Sanctions


      Docket 102


      Tentative Ruling:

      Having considered the responses of David Goodrich and David P. Jacobs in response to the Court's order to show cause re sanctions; the court orders the OSC discharged without the imposition of sanctions on counsel.

      Appearances waived.

      Party Information

      Debtor(s):

      Kenneth C Chew Pro Se

      Trustee(s):

      Wesley H Avery (TR) Represented By David M Goodrich

      2:00 PM

      2:19-12951


      Kenneth C Chew


      Chapter 7


      #2.10 Objection to Claim #4 by Claimant BOBS LLC. in the amount of $ 826,326.45


      fr 9-12-19; 11-7-19


      Docket 72

      *** VACATED *** REASON: O/E 11/22/19 APPROVING COMPROMISE OF CONTROVERSY

      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Kenneth C Chew Pro Se

      Movant(s):

      Wesley H Avery (TR) Represented By David M Goodrich

      Trustee(s):

      Wesley H Avery (TR) Represented By David M Goodrich

      2:00 PM

      2:18-12055


      4402 Mammoth Investors, LLC


      Chapter 11

      Adv#: 2:19-01289

      4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC Telephonic Hearing

      #3.00 Status Conference re Complaint for Temporary Restraining Order and Preliminary Injunction Restraining Stonehaven, LLC from Enforcing Judgment on Personal Guarantee Against Debtor's Principal


      fr. 11-5-19


      Mark T. Young to appear by telephone


      Docket 1


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      4402 Mammoth Investors, LLC Represented By Mark T Young

      Greenberg Glusker

      Defendant(s):

      Stonehaven LLC Pro Se

      Plaintiff(s):

      4402 Mammoth Investors, LLC, A Represented By

      Mark T Young

      2:00 PM

      2:18-12055


      4402 Mammoth Investors, LLC


      Chapter 11

      Adv#: 2:19-01289

      4402 Mammoth Investors, LLC, A California Limited v. Stonehaven LLC Telephonic Hearing

      #4.00 Debtor's Motion for Preliminary Injunction


      [RULING]


      fr. 10-11-19; 10-22-19; 11-8-19; 11-20-19,

      11-26-19


      Docket 34


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      4402 Mammoth Investors, LLC Represented By Mark T Young

      Greenberg Glusker

      Defendant(s):

      Stonehaven LLC Represented By Michael H Weiss Kevin J Leichter

      Plaintiff(s):

      4402 Mammoth Investors, LLC, A Represented By

      Mark T Young

      10:00 AM

      2:07-00000 Chapter


      #0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


      Docket 0


      Tentative Ruling:

      - NONE LISTED -

      1:30 PM

      2:13-34713


      Ethel Vergara Hul and Nicholas Sophinn Hul


      Chapter 13


      #1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

      fr 10-2-19


      Docket 77


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ethel Vergara Hul Represented By Christian N. Cooper

      Joint Debtor(s):

      Nicholas Sophinn Hul Represented By Christian N. Cooper

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:14-31591


      Franklin Hernan Gonzalez


      Chapter 13


      #2.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 4-10-19; 5-29-19; 8-1-19; 10-2-19


      Docket 55


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Franklin Hernan Gonzalez Represented By Michael Y Lo

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-15171


      Henry L Jackson and Carolyn L Jackson


      Chapter 13


      #3.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 11-14-18; 2-6-19; 4-10-19; 6-5-19; 8-1-19

      fr 10-2-19


      Docket 41


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Henry L Jackson Represented By Thomas B Ure

      Joint Debtor(s):

      Carolyn L Jackson Represented By Thomas B Ure

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-20934


      Neauman Wayne Morgan


      Chapter 13


      #4.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      fr 3-27-19; 5-29-19; 8-1-19

      fr 10-2-19


      Docket 48

      *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 11/20/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Neauman Wayne Morgan Represented By Devin Sawdayi

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-26325


      Grady J Dagnan, Jr. and Karen L Dagnan


      Chapter 13


      #5.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

      fr 10-2-19


      Docket 73

      *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 11/25/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Grady J Dagnan Jr. Represented By Elena Steers

      Joint Debtor(s):

      Karen L Dagnan Represented By Elena Steers

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-19079


      Anita Burton-Smithee


      Chapter 13


      #6.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments

      fr 10-2-19


      Docket 61


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Anita Burton-Smithee Represented By Julie J Villalobos

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-11347


      Mona Lynn Clayton


      Chapter 13


      #7.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 9-11-19

      fr 11-6-19


      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mona Lynn Clayton Represented By Steven A Alpert

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-13454


      Liza M Level


      Chapter 13


      #8.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

      fr 10-2-19


      Docket 51


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Liza M Level Represented By

      Joshua L Sternberg

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-13946


      Richard Martin Afanador and Ja'nice Inez Afanador


      Chapter 13


      #9.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 4-10-19; 5-29-19; 8-1-19

      fr 10-2-19


      Docket 40


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard Martin Afanador Represented By Ali R Nader

      Joint Debtor(s):

      Ja'nice Inez Afanador Represented By Ali R Nader

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-15454


      Manuel Alejandro Barrios


      Chapter 13


      #10.00 Trustee's Motion to Dismiss Case Because All Required Regular Monthly Plan Payments Have Not Been Received


      fr 2-6-19; 4-10-19; 5-29-19; 8-1-19

      fr 10-2-19


      Docket 26

      *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 11/25/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Manuel Alejandro Barrios Represented By

      D Justin Harelik

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-17179


      Anthony Ginnane


      Chapter 13


      #11.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 8-1-19

      fr 10-2-19


      Docket 59


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Anthony Ginnane Represented By Scott Kosner

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-19219


      Bertha Noemi Gonzalez


      Chapter 13


      #12.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      fr 8-1-19

      fr 10-2-19


      Docket 48


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Bertha Noemi Gonzalez Represented By Elena Steers

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-20068


      Juan Villalpando, Jr and Norma Villalpando


      Chapter 13


      #13.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 8-1-19

      fr 10-2-19


      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Juan Villalpando Jr Represented By Arthur H Lampel

      Joint Debtor(s):

      Norma Villalpando Represented By Arthur H Lampel

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-22012


      Jennifer Maravilla Mohler


      Chapter 13


      #14.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 8-1-19

      fr 10-2-19


      Docket 26


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jennifer Maravilla Mohler Represented By

      Hasmik Jasmine Papian

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-24376


      Leona E. Williams


      Chapter 13


      #15.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 4-24-19; 8-1-19

      fr 10-2-19


      Docket 39


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Leona E. Williams Represented By Thomas B Ure

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-24871


      Robert John Groner


      Chapter 13


      #16.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments

      fr 10-2-19


      Docket 75


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Robert John Groner Represented By Todd J Roberts

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-12686


      Deborah Plummer


      Chapter 13


      #17.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 8-1-19

      fr 10-2-19


      Docket 34


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Deborah Plummer Represented By Devin Sawdayi

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-13598


      Darren Searle


      Chapter 13


      #18.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


      fr 10-2-19


      Docket 50

      *** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 11/20/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Darren Searle Represented By William G Cort

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-14214


      Edis Zamora


      Chapter 13


      #19.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      fr 3-27-19; 5-8-19; 7-3-19; 9-11-19


      Docket 33


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Edis Zamora Represented By

      Luis G Torres

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-17141


      Jose Luis Perez and Jessie Marie Vaiz


      Chapter 13


      #20.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

      fr 10-2-19


      Docket 41


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Luis Perez Represented By Michael E Clark Barry E Borowitz

      Joint Debtor(s):

      Jessie Marie Vaiz Represented By Michael E Clark Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-17218


      Jose Gaudencio Huerta and Victoria Maria Huerta


      Chapter 13


      #21.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments

      fr 10-2-19


      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Gaudencio Huerta Represented By Barry E Borowitz

      Joint Debtor(s):

      Victoria Maria Huerta Represented By Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-20696


      Margarita Ortiz


      Chapter 13


      #22.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments

      fr 10-2-19


      Docket 31


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Margarita Ortiz Represented By Arthur H Lampel

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-22341


      Marilyn Petra Moreno


      Chapter 13


      #23.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments

      fr 10-2-19


      Docket 24


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marilyn Petra Moreno Represented By William G Cort

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:15-28148


      Yvonne Arinova Singh


      Chapter 13


      #24.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Yvonne Arinova Singh Represented By Heather J Canning Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-19261


      Edna A Rivera


      Chapter 13


      #25.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision (Tax Returns/Tax Refunds)


      Docket 57


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Edna A Rivera Represented By Todd L Turoci

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-20714


      Juan Miguel Villalbazo


      Chapter 13


      #26.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


      fr 8-1-19; 10-2-19


      Docket 42


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Juan Miguel Villalbazo Represented By Michael E Clark Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-26124


      Rene Garcia


      Chapter 13


      #27.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 69


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rene Garcia Represented By

      Todd J Roberts

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-11641


      Laura Alicia Soria


      Chapter 13


      #28.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 42


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Laura Alicia Soria Represented By David Lozano

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-11976


      William Osmeo Godoy and Veronica Godoy


      Chapter 13


      #29.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 112


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      William Osmeo Godoy Represented By Joshua L Sternberg

      Joint Debtor(s):

      Veronica Godoy Represented By Joshua L Sternberg

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-13818


      Ammie Lubag


      Chapter 13


      #30.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 56


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ammie Lubag Represented By Mariano A Alvarez

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-19608


      Kippy Lynn Miller


      Chapter 13


      #31.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 74


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kippy Lynn Miller Represented By Keith F Rouse

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-10643


      Angel Leon


      Chapter 13


      #32.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 48


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Angel Leon Represented By

      Michael E Clark Barry E Borowitz

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-15629


      Samuel Ernesto Mendoza


      Chapter 13


      #33.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 33


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Samuel Ernesto Mendoza Represented By Julie J Villalobos

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-20770


      Patricia Ann Guerrero


      Chapter 13


      #34.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 39


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Patricia Ann Guerrero Represented By Matthew D. Resnik

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-23780


      Raymond Ismail Alda


      Chapter 13


      #35.00 Trustee's Motion to Dismiss Case Due to

      a Material Default of a Plan Provision/Delinquent Plan Payments


      Docket 40


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Raymond Ismail Alda Represented By Robert S Altagen

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-14472


      Rey Vincent Tejada Singson and Michele Gallardo Singson


      Chapter 13


      #36.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      Docket 28


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rey Vincent Tejada Singson Represented By

      Hasmik Jasmine Papian

      Joint Debtor(s):

      Michele Gallardo Singson Represented By

      Hasmik Jasmine Papian

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-25533


      Regina Gale Willis


      Chapter 13


      #37.00 Motion to modify plan or suspend plan payments fr 10-2-19

      Docket 59


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Regina Gale Willis Represented By Jacqueline D Serrao

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-25533


      Regina Gale Willis


      Chapter 13


      #38.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      fr 7-3-19; 9-11-19; 10-2-19


      Docket 51


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Regina Gale Willis Represented By Jacqueline D Serrao

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-21901


      Gloria Jackson


      Chapter 13


      #39.00 Motion to modify plan or suspend plan payments fr. 10-16-19

      Docket 93


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gloria Jackson Represented By

      Rabin J Pournazarian

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:17-21901


      Gloria Jackson


      Chapter 13


      #40.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


      fr 9-11-19; 11-6-19


      Docket 96


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gloria Jackson Represented By

      Rabin J Pournazarian

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-12023


      Bridget Louise Cook


      Chapter 13


      #41.00 Motion to modify plan or suspend plan payments


      Docket 70


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Bridget Louise Cook Represented By Kevin T Simon

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:16-23031


      Guilmar Alfredo Ruano


      Chapter 13


      #42.00 Motion to Modify Plan or suspend plan payments


      Docket 49


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Guilmar Alfredo Ruano Represented By Brian J Soo-Hoo

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-20644


      Scott David Narvell and Rael Marie Narvell


      Chapter 13


      #43.00 Motion to modify plan or suspend plan payments


      Docket 82


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Scott David Narvell Represented By Charles J Brash

      Joint Debtor(s):

      Rael Marie Narvell Represented By Charles J Brash

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:18-18018


      Ricardo Garcia and Edith Isela Garcia


      Chapter 13


      #44.00 Application for Compensation for Stephen L Burton, Debtor's Attorney


      fr. 10-16-19; 11-13-19


      Docket 38


      Tentative Ruling:

      The court again continued the hearing to allow Debtor's counsel to file a declaration providing a narrative of the services provided. No supplemental declaration has been filed. As a result, counsel has not met his burden of proof and the application for fees is DENIED.

      Party Information

      Debtor(s):

      Ricardo Garcia Represented By Stephen L Burton

      Joint Debtor(s):

      Edith Isela Garcia Represented By Stephen L Burton

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-10877


      Joan Fan


      Chapter 13


      #45.00 Final Application of Attorney for Debtor for Allowance of Fees and Expenses Following

      a Dismissal or Conversion of Chapter 13 Case Subject to a Rights and Responsibilities Agreement


      Docket 83


      Tentative Ruling:

      No opposition was filed.


      The court has reviewed the Application for Payment of Fees of Resnik Hayes Moradi LLP. The court GRANTS the Application for fees pursuant to the RARA after case dismissal and awards $3,500.00 [the unpaid balance of which is to be paid from the estate of the debtor as funds permit]. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.



      Debtor(s):

      Debtor’s counsel is to lodge an appropriate order.

      Party Information

      Joan Fan Represented By

      Matthew D. Resnik

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:12-44878


      Kevork N Ashkharian and Sonia F Ashkharian


      Chapter 13


      #46.00 Motion to Reopen Chapter 13 Case To Avoid a Judicial Lien By Discover Bank NA.


      Docket 83


      Tentative Ruling:

      No opposition having been filed, and good cause presented, the motion is GRANTED. The motion(s) to avoid judicial lien must be pending within 30 days of the entry of the order granting this motion or the case shall be closed without further notice or hearing. Movant must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

      Party Information

      Debtor(s):

      Kevork N Ashkharian Represented By Roland H Kedikian

      Joint Debtor(s):

      Sonia F Ashkharian Represented By Roland H Kedikian

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-17724


      Thomas Arthur Granlund


      Chapter 13


      #47.00 Motion to Convert to Chapter 7


      Docket 37


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Thomas Arthur Granlund Represented By Hayk Grigoryan

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-18040


      Deborah Sandi Stein


      Chapter 13


      #48.00 Motion to Disallow Claims Highland Green HOA fr. 10-16-19

      Docket 42


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Deborah Sandi Stein Represented By William Huestis

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      1:30 PM

      2:19-18623


      Armine Carapetian


      Chapter 13


      #49.00 Objection to Debtor's Claim of Exemptions


      Docket 52


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Armine Carapetian Represented By Armen Shaghzo

      Movant(s):

      Nancy K Curry (TR) Pro Se

      Trustee(s):

      Nancy K Curry (TR) Pro Se


      Thursday, December 5, 2019

      Hearing Room

      1375


      10:00 AM

      2:19-19869


      Enramada Properties, LLC


      Chapter 11


      #1.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


      fr. 10-17-19; 11-7-19


      Docket 12

      Matter Notes:

      Movant                                                                 

      Respondent                                                           

      Grant             Deny           Stip/AP                      

      Off Calendar                             

      Opposition Filed        yes    no

      Moot             W/drawn                     Deny F/F to appear                      

      Continued                                                                                                            

      Continued for APO                                                              

      Submitted on the tentative                                                                                  

      Order to be submitted by: Plaintiff/Movant - Defendant/Respondent - Court

      Tentative Ruling:

      10:00 AM

      CONT...

      Enramada Properties, LLC

      None.

      Chapter 11

      Party Information

      Debtor(s):

      Enramada Properties, LLC Represented By Andrew S Bisom

      10:00 AM

      2:19-19869

      Enramada Properties, LLC

      Chapter 11

      #2.00 Scheduling and Case Management Conference in a Chapter 11 Case

      fr. 10-17-19; 11-7-19

      Docket 15

      Matter Notes:

      Continued                                            

      Convert                       Dismiss             Appoint Ch 11 Trustee                      

      OFF CALENDAR                              

      Claims bar date                                                  

      Deadline to file Disclosure Statement                                                


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Enramada Properties, LLC Represented By Andrew S Bisom

      10:00 AM

      2:18-16890


      Sergio Cayetano Montero


      Chapter 11


      #3.00 Motion For Final Decree and Order Closing Case.


      fr 11-7-19; 11-14-19


      Docket 96

      Matter Notes:

      Movant                                                                 

      Respondent                                                           

      Grant             Deny           Stip/AP                      

      Off Calendar                             

      Opposition Filed        yes    no

      Moot             W/drawn                     Deny F/F to appear                      

      Continued                                                                                                            

      Continued for APO                                                              

      Submitted on the tentative                                                                                  

      Order to be submitted by: Plaintiff/Movant - Defendant/Respondent - Court


      Tentative Ruling:

      None.

      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      Sergio Cayetano Montero


      Chapter 11

      Sergio Cayetano Montero Represented By Onyinye N Anyama

      10:00 AM

      2:19-10035


      Thomas D. Bohlmann


      Chapter 11


      #4.00 Second Motion to Extend November 1, 2019 Deadline to File Plan and Disclosure Statement for Cause


      Docket 164

      Matter Notes:

      Movant                                                                 

      Respondent                                                           

      Grant             Deny           Stip/AP                      

      Off Calendar                             

      Opposition Filed        yes    no

      Moot             W/drawn                     Deny F/F to appear                      

      Continued                                                                                                            

      Continued for APO                                                              

      Submitted on the tentative                                                                                  

      Order to be submitted by: Plaintiff/Movant - Defendant/Respondent - Court


      Tentative Ruling:

      The Motion is granted. The deadline to file a plan and disclosure statement is extended to December 12, 2019.

      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      Thomas D. Bohlmann


      Chapter 11

      Thomas D. Bohlmann Represented By Paul R Shankman

      James Andrew Hinds Jr Rachel M Sposato

      10:00 AM

      2:19-10035


      Thomas D. Bohlmann


      Chapter 11


      #5.00 Scheduling and Case Management Conference in a Chapter 11 Case


      fr 3-7-19; 7-31-19; 8-1-19; 8-22-19; 11-14-19


      Docket 12

      Matter Notes:

      Continued                                            

      Convert                       Dismiss             Appoint Ch 11 Trustee                      

      OFF CALENDAR                              

      Claims bar date                                                  

      Deadline to file Disclosure Statement                                                


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Thomas D. Bohlmann Represented By Paul R Shankman

      James Andrew Hinds Jr Rachel M Sposato

      10:00 AM

      2:18-12055


      4402 Mammoth Investors, LLC


      Chapter 11


      #5.10 Motion to Continue Hearing


      Docket 243

      Matter Notes:

      Movant                                                                 

      Respondent                                                           

      Grant             Deny           Stip/AP                      

      Off Calendar                             

      Opposition Filed        yes    no

      Moot             W/drawn                     Deny F/F to appear                      

      Continued                                                                                                            

      Continued for APO                                                              

      Submitted on the tentative                                                                                  

      Order to be submitted by: Plaintiff/Movant - Defendant/Respondent - Court


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      4402 Mammoth Investors, LLC Represented By

      10:00 AM

      CONT...


      4402 Mammoth Investors, LLC


      Mark T Young Greenberg Glusker


      Chapter 11

      10:00 AM

      2:18-12055


      4402 Mammoth Investors, LLC


      Chapter 11


      #6.00 Motion to Amend Proof of Claim


      Docket 210

      Matter Notes:

      Movant                                                                 

      Respondent                                                           

      Grant             Deny           Stip/AP                      

      Off Calendar                             

      Opposition Filed        yes    no

      Moot             W/drawn                     Deny F/F to appear                      

      Continued                                                                                                            

      Continued for APO                                                              

      Submitted on the tentative                                                                                  

      Order to be submitted by: Plaintiff/Movant - Defendant/Respondent - Court


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      4402 Mammoth Investors, LLC Represented By

      10:00 AM

      CONT...


      4402 Mammoth Investors, LLC


      Mark T Young Greenberg Glusker


      Chapter 11

      10:00 AM

      2:18-12055


      4402 Mammoth Investors, LLC


      Chapter 11


      #6.10 Motion for Order: (A) Authorizing Debtor To Obtain Post-Petition Secured Financing And New Value Contribution From Equity Holder To Pay Off Pre-Petition Secured Debt; And

      1. Requiring Reconveyance Of Secured Creditors Interest In Real Property


      Docket 214

      Matter Notes:

      Movant                                                                 

      Respondent                                                           

      Grant             Deny           Stip/AP                      

      Off Calendar                             

      Opposition Filed        yes    no

      Moot             W/drawn                     Deny F/F to appear                      

      Continued                                                                                                            

      Continued for APO                                                              

      Submitted on the tentative                                                                                  

      Order to be submitted by: Plaintiff/Movant - Defendant/Respondent - Court

      Tentative Ruling:

      None.

      10:00 AM

      CONT...


      Debtor(s):


      4402 Mammoth Investors, LLC

      Party Information


      Chapter 11

      4402 Mammoth Investors, LLC Represented By Mark T Young

      Greenberg Glusker

      10:00 AM

      2:18-15972


      PH DIP, Inc


      Chapter 11


      #7.00 Confirmation of Hearing Plan of Reorganization


      Docket 431

      *** VACATED *** REASON: O/E 11-22-19 CONTINUED TO 01/09/2020 @ 1:00 P.M.

      Matter Notes:

      GRANTED:                                                   


      GRANTED IN PART/

      DENIED IN PART:                                                   


      GRANTED W/CONDITIONS:                                                     


      DENIED:                                                                       


      ORDER TO FOLLOW:                                                            


      ORDER SIGNED:                                                                     


      AMENDED PLAN TO BE FILED/SERVED BY:                                                   


      OBJECTIONS TO BE FILED/SERVED BY:                                        


      REPLIES TO BE FILED/SERVED BY:                                                 


      CONFIRMATION HEARING CONT'D. TO                                            


      POST CONFIRMATION HEARING SET FOR:


      Tentative Ruling:

      - NONE LISTED -

      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      PH DIP, Inc


      Chapter 11

      PH DIP, Inc Represented By

      Robert P Goe Stephen Reider

      10:00 AM

      2:18-21241


      Ameriquest Security Service


      Chapter 11


      #8.00 Application for Compensation for Michael Jay Berger, Debtor's Attorney


      fr. 11-14-19


      Docket 208

      Matter Notes:

      APPROVE           DENY             W/DRAWN                          

      ALLOWED: FEES                                              

      EXPENSES                                       

      CONTINUED:                                                                                             


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Ameriquest Security Service Represented By Michael Jay Berger

      Amelia Puertas-Samara

      10:00 AM

      2:19-20918


      Quality Reimbursement Services, Inc.


      Chapter 11


      #9.00 Motion for Order Authorizing Employment and Compensation Of Professionals in the Ordinary Course Of Business


      Docket 61

      Matter Notes:

      Movant                                                                 

      Respondent                                                           

      Grant             Deny           Stip/AP                      

      Off Calendar                             

      Opposition Filed        yes    no

      Moot             W/drawn                     Deny F/F to appear                      

      Continued                                                                                                            

      Continued for APO                                                              

      Submitted on the tentative                                                                                  

      Order to be submitted by: Plaintiff/Movant - Defendant/Respondent - Court


      Tentative Ruling:

      None.

      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      Quality Reimbursement Services, Inc.


      Chapter 11

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      Movant(s):

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      10:00 AM

      2:18-16306


      Randal D. Haworth M.D. Inc.


      Chapter 11


      #10.00 Application for Payment of: Final Fee and Expenses of Elliot M. Hirsch, M.D., Patient Care Ombudsman


      Docket 253

      Matter Notes:

      APPROVE           DENY             W/DRAWN                          

      ALLOWED: FEES                                              

      EXPENSES                                       

      CONTINUED:                                                                                             


      Tentative Ruling:

      No opposition was filed.


      The court has reviewed the Final Fee Application of Elliot M. Hirsch,

      M.D. The court GRANTS the Application and awards $9,000.00 in fees and

      $7,500.00 in costs for the period of December 1, 2018 through September 20, 2019. The court approves on a final basis the total amount of $27,187.50, in fees and costs. Any unpaid balance is to be paid by the debtor. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1).

      10:00 AM

      CONT...


      Randal D. Haworth M.D. Inc.


      Chapter 11

      Appearances waived.



      Debtor(s):

      Applicant’s counsel is to lodge an appropriate order.

      Party Information

      Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

      10:00 AM

      2:18-16306


      Randal D. Haworth M.D. Inc.


      Chapter 11


      #11.00 Application for Payment of: Final Fee and Expenses of Terzian Law Group, A Professional Corporation, Counsel for Elliot M. Hirsch, M.D., Patient Care Ombudsman


      Docket 254

      Matter Notes:

      APPROVE           DENY             W/DRAWN                          

      ALLOWED: FEES                                              

      EXPENSES                                       

      CONTINUED:                                                                                             


      Tentative Ruling:

      The court has reviewed the Final Fee Application of Terzian Law Group. The court GRANTS the Application and awards $12,960.00 in fees and $42.28 in costs for the period of November 8, 2018 through September 23, 2019.

      The court approves on a final basis the total amount of $23,674.26, in fees and costs. Any unpaid balance is to be paid by the debtor. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


      Applicant’s counsel is to lodge an appropriate order.

      10:00 AM

      CONT...


      Debtor(s):


      Randal D. Haworth M.D. Inc.

      Party Information


      Chapter 11

      Randal D. Haworth M.D. Inc. Represented By Stella A Havkin

      10:00 AM

      2:19-14989


      Scoobeez


      Telephonic Hearing


      Chapter 11

      #12.00 Application for Compensation for Conway MacKenzie, Inc., Financial Advisor


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      fr. 11-7-19


      Jeffrey Shinbrot to appear by telephone


      Docket 372

      Matter Notes:

      APPROVE           DENY             W/DRAWN                          

      ALLOWED: FEES                                              

      EXPENSES                                       

      CONTINUED:                                                                                             


      Tentative Ruling:

      10:00 AM

      CONT...


      Debtor(s):


      Scoobeez

      None.


      Party Information


      Chapter 11

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Telephonic Hearing


      Chapter 11

      #13.00 First Interim Application of Levene, Neale, Bender, Yoo & Brill L.L.P. for Approval of Fees and Reimbursement of Expenses Incurred as General Bankruptcy Counsel for The Official Committee of Unsecured Creditors


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      fr. 11-7-19


      Jeffrey Shinbrot to appear by telephone


      Docket 378

      Matter Notes:

      APPROVE           DENY             W/DRAWN                          

      ALLOWED: FEES                                              

      EXPENSES                                       

      CONTINUED:                                                                                             

      10:00 AM

      CONT...

      Scoobeez

      Chapter 11

      Tentative Ruling:

      None.


      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Telephonic Hearing


      Chapter 11

      #14.00 Application for Compensation for Foley & Lardner LLP, Debtor's Attorney


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      fr. 11-7-19


      Jeffrey Shinbrot to appear by telephone


      Docket 376

      Matter Notes:

      APPROVE           DENY             W/DRAWN                          

      ALLOWED: FEES                                              

      EXPENSES                                       

      CONTINUED:                                                                                             


      Tentative Ruling:

      10:00 AM

      CONT...


      Debtor(s):


      Scoobeez

      None.


      Party Information


      Chapter 11

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      10:00 AM

      2:19-14989


      Scoobeez


      Telephonic Hearing


      Chapter 11

      #15.00 Application for Compensation for Armory Securities, LLC,


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      fr. 11-7-19


      Jeffrey Shinbrot to appear by telephone


      Docket 371

      Matter Notes:

      APPROVE           DENY             W/DRAWN                          

      ALLOWED: FEES                                              

      EXPENSES                                       

      CONTINUED:                                                                                             


      Tentative Ruling:

      None.

      10:00 AM

      CONT...


      Debtor(s):


      Scoobeez


      Party Information


      Chapter 11

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      2:00 PM

      2:19-22687


      Minnie Ferguson


      Chapter 7


      #1.00 Order to Appear and Show Cause re Dismissal of Involuntary case


      Docket 3


      Matter Notes:

      DISM CONV TRUSTEE APPT'D CAUSE SHOWN                                  

      CONT'D / /                      


      OFF CALENDAR                                 


      OTHER                                                                   


      DISCHARGE                                                      


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Minnie Ferguson Pro Se

      10:00 AM

      2:17-24193


      Mariana Brown


      Chapter 13


      #1.00 Motion for relief from stay [PP]


      NISSAN MOTOR ACCEPTANCE CORPORATION VS

      DEBTOR


      fr 9-10-19; 10-8-19; 11-12-19


      Docket 73


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Mariana Brown Represented By Anthony P Cara

      Movant(s):

      NISSAN MOTOR ACCEPTANCE Represented By

      Michael D Vanlochem

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-15676


      Maria Rosario Cardenas


      Chapter 13


      #2.00 Motion for relief from stay [PP]


      JPMORGAN CHASE BANK VS

      DEBTOR


      Docket 35


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2016 Nissan Sentra. The debtor has failed to pay 4 post-petition payments. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Maria Rosario Cardenas Represented By Roland H Kedikian

      10:00 AM

      CONT...

      Movant(s):


      Maria Rosario Cardenas


      Chapter 13

      JPMorgan Chase Bank, N.A. Represented By Joseph C Delmotte

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-17153


      Jacob Berkowicz and Maria-Alicia Berkowicz


      Chapter 13


      #3.00 Motion for relief from stay [PP]


      WELLS FARGO BANK, N.A. VS

      DEBTOR


      Docket 25


      Tentative Ruling:

      Debtors filed a Non-Opposition on November 25, 2019.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a security interest and lien on the debtor's 2011 Ford Edge. The debtor has failed to pay 6 post-petition payments. In addition, Debtors filed a Non-Opposition on November 25, 2019. This is "cause" to terminate the stay under 11 U.S.C. § 362(d)(1). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Jacob Berkowicz Represented By Philomena N Nzegge

      10:00 AM

      CONT...


      Jacob Berkowicz and Maria-Alicia Berkowicz


      Chapter 13

      Joint Debtor(s):

      Maria-Alicia Berkowicz Represented By Philomena N Nzegge

      Movant(s):

      Wells Fargo Bank, N.A., dba Wells Represented By

      Austin P Nagel

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:16-21094


      Virgilio Cledera Verdejo and Susana Guerrero Verdejo


      Chapter 13


      #4.00 Motion for relief from stay [RP]


      LOAN CARE, LLC VS

      DEBTOR FR 11-19-19

      Docket 40

      *** VACATED *** REASON: O/E 12/9/19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Virgilio Cledera Verdejo Represented By David Lozano

      Joint Debtor(s):

      Susana Guerrero Verdejo Represented By David Lozano

      Movant(s):

      LoanCare, LLC Represented By Cassandra J Richey

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-12295


      Dock Watts


      Chapter 13


      #5.00 Motion for relief from stay [RP]


      NATIONSTAR MORTGAGE LLC VS

      DEBTOR fr. 11-12-19

      Docket 48


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Dock Watts Represented By

      Dana C Bruce

      Movant(s):

      Nationstar Mortgage LLC d/b/a Mr. Represented By

      Erin Elam

      John D Schlotter

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-17825


      Adrian Mcclendon


      Chapter 13


      #6.00 Motion for relief from stay [RP]


      ARVEST CENTRAL MORTGAGE COMPANY VS

      DEBTOR


      Docket 25

      *** VACATED *** REASON: CASE DISMISSED 11-20-19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Adrian Mcclendon Represented By Joshua L Sternberg

      Movant(s):

      Arvest Central Mortgage Company Represented By

      Robert P Zahradka

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:16-16324


      Janice Dean Lewis


      Chapter 13


      #7.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR


      Docket 63

      *** VACATED *** REASON: O/E 12/5/19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Janice Dean Lewis Represented By Todd J Roberts

      Movant(s):

      U.S. Bank National Association as Represented By

      Ashish R Rawat Diane Weifenbach

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-17263


      Carolyn Jacqueline Scott


      Chapter 13


      #8.00 Motion for relief from stay [RP]


      JPMORGAN CHASE BANK VS

      DEBTOR


      Docket 28


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Carolyn Jacqueline Scott Represented By Gregory M Shanfeld

      Movant(s):

      JPMorgan Chase Bank, National Represented By

      Joseph C Delmotte

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22533


      Alfred Robert Santana


      Chapter 13


      #9.00 Motion for relief from stay [RP]


      THE BANK OF NEW YORK MELLON VS

      DEBTOR


      Case dismissed 11/12/19


      Docket 10


      Tentative Ruling:

      Debtor's case was dismissed on November 12, 2019; however, because movant has requested (d)(4) relief the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362


      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. §§ 362(d)(1) and (d)

      (4) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11 U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The court finds that the filing of the petition was part of a scheme to hinder, delay and defraud creditors involving multiple bankruptcy filings affecting the subject real property. 11 U.S.C. § 362(d)(4). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the co-debtors, movant is granted relief as to any co-debtors on the note pursuant to 11 U.S.C. § 1301(d). Provided the order is recorded in compliance with applicable state law, the order granting this motion will be binding and effective in any other case under this title purporting to affect the

      10:00 AM

      CONT...


      Alfred Robert Santana


      Chapter 13

      subject property filed not later than 2 years after the date of entry of the order, except that the debtor in a subsequent case under this title may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. 11 U.S.C. § 362(d)(4). All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Alfred Robert Santana Pro Se

      Movant(s):

      THE BANK OF NEW YORK Represented By

      Lemuel Bryant Jaquez

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-23623


      Filiberto Sanchez


      Chapter 13


      #10.00 Motion in Individual Case for Order Imposing

      a Stay or Continuing Stay as the Court Deems Appropriate


      Docket 8


      Tentative Ruling:

      No opposition was filed.


      Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

      (A) (emphasis added).


      On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

      U.S.C. § 362(c)(3)(B) (emphases added).


      In this case, debtor filed the voluntary chapter 13 petition on November 19, 2019. This motion was filed on November 20, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


      According to the evidence, debtor seeks a continuation of the automatic stay as to creditors served with the motion as listed on the proof of service. Pursuant to the evidence presented, the Court GRANTS the relief

      10:00 AM

      CONT...


      Filiberto Sanchez


      Chapter 13

      requested in the motion based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


      Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Filiberto Sanchez Represented By Cynthia Grande

      Trustee(s):

      Kathy A Dockery (TR) Pro Se

      10:00 AM

      2:19-20822


      Trousdale US Aussie, LLC and Trousdale US Aussie, LLC,


      Chapter 11


      #11.00 Motion for relief from stay [RP]


      HALEY CAPITAL LLC VS

      DEBTOR


      fr 11-12-19; 12-3-19


      Docket 22


      Tentative Ruling:

      This motion must be set for an evidentiary hearing. There is a dispute as to the value of the property, which the Court must determine in order to rule on the request for relief under sections 362(d)(1) and (d)(2). The parties should be prepared to address the timing for the evidentiary hearing.

      Party Information

      Debtor(s):

      Trousdale US Aussie, LLC Represented By John N Tedford

      Movant(s):

      Hankey Capital LLC Represented By Eric A Mitnick

      10:00 AM

      2:19-23372


      Francis Gonzalez


      Chapter 7


      #12.00 Motion for relief from stay [UD]


      U.S BANK NA VS

      DEBTOR


      Case dismissed 12/2/19


      Docket 9


      Tentative Ruling:

      Debtor's case was dismissed on December 2, 2019; however, because movant has requested (d)(4) the Court will retain its jurisdiction to hear the matter under 11 U.S.C. § 362.


      No opposition was filed.


      In this case, movant has requested relief from the automatic stay under 11 U.S.C. §§ 362(d)(1) and (d)(4). Movant's request for relief under § 362(d)(1) is DENIED as moot because the underlying bankruptcy case has been dismissed. Movant's request for § 362(d)(4) relief is DENIED because movant is not a "creditor whose claim is secured by an interest in such real property." Ellis v. Yu (In re Ellis), 523 B.R. 673, 678 (9th Cir. BAP 2014).

      Movant is not a "creditor" and does not hold a secured claim by an interest in the subject property as contemplated by 11 U.S.C. § 362(d)(4).

      Appearances waived.


      The movant shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Debtor(s):

      Francis Gonzalez Pro Se

      Movant(s):

      U.S. BANK NA, SUCCESSOR Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Francis Gonzalez


      Daniel K Fujimoto Caren J Castle


      Chapter 7

      Howard M Ehrenberg (TR) Pro Se

      10:00 AM

      2:18-15740


      Enrique Tellez and Gloria Tellez


      Chapter 13


      #13.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR fr 12-3-19

      Docket 56


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Enrique Tellez Represented By Raymond Perez

      Joint Debtor(s):

      Gloria Tellez Represented By

      Raymond Perez

      Movant(s):

      U.S. Bank National Association Represented By Cassandra J Richey

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-23442


      Jose Rigoberto Aguilar and Maria Trinidad Aguilar


      Chapter 13


      #14.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


      fr 12-3-19


      Docket 9


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

      Joint Debtor(s):

      Maria Trinidad Aguilar Represented By Donald E Iwuchuku

      Movant(s):

      Jose Rigoberto Aguilar Represented By Donald E Iwuchuku

      Maria Trinidad Aguilar Represented By Donald E Iwuchuku

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      2:00 PM

      2:17-22804


      Mario G. Cardona


      Chapter 13

      Adv#: 2:18-01381 Garza v. Cardona


      #1.00 Status Conference re Complaint for nondischargeability of debt


      fr. 1-22-19; 1-29-19; 4-2-19; 6-4-19; 6-25-19, 9-3-19; 9-10-19

      9-24-19


      Docket 1


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Mario G. Cardona Represented By Jaenam J Coe

      Defendant(s):

      Mario G. Cardona Pro Se

      Plaintiff(s):

      Daniel Garza Represented By

      Baruch C Cohen

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      2:00 PM

      2:18-19828


      Sebo Hatam Zadeh


      Chapter 7

      Adv#: 2:19-01093 United States Trustee for the Central District of v. Zadeh


      #2.00 Motion For Summary Judgment for Denial of Discharge pursuant to 11 U.S.C. Sec. 727(a)(3) and (a)(5), or, in the alternative, Summary Adjudication of the Issues


      Docket 20


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Sebo Hatam Zadeh Represented By

      Hamid Soleimanian

      Defendant(s):

      Sebo Hatam Zadeh Represented By

      Hamid Soleimanian

      Plaintiff(s):

      United States Trustee for the Central Represented By

      Hatty K Yip

      Trustee(s):

      Timothy Yoo (TR) Pro Se

      2:00 PM

      2:18-19828


      Sebo Hatam Zadeh


      Chapter 7

      Adv#: 2:19-01093 United States Trustee for the Central District of v. Zadeh


      #3.00 Pretrial Conference re Complaint for denial

      of discharge pursuant to 11 U.S.C. Sec. 727(a)(3) and (a)(5)


      fr 6-4-19; 6-25-19, 10-15-19; 12-3-19


      Docket 1


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Sebo Hatam Zadeh Represented By

      Hamid Soleimanian

      Defendant(s):

      Sebo Hatam Zadeh Pro Se

      Plaintiff(s):

      United States Trustee for the Central Represented By

      Hatty K Yip

      Trustee(s):

      Timothy Yoo (TR) Pro Se

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11

      Adv#: 2:19-01456 Scoobeez, Inc. v. Amazon Logistics, Inc.


      #1.00 Debtors' Emergency Motion for Temporary Restraining Order and Preliminary Injunction to Prevent Violation of the Automatic Stay


      fr. 10-28-19; 11-18-19


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 2

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      Defendant(s):

      Amazon Logistics, Inc. Pro Se

      Plaintiff(s):

      Scoobeez, Inc. Represented By Shane J Moses Ashley M McDow

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11

      Adv#: 2:19-01456 Scoobeez, Inc. v. Amazon Logistics, Inc.


      #2.00 Expedited Motion of Hillair Capital Management, LLC to Intervene as a co-plaintiff in Adversary Proceeding for Limited Purpose of Enforcing the Automatic Stay


      fr 11-18-19


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 6

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      Defendant(s):

      Amazon Logistics, Inc. Represented By Richard W Esterkin

      Movant(s):

      Hillair Capital Management, LLC Represented By

      Eric D Winston Jennifer L Nassiri

      10:00 AM

      CONT...


      Scoobeez


      Chapter 11

      Plaintiff(s):

      Scoobeez, Inc. Represented By Shane J Moses Ashley M McDow

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #3.00 Motion for Relief from Stay and for an Order

      (A) Determining that the Automatic Stay does not Require Amazon to Utilize Debtor's Services, and (B) Modifying the Automatic Stay


      fr 11-18-19


      Scoobeez 19-14989

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      Docket 393

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      Movant(s):

      Amazon Logistics, Inc. Represented By Richard W Esterkin

      10:00 AM

      2:19-14989

      Scoobeez

      Chapter 11


      #4.00 Scheduling and Case Management Conference in a Chapter 11 Case


      Affects:

      • All Debtors

      Jointly Administered with:

      Scoobeez Global, Inc. 2:19-bk-14991 WB Scoobur LLC 2:19-bk-14997 WB


      fr 8-1-19; 8-22-19, 11-7-19; 11-18-19


      Docket 1

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow

      10:00 AM

      2:19-21103

      Parking Management Services of America, Inc.

      Chapter 11

      #1.00 Scheduling and Case Management Conference in a Chapter 11 Case

      fr 11-14-19

      Docket 7


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Parking Management Services of Represented By

      Alla Tenina

      10:00 AM

      2:16-13325


      Lucky Cats, Inc.


      Chapter 11


      #2.00 Post Confirmation Status Conference


      fr. 6-8-17; 10-5-17; 6-14-18; 12-13-18; 6-6-19


      Docket 0


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Lucky Cats, Inc. Represented By Steven R Fox

      10:00 AM

      2:18-17610


      Michelle Carter


      Chapter 11


      #3.00 Debtor's confirmation of Chapter 11 Plan fr. 8-15-19, 11-7-19

      Docket 83


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Michelle Carter Represented By Kevin Tang

      Movant(s):

      Michelle Carter Represented By Kevin Tang Kevin Tang Kevin Tang

      10:00 AM

      2:18-10175


      American Ranch and Seafood Markets


      Chapter 11


      #4.00 Confirmation of Debtor's First Amended Chapter 11 Plan Of Reorganization


      fr 1-31-19; 4-25-19; 6-6-19; 7-11-19; 8-22-19,10-17-19,11-14-19


      Docket 149

      *** VACATED *** REASON: O/S 12/06/19 CONT'D TO 1/23/2020 @ 10AM

      Tentative Ruling:

      Party Information

      Debtor(s):

      American Ranch and Seafood Represented By Sandford L. Frey

      10:00 AM

      2:18-10175

      American Ranch and Seafood Markets

      Chapter 11

      #5.00 First Interim Fee Application for Leech Tishman Fuscaldo & Lampl, Inc., Debtor's Attorney

      Docket 196


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      American Ranch and Seafood Represented By Sandford L. Frey

      10:00 AM

      2:19-18730


      Mad Dogg Athletics, Inc.


      Chapter 11


      #6.00 Debtor's Motion For Extension Of Chapter 11 Plan Filing Deadline


      Docket 224


      Tentative Ruling:

      No opposition was filed. The Debtor requests an extension of the plan filing deadline set by this court to January 7, 2020. The court finds good cause exists for the extension. The Motion is GRANTED. Debtor is to lodge an order. Appearances waived.

      Party Information

      Debtor(s):

      Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

      Movant(s):

      Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

      10:00 AM

      2:19-20918


      Quality Reimbursement Services, Inc.

      Telephonic Hearing


      Chapter 11

      #7.00 Final Hrg Re: Debtor's Emergency Motion For Order Authorizing Post-Petition Loan Pursuant TO 11 U.S.C. 364(a), (b)


      fr. 11-26-19


      Docket 101


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      10:00 AM

      2:19-20918


      Quality Reimbursement Services, Inc.


      Chapter 11


      #8.00 Motion for Order Authorizing Employment and Compensation Of Professionals in the Ordinary Course Of Business


      fr. 12-5-19


      Docket 61


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      Movant(s):

      Quality Reimbursement Services, Represented By

      Garrick A Hollander Alastair M Gesmundo

      10:00 AM

      2:19-20822


      Trousdale US Aussie, LLC and Trousdale US Aussie, LLC,


      Chapter 11


      #9.00 Debtor's Motion For (1) Approval of Procedures for a Sealed Bid Auction of Real Property Located at 460 Trousdale Place, Beverly Hills, California, and (2) Authority to Employ Decaro Real Estate Auctions, Inc., As Auctioneer Pursuant To

      11 U.S.C. § 328


      Docket 56


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Trousdale US Aussie, LLC Represented By

      John N Tedford IV

      10:00 AM

      2:19-20822


      Trousdale US Aussie, LLC and Trousdale US Aussie, LLC,


      Chapter 11


      #10.00 Motion for relief from stay [RP]


      HALEY CAPITAL LLC VS

      DEBTOR


      fr 11-12-19; 12-3-19; 12-10-19


      Docket 22


      Tentative Ruling:

      This motion must be set for an evidentiary hearing. There is a dispute as to the value of the property, which the Court must determine in order to rule on the request for relief under sections 362(d)(1) and (d)(2). The parties should be prepared to address the timing for the evidentiary hearing.

      Party Information

      Debtor(s):

      Trousdale US Aussie, LLC Represented By John N Tedford

      Movant(s):

      Hankey Capital LLC Represented By Eric A Mitnick

      2:00 PM

      2:17-18258


      Michael Torres and Carla Torres


      Chapter 7


      #1.00 Trustee's Final Report and Applications for Compensation


      David M Goodrich


      Docket 242

      Tentative Ruling:

      Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


      David M. Goodrich. David M. Goodrich ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $25,329.88 in fees and $411.07 in expenses, for a total of $25,740.95. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


      In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

      $50,000, 5% on any amount in excess of $50,000 but not in excess of

      $1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including

      2:00 PM

      CONT...


      Michael Torres and Carla Torres


      Chapter 7

      holders of secured claims. 11 U.S.C. § 326(a).


      In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $450,000.00. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


      The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

      The compensation is APPROVED.


      Hahn Fife & Company: The court has reviewed the Application of Hahn Fife & Company for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $3,150.00 in fees and $391.30 in expenses, for a total of $3,541.30. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


      Trustee is to lodge an appropriate order.


      Party Information

      Debtor(s):

      Michael Torres Represented By Thomas B Ure

      Joint Debtor(s):

      Carla Torres Pro Se

      Trustee(s):

      David M Goodrich (TR) Represented By Richard A Marshack Laila Masud

      D Edward Hays

      2:00 PM

      2:18-24077


      Ngozi Ndidi Obieli


      Chapter 7


      #2.00 Motion to Redeem Property of the Estate


      Docket 42


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED. Appearances waived.



      Debtor(s):

      Debtor shall upload an appropriate order via the Court’s LOU system.

      Party Information

      Ngozi Ndidi Obieli Represented By Sanaz S Bereliani

      Trustee(s):

      Elissa Miller (TR) Pro Se


      Friday, December 13, 2019

      Hearing Room

      1375


      10:00 AM

      2:19-13367


      Joyce Barlow


      Chapter 11


      #1.00 Confirmation of Debtor's Plan of Reorganization fr 10-3-19

      Docket 80

      *** VACATED *** REASON: O/E 11-26-19 CONTINUED TO 2/10/20 @ 10:00 A.M.

      Party Information

      Debtor(s):

      Joyce Barlow Represented By

      Giovanni Orantes Luis A Solorzano

      10:00 AM

      2:19-23935

      Raphaela Chatman

      Chapter 13


      #1.00 Motion for relief from stay [UD]


      INLAND PRESTIGE PROPERTIES, LLC VS

      DEBTOR


      Docket 13


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Raphaela Chatman Represented By Elena Steers

      Movant(s):

      Inland Prestige Properties, LLC Represented By Coby Halavais

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:16-21802


      Charles Niles, Jr.


      Chapter 13


      #2.00 Motion for relief from stay [PP]


      CAPITAL ONE AUTO FINANCE VS

      DEBTOR


      Docket 32


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Charles Niles Jr. Represented By

      David Samuel Shevitz

      Movant(s):

      Capital One Auto Finance, a division Represented By

      Cheryl A Skigin

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:17-16235


      Wanda Denise Clayton


      Chapter 13


      #3.00 Motion for relief from stay [PP]


      CAPITAL ONE AUTO FINANCE VS

      DEBTOR


      Docket 36


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Wanda Denise Clayton Represented By Gregory M Shanfeld

      Movant(s):

      Capital One Auto Finance, a division Represented By

      Cheryl A Skigin

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-15963


      Julian Barajas


      Chapter 13


      #4.00 Motion for relief from stay [RP]


      U.S. BANK TRUST, N.A., VS

      DEBTOR fr 11-19-19


      Docket 35


      Tentative Ruling:

      No opposition was filed.

      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 3 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.

      The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      Julian Barajas


      Chapter 13

      Julian Barajas Represented By Stephen L Burton

      Movant(s):

      U.S. Bank Trust, N.A., as Trustee for Represented By

      Christina J Khil

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-12295


      Dock Watts


      Chapter 13


      #5.00 Motion for relief from stay [RP]


      WILMINGTON TRUST NATIONAL ASSOCIATION VS

      DEBTOR


      fr.10-15-19; 11-19-19


      Docket 39

      *** VACATED *** REASON: O/E 12-5-19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Dock Watts Represented By

      Dana C Bruce

      Movant(s):

      Wilmington Trust, National Represented By Ketan G Sawarkar

      Cassandra J Richey Merdaud Jafarnia

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-12295


      Dock Watts


      Chapter 13


      #6.00 Motion for relief from stay [RP]


      U.S. BANK N.A.

      VS

      DEBTOR


      Docket 52


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Dock Watts Represented By

      Dana C Bruce

      Movant(s):

      U.S. Bank NA, successor trustee to Represented By

      Merdaud Jafarnia Jennifer C Wong

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-22503


      Debora Perez


      Chapter 13


      #7.00 Motion for relief from stay [RP]


      RAMA NPL 1, LLC VS

      DEBTOR fr 11-19-19

      Docket 9

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/12/19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Debora Perez Represented By

      Joshua R Engle

      Movant(s):

      Rama NPL 1, LLC Represented By Martin W. Phillips

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:18-11458


      Anna M Black


      Chapter 13


      #8.00 Motion for relief from stay [RP]


      M&T BANK VS DEBTOR


      Docket 46

      *** VACATED *** REASON: O/E 12/5/19 SETTLED BY STIPULATION

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Anna M Black Represented By Lauren Rode

      Movant(s):

      M&T Bank as Attorney in Fact for Represented By

      Merdaud Jafarnia

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-10001


      Joann Dunbar


      Chapter 13


      #9.00 Motion for relief from stay [RP]


      NATIONSTAR MORTGAGE LLC VS

      DEBTOR


      Docket 56


      Tentative Ruling:

      None.

      Party Information

      Debtor(s):

      Joann Dunbar Represented By Kahlil J McAlpin

      Movant(s):

      Nationstar Mortgage LLC d/b/a Mr. Represented By

      Merdaud Jafarnia

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-10752


      Alfreda Barry


      Chapter 13


      #10.00 Motion for relief from stay [RP]


      M&T BANK VS DEBTOR


      Docket 45


      Tentative Ruling:

      No opposition was filed.


      The motion is GRANTED pursuant to 11 U.S.C. § 362(d)(1) to permit movant, its successors, transferees and assigns, to enforce its remedies to repossess or otherwise obtain possession and dispose of its collateral pursuant to applicable law, and to use the proceeds from its disposition to satisfy its claim. Movant may not pursue any deficiency claim against the debtor or property of the estate except by filing a proof of claim pursuant to 11

      U.S.C. § 501. Movant is secured by a deed of trust encumbering the debtor’s residence. The debtor has failed to pay 6 post-petition payments. This is cause to terminate the automatic stay. See Ellis v. Parr (In re Ellis), 60 B.R. 432, 434-35 (9th Cir. BAP 1985). Appearances waived.


      The 14-day period specified in FRBP 4001(a)(3) is waived. The stay having been terminated as to the debtor and no opposition having been filed by the codebtor, movant is granted relief as to any codebtor on the note pursuant to 11 U.S.C. § 1301(d). All other relief is denied.


      The movant shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Alfreda Barry Represented By Raymond Perez

      10:00 AM

      CONT...

      Movant(s):


      Alfreda Barry


      Chapter 13

      M&T Bank as Attorney in Fact for Represented By

      Merdaud Jafarnia

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-13529


      Enrico Cecilio Manalo and Irene Grace Pan


      Chapter 13


      #11.00 Motion for relief from stay [RP]


      U.S. BANK NATIONAL ASSOCIATION VS

      DEBTOR


      Docket 59

      *** VACATED *** REASON: CASE DISMISSED 12-13-19

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Enrico Cecilio Manalo Represented By David Lozano

      Joint Debtor(s):

      Irene Grace Pan Represented By David Lozano

      Movant(s):

      U.S. Bank Trust National Represented By

      Lemuel Bryant Jaquez

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-24085


      Francisca Gomez


      Chapter 13


      #12.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


      Docket 6


      Tentative Ruling:

      No opposition was filed.


      Section 362(c)(3)(A) states that if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding one- year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under § 707(b), the stay under § 362(a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case. 11 U.S.C. § 362(c)(3)

      (A) (emphasis added).


      On motion of a party in interest for continuation of the automatic stay and upon notice and a hearing, the Court may extend the stay in particular cases as to any and all creditors (subject to such conditions and limitations as the Court may then impose) after notice and a hearing completed before expiration of the 30-day period only if the party in interest demonstrates that the filing of the later case is in good faith as to the creditors to be stayed. 11

      U.S.C. § 362(c)(3)(B) (emphases added).


      In this case, debtor filed the voluntary chapter 13 petition on December 2, 2019. This motion was filed on December 3, 2019, and was noticed for a hearing to be concluded within the 30-day period following the filing of the petition. The motion is timely.


      According to the evidence, debtor seeks a continuation of the automatic stay as to all creditors. Pursuant to the evidence presented, the Court GRANTS the relief requested in the motion as to Fay Servicing, LLC

      10:00 AM

      CONT...


      Francisca Gomez


      Chapter 13

      c/o U.S. Bank, N.A. and U.S. Bank, N.A. only based upon an apparent change in the personal and financial affairs of the debtor since dismissal of the last case. Appearances waived.


      Debtor’s counsel shall upload an appropriate order via the Court’s LOU system.


      Party Information

      Debtor(s):

      Francisca Gomez Represented By Jaime A Cuevas Jr.

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      10:00 AM

      2:19-19173


      Johnny Xavier Freile


      Chapter 7


      #13.00 Motion for relief from stay [RP]


      DANCO INC VS DEBTOR


      fr 11-19-19


      Docket 18


      Tentative Ruling:

      The hearing was continued to allow Movant to file a declaration with the deed of trust and to serve the junior lienholder. On November 22, 2019, Movant filed a supplemental declaration with the deed of trust but did not provide a proof of service indicating that the entire motion and notice of hearing were served on the junior lienholder. On November 27, 2019, the case was dismissed and the automatic stay terminated. Thus, relief under sections 362(d)(1) and (d)(2) is not warranted. Movant has requested relief under section 362(d)(4). The court will not grant relief under section 362(d)(4) due to Movant's failure to serve the motion on the junior lienholder.

      Party Information

      Debtor(s):

      Johnny Xavier Freile Pro Se

      Movant(s):

      DANCO INC. Represented By

      Lane M Nussbaum

      Trustee(s):

      Timothy Yoo (TR) Pro Se

      10:00 AM

      2:19-14989


      Scoobeez


      Chapter 11


      #14.00 Motion for relief from stay


      ARDIS STEPHENS VS

      DEBTOR fr. 12-3-19

      Docket 424


      Tentative Ruling:

      Movant and Debtor have stipulated to limited to relief from the automatic stay to allow Movant to proceed with state court litigation, that Movant will receive recovery against insurance only and Movant waives any deficiency or other claim against the Debtors or property of the estates, except as to insurance recovery. The Court will grant the motion on the terms provided in the stipulation.


      Movant shall upload an order granting the motion. Appearances waived.

      Party Information

      Debtor(s):

      Scoobeez Represented By

      Ashley M McDow Shane J Moses

      Movant(s):

      Ardis Stephens Represented By Bradley E Brook

      2:00 PM

      2:18-24325


      Eleanore Jean Baer


      Chapter 13

      Adv#: 2:19-01451 Baer v. JP Morgan Chase Bank N.A.


      #1.00 Status Conference re Complaint for:


      1. Avoidance and recovery of preferential transfers pursuant to 11 U.S.C. Section 547; and

      2. Disallowance of Defendants claim pursuant to 11 U.S.C. Section 502(d)


      Docket 1


      Tentative Ruling:

      The status conference is continued to February 4, 2019 at 2:00 p.m. to be heard concurrently with Plaintiff's motion for entry of default judgment.

      Appearances waived.

      Party Information

      Debtor(s):

      Eleanore Jean Baer Represented By Peter M Lively

      Defendant(s):

      JP Morgan Chase Bank N.A. Pro Se

      Plaintiff(s):

      Eleanore Baer Represented By Peter M Lively

      Trustee(s):

      Nancy K Curry (TR) Pro Se

      2:00 PM

      2:18-20780


      Marine Akrabian


      Chapter 13

      Adv#: 2:19-01446 Akrabian v. 2 BS Law, LLP et al


      #2.00 Motion to Dismiss Complaint for Failure to State Claim upon Which Relief can be Granted


      Docket 3


      Tentative Ruling:

      No opposition was filed.


      The bankruptcy case was dismissed on April 1, 2019. This adversary proceeding was filed on October 16, 2019. Notwithstanding the dismissal of the bankruptcy case, the bankruptcy court has discretion to retain jurisdiction over an adversary proceeding where judicial economy, fairness, convenience and comity favor retention. The court will not retain jurisdiction over this adversary proceeding filed 6 1/2 months after dismissal of the bankruptcy case. None of the factors favor retention of jurisdiction in this case. The adversary proceeding seeks to litigate issues regarding defendant's lien on real property formerly owned by Debtor. Movant foreclosed on the real property on October 16, 2019. The plaintiff has not taken any action in the adversary proceeding other than filing it. It has not been served on the defendants and the court has made no substantive rulings in this matter.

      Judicial economy, fairness and convenience do not favor retention of the proceeding in this court. To the extent claims exist, they arise under state law and comity favors resolution of any such claims in state court. As a result, the Motion to Dismiss is GRANTED. Because the motion is granted on the grounds that the court will not retain jurisdiction over this matter, the court does not reach the request to dismiss for failure to state a claim upon which relief can be granted.


      Movant shall upload an order consistent with this ruling.


      Appearances waived.

      Party Information

      2:00 PM

      CONT...

      Debtor(s):


      Marine Akrabian


      Chapter 13

      Marine Akrabian Represented By Matthew D. Resnik Sunjay Bhatia

      Defendant(s):

  2. BS Law, LLP Pro Se

West Coast Servicing INC Represented By Julian K Bach

West Coast 2015-4LLC Represented By Julian K Bach

Movant(s):

West Coast Servicing INC Represented By Julian K Bach

West Coast 2015-4LLC Represented By Julian K Bach

Plaintiff(s):

Marine Akrabian Pro Se

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:18-24647


Roy Tae Kim


Chapter 7

Adv#: 2:19-01082 Romex Textiles, Inc. v. Kim


#3.00 Pretrial Conference re Complaint to determine dischargeability of a debt and objection to discharge


fr 6-4-19; 6-25-19, 8-13-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Roy Tae Kim Represented By

Michael H Yi

Defendant(s):

Roy Tae Kim Pro Se

Plaintiff(s):

Romex Textiles, Inc. Represented By Nico N Tabibi

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:18-24647


Roy Tae Kim


Chapter 7

Adv#: 2:19-01083 Melrose Textiles, Inc. v. Kim


#4.00 Pretrial Conference re Complaint to determine dischargeability of a debt and objection to discharge


fr 6-4-19; 6-25-19, 8-13-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Roy Tae Kim Represented By

Michael H Yi

Defendant(s):

Roy Tae Kim Pro Se

Plaintiff(s):

Melrose Textiles, Inc. Represented By Nico N Tabibi

Trustee(s):

Howard M Ehrenberg (TR) Pro Se

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01547

Mastan v. Bondanelli et al

Telephonic Hearing

#5.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


fr 5-21-19; 7-16-19; 7-30-19


Docket 1

Tentative Ruling:

The court stayed this adversary proceeding pending the resolution of Mr. Tieni's appeal of the settlement agreement approved by the court. That appeal has not yet been concluded. This matter will continue to be stayed. The court sets a continued status conference of April 14, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Carlo Bondanelli Represented By Michael J Glenn

Carlo Bondanelli, as trustee of St. Represented By

Michael J Glenn

St. Joseph's Investments, Inc. Represented By Michael J Glenn

St. Joseph's Investments, Inc. in its Represented By

Michael J Glenn

2:00 PM

CONT...


Carlo Bondanelli


Chapter 7

Does 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

Trustee(s):

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01549

Mastan v. Desert Solis, Inc., a California corporation et al Telephonic Hearing

#6.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


fr 5-21-19; 7-16-19; 7-30-19


Docket 1

Tentative Ruling:

The court stayed this adversary proceeding pending the resolution of Mr. Tieni's appeal of the settlement agreement approved by the court. That appeal has not yet been concluded. This matter will continue to be stayed. The court sets a continued status conference of April 14, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Desert Solis, Inc., a California Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

CONT...

Trustee(s):


Carlo Bondanelli


Chapter 7

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:14-27656


Carlo Bondanelli


Chapter 7

Adv#: 2:17-01550 Mastan v. Civitas Incorporated., a California corporation et


#7.00 Status Conference re Complaint to Set Aside and Recover Fraudulent Transfers


fr 5-21-19; 7-16-19; 7-30-19


Docket 1

Tentative Ruling:

The court stayed this adversary proceeding pending the resolution of Mr. Tieni's appeal of the settlement agreement approved by the court. That appeal has not yet been concluded. This matter will continue to be stayed. The court sets a continued status conference of April 14, 2019 at 2:00 p.m. Appearances waived.

Party Information

Debtor(s):

Carlo Bondanelli Represented By John D Monte Nathan D Meyer Michael J Glenn

Defendant(s):

Civitas Incorporated., a California Represented By

Michael J Glenn

St. Joseph's Investments, Inc., a Represented By Michael J Glenn

DOES 1-10, Inclusive Pro Se

Plaintiff(s):

Peter J Mastan Represented By John P Reitman

Aleksandra Zimonjic

2:00 PM

CONT...


Trustee(s):


Carlo Bondanelli


Jack A Reitman


Chapter 7

Peter J Mastan (TR) Represented By John P Reitman

Aleksandra Zimonjic Jack A Reitman

2:00 PM

2:17-22432


Point.360, a California Corporation


Chapter 11

Adv#: 2:19-01442 Point.360, a California Corporation v. Office Of The United States Trustee


#8.00 Status Conference re Complaint for declaratory relief and recovery of overpaid UST Fees


Docket 1

*** VACATED *** REASON: O/E 10-23-19 CONTINUED TO 1/21/20 @ 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

Defendant(s):

Office Of The United States Trustee Pro Se

Plaintiff(s):

Point.360, a California Corporation Represented By

Lewis R Landau

10:00 AM

2:07-00000 Chapter


#0.00 PLEASE BE ADVISED THAT THE CHAPTER 13 CONFIRMATION CALENDAR CAN BE VIEWED ON THE COURT'S WEBSITE UNDER: JUDGES> BRAND, J> CHAPTER 13>CONFIRMATION HEARING CALENDAR


Docket 0


Tentative Ruling:

- NONE LISTED -

1:30 PM

2:14-17213


Henry Franco and Roselia Vargas Franco


Chapter 13


#1.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 5-29-19, 8-28-19


Docket 87

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 11-27-19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Henry Franco Represented By Heather J Canning Barry E Borowitz David Brian Lally

Joint Debtor(s):

Roselia Vargas Franco Represented By Heather J Canning Barry E Borowitz David Brian Lally

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-32478


Gabriel Santana and Lorena Santana


Chapter 13


#2.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 9-11-19


Docket 96


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Santana Represented By David Lozano

Joint Debtor(s):

Lorena Santana Represented By David Lozano

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-11410


Steven D. Wade


Telephonic Hearing


Chapter 13

#3.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-16-19


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steven D. Wade Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-20042


Maria L Miranda


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 10-16-19


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria L Miranda Represented By Sunita N Sood

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-21090


Marco Antonio Delgado and Ana Cristina Delgado


Chapter 13


#5.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-16-19


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marco Antonio Delgado Represented By Jaime A Cuevas Jr.

Joint Debtor(s):

Ana Cristina Delgado Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-22084


Beatriz Raya


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr 9-11-19; 11-6-19


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Beatriz Raya Represented By

Nicholas Nicholas Wajda

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23031


Guilmar Alfredo Ruano


Chapter 13


#7.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 9-11-19; 11-6-19


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Guilmar Alfredo Ruano Represented By Brian J Soo-Hoo

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-23584


Kimberly LaTreese Dunham


Chapter 13


#8.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


fr. 8-28-19; 11-6-19


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kimberly LaTreese Dunham Represented By Heather J Canning Barry E Borowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-25324


Mariano Elpedes Salazar, III and Juby Sia-Salazar


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 10-16-19


Docket 35

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 10-22-19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mariano Elpedes Salazar III Represented By Michael Jones

Joint Debtor(s):

Juby Sia-Salazar Represented By Michael Jones

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-10852


Timothy Joseph Bussio


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Under 11 U.S.C. § 1307(c)


fr 3-27-19; 5-29-19; 7-31-19; 9-11-19; 11-6-19


Docket 101


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Timothy Joseph Bussio Represented By Joshua L Sternberg

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-17165


Sonya Winfield


Chapter 13


#11.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-16-19


Docket 76

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 12/11/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sonya Winfield Represented By

Joseph Arthur Roberts

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-18061


Debbie M Page


Chapter 13


#12.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 6-26-19, 8-14-19, 10-16-19


Docket 63


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Debbie M Page Represented By Ali R Nader

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-20934


Mirtha Viviana Tabares


Chapter 13


#13.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 4-10-19; 6-5-19; 6-26-19, 8-14-19; 10-2-19; 11-6-19


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mirtha Viviana Tabares Represented By Steven A Alpert

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-21174


Andrew Babakhanlou


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 8-14-19, 10-16-19


Docket 110


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Andrew Babakhanlou Represented By Matthew D Resnik

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-24881


Maria Johnston


Chapter 13


#15.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-16-19


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Johnston Represented By Mariano A Alvarez

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-12690


Claudia Delgadillo


Chapter 13


#16.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr 6-5-19, 8-14-19, 10-16-19


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Claudia Delgadillo Represented By

David Samuel Shevitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19228


Betty Brandly


Chapter 13


#17.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 10-16-19


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Betty Brandly Represented By Michael Jay Berger

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-22872


James Crowley


Chapter 13


#18.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr 4-24-19; 6-26-19, 8-28-19, 10-16-19


Docket 22


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Crowley Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-24227


Sheena L Bostic


Chapter 13


#19.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


fr. 8-28-19, 10-16-19


Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sheena L Bostic Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10355


Carlos R. Castillo and Maria P. Castillo


Chapter 13


#20.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


fr. 10-16-19


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos R. Castillo Represented By Eliza Ghanooni

Joint Debtor(s):

Maria P. Castillo Represented By Eliza Ghanooni

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-14222


Jenny L. Do


Chapter 13


#21.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 84


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jenny L. Do Represented By

Alla Tenina

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-20861


Mario Arellano


Chapter 13


#22.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision (Tax Returns

/Tax Refunds)


Docket 67

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 12/11/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mario Arellano Represented By Rebecca Tomilowitz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-26640


Arturo Nila


Chapter 13


#23.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Arturo Nila Represented By

Julie J Villalobos

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:15-27254


Felix Moreno


Chapter 13


#24.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision

(Tax Returns/Tax Refunds)


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Felix Moreno Represented By William G Cort

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-16753


David King and Michelle King


Chapter 13


#25.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David King Represented By

Michelle A Marchisotto Sundee M Teeple

Joint Debtor(s):

Michelle King Represented By

Michelle A Marchisotto Sundee M Teeple

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-14506


Diethra Kimberly Clare


Chapter 13


#26.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Diethra Kimberly Clare Represented By Kevin T Simon

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:17-23537


William Peter Salinas and Vivian Salinas


Chapter 13


#27.00 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Peter Salinas Represented By James C Shields

Joint Debtor(s):

Vivian Salinas Represented By James C Shields

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-11389


Nikita K. Knowles


Chapter 13


#27.10 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/ Delinquent Plan Payments


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nikita K. Knowles Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-19762


Monique Doniese Arbuckle


Chapter 13


#27.20 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/ Delinquent Plan Payments


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Monique Doniese Arbuckle Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-11192


Ricardo Ponce and Roxana Ponce


Chapter 13


#27.30 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/ Delinquent Plan Payments


Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Ponce Represented By Jaime A Cuevas Jr.

Joint Debtor(s):

Roxana Ponce Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-13174


Jesus Tecuanhuey Garcia


Chapter 13


#27.40 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/ Delinquent Plan Payments


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Tecuanhuey Garcia Represented By Jaime A Cuevas Jr.

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20773


Stephanie Hamilton


Chapter 13


#27.50 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Stephanie Hamilton Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Represented By Jacqueline D Serrao

1:30 PM

2:18-11190


Manuel J. Leon, Jr.


Chapter 13


#27.60 Motion to modify plan or suspend plan payments


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel J. Leon Jr. Represented By Jacqueline D Serrao

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:16-24722


Jorge Alberto Duarte


Chapter 13


#27.70 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 65


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jorge Alberto Duarte Represented By

Ramiro Flores Munoz

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-11253


Alisa Charron Gresham


Chapter 13


#27.80 Trustee's Motion to Dismiss Case Because of Delinquent Plan Payments


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alisa Charron Gresham Represented By Devin Sawdayi

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:14-23539


Joshua L. Martinez


Chapter 13


#27.90 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision


Docket 58


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joshua L. Martinez Represented By Juanita V Miller

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10134


William Frank Marshall


Chapter 13


#28.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/ Delinquent Plan Payments


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Frank Marshall Represented By John Asuncion

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10570


Brigitte Jeneen Barrow


Chapter 13


#29.00 Trustee's Motion to Dismiss Case Due to

a Material Default of a Plan Provision/Delinquent Plan Payments


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brigitte Jeneen Barrow Represented By Steven L Bryson

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-10973


Rosalina Rachels


Chapter 13


#30.00 Trustee's Motion to Dismiss Case Due to a Material Default of a Plan Provision/ Delinquent Plan Payments


Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rosalina Rachels Represented By Michael Jay Berger

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-15369


Richard Thomas Windes, Jr. and Catherine Anne Windes


Chapter 13


#31.00 United States' Motion to Dismiss or Convert this Case to Chapter 7


Docket 31


Tentative Ruling:

Debtor is to explain why the court should consider the late filed opposition to the motion, filed one day before the hearing.

Party Information

Debtor(s):

Richard Thomas Windes Jr. Represented By Keith F Rouse

Joint Debtor(s):

Catherine Anne Windes Represented By Keith F Rouse

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-18432


Carolyn Cecile Jones


Chapter 13


#32.00 Motion to vacate dismissal


Docket 32


Tentative Ruling:

No opposition having been filed, and good cause presented, the motion is GRANTED. The order dismissing the debtors' bankruptcy case entered by the court on October 4, 2019 is vacated. The automatic stay, to the extent such stay existed prior to case dismissal, is reinstated as of the entry of the order granting the motion. Any actions taken by any creditors of the estate between the October 4, 2019 entry of the order dismissing this chapter 13 case and the date of entry of this order shall not be affected by reinstatement of this bankruptcy case. This language must be included in the order. Pursuant to LBR 9021-1(b)(1)(B), debtor must lodge a proposed order via LOU within 7 days of the hearing. Appearances waived.

Party Information

Debtor(s):

Carolyn Cecile Jones Represented By Eric Ridley

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-17724


Thomas Arthur Granlund


Chapter 13


#33.00 Motion to Convert to Chapter 7 fr 12-4-19

Docket 37


Tentative Ruling:

None.

Party Information

Debtor(s):

Thomas Arthur Granlund Represented By Hayk Grigoryan

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-17724


Thomas Arthur Granlund


Chapter 13


#33.10 Hearing Re: Confirmation of Ch. 13 Plan


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Thomas Arthur Granlund Represented By Hayk Grigoryan

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-18015


Margarito Guerrero


Chapter 13


#34.00 Motion to Commence Loan Modification Management Program (LMM)


fr 11-6-19


Docket 18

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/12/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Margarito Guerrero Represented By Kevin Tang

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:18-20942


Brian G Newton


Chapter 13


#35.00 Status Conference re Objection to Claim #1 by Claimant Radin Co


fr 9-11-19; 11-6-19


Stipulation to resolve objection to claim fled 12/12/19


Docket 0


Tentative Ruling:

The parties filed a stipulation resolving this matter. The stipulation is subject to the debtor filing a motion to approve the compromise of this dispute. The hearing on this matter is continued to February 5, 2020 at 1:30

p.m. to allow the debtor to file and obtain a ruling on the motion to approved compromise. Appearances waived.

Party Information

Debtor(s):

Brian G Newton Represented By Matthew D. Resnik

M. Jonathan Hayes

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-18653


Alberto Gandara, Jr.


Chapter 13


#36.00 Motion RE: Objection to Claim Number 3 by Claimant Arbi Nahapetian with request for valuation of security, payment of fully secured claims, and modification of undersecured claims


Docket 24

*** VACATED *** REASON: O/E 12/5/19 CONTINUED TO 1/22/20 @ 1:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alberto Gandara Jr. Represented By William J Smyth Stephen S Smyth

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-19677


Jennifer Morgan


Chapter 13


#37.00 Objection to Claim #4 by Claimant RAINBOW'S END GOLD DISTRIBUTION, LLC.


Docket 23


Tentative Ruling:

None.

Party Information

Debtor(s):

Jennifer Morgan Represented By Leon D Bayer Marcus G Tiggs

Movant(s):

Jennifer Morgan Represented By Leon D Bayer Leon D Bayer Marcus G Tiggs Marcus G Tiggs

Trustee(s):

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-17156


Glenn Bobby Peoples and Elayne Rochelle Peoples


Chapter 13


#38.00 Debtor's Motion for Order Disallowing Claim of Los Angeles Federal Credit Union as Late [Claim # 12 on Court's Claims Register]


Docket 38


Tentative Ruling:

No opposition was filed.


This objection to the proof of claim of Los Angeles Federal Credit Union ("Claim No. 12") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).


The court is granting the relief requested to disallow Claim No. 12.

The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). Appearances waived.


The objection is sustained. The court disallows Claim No. 12 as it was not timely filed. Claim No. 12 was filed on September 3, 2019, after the deadline of August 28, 2019 for filing claims in this case. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

Party Information

Debtor(s):

Glenn Bobby Peoples Represented By Charles Shamash Joseph E. Caceres

Joint Debtor(s):

Elayne Rochelle Peoples Represented By

1:30 PM

CONT...


Trustee(s):


Glenn Bobby Peoples and Elayne Rochelle Peoples

Charles Shamash Joseph E. Caceres


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-17156


Glenn Bobby Peoples and Elayne Rochelle Peoples


Chapter 13


#39.00 Debtor's Motion for Order Disallowing Claim of Los Angeles Federal Credit Union as Late [Claim # 13 on Court's Claims Register]


Docket 39


Tentative Ruling:

No opposition was filed.


This objection to the proof of claim of Los Angeles Federal Credit Union ("Claim No. 13") has been set for hearing on at least 30 days notice to the claimant as required by FRBP 3007 and LBR 3007-1. The failure of the claimant to file written opposition at least 14 days prior to the hearing as required by LBR 3007-1(b)(6) is considered as consent to the sustaining of the objection. See LBR 9013-1(h). Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995).


The court is granting the relief requested to disallow Claim No. 13.

The claimant's default is entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). Appearances waived.


The objection is sustained. The court disallows Claim No. 13 as it was not timely filed. Claim No. 13 was filed on September 3, 2019, after the deadline of August 28, 2019 for filing claims in this case. The objecting party shall submit an appropriate order granting the relief requested pursuant to this tentative ruling.

Party Information

Debtor(s):

Glenn Bobby Peoples Represented By Charles Shamash Joseph E. Caceres

Joint Debtor(s):

Elayne Rochelle Peoples Represented By

1:30 PM

CONT...


Trustee(s):


Glenn Bobby Peoples and Elayne Rochelle Peoples

Charles Shamash Joseph E. Caceres


Chapter 13

Nancy K Curry (TR) Pro Se

1:30 PM

2:19-12743


Humphrey Agack Nyapuodi


Chapter 13


#40.00 HearingRE: [53] Motion to vacate dismissal and setting hearing date by request of the Court, with proof of service


Docket 53


Tentative Ruling:

None.

Party Information

Debtor(s):

Humphrey Agack Nyapuodi Represented By Alon Darvish Eric Ridley

Trustee(s):

Nancy K Curry (TR) Pro Se

10:00 AM

2:17-23881


Benjamin Isaac Menjivar and Sara Aura Menjivar


Chapter 11


#1.00 Post Confirmation Status Conference fr 10-17-19

Docket 0


Tentative Ruling:

The Court entered an order granting a final decree, entry of discharge and closing the case. This hearing is OFF CALENDAR.

Party Information

Debtor(s):

Benjamin Isaac Menjivar Represented By Giovanni Orantes Luis A Solorzano

Joint Debtor(s):

Sara Aura Menjivar Represented By Giovanni Orantes Luis A Solorzano

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#2.00 Debtor's Disclosure Statement fr 11-14-19

Docket 173


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

Movant(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:18-20654


Crescent Associates, LLC.


Chapter 11


#3.00 Motion for Order for Partial Release of Funds


Docket 181


Tentative Ruling:

None.

Party Information

Debtor(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

Movant(s):

Crescent Associates, LLC. Represented By Robert M Yaspan

10:00 AM

2:19-10035


Thomas D. Bohlmann


Telephonic Hearing


Chapter 11

#4.00 Motion RE: Objecting to Allowance of Secured Claim of Fidelity Creditor Service, Inc., Recorded Against Title to the Estates Interest In Real Property as Paid In Full


Paul Shankman to appear by telephone


Docket 167


Tentative Ruling:

None.

Party Information

Debtor(s):

Thomas D. Bohlmann Represented By Paul R Shankman

James Andrew Hinds Jr Rachel M Sposato

10:00 AM

2:19-10035


Thomas D. Bohlmann


Telephonic Hearing


Chapter 11

#5.00 Motion RE: Omnibus Motion Objecting to Allowance of Specific Secured Claims Recorded Against Title to the Estates Interest In Real Property, As The Sole And Separate Debts of the Debtors Former Spouse, Ms. Lynn Ann Weston


Paul Shankman to appear by telephone


Docket 169


Tentative Ruling:

None.

Party Information

Debtor(s):

Thomas D. Bohlmann Represented By Paul R Shankman

James Andrew Hinds Jr Rachel M Sposato

10:00 AM

2:12-45293


Philip L. Marchiondo


Chapter 11


#6.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr 10-3-19; 11-14-19


Docket 274


Tentative Ruling:

None.

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

10:00 AM

2:12-45293


Philip L. Marchiondo


Chapter 11


#7.00 Post Confirmation Status Conference


fr. 8-13-15; 9-24-15; 1-28-16, 5-26-16; 9-28-16

1-26-17, 5-25-17; 8-24-17, 12-14-17; 2-1-18; 3-29-18,

5-3-18; 5-31-18; 8-23-18; 11-15-18; 1-17-19, 4-25-19; 10-17-19


fr 11-14-19


Docket 1


Tentative Ruling:

None.

Party Information

Debtor(s):

Philip L. Marchiondo Represented By Ian Landsberg

Movant(s):

Philip L. Marchiondo Represented By Ian Landsberg

10:00 AM

2:17-22432


Point.360, a California Corporation

Telephonic Hearing


Chapter 11

#8.00 Post-Confirmation status conference fr 10-17-19

Telephone Appearances:


Daren Brinkman Committee of Unsecured Creditors

Lewis Landau Point.360

Katherine Preston Medley Corporation

Carey D. Schreiber Medley Corporation


Docket 713


Tentative Ruling:

None.

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:17-22432


Point.360, a California Corporation


Chapter 11


#9.00 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon


fr 11-7-19


Docket 762

*** VACATED *** REASON: VOLUNTARY DISMISSAL OF MOTION FILED 12/3/19

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Point.360, a California Corporation Represented By

Lewis R Landau Daniel P Hogan

10:00 AM

2:19-18730


Mad Dogg Athletics, Inc.


Chapter 11


#10.00 Hearing re Notice of Setting/Increasing Insider Compensation


fr 10-3-19, 11-14-19


Docket 1

*** VACATED *** REASON: O/E 12/2/19 CONTIN UED TO 1/23/20 @ 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

Movant(s):

Mad Dogg Athletics, Inc. Represented By David S Kupetz Asa S Hami Cathy Ta

10:00 AM

2:19-20918


Quality Reimbursement Services, Inc.


Chapter 11


#11.00 Debtors Motion For Protective Order of Production of Certain Documents and Oral Examinations Requested By Alvaro Gancman/ Eastpoint Corporation


Docket 136


Tentative Ruling:

None.

Party Information

Debtor(s):

Quality Reimbursement Services, Represented By

Garrick A Hollander Alastair M Gesmundo

2:00 PM

2:18-13245


NCI Apparel, Inc.


Chapter 7


#1.00 Trustee's Final Report and Applications for Compensation


Howard Ehrenberg


Docket 42

Tentative Ruling:

Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Howard M. Ehrenberg. Howard M. Ehrenberg ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized

$2,000.00 in fees and $0.00 in expenses, for a total of $2,000.00. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including

2:00 PM

CONT...


NCI Apparel, Inc.


Chapter 7

holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $15,079.00. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.


Menchaca & Company LLC: The court has reviewed the Application Menchaca & Company LLC for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $2,862.00 in fees and $13.65 in expenses, for a total of $2,875.65. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


SulmeyerKupetz: The court has reviewed the Application SulmeyerKupetz for the Allowance of Fees and Reimbursement of Expenses. The court GRANTS the Application and awards $7,854.90 in fees and

$57.40 in expenses, for a total of $2,875.65. The court finds that the fees requested are reasonable compensation for "actual, necessary services rendered" under 11 U.S.C. § 330(a)(1). Appearances waived.


Trustee is to lodge an appropriate order.

Party Information

Debtor(s):

NCI Apparel, Inc. Represented By Todd B Becker

Trustee(s):

Howard M Ehrenberg (TR) Represented By Claire K Wu

2:00 PM

CONT...


NCI Apparel, Inc.


Chapter 7

2:00 PM

2:19-10745


Walter Ernesto Mendoza Funes


Chapter 7


#2.00 Trustee's Final Report and Applications for Compensation


Jason Rund


Docket 30

Tentative Ruling:

Final Ruling. This fee application has been set for hearing on the notice required by LBR 9013-1(d)(2) and other applicable rules. The failure of the debtor and parties in interest to file written opposition at least 14 days prior to the hearing as required by LBR 9013-1(f) is considered as consent to the granting of the motion. LBR 9013-1(h). CF. Ghazali v. Moran, 46 F.3d 52, 53 (9th Cir. 1995). Further, because the court is granting the relief requested by the moving party and for which a prima facie case has been established, an actual hearing is not necessary. See Boone v. Burk (In re Eliapo), 468 F.3d 592, 602 (9th Cir. 2006). Their defaults are entered and the matter will be resolved without oral argument. LBR 9013-1(j)(3). No appearance is allowed.


Jason M. Rund. Jason M. Rund ("Trustee") has filed a Final Report and Application for Compensation and reimbursement of expenses pursuant to 11 U.S.C. §§ 326 & 330. Trustee has itemized $1,458.91 in fees and

$48.30 in expenses, for a total of $1,507.21. No creditor or other party in interest, including the United States trustee, has filed an objection to the application.


In a case under chapter 7 or 11, the court may allow reasonable compensation under § 330 to the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25% of the first $5,000 or less, 10% on any amounts in excess of $5,000 but not in excess of

$50,000, 5% on any amount in excess of $50,000 but not in excess of

$1,000,000, and reasonable compensation not to exceed 3% of such moneys in excess of $1,000,000, upon all moneys disbursed or turned over in the case by the trustee to parties in interest, excluding the debtor, but including

2:00 PM

CONT...


Walter Ernesto Mendoza Funes


Chapter 7

holders of secured claims. 11 U.S.C. § 326(a).


In this case, the total money disbursed or turned over in the case by the Trustee to parties in interest, excluding the debtor, is $7,089.12. There being no extraordinary circumstances present in this case, the trustee’s requested compensation is presumed reasonable since it is sought at the statutory rate. In re Salgado-Nava, 473 B.R. 911 (9th Cir. BAP 2012).


The court finds that the Trustee’s requested compensation meets the requirements of 11 U.S.C. § 326(a) and represents reasonable compensation for actual, necessary services rendered in the administration of this estate.

The compensation is APPROVED.



Debtor(s):

Trustee is to lodge an appropriate order.

Party Information

Walter Ernesto Mendoza Funes Represented By Raymond Perez

Trustee(s):

Jason M Rund (TR) Pro Se

2:00 PM

2:19-12951


Kenneth C Chew


Chapter 7


#3.00 Motion for Order: (1) Authorizing Sale of Real Property Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f)

(2) Approving Overbid Procedures; (3) Approving Buyer, Successful Bidder, and Back-up Bidder as Good-Faith Purchaser Pursuant to 11 U.S.C. § 363(m) and (4) Authorizing Payment of Undisputed Liens, Real Estate Broker's Commissions and Other Ordinary Costs of Sale


Docket 107


Tentative Ruling:

None.

Party Information

Debtor(s):

Kenneth C Chew Pro Se

Trustee(s):

Wesley H Avery (TR) Represented By David M Goodrich

2:00 PM

2:19-24268


Audelia Lopez


Chapter 13


#4.00 Motion in Individual Case for Order Imposing a Stay or Continuing Stay as the Court Deems Appropriate


Docket 8


Tentative Ruling:

None.

Party Information

Debtor(s):

Audelia Lopez Represented By Lionel E Giron

Movant(s):

Audelia Lopez Represented By Lionel E Giron

Trustee(s):

Nancy K Curry (TR) Pro Se

2:00 PM

2:19-24103


Painter Santa LLC


Telephonic Hearing


Chapter 11

#5.00 Debtor's Motion for the Entry of Orders (I)

(A) Approving Form of Asset Purchase Agreement for Stalking Horse Purchaser and for Overbidders to Use, (B) Approving the Stalking Horse Bidder, (C) Approving Bidding Procedures, Stalking Horse Bid Protections and Auction, (D) Approving Form of Notice to be Provided to Interested Parties; and (E) Scheduling a Court Hearing

to Consider Approval of the Sale to the Successful Bidder; and (II) After the Sale Hearing, Authorizing the Sale of Property to the Successful Bidder

Free and Clear of All Claims, Liens and Encumbrances


Randy Orlik to appear by telephone


Docket 9


Tentative Ruling:

None.

Party Information

Debtor(s):

Painter Santa LLC Represented By David B Zolkin