10:00 AM

6:11-31782


Dina Guadalupe Garay


Chapter 13


#1.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3966 Camellia Dr, San Bernardno, CA 92407


MOVANT: USA BANK NATIONAL ASSOCIATION


EH     


Docket 68


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dina Guadalupe Garay Represented By Aalok Sikand

Vito Torchia - DISBARRED -

Movant(s):

U.S. BANK NATIONAL Represented By Megan E Lees

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:15-10977


Juan E Lopez and Maria L Lopez


Chapter 13


#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13684 Tioga Ct., Fontana, CA 92336-3801


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 34


Tentative Ruling:

Tentative Ruling:

4/4/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to§ 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12. Alternative request for adequate protection is denied as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Juan E Lopez Represented By

Anthony Wilaras

Joint Debtor(s):

Maria L Lopez Represented By Anthony Wilaras

Movant(s):

Wells Fargo Bank, N.A. Represented By

10:00 AM

CONT...


Trustee(s):


Juan E Lopez and Maria L Lopez


Darlene C Vigil


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-16179


Raul Navarrette and Leslie Navarrette


Chapter 13


#3.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3083 Avalon Parkway, Perris, CA 92571


MOVANT: CITIMORTGAGE INC


EH     


Docket 31


Tentative Ruling:

Tentative Ruling:

4/4/17


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶ 2 and 3. DENY request under ¶ 14 for lack of cause shown.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Raul Navarrette Represented By Paul Y Lee

Joint Debtor(s):

Leslie Navarrette Represented By Paul Y Lee

Movant(s):

CitiMortgage, Inc. Represented By

10:00 AM

CONT...


Trustee(s):


Raul Navarrette and Leslie Navarrette

William F McDonald III Cheryl A Knapmeyer Carol M Turek


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-17526


Emeterio Rodriguez and Leticia Rodriguez


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 TOYOTA PRIUS; VIN NO: JTDKN3DU3D1716867


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


CASE DISMISSED 3/21/17


EH     


Docket 35


Tentative Ruling:

4/4/17


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT relief from § 1301(a) stay. GRANT waiver of 4001(a)(3) stay. GRANT request under

¶¶ 2 and 12. DENY alternative request for adequate protection as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Emeterio Rodriguez Represented By

Anthony Obehi Egbase Crystle J Lindsey

Joint Debtor(s):

Leticia Rodriguez Represented By

Anthony Obehi Egbase

10:00 AM

CONT...


Movant(s):


Emeterio Rodriguez and Leticia Rodriguez

Crystle J Lindsey


Chapter 13

Toyota Motor Credit Corporation as Represented By

Tyneia Merritt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-21112


Bingo Innovations of California, Inc.


Chapter 7


#5.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Civil Case CIVDS 1512462 Pending in San Bernardino Superior Court.


MOVANT: ED KALEFF, FATHER JOSEPH SHEA


From: 3/28/17 EH     

Docket 17


Tentative Ruling:

03/28/2017


The Movants seek relief to pursue a state court action against the Debtor and related parties. At minimum, the Movants must attach the complaint for the Court to examine any potential impacts the Complaint may have on the instant bankruptcy case.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Bingo Innovations of California, Inc. Represented By

Stuart G Steingraber

Movant(s):

Ed Kalef, Father Joseph Shea Pro Se

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:17-10052


Jerry A La Cues


Chapter 13


#6.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1925 Scenic Ridge Dr. Chino Hills, CA 91709


MOVANT: WELLS FARGO BANK NA


CASE DISMISSED 2/9/17


From: 3/7/17 EH     

Docket 12

*** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 3/9/17

Tentative Ruling:

03/07/17

The Debtor’s case was dismissed on February 9, 2017, therefore no stay is in place. However, the Movant has also requested relief under § 362(d)(4). As to this request, service is improper. The proof of service indicates that the Motion was served on the Debtor at "1925 Ridge Dr" instead of the correct mailing address "1925 Scenic Ridge Dr." On this basis, the Court is inclined to CONTINUE the hearing on the Motion to April 4, 2017, at 10:00 a.m. for Movant to re-serve the pleadings.


APPEARANCES WAIVED. Movant to file and serve the Notice of Continued Hearing and Motion on the Debtor.


Party Information

Debtor(s):

Jerry A La Cues Pro Se

Movant(s):

Wells Fargo Bank, N.A. Represented By Jason C Kolbe

10:00 AM

CONT...


Trustee(s):


Jerry A La Cues


Christopher Darden


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10492


Jacob Joseph Clausen


Chapter 7


#7.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Action in NonBankruptcy Forum / Spousal & Child Support, Distribution of Property, Dissolution of Marriage


MOVANT: TANYA C. CLAUSEN


From: 3/28/17 EH     

Docket 9


Tentative Ruling: 4/4/17

"It is appropriate for bankruptcy courts to avoid incursions into family law matters out of considerations of court economy, judicial restraint, and deference to our state court brethren and their established expertise in such matters." In re Stanwyck, 2008 WL 8448839 at *4 (B.A.P. 9th Cir. 2008) (quoting In re MacDonald, 755 F.2d 715, 717 (9th Cir. 1985)). Furthermore, 11 U.S.C. § 362(b)(2)(A)(ii)-(iv) provides exceptions to the automatic for certain matters that are within the scope of the motion.


There are, however, requests contained within the motion that extend beyond the scope of the exceptions and the Stanwyck decision, requests that involve "the division of property that is property of the estate." The appropriate balance is to allow the state court to conduct equitable distribution proceedings in state court, while this Court retains jurisdiction over distributions from, and claims against, the estate. See, e.g., In re Robbins, 964 F.2d 342, 345-46 (4th Cir. 1992) ("[T]he bankruptcy court correctly placed equitable distribution disputes in the category of cases in which state courts have a special expertise and for which federal courts owe significant deference . . . .

Other courts that have considered the issue of lifting an automatic stay in order to let equitable distribution proceedings conclude in state court have sensibly done so while retaining jurisdiction to make the subsequent distributions from the estate."); In re

10:00 AM

CONT...


Jacob Joseph Clausen


Chapter 7

Roger, 539 B.R. 837, 845 (C.D. Cal. 2015) ("According to the court in Curtis, the most important factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate."). The factors the Court should consider on a motion for relief from stay to proceed in a non-bankruptcy forum are the Curtis factors. See, e.g., In re Roger, 539 B.R. 837, 844-45 (C.D. Cal. 2015). The application of these factors in a divorce dissolution proceeding, such as this, generally results in a finding that granting relief from stay is proper. See, e.g., In re Taub, 438 B.R. 39, 45-50 (Bankr. E.D.N.Y. 2010) (applying Sonnax factors, which are identical to the Curtis factors). Ultimately, Debtor provides no justification for why the divorce proceeding should be stayed, and, in accordance with MacDonald decision, the state court is the proper venue for the proceeding to occur. Furthermore, the evidence submitted by Movant indicates that staying the divorce proceedings may prejudice Movant, as there appears to be a possibility that Debtor is attempting to hide assets.


For the reasons described above, the Court is inclined to GRANT the alternative relief requested by Movant, listed in ¶ 5 of their attachment to the request for relief. Movant will be allowed to proceed in state court to a final judgment. The stay will remain in effect with respect to the enforcement of any judgment against Debtor or property of the bankruptcy estate, subject to the exceptions outlined in § 362(b)(2)(A)(ii)-(iv), and this Court retains jurisdiction over distributions from, and claims against property, property of the estate.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jacob Joseph Clausen Represented By Jenny L Doling

Movant(s):

Tanya Clausen Represented By Christopher Hewitt

10:00 AM

CONT...

Trustee(s):


Jacob Joseph Clausen


Chapter 7

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-10614


Sandra Inez Guerra and Herman Pedro Enciso


Chapter 7


#8.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 CHEVROLET TRAVERSE, VIN 1GNKRFKD7FJ372768


MOVANT: AMERICREDIT FINANCIAL SERVICES INC dba GM FINANCIAL


EH     


Docket 16


Tentative Ruling:

4/4/17


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to §§ 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶ 2 and 12. DENY alternative request for adequate protection as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Sandra Inez Guerra Represented By Lara T Abuzeid

Joint Debtor(s):

Herman Pedro Enciso Represented By Lara T Abuzeid

Movant(s):

Americredit Financial Services, Inc., Represented By

10:00 AM

CONT...


Trustee(s):


Sandra Inez Guerra and Herman Pedro Enciso

Sheryl K Ith


Chapter 7

Steven M Speier (TR) Pro Se

10:00 AM

6:17-10688


John W Wells


Chapter 7


#9.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 39425 Calle De Suenos, Murrieta, California 92562


MOVANT: US BANK NATIONAL ASSOCIATION


EH     


Docket 13


Tentative Ruling:

4/4/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to §§ 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶ 2 and 3.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

John W Wells Represented By Daniel King

Movant(s):

U.S. Bank National Association, not Represented By

Megan E Lees

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-11163


William Pete Murray, 3rd


Chapter 7


#10.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2004 Ford F150 Truck


MOVANT: KINECTA FEDERAL CREDIT UNION


EH     


Docket 9


Tentative Ruling:

4/4/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request for adequate protection as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

William Pete Murray 3rd Represented By

Shawn Anthony Doan

Movant(s):

Kinecta Federal Credit Union Represented By Mark S Blackman

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-11335


Brian Scott Bunnell and Wendi Lynn Bunnell


Chapter 13


#11.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2007 Forest River Travel Trailer, V.I.N. 4X4FSYN297C030694


MOVANT: PARTNERS FEDERAL CREDIT UNION


EH     


Docket 14


Tentative Ruling:

4/4/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Brian Scott Bunnell Represented By Todd L Turoci

Joint Debtor(s):

Wendi Lynn Bunnell Represented By Todd L Turoci

Movant(s):

Partners Federal Credit Union Represented By

10:00 AM

CONT...


Trustee(s):


Brian Scott Bunnell and Wendi Lynn Bunnell

Yuri Voronin


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11596


David Allen and Kathleen Allen


Chapter 7


#12.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1708 Forane Street, Barstow, CA 92311


MOVANT: PACIFIC MARINE CREDIT UNION


EH     


Docket 8


Tentative Ruling:

4/4/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶ 2 and 11.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

David Allen Represented By

Todd L Turoci

Joint Debtor(s):

Kathleen Allen Represented By Todd L Turoci

Movant(s):

Pacific Marine Credit Union Represented By Timothy J Silverman

10:00 AM

CONT...

Trustee(s):


David Allen and Kathleen Allen


Chapter 7

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-11916


Tommy Leroy Weathers, Sr


Chapter 13


#13.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1538 S. Stanley Ave, Los Angeles, CA 90019


MOVANT: DUKE PARTNERS II LLC and/or its ASSIGNEE (s)


CASE DISMISSED 3/28/17


EH     


Docket 8


Tentative Ruling:

4/4/17


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (4) based on an unauthorized transfer of the property. GRANT waiver of 4001(a)(3) stay. GRANT request under ¶¶ 5 and 10. DENY request under ¶ 8 for lack of cause shown.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Tommy Leroy Weathers Sr Pro Se

Movant(s):

Duke Partners II, LLC and/or its Represented By

David M Poitras

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11922


Hermilo Saavedra


Chapter 13


#14.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate ALL PROPERTY OF THE DEBTOR


MOVANT: HERMILO SAAVEDRA


EH     


Docket 13


Tentative Ruling:

4/4/17


Movant having provided sufficient evidence to rebut the presumption that the case was not filed in good faith, the Court is inclined to GRANT the motion and continue the automatic stay as to all creditors.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Hermilo Saavedra Represented By Rebecca Tomilowitz

Movant(s):

Hermilo Saavedra Represented By Rebecca Tomilowitz Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11956


Ryan Jess Gomez


Chapter 13


#15.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1228 Shamrock Dr, Rialto, CA 92410


MOVANT:


EH     


Docket 17


Tentative Ruling:

4/4/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to §§ 362(d)(1) and (4), based on unauthorized transfers and multiple cases affecting the property. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 5. Alternative request for adequate protection is DENIED as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ryan Jess Gomez Represented By Babak Samini

Movant(s):

CAM XIV TRUST, its successors Represented By

Reilly D Wilkinson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-12011


Joshua Lawrence Ferguson and Wendy Mae Ferguson


Chapter 13


#16.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 30662 Sky Terrace Dr Temecula CA .


MOVANT: JOSHUA FERGUSON


EH     


Docket 15


Tentative Ruling:

4/4/17


The Court is inclined to DENY the motion for the following reasons: (1) the motion states that the hearing is being set on regular notice, but Movant did not provide twenty-one days notice of the hearing; (2) the notice of the motion does not identify the affected parties, but instead simply states "[a]ll interested parties"; (3) lenders were not served per Rule 7004 as the motion was not served to the attention of an officer and was not sent by certified mail; (4) the motion does not explain with specificity what the issues with the prior plan were and how they have been remedied; and (5) the motion does not describe how the financial situation of Debtors has changed.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Joshua Lawrence Ferguson Represented By Stephen H Darrow

Joint Debtor(s):

Wendy Mae Ferguson Represented By Stephen H Darrow

10:00 AM

CONT...

Movant(s):


Joshua Lawrence Ferguson and Wendy Mae Ferguson


Chapter 13

Wendy Mae Ferguson Represented By Stephen H Darrow

Joshua Lawrence Ferguson Represented By Stephen H Darrow

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

2:00 PM

6:14-23216


Bucur Rentals, LLC


Chapter 11


#17.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report re Post Confirmation Status Conference


From: 12/2/14, 3/3/15, 3/10/15, 3/31/15, 5/27/15, 6/3/15, 6/16/15, 6/22/15, 7/7/15, 7/21/15, 7/28/15, 9/22/15, 10/20/15, 12/8/15, 12/15/15, 3/1/16, 4/26/16,

9/6/16, 12/6/16


EH     


Docket 6


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bucur Rentals, LLC Represented By Michael Jay Berger

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11


#18.00 CONT First Omnibus Objection of Debtor-In-Possession Allied Injury Management, Inc. Seeking Disallowance of Certain Proofs of Claim


From: 11/8/16, 12/6/16, 1/10/17, 3/7/17 EH     

Docket 83


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Movant(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

10:00 AM

6:16-20993


Osvaldo Solis


Chapter 7


#1.00 Pro se Reaffirmation Agreement Between Debtor and INOVA Federal Credit Union re 2014 Dodge Charger


EH     


Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Osvaldo Solis Represented By Daniel King

Trustee(s):

Larry D Simons (TR) Pro Se

10:00 AM

6:16-21025


Victor Jauregui, Jr and Melinda Monica Diaz


Chapter 7


#2.00 Reaffirmation Agreement Between Debtor and Ally Bank re 2013 Chevrolet Express


EH     


Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Victor Jauregui Jr Pro Se

Joint Debtor(s):

Melinda Monica Diaz Pro Se

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:17-10083


Dominique Latrice Roberts


Chapter 7


#3.00 Pro se Reaffirmation Agreement Between Debtor and Santander Consumer USA Inc.re 12 Dodge Challenger


EH     


Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dominique Latrice Roberts Pro Se

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:17-10221


JANELLE COLETTE PORTER


Chapter 7


#4.00 Pro se Reaffirmation Agreement Between Debtor and Nissan Motor Acceptance Corporation Re: 2016 Nissan Sentra


EH     


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

JANELLE COLETTE PORTER Represented By

Mark D Edelbrock

Trustee(s):

Larry D Simons (TR) Pro Se

10:00 AM

6:17-10788


Ashley Frances Brown


Chapter 7


#5.00 Reaffirmation Agreement Between Debtor and Hyundai Capital America dba Kia Motors Finance Re: 2015 Kia Optima


EH     


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ashley Frances Brown Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

10:00 AM

6:17-11037


Gabriel Gonzalez


Chapter 7


#6.00 Motion for Approval of Reaffirmation Agreement with Kia Motors Finance re 2014 Kia Soul


EH     


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Gonzalez Represented By Daniel King

Movant(s):

KIA Motors Finance Company Represented By Camaron Johnson

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:10-46000


Jerold R Meints


Chapter 7


#7.00 CONT Status Conference re District Court's order re fees

(HOLDING DATE)


From: 2/8/17, 3/8/17 EH     

Docket 125


Tentative Ruling:

04/05/2017


The Status Conference is CONTINUED to April 26, 2017, at 11:00 a.m. as a holding date. The Court shall issue an amended order regarding fees ordered against Tunold and Kints in its September 29, 2014, order. Appearances are excused for the April 26, 2017, Status Conference.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Jerold R Meints Represented By Gene E O'Brien Harold M Hewell

Trustee(s):

Helen R. Frazer (TR) Pro Se

11:00 AM

6:16-17280


Jesus Ramirez Guillen and Yovana Mondagron Guillen


Chapter 7


#8.00 CONT Motion Of U.S. Trustee For An Order Disgorging Fees, Assessing Damages, And Imposing Fines And Against Bankruptcy Petition Preparer Hugo Laguna Pursuant To 11 U.S.C. § 110

HOLDING DATE


From: 1/4/17 EH     

Docket 23


Tentative Ruling:

04/05/17

The US Trustee has indicated that a deposition of the alleged BPP, Laguna, is currently scheduled for April 19, 2017. Based on the ongoing settlement negotiations between the UST and Laguna, as well as the ongoing discovery efforts, the UST has requested a continuance of the hearing for 120 days for an evidentiary hearing. Absent objection by Laguna at the hearing, the Court is inclined to approve the UST's proposed briefing schedule and set an evidentiary hearing on July 10, 2017, at 11:00 a.m.


APPEARANCES REQUIRED. Telephonic appearance by the UST is approved.

Party Information

Debtor(s):

Jesus Ramirez Guillen Pro Se

Joint Debtor(s):

Yovana Mondagron Guillen Pro Se

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

11:00 AM

CONT...

Trustee(s):


Jesus Ramirez Guillen and Yovana Mondagron Guillen


Chapter 7

Arturo Cisneros (TR) Pro Se

11:00 AM

6:16-17769


Efren Diaz Estrada


Chapter 7


#9.00 Motion to Convert Case From Chapter 7 to 13 EH     

Docket 33

Tentative Ruling:


04/05/17


BACKGROUND


On August 30, 2016 ("Petition Date"), Efren Estrada ("Debtor"), filed his petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). On December 12, 2016, the Debtor received a chapter 7 discharge.


On March 14, 2017 (or approximately 7 months after the Petition Date and post-discharge), the Debtors filed their motion for conversion of their case to a case under chapter 13 ("Motion"). On March 22, 2017, the Trustee filed opposition to the Debtors’ Motion ("Opposition"). On March 29, 2017, the Debtors filed their reply ("Reply").


DISCUSSION

The Trustee argues that the Debtor’s Motion should be denied because it has been filed in bad faith and because the Debtor’s chapter 7 discharge precludes conversion pursuant to this Court’s holding in In re Santos, 561 B.R. 825, 829 (C.D. Cal. 2017).


In response, the Debtor asserts that he will propose a chapter 13 plan that would pay the creditors whose debts have presumably already been discharged in this case. The only basis advanced by the Debtor to support his contention that a Debtor

11:00 AM

CONT...


Efren Diaz Estrada


Chapter 7

can propose to pay already discharged debts in a post-discharge converted chapter 13 case is that a different Judge in the Central District permitted such conversion in another case known to Counsel for the Debtor. The Debtor, however, has not indicated the legal basis for this other court’s ruling and such ruling would not be binding on this Court. Separately, the Court notes that although not expressly discussed in the Memorandum Decision on Santos, the Debtors in that case had also proposed to pay creditors whose debts had already been discharged at 100% through a confirmed chapter 13 plan. However, the bare promise that such a plan will be proposed where the Debtor’s chapter 7 debts have already been discharged has no binding effect.


Having failed to distinguish Santos, the Court declines to reach the issues raised by the Trustee regarding alleged bad faith of the Debtor in failing to properly identify the nature of his interest in the Property.


TENTATIVE RULING


Based on the foregoing, and following the Santos holding, the Court finds that "cause" exists to deny the Debtor’s request for conversion because the Debtor has received the benefits of a chapter 7 discharge and now seeks to avoid the concomitant burden of allowing the Trustee to administer the Debtor’s assets for the benefit of creditors.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Efren Diaz Estrada Represented By

W. Derek May

Movant(s):

Efren Diaz Estrada Represented By

W. Derek May

W. Derek May

W. Derek May

11:00 AM

CONT...

Trustee(s):


Efren Diaz Estrada


Chapter 7

Charles W Daff (TR) Represented By Lynda T Bui Brianna L Frazier Rika Kido

11:00 AM

6:16-18424


JORGE V LAZARO and YESSENIA M LAZARO


Chapter 7


#10.00 CONT Motion to Dismiss Chapter 7 Proceeding From: 2/8/17, 3/8/17

Also #11 EH     

Docket 45

*** VACATED *** REASON: CONTINUED TO 5/10/17 AT 11:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

JORGE V LAZARO Represented By Daniel S March

Joint Debtor(s):

YESSENIA M LAZARO Represented By Daniel S March

Movant(s):

JORGE V LAZARO Represented By Daniel S March Daniel S March

Trustee(s):

Todd A. Frealy (TR) Represented By Anthony A Friedman

11:00 AM

6:16-18424


JORGE V LAZARO and YESSENIA M LAZARO


Chapter 7


#11.00 CONT Application to Employ Keller Williams Realty & KW Commercial as Real Estate Broker


From: 2/8/17, 3/8/17 Also #10

EH     


Docket 43

*** VACATED *** REASON: CONTINUED TO 5/10/17 AT 11:00 AM

Tentative Ruling:


02/08/2017


BACKGROUND

On September 20, 2016, Jorge Lazaro and Yessenia Lazaro (collectively, "Debtors") filed their petition for chapter 7 relief. Todd Frealy is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the bankruptcy estate is certain real property located at 2021 Adrienne Dr. in Corona, CA (the "Property").


On January 5, 2017, the Trustee filed his Application to Employ Keller Williams Realty & KW Commercial ("Broker") as Real Estate Broker ("Application") in order to appraise, market, and sell the Property.


On January 19, 2017, the Office of the United States Trustee ("UST") filed a limited opposition to the alternative compensation structure proposed by the Trustee. Specifically, the Trustee proposed that if the Debtors purchased the estate’s equity in the Property, the Broker would receive 6% of the sum paid to the Trustee (the "Alternative Compensation").


On February 1, 2017, the Trustee filed his Reply to UST’s Opposition and indicated that he would withdraw his request for approval of the Alternative Compensation.

11:00 AM

CONT...


JORGE V LAZARO and YESSENIA M LAZARO


Chapter 7


DISCUSSION


Pursuant to § 327(a), the trustee, subject to the court’s approval, may employ professional persons, such as auctioneers, to perform services for the estate so long as that representation is not adverse to the estate and the professional is a disinterested person. Federal Rule of Bankruptcy Procedure ("F.R.B.P.") 2014 and Local Bankruptcy Rule ("L.B.R.") 2014-1 govern the employment of professional persons.


The Application is supported by the declaration of W. Darrow Fiedler, a licensed real estate broker with Broker. In his declaration, Mr. Fiedler sets forth the disinterestedness of the Broker and his acknowledgment that he cannot be paid without approval from the Bankruptcy Court. The evidence satisfies § 327(a).

Additionally, the Court has evaluated the Notice of the Application and service and has determined that the Application complies with FRBP 2014 and LBR 2014.


TENTATIVE RULING

Based on the foregoing, the Court is inclined to GRANT the Application in its entirety as amended by the Reply, subject to the UST’s confirmation that its concerns have been adequately addressed.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

JORGE V LAZARO Represented By Daniel S March

Joint Debtor(s):

YESSENIA M LAZARO Represented By Daniel S March

11:00 AM

CONT...

Movant(s):


JORGE V LAZARO and YESSENIA M LAZARO


Chapter 7

Todd A. Frealy (TR) Represented By Anthony A Friedman

Trustee(s):

Todd A. Frealy (TR) Represented By Anthony A Friedman

11:00 AM

6:16-20003


Pamula Raye St Dennis


Chapter 7


#12.00 CONT Motion to Convert Case From Chapter 7 to 13 From: 3/8/17

EH     


Docket 26

*** VACATED *** REASON: CONTINUED TO 4/26/17 AT 11:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Pamula Raye St Dennis Represented By Cynthia A Dunning

Movant(s):

Pamula Raye St Dennis Represented By Cynthia A Dunning

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui

Melissa Davis Lowe Elyza P Eshaghi Brandon J Iskander

11:00 AM

6:17-11332


Marco Antonio Ibarra and Grazia Maria Elena Ibarra


Chapter 7


#13.00 Motion for Order Compelling Attorney to File Disclosure of Compensation Pursuant to 11 U.S.C. § 329 and Federal Rule of Bankruptcy Procedure 2016; Memorandum of Points and Authorities; Declaration of Abram S. Feuerstein in Support Thereof with Exhibits and Proof of Service


EH     


Docket 14

Tentative Ruling:


04/05/17


BACKGROUND


On February 22, 2017, Marco and Grazia Ibarra (collectively, "Debtors") filed their petition for chapter 7 relief. The petition reflects that the Debtors were assisted in the filing of the bankruptcy case by Jonathan Preston ("Counsel").


On February 28, 2017, the case was dismissed for failure of the Debtors to file schedules.


On March 13, 2017, the Office of the United States Trustee ("UST") filed its Notice of Motion and Motion for Order Compelling Attorney to File Disclosure of compensation Pursuant to 11 U.S.C. § 329 ("Motion"). Service was proper and the Motion is unopposed.


DISCUSSION

Section 329(a) provides, in pertinent part that:

11:00 AM

CONT...


Marco Antonio Ibarra and Grazia Maria Elena Ibarra

Any attorney representing a debtor in a case under this title, or in connection with such a case, whether or not such attorney applies for compensation under this title, shall file with the court a statement of the compensation paid or agreed to be paid, if such payment or agreement was made after one year before the date of the filing of the petition, for services rendered or to be rendered in contemplation of or in connection with the case by such attorney, and the source of such compensation


Chapter 7

11 U.S.C. § 329(a).


Here, the petition was filed by Counsel on behalf of the Debtors as evidenced by Counsel’s signature and contact information as set forth on the bankruptcy petition (Ex. 2). As indicated by the UST, Counsel has not filed a disclosure of compensation as required pursuant to § 329(a). Additionally, pursuant to LBR 9013-1(h), Counsel is deemed to consent to the granting of the Motion because he failed to file any opposition or response the UST’s Motion.


TENTATIVE RULING

Based on the foregoing, the Court is inclined to GRANT the Motion in its entirety. Counsel is ordered to file a Statement of Attorney Compensation within 30 days from entry of this order. Additionally, the Court shall retain jurisdiction over any matters arising from or related to section 329.


APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Marco Antonio Ibarra Represented By Jonathan R Preston

Joint Debtor(s):

Grazia Maria Elena Ibarra Represented By Jonathan R Preston

11:00 AM

CONT...

Movant(s):


Marco Antonio Ibarra and Grazia Maria Elena Ibarra


Chapter 7

United States Trustee (RS) Represented By

Abram Feuerstein esq

Trustee(s):

Lynda T. Bui (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#14.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury


From: 7/8/15, 11/4/15, 3/2/16, 12/14/16, 12/13/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Denise M Tessier Deepalie M Joshi

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:16-01199 Revere Financial Corporation v. Bank of Southern California, N.A.


#15.00 CONT Motion to Dismiss Second Amended Complaint From: 3/22/17

EH     


Docket 41


Tentative Ruling:

04/05/2017

BACKGROUND

On July 29, 2016, Revere Financial Corporation ("RFC"), acting as Liquidating Trustee for the bankruptcy estate of Douglas J. Roger ("Debtor"), filed a complaint for avoidance and recovery of certain transfers made to Bank of Southern California, N.A. ("Defendant" or "BSC"), prepetition. On September 7, 2016, in response to a Motion to Dismiss filed by Defendant, RFC indicated its intent to exercise its right under FRCP 15 to file an amended complaint rather than file opposition to the Defendant’s motion.


On September 21, 2016, RFC filed its First Amended Complaint (the "FAC"), alleging the following claims as to Defendant: (1) Intentional Fraudulent Transfer (Count One – Receiver Order); (2) Intentional Fraudulent Transfer (Count Two – Statutory); (3) Preferential Transfer; (4) Unjust Enrichment; and (5) Money Had and Received. At issue is a single August 28, 2013, transfer from OIC Medical Corporation ("OIC") to Defendant of $408,947 (the "Transfer"). On December 13, 2016, the Court dismissed the FAC with leave to amend. On February 1, 2017, RFC filed its Second Amended Complaint (the "SAC"). The SAC and FAC allege the same claims against BSC based on the premise that OIC - the Debtor's wholly-owned and controlled medical corporation, held the Transfer solely for the Debtor's benefit or was a mere conduit for the Debtor’s attempt to shield the Transfer from the receivership order entered in state court as to Dr. Roger’s assets.


On February 28, 2017, BSC filed its Motion to Dismiss the SAC ("Motion").

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7

RFC filed opposition on March 8, 2017 ("Opposition") and a reply to the opposition was filed by BSC on March 15, 2017 ("Reply").


DISCUSSION


Consideration of Documents not attached to the FAC

BSC again asks this Court to take judicial notice of, or consider extrinsic documents, without converting the Motion into a motion for summary judgment. However, the Court reiterates the analysis set forth in the order granting the Motion to Dismiss the FAC (Docket No. 38) and again declines to consider the extrinsic documents referenced by BSC (as set forth below), and also for the reasons set forth in the Opposition:


Defendant urges this Court to consider certain extrinsic documents filed in connection with its Motion and provides authority for the proposition that such information may be considered without the need for conversion of the Motion to a motion for summary adjudication. However, the Court finds that RFC has adequately distinguished the cases cited by Defendant in support of its request for this Court to consider documents not attached to the FAC. In particular, Defendant has provided no evidence to support its assertion that RFC necessarily relied on the documents attached to its Motion in preparation of the FAC. RFC was also not a party to the documents and Defendant has otherwise failed to establish that RFC relied on the bank statements in crafting the FAC such that the documents may be considered without converting the Motion into a motion for summary judgment.

Separately, the Court is disinclined at this early juncture to convert the Motion into a motion for summary judgment.


Likewise, the Court is unconvinced that the documents are of the type that are either "generally known" or "capable of accurate and ready determination" such that they are judicially noticeable documents under Rule 201 of the Federal Rules of Evidence.


In response to the arguments of RFC against permitting this Court to consider the extrinsic documents, Defendant asserts that Lee v. City of

2:00 PM

CONT...


Douglas Jay Roger

Los Angeles, 250 F.3d 668, 688 (9th Cir. 2001), supports the Court’s consideration of the documents. Specifically, Defendant asserts that the documents may be considered because BSC’s "transaction history of OIC and DJRI accounts were alluded to in the [FAC] by reference to the cashier’s checks and bank deposits – much like the reference to the extradition process in Lee." (Reply at 4:11-13). Defendant, however, misapprehends Lee. In Lee, the trial court took judicial notice of the (1) fact of the extradition hearing; and (2) the fact that a Waiver of Extradition was signed by the defendant. The trial court also relied on the validity of the Waiver of Extradition in dismissing the plaintiff’s claim at the pleading stage. Lee at 690. The Ninth Circuit explicitly found that this last step exceeded what was permissible based on judicial notice because the trial court did more than just consider the fact of the Waiver but also took notice of the facts recited in another court’s opinion as true. In doing so, the trial court controverted the 12 (b)(6) requirement that it accept all allegations in the complaint as true and draw all reasonable inferences in plaintiff’s favor. Id.


Here, Defendant is asking this Court to accept more than the existence of the bank statements. Defendant is asking the Court to take judicial notice of the transactions set forth in the statements, accept them as true, and further, accept as true the conclusions drawn from the statements by the Bank’s Executive Vice President, Mr. Marshall. This Lee does not permit. Based on the foregoing, the Court declines to take judicial notice of, or consider, the documents attached to the Motion.


Chapter 7


Order Granting Motion to Dismiss FAC, December 13, 2016.


Civil Rule 12(b)(6) standards

Under Civil Rule 12(b)(6), made applicable in adversary proceedings through Rule 7012, a bankruptcy court may dismiss a complaint if it fails to "state a claim upon which relief can be granted." In reviewing a Civil Rule 12(b)(6) motion, the trial court must accept as true all facts alleged in the complaint and draw all reasonable inferences in favor of the plaintiff. Navarro v. Block, 250 F.3d 729, 732 (9th Cir.

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7

2001). However, the trial court need not accept as true conclusory allegations in a complaint or legal characterizations cast in the form of factual allegations. Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555–56, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007);

Hartman v. Gilead Scis., Inc. (In re Gilead Scis. Sec. Litig.), 536 F.3d 1049, 1055 (9th Cir. 2008).


To avoid dismissal under Civil Rule 12(b)(6), a plaintiff must aver in the complaint "sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’" Ashcroft v. Iqbal, 556 U.S. 662, 678, 129 S.Ct. 1937, 173

L.Ed.2d 868 (2009) (quoting Twombly, 550 U.S. at 570, 127 S.Ct. 1955). It is axiomatic that a claim cannot be plausible when it has no legal basis. A dismissal under Civil Rule 12(b)(6) may be based either on the lack of a cognizable legal theory or on the absence of sufficient facts alleged under a cognizable legal theory. Johnson

v. Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir.2008).


Transfer of an Interest in the Debtor’s Property and Liability

The Court, in its tentative ruling on BSC’s prior Motion to Dismiss, found that RFC could not prevail on its First through Fifth Claims for Relief because it had not alleged sufficient facts to set forth plausible claims where the funds at issue in the Transfer were transferred to BSC by OIC, not by the Debtor. In its prior analysis, the Court agreed with BSC that because OIC is a distinct legal entity from the Debtor, absent facts indicating that OIC did not have legal dominion over the funds at issue, RFC could not prevail in its claims. In the SAC, RFC has now added allegations in an effort to establish that OIC acted as the Debtor’s agent or seeking to demonstrate that because OIC was controlled by the Debtor and directed by him, that the money deposited with OIC never became property of OIC and instead remained property of the Debtor.


In support of this contention, RFC cites to In re Viola, 469 B.R. 1, 6 (9th Cir.

BAP 2012). RFC argues that the bare fact of OIC’s separate legal identity is insufficient to undermine the allegations that OIC was acting as a "mere conduit" for the Debtor. However, the analysis in Viola undercuts RFC’s argument. In Viola, the BAP discussed in detail the distinction between the "dominion test" and "control test" which are used by courts to determine whether an entity is a "mere conduit". In Viola, the BAP explains that the Ninth Circuit has adopted the more restrictive dominion test and not the "more lenient" control test:

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7


Under the control test, an examining court must evaluate a transaction in its entirety and make a "logical and equitable" determination as to whether "the banks actually controlled the funds or merely served as conduits, holding money that was in fact controlled by either the transferor or the real transferee." Therefore, while similar, "[t]he dominion test focuses on whether the recipient of funds has legal title to them and the ability to use them as he sees fit. The control test takes a more gestalt view of the entire transaction to determine who, in reality, controlled the funds in question."


Id. Here, the fact-intensive analysis advocated by RFC more closely aligns with the control rule. BSC’s citation to In re David L. Duckworth, 2013 Bankr. LEXIS 1396, sets forth the better view, consistent with the Ninth Circuit’s more restrictive interpretation. In Duckworth, the court found that the distinct legal entity at issue was not a "mere conduit" because


[it] was not a mere depository, agent, intermediary or trustee whose legal authority over the funds was limited by some agreement or statute

… As a validly formed and existing limited liability company, it had the authority to own and expend the funds for its own purposes. That the Debtor caused the funds to be expended for his personal benefit is not material to the dominion and control inquiry, which focuses on the entity’s power over the funds.


Id. Similarly, here, RFC has advanced no factual allegation or legal theories to undercut the legal authority of OIC over the Transfer, irrespective of whether the Debtor as a principal of the company directed some improper use of the funds. RFC’s remaining counter-examples similarly fail. The bank referenced in In re M. Blackburn Mitchell Inc., 164 B.R. 117, 131 (Bankr. N.D. Cal. 1994), never held title to the funds at issue and its role was instead limited to issuance of a cashier’s check. The law firm in In re Fabric Buys of Jericho, Inc., 33 B.R. 334 (Bankr. S.D.N.Y. 1983), never held title to the funds at issue in that case. Instead, the funds deposited into with the law firm were placed into an escrow account which by its nature would have prevented the law firm from exercising dominion over the funds. These examples all contrast with the facts of the instant case, wherein RFC has alleged no facts indicating a legal

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7

agreement or other restriction on OIC’s dominion over the funds.


Finally, RFC references In re Incomnet, Inc., 463 F.3d 1064, 1071 (9th Cir. 2006), and based thereon argues (assuming, arguendo, that Dr. Roger gave explicit direction to Nicole Ebarb or other Roger Agents to deposit the funds in OIC’s bank account on behalf of Dr. Roger and for his benefit) OIC would not have had "dominion" over the funds. (SAC, ¶¶ 24-25). However, the bare allegations in the SAC indicating that the funds deposited with OIC were being held on behalf of Dr. Roger by OIC are insufficient. The example which RFC hopes to illustrate is one which the Ninth Circuit described as "when an entity has legal title as a formal matter, but legally does not have discretion in the application of funds." Here, in contrast to the example of the bank which receives a direction from the client to deposit funds into a specific account, there are no facts to indicate that OIC received any direction to segregate the funds allegedly deposited by Ebarb for the benefit of Dr. Roger. Based on the foregoing, the Court is inclined to find that RFC has failed to assert sufficient facts to plausibly claim that the Debtor, and not OIC, had dominion over the funds at issue based on a "mere conduit" theory.


Resulting Trust Theory

Separately, in a footnote, RFC raised the possibility that a "resulting trust" was created as between OIC and the Debtor such that the Debtor retained an interest in the funds that were eventually transferred to BSC. (Opp’n at p. 13, fn 6). "A resulting trust arises by operation of law from a transfer of property under circumstances showing that the transferee was not intended to take the beneficial interest." Concorde Equity II, LLC v. Miller, 732 F. Supp. 2d 990, 1002 (N.D. Cal. 2010). Based on the Court’s limited review of RFC’s "resulting trust" theory, and the factual support contained in the SAC indicating that the Debtor directed funds deposited in OIC to be used on his behalf and that OIC held and then used the funds to pay BSC on the Debtor’s behalf, it appears that RFC may be able to sufficiently allege a plausible legal theory on which RFC could demonstrate that despite OIC’s legal title or dominion over the funds, the Debtor retained an equitable interest in the Property such that the SAC is plausible. BSC’s response indicating that RFC’s "resulting trust" theory has been waived is unsupported. Here, however, the SAC does not allege the existence of a resulting trust, and for that reason grounds exist to DISMISS the First, Second and Third Claims, albeit with leave to amend.

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7

Earmarking Doctrine

BSC alleges that to the extent the Court finds that OIC held the Debtor’s funds to pay down his debts, the earmarking doctrine applies. The earmarking doctrine essentially provides that where a third person makes a loan to a debtor to enable him to satisfy the claim of another creditor, the new creditor simply steps into the shoes of the old creditor and thus the funds exchanged can be found never to have become an asset of the estate. (Motion, p. 24). On this point, the Court agrees with RFC that the determination of whether the earmarking doctrine applies requires evidence and a factual determination regarding the character of the Transfer and specifically, whether it constitutes a loan to the Debtor or as alleged in the SAC, whether it was a transfer of property of the Debtor. BSC is free to raise the earmarking doctrine as an affirmative defense in its answer.


Unjust Enrichment

BSC asserts that RFC cannot maintain a claim for unjust enrichment because California courts do not recognize a standalone claim for unjust enrichment. However, the Ninth Circuit Court of Appeals recently interpreted California law on this point and held that, when faced with a claim for relief alleging unjust enrichment, district courts ordinarily should treat the claim for relief "as a quasi-contract claim seeking restitution." Astiana v. Hain Celestial Grp., Inc., 783 F.3d 753, 762 (9th Cir.2015).


Restitution may be awarded where the defendant obtained a benefit from the plaintiff by fraud, duress, conversion, or similar conduct. In such cases, the plaintiff may choose not to sue in tort, but instead to seek restitution on a quasi-contract theory (an election referred to at common law as "waiving the tort and suing in assumpsit"). In such cases, where appropriate, the law will imply a contract (or rather, a quasi- contract), without regard to the parties' intent, in order to avoid unjust enrichment.

McBride v. Boughton, 123 Cal. App. 4th 379, 388 (2004) (internal citations omitted). As to the quasi-contract claim, the Court agrees with BSC that cases applying this equitable doctrine have typically found that the party that received the benefit was the party which perpetrated the fraud, duress, conversion etc. As RFC has not provided any authority that this claim may lie when the fraud is perpetrated by the party that deposited or paid out the money, the Court is inclined to GRANT the Motion as to the Fourth Claim for Unjust Enrichment because the SAC does not allege wrongdoing by BSC.

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7

Money had and received

"A cause of action is stated for money had and received if the defendant is indebted to the plaintiff in a certain sum ‘for money had and received by the defendant for the use of the plaintiff.’" Gutierrez v. Girardi, 194 Cal. App. 4th 925, 937, 125 Cal. Rptr. 3d 210, 219 (2011).


This common count is available in a great variety of and "lies wherever one person has received money which belongs to another, and which in equity and good conscience should be paid over to the latter." Id. (internal citations omitted). Here, the allegations of the SAC are sufficient to maintain a claim. Specifically, where RFC has alleged that BSC received funds which properly belong to the estate, the policies underlying the bankruptcy system support a plausible claim that equity would be satisfied by return of those funds to the Debtor’s creditors for pro rata distribution. As such, the Court is inclined to DENY the Motion as to the Fifth Claim.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT in part and DENY in part as follows:


GRANT as to the First, Second and Third Claims, with leave to amend; GRANT as to the Fourth Claim without leave to amend; and

DENY as to the Fifth Claim. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Bank of Southern California, N.A. Represented By

Kathryn M.S. Catherwood

2:00 PM

CONT...

Movant(s):


Douglas Jay Roger


Chapter 7

Bank of Southern California, N.A. Represented By

Kathryn M.S. Catherwood Kathryn M.S. Catherwood Kathryn M.S. Catherwood Kathryn M.S. Catherwood

Plaintiff(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:14-16872


William Redfield Barlow, III


Chapter 7

Adv#: 6:17-01021 Whitmore v. E*Trade Securities, LLC et al


#16.00 Status Conference Re: Complaint by Robert Whitmore against E*Trade Securities, LLC. (Charge To Estate - $350.00). Complaint for Turnover of Property of the Bankruptcy Estate (Attachments: # 1 Adversary Proceeding Cover Sheet # 2 Summons and Notice of Status Conference) Nature of Suit: 11- Recovery of money/property - 542 turnover of property


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Redfield Barlow III Represented By Michael E Clark Heather J Canning

Defendant(s):

E*Trade Financial Corporation Pro Se

E*Trade Securities, LLC Pro Se

Joint Debtor(s):

Lindsay Marie Barlow Represented By Michael E Clark Heather J Canning

Plaintiff(s):

Robert Whitmore Represented By Julie Philippi

2:00 PM

CONT...

Trustee(s):


William Redfield Barlow, III


Chapter 7

Robert Whitmore (TR) Represented By Julie Philippi Todd L Turoci

2:00 PM

6:14-17350


Dean L. Springer, Sr.


Chapter 7

Adv#: 6:16-01144 Simons v. Chathan Law Group


#17.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01144. Complaint by Larry D Simons against Chathan Law Group (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


From: 9/7/16, 12/7/16, 2/8/17, 3/22/17 EH      

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dean L. Springer Sr. Pro Se

Defendant(s):

Chathan Law Group Pro Se

Joint Debtor(s):

Tami Jo Springer Pro Se

Plaintiff(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

Trustee(s):

Larry D Simons (TR) Represented By Richard A Marshack

2:00 PM

CONT...


Dean L. Springer, Sr.


Sarah Cate Hays D Edward Hays


Chapter 7

2:00 PM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7

Adv#: 6:16-01148 Pringle v. O. Allen Alpay, Trustee of the Alpay Living Trust


#18.00 CONT Motion to Dismiss, Strike or Stay Alpay's Cross-Claim From: 1/11/17, 1/24/17, 2/8/17, 3/22/17

Also # EH     

Docket 86


Tentative Ruling:

04/05/17

BACKGROUND

On September 8, 2015, an involuntary bankruptcy petition was filed by Norman Musselman, Erwin Seifert, and Gouvis Engineering Consulting Group ("Petitioning Creditors") as against Manors San Bernardino Ave LLC ("Debtor"). John Pringle is the duly appointed chapter 7 trustee ("Trustee"). The Debtor is a California Corporation.


On June 06, 2016, the Trustee filed an adversary complaint against O. Allen Alpay, Trustee of the Alpay Living Trust dated October 18, 1996 ("Alpay"); and Manors Construction and Development Co., Inc., a California Corporation ("MCD") (collectively, "Defendants"), to determine the validity, priority or extent of lien and for declaratory relief (the "Complaint").


The Complaint alleged that, prepetition, the Debtor owned real property comprising approximately 3.116 acres commonly referred to as 16803-16829 San Bernardino Ave in the City of Fontanta (the "Property"). The Trustee further alleged that on April 12, 2012, a trust deed was recorded encumbering the Property in favor of Alpay as Doc. No. 2012-0140286 (the "Alpay DOT"). The dispute arises from the facts surrounding the validity of the Alpay DOT. Specifically, the Trustee alleged that the Alpay DOT indicates it was executed on behalf of the Debtor "By: Manors Development & Construction, Inc., a California corporation, Manager" (note: the

2:00 PM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

individual signatory was Paul Minnick as "President"). However, the Trustee asserts that (1) at all times relevant, there was no entity registered with the California Secretary of State as "Manors Development & Construction, Inc." (2) that the correct entity intended to execute the Alpay Trust Deed was MCD; and (3) that MCD had been suspended by the California Franchise Tax Board, effective May 3, 2010, pursuant to a notice of suspension ("Suspension Notice") which provided that its "rights, powers, and privileges" were suspended or forfeited as of the date of the notice.


The Complaint was dismissed on October 11, 2016, with leave to amend. On October 24, 2016, the Trustee filed a First Amended Complaint (the "FAC").

Subsequently, Alpay filed a cross-complaint against the Debtor, Paul Minnick, MCD, MCG, Norman Musselman, Erwin Seifert, and "[p]ersons uknown , claiming any legal or equitable right, title, etc. in the Property", and moved to dismiss the FAC. On March 6, 2017, the Court granted the Motion to Dismiss but permitted the Trustee leave to amend the FAC. On the same date, the Court indicated its intent to deny the Motion to Dismiss Alpay’s cross-complaint as moot based on the procedural impropriety of filing a cross-complaint prior to the filing of an answer. Separately, the Court continued the hearing on the Motion to Dismiss Alpay’s cross-complaint for the parties to provide supplemental briefing on the Trustee’s argument that Alpay’s cross- complaint should be stricken as to the Trustee because such cross-complaint constitutes a violation of California’s anti-SLAPP statute.


DISCUSSION

California's "anti-SLAPP statute was enacted to allow early dismissal of meritless first amendment cases aimed at chilling expression through costly, time- consuming litigation." Zamani v. Carnes, 491 F.3d 990, 994 (9th Cir. 2007).

California's anti-SLAPP statute provides a burden-shifting mechanism to weed out "lawsuits that ‘masquerade as ordinary lawsuits' but are brought to deter common citizens from exercising their political or legal rights or to punish them for doing so." Batzel v. Smith, 333 F.3d 1018, 1024 (9th Cir. 2003) (quoting Wilcox v. Superior Court, 27 Cal.App.4th 809, 816, 33 Cal.Rptr.2d 446 (1994)). In Makaeff v. Trump Univ., LLC, 715 F.3d 254, 261 (9th Cir. 2013), the Ninth Circuit explained that:


To prevail on an anti-SLAPP motion, the moving defendant must make a prima facie showing that the plaintiff's suit arises from an act in

2:00 PM

CONT...


Manors San Bernardino Ave LLC

furtherance of the defendant's constitutional right to free speech. The

burden then shifts to the plaintiff, to establish a reasonable

probability that it will prevail on its claim in order for that claim to survive dismissal. Cal. Civ. Proc. Code § 425.16(b)(1); Under this

standard, the claim should be dismissed if the plaintiff presents an insufficient legal basis for it, or if, on the basis of the facts shown by the plaintiff, "no reasonable jury could find for the plaintiff." Metabolife Int'l, Inc. v. Wornick, 264 F.3d 832, 840 (9th Cir. 2001) (citation and internal quotation marks omitted).715 F.3d at 261 (first citation omitted).


Chapter 7


Manzari v. Associated Newspapers Ltd., 830 F.3d 881, 886–87 (9th Cir. 2016).


The basis for the Trustee’s Anti-Slapp argument is that the Cross-complaint filed by Alpay essentially seeks to punish the Trustee for filing a lis pendens against the Property. The Court does not agree with the Trustee’s interpretation of the Cross- complaint. Instead, the crux of Alpay’s Cross-complaint focuses on the allegedly fraudulent nature of the deeds of trust/debts recorded by or in favor of Paul Minnick, Norman Musselman, and Erwin Seifert, as well as their efforts in filing the involuntary petition that brought the Debtor into bankruptcy. The primary support for the Trustee’s Anti-Slapp argument is based on ¶ 49 of the Cross-Complaint which provides as follows:


49. Alpay is informed and believes and thereon alleges that the Adversary Complaint was advanced as a strategic effort to advance a fraudulent scheme in order to: (1) invalidate Alpay’s deed in order for Minnick, Musselman and Seifert’s deeds to take priority over payment; and/or (2) as a tool to be utilized to manipulate Alpay into capitulating to taking less money than the total debt owed …).


(Cross-complaint, ¶49).

2:00 PM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

Here, in asserting that the filing of the Adversary Complaint was itself a part of the alleged fraudulent scheme, the Cross-complaint inartfully appears to insinuate the Trustee’s actions were also a part of that fraud. However, that Alpay did not name the Trustee as a cross-defendant and that the remainder of the Cross-complaint centers on the actions of Musselman, Seifert, and Minnick indicates that the better reading of the Cross-Complaint is that Alpay did not intend to bring suit against the Trustee or otherwise attempt to chill lawful expression by the Trustee. Nor is the Court persuaded by Trustee that the naming of the Debtor in the Cross-complaint necessarily implicates the Trustee’s postpetition actions in filing the adversary proceeding and lis pendens.


Based on the foregoing, the Court is inclined to DENY the Trustee’s Motion to the extent that it seeks to have this Court find that the Cross-Complaint violates California’s anti-SLAPP statute.


The Court also finds that Alpay’s inartful drafting prompted the Trustee’s filings because ¶49 can be reasonably read to imply a fraudulent purpose in the filing of the instant adversary proceeding by the Trustee. On this basis, the Court denies Alpay’s request for fees and sanctions against the Trustee based on its assertion that the Trustee’s anti-SLAPP argument is an attempt to harass, annoy or cause delay.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to DENY the Trustee’s Motion to Dismiss the Cross-complaint as moot for the reasons stated on the record at the prior hearing, and separately rules that the Trustee has failed to establish that the Cross- complaint of Alpay constitutes a violation of California’s anti-SLAPP statute.


APPEARANCES REQUIRED.

2:00 PM

CONT...


Manors San Bernardino Ave LLC


Chapter 7


02/08/17


MOTION TO DISMISS CROSS-COMPLAINT


On November 17, 2016, Alpay filed a cross-complaint against Paul Minnick, the Debtor, Manors Construction & Development, Inc., Norman Musselman, and Erwin Seifert (the "Cross-Complaint"). The Cross-Complaint alleges, in pertinent part, that Paul Minnick abused his official positions at MCD/MDC and at MCG Development Co, Inc. (managers of the Debtor during the relevant period), to advance a conspiracy with Defendants Musselman and Seifert by which fraudulent liens were attached to the Property on the basis of fraudulent debts. On April 6, 2015, Alpay initiated a non-judicial foreclosure of the Property. Subsequently, on or about September 8, 2015, Defendants Musselman and Seifert initiated an involuntary chapter 7 petition as to the Debtor, thereby postponing the foreclosure sale. Alpay alleges that the bankruptcy filing was an attempt by the Defendants to postpone the sale to permit them additional time to attempt to market and sell the Property in order to profit from the fraudulent deeds of trust encumbering the Property. Finally, Alpay alleges that the filing of the Adversary Complaint is itself a part of the fraudulent scheme of Minnick Musselman and Seifert.


The Cross-Complaint alleges the following claims against all Cross- Defendants: (1) Fraud and Conspiracy; (2) Declaratory Relief; and (3) Cancellation of Deeds or Rescissions. On December 19, 2016, the Trustee filed his Motion to Dismiss, Strike or Stay Alpay’s Cross-Claim. (the "Motion").


DISCUSSION


FRCP 12 and 13 provide that both compulsory and permissive counterclaims and crossclaims must be stated in a "pleading" and the only pleading permitted in response

2:00 PM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

to a complaint is an "answer." FRCP 13(a)(1) & (b).


FRCP 7 lists each pleading permitted under the Federal Rules and does not include a standalone counterclaim or crossclaim as a pleading:


  1. Pleadings. Only these pleadings are allowed:


    1. a complaint;


    2. an answer to a complaint;


    3. an answer to a counterclaim designated as a counterclaim;


    4. an answer to a crossclaim;


    5. a third-party complaint;


    6. an answer to a third-party complaint; and


    7. if the court orders one, a reply to an answer.


As such, the filing of a motion to dismiss (but where Alpay has not filed an answer) does not allow Alpay to file a counterclaim or crossclaim. See National Ass'n of Gov. Employees, Inc. v. National Emergency Med. Services Ass'n, Inc., 969 F.Supp.2d 59, 67(D. Mass. 2013); Bernstein v. IDT Corp., 582 F. Supp. 1079, 1089 (D. Del. 1984).


TENTATIVE RULING


Based on the foregoing, the Court is inclined to DENY the Motion to Dismiss the Cross-Complaint as moot, given the Court’s determination that the filing of the Cross- Complaint (Docket No. 62) was prematurely filed by Alpay in contravention of the Federal Rules of Civil Procedure.


APPEARANCES REQUIRED.


Party Information

2:00 PM

CONT...

Debtor(s):


Manors San Bernardino Ave LLC


Chapter 7

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Defendant(s):

Manors Construction & Pro Se

O. Allen Alpay, Trustee of the Alpay Represented By

Stephen B Goldberg Renee De Golier John L Bailey

Movant(s):

John P Pringle (TR) Represented By Scott Talkov

John P. Pringle Represented By Scott Talkov Douglas A Plazak

Plaintiff(s):

John P. Pringle Represented By Scott Talkov Douglas A Plazak

Trustee(s):

John P Pringle (TR) Represented By Larry D Simons Scott Talkov Frank X Ruggier

2:00 PM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7

Adv#: 6:16-01148 Pringle v. O. Allen Alpay, Trustee of the Alpay Living Trust


#19.00 CONT Status Conference RE: Crossclaim by O. Allen Alpay, Trustee of the Alpay Living Trust dated October 18, 1996 against Erwin L. Seifert, Norman A. Musselman, MCG Development Co., Inc., Manors San Bernardino Avenue LLC, Manors Construction & Development Co., Inc., Paul Minnick


From: 1/11/17, 1/24/17, 2/8/17, 3/22/17 Also #

EH     


Docket 62


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Defendant(s):

Manors Construction & Pro Se

O. Allen Alpay, Trustee of the Alpay Represented By

Stephen B Goldberg Renee De Golier John L Bailey

Plaintiff(s):

John P. Pringle Represented By Scott Talkov Douglas A Plazak

2:00 PM

CONT...

Trustee(s):


Manors San Bernardino Ave LLC


Chapter 7

John P Pringle (TR) Represented By Larry D Simons Scott Talkov Frank X Ruggier

2:00 PM

6:16-16191


Sheri Tanaka Christopher


Chapter 7

Adv#: 6:17-01028 Frealy, Chapter 7 Trustee v. Tanaka et al


#20.00 Status Conference RE: [1] Adversary case 6:17-ap-01028. Complaint by Todd A Frealy, Chapter 7 Trustee against Ronald Howard Tanaka, Carolyn Naomi Tanaka, Ryan Satoshi Tanaka, Leora Linda Tanaka, Estate of Yaeko Sato, a California Probate Estate. (Charge To Estate). Complaint for: (1) Sale of Real Property Pursuant to 11 U.S.C. § 363(h); and (2) Turnover of Property of the Estate Pursuant to 11 U.S.C. § 542 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (31 (Approval of sale of property of estate and of a co-owner - 363(h))),(11 (Recovery of money/property - 542 turnover of property))


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sheri Tanaka Christopher Represented By Brian J Soo-Hoo

Defendant(s):

Leora Linda Tanaka Represented By David L Prince

Estate of Yaeko Sato, a California Represented By

David L Prince

Ryan Satoshi Tanaka Represented By David L Prince

Ronald Howard Tanaka Represented By David L Prince

Carolyn Naomi Tanaka Represented By

2:00 PM

CONT...


Sheri Tanaka Christopher


David L Prince


Chapter 7

Plaintiff(s):

Todd A Frealy, Chapter 7 Trustee Represented By

Monserrat Morales

Trustee(s):

Todd A. Frealy (TR) Represented By Monserrat Morales

2:00 PM

6:16-17389


William Mark Eddington


Chapter 7

Adv#: 6:17-01002 BOSNIAN WAND AIRLINES v. Eddington


#21.00 CONT Motion to Dismiss Adversary Proceeding or in the alternative, motion to strike and for a more definite statement


From: 3/22/17 Also #

EH     


Docket 5


Tentative Ruling:

04/05/2017

BACKGROUND

On August 18, 2016 (the "Petition Date"), William Mark Eddington ("Debtor") filed his petition for chapter 7 relief. The deadline for objections to the Debtor’s discharge was set as March 31, 2017.


On January 5, 2017, Bosnian Wand Airlines ("Plaintiff") filed a complaint objecting to the Debtor’s discharge pursuant to § 727(d)(1) and § 523(a)(2) for fraud, or under § 523(a)(4) for fraud while acting in a fiduciary capacity, or for embezzlement (the "Complaint"). The Complaint alleges, in pertinent part, that:

  1. Defendant Debtor interchangeably represented himself to Plaintiff as either LLFC Corporation or Laserline Lease Finance Corporation (Compl. ¶2);

  2. Plaintiff and Debtor entered into a letter of intent, dated March 23, 2015, signed by Debtor as President of LLFC Corporation, located in Palm Springs, California. Pursuant to the terms of the Letter of Intent (LOI), Plaintiff provided Debtor with a $186,000 refundable deposit. (Id. at ¶3);

  3. Contrary to the representations by Debtor, neither LLFC Corporation nor its alter ego, Laserline Lease Finance Corporation, were registered to do business in California (Id. at ¶4);

  4. At Debtor’s express request, relying upon Debtor’s intentional fraudulent misrepresentations as to the Debtor’s identity and his ability to perform under

    2:00 PM

    CONT...


    William Mark Eddington

    contract, Plaintiff provided Debtor with the $186,000 deposit for Debtor to hold in trust (Id. at ¶6);

  5. Debtor as trustee of Plaintiff’s deposit, owed Plaintiff a fiduciary duty to


    Chapter 7

    ensure that Plaintiff’s funds were kept safe and separate from Debtor’s various business accounts and not to use Plaintiff’s funds for personal expenses, operating expenses, salaries, or other misuse (Id. at ¶8);

  6. When it became apparent that the subject transaction would not be performed, Plaintiff requested that Debtor refund the deposit (Id. at ¶9);

  7. Debtor ignored all requests for a refund and it was determined that Debtor had interchangeably held himself out as two entities … neither of which was legally operating or otherwise registered to do business in California (Id. at ¶ 10);

  8. Debtor verbally stated to Plaintiff’s US agent, Mr. Ray Nazemi, that Debtor could not return Plaintiff’s $186,000 refundable deposit because Debtor had used the funds to pay off other debts (Id. at ¶13).


On February 21, 2017, the Debtor filed a motion to dismiss the complaint or in the alternative to strike and for a more definite statement ("Motion").


On March 6, 2017, Plaintiff filed his opposition to the Motion ("Opposition").

On March 15, 2017, the Debtor replied ("Reply").


DISCUSSION

The arguments advanced by the Debtor as to why the Complaint should be dismissed are as follows: (1) that pursuant to California Civil Code, Section 1624, there was no written agreement obligating the Debtor to pay the obligations of LLFC and the Debtor was not a guarantor, thus there is no liability as to the Debtor; (2) allegations made on information and belief are insufficient; (3) allegations that the Debtor failed to give notice of the bankruptcy do not support revocation; (4) the Complaint is insufficient on its face because it fails to plead fraud with specificity; and (5) allegations related to § 548 should be stricken as immaterial and inappropriate.


Civil Rule 12(b)(6) standards

Under Civil Rule 12(b)(6), made applicable in adversary proceedings through Rule 7012, a bankruptcy court may dismiss a complaint if it fails to "state a claim upon which relief can be granted." In reviewing a Civil Rule 12(b)(6) motion, the trial

2:00 PM

CONT...


William Mark Eddington


Chapter 7

court must accept as true all facts alleged in the complaint and draw all reasonable inferences in favor of the plaintiff. Navarro v. Block, 250 F.3d 729, 732 (9th Cir. 2001). However, the trial court need not accept as true conclusory allegations in a complaint or legal characterizations cast in the form of factual allegations. Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555–56, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007);

Hartman v. Gilead Scis., Inc. (In re Gilead Scis. Sec. Litig.), 536 F.3d 1049, 1055 (9th Cir. 2008).


To avoid dismissal under Civil Rule 12(b)(6), a plaintiff must aver in the complaint "sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’" Ashcroft v. Iqbal, 556 U.S. 662, 678, 129 S.Ct. 1937, 173

L.Ed.2d 868 (2009) (quoting Twombly, 550 U.S. at 570, 127 S.Ct. 1955). It is axiomatic that a claim cannot be plausible when it has no legal basis. A dismissal under Civil Rule 12(b)(6) may be based either on the lack of a cognizable legal theory or on the absence of sufficient facts alleged under a cognizable legal theory. Johnson

v. Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir.2008).


First Claim for Relief: § 727(d)(1)

Bankruptcy Code § 727(d)(1) provides:

  1. On request of the trustee, a creditor, or the United States trustee, and after notice and a hearing, the court shall revoke a discharge granted under subsection (a) of this section if—

    1. such discharge was obtained through the fraud of the debtor, and the requesting party did not know of such fraud until after the granting of such discharge.


      "As a general rule, to obtain relief under § 727(d)(1), the plaintiff must prove that the debtor committed fraud in fact The fraud must be proven in the

      procurement of the discharge and sufficient grounds must have existed which would have prevented the discharge." In re Bowman, 173 B.R. 922, 925 (9th Cir.BAP1994) (internal citations omitted).


      On its face, the Plaintiff’s first claim for relief must fail because the Debtor has not yet obtained a discharge and section 727(d)(1) specifically contemplates a situation in which the Debtor has already procured such discharge prior to the filing of the complaint. On this basis, the Court is inclined to GRANT the Motion as to the

      2:00 PM

      CONT...


      William Mark Eddington


      Chapter 7

      First Claim for Relief and dismiss BWA’s § 727 claim.


      Section 1624: The Debtor’s liability on a debt owed by LLFC

      The Debtor asserts that since the LOI on which BWA brings its suit was between BWA and LLFC, and since the Debtor was not a guarantor on the debt, that BWA cannot assert there is liability as to the Debtor. BWA, in response, asserts that

      1. the LOI is binding on the Debtor because he became a fiduciary when he requested the deposit; (2) LLFC and Laserline Lease Finance Corp. do not exist and cannot do business in California; and (3) California Civil Code § 2794 is an exception to noncompliance with Section 1624.


        BWA’s arguments fail for several reasons: First, there is no legal authority provided for the proposition that the Debtor became a "fiduciary" under California law as asserted by BWA. Second, the evidence attached to the State Court Complaint of BWA indicates that LLFC and Laserline Lease Finance Corp. did exist and the State Court Complaint includes an Affidavit of the Debtor in which he explains that LLFC was organized under Utah law but subsequently dissolved at the end of 2016. Thus, based on the existence of LLFC as a corporate entity, it appears that to prevail on its claims BWA must amend its Complaint to properly allege a basis or bases upon which the corporate fiction should be disregarded and liability held against the Debtor personally. Finally, as to section 2794, BWA has failed to provide authority or analysis of this code provision which would permit the Court to apply it to the facts of this case. Based on the foregoing, and finding primarily that the Complaint fails to adequately set forth a legal or factual basis to disregard the corporate fiction and hold the Debtor personally liable for funds paid to LLFC by BWA, under an alter ego theory or otherwise, the Court is inclined to find that the Motion should be GRANTED and the Complaint dismissed with leave to amend.


        Second Claim for Relief: § 523(a)(2)(A), Fraud

        Section 523(a)(2)(A) provides that

        1. A discharge under section 727 ... of this title does not discharge an individual debtor from any debt—

          ....

      2. for money, property, services, or an extension, renewal or refinancing of credit, to the extent obtained by—

      (A) false pretenses, a false representation, or actual fraud, other than a

      2:00 PM

      CONT...


      William Mark Eddington


      Chapter 7

      statement respecting the debtor's or an insider's financial condition; 11 U.S.C. § 523(a)(2)(A).

      It is well-settled that a creditor alleging actual fraud must prove five elements:

      1. the debtor made a material misrepresentation, (2) with knowledge of its falsity, (3) with the intent to deceive, (4) on which the creditor relied, and (5) due to which the creditor sustained loss or damage. In re Kirsh, 973 F.2d 1454, 1456 (9th Cir.1992); In re Britton, 950 F.2d 602, 604 (9th Cir.1991); In re Rubin, 875 F.2d 755, 759 (9th Cir.1989).


        Allegations regarding fraud are subject to a heightened pleading standard.

        Civil Rule 9(b), made applicable to adversary proceedings by Rule 7009, requires that a plaintiff must state "with particularity the circumstances constituting fraud. " The

        Ninth Circuit has provided guidance for the "with particularity" requirement by stating that to comport with Civil Rule 9(b) the complaint must (1) specify the averred fraudulent representations; (2) aver the representations were false when made; (3) identify the speaker; (4) state when and where the statements were made; and (5) state the manner in which the representations were false and misleading. Lancaster Cmty.

        Hosp. v. Antelope Valley Hosp. Dist., 940 F.2d 397, 405 (9th Cir.1991).


        As a threshold matter, as set forth above, having failed to join LLFC and Laserline or to assert a claim that would establish personal liability as to the Debtor, the Complaint cannot sustain a claim under § 523 because BWA has not set forth the basis for a debt owed by the Debtor. Separately, as to fraud more generally, the Complaint sets forth allegations indicating that the Debtor misrepresented the authority of LLFC Corporation and/or Laserline Lease Finance Corporation (the "Companies") to conduct business in California as well as the ability of the Debtor to perform under the LOI. However, the Complaint does not draw a factual link between the Debtor’s alleged misrepresentations regarding the Companies’ ability to conduct business and the how those misrepresentations caused BWA to sustain a loss or damage. Nor does the Complaint allege the time and place of alleged misrepresentations with the specificity required by Rule 9(b). For this additional reason, the Court is inclined to GRANT the Motion and dismiss the Complaint with leave to amend.

        2:00 PM

        CONT...


        William Mark Eddington


        Chapter 7

        Third Claim for Relief: § 523(a)(4), Fraud while acting in a fiduciary capacity or embezzlement

        The Complaint does not clearly set forth the bases for its claim under § 523(a) (4). However, based on the language of the prayer for relief, and the frequent references to fraud and to the Debtor’s alleged fiduciary capacity, BWA appears to be proceeding under a claim for fraud while acting as a fiduciary and separately, as to embezzlement.

        1. Fraud while acting in a fiduciary capacity

          Section 523(a)(4) provides in relevant part that a discharge under section 727 does not discharge an individual debtor from any debt for fraud or defalcation while acting in a fiduciary capacity, embezzlement, or larceny. 11 U.S.C. § 523(a)(4).

          First, whether a relationship is a "fiduciary" one within the meaning of section 523(a)(4) is a question of federal law. Ragsdale v. Haller, 780 F.2d 794, 795 (9th Cir.1986). The broad, general definition of "fiduciary" is inapplicable in the dischargeability context. Id. at 796. Instead, the fiduciary relationship must be one arising from an express or technical trust that was imposed before and without reference to the wrongdoing that caused the debt. Id. In other words, the debtor must have been a trustee before the alleged wrongdoing occurred. Here, BWA has failed to present sufficient facts or legal authority to indicate that any such fiduciary relationship existed between the Debtor and BWA.


        2. Embezzlement

      For purposes of the nondischargeability statute, a claim based on embezzlement requires proof of:

      (1) property rightfully in the possession of a nonowner; (2) nonowner's appropriation of the property to a use other than that which it was entrusted, and (3) circumstances indicating fraud.

      Transam. Comm'l Fin. Corp. v. Littleton (In re Littleton), 942 F.2d 551, 555 (9th Cir.1991).


      As to embezzlement, the Complaint asserts that the Debtor was rightfully in possession of the deposited funds because he was a principal of LLFC at the time that funds were deposited by BWA in furtherance of the business dealing embodied in the

      2:00 PM

      CONT...


      William Mark Eddington


      Chapter 7

      LOI. BWA has also asserted that the Debtor appropriated the funds deposited by BWA for a use other than that which it was entrusted – namely, to pay other debts or corporate expenses. However, as with its other claims, the Complaint fails to adequately describe circumstances indicating fraud. For these reasons, the Court is inclined to GRANT the Motion and dismiss the Complaint with leave to amend.


      TENTATIVE RULING


      Based on the foregoing, including the lack of clear notice as to which claims BWA is pursuing against the Debtor, the Court is inclined to GRANT the Motion. The Complaint shall be dismissed in its entirety with leave to amend, with any amended complaint to be filed within 30 days of entry of the order granting the Motion.


      Separately, on a 12(b)(6) motion, the Court is called only to consider the plausibility of the Complaint, not the weight of the evidence. Such an analysis is inappropriate on a motion to dismiss. For this reason, the evidentiary objections to the declaration of John Geffen are overruled without prejudice. The Debtor may raise these objections again on a motion for summary judgment or at trial.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      William Mark Eddington Represented By Jenny L Doling

      Defendant(s):

      William Mark Eddington Represented By Summer M Shaw

      Movant(s):

      William Mark Eddington Represented By

      2:00 PM

      CONT...


      William Mark Eddington


      Summer M Shaw Summer M Shaw


      Chapter 7

      Plaintiff(s):

      BOSNIAN WAND AIRLINES Represented By

      John T Van Geffen

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      2:00 PM

      6:16-17389


      William Mark Eddington


      Chapter 7

      Adv#: 6:17-01002 BOSNIAN WAND AIRLINES v. Eddington


      #22.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01002. Complaint by BOSNIAN WAND AIRLINES against William Mark Eddington. (d),(e))),(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud))


      From: 3/8/17, 3/22/17 Also #

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      William Mark Eddington Represented By Jenny L Doling

      Defendant(s):

      William Mark Eddington Represented By Summer M Shaw

      Plaintiff(s):

      BOSNIAN WAND AIRLINES Represented By

      John T Van Geffen

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      2:00 PM

      6:16-21223


      Kelly Arnold


      Chapter 7

      Adv#: 6:17-01019 Frealy v. Arnold et al


      #23.00 Status Conference RE: Complaint by Todd Frealy against Larry Arnold, Kelly Arnold. (Charge To Estate - $350.00). Nature of Suit: 14 - Recovery of money/property - other, 11 - Recovery of money/property - 542 turnover of property


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 7/19/17 AT 2:00 PM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Kelly Arnold Represented By

      Todd L Turoci

      Defendant(s):

      Kelly Arnold Pro Se

      Larry Arnold Pro Se

      Plaintiff(s):

      Todd Frealy Represented By

      Carmela Pagay

      Trustee(s):

      Todd A. Frealy (TR) Represented By Carmela Pagay

      2:00 PM

      6:14-17350


      Dean L. Springer, Sr.


      Chapter 7

      Adv#: 6:16-01141 Simons v. G7 Investments, LLC et al


      #1.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01141. Complaint by Larry D Simons against G7 Investments, LLC, Gary M Annunziata, Jean M. Annunziata, Annunziata Family Trust (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy


      From: 9/7/16, 10/19/16, 2/8/17 EH     

      Docket 1

      Party Information

      Debtor(s):

      Dean L. Springer Sr. Pro Se

      Defendant(s):

      Jean M. Annunziata Represented By Jason D Strabo

      Annunziata Family Trust Represented By Jason D Strabo

      G7 Investments, LLC Represented By Jason D Strabo

      Gary M Annunziata Represented By Jason D Strabo

      Joint Debtor(s):

      Tami Jo Springer Pro Se

      Plaintiff(s):

      Larry D Simons Represented By

      2:00 PM

      CONT...


      Trustee(s):


      Dean L. Springer, Sr.


      Sarah Cate Hays D Edward Hays


      Chapter 7

      Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

      D Edward Hays

      2:00 PM

      6:14-17350


      Dean L. Springer, Sr.


      Chapter 7

      Adv#: 6:16-01142 Simons v. Desert Gastroenterology Consultants, AMC et al


      #2.00 CONT Status Conference RE: [21] Amended Complaint by Sarah Cate Hays on behalf of Larry D Simons against Gary M. Annunziata, Desert Gastroenterology Consultants, AMC 401k Profit Sharing Plan, Desert Gastroenterology Consultants, AMC. (RE: related document(s)1 Adversary case 6:16-ap-01142.

      Complaint by Larry D Simons against Desert Gastroenterology Consultants, AMC. (Charge To Estate)$350.00. (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


      From: 9/7/16, 10/19/16, 2/8/17 EH     

      Docket 21

      Party Information

      Debtor(s):

      Dean L. Springer Sr. Pro Se

      Defendant(s):

      Desert Gastroenterology Represented By Jason D Strabo

      Gary M. Annunziata Represented By Jason D Strabo

      Desert Gastroenterology Represented By Jason D Strabo

      Joint Debtor(s):

      Tami Jo Springer Pro Se

      2:00 PM

      CONT...


      Dean L. Springer, Sr.


      Chapter 7

      Plaintiff(s):

      Larry D Simons Represented By Sarah Cate Hays D Edward Hays

      Trustee(s):

      Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

      D Edward Hays

      10:00 AM

      6:12-22321


      Douglas Lee Kendrick and Jennifer Lyn Kendrick


      Chapter 13


      #1.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23631 Coast Live Oak Ln, Murrieta CA


      MOVANT: WELLS FARGO BANK


      EH     


      Docket 63


      Tentative Ruling:

      4/11/17

      Service: Proper Opposition: Yes


      Debtors request a continuance based on a pending application for a loan modification and assert a significant equity cushion. Based on the correspondence attached to the Debtors’ Opposition, Wells Fargo indicated that a decision could take up to 30 days (or up to April 21) regarding the Debtors’ requested loan modification. Based on the foregoing, the Court is inclined to GRANT the Debtors a short continuance.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Douglas Lee Kendrick Represented By Matthew Donahue John F Brady

      Joint Debtor(s):

      Jennifer Lyn Kendrick Represented By Matthew Donahue John F Brady

      10:00 AM

      CONT...

      Movant(s):


      Douglas Lee Kendrick and Jennifer Lyn Kendrick


      Chapter 13

      WELLS FARGO BANK, NA Represented By Megan E Lees Milton Williams

      Trustee(s):

      Amrane (RS) Cohen (TR) Pro Se

      10:00 AM

      6:12-23627


      Michael L Anderson


      Chapter 13


      #2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 25570 Corte Zorita, Murrieta, California 92563


      MOVANT: ALL CITY REAL ESTATE INC


      From: 3/28/17 EH     

      Docket 137

      Tentative Ruling:


      03/28/2017


      Movant did not provide telephonic notice of the hearing to the Debtor. The Judge’s instructions on UD matters set on shortened time requires telephonic notice on all parties entitled to notice. LBR 4001(c) in turn requires that Relief from Stay Motions be served on the debtor and the debtor’s attorney.


      The instant case was dismissed on October 20, 2016, arising from a Trustee Motion to Dismiss for delinquency. While the case was dismissed, a foreclosure sale was held and the Movant was the successful bidder at the sale. Movant subsequently served a Notice to Quit and filed a Complaint for Unlawful Detainer. On March 1, 2017, the Court entered an order vacating the dismissal. (Docket No. 134). At the hearing on the Motion to Vacate Dismissal, held on January 12, 2017, the Court was not apprised of the fact that the foreclosure sale had occurred or that an unlawful detainer proceeding had been commenced against the Debtor. Instead, relying on the Trustee’s withdrawal of their objection to the Motion to Vacate coupled with the Trustee’s indication that if the Debtor did not cure within 30 days the Trustee would seek reconversion to a chapter 7, the Court vacated the dismissal.

      10:00 AM

      CONT...


      Michael L Anderson


      Chapter 13


      Movant has provided authorities in support of its contention that the stay is not automatically reimposed by reinstatement of a dismissed case. Movant’s citation to In re Thomas is persuasive on this point. 194 B.R. 641 (Bankr. D Ariz. 1995). Absent contrary authority, the Court is inclined to GRANT the Motion in its entirety.


      Debtor has not come forward with legal authority to counter the arguments made by Movant. However, as noted above, the Debtor was not provided the full notice required pursuant to this Court’s instructions for hearings on shortened notice. Based on the foregoing, the Court is inclined to CONTINUE the hearing on the Motion to April 11, 2017, at 10:00 a.m. for Movant to provide telephonic notice of the hearing to Debtor.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Michael L Anderson Represented By Javier H Castillo

      Movant(s):

      All City Real Estate Inc. Represented By Julian K Bach

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      10:00 AM

      6:12-29544


      Harry Ervin and Irma Lorena Ervin


      Chapter 13


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 563 Calumet Avenue, Beaumont, CA 92223


      MOVANT: SETERUS INC


      EH     


      Docket 75


      Tentative Ruling:

      04/11/17

      Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT as to ¶¶ 3 and 12 of the prayer for relief.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Harry Ervin Represented By

      Matthew D Resnik

      Joint Debtor(s):

      Irma Lorena Ervin Represented By Matthew D Resnik

      Movant(s):

      Seterus, Inc. as the authorized Represented By

      Kristin A Zilberstein

      10:00 AM

      CONT...

      Trustee(s):


      Harry Ervin and Irma Lorena Ervin


      Chapter 13

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      10:00 AM

      6:12-33802


      Terry Lee Ammons and Maurita Atuel Ammons


      Chapter 13


      #4.00 Notice of Motion and Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 37180 Moon Beam Court, Murrieta, CA 92563


      MOVANT: PNC BANK NATIONAL ASSOCIATION


      EH     


      Docket 79


      Tentative Ruling:

      04/11/2017

      Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT as to ¶3 of the prayer for relief. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Terry Lee Ammons Represented By Steven J Diamond

      Joint Debtor(s):

      Maurita Atuel Ammons Represented By Steven J Diamond

      Movant(s):

      PNC Bank, National Association Represented By

      Joely Khanh Linh Bui Daniel K Fujimoto

      10:00 AM

      CONT...


      Trustee(s):


      Terry Lee Ammons and Maurita Atuel Ammons

      Caren J Castle


      Chapter 13

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      10:00 AM

      6:13-26277


      Charles Frederick Biehl


      Chapter 7


      #5.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3338 Tempe Dr Huntington Beach, CA 92649


      MOVANT: BAYVIEW LOAN SERVICING LLC AS SERVICING AGENT FOR M&T BANK


      From: 1/24/17 EH     

      Docket 162

      *** VACATED *** REASON: CONTINUED TO 4/25/17 AT 10:00 AM

      Tentative Ruling:

      Tentative Ruling:

      Service is Proper Opposition: Yes


      Given the amount of equity as well as the Trustee’s pending adversary related to the property, the Court is inclined to CONTINUE the hearing on the motion.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Charles Frederick Biehl Represented By

      Daryl L Binkley - INACTIVE - Steven L Bryson

      Movant(s):

      Bayview Loan Servicing, LLC as Represented By

      Kristin A Zilberstein

      10:00 AM

      CONT...

      Trustee(s):


      Charles Frederick Biehl


      Chapter 7

      John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander

      10:00 AM

      6:14-15629


      Rocio Castillo


      Chapter 13


      #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26758 Silver Oak Dr, Murrieta, CA .


      MOVANT: US BANK NATIONAL ASSOCIATION


      EH     


      Docket 56


      Tentative Ruling:

      04/11/2017

      Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT as to ¶¶3 and 12 of the prayer for relief. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Rocio Castillo Represented By

      James Geoffrey Beirne

      Movant(s):

      U.S. Bank National Association, as Represented By

      Angie M Marth

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:14-23388


      Jose N Recinos and Patricia Recinos


      Chapter 13


      #7.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2400 Reindeer Lane, Ontario, CA 91761


      MOVANT: BOSCO CREDIT, LLC


      From: 3/7/17 EH     

      Docket 203

      *** VACATED *** REASON: ORDER ENTERED 3/22/17

      Tentative Ruling:

      03/07/17

      Service: Proper Opposition: Yes


      Movant has established cause for relief from stay. Debtors have filed a response indicating that they intend to tender $1,000 of the arrears by the hearing and request a 6-month APO to cure the balance of the arrears.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jose N Recinos Represented By Michael Smith

      Joint Debtor(s):

      Patricia Recinos Represented By Michael Smith

      Movant(s):

      Bosco Credit, LLC, its successor Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Jose N Recinos and Patricia Recinos


      Nichole Glowin


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:14-24083


      Frederick Arnett Mikel


      Chapter 13


      #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 16290 Avenida De Loring, Moreno Valley, CA 92551


      MOVANT: U.S. BANK NATIONAL ASSOCIATION


      EH     


      Docket 103


      Tentative Ruling:

      04/11/17

      Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). Request under § 362(d)(2) is DENIED for failure by Movant to establish that the Property has no equity or that it is not necessary for reorganization. GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Frederick Arnett Mikel Represented By Todd L Turoci

      Movant(s):

      U.S. BANK NATIONAL Represented By April Harriott Sean C Ferry Matthew R. Clark

      10:00 AM

      CONT...

      Trustee(s):


      Frederick Arnett Mikel


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-10488


      Jose L Rangel and Rosa M Rangel


      Chapter 13


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 16620 Manzanita Court, Fontana, California 92335


      MOVANT: WELLS FARGO BANK, N.A.


      EH     


      Docket 75


      Tentative Ruling:

      04/11/2017

      Service: Proper Opposition: Yes


      The Debtors request a continuance to permit the Movant to consider their application for a loan modification. The Court finds the Debtors' 15.6% estimate of equity cushion is insufficient under Mellor to adequately protect Movant, and Debtors have not esablished their loan modification is complete. The Court is inclined to GRANT relief from stay under section 362(d)(1).


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jose L Rangel Represented By

      Lisa H Robinson John F Brady

      Joint Debtor(s):

      Rosa M Rangel Represented By Lisa H Robinson John F Brady

      10:00 AM

      CONT...

      Movant(s):


      Jose L Rangel and Rosa M Rangel


      Chapter 13

      WELLS FARGO BANK, NA Represented By Corey Phuse Carletta D Burney Megan E Lees John Chandler

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-11540


      Jesus Manuel Gomez and Maria Gomez


      Chapter 13


      #10.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1443 S Idyllwild Ave, Bloomington, CA 92316


      MOVANT: WELLS FARGO


      EH     


      Docket 56


      Tentative Ruling:

      04/11/17

      Service: Proper Opposition: Yes

      Debtors have indicated that they intend to cure by the hearing or request an APO. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jesus Manuel Gomez Represented By Dana Travis

      Joint Debtor(s):

      Maria Gomez Represented By Dana Travis

      Movant(s):

      WELLS FARGO BANK, N. A. Represented By

      Dane W Exnowski

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-13535


      Gilbert Alfred Torrez, Sr. and Emily Torrez


      Chapter 13


      #11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 790 Walnut Cove, Colton, CA 92324


      MOVANT: WELLS FARGO BANK, N.A.


      EH     


      Docket 38


      Tentative Ruling:

      04/11/2017

      Service: Proper Opposition: Yes

      Debtors assert they will cure post-petition arrears by the hearing or request an APO. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Gilbert Alfred Torrez Sr. Represented By

      Rabin J Pournazarian

      Joint Debtor(s):

      Emily Torrez Represented By

      Rabin J Pournazarian

      Movant(s):

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

      Judith Trigg-Hart Erin Holliday Christopher Darden Angela M Fowler Megan E Lees

      10:00 AM

      CONT...

      Trustee(s):


      Gilbert Alfred Torrez, Sr. and Emily Torrez


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-17060


      Chris Alvarado Espinoza


      Chapter 13


      #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5720 Polaris Court, Mira Loma Area, CA 91752


      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      Docket 44


      Tentative Ruling:

      04/11/2017

      Service: Proper Opposition: None


      GRANT relief from the stay under §362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT as to ¶¶ 3 and 12. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Chris Alvarado Espinoza Represented By Gary S Saunders

      Movant(s):

      Nationstar Mortgage LLC Represented By Darlene C Vigil

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-19998


      Jack C Pryor


      Chapter 7


      #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Unimproved Real Property, Carmen Meadows, Cabazon CA


      MOVANT: MCCRANN TRUST


      EH     


      Docket 249


      Tentative Ruling:

      4/11/2017

      Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1) and (d)(4) based on multiple bankruptcy cases affecting the Property. GRANT waiver of 4001(a)(3) stay. GRANTED as to requested relief under ¶ 8, except that such order shall be effective only upon recording; and DENIED as to ¶¶ 10, 11 and 13 of the prayer for relief for lack of cause shown.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jack C Pryor Represented By

      Stephen R Wade

      Movant(s):

      McCrann Trust, Miller Trust, Olson Represented By

      John A Boyd

      Trustee(s):

      Karl T Anderson (TR) Represented By

      10:00 AM

      CONT...


      Jack C Pryor


      Leonard M Shulman Melissa Davis Lowe


      Chapter 7

      10:00 AM

      6:16-10597


      Natasha M Kiehl


      Chapter 13


      #14.00 CONT Motion For Contempt and Sanctions Against Wells Fargo Bank for the Willful Contempt of Stay, When it Sold Debtors Home in Violation of the Stay


      From: 11/1/16, 12/13/16, 2/14/17 EH     

      Docket 19

      *** VACATED *** REASON: CONTINUED TO 5/9/17 @ 10:00 AM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Natasha M Kiehl Represented By Bill J Parks

      Movant(s):

      Natasha M Kiehl Represented By Bill J Parks

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-16263


      Tanyua A Gates-Holmes


      Chapter 13


      #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23631 Rhea Drive, Moreno Valley, CA 92557


      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      Docket 26


      Tentative Ruling:

      04/11/17

      Service: Proper Opposition: Yes


      Debtor asserts that Movant is adequately protected by the 8.5% estimate of adequate protection. The Court finds this equity cushion insufficient under Mellor. Further, Debtor has also provided evidence that a wire transfer of $3,435.06 has been made to Movant. However, this amount is less than the total amount owed in arrears.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Tanyua A Gates-Holmes Represented By John F Brady

      Movant(s):

      Nationstar Mortgage LLC as Represented By

      Kristin A Zilberstein

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-17342


      Natasha Marie Kiehl and Phillip Nathan Kiehl


      Chapter 13


      #16.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Mobile Home on 2.5 acres

      HOLDING DATE


      MOVANT: NATASHA MARIE KIEHL AND PHILLIP NATHAN KIEHL


      From: 11/1/16, 12/13/16, 2/14/17 Also #17

      EH     


      Docket 21

      *** VACATED *** REASON: CONTINUED TO 5/9/17 AT 10:00 AM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Natasha Marie Kiehl Represented By Bill J Parks

      Joint Debtor(s):

      Phillip Nathan Kiehl Represented By Bill J Parks

      Movant(s):

      Phillip Nathan Kiehl Represented By Bill J Parks

      Natasha Marie Kiehl Represented By Bill J Parks

      10:00 AM

      CONT...

      Trustee(s):


      Natasha Marie Kiehl and Phillip Nathan Kiehl


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-17342


      Natasha Marie Kiehl and Phillip Nathan Kiehl


      Chapter 13


      #17.00 CONT Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 10822 Manada Rd Phelan CA 92371 HOLDING DATE


      MOVANT: NICOLE TRACY C WANG


      From: 11/1/16, 12/13/16, 2/14/17 Also #16

      EH     


      Docket 17

      *** VACATED *** REASON: CONTINUED TO 5/9/17 AT 10:00 AM

      Tentative Ruling:

      8/30/16

      Service is Improper Opposition: Due at the hearing.


      Service is improper because Movant did not serve the Debtors, in addition to Debtors’ counsel, with the Notice and Motion as required by LBR 4001-1(c). Additionally, Movant has not provided any evidence that she provided telephonic notice of the hearing to all parties entitled to receive notice, as set forth in the Judge’s self calendar instructions.


      The Court also notes that Movant sets forth a basis for relief under § 362(d)(1) on page 3 of the Motion, but failed to request such relief on page 5 of the Motion. Thus, unless an amended motion is filed and served addressing such discrepancy, the Court would be inclined to deny any relief sought under § 362(d)(1).


      Finally, it appears the underlying foreclosure sale may be void as occurring during the prior case filed by Natasha Kiehl.


      APPEARANCES REQUIRED.

      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      Natasha Marie Kiehl and Phillip Nathan Kiehl


      Chapter 13

      Natasha Marie Kiehl Represented By Bill J Parks

      Joint Debtor(s):

      Phillip Nathan Kiehl Represented By Bill J Parks

      Movant(s):

      Nicole Wang Represented By

      Chi L Ip Gerald N Sims

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-20342


      Ana I Murguia Owens


      Chapter 13


      #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Ford Escape, VIN 1FMCU49H88KB01574


      MOVANT: FIRST INVESTORS FINANCIAL SERVICES


      EH     


      Docket 21


      Tentative Ruling:

      04/11/2017

      Service is Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Ana I Murguia Owens Represented By Brian J Soo-Hoo

      Movant(s):

      First Investors Financial Services Represented By

      Sheryl K Ith

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-20788


      DORIS A HARRIS


      Chapter 7


      #19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14270 Point Reyes St, Fontana, CA 92336


      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      Docket 15


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      DORIS A HARRIS Represented By Mark D Edelbrock

      Movant(s):

      Nationstar Mortgage LLC Represented By

      Kristin A Zilberstein

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:17-10730


      John D. Smith and Jennifer R. Smith


      Chapter 7


      #20.00 Notice of Motion and Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 5035 Cherrywood Drive, Oceanside, CA 92056 .


      MOVANT: CHRISTINANATRUST


      EH     


      Docket 12


      Tentative Ruling:

      4/11/17

      Service is Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. GRANT as to ¶7b.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      John D. Smith Represented By Todd L Turoci

      Joint Debtor(s):

      Jennifer R. Smith Represented By Todd L Turoci

      Movant(s):

      Christiana Trust, a division of Represented By

      Erin M McCartney

      10:00 AM

      CONT...

      Trustee(s):


      John D. Smith and Jennifer R. Smith


      Chapter 7

      Larry D Simons (TR) Pro Se

      10:00 AM

      6:17-11028


      James W Schwartz and Holly L Bryson


      Chapter 13


      #21.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Hyundai GLS


      MOVANT: XCEED FINANCIAL CREDIT UNION


      From: 3/28/17 EH     

      Docket 22


      Tentative Ruling:

      3/28/17

      Service is Proper Opposition: Yes


      Debtor asserts that he is treating the Movant’s claim in full through his chapter 13 plan. The Plan was confirmed on March 23, 2017, although the order confirming plan has not yet been entered. Here, the plan does not provide for pre-confirmation adequate protection, and there is no evidence Debtor is not making plan payments.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      James W Schwartz Represented By Michael Smith

      Joint Debtor(s):

      Holly L Bryson Represented By Michael Smith

      Movant(s):

      Xceed Financial Credit Union Represented By

      10:00 AM

      CONT...


      Trustee(s):


      James W Schwartz and Holly L Bryson

      Karel G Rocha


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-11284


      Elizabeth Hernandez


      Chapter 7


      #22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Kia Optima


      MOVANT: HYUNDAI LEASE TITLING TRUST


      EH     


      Docket 8


      Tentative Ruling:

      04/11/2017

      Service is Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Elizabeth Hernandez Represented By Luis G Torres

      Movant(s):

      Hyundai Lease Titling Trust Represented By Austin P Nagel

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:17-11406


      Eric D Humildad and Jennifer R Humildad


      Chapter 7


      #23.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 KIA SORENTO


      MOVANT: TD AUTO FINANCE LLC


      EH     


      Docket 12


      Tentative Ruling:

      04/11/2017

      Service is Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Eric D Humildad Pro Se

      Joint Debtor(s):

      Jennifer R Humildad Pro Se

      Movant(s):

      TD Auto Finance LLC Represented By Sheryl K Ith

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:17-12137


      Dianne F. Simmons


      Chapter 13


      #24.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Re: 31274 Janelle Lane, WInchester, CA 92596 and Toyota Prius


      MOVANT: DIANNE SIMMONS


      EH     


      Docket 12


      Tentative Ruling:

      04/11/2017


      Notice was proper and no opposition has been filed.


      The comments of the Chapter 13 Trustee at the Debtor’s confirmation hearing in the prior case appear to corroborate the Debtor’s assertion that the prior dismissal was due to failures of prior counsel to correct errors in the filings. The Debtor, having obtained new counsel, the Court finds that the instant filing is in good faith. The stay shall be continued as to all creditors.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Dianne F. Simmons Represented By Michael Smith

      Movant(s):

      Dianne F. Simmons Represented By Michael Smith

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      2:00 PM

      6:17-10724


      Bausman and Company Incorporated


      Chapter 11


      #25.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


      From: 2/28/17 EH     

      Docket 6


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Bausman and Company Incorporated Represented By

      William A Smelko

      2:00 PM

      6:17-10724


      Bausman and Company Incorporated


      Chapter 11


      #26.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 8687 Melrose Ave., #B-396, West Hollywood, CA 90069


      MOVANT: PACIFIC DESIGN CENTER


      EH     


      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Bausman and Company Incorporated Represented By

      William A Smelko

      Movant(s):

      Pacific Design Center I, LLC Represented By Carol G Unruh

      11:00 AM

      6:09-14033


      Matthew Graham Mighell and Diana Marie Mighell


      Chapter 7


      #1.00 CONT Status Hearing re Memorandum Decision and Order (1) Holding Daniel

      G. Brown in Contempt; (2) Establishing Briefing Schedule; and (3) Setting Hearing re damages


      From: 3/22/17, 3/29/17 EH     

      Docket 213

      *** VACATED *** REASON: ORDER ENTERED 4/11/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Matthew Graham Mighell Represented By Daniel G Brown

      Richard A Brownstein Christopher Hewitt

      Joint Debtor(s):

      Diana Marie Mighell Represented By Daniel G Brown

      Richard A Brownstein Christopher Hewitt

      Trustee(s):

      Helen R. Frazer (TR) Pro Se

      11:00 AM

      6:13-22710


      Jesus M. Tapia


      Chapter 7

      Adv#: 6:16-01265 Whitmore (TR) v. Davol, Inc. et al


      #2.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01265. Complaint by Jesus Tapia against Davol, Inc., Bard Devices, Inc., C.R. Bard, Inc..

      (Holding date)


      From: 1/4/17, 2/1/17, 3/1/17 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jesus M. Tapia Represented By Michael Smith

      Defendant(s):

      C.R. Bard, Inc. Represented By Christopher O Rivas

      Bard Devices, Inc. Represented By Christopher O Rivas

      Davol, Inc. Represented By

      Christopher O Rivas

      Plaintiff(s):

      Robert Whitmore (TR) Represented By Troy A Brenes

      Trustee(s):

      Robert Whitmore (TR) Represented By

      11:00 AM

      CONT...


      Jesus M. Tapia


      Douglas A Plazak Troy A Brenes


      Chapter 7

      11:00 AM

      6:15-14230


      Home Security Stores, Inc.


      Chapter 7


      #3.00 Motion for Order Compelling Turnover of Recorded Information Relating to the Debtor's Assets and Financial Affairs Pursuant to 11 U.S.C. § 542(e); Memo of Ps and As; Decl of Charity J. Miller


      ALSO #4


      EH     


      Docket 78

      Tentative Ruling: 4/12/17

      BACKGROUND


      On April 28, 2015, Home Security Stores, Inc. ("Debtor") filed a Chapter 7 voluntary petition. On May 28, 2015, the Court authorized the employment of Goe & Forsythe, LLP as general counsel to Trustee. On July 2, 2015, the Court authorized the employment of Hahn Fife & Co. LLP as accountants to Trustee.


      At the initial meeting of creditors, Debtor’s principals appeared on behalf of Debtor, along with Debtor’s former counsel, Harry Histen ("Histen"). During the hearing, Histen admitted that he probably had possession of corporate records of Debtor.

      Trustee has repeatedly requested those documents and Histen has failed to respond. On January 26, 2016, the Court granted Trustee’s motion for a 2004 examination of Histen. Afterwards, Histen was served with a subpoena requiring the production of documents and his attendance at an oral examination. The subpoena was ignored. The Trustee believes that Histen has recorded information related to the Debtor’s assets and financial affairs. Trustee’s requests "an order compelling Histen to turn over all recorded information regarding the Debtor’s property, operations, and financial affairs pursuant to 11 U.S.C. § 542(e)."

      11:00 AM

      CONT...


      Home Security Stores, Inc.


      Chapter 7


      DISCUSSION


      11 U.S.C. § 542(e) states:


  2. Subject to any applicable privilege, after notice and a hearing, the court may order an attorney, accountant, or other person that holds recorded information, including books, documents, records, and papers, relating to the debtor’s property or financial affairs, to turn over or disclose such recorded information to the trustee.


"[T]he bankruptcy court may order turnover of the information when the information is necessary to the administration of the estate." Matter of Matassini, 90 B.R. 508, 509 (Bankr. M.D. Fla. 1988). Here, Trustee has indicated that the information is relevant to Trustee’s investigation of undisclosed assets, establishing cause for granting the motion. Moreover, the Court deems Histen’s failure to oppose as consent to the requested relief, pursuant to Local Rule 9013-1(h).


TENTATIVE RULING


The Court is inclined to GRANT the motion.


APPEARANCES REQUIRED. Movant to address deadline for turnover.


Party Information

Debtor(s):

Home Security Stores, Inc. Represented By

11:00 AM

CONT...


Movant(s):


Home Security Stores, Inc.


Winfield S Payne III


Chapter 7

John P Pringle (TR) Represented By Robert P Goe Charity J Miller

Trustee(s):

John P Pringle (TR) Represented By Robert P Goe Charity J Miller

11:00 AM

6:15-14230


Home Security Stores, Inc.


Chapter 7


#4.00 Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. § 546; Memo of P's and A's and Decl of Charity J. Miller in Support


ALSO #3


EH     


Docket 80

Tentative Ruling: 4/12/17

BACKGROUND


On April 28, 2015, Home Security Stores, Inc. ("Debtor") filed a Chapter 7 voluntary petition. On May 28, 2015, the Court authorized the employment of Goe & Forsythe, LLP as general counsel to Trustee. On July 2, 2015, the Court authorized the employment of Hahn Fife & Co. LLP as accountants for Trustee. On July 17, 2015, the Court authorized the employment of Credit Management Association as auctioneer for Trustee.


At the initial meeting of creditors, the Trustee learned that Debtor’s two shareholders, Ralph and Stacy Winn (the "Winns"), had physically removed Debtor’s servers and some computers, on which Debtor’s financials were recorded. Trustee asserts that Debtor engaged in transfers to insiders after the cessation of its operations. After recovering the servers, Trustee learned that the information had been removed.

Debtor’s physical paper records are not useful. Trustee has requested corporate records from Debtor, and Debtor’s various attorneys, but has received very few documents. Trustee obtained an order authorizing a 2004 examination of Debtor’s non-bankruptcy attorney, Harry Histen ("Histen"). Histen failed to respond to the subpoena. Trustee states that the records he currently possesses do not provide

11:00 AM

CONT... Home Security Stores, Inc.


Chapter 7

sufficient information to enable him to properly analyze Debtor’s financials.


DISCUSSION



11 U.S.C. § 546 requires that an avoidance action be brought within two years of the entry of the order for relief. That deadline, however, can be extended. See, e.g., In re United Ins. Mgmt., Inc., 14 F.3d 1380, 1384 (9th Cir. 1994). The current deadline in this case is April 28, 2017, which Trustee seeks to extend for six months to and including October 28, 2017.


Fed. R. Bankr. P. Rule 9006(b) states:


Except as provided in paragraphs (2) and (3) of this subdivision, when an act is required or allowed to be done at or within a specified period by these rules or by a notice given thereunder or by order of court, the court for cause shown may at any time in its discretion (1) with or without motion or notice order the period enlarged if the request therefor is made before the expiration of the period originally prescribed or as extended by a previous order or (2) on motion made after the expiration of the specified period permit the act to be done where the failure to act was the result of excusable neglect.


The Court adopts a "for cause" standard when determining whether to utilized Fed. R. Bankr. P. Rule 9006(b) to extend a deadline. See In re Fundamental Long Term Care, Inc., 501 B.R. 784, 789 (Bankr. M.D. Fla. 2013). In this case, Trustee’s motion indicates that Histen and Debtor have been uncooperative with, and possibly obstructive of, Trustee’s attempt to investigate Debtor’s financial affairs. Moreover, the Court deems lack of opposition as consent to the relief requested pursuant to Local Rule 9013-(1)(h).

11:00 AM

CONT...


Home Security Stores, Inc.


Chapter 7

TENTATIVE RULING


For the foregoing reasons, the Court is inclined to GRANT the motion.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Home Security Stores, Inc. Represented By Winfield S Payne III

Movant(s):

John P Pringle (TR) Represented By Robert P Goe Charity J Miller

Trustee(s):

John P Pringle (TR) Represented By Robert P Goe Charity J Miller

11:00 AM

6:15-20280


Kai Lin Wu


Chapter 7


#5.00 Motion to Allow Claim Number 1 of County of San Bernardino as Fully Secured, Not Entitled to a Dividend; Memo of Ps and As; Declaration of John P Pringle


EH     


Docket 53

Tentative Ruling:

4/12/17


Background:


On October 21, 2015, Kai Wu filed a Chapter 7 voluntary petition. On February 26, 2016, the County of San Bernardino filed a secured claim in the amount of $4,664.60 ("Claim #1). On March 6, 2017, Trustee filed a motion to allow Claim #1 as fully secured, not entitled to a dividend.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000).

11:00 AM

CONT...


Kai Lin Wu


Chapter 7

Analysis:


Pursuant to § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Here the proof of claim does not indicate the value of the underlying collateral, so as to establish whether the claim is fully secured, and upon objection the burden shifts to the claimant. Moreover, the claimant has failed to oppose, which the Court deems consent to the requested relief pursuant to Local Rule 9013-(1)(h).


Tentative Ruling


The Court is inclined to SUSTAIN the objection in its entirety.


APPEARNACES WAIVED. Movant to lodge within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Kai Lin Wu Represented By

Paul Y Lee

Movant(s):

John P Pringle (TR) Represented By Wesley H Avery

Trustee(s):

John P Pringle (TR) Represented By Wesley H Avery

11:00 AM

6:16-18842


Roderick E Clignett


Chapter 7


#6.00 CONT Motion for an Order Pursuant to 11 U.S.C.§303(i) for damages, punitive damages costs and Attorneys fees


From: 3/29/17 EH     

Docket 24

Tentative Ruling: 04/12/17

BACKGROUND

On October 3, 2016, Victor Salinas ("Petitioning Creditor") filed an involuntary Chapter 7 petition against Roderick Clignett ("Debtor"). On November 2, 2016, Debtor filed a motion to dismiss. On November 23, 2016, Petitioning Creditor filed his opposition and, five days later, attempted to amend the petition by filing an addendum. At a hearing on December 7, 2016, the Court continued the matter for further briefing.

After further briefing, the Court dismissed the involuntary petition and retained jurisdiction to adjudicate a motion for fees and costs pursuant to 11 U.S.C. § 303(i). Debtor filed his § 303(i) motion on March 2, 2017. On March 24, 2017, Petitioning Creditor filed a motion to continue the hearing for thirty days. In support of his motion, he stated that he had fired his previous attorney, Stephen Wade, and had not received notice of the motion until March 17, 2017. On March 27, 2017, the Court continued the hearing for two weeks, to April 12, 2017. Petitioning Creditor filed his opposition on April 5, 2017. On April 10, 2017, Debtor filed a reply and evidentiary objections.

11:00 AM

CONT...

Roderick E Clignett

Chapter 7

DISCUSSION


  1. Legal Standard


    11 U.S.C. § 303(i) states:


    1. If the court dismissed a petition under this section other than on consent of all petitioners and the debtor, and if the debtor does not waive the right to judgment under this subsection, the court may grant judgment –

      1. against the petitioners and in favor of the debtor for –

        1. costs; or

        2. a reasonable attorney’s fee; or

      2. against any petitioner that filed the petition in bad faith, for –

        1. any damages proximately caused by such filing; or

        2. punitive damages

    The Ninth Circuit has determined that a totality of the circumstances test applies when confronted with a motion for damages pursuant to § 303(i):


    Although the totality of the circumstances test can be somewhat amorphous, the bankruptcy court, where relevant, should consider the following factors before awarding attorney’s fees and costs under § 303(i): (1) the merits of the involuntary petition, (2) the role of any improper conduct on the part of the alleged debtor, (3) the reasonableness of the actions taken by the petitioning creditors, and (4) the motivation and objectives behind filing the petition.


    Higgins v. Vortex Fishing Sys., Inc., 379 F.3d 701, 707 (9th Cir. 2004) (quotations omitted) (stating also that "[a]lthough definitive in most cases, this list is not exhaustive, and a bankruptcy court may, in its discretion, choose to consider other material factors it deems relevant."). It is "the petitioning creditors’ burden to establish, under the totality of the circumstances, that factors exist which overcome the presumption that Debtor should receive fees and costs." In re C & C Jewelry Mfg., Inc., 373 Fed. Appx. 775 (9th Cir. 2010); see also Sofris v. Maple-Whitworth, Inc., 556

    11:00 AM

    CONT...


    Roderick E Clignett


    Chapter 7

    F.3d 642 (9th Cir. 2009) (upon dismissal of involuntary petition, presumption arises in favor of debtor for fees and costs; burden is on petitioning creditor(s) to rebut based on totality of the circumstances); In re Medpoint Mgmt., LLC, 2016 WL 3251581 at * 6 (B.A.P. 9th Cir. 2016) ("The Higgins court held that its adoption of the totality of circumstances test did not abrogate the presumption that, upon dismissal, the petitioning creditors should be held liable for the fees the alleged debtor incurred in defending against the involuntary petition."); In re Macke Int’l Trade, Inc., 370 B.R. 236, 249 (B.A.P. 9th Cir. 2007) ("[A]lthough the Code has liberalized standards for instituting involuntary cases, because of the potential adverse impact on the debtor and the need to encourage discretion in filing such cases, unsuccessful involuntary petitioners should routinely expect to pay the debtor’s legal expenses arising from the involuntary filing.").

  2. Compensatory Damages


    As described above, there is a presumption that Petitioning Creditor is liable for compensatory damages. Petitioning Creditor is entitled to an opportunity to rebut the presumption, and has filed an opposition. Therefore, the Court will apply the totality of circumstances test delineated in Higgins.


    Regarding the merits of the involuntary petition, Petitioning Creditor essentially alleges that the petition was dismissed because of a technical mistake – but that the petition itself had merit. The Court notes that its decision discussed an alternative, albeit premature basis for dismissal, 11 U.S.C. § 303(b) and Fed. R. Bankr. P. Rule 1003(b), that may have produced additional litigation had the technical mistake not occurred. See In re Clignett, 2017 WL 548975 at *3-4 (Bankr. C.D. Cal. 2017).

    Nevertheless, because the petition was dismissed at an early stage, the Court is unable to ascertain whether the involuntary petition was meritorious, and this factor does not clearly weigh in favor of either party.


    Regarding the second factor, improper conduct on the part of the alleged debtor, Petitioning Creditor states that a state court judgment was entered against Debtor for fraud.1 Petitioning Creditor also indicates that there may have been an attempt to hide assets by Debtor, although the extent of that attempt and its result are not elaborated. The bad faith at issue, however, was the subject of the state court action, which the Court views as sufficiently attenuated from the involuntary petition, and, therefore, this factor weighs in favor of an award of fees.

    11:00 AM

    CONT...


    Roderick E Clignett


    Chapter 7


    Regarding the third and fourth factors, the reasonableness of the actions taken by petitioning creditor, and the motives and objectives behind filing the petition, Petitioning Creditor states that Debtor had failed to make payments toward the judgment for an extended period of time. This does not support a finding of reasonableness. "Filing an involuntary petition should be a measure of last resort." Higgins, 379 F.3d 701, 707. Here, at the time of the filing of the involuntary petition, the parties were engaged in state court proceedings, and had a scheduled settlement conference in the near future. Filing an involuntary petition in the midst of state court litigation concerning the debt is objectively unreasonable. Furthermore, the fact that the involuntary petition was filed by Petitioning Creditor, while the state court litigation was being maintained by his father-in-law, casts doubt on the objectives and motives of the filing.2


    Involuntary petitions are not an appropriate mechanism to resolve two-party disputes that are the subject of pending state court litigation. Here, Petitioning Creditor filed a technically flawed involuntary petition shortly before settlement discussions were to commence. Additionally, the fact that Petitioning Creditor, instead of the state court plaintiff, his father-in-law, filed the involuntary petition, may have been a tactic to avoid a realization by the bankruptcy court that his father-in-law failed to schedule the judgment during his own bankruptcy. All of these issues are problematic. While there is some evidence of improper conduct by Debtor, the totality of the circumstances weighs in favor of awarding fees.


    Debtor has requested $49,531.91 in attorney’s fees. Of those fees, $7,455 are attributable to work done by Dilip Vithlani ("Vithlani"), Debtor’s counsel for state court proceedings involving the claim which led to the filing of the involuntary bankruptcy petition. While the standards for determining attorney’s fees under § 303

    1. are not clearly delineated, within the Ninth Circuit, one court has stated the following:


      Unlike fee awards under 11 U.S.C. § 330, the statute, rules, and case law interpreting § 303 have not delineated clear standards for finding whether a particular fee is justified. At a minimum, however, compensation should be

      11:00 AM

      CONT...


      Roderick E Clignett

      reasonable. Any award should also be based on detailed accounts of services rendered. Although the type of fee application used for § 330 awards is not


      Chapter 7

      requisite, the records submitted in a § 303(i) setting should clearly identify the nature of work performed, its relevance to the defense to the involuntary petition, and the time expended.


      In re Wavelength, Inc., 61 B.R. 614, 621 (B.A.P. 9th Cir. 1986). Of particular significance in the above quote is the requirement that the work be relevant to a defense to the involuntary petition. Petitioning Creditor appears to argue that the work must be related to the motion to dismiss, defense of an involuntary petition can include matter outside the motion to dismiss. The majority of the fees relating to services provided by Vithlani, however, are not relevant to the defense to the involuntary petition. Therefore, only the following entries of Vithlani will be allowed:


      1. 10/17/16 T/c (x3) with Client and R Aronoson to discuss strategy on the petition ($280)


      2. 10/28/16 T/c with R Aronson to go over factual background and provide documentary support for motion to dismiss ($385)


      3. 11/1/16 Review motion to dismiss for facts; provide edits and comments; revise declaration and fax signature to R Aronson ($315)


      4. 12/27/16 Review 303(i) motion; revise declaration and prepare billing records related to the petition ($385)


      5. 2/10.2017 Review section 303(i) motion and declaration; revise billing statement and present it to bankruptcy counsel ($175)

    Therefore, with respect to Vithlani’s fees, the Court will award a reduced amount of

    $1,540.


    Debtor requests an additional $42,071.91 related to work done by Robert Aronson ("Aronson"), $1875 of which constitute anticipatory fees for work done between March 3 and March 22. According to Aronson’s declaration, his invoices submitted total $40,201.91. There appears to be a substantial arithmetical error. The invoices

    11:00 AM

    CONT...


    Roderick E Clignett


    Chapter 7

    submitted, which cover the entirety of the relevant dates, total $22,646.47. While Petitioning Creditor generally challenges the requested fees as excessive and unreasonable, Petitioning Creditor declines to present specific examples or evidence. The Court has reviewed time entries and finds them to be reasonable and properly documented. Therefore, the Court will award attorney’s fees in favor of Debtor and against Petitioning Creditor in the reduced amount of $24,521.47.


  3. Punitive Damages


    Debtor finally requests $7,500 in punitive damages. A prerequisite to an award of punitive damages under § 303(i) is a bad faith finding by the Court. "The Bankruptcy Court does not define ‘bad faith’ for purposes of awarding punitive damages under

    § 303(i)." In re Wavelength, Inc., 61 B.R. 614, 619 (B.A.P. 9th Cir. 1986). Bad faith is recognized when a petition is "ill advised or motivated by spite, malice or a desire to embarrass the debtor." Id. Here, Petitioning Creditor filed an inaccurate voluntary petition based on a claim that his father in law was pursing in state court. As was the case in Wavelength, the filing of a deficient Chapter 11 involuntary petition, coupled with the existence of a state court proceeding is an indication of possible bad faith.

    The timing of the involuntary petition, shortly before a mandatory settlement conference was to occur, supports the inference that Petitioning Creditor intended to use the legally deficient involuntary petition as negotiating leverage. The actions of Petitioning Creditor were, at the very least, ill-advised. Nonetheless, the Court does not find the actions at issue rise to the level that support a punitive damage award.


  4. Payment of Fees as Condition


Debtor requests that the Court order that the payment of the assessed fees be a condition "to any re-filing of an involuntary petition." The Court declines to impose such a condition. First of all, Debtor has not briefed the propriety of such a sanction. Additionally, the Court notes that the conduct of Petitioning Creditor does not appear to rise to the vexation that has caused other courts to impose similar requirements under § 105(a). See, e.g., In re Magers, 2003 WL 103400 at *3 (N.D. Cal. 2003). The Court notes that the failure to pay the assessed fees and damages may lead to further

11:00 AM

CONT... Roderick E Clignett


Chapter 7

sanctions, for which additional fees may be assessed.


TENTATIVE RULING



The Court is inclined to GRANT the motion and award to Debtor, and against Petitioning Creditor, the reduced amount of $26,061.47, payable within thirty days of the entry of this order.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Roderick E Clignett Represented By Robert M Aronson

Movant(s):

Roderick E Clignett Represented By Robert M Aronson Robert M Aronson Robert M Aronson

2:00 PM

6:13-14986


David Wayne Wakefield


Chapter 7

Adv#: 6:13-01233 Continental East Fund IV, LLC v. Wakefield et al


#7.00 CONT Status Conference re: Adversary case 6:13-ap-01233. Complaint by Continental East Fund IV, LLC against David Wakefield, Elise Wakefield. false pretenses, false representation, actual fraud


From: 9/18/13. 2/12/14, 4/23/14, 8/20/14, 10/1/14, 10/22/14, 1/14/15, 2/18/15, 6/17/15, 8/26/15, 9/2/15, 11/18/15, 5/18/16, 5/25/16, 7/27/16, 1/11/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 5/17/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Wayne Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Defendant(s):

Elise Wakefield Represented By

Robert E Huttenhoff

David Wakefield Represented By

Robert E Huttenhoff

Joint Debtor(s):

Elise Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Plaintiff(s):

Continental East Fund IV, LLC Represented By

2:00 PM

CONT...


Trustee(s):


David Wayne Wakefield


Kyra E Andrassy William A Floratos


Chapter 7

Howard B Grobstein (TR) Represented By Alan W Forsley

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:16-01199 Revere Financial Corporation v. Bank of Southern California, N.A.


#8.00 CONT Status Conference Re: Complaint by Revere Financial Corporation against Bank of Southern California, NA 12 - Recovery of money/property - 547 preference, 14 - Recovery of money/property - other


From: 10/19/16, 11/9/16, 11/30/16


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 9/13/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Bank of Southern California, N.A. Represented By

Kathryn M.S. Catherwood

Plaintiff(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:14-17350


Dean L. Springer, Sr.


Chapter 7

Adv#: 6:16-01140 Simons v. Lindgren


#9.00 Motion for Entry of Default Judgment ALSO # 10

EH     


Docket 14


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dean L. Springer Sr. Pro Se

Defendant(s):

Charles Lindgren Pro Se

Joint Debtor(s):

Tami Jo Springer Pro Se

Movant(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

Plaintiff(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

Trustee(s):

Larry D Simons (TR) Represented By

2:00 PM

CONT...


Dean L. Springer, Sr.


Richard A Marshack Sarah Cate Hays

D Edward Hays


Chapter 7

2:00 PM

6:14-17350


Dean L. Springer, Sr.


Chapter 7

Adv#: 6:16-01140 Simons v. Lindgren


#10.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01140. Complaint by Larry D Simons against Charles Lindgren (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


From: 9/7/16, 12/7/16, 3/1/17 ALSO # 9

EH      


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dean L. Springer Sr. Pro Se

Defendant(s):

Charles Lindgren Pro Se

Joint Debtor(s):

Tami Jo Springer Pro Se

Plaintiff(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

Trustee(s):

Larry D Simons (TR) Represented By

2:00 PM

CONT...


Dean L. Springer, Sr.


Richard A Marshack Sarah Cate Hays

D Edward Hays


Chapter 7

2:00 PM

6:15-16301


Audrey Zumwalt


Chapter 7

Adv#: 6:15-01270 Maradiaga, Sr et al v. Zumwalt


#11.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01270. Complaint by Julio Maradiaga Sr, Kathleen Maradiaga against Audrey Zumwalt . false pretenses, false representation, actual fraud)) ,(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury))


From: 12/2/15, 3/30/16, 4/6/16, 7/27/16, 11/30/16, 12/7/16


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Audrey Zumwalt Represented By Javier H Castillo

Defendant(s):

Audrey Zumwalt Represented By Javier H Castillo Mario Alvarado

Plaintiff(s):

Kathleen Maradiaga Represented By Mario Alvarado

Julio Maradiaga Sr Represented By Mario Alvarado

Trustee(s):

Robert Whitmore (TR) Pro Se

2:00 PM

CONT...


Audrey Zumwalt


Chapter 7

2:00 PM

6:16-13311


Jose Antonio Hernandez


Chapter 7

Adv#: 6:16-01176 Simons v. Navarro


#12.00 CONT Status Conference RE: Complaint to Avoid and Recover Fraudulent Transfer


From: 9/7/16, 11/9/16, 1/11/17, 3/8/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Antonio Hernandez Represented By

Jessica De Anda Leon

Defendant(s):

Carolina Villalobos Navarro Represented By Christopher J Langley

Plaintiff(s):

Larry D Simons Represented By Frank X Ruggier

Trustee(s):

Larry D Simons (TR) Represented By Frank X Ruggier

2:00 PM

6:16-17901


JIM GREGORY BURGESS


Chapter 7

Adv#: 6:16-01292 Burgess v. United States Department of Education


#13.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01292. Complaint by Jim Gregory Burgess against United States Department of Education . (Fee Not Required). Nature of Suit: (63 (Dischargeability - 523(a)(8), student loan))


From: 2/8/17 EH     

Docket 1

*** VACATED *** REASON: CASE DISMISSED 3/22/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

JIM GREGORY BURGESS Pro Se

Defendant(s):

United States Department of Represented By Elan S Levey

Plaintiff(s):

Jim Gregory Burgess Pro Se

Trustee(s):

Todd A. Frealy (TR) Pro Se

2:00 PM

6:16-19799


Jaison Vally Surace


Chapter 7

Adv#: 6:17-01025 Pringle v. Surace


#14.00 Status Conference RE: [1] Adversary case 6:17-ap-01025. Complaint by John P. Pringle against Jaison Vally Surace. (Charge To Estate - $350.00). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e)))


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jaison Vally Surace Represented By Batkhand Zoljargal

Defendant(s):

Jaison Vally Surace Represented By Batkhand Zoljargal

Plaintiff(s):

John P. Pringle Represented By Todd A Frealy Carmela Pagay

Trustee(s):

John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

2:00 PM

6:08-14592


Empire Land, LLC


Chapter 7

Adv#: 6:09-01235 DIAMOND v. Empire Partners, Inc., a California Corporation et


#1.00 CONT Status Conference re complaint

HOLDING DATE


From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

10/3/16, 11/14/16, 1/23/17, 2/27/17


EH        


Docket 1

Party Information

Debtor(s):

Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

------ O'melveny & Myers Dean A Ziehl

Jonathan A Loeb P Sabin Willett

Richard K Diamond (TR) Jeffrey Rosenfeld

Defendant(s):

DOES 1 through 100, inclusive Pro Se

Empire Partners, Inc., a California Represented By

David Loughnot Jonathan A Loeb Jeffrey Rosenfeld

2:00 PM

CONT...


Empire Land, LLC


Chapter 7

Plaintiff(s):

RICHARD K. DIAMOND Represented By Richard S Berger Michael I Gottfried

Aleksandra Zimonjic Monica Rieder

John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

Trustee(s):

Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

Aleksandra Zimonjic Monica Rieder

Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

Best Best & Krieger Franklin C Adams Thomas J Eastmond

2:00 PM

6:08-14592


Empire Land, LLC


Chapter 7

Adv#: 6:10-01319 DIAMOND v. Empire Partners, Inc., a California Corporation et


#2.00 CONT Status Conference re complaint

HOLDING DATE


From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

01/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

10/3/16, 11/14/16, 1/23/17, 2/27/17


EH        


Docket 1

Party Information

Debtor(s):

Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

------ O'melveny & Myers Dean A Ziehl

Jonathan A Loeb P Sabin Willett

Richard K Diamond (TR) Jeffrey Rosenfeld

Defendant(s):

Paul Roman Represented By

Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

O'Melveny & Myers, LLP Represented By Howard Steinberg

2:00 PM

CONT...


Empire Land, LLC


P Sabin Willett


Chapter 7

Peter T. Healy Represented By Howard Steinberg P Sabin Willett

Neil M Miller Represented By

Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

Empire Partners, Inc., a California Represented By

Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

Larry Day Represented By

Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

Plaintiff(s):

RICHARD K DIAMOND Represented By Richard S Berger Peter M Bransten John P Reitman Michael I Gottfried

Aleksandra Zimonjic Monica Rieder Cynthia M Cohen Roye Zur

Trustee(s):

Richard K Diamond (TR) Represented By

2:00 PM

CONT...


Empire Land, LLC


Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten Aleksandra Zimonjic Monica Rieder

Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

Best Best & Krieger Franklin C Adams Thomas J Eastmond


Chapter 7

2:00 PM

6:08-14592


Empire Land, LLC


Chapter 7

Adv#: 6:10-01329 DIAMOND v. Empire Partners, Inc., a California Corporation et


#3.00 CONT Status Conference re complaint

(Defendant - Empire Partners, Inc) HOLDING DATE


From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

10/3/16, 11/14/16, 1/23/17, 2/27/17


EH        


Docket 1

Party Information

Debtor(s):

Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

------ O'melveny & Myers Dean A Ziehl

Jonathan A Loeb P Sabin Willett

Richard K Diamond (TR) Jeffrey Rosenfeld

Defendant(s):

Previti Realty Fund, L.P. Represented By Jonathan A Loeb Jeffrey Rosenfeld

The James Previti Family Trust Represented By Jonathan A Loeb Jeffrey Rosenfeld

2:00 PM

CONT...


Empire Land, LLC


Chapter 7

Empire Partners, Inc., a California Represented By

Jonathan A Loeb Jeffrey Rosenfeld

James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld

Plaintiff(s):

RICHARD K DIAMOND Represented By Richard S Berger Michael I Gottfried

Aleksandra Zimonjic Monica Rieder

John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

Trustee(s):

Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

Aleksandra Zimonjic Monica Rieder

Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

Best Best & Krieger Franklin C Adams Thomas J Eastmond

10:00 AM

6:12-22321


Douglas Lee Kendrick and Jennifer Lyn Kendrick


Chapter 13


#1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23631 Coast Live Oak Ln, Murrieta CA


MOVANT: WELLS FARGO BANK


From: 4/11/17 EH     

Docket 63


Tentative Ruling:

4/11/17

Service: Proper Opposition: Yes


Debtors request a continuance based on a pending application for a loan modification and assert a significant equity cushion. Based on the correspondence attached to the Debtors’ Opposition, Wells Fargo indicated that a decision could take up to 30 days (or up to April 21) regarding the Debtors’ requested loan modification. Based on the foregoing, the Court is inclined to GRANT the Debtors a short continuance.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Douglas Lee Kendrick Represented By Matthew Donahue John F Brady

Joint Debtor(s):

Jennifer Lyn Kendrick Represented By Matthew Donahue John F Brady

10:00 AM

CONT...

Movant(s):


Douglas Lee Kendrick and Jennifer Lyn Kendrick


Chapter 13

WELLS FARGO BANK, NA Represented By Megan E Lees Milton Williams

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:13-14560


David Sandoval and Mary Celine Sandoval


Chapter 13


#2.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 35816 Country Ridge Rd, Yucaipa, CA 92399-3229


MOVANT: WELLS FARGO BANK NA


EH     


Docket 71


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: Yes


While it appears to the Court that Debtors may have missed several mortgage payments over the past few years, the evidence provided by Wells Fargo is inadequate to establish cause for relief. Wells Fargo’s Exhibit 5 includes unexplained "co- mingled funds adjustments", totaling more than $20,000, and appears to document that Debtors have made their mortgage payments for at least eight months, in apparent contradiction of the motion’s account of their post-confirmation delinquency. There is also a general incoherency in the organization of Exhibit 5’s columns. As one example, payments made by Debtors for February and March 2016 appear on page 3, and are "applied" to payments due on June 2015, despite a payment being made in June 2015, documented on page 2, at a time when Debtors had a positive suspense balance. Wells Fargo’s non-chronological organization of payment history is, at best, unclear.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

David Sandoval Represented By

10:00 AM

CONT...


David Sandoval and Mary Celine Sandoval

Bryant C MacDonald


Chapter 13

Joint Debtor(s):

Mary Celine Sandoval Represented By

Bryant C MacDonald

Movant(s):

Wells Fargo Bank, N.A. Represented By

Dane W Exnowski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:13-15155


Luis Antonio Palomino and Mariella Roxana Palomino


Chapter 13


#3.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7287 Parkside Place, Rancho Cucamonga, CA 91701-6321


MOVANT: WELLS FARGO BANK NA


EH           


Docket 103


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: Yes


Although relief from stay appears warranted, parties to address status of adequate protection discussions.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Luis Antonio Palomino Represented By David Lozano

Joint Debtor(s):

Mariella Roxana Palomino Represented By David Lozano

Movant(s):

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

10:00 AM

CONT...

Trustee(s):


Luis Antonio Palomino and Mariella Roxana Palomino


Chapter 13

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

10:00 AM

6:13-24979


Jennifer L. Kurtz


Chapter 13


#4.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13181 Gabay Court, Rancho Cucamonga, CA 91739


MOVANT: US BANK NATIONAL ASSOCIATION AS TRUSTEE IN TRUST FOR REGISTERED HOLDERS OF CHASE FUNDING MORTGAGE LOAN


EH     


Docket 58

*** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 4/10/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jennifer L. Kurtz Represented By Steven A Alpert

Movant(s):

U.S. Bank National Association, as Represented By

Daniel K Fujimoto Caren J Castle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:13-26277


Charles Frederick Biehl


Chapter 7


#5.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3338 Tempe Dr Huntington Beach, CA 92649


MOVANT: BAYVIEW LOAN SERVICING LLC AS SERVICING AGENT FOR M&T BANK


From: 1/24/17, 4/11/17 EH     

Docket 162

*** VACATED *** REASON: CONTINUED TO 6/27/17 AT 10:00 AM

Tentative Ruling:

Tentative Ruling:

Service is Proper Opposition: Yes


Given the amount of equity as well as the Trustee’s pending adversary related to the property, the Court is inclined to CONTINUE the hearing on the motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Charles Frederick Biehl Represented By

Daryl L Binkley - INACTIVE - Steven L Bryson

Movant(s):

Bayview Loan Servicing, LLC as Represented By

Kristin A Zilberstein

10:00 AM

CONT...

Trustee(s):


Charles Frederick Biehl


Chapter 7

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander

10:00 AM

6:14-17400


J. T. Site Development, Inc.


Chapter 7


#6.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2013 GMC SIERRA Vin # 1GD01ZCG9DF214106)


MOVANT: ALLY BANK


EH     


Docket 70


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY relief from the automatic stay pursuant to § 362(d)(2) for lack of cause shown.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

J. T. Site Development, Inc. Represented By Andrew S Bisom

Movant(s):

Ally Bank Represented By

Adam N Barasch

10:00 AM

CONT...

Trustee(s):


J. T. Site Development, Inc.


Chapter 7

Larry D Simons (TR) Represented By Frank X Ruggier

10:00 AM

6:15-15831


William R Parker and Cheryl Parker


Chapter 13


#7.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 254 Cuckoo Dr, San Jacinto, CA 92582


MOVANT: WELLS FARGO BANK NA


From: 2/28/17, 3/28/17 EH     

Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William R Parker Represented By Julie J Villalobos

Joint Debtor(s):

Cheryl Parker Represented By Julie J Villalobos

Movant(s):

Wells Fargo Bank, N.A. Represented By Nancy L Lee Sabekhon Nahar Jason C Kolbe William P Barrett

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-21410


Eddie Hernandez


Chapter 13


#8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8250 Inca Trail, Yucca Valley, CA 92284


MOVANT: NATIONSTAR MORTGAGE LLC


EH     


Docket 62

*** VACATED *** REASON: ORDER ENTERED 4/17/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eddie Hernandez Represented By Andy C Warshaw

Movant(s):

Nationstar Mortgage LLC Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-10451


Shahla Salamat


Chapter 13


#9.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3695 Bayberry Dr, Chino Hills, CA 91709


MOVANT: PNC BANK, NATIONAL ASSOCIATION


From: 2/28/17, 3/7/17, 3/28/17 EH     

Docket 49

*** VACATED *** REASON: ORDER ENTERED 4/19/17

Tentative Ruling:

Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT relief from § 1301(a) stay. GRANT waiver of 4001(a)(3) stay. GRANT requests under

¶¶ 2, 3 and 12.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Shahla Salamat Represented By Amid Bahadori

Movant(s):

PNC Bank, National Association, its Represented By

Kristin A Zilberstein Jennifer C Wong

10:00 AM

CONT...

Trustee(s):


Shahla Salamat


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-12986


Efren Rubio


Chapter 13


#10.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 764 Allepo Pine St, Perris, CA 92571


MOVANT: THE BANK OF NEW YORK MELLON fka THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF THE CWABS


EH     


Docket 47

*** VACATED *** REASON: CONTINUED TO 5/30/17 AT 10:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Efren Rubio Represented By

Inez Tinoco-Vaca

Movant(s):

The Bank of New York Mellon fka Represented By

Erin M McCartney

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-13375


Antoine Williams


Chapter 13


#11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15244 Hawk Street, Fontana, CA 92336


MOVANT: US BANK NATIONAL ASSOCIATION


EH           


Docket 46


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: Yes


While relief from stay appears warranted, parties to discuss adequate protection if amounts in default are not fully cured by hearing.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Antoine Williams Represented By Gary Leibowitz

Movant(s):

U.S. Bank National Association, as Represented By

Dane W Exnowski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-16741


Michael Stephen Williams


Chapter 7


#12.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 740 North Parkside Avenue, Ontario, CA


MOVANT: FCI LENDER SERVICES INC


EH     


Docket 60


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Michael Stephen Williams Represented By Michael R Lewis

Movant(s):

FCI Lender Services, Inc., servicing Represented By

Edward G Schloss

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

10:00 AM

CONT...


Michael Stephen Williams


Carmela Pagay


Chapter 7

10:00 AM

6:16-20036


Hector Manuel Chavez, Jr.


Chapter 13


#13.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28211 Kane Court, Highland, CA 92346


MOVANT: PLANET HOME LENDING LLC ITS SUCCESSORS AND ASSIGNS


EH     


Docket 24


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT relief from § 1301(a) co-debtor stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Hector Manuel Chavez Jr. Represented By Matthew D Resnik

Movant(s):

Planet Home Lending, LLC Represented By Michelle R Ghidotti

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

CONT...


Hector Manuel Chavez, Jr.


Chapter 13

10:00 AM

6:16-21232


Alejandro Salinas, Jr.


Chapter 13


#14.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2013 GMC SIERRA Vin # 3GTP2WE70DG291523)


MOVANT: ALLY FINANCIAL INC


EH     


Docket 25


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT relief from § 1301(a) co-debtor stay. GRANT request under ¶ 2.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Alejandro Salinas Jr. Represented By Nicholas M Wajda

Movant(s):

Ally Financial Inc. Represented By Adam N Barasch

10:00 AM

CONT...

Trustee(s):


Alejandro Salinas, Jr.


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10489


John Scott Reynolds


Chapter 7


#15.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Pending State Court Action: Reynolds v. Reynolds IND 1300267, Superior Court County of Riverside (Indio Branch)


EH     


Docket 9

Tentative Ruling:


TENTATIVE RULING:


4/25/17


The extent of the relief requested by Movant is unclear. Outside of a motion for a protective order, which was scheduled to be heard in state court last week, there are only general references to the conclusion of the dissolution proceeding as well as "miscellaneous issues". Furthermore, there are technical issues with the motion: (1) Debtor was not properly served; (2) the motion requests retroactive annulment of the stay but provides no cause or declaration; and (3) the request for relief does not even request relief from the automatic stay. Finally, the Court agrees with the Trustee that issues regarding adjudication of property of the estate appropriately belong within the Bankruptcy Court. Given the technical issues and the fact that the motion is unclear what Movant is requesting, the Court is inclined to DENY the motion without prejudice.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

John Scott Reynolds Represented By Jenny L Doling

10:00 AM

CONT...

Movant(s):


John Scott Reynolds


Chapter 7

Julie Ann Reynolds Represented By Paul M Stoddard

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-11028


James W Schwartz and Holly L Bryson


Chapter 13


#16.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Hyundai GLS


MOVANT: XCEED FINANCIAL CREDIT UNION


From: 3/28/17, 4/11/17 EH     

Docket 22

*** VACATED *** REASON: PER ORDER ENTERED 4/18/17

Tentative Ruling:

3/28/17

Service is Proper Opposition: Yes


Debtor asserts that he is treating the Movant’s claim in full through his chapter 13 plan. The Plan was confirmed on March 23, 2017, although the order confirming plan has not yet been entered. Here, the plan does not provide for pre-confirmation adequate protection, and there is no evidence Debtor is not making plan payments.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

James W Schwartz Represented By Michael Smith

Joint Debtor(s):

Holly L Bryson Represented By Michael Smith

Movant(s):

Xceed Financial Credit Union Represented By

10:00 AM

CONT...


Trustee(s):


James W Schwartz and Holly L Bryson

Karel G Rocha


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11095


Kayla Marie Rojas


Chapter 7


#17.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13075 Kismet Avenue, Sylmar, CA 91342


MOVANT: DEUTSCHE BANK


EH     


Docket 12


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (4), based on unauthorized transfers and multiple cases affecting the property. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 10.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Kayla Marie Rojas Represented By Kris Crawford

Movant(s):

Deutsche Bank National Trust Represented By Daniel K Fujimoto Caren J Castle

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

CONT...


Kayla Marie Rojas


Chapter 7

10:00 AM

6:17-11179


Berenice Hernandez Cabrera


Chapter 7


#18.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Toyota Corolla


MOVANT: VEROS CREDIT LLC


EH     


Docket 10


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper in the Circumstances Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Berenice Hernandez Cabrera Represented By

D Justin Harelik

Movant(s):

Veros Credit, LLC Represented By Robert M Tennant

Trustee(s):

Robert Whitmore (TR) Pro Se

10:00 AM

6:17-11335


Brian Scott Bunnell and Wendi Lynn Bunnell


Chapter 13


#19.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 NISSAN ALTIMA, VIN # 1N4BL3AP3FC575719


MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


EH     


Docket 16


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Brian Scott Bunnell Represented By Todd L Turoci

Joint Debtor(s):

Wendi Lynn Bunnell Represented By Todd L Turoci

10:00 AM

CONT...

Movant(s):


Brian Scott Bunnell and Wendi Lynn Bunnell


Chapter 13

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11670


AMANDO MORALES and ALICIA MALDONADO


Chapter 7


#20.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Real Property


MOVANT: MARTHA E GUERRERO AND EDUARDO E GUERRERO


EH     


Docket 11

*** VACATED *** REASON: CONTINUED TO 5/30/17 AT 10:00 AM.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

AMANDO MORALES Represented By William D Gurney

Joint Debtor(s):

ALICIA MALDONADO JIMENEZ Represented By

William D Gurney

Movant(s):

Eduardo E. Guerrero Represented By Christopher J Langley

Trustee(s):

Charles W Daff (TR) Represented By Brandon J Iskander

10:00 AM

6:17-11704


Micah Paul Graham and Christina Aida Graham


Chapter 7


#21.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2007 DODGE RAM 1500, VIN 1D7HU18267S204468


MOVANT: AMERICREDIT FINANCIAL SERVICES, INC dba GM FINANCIAL


EH           


Docket 15


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Micah Paul Graham Represented By Nicholas M Wajda

Joint Debtor(s):

Christina Aida Graham Represented By Nicholas M Wajda

10:00 AM

CONT...

Movant(s):


Micah Paul Graham and Christina Aida Graham


Chapter 7

AmeriCredit Financial Services, Inc. Represented By

Mandy D Youngblood Sheryl K Ith

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:17-11752


Christopher Wilkins


Chapter 7


#22.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 24016 Bessemer Street, Los Angeles, CA 91367


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 9


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (4), based on unauthorized transfers and multiple filings affecting the property. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 5. DENY alternative request under ¶ 14 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Christopher Wilkins Pro Se

Movant(s):

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

Erin M McCartney

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-12322


Kyung Sang Lee


Chapter 13


#23.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 32834 Pine Circle, Temecula, California 92592


MOVANT: HUFSDAR INVESTORS LLC


EH     


Docket 8


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. GRANT in rem requests under

¶¶ 9 and 11 based on Debtor’s failure to file schedules and that Debtor only listed one creditor. DENY requests under ¶¶ 3, 4, 7, and 10 for lack of cause shown. DENY alternative request under ¶ 12 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Kyung Sang Lee Pro Se

Movant(s):

Robert H Tyler Represented By Robert H Tyler

10:00 AM

CONT...

Trustee(s):


Kyung Sang Lee


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-12888


Tyra Bagby


Chapter 13


#24.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 13242 Lakota St. Moreno Valley CA 92553


MOVANT: STATEWIDE PROPERTY SERVICES, INC. KEN NEWBURY


EH     


Docket 7


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Tyra Bagby Pro Se

Movant(s):

Statewide Property Services, Inc. Represented By

Barry L O'Connor

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10439


Raquel Renee Villa


Chapter 7


#24.10 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 3482 Fieldcrest Ct, Perris, CA


MOVANT: BILLY HERNANDEZ


EH     


Docket 17


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 4. DENY requests under

¶¶ 3 and 8 for lack of cause shown.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Raquel Renee Villa Represented By Kathleen G Alvarado

Movant(s):

Billy Hernandez Represented By Robert A Krasney

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:17-12733


Lee Curtis Appel and Dayon Andrea Appel


Chapter 7


#24.20 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 17600 Caprice Way, Victorville, CA


MOVANT: ROBERT RASKIN


EH     


Docket 17


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT relief from § 1301(a) stay. GRANT request under

¶ 2.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Lee Curtis Appel Pro Se

Joint Debtor(s):

Dayon Andrea Appel Pro Se

Movant(s):

Robert Raskin Represented By Helen G Long

10:00 AM

CONT...

Trustee(s):


Lee Curtis Appel and Dayon Andrea Appel


Chapter 7

John P Pringle (TR) Pro Se

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11


#25.00 CONT First Omnibus Objection of Debtor-In-Possession Allied Injury Management, Inc. Seeking Disallowance of Certain Proofs of Claim


From: 11/8/16, 12/6/16, 1/10/17, 3/7/17,4/4/17 EH     

Docket 83

*** VACATED *** REASON: CONTINUED TO 6/27/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Movant(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


#26.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01238. Complaint by Allied Injury Management, Inc. against Sylvia De La Llana, Myelin Diagnostics, Sunkist Imaging Medical Center, Shoreline Medical Group, Inc., Paramount Family Health Center, Javier Torres, Justin Paquette, Nor Cal Pain Management Medical Group, Inc., One Stop Multi-Specialty Medical Group & Therapy, Inc.. (Charge To Estate). Complaint for Interpleader and Declaratory Relief Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy


From: 11/15/16, 12/6/16, 12/20/16, 2/28/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Justin Paquette Pro Se

Javier Torres Pro Se

One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

Myelin Diagnostics Pro Se

Sylvia De La Llana Pro Se

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

Shoreline Medical Group, Inc. Pro Se

Sunkist Imaging Medical Center Pro Se

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01279 Allied Injury Management, Inc. v. One Stop Multi-Specialty Medical Group


#27.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01279. Complaint by Allied Injury Management, Inc. against One Stop Multi-Specialty Medical Group & Therapy, Inc., One Stop Multi-Specialty Medical Group, Inc., Nor Cal Pain Management Medical Group, Inc.. (Charge To Estate). Complaint for (1) Breach of Contract; (2) Account Stated; and (3) Unjust Enrichment Nature of Suit: (14 (Recovery of money/property - other))


From: 1/24/17, 3/7/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 6/27/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Nor Cal Pain Management Medical Represented By

Maria K Pum

One Stop Multi-Specialty Medical Represented By

Maria K Pum

One Stop Multi-Specialty Medical Represented By

Maria K Pum

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

2:00 PM

CONT...

Trustee(s):


Allied Injury Management, Inc.


Chapter 11

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14140


Welch Management Corporation


Chapter 11


#28.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


From: 6/7/16, 8/30/16, 11/1/16,3/7/17, 4/18/17 Also # 27

EH     


Docket 4

*** VACATED *** REASON: CONTINUED TO 5/9/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Welch Management Corporation Represented By

Stephen R Wade

W. Derek May

2:00 PM

6:16-14140


Welch Management Corporation


Chapter 11


#29.00 Disclosure Statement describing Chapter 11 Plan of Reorganization FROM: 4/18/17

Also #28 EH     

Docket 140

*** VACATED *** REASON: CONTINUED TO 5/9/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Welch Management Corporation Represented By

Stephen R Wade

W. Derek May

11:00 AM

6:10-13285


Laureen Martha Harley


Chapter 7


#1.00 Motion objecting to debtor's claimed exemption in funds pursuant to California Code Of Civil Procedure Section 583.140


EH     


Docket 35

*** VACATED *** REASON: CONTINUED TO 5/10/17 AT 11:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Laureen Martha Harley Represented By

James M Powell - DISBARRED - Michael H Raichelson

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

6:10-14843

Benjie Lee Soliz and Judy Lynn Soliz

Chapter 7


#2.00 Trustee's Final Report and Applications for Compensation EH     

Docket 62


Tentative Ruling:

04/26/2017

APPEARANCES REQUIRED.

Party Information

11:00 AM

CONT...

Debtor(s):


Benjie Lee Soliz and Judy Lynn Soliz


Chapter 7

Benjie Lee Soliz Represented By Joseph L Borrie

Joint Debtor(s):

Judy Lynn Soliz Represented By Joseph L Borrie

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe

6:16-12902

Erma Uribe Saucedo

Chapter 7


#3.00 Trustee's Final Report and Applications for Compensation EH     

Docket 31

Tentative Ruling:


04/26/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


Trustee Fees: $ 595 Trustee Expenses: N/A

11:00 AM

CONT...


Erma Uribe Saucedo


Chapter 7

The application for compensation is approved and the trustee may submit on the tentative.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Erma Uribe Saucedo Represented By

Rabin J Pournazarian

Trustee(s):

Howard B Grobstein (TR) Pro Se


6:13-24939

Monay N Matta

Chapter 7


#4.00 CONT US Trustee's Motion to Fine and Enjoin Bankruptcy Petition Preparer Donna Nelson


From: 2/1/17 EH     

Docket 23


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Monay N Matta Pro Se

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq

11:00 AM

CONT...


Trustee(s):


Monay N Matta


Michael J Bujold Mohammad Tehrani Everett L Green


Chapter 7

Lynda T. Bui (TR) Pro Se


6:14-21837

David J. Varela

Chapter 7


#5.00 Motion to Avoid Judicial Lien with Cal-West Equities, Inc.


Also # 6 EH     

Docket 116


Tentative Ruling:

04/26/2017

BACKGROUND

On September 21, 2014 ("Petition Date"), David J. Varela ("Debtor") filed his petition for chapter 7 relief. Howard Grobstein is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the estate is real property located at 41150 Marseille Court in Murrieta, CA 92562 (the "Property").


On February 23, 2017, the Debtor filed motions to avoid the liens of Cal-West Equities, Inc. ("Cal-West") and LVNV Funding, LLC ("LVNV") pursuant to 11

U.S.C. § 522(f). The Debtor subsequently withdrew the motions.


On March 9, 2017, the Debtor filed amended Schedules A, B and C. The initially filed schedules provided no basis for exemption of the Debtor’s Property. However, the amended schedules specified that the Debtor was exempting $100,000 in the Property pursuant to CCP § 704.730(a)(2).


On March 20, 2017, the Debtor filed two new motions again seeking to avoid

11:00 AM

CONT...


David J. Varela


Chapter 7

the liens of Cal-West and LVNV (the "Motions"). On April 10, 2017, Cal-West obtained an order granting it relief from stay as to the Property. On April 12, 2017, Cal-West filed opposition to the Motion (the "Opposition"). The Debtor replied on April 18, 2017, and filed objection to the declaration of Dan Townsend regarding the fair market value of the Property.


DISCUSSION


  1. LIEN AVOIDANCE CALCULATION

    Cal-West does not dispute that the calculation of the Debtor’s interest in the Property should be limited to his 50% interest. As such, the only material issue in dispute appears to be regarding the total fair market value of the Property.


    Section 522(f)(1)(A) provides in relevant part: "the debtor may avoid the fixing of a lien on an interest of the debtor in property to the extent that such lien impairs an exemption to which the debtor would have been entitled ... if such lien is

    1. a judicial lien." 11 U.S.C. § 522(f)(1)(A) (emphasis supplied).


      Section 522(f)(2) prescribes a formula for calculating whether an exemption is impaired:

      (2)(A) For the purposes of this subsection, a lien shall be considered to impair an exemption to the extent that the sum of—

      1. the lien;

      2. all other liens on the property; and

      3. the amount of the exemption that the debtor could claim if there were no liens on the property; exceeds the value that the debtor's interest in the property would have in the absence of any liens.

    2. In the case of a property subject to more than 1 lien, a lien that has been avoided shall not be considered in making the calculation under subparagraph

    (A) with respect to other liens.

    (C) This paragraph shall not apply with respect to a judgment arising out of a mortgage foreclosure.


    11 U.S.C. § 522(f)(2) (emphasis supplied). That is, an exemption is impaired if subtracting all of the unavoidable liens and the exemption (here, totaling $252,134.90)

    11:00 AM

    CONT...


    David J. Varela


    Chapter 7

    from the value of the debtor's half interest yields zero or less. See In re Meyer, 373

    B.R. 84, 89 (9th Cir. BAP 2007).


    The Debtor’s valuation is $360,000. The Debtor’s 50% interest in that amount is $180,000. Cal-West’s valuation is $410,000. The Debtor’s 50% interest in that amount is $205,000. Under either valuation, subtracting $252,134.90 results in a negative number. Thus, the Debtor is correct that Cal-West’s valuation changes nothing. The liens of both LVNV and Cal-West impair the Debtor’s claimed exemption and are thus avoidable pursuant to 11 U.S.C. § 522(f).


  2. LACHES

In Law v. Siegel, 134 S. Ct. 1188 (2014), the Supreme Court held that bankruptcy courts may not create non-statutory exceptions to the bankruptcy code. Law specifically addressed exemptions under § 522 and indicated that the bankruptcy code set forth the specific circumstances under which Congress determined that an exemption could be disallowed. Id. The Supreme Court then expressly found that a bankruptcy had no authority under federal law to disallow exemptions for reasons other than those set forth under § 522 or, alternatively, under any grounds applicable under state law. Id.


Cal-West has cited to Jefferson v. Tom, 52 Cal.App.2d 432 (1942), for the proposition that laches applies under California law as a basis to disallow a debtor’s exemption. However, the Court need not reach Cal-West’s argument because FRBP 4003(b) provides parties in interest with 30 days from the date of any amendment to a schedule to file an objection to property claimed as exempt. Here, the Debtor amended his schedules on March 9, 2017. Thus, the deadline to file an objection to the Debtor’s exemption would have lapsed on or about April 8, 2017. Cal-West did not timely object to the claimed exemption. Instead, the objection to the Debtor’s exemption comes in the form of an opposition to the Debtor’s motions to avoid lien under § 522 (f). Based on the foregoing, the Court finds that Cal-West’s laches argument and objection to the exemption is untimely and is otherwise not relevant to a determination of whether the lien of Cal-West impairs the Debtor’s properly claimed exemption.

11:00 AM

CONT...


David J. Varela


Chapter 7


TENTATIVE RULING


For the foregoing reasons, the Court is inclined GRANT the Motions finding that the liens of LVNV and Cal-West impair the Debtor’s properly claimed exemption.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

David J. Varela Represented By Thomas J Tedesco

Movant(s):

David J. Varela Represented By Thomas J Tedesco

Trustee(s):

Howard B Grobstein (TR) Represented By Nina Z Javan

Meghann A Triplett Noreen A Madoyan

6:14-21837

David J. Varela

Chapter 7


#6.00 Motion to Avoid Judicial Lien with LVNV Funding, LLC Also # 5

EH     


Docket 117

Tentative Ruling: 04/26/2017

11:00 AM

CONT...

David J. Varela

Chapter 7

BACKGROUND

On September 21, 2014 ("Petition Date"), David J. Varela ("Debtor") filed his petition for chapter 7 relief. Howard Grobstein is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the estate is real property located at 41150 Marseille Court in Murrieta, CA 92562 (the "Property").


On February 23, 2017, the Debtor filed motions to avoid the liens of Cal-West Equities, Inc. ("Cal-West") and LVNV Funding, LLC ("LVNV") pursuant to 11

U.S.C. § 522(f). The Debtor subsequently withdrew the motions.


On March 9, 2017, the Debtor filed amended Schedules A, B and C. The initially filed schedules provided no basis for exemption of the Debtor’s Property. However, the amended schedules specified that the Debtor was exempting $100,000 in the Property pursuant to CCP § 704.730(a)(2).


On March 20, 2017, the Debtor filed two new motions again seeking to avoid the liens of Cal-West and LVNV (the "Motions"). On April 10, 2017, Cal-West obtained an order granting it relief from stay as to the Property. On April 12, 2017, Cal-West filed opposition to the Motion (the "Opposition"). The Debtor replied on April 18, 2017, and filed objection to the declaration of Dan Townsend regarding the fair market value of the Property.


DISCUSSION


  1. LIEN AVOIDANCE CALCULATION

    Cal-West does not dispute that the calculation of the Debtor’s interest in the Property should be limited to his 50% interest. As such, the only material issue in dispute appears to be regarding the total fair market value of the Property.


    Section 522(f)(1)(A) provides in relevant part: "the debtor may avoid the fixing of a lien on an interest of the debtor in property to the extent that such lien impairs an exemption to which the debtor would have been entitled ... if such lien is

    1. a judicial lien." 11 U.S.C. § 522(f)(1)(A) (emphasis supplied).


      Section 522(f)(2) prescribes a formula for calculating whether an exemption is

      11:00 AM

      CONT...


      David J. Varela


      Chapter 7

      impaired:

      (2)(A) For the purposes of this subsection, a lien shall be considered to impair an exemption to the extent that the sum of—

      1. the lien;

      2. all other liens on the property; and

      3. the amount of the exemption that the debtor could claim if there were no liens on the property; exceeds the value that the debtor's interest in the property would have in the absence of any liens.

    2. In the case of a property subject to more than 1 lien, a lien that has been avoided shall not be considered in making the calculation under subparagraph

    (A) with respect to other liens.

    (C) This paragraph shall not apply with respect to a judgment arising out of a mortgage foreclosure.


    11 U.S.C. § 522(f)(2) (emphasis supplied). That is, an exemption is impaired if subtracting all of the unavoidable liens and the exemption (here, totaling $252,134.90) from the value of the debtor's half interest yields zero or less. See In re Meyer, 373

    B.R. 84, 89 (9th Cir. BAP 2007).


    The Debtor’s valuation is $360,000. The Debtor’s 50% interest in that amount is $180,000. Cal-West’s valuation is $410,000. The Debtor’s 50% interest in that amount is $205,000. Under either valuation, subtracting $252,134.90 results in a negative number. Thus, the Debtor is correct that Cal-West’s valuation changes nothing. The liens of both LVNV and Cal-West impair the Debtor’s claimed exemption and are thus avoidable pursuant to 11 U.S.C. § 522(f).


  2. LACHES

In Law v. Siegel, 134 S. Ct. 1188 (2014), the Supreme Court held that bankruptcy courts may not create non-statutory exceptions to the bankruptcy code. Law specifically addressed exemptions under § 522 and indicated that the bankruptcy code set forth the specific circumstances under which Congress determined that an exemption could be disallowed. Id. The Supreme Court then expressly found that a bankruptcy had no authority under federal law to disallow exemptions for reasons other than those set forth under § 522 or, alternatively, under any grounds applicable under state law. Id.

11:00 AM

CONT...


David J. Varela

Cal-West has cited to Jefferson v. Tom, 52 Cal.App.2d 432 (1942), for the


Chapter 7

proposition that laches applies under California law as a basis to disallow a debtor’s exemption. However, the Court need not reach Cal-West’s argument because FRBP 4003(b) provides parties in interest with 30 days from the date of any amendment to a schedule to file an objection to property claimed as exempt. Here, the Debtor amended his schedules on March 9, 2017. Thus, the deadline to file an objection to the Debtor’s exemption would have lapsed on or about April 8, 2017. Cal-West did not timely object to the claimed exemption. Instead, the objection to the Debtor’s exemption comes in the form of an opposition to the Debtor’s motions to avoid lien under § 522 (f). Based on the foregoing, the Court finds that Cal-West’s laches argument and objection to the exemption is untimely and is otherwise not relevant to a determination of whether the lien of Cal-West impairs the Debtor’s properly claimed exemption.


TENTATIVE RULING


For the foregoing reasons, the Court is inclined GRANT the Motions finding that the liens of LVNV and Cal-West impair the Debtor’s properly claimed exemption.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

David J. Varela Represented By Thomas J Tedesco

Movant(s):

David J. Varela Represented By Thomas J Tedesco

Trustee(s):

Howard B Grobstein (TR) Represented By Nina Z Javan

11:00 AM

CONT...


6:15-15514


David J. Varela


Manuel Jose Saldana


Meghann A Triplett Noreen A Madoyan


Chapter 7


Chapter 7


#7.00 CONT Motion to disallow Claimed Homestead Exemption From: 3/1/17

EH     


Docket 55

*** VACATED *** REASON: CONTINUED TO 6/21/17 AT 11:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Manuel Jose Saldana Represented By Robert G Uriarte

Trustee(s):

Lynda T. Bui (TR) Represented By Leonard M Shulman Elyza P Eshaghi Rika Kido

6:15-20280

Kai Lin Wu

Chapter 7


#8.00 Motion of United States Trustee for an Order to Show Cause Why Frank Osekowsky and Frank's Paralegal Services Should Not Be Held in Contempt of Court Pursuant to 11 U.S.C. § 105 and Federal Rule of Bankruptcy Procedure 9020; Memo of P's and A's; Decl of Mohammad Tehrani in Support with Exhibits


EH     

11:00 AM

CONT...


Kai Lin Wu

Docket 57

Chapter 7


Tentative Ruling:

04/26/2017

BACKGROUND

On October 10, 2015 ("Petition Date"), Kai Lin Wu ("Debtor") filed a petition for chapter 7 relief.


On November 20, 2015, the Office of the United States Trustee ("UST") filed a motion for fine and/or disgorgement of fees against bankruptcy petition preparer Frank Osekowsky Frank’s Paralegal Services (collectively, "Osekowsky"). Prior to the hearing, the UST and Osekowsky reached a stipulation. On January 7, 2016, the Court entered an order granting the UST’s motion pursuant to the terms of the stipulation (the "Prior Order").


On March 28, 2017, the UST filed a motion for an order to show cause as to why bankruptcy petition preparer should not be held in contempt of Court ("Motion") for failure to comply with the terms of the BPP Order.


Service appears proper and no opposition has been filed.


DISCUSSION

The UST seeks issuance of an order to show cause why Osekowsky should not be held in civil contempt for failure to make payments due and owing under the terms of the Payment Schedule approved pursuant to the Prior Order. Per the Payment Schedule, at least two payments came due prior to the UST’s filing of the instant Motion and the UST has provided evidence that no payments have been made by Osekowsky as of March 23, 2017. (Tehrani Decl. ¶6).


TENTATIVE RULING

Based on the UST’s evidence, in addition to the failure of Osekowsky to file opposition to the Motion, which this Court deems as consent to the granting of the Motion pursuant to LBR 9013-1(h), the Court is inclined to GRANT the Motion.

11:00 AM

CONT...


Kai Lin Wu


Chapter 7


The UST is to lodge an order granting the Motion and a proposed order to show cause for the Court’s review.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Kai Lin Wu Represented By

Paul Y Lee

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

Trustee(s):

John P Pringle (TR) Represented By Wesley H Avery

6:16-14390

Jina Soo Choi

Chapter 7


#9.00 Motion of United States Trustee For An Order Disgorging Fees, Assessing Damages, And Imposing Fines And Against Bankruptcy Petition Preparer Sandra Cooper Pursuant to 11 U.S.C. § 110


Case Dismissed: 3/6/17


EH     


Docket 70

Tentative Ruling: 04/26/2017

BACKGROUND

11:00 AM

CONT...

Jina Soo Choi

Chapter 7

On May 16, 2016 ("Petition Date"), Jina Soo Choi ("Debtor") filed her petition for chapter 13 relief. On August 4, 2016, the case was converted to a case under chapter 7. On January 6, 2017, the Debtor moved the Court for an order dismissing her case. The case was dismissed on March 6, 2017.


On March 10, 2017, the Office of the United States Trustee ("UST") filed its Motion of United States Trustee For An Order Disgorging Fees, Assessing Damages, And Imposing Fines And Against Bankruptcy Petition Preparer Sandra Cooper Pursuant to 11 U.S.C. § 110 ("Motion"). The Motion was amended on March 29, 2017.


On April 5, 2017, Sandra Cooper ("Cooper") filed her opposition to the Motion ("Opposition"). On April 19, 2017, the UST filed its reply to the Opposition ("Reply").


DISCUSSION

The Motion asserts that Cooper violated 11 U.S.C. § 110 by failing to disclose her identity as required by statute, by executing the Debtor’s signature, and by failing to furnish copies of the filed bankruptcy documents to the Debtor. Based thereon, the UST requests disgorgement of fees, statutory damages of $2,000 pursuant to § 110(i), and payment of fines to the UST in the total sum of $21,000 ($6,000 for individual violations in failing to disclose her identity as required under § 110(b)(1) and 110(c) (1), as tripled pursuant to §110(l)(1) for a total of $18,000, in addition to $3,000 for failing to furnish copies of the bankruptcy documents to the Debtor as required under

§110(d)). (Note: the Reply indicates that the UST will not pursue an additional $3,000 in fines requested by the Motion for executing documents on behalf of the Debtor unless the Court determines that an evidentiary hearing is appropriate).


By her Opposition, Cooper disputes that she is a bankruptcy petition preparer (a "BPP"). Cooper asserts that her assistance was limited to filing the bankruptcy petition ("walking in his paperwork") on behalf of Hee Chang Choi (the Debtor’s husband). (Opposition at ¶ 5). Cooper further asserts that she never met the Debtor and instead that she was asked to assist the Debtor’s husband with obtaining a loan modification (Id. at ¶¶2-3). Cooper disputes the allegation that she received any money either from the Debtor or from the Debtor’s husband (Id. at ¶ F) and instead repeatedly asserts that she was only assisting the Debtor’s husband on the request of

11:00 AM

CONT...


Jina Soo Choi


Chapter 7

an unidentified third party who had been helping the Debtor’s husband with a "Free and Clear" program. (Cooper Declaration).

In In re Reynoso, the Ninth Circuit provided examples of cases in which a party has been properly deemed a bankruptcy petition preparer. As the Ninth Circuit explained,


It goes without saying that the customer must provide data to the preparer, and the customer's role in printing or otherwise reproducing the forms before filing does not alter the role of the preparer.

Moreover, § 110 does not require that bankruptcy petition preparers have in-person interactions with their customers. Cf. Ferm v. U.S. Trustee (In re Crowe ), 243 B.R. 43, 49-50 (9th Cir. BAP 2000) (holding that the author of an instructional book on bankruptcy petitions who guaranteed buyers of the book that he would complete their forms for free if they were unable to do so themselves was, in fact, presenting himself as a bankruptcy petition preparer as defined by

§ 110(a)(1)), aff'd, 246 F.3d 673 (9th Cir.2000) (unpublished table decision); In re Doser, 281 B.R. 292, 303-04 (Bankr.D.Idaho 2002) (reasoning that a franchisor who receives information that was solicited in a face-to-face interaction between the franchisee and the customer and uses that information to prepare bankruptcy documents, but never meets with the customer directly, is a bankruptcy petition preparer), aff'd, 412 F.3d 1056.


In re Reynoso, 477 F.3d 1117, 1123–24 (9th Cir. 2007).


The Cooper Opposition and supporting declaration are vague as to the details of how or why Cooper was engaged to work with the Debtor’s husband. Cooper repeatedly makes reference to a third party that was a point of contact between the Debtor’s husband and her. However, this third party is never identified. Additionally, Cooper indicates she was only helping the alleged third party but disputes that she ever received money in connection with her assistance and disputes that she did anything other than "walk in" the petition documents to the Court. Cooper’s assertions, however, are not credible. There is no indication of the nature of Cooper’s relationship with the alleged third party and no detail as to why she would assist the Debtor’s husband or the alleged third party agent without any compensation. The Choi

11:00 AM

CONT...


Jina Soo Choi


Chapter 7

Declaration provided by the UST makes reference to a third party who the Debtor asserted was a patient of the Debtor’s husband. The Debtor’s declaration asserts that the patient referred her husband to Cooper for the purpose of negotiating a loan modification. (Mot. at Exh. 1, Choi Decl. ¶7). Cooper correctly points out that the information regarding the third party/patient is hearsay. However, the remainder of the Choi declaration unequivocally identifies Cooper, and only Cooper, as the point of contact for all communications regarding the filing of the bankruptcy for the Debtor. (Id. at ¶¶8-19).


As to the remaining allegations of the Motion, Cooper by her Opposition has specifically denied all of the allegations of the Motion, including that she executed the petition documents for the Debtor. In an effort to controvert the allegation that she did not disclose her identity, Cooper notes that she was asked for a copy of her driver’s license when filing the petition and provided it. Cooper’s willingness to provide her Driver’s license to the clerk when filing the petition, however, does not overcome her failure to provide specific identifying information on the petition itself as required pursuant to § 110, such as an address and social security number. Thus, assuming the Court finds that Cooper is a BPP within the meaning of the statute, the Court is inclined to GRANT the Motion pursuant to the reduced figure requested by the UST in its Reply.


TENTATIVE RULING

APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jina Soo Choi Represented By

Nicholas S Nassif

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

CONT... 6:16-21078


Jina Soo Choi

ALPINE INDUSTRIES, LLC


Chapter 7

Chapter 7

#10.00 Motion to Dismiss Chapter 7 Case: Decl of Michael Kiralla EH     

Docket 17


Tentative Ruling:

04/26/2017

BACKGROUND

On December 20, 2016, Alpine Industries LLC ("Debtor") filed a petition for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). The bankruptcy petition is supported by an electronic filing declaration signed by the Debtor's prior counsel, Laleh Ensafi ("Ensafi") and also purportedly by the Debtor's principal, Michael Kiralla ("Kiralla"). (Docket No. 2).


On March 22, 2017, the Debtor filed a substitution, terminating the representation of Ensafi. On March 28, 2017, the Debtor filed a Motion to Dismiss its chapter 7 case ("Motion"). The Motion appears to have been properly served on the Trustee and all creditors. No opposition has been filed.


The Motion asserts as its primary basis for dismissal that (1) Kiralla was not fully informed of how the bankruptcy would affect the Debtor by Ensafi and (2) that the signature used to file the bankruptcy petition was not Kiralla's.


The electronic filing declaration certifies the accuracy of documents being filed by an attorney and certified an authorized signatory's permission to have the document filed by an attorney. Here, the allegations that form the basis for the dismissal can only be controverted by Ensafi. Notwithstanding, the Motion was not served on Ensafi.


Based on the foregoing the Court will CONTINUE the hearing to May 31, 2017, at 11:00 a.m. for service on Ensafi.

11:00 AM

CONT...


ALPINE INDUSTRIES, LLC


Chapter 7

APPEARANCES WAIVED. Movant to file/serve the Motion on Ensafi, and to file/serve notice of the continuance on all parties.

Party Information

Debtor(s):

ALPINE INDUSTRIES, LLC Represented By Michael E Clark

Movant(s):

ALPINE INDUSTRIES, LLC Represented By Michael E Clark

Trustee(s):

Robert Whitmore (TR) Pro Se


6:16-18842

Roderick E Clignett

Chapter 7


#11.00 CONT Motion for an Order Pursuant to 11 U.S.C.§303(i) for damages, punitive damages costs and Attorneys fees


From: 3/29/17 EH     

Docket 24

*** VACATED *** REASON: HEARD ON 4/12/17 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Roderick E Clignett Represented By Robert M Aronson

11:00 AM

CONT...

Movant(s):


Roderick E Clignett


Chapter 7

Roderick E Clignett Represented By Robert M Aronson Robert M Aronson Robert M Aronson

6:16-20003

Pamula Raye St Dennis

Chapter 7


#12.00 CONT Motion to Convert Case From Chapter 7 to 13 From: 3/8/17, 4/5/17

EH     


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pamula Raye St Dennis Represented By Cynthia A Dunning

Movant(s):

Pamula Raye St Dennis Represented By Cynthia A Dunning

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui

Melissa Davis Lowe Elyza P Eshaghi Brandon J Iskander

11:00 AM

6:16-20964


Antonio Carlos Saldate


Chapter 7


#13.00 Motion to Dismiss Chapter 7 Bankruptcy Case EH           

Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Antonio Carlos Saldate Pro Se

Movant(s):

Antonio Carlos Saldate Pro Se

Trustee(s):

Robert Whitmore (TR) Pro Se


6:10-46000

Jerold R Meints

Chapter 7


#14.00 CONT Status Conference re District Court's order re fees

(HOLDING DATE)


From: 2/8/17, 3/8/17, 4/5/17 EH     

Docket 125

Tentative Ruling:

04/05/2017

11:00 AM

CONT...

Jerold R Meints

Chapter 7

The Status Conference is CONTINUED to April 26, 2017, at 11:00 a.m. as a holding date. The Court shall issue an amended order regarding fees ordered against Tunold and Kints in its September 29, 2014, order. Appearances are excused for the April 26, 2017, Status Conference.

APPEARANCES WAIVED.

Debtor(s):

Party Information

Jerold R Meints Represented By Gene E O'Brien Harold M Hewell

Trustee(s):

Helen R. Frazer (TR) Pro Se

6:14-18549

Matthew Joseph Pautz and Alice Louise Pautz

Chapter 7

#14.10 Application for Appearance and Examination re Enforcement of Judgment re Judgment Debtor - Matthew Pautz

EH           

Docket 151


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Matthew Joseph Pautz Represented By Stephen D Brittain

Joint Debtor(s):

Alice Louise Pautz Represented By

11:00 AM

CONT...


Movant(s):


Matthew Joseph Pautz and Alice Louise Pautz

Stephen D Brittain


Chapter 7

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Samuel J Romero

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Samuel J Romero

6:14-18549

Matthew Joseph Pautz and Alice Louise Pautz

Chapter 7


#14.20 Application for Appearance and Examination re Enforcement of Judgment re Judgment Debtor - Alice Pautz


EH           


Docket 152


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Matthew Joseph Pautz Represented By Stephen D Brittain

Joint Debtor(s):

Alice Louise Pautz Represented By Stephen D Brittain

11:00 AM

CONT...

Movant(s):


Matthew Joseph Pautz and Alice Louise Pautz


Chapter 7

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Samuel J Romero

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Samuel J Romero

2:00 PM

6:11-47448


Allen Brandon Eley


Chapter 7

Adv#: 6:16-01086 Eley v. National Collegate Student Loan


#15.00 CONT Motion For Summary Judgment From: 2/8/17

Also # 16 - 17 EH     

Docket 10


Tentative Ruling:

04/26/2017

The hearing on the Motion was continued from February 8, 2017. At the prior hearing, the Court continued the hearing for supplemental briefing on the issue of whether a claim that a state law statute of limitations defense may serve as a basis for the Debtor’s determination of dischargeability complaint under § 523(a)(8).


The Debtor, in support of his Complaint, primarily relies on Banks v. Gill Distribution Centers, Inc., 263 F.3d 862, 868 (9th Cir. 2001), for his argument that on a complaint for determination of dischargeability of a student loan the court must first consider the establishment of the debt (which is subject to the applicable state statute of limitations) and second, make a determination as to the nature of the debt.


The Debtor’s analysis of Banks v. Gill is unpersuasive. In that case, the Ninth Circuit was asked to examine the holding of the Tenth Circuit of Appeals in In re McKendry, 40 F.3d 331, 334 (10th Cir. 1994). The Tenth Circuit framed the question as follows: "where a debt has been reduced to judgment in state court, can the bankruptcy court be barred by a state statute of limitations from considering the underlying nature of the debt in determining whether that debt is dischargeable." In McKendry, a creditor had obtained a deficiency judgment against the debtor and the issue before the trial court was whether the creditor could attempt to prove that the debt established by the deficiency judgment was nondischargeable due to fraud. Id. at 334.

2:00 PM

CONT...


Allen Brandon Eley


Chapter 7


In considering the issue, the McKendry Court, quoted In re Moran, 152 B.R.

493 (Bankr.S.D.Oh.1993), and followed its reasoning:


[t]here is a fundamental flaw in the debtor's position in that it fails to recognize the distinction between a suit brought under state law to enforce state created rights and a suit filed in bankruptcy court to determine dischargeability issues under § 523(a) of the Bankruptcy Code. In bankruptcy court there are two separate and distinct causes of action:


One cause of action is on the debt and the other cause of action is on the dischargeability of that debt, a cause of action that arises solely by virtue of the Bankruptcy Code and its discharge provisions.


Until the debtor filed his petition for relief under the Bankruptcy Code, the plaintiffs obviously had no cause of action under § 523(a)(4)....

The only relevant question with respect to Ohio's statute of limitations is whether the plaintiffs sought to enforce their "debt" against the debtor within the period prescribed by the statute of limitations. The debtor does not dispute that the plaintiffs did so. In the instant adversary proceeding, the nature of the alleged debt, i.e., whether the debt is of a type determined by Congress to be nondischargeable, is to be decided by this court. Moran, 152 B.R. at 495. (emphasis in the original).


In re McKendry, 40 F.3d 331, 336–37 (10th Cir. 1994)(internal citations omitted). Moran, McKendry and Banks all involve situations in which the plaintiffs were creditors of the estate seeking to enforce a prepetition claim (reduced to judgment or not) against a debtor. In order to enforce such claims, this line of cases holds that the creditor must first (1) establish that a debt exists (and such determination requires an evaluation of whether such a claim could exist under state law, including with reference to the applicable statute of limitations); and (2) must then establish that the debt is nondischargeable under the Bankruptcy Code.


Here, the Debtor is the plaintiff and is not seeking to enforce a debt but is

2:00 PM

CONT...


Allen Brandon Eley


Chapter 7

instead seeking a determination that the debt is dischargeable based on the fact that the statute of limitations has run under state law. However, the debtor’s argument belies the holding of McKendry of Banks because assuming, arguendo, that there is no debt due to the operation of the statute of limitations under state law, the Court need not reach the issue of whether the debt is nondischargeable under the Bankruptcy Code. In other words, by asserting that there is no debt because the California statute of limitations has lapsed, the Debtor’s Complaint has addressed only the threshold issue in Banks – whether a debt exists under state law. The issue of dischargeability, however, requires (1) that there be a debt; (2) that it be a student loan debt; and (3) that the debtor demonstrate that payment would of the debt would constitute an undue hardship. Based on the foregoing, given that the Complaint is premised upon there being no debt, the Court cannot reach the issue of dischargeability.


04/26/2017

APPEARANCES REQUIRED


02/08/2017

BACKGROUND

On December 13, 2011, Allen Brandon Eley (the "Debtor") filed his petition for chapter 7 relief. The Debtor received a discharge of his debts on March 26, 2012. The Debtor’s case was subsequently closed on December 17, 2013.


On March 30, 2016, the Debtor filed a complaint against National Collegiate Student Loan Trust ("Defendant"). He subsequently amended his complaint on July 5, 2016. The Debtor’s amended complaint asserts that he is seeking a determination of dischargeability against the Defendant on the basis that the Statute of Limitations has lapsed and on this basis asserts his debt should be discharged (the "Complaint").


On December 23, 2016, Defendant filed a Motion for Summary Judgment (the "Motion") seeking a determination (1) that this Court lacks jurisdiction over the Debtor’s claim; and (2) that having failed to assert "undue hardship" the Plaintiff’s Complaint has failed to assert a claim that would render its claim dischargeable.


On January 18, 2017, the Debtor filed his Opposition to the Motion

2:00 PM

CONT...


Allen Brandon Eley


Chapter 7

("Opposition"). The Debtor primarily argues that the Motion is premature and that the Court should permit discovery to continue because the Debtor should be afforded an opportunity to demonstrate that the Defendant’s claim is not enforceable.


DISCUSSION

  1. SUMMARY JUDGMENT

The Motion is brought pursuant to FRBP 7056 (incorporating Fed R. Civ. P. 56). FRBP 7056. Under Fed R. Civ. P. 56, courts must view the evidence in the light most favorable to the non-moving party and "determine whether there are any genuine issues of material fact." Bagdadi v. Nazar, 84 F.3d 1194, 1197 (9th Cir.1996). A material fact is one that, "under the governing substantive law ... could affect the outcome of the case." Thrifty Oil Co. v. Bank of America Nat'l Trust & Savings Ass'n, 322 F.3d 1039, 1046 (9th Cir.2003) (citing *761 Anderson v. Liberty Lobby, Inc., 477

U.S. 242, 248 (1986)). A genuine issue of material fact exists when "the evidence is such that a reasonable jury could return a verdict for the nonmoving party." Anderson, 477 U.S. at 248. The party moving for summary judgment must initially identify "those portions of ‘the pleadings, depositions, answers to interrogatories, and admissions on file, together with the affidavits, if any,’ which it believes demonstrate the absence of a genuine issue of material fact." Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986). Once the moving party meets its burden, the non-moving party must "set out specific facts showing a genuine issue for trial." Fed R. Civ. P. 56(e)(2).


If a moving party fails to carry its initial burden of production, the nonmoving party has no obligation to produce anything, even if the nonmoving party would have the ultimate burden of persuasion at trial. See Adickes v. S.H. Kress & Co., 398 U.S. 144, 160 (1970). In such a case, the nonmoving party may defeat the motion for summary judgment without producing anything. See High Tech Gays v. Defense Indus. Sec. Clearance Office, 895 F.2d 563, 574 (9th Cir.1990). If, however, a moving party carries its burden of production, the nonmoving party must produce evidence to support its claim or defense (denials in the pleadings are insufficient). See Bhan v.

NME Hosps., Inc., 929 F.2d 1404, 1409 (9th Cir.1991). If the nonmoving party fails to produce enough evidence to create a genuine issue of material fact, the moving party

2:00 PM

CONT...


Allen Brandon Eley


Chapter 7

wins the motion for summary judgment. See Celotex at 322 ("Rule 56(c) mandates the entry of summary judgment, after adequate time for discovery and upon motion, against a party who fails to make a showing sufficient to establish the existence of an element essential to that party's case, and on which that party will bear the burden of proof at trial."). But if the nonmoving party produces enough evidence to create a genuine issue of material fact, the nonmoving party defeats the motion. See id.


Dischargeability of Student Loans

It is well-settled law that student loan debts are presumptively nondischargeable in bankruptcy pursuant to § 523(a)(8). Tenn. Student Assistance Corp. v. Hood, 541 U.S. 440, 450 (2004) (holding that "unless the debtor affirmatively secures a hardship determination, the discharge order will not include a student loan debt").


The Court finds persuasive the Defendant’s citation to In re Gustafson, 111

B.R. 282, 285 (9th Cir. BAP 1990), rev'd on other grounds, 934 F.2d 216 (9th Cir. 1991) which states the standards for a determination of dischargeability of student loans:


Section 523(a)(8) of the Bankruptcy Code provides that educational loan debts are nondischargeable unless the loan 1) first became due prior to five years before filing, or 2) not excepting the loan from discharge would cause undue hardship to the debtor. The effect of this section is to make student loans presumptively nondischargeable until a complaint is brought to determine dischargeability based on one of the two exceptions. Section 523(a)(8) is self-executing and the burden is on the debtor to bring a complaint to determine dischargeability of the debt. Buford v. Higher Educ. Assistance Foundation, 85 B.R. 579 (D.Kan.1988). The lender is not required to file a complaint to determine dischargeability. S.Rep. No. 989, 95th Cong., 2d Sess. 79 (1978), U.S.Code Cong. & Admin.News 1978, p. 5787.


Id. The Debtor’s Complaint does not state a claim under § 523(a)(8), which is the only basis for a determination of dischargeability of a student loan debt. Here, there is no dispute that the debt at issue is a student loan debt and the Debtor’s only claim for

non-dischargeability is based on statute of limitation grounds. For these reasons, the

2:00 PM

CONT...


Allen Brandon Eley


Chapter 7

Court finds that no material issues of fact remain to be determined which would prevent entry of summary judgment for the Defendant. Moreover, the Defendant has demonstrated that, as a matter of law, that the Debtor has not stated a claim for which relief is available in this Court.


Instead, the Court notes that the Debtor’s statute of limitations defense is a matter of state law and this ruling is without prejudice to the Debtor’s ability to assert his defense in the State Court Action brought by the Defendant and currently pending in the Superior Court of the County of Riverside.


Based on the foregoing, the Court declines to reach the issue of jurisdiction.


TENTATIVE RULING


The Court is inclined to GRANT the Motion on the bases that there are no material issues of fact to be determined at trial and that the Complaint fails to state a claim for dischargeability of the debt at issue. The case shall be dismissed


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Allen Brandon Eley Pro Se

Defendant(s):

National Collegate Student Loan Represented By

Damian P Richard

Movant(s):

National Collegate Student Loan Represented By

Damian P Richard

Plaintiff(s):

Allen Brandon Eley Represented By David Brian Lally

2:00 PM

CONT...

Trustee(s):


Allen Brandon Eley


Chapter 7

Steven M Speier (TR) Pro Se


6:11-47448

Allen Brandon Eley

Chapter 7

Adv#: 6:16-01086 Eley v. National Collegate Student Loan


#16.00 CONT Motion to Compel Further Discovery Responses from Defendant to Plaintiff's First Request For Production of Documents and First Set of Interrogatories, and Request For Attorney's Fees, Costs and Sanctions HOLDING DATE


From: 2/8/17 Also # 15 - 17 EH     

Docket 15

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 PM.

Tentative Ruling:

02/08/2017


Given the Court's intention to GRANT defendant's Motion for Summary Judgment and dismiss the adversary proceeding, this Motion shall go off calendar as moot.

Party Information

Debtor(s):

Allen Brandon Eley Pro Se

Defendant(s):

National Collegate Student Loan Represented By

Damian P Richard

Movant(s):

Allen Brandon Eley Represented By

2:00 PM

CONT...


Allen Brandon Eley


David Brian Lally


Chapter 7

Plaintiff(s):

Allen Brandon Eley Represented By David Brian Lally

Trustee(s):

Steven M Speier (TR) Pro Se


6:11-47448

Allen Brandon Eley

Chapter 7

Adv#: 6:16-01086 Eley v. National Collegate Student Loan


#17.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01086. Complaint by Allen Brandon Eley against National Collegate Student Loan . (Fee Not Required). Nature of Suit: (63 (Dischargeability - 523(a)(8), student loan))


From: 6/1/16, 8/3/16, 10/5/16, 2/1/17, 2/8/17 Also # 15 - 16

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allen Brandon Eley Pro Se

Defendant(s):

National Collegate Student Loan Represented By

Damian P Richard

2:00 PM

CONT...


Allen Brandon Eley


Chapter 7

Plaintiff(s):

Allen Brandon Eley Represented By David Brian Lally

Trustee(s):

Steven M Speier (TR) Pro Se


6:13-17565

Bertrand Tenke Kengni

Chapter 7

Adv#: 6:13-01288 Romeo et al v. Kengni


#18.00 CONT Status Conference Re: Complaint; false pretenses, false representation, actual fraud, 68 Dischargeability - 523(a)(6), willful and malicious injury, 65 Dischargeability - other, 41 Objection / revocation of discharge - 727(c),(d),(e)


From: 10/9/13,12/11/13, 12/18/13, 3/12/14, 4/9/14, 5/21/14, 7/2/14, 10/22/14, 6/10/15, 8/26/15, 9/2/15, 11/18/15, 2/3/16, 4/6/16, 6/29/16, 8/31/16, 12/14/16,

2/8/17


EH        


Docket 1

*** VACATED *** REASON: ORDER DISMISSING ADVERSARY FILED 2/16/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Bertrand Tenke Kengni Represented By Terrence Fantauzzi

Defendant(s):

Bertrand Tenke Kengni Represented By Terrence Fantauzzi Heidi H Romeo

2:00 PM

CONT...


Bertrand Tenke Kengni


Chapter 7

Plaintiff(s):

Law Offices of Heidi Romeo & Represented By Heidi H Romeo

Heidi H Romeo Represented By Heidi H Romeo

Trustee(s):

Helen R. Frazer (TR) Pro Se


6:13-17565

Bertrand Tenke Kengni

Chapter 7

Adv#: 6:15-01223 Frazer (TR) v. Kengni


#19.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01223. Complaint by Helen R. Frazer (TR) against Bertrand Tenke Kengni, Carisa Kengni. (Charge To Estate - $350.00). Nature of Suit: (31 (Approval of sale of property of estate and of a co-owner - 363(h)))


From: 10/7/15, 2/3/16, 4/6/16, 6/29/16, 8/31/16, 12/14/16, 2/8/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bertrand Tenke Kengni Represented By Terrence Fantauzzi

Defendant(s):

Carisa Kengni Represented By Kamola L Gray

2:00 PM

CONT...


Bertrand Tenke Kengni


Chapter 7

Plaintiff(s):

Helen R. Frazer (TR) Pro Se

Trustee(s):

Helen R. Frazer (TR) Pro Se


6:13-27610

Baleine LP

Chapter 7

Adv#: 6:15-01314 Simons v. The Law Office of Don C. Burns et al


#20.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01314. Complaint by Larry D. Simons against The Law Office of Don C. Burns, Don C. Burns. (Charge To Estate $350). (with Adversary Coversheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 2/10/16, 5/11/16, 6/8/16, 6/22/16, 10/19/16, 12/14/16, 2/15/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 6/28/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Baleine LP Represented By

Summer M Shaw

Defendant(s):

Don C. Burns Pro Se

The Law Office of Don C. Burns Pro Se

2:00 PM

CONT...


Baleine LP


Chapter 7

Plaintiff(s):

Larry D. Simons Represented By Carmela Pagay

Trustee(s):

Larry D Simons (TR) Represented By Carmela Pagay Todd A Frealy

6:13-30133

Nabeel Slaieh

Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#21.00 Motion to Dismiss the Amended Counter-Claims Pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure


Also #'s 22 - 24 EH     

Docket 44


Tentative Ruling:

04/26/2017

The Court, having reviewed the Trustee's Unilateral Status Report indicating that he has agreed to a continuance of the hearing, the Trustee may appear telephonically.

Party Information

Debtor(s):

Nabeel Slaieh Represented By George A Saba

Defendant(s):

David A. Wood Pro Se

Joanne Fraleigh Represented By

2:00 PM

CONT...


Nabeel Slaieh


George A Saba


Chapter 7

Nabeel Naiem Slaieh Represented By George A Saba

Movant(s):

Mathew Grimshaw Pro Se

Larry D Simons (TR) Represented By George A Saba Matthew Grimshaw

D. Edward Hays Pro Se

Larry D Simons (TR) Pro Se

Marshack Hays LLP Pro Se

D. Edward Hays Represented By George A Saba Matthew Grimshaw

Larry D Simons (TR) Pro Se

Marshack Hays LLP Represented By George A Saba Matthew Grimshaw

Mathew Grimshaw Represented By George A Saba Matthew Grimshaw

David Wood Represented By

George A Saba Matthew Grimshaw

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

2:00 PM

CONT...

Trustee(s):


Nabeel Slaieh


Chapter 7

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

6:13-30133

Nabeel Slaieh

Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#22.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01224. Complaint by Larry D. Simons (TR) against Nabeel Naiem Slaieh, Joanne Fraleigh. (Charge To Estate $350.00). Complaint for Avoidance and Recovery of Unauthorized Post-Petition Transfer (Attachments: # 1 Part 2 of 2 # 2 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other))


From: 11/2/16, 2/1/17, 2/15/17 Also #'s 21 - 24

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nabeel Slaieh Represented By George A Saba

Defendant(s):

David A. Wood Pro Se

Joanne Fraleigh Represented By George A Saba

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

Nabeel Naiem Slaieh Represented By George A Saba

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

Trustee(s):

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

6:13-30133

Nabeel Slaieh

Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#23.00 Status Conference RE: [39] Counterclaim by Nabeel Naiem Slaieh against Mathew Grimshaw, D. Edward Hays, Marshack Hays LLP, Larry D Simons (TR), David Wood


Also #' 21 - 24


EH     


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nabeel Slaieh Represented By George A Saba

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

Defendant(s):

David A. Wood Pro Se

Joanne Fraleigh Represented By George A Saba

Nabeel Naiem Slaieh Represented By George A Saba

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

Trustee(s):

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

6:13-30133

Nabeel Slaieh

Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#24.00 CONT Status Conference RE: Cross Complaint [19] Answer to Complaint by Joanne Fraleigh, Nabeel Slaieh, and, Crossclaim by Joanne Fraleigh, Nabeel Naiem Slaieh against D. Edward Hays, Marshack Hays LLP, David Wood,

Mathew Grimshaw, Larry D Simons

(Voluntarily Dismissed as to Joanne Fraleigh only)


From: 2/1/17, 2/15/17 Also #'s 21 - 23

EH     


Docket 19

*** VACATED *** REASON: ORDER ENTERED 3/6/2017

2:00 PM

CONT...

Nabeel Slaieh

Chapter 7

Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nabeel Slaieh Represented By George A Saba

Defendant(s):

David A. Wood Pro Se

Joanne Fraleigh Represented By George A Saba

Nabeel Naiem Slaieh Represented By George A Saba

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

Trustee(s):

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

6:14-17350

Dean L. Springer, Sr.

Chapter 7

Adv#: 6:16-01141 Simons v. G7 Investments, LLC et al


#25.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01141. Complaint by Larry D Simons against G7 Investments, LLC, Gary M Annunziata, Jean M. Annunziata, Annunziata Family Trust (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would

2:00 PM

CONT...


Dean L. Springer, Sr.

have been brought in state court if unrelated to bankruptcy From: 9/7/16, 10/19/16, 2/8/17, 4/10/17

EH     


Chapter 7


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dean L. Springer Sr. Pro Se

Defendant(s):

Jean M. Annunziata Represented By Jason D Strabo

Annunziata Family Trust Represented By Jason D Strabo

G7 Investments, LLC Represented By Jason D Strabo

Gary M Annunziata Represented By Jason D Strabo

Joint Debtor(s):

Tami Jo Springer Pro Se

Plaintiff(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

2:00 PM

CONT...

Trustee(s):


Dean L. Springer, Sr.


Chapter 7

Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

D Edward Hays


6:14-17350

Dean L. Springer, Sr.

Chapter 7

Adv#: 6:16-01142 Simons v. Desert Gastroenterology Consultants, AMC et al


#26.00 CONT Status Conference RE: [21] Amended Complaint by Sarah Cate Hays on behalf of Larry D Simons against Gary M. Annunziata, Desert Gastroenterology Consultants, AMC 401k Profit Sharing Plan, Desert Gastroenterology Consultants, AMC. (RE: related document(s)1 Adversary case 6:16-ap-01142.

Complaint by Larry D Simons against Desert Gastroenterology Consultants, AMC. (Charge To Estate)$350.00. (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


From: 9/7/16, 10/19/16, 2/8/17, 4/10/17 EH     

Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dean L. Springer Sr. Pro Se

Defendant(s):

Desert Gastroenterology Represented By Jason D Strabo

2:00 PM

CONT...


Dean L. Springer, Sr.


Chapter 7

Gary M. Annunziata Represented By Jason D Strabo

Desert Gastroenterology Represented By Jason D Strabo

Joint Debtor(s):

Tami Jo Springer Pro Se

Plaintiff(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

Trustee(s):

Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

D Edward Hays


6:14-17350

Dean L. Springer, Sr.

Chapter 7

Adv#: 6:16-01143 Simons v. Caffery Financial, inc. et al


#27.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01143. Complaint by Larry D Simons against Caffery Financial, inc., Joe G. Caffery, Kim Caffery, Caffery Family Trust (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


From: 9/7/16, 12/7/16, 1/11/17, 2/15/17 EH      

Docket 1

Tentative Ruling:

2:00 PM

CONT...

Dean L. Springer, Sr.

Chapter 7

- NONE LISTED -

Debtor(s):

Party Information

Dean L. Springer Sr. Pro Se

Defendant(s):

Kim Caffery Pro Se

Caffery Family Trust Pro Se

Caffery Financial, inc. Pro Se

Joe G. Caffery Pro Se

Joint Debtor(s):

Tami Jo Springer Pro Se

Plaintiff(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

Trustee(s):

Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

D Edward Hays


6:14-24056

William Stephen Bonnheim

Chapter 7

Adv#: 6:15-01127 Wedbush Securities Inc v. Bonnheim


#28.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:15-ap-01127. Complaint by Wedbush Securities Inc against William Stephan Bonnheim. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny))

2:00 PM

CONT...


William Stephen Bonnheim

From: 7/27/16, 9/7/16, 11/16/16, 1/1/17, 2/8/17 EH     


Chapter 7

Docket 1

*** VACATED *** REASON: CONTINUED TO 5/10/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William Stephen Bonnheim Represented By Robert L Firth

Defendant(s):

William Stephan Bonnheim Represented By Robert L Firth

Plaintiff(s):

Wedbush Securities Inc Represented By John L Erikson Jr

Trustee(s):

Steven M Speier (TR) Pro Se


6:16-12574

William Dillingham Smyth

Chapter 7

Adv#: 6:16-01212 Pringle v. Smyth


#29.00 CONT Status Conference Re: Complaint by John P. Pringle against Elena Smyth. Nature of Suit: 13 - Recovery of money/property - 548 fraudulent transfer


From: 11/2/16, 1/11/17 EH     

2:00 PM

CONT...


William Dillingham Smyth

Docket 1

Chapter 7

*** VACATED *** REASON: CONTINUED TO 6/21/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William Dillingham Smyth Represented By Kevin M Cortright

Defendant(s):

Elena Smyth Represented By

C Scott Rudibaugh

Plaintiff(s):

John P. Pringle Represented By Melissa Davis Lowe Rika Kido

Trustee(s):

John P Pringle (TR) Represented By Leonard M Shulman Melissa Davis Lowe

6:16-14050

Ricardo Horacio Quintero

Chapter 7

Adv#: 6:17-01039 United States Trustee for the Central District of v. Quintero et al


#30.00 Status Conference RE: [1] Adversary case 6:17-ap-01039. Complaint by United States Trustee for the Central District of California, Region 16 against Ricardo Horacio Quintero, Araceli Cantu. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 - Objection / revocation of discharge - 727(c),(d),(e)


EH     


Docket 1

2:00 PM

CONT...

Ricardo Horacio Quintero

Chapter 7

Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Horacio Quintero Pro Se

Defendant(s):

Araceli Cantu Pro Se

Ricardo Horacio Quintero Pro Se

Joint Debtor(s):

Araceli Cantu Pro Se

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

Howard B Grobstein (TR) Pro Se


6:16-17745

Patricia Glenn Apostolakis

Chapter 7

Adv#: 6:16-01286 Apostolakis v. Neiderhiser


#31.00 Motion to Vacate Default ALSO #'s 32 - 33

EH           


Docket 15

Tentative Ruling:

2:00 PM

CONT...

Patricia Glenn Apostolakis

Chapter 7

04/26/2017


BACKGROUND

On August 29, 2016, Patricia Glenn Apostolakis ("Debtor or "Plaintiff") filed her petition for chapter 7 relief. On December 1, 2016, the Debtor filed a complaint against Patricia Neiderhiser ("Defendant") to avoid preferential and/or fraudulent transfers ("Complaint"). The Complaint generally seeks to avoid a judgment lien on improved real property known as 10132 Phelan Road, in Oak Hills, California (the "Property").


On December 6, 2016, the Plaintiff filed her executed service of summons (Docket No. 3) indicating that the summons and complaint was served on Defendant on December 6, 2016. The Summons provided Defendant with a deadline of January 4, 2017, to file her answer.


An amended complaint was filed by the Plaintiff on December 29, 2016 (the "FAC").


On February 2, 2017, the Plaintiff re-filed a copy of her executed service of summons (Docket No. 5).


On February 6, 2017, the Plaintiff filed a request for entry of default as to the Defendant which was entered by the Clerk on February 7, 2017.


On March 22, 2017, the Plaintiff filed her Motion for Default Judgment against the Defendant (the "MDJ").


On April 11, 2017, the Defendant filed a Motion to vacate (or "set aside") the default ("MSA") and to expedite a hearing on her motion to vacate. The Court entered an order setting the MSA to be heard concurrent with the Motion for Default Judgment.


On April 20, 2017, the Plaintiff filed opposition to the MSA ("Opposition").


DISCUSSION

2:00 PM

CONT...


Patricia Glenn Apostolakis

Federal Rule of Civil Procedure 55(c) (made applicable by Fed. R. Bankr.P.


Chapter 7

7055) provides that "[f]or good cause shown the court may set aside an entry of default and, if a judgment by default has been entered, may likewise set it aside in accordance with Rule 60(b)". FRBP 7055.



factors:

To determine "good cause" under this Rule, a court must consider three


  1. whether the party seeking to set aside the default engaged in culpable conduct that led to the default;

  2. whether it had no meritorious defense; or

  3. whether reopening the default judgment would prejudice the other party.


United States v. Signed Personal Check No. 730 of Yubran S. Mesle, 615 F.3d 1085, 1091 (9th Cir. 2010) (citing Franchise Holding II v. Huntington Rests. Group, Inc., 375 F.3d 922, 925–26 (9th Cir. 2004), cert. denied 544 U.S. 949 (2005)). This test is disjunctive, such that a finding that any one of the factors is true is sufficient for the court to refuse to set aside the default. It is the same test used to determine whether a default judgment should be set aside under Civil Rule 60(b). Id. While a court has the discretion to refuse to set aside a default judgment for excusable neglect under Fed.R.Civ.P. 60(b) if it finds one of the enumerated factors present, it is not mandatory that it do so. See Brandt v. Am. Bankers Ins. Co. of Fla., 653 F.3d 1108 (9th Cir.2011). "Crucially, however, ‘judgment by default is a drastic step appropriate only in extreme circumstances; a case should, whenever possible, be decided on the merits.’ " Signed Personal Check No. 730 at 1091 (citing Falk v. Allen, 739 F.2d 461, 463 (9th Cir.1984)).


Defendant asserts that it appears the Complaint was served on her at her old address in Boron, California and as such she did not receive it. (Neiderhiser Decl. ¶3). The Defendant concedes that she received the FAC (but not the amended summons) at her address in Colorado on or about January 3 or 4 of 2017. The Defendant further asserts that the FAC did not indicate the time limit for the filing of a response. (Id. at ¶ 4). In response, the Plaintiff asserts that the Defendant has failed to corroborate her assertion that she has moved. Plaintiff suggests that the Defendant may own both properties and is simply asserting that she has moved in an effort to excuse her "sleeping on her rights" and lack of diligence. Here, Defendant may have engaged in

2:00 PM

CONT...


Patricia Glenn Apostolakis


Chapter 7

"culpable conduct" regarding her address, and it does not appear Defendant has established a meritorious defense. However, any delay has been minor. Nevertheless, the Court is cognizant of the fact that as a direct result of Defendant’s three month delay in seeking to set aside the default despite having been aware of the Complaint since January 3 or 4, Plaintiff has unnecessarily expended fees in preparation of the Motion for Default Judgment, and such fees would otherwise prejudice Movant.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT the MSA conditioned upon the Defendant’s payment of Plaintiff’s fees and costs associated with the filing of the Motion for Default Judgment.


The Court is further inclined to DENY the Motion for Default Judgment as moot based on the Court’s granting of the MSA.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Patricia Glenn Apostolakis Represented By Todd L Turoci

Defendant(s):

Patricia Neiderhiser Represented By Phillip Myer

Movant(s):

Patricia Neiderhiser Represented By Phillip Myer

2:00 PM

CONT...


Patricia Glenn Apostolakis


Chapter 7

Plaintiff(s):

Patricia Apostolakis Represented By Todd L Turoci

Trustee(s):

Karl T Anderson (TR) Pro Se


6:16-17745

Patricia Glenn Apostolakis

Chapter 7

Adv#: 6:16-01286 Apostolakis v. Neiderhiser


#32.00 Motion for Default Judgment Also # 31 - 33

EH           


Docket 13

Tentative Ruling:

04/26/2017

The Court is inclined to DENY the Motion for Default Judgment as moot based on the Court’s granting of the MSA.

Party Information

Debtor(s):

Patricia Glenn Apostolakis Represented By Todd L Turoci

Defendant(s):

Patricia Neiderhiser Represented By Phillip Myer

2:00 PM

CONT...

Movant(s):


Patricia Glenn Apostolakis


Chapter 7

Patricia Apostolakis Represented By Todd L Turoci

Plaintiff(s):

Patricia Apostolakis Represented By Todd L Turoci

Trustee(s):

Karl T Anderson (TR) Pro Se


6:16-17745

Patricia Glenn Apostolakis

Chapter 7

Adv#: 6:16-01286 Apostolakis v. Neiderhiser


#33.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01286. Complaint by Patricia Apostolakis against Patricia Neiderhiser. (Fee Not Required). (Attachments: # 1 Adv. Proc. Cover Sheet # 2 Summons) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))


From: 2/8/17, 3/29/17 Also #'s 31 - 32

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Patricia Glenn Apostolakis Represented By Todd L Turoci

2:00 PM

CONT...


Patricia Glenn Apostolakis


Chapter 7

Defendant(s):

Patricia Neiderhiser Represented By Phillip Myer

Plaintiff(s):

Patricia Apostolakis Represented By Todd L Turoci

Trustee(s):

Karl T Anderson (TR) Pro Se


6:16-18917

Jiangmin Li

Chapter 7

Adv#: 6:17-01004 Qiu v. Li


#34.00 CONT Motion to Dismiss Adversary Proceeding From: 3/8/17

Also # 35 EH     

Docket 7

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 PM

Tentative Ruling: 3/8/17

BACKGROUND

On October 5, 2016, Jiangmin Li ("Defendant") filed a Chapter 7 voluntary petition.

2:00 PM

CONT...

Jiangmin Li

Chapter 7


On January 9, 2017, Dongxia Qiu ("Plaintiff") filed an adversary complaint against Defendant, seeking a non-dischargeability finding. On February 8, 2017, Defendant filed a motion to dismiss for failure to state a claim. On February 22, 2017, Plaintiff filed her opposition. On March 3, 2017, Defendant filed a late reply.


The adversary complaint arises from state court litigation between the two parties. Plaintiff’s state court complaint included ten causes of action: (1) intentional misrepresentation; (2) negligent misrepresentation; (3) rescission – fraud; (4) rescission – mistake; (5) conversion; (6) breach of fiduciary duty; (7) imposition of constructive trust; (8) accounting; (9) unjust enrichment; and (10) breach of written contract. The Court ruled in favor of Plaintiff on her fourth (rescission – mistake) and sixth (breach of fiduciary duty) causes of action. The Court ruled against Plaintiff on the first (intentional misrepresentation) and third (rescission – fraud) causes of action. The Court deemed the second, fifth, seventh, eighth, ninth, and ten causes of action to have been forfeited due to Plaintiff’s failure to adequately brief the issues.


DISCUSSION


Fed. R. Civ. P. Rule 12(b)(6) states:


(b) Every defense to a claim for relief in any pleading must be asserted in the responsive pleading if one is required. But a party may assert the following defenses by motion:

(6) failure to state a claim upon which relief can be granted


Fed. R. Civ. P. Rule 12(d) states:

2:00 PM

CONT...


Jiangmin Li

If, on a motion under Rule 12(b)(6) or 12(c), matters outside the pleadings are presented to and not excluded by the court, the motion must be treated as one for summary judgment under Rule 56. All parties must be given a reasonable opportunity to present all the material that is pertinent to the motion.


Chapter 7



Here, Defendant has a submitted a request for judicial notice, so the Court must initially determine whether to grant or deny the request. Pursuant to Fed. R. Civ. P. Rule 12(b)(6), granting a request for judicial may cause the Court to convert the motion to a motion for summary judgment. See, e.g., Jacobson v. AEG Capital Corp., 50 F.3d 1493, 1496 (9th Cir. 1995) ("In considering AEG’s motion to dismiss, the district court took judicial notice of the extensive records and transcripts from the prior bankruptcy proceedings. We therefore review the district court’s dismissal as an order granting summary judgment."). The Court may "consider unattached evidence on which the complaint ‘necessarily relies’ if: (1) the complaint refers to the document; (2) the document is central to the plaintiff’s claim; and (3) no party questions the authenticity of the document," without converting the motion to a motion for summary judgment. See U.S. v. Corinthian Colls., 655 F.3d 984, 999 (9th Cir. 2011).


Here, the unattached evidence contained in Defendant’s request for judicial notice satisfies the above test. Plaintiff necessarily relied on the documents. In fact, the Plaintiff appears to have erroneously omitted the documents when filing the complaint, since the complaint purports to attach the three documents and references the documents throughout. Therefore, the Court will grant the request for judicial notice, and evaluate the motion as a motion to dismiss for failure to state a claim.


The standard for a Rule 12(b)(6) motion to dismiss is the following:


While a complaint attacked by a Rule 12(b)(6) motion to dismiss does not need detailed factual allegations, a plaintiff’s obligation to provide the ‘grounds’ of his ‘entitlement to relief’ requires more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do. Factual allegations must be enough to raise a right to relief above

2:00 PM

CONT...


Jiangmin Li

the speculative level, on the assumption that all the allegations in the


Chapter 7

complaint are true. The need at the pleading stage for allegations plausibly

suggesting agreement reflects the threshold requirement of Rule 8(a)(2) that the "plain statement" possesses enough heft to "show that the pleader is entitled to relief.


Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555-57 (2007) (quotations and parentheses omitted).


Here, Plaintiff states two causes of action, both relating to non-dischageability, under 11 U.S.C. § 523(a)(4) and (6). Defendant alleges that both causes of action are barred by collateral estoppel.1 The state court statement of decision found denied Plaintiff’s claims for intentional fraud and for rescission based on fraud. That decision granted Plaintiff’s claims for unilateral mistake of fact and breach of fiduciary duty. While Plaintiff’s complaint contained other causes of action, the state court deemed those causes of action to be forfeited by Plaintiff’s failure to brief the issues.


"Under collateral estoppel, once a court has decided an issue of fact or law necessary to its judgment, that decision may preclude relitigation of the issue in a suit on a different cause of action involving a party to the first case." Allen v. McCurry, 449

U.S. 90, 94 (1980). Collateral estoppel applies in dischargeability proceedings. See Grogan v. Garner, 498 U.S. 279, 284 n.11 (1991). And it is appropriate to consider a collateral estoppel argument at the motion to dismiss stage. See, e.g., Conopco, Inc. v. Roll Int’t, 231 F.3d 82, 86 (2nd Cir. 2000).


In California, "collateral estoppel bars relitigation when (1) the issue decided in the prior action is identical to the issue presented in the second action; (2) there was a final judgment on the merits; and (3) the party against whom estoppel is asserted was a party . . . to the prior adjudication." Garrett v. City & Cnty. of San Francisco, 818 F.2d 1515, 1520 (9th Cir. 1987).

2:00 PM

CONT...


Jiangmin Li


Chapter 7

11 U.S.C. § 523(a)(4) states:


(a) A discharge under section 727, 1141, 1228(a), 1228(b), or 1328(b) of this title does not discharge an individual debtor from any debt –


(4) for fraud or defalcation while acting in a fiduciary capacity, embezzlement, or larceny


Plaintiff’s complaint raises three disjunctive claims: (1) defalcation in a fiduciary capacity, (2) embezzlement, and (3) larceny. "To prevail in a § 523(a)(4) action, the creditor must establish that (1) a fiduciary relationship existed and (2) a defalcation occurred." Erde v. Moriarty, 2013 WL 12132069 at *6 (C.D. Cal. 2013). Defalcation under § 523(a)(4) was recently defined broadly and, somewhat vaguely, by the Supreme Court:


Thus, where the conduct at issue does not involve bad faith, moral turpitude, or other immoral conduct, the term requires an intentional wrong. We include as intentional not only conduct that the fiduciary knows is improper but also reckless conduct of the kind set forth in the Model Penal Code. Where actual knowledge of wrongdoing is lacking, we consider conduct as equivalent if the fiduciary "consciously disregards" "a substantial and unjustifiable risk" that his conduct will turn out to violate a fiduciary duty. That risk "must be of such a nature and degree that, considering the nature and purpose of the actor’s conduct and the circumstances known to him, its disregard involves a gross deviation from the standard of conduct that a law-abiding person would observe in the actor’s situation.


Bullock v. BankChampaign, N.A., 133 S. Ct. 1754, 1759-1760 (2013).


Embezzlement is the use of funds lawfully entrusted for an unauthorized purpose. In re Littleton, 942 F.2d 551, 555 (9th Cir. 1991). Larceny is the "felonious taking of

2:00 PM

CONT...


Jiangmin Li


Chapter 7

another’s personal property with intent to convert it or deprive the owner of the same." In re Ormsby, 591 F.3d 1199, 1205 (9th Cir. 2010). "Larceny is distinguished from embezzlement in that the original taking of the property was unlawful." In re Montes, 177 B.R. 325, 331 (Bankr C.D. Cal. 1994).


In ruling against Plaintiff’s causes of action for fraud and rescission based on fraud, the state court found that, regarding the certain misrepresentations that were the basis of Plaintiff’s claim, "Plaintiff did not rely on those misrepresentations in entering into the April agreement." In both cases, the state court found that Plaintiff failed to demonstrate that it relied on the alleged misrepresentations of Defendant in entering into the contract. This finding of the state court does not constitute a finding that Defendant did not commit defalcation. As the Supreme Court quotation above highlights, the issues are substantially different.


The issues are also substantially different with regard to Plaintiff’s § 523(a)(6) claim. 11 U.S.C. § 523(a)(6) states:


  1. A discharge under section 727, 1141, 1228(a), 1228(b), or 1328(b) of this title does not discharge an individual debtor from any debt –


    (6) for willful and malicious injury by the debtor to another entity or to the property of another entity


    Again, the state court’s finding that Plaintiff failed to demonstrate reliance on alleged misrepresentations of Defendant when entering into the contract at issue does not constitute a finding that Defendant did not commit a willful and malicious injury. The state court’s findings underlining its ruling in Plaintiff’s favor for rescission based on unilateral mistake of fact and breach of fiduciary duty could plausibly be considered to state a claim pursuant to § 523(a)(4) and (6).


    TENTATIVE RULING

    2:00 PM

    CONT...


    Jiangmin Li


    Chapter 7


    The Court is inclined to DENY the motion.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Jiangmin Li Represented By

    Sam X J Wu

    Defendant(s):

    Jiangmin Li Represented By

    Sam X J Wu

    Movant(s):

    Jiangmin Li Represented By

    Sam X J Wu

    Plaintiff(s):

    Dongxia Qiu Represented By

    John Y Kim

    Trustee(s):

    Todd A. Frealy (TR) Pro Se


    6:16-18917

    Jiangmin Li

    Chapter 7

    Adv#: 6:17-01004 Qiu v. Li


    #35.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01004. Complaint by Dongxia Qiu against Jiangmin Li. fraud as fiduciary, embezzlement, larceny)), (68 (Dischargeability - 523(a)(6), willful and malicious injury))

    2:00 PM

    CONT...


    Jiangmin Li

    From: 3/8/17 Also # 34 EH     


    Chapter 7

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 PM

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jiangmin Li Represented By

    Sam X J Wu

    Defendant(s):

    Jiangmin Li Represented By

    Sam X J Wu

    Plaintiff(s):

    Dongxia Qiu Represented By

    John Y Kim

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    4:00 PM

    6:17-13368


    Brian William Bokon


    Chapter 13


    #36.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1260 5th Street, Norco, CA 92860


    MOVANT: COUNTY OF RIVERSIDE


    EH           


    Docket 6


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Brian William Bokon Pro Se

    Movant(s):

    Riverside County Treasurer-Tax Represented By

    Ronak Patel

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    9:30 AM

    6:16-20109


    Gilberto Herrera and Monica Herrera


    Chapter 13


    #1.00 Evidentiary Hearing re Motion to Avoid JUNIOR LIEN with Trinity Financial Servies LLC


    FROM: 3/23/17


    EH     


    Docket 16

    *** VACATED *** REASON: TO BE HEARD AT 12:30 PM PER ORDER ENTERED 4/26/17

    Tentative Ruling:

    Hearing Date: 01/26/2017

    Summary of the Motion:

    Notice: Ok

    Opposition: Yes

    Address: 1732 San Key Court, San Jacinto, CA 92582

    First trust deed: $$386,163 with Fannie Mae

    Second trust deed (to be avoided): $149,509 with Trinity Financial Services LLC

    Fair market value: $337,362


    TENTATIVE

    1. Trinity requests additional time to obtain an appraisal of the Property; and

    2. Trinity asserts that the loan payoff statement provided by the Debtors as Exhibit "A" which sets forth the amount of the first mortgage is hearsay and alternatively, that it indicates there may have been a loan modification with the potential for loan forgiveness as to a portion of the loan principal


    First, the Court is inclined to grant Trinity’s request for additional time. Separately, the Court overrules Trinity’s hearsay objection but finds that Trinity’s request for the Debtors to indicate whether any portion of the loan principal has been forgiven is reasonable.


    APPEARANCES REQUIRED.

    Party Information

    9:30 AM

    CONT...

    Debtor(s):


    Gilberto Herrera and Monica Herrera


    Chapter 13

    Gilberto Herrera Represented By Todd L Turoci

    Joint Debtor(s):

    Monica Herrera Represented By Todd L Turoci

    Movant(s):

    Monica Herrera Represented By Todd L Turoci

    Gilberto Herrera Represented By Todd L Turoci

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:14-13885


    Essam R. Hanna


    Chapter 13


    #2.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


    EH     


    Docket 35


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Essam R. Hanna Represented By Julie J Villalobos

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:15-13354


    Jeffrey Michael Berger and Debra Lynn Berger


    Chapter 13


    #3.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan


    EH           


    Docket 37


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jeffrey Michael Berger Represented By Jenny L Doling

    Joint Debtor(s):

    Debra Lynn Berger Represented By Jenny L Doling

    Movant(s):

    Debra Lynn Berger Represented By Jenny L Doling Jenny L Doling

    Jeffrey Michael Berger Represented By Jenny L Doling Jenny L Doling Jenny L Doling

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:15-14501


    Vonetta M Mays


    Chapter 13


    #4.00 Motion RE: Objection to Claim Number 5 by Claimant Persolve LLC Also # 5

    EH     


    Docket 117

    Tentative Ruling:

    4/27/17


    Background:


    On May 4, 2015, Vonetta Mays ("Debtor") filed a Chapter 13 voluntary petition. On August 8, 2015, Debtor’s Chapter 13 plan was confirmed. On December 28, 2015, Persolve LLC ("Creditor") filed a claim in the amount of $8,181.55 ("Claim 5"). On March 24, 2017, Debtor filed an objection to Claim 4. The Court notes that Debtor appears to not have used the mandatory forms.


    The basis for Debtor’s objection is that Debtor received a discharge on January 23, 2014. Claim 4 arises from debt incurred between 2008 and 2010. While Creditor recorded a lien on Debtor’s home on May 17, 2013, the Court avoided that lien on January 30, 2017.

    12:30 PM

    CONT...


    Vonetta M Mays


    Chapter 13

    Applicable Law:


    Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


    When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


    Analysis:

    12:30 PM

    CONT...


    Vonetta M Mays


    Chapter 13


    Debtor’s previous discharge extinguished personal liability in relation to Claim 4. See 11 U.S.C. §§ 524(a)(1) and 727(b). Creditor’s lien was avoided pursuant to court order on January 30, 2017. Therefore, the claim is void.


    Tentative Ruling


    The Court is inclined to SUSTAIN the objection.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Vonetta M Mays Represented By Christopher J Langley

    Movant(s):

    Vonetta M Mays Represented By Christopher J Langley

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:15-14501


    Vonetta M Mays


    Chapter 13


    #5.00 Motion for Order Dismissing Chapter 13 Proceeding Due to Infeasibility of Plan in that the Plan will not Pay out at its present Plan Payment Amount


    Also # 4 EH     

    Docket 116


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Vonetta M Mays Represented By Christopher J Langley

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-11303


    Joseph Robert Byrne and Hillary Allyne Byrne


    Chapter 13


    #6.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


    From: 3/23/17 Also # 7 - 9 EH     

    Docket 61


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

    Joint Debtor(s):

    Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

    Movant(s):

    Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

    Joseph Robert Byrne Represented By Jenny L Doling Jenny L Doling Summer M Shaw Summer M Shaw

    12:30 PM

    CONT...

    Trustee(s):


    Joseph Robert Byrne and Hillary Allyne Byrne


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-11303


    Joseph Robert Byrne and Hillary Allyne Byrne


    Chapter 13


    #7.00 Motion for Authority to Incur Debt [personal property] Also # 6 - 9

    EH           


    Docket 60


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

    Joint Debtor(s):

    Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

    Movant(s):

    Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

    Joseph Robert Byrne Represented By Jenny L Doling Jenny L Doling Summer M Shaw Summer M Shaw

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    CONT...


    Joseph Robert Byrne and Hillary Allyne Byrne


    Chapter 13

    12:30 PM

    6:16-11303


    Joseph Robert Byrne and Hillary Allyne Byrne


    Chapter 13


    #8.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17

    Also # 6 - 9 EH     

    Docket 56


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

    Joint Debtor(s):

    Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-11303


    Joseph Robert Byrne and Hillary Allyne Byrne


    Chapter 13


    #9.00 Trustee's Motion to Dismiss Case Also # 6 - 8

    EH     


    Docket 65


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

    Joint Debtor(s):

    Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-14457


    Milorad Mileusnic and Sonja Mileusnic


    Chapter 13


    #10.00 CONT Motion RE: Objection to Claim Number 2 by Claimant Internal Revenue Service


    From: 8/4/16, 9/29/16, 11/3/16, 12/15/16 Also # 11

    EH     


    Docket 23

    *** VACATED *** REASON: DISMISSAL OF OBJECTION FILED

    3/7/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Milorad Mileusnic Represented By Jenny L Doling Summer M Shaw

    Joint Debtor(s):

    Sonja Mileusnic Represented By Jenny L Doling Summer M Shaw

    Movant(s):

    Sonja Mileusnic Represented By Jenny L Doling Summer M Shaw

    Milorad Mileusnic Represented By Jenny L Doling Jenny L Doling Summer M Shaw

    12:30 PM

    CONT...


    Trustee(s):


    Milorad Mileusnic and Sonja Mileusnic

    Summer M Shaw


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-14457


    Milorad Mileusnic and Sonja Mileusnic


    Chapter 13


    #11.00 CONT Confirmation of Chapter 13 Plan


    From: 6/23/16, 8/4/16, 9/29/16,11/3/16, 12/27/16


    Also # 10 EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Milorad Mileusnic Represented By Jenny L Doling Summer M Shaw

    Joint Debtor(s):

    Sonja Mileusnic Represented By Jenny L Doling Summer M Shaw

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-17342


    Natasha Marie Kiehl and Phillip Nathan Kiehl


    Chapter 13


    #12.00 CONT Confirmation of Chapter 13 Plan


    From: 9/29/16, 11/3/16, 12/15/16, 2/16/17, 3/30/17


    EH     


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Natasha Marie Kiehl Represented By Bill J Parks

    Joint Debtor(s):

    Phillip Nathan Kiehl Represented By Bill J Parks

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-18248


    Juan Jose Franco


    Chapter 13


    #13.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Chevrolet Suburban 1500 LS Sport Utility 4D Vin:1GNUCHE03AR146168


    MOVANT: LOGIX FEDERAL CREDIT UNION


    From: 1/31/17, 3/23/17 EH     

    Docket 31

    Tentative Ruling:


    01/31/2017


    Service: Proper Opposition: Yes

    The Motion indicates that the basis for relief is a lack of adequate protection and the declining value of the vehicle. However, no evidence is provided to support either basis for relief. Separately, based on the evidence provided and the attached declaration, it appears that Movant actually intended to seek relief based on a postpetition or post-confirmation default.


    The original confirmed chapter 13 plan entered on December 8, 2016, made no mention of the 2010 Chevrolet Suburban or Movant. However, the January 11, 2017, Amended Order Confirming Chapter 13 Plan (entered after the Movant had already filed its Motion for Relief from Stay) specifically indicated that Debtor would make direct payments to Movant. The Debtor concedes that there was an error on his part in the drafting of the plan. However, it is not clear from the Debtor’s response why the December payment which would have come due on December 28, 2016, was not made, although it appears implied that the December payment was included in the plan payment. Movant has established cause under § 362(d)(1) to lift the stay based on

    12:30 PM

    CONT...


    Juan Jose Franco


    Chapter 13

    post-confirmation default. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Juan Jose Franco Represented By Paul Y Lee

    Movant(s):

    Logix Federal Credit Union Represented By Lazaro E Fernandez

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-18820


    Chase D Chung


    Chapter 13


    #14.00 Objection to Claim Number 7 by Claimant Wells Fargo Bank, N.A., as Trustee for Bear Stearns Asset Backed Securities 1 Trust 2004-BO1 and Ocwen Loan Servicing, LLC


    Also # 15 EH     

    Docket 29

    Tentative Ruling:

    4/27/17


    Background:


    On October 1, 2016, Chase Chung ("Debtor") filed a Chapter 13 voluntary petition. On November 21, 2016, Debtor’s Chapter 13 plan was confirmed.


    On February 14, 2017, Ocwen Loan Servicing ("Ocwen") filed a secured claim in the amount of $107,123.68 ("Claim 7"), which includes $52,722.19 in arrears. On March 28, 2017, Debtor filed an objection to Ocwen’s secured claim. The Court notes that Debtor failed to use the mandatory claim objection form.


    Debtor objects to the claim as late-filed and inaccurate. Nevertheless, Debtor consents to continuing to pay $20,030 through the plan, representing Debtor’s estimate of the arrears at the petition date.

    12:30 PM

    CONT...


    Chase D Chung


    Chapter 13


    Applicable Law:


    Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


    When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)).


    "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.

    12:30 PM

    CONT...


    Chase D Chung


    Chapter 13


    Analysis:


    Here, the claims bar date was February 1, 2017, and Ocwen did not file Claim 7 until February 14, 2017. Therefore, the claim was filed late.


    11 U.S.C. § 502(b)(9) states:


  2. Except as provided in subsections (e)(2), (f), (g), (h) and (i) of this section, if such objection to a claim is made, the court, after notice and a hearing, shall determine the amount of such claim in lawful currency of the United States as of the date of the filing of the petition and shall allow such claim in such amount, except to the extent that –


(9) proof of such claim is not timely filed, except to the extent tardily filed as permitted under paragraph (1), (2), or (3) of section 726(a) of this title or under the Federal Rules of Bankruptcy Procedure . . .


There is no indication that the five subsections of § 502(b) are applicable here, and

§ 726 is not applicable to Chapter 13 proceedings. The Federal Rules of Bankruptcy Procedure also do not provide an exception here. As noted by Debtor, "the Ninth Circuit has repeatedly held that the deadline to file a proof of claim in a Chapter 13 proceedings is ‘rigid,’ and the bankruptcy court lacks equitable power to extend this deadline after the fact." In re Barker, 839 F.3d 1189, 1197 (9th Cir. 2016). While there are limited exceptions relating to the informal proof of claim doctrine, Ocwen has not made any argument that those exceptions apply here.

12:30 PM

CONT...


Chase D Chung


Chapter 13

Additionally, the Court deems failure to oppose to constitute consent to the relief requested pursuant to Local Rule 9013-1(h).


Tentative Ruling

The Court is inclined to SUSTAIN the objection.


APPERANCES WAIVED. Movant required to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Chase D Chung Represented By Daniel C Sever

Movant(s):

Chase D Chung Represented By Daniel C Sever Daniel C Sever Daniel C Sever Daniel C Sever

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-18820


Chase D Chung


Chapter 13


#15.00 CONT Trustee's Motion to Dismiss Case From: 4/6/17

Also # 14 EH     

Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Chase D Chung Represented By Daniel C Sever

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-19429


Patricia Morales


Chapter 13


#16.00 Motion to vacate dismissal EH           

Docket 51


Tentative Ruling:


4/27/17


BACKGROUND


On October 24, 2016, Patricia Morales ("Debtor") filed a Chapter 13 voluntary petition. On January 24, 2017, Debtor’s Chapter 13 plan was confirmed.


On April 3, 2017, Trustee’s motion to dismiss was granted after no opposition was properly filed. On April 6, 2017, Debtor filed a motion to vacate dismissal. Trustee filed his disapproval on April 10, 2017. On April 21, 2017, Debtor filed a late reply that was not served


Trustee’s comments are based on both technical and substantive issues. Trustee states that both service and notice are inadequate. Substantively, Trustee states that Debtor’s assertion that she was current with plan payments is incorrect, and further states Debtor has never been current with plan payments. Furthermore, Trustee asserts that Debtor failed to provide tax returns.


DISCUSSION

12:30 PM

CONT...


Patricia Morales


Chapter 13


As a preliminary matter, the Court notes that Debtor’s motion contains numerous factual and legal deficiencies. The heading of the motion improperly cites a string of provisions, some of which are inapplicable to the case at issue. The motion itself contains a recitation of the factual background and a brief recitation of the string of legal provisions cited, but is devoid of any meaningful application of the law to the facts of this case.


Debtor states that her counsel notified her that a motion to dismiss was filed, but that she did not respond because she thought she had made all plan payments. This assertion is contradicted by the case’s docket. Debtor did, in fact, file a late opposition, prior to the entry of the order, which contained a declaration by Debtor. The matter was not placed on calendar, however, because the opposition contained hearing information and Debtor did not respond to the notice to filer.


The second factual assertion made by Debtor, that she was current with her payments, is denied by Trustee, who states that her payments bounced, and that she appeared to have issued a "stop payment" on the funds. While Debtor has filed additional evidence of tendered payment in her reply, the Court cannot ascertain whether the funds were sent, or received, by Trustee. More importantly, however, there is no description of how those payments are relevant to the analysis for a Rule 60(b) motion.


Debtor’s reply also states that Debtor has fixed the proof of service and notice issues. That assertion is not supported by a review of the Court’s docket. There is no amended proof of service or notice docketed, and Debtor’s reply does not itself include a proof of service.


The approach taken by Debtor and her counsel is concerning. While there may be merit in bringing a §60(b) motion based on the technical error in Debtor’s opposition, that is not the path that was chosen. Instead, Debtor has asserted facts which are incompatible with, or, at the very least, misrepresent the record.

12:30 PM

CONT...


Patricia Morales


Chapter 13


Additionally, Debtor’s legal argument is unclear. Debtor appears to primarily rely on Fed. R. Bankr. P. Rule 9023, which deals with amendments of judgments, and states that it would be a manifest injustice for the order to stand. This legal provision is not applicable in this situation. See Harrington v. City of Chicago, 433 F.3d 542, 546 (7th Cir. 2006) (in distinguishing between Fed. R. Civ. P. Rule 59(e) and Rule 60(b), the Court stated "Rule 59(e) does not provide a vehicle for a party to undo its own procedural failures").


Finally, Debtor mechanically cites Fed. R. Civ. P. Rule 60(b)(6) and § 105, and appears to argue that it would be manifestly unjust to subject Debtor to collection law suits and garnishments based on the facts of the case.


The Court finds Debtor’s account of the facts of the case to lack credibility. Of the two factual assertions made by Debtor, one is contradicted by the docket and the other is denied by the Trustee. Because the motion contains no legal analysis and misrepresents facts, the Court will deny the motion.


TENTATIVE RULING


The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Patricia Morales Represented By Michael C Maddux

12:30 PM

CONT...

Movant(s):


Patricia Morales


Chapter 13

Patricia Morales Represented By Michael C Maddux

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-20109


Gilberto Herrera and Monica Herrera


Chapter 13


#16.10 Evidentiary Hearing re Motion to Avoid JUNIOR LIEN with Trinity Financial Servies LLC


FROM: 3/23/17


Also # 17 EH     

Docket 16


Tentative Ruling:

Hearing Date: 01/26/2017

Summary of the Motion:

Notice: Ok

Opposition: Yes

Address: 1732 San Key Court, San Jacinto, CA 92582

First trust deed: $$386,163 with Fannie Mae

Second trust deed (to be avoided): $149,509 with Trinity Financial Services LLC

Fair market value: $337,362


TENTATIVE

  1. Trinity requests additional time to obtain an appraisal of the Property; and

  2. Trinity asserts that the loan payoff statement provided by the Debtors as Exhibit "A" which sets forth the amount of the first mortgage is hearsay and alternatively, that it indicates there may have been a loan modification with the potential for loan forgiveness as to a portion of the loan principal


First, the Court is inclined to grant Trinity’s request for additional time. Separately, the Court overrules Trinity’s hearsay objection but finds that Trinity’s request for the Debtors to indicate whether any portion of the loan principal has been forgiven is reasonable.


APPEARANCES REQUIRED.

Party Information

12:30 PM

CONT...

Debtor(s):


Gilberto Herrera and Monica Herrera


Chapter 13

Gilberto Herrera Represented By Todd L Turoci

Joint Debtor(s):

Monica Herrera Represented By Todd L Turoci

Movant(s):

Monica Herrera Represented By Todd L Turoci

Gilberto Herrera Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-20109


Gilberto Herrera and Monica Herrera


Chapter 13


#17.00 CONT Confirmation of Chapter 13 Plan From: 1/5/17, 1/26/17, 3/23/17

Also # 16.10 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gilberto Herrera Represented By Todd L Turoci

Joint Debtor(s):

Monica Herrera Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#18.00 Motion for Appointment of Debtor Barbara Horzen as Next Friend of Debtor Frank Horzen Pursuant to Fed R BankR. P. 10041


From: 3/30/17 Also # 19

EH     


Docket 26


Tentative Ruling:

03/30/2017

BACKGROUND

On December 28, 2016, Frank and Barbara Horzen (collectively, "Debtors") filed their petition for chapter 13 relief. Rod Danielson is the duly appointed chapter 13 trustee ("Trustee").


On March 9, 2017, the Debtors filed a Motion for Appointment of Mrs.

Horzen as the "Next Friend" of Debtor Frank Horzen ("Motion"). The Motion is based on the Debtors’ assertion that Mr. Horzen lacks the capacity to make legal decisions and seeks authority for Mrs. Horzen to "execute all legal decisions" related to the bankruptcy, including permitting Mrs. Horzen to execute documents on behalf of Mr. Horzen. Notice was provided to all creditors and to the Trustee and United States Trustee. No opposition has been filed.


DISCUSSION

Fed. R. Bankr.P. 1004.1 allows "a representative, including a general guardian, committee, conservator, or similar fiduciary," to file a voluntary petition on behalf of an incompetent person.


The rule further provides that

[a]n infant or incompetent person who does not have a duly appointed representative may file a voluntary petition by next friend or guardian

12:30 PM

CONT...


Frank A Horzen and Barbara A Horzen

ad litem. The court shall appoint a guardian ad litem for an infant or incompetent person who is a debtor and is not otherwise represented or shall make any other order to protect the infant or incompetent debtor.


Chapter 13


Rule 1004.1 is patterned after Fed.R.Civ.P. 17(c), which applies to adversary proceedings pursuant to Fed. R. Bankr.P. 7017. That rule provides that an incompetent person may sue "by a next friend or by a guardian ad litem" if the incompetent person does not have a duly appointed representative, and provides that "[t]he court must appoint a guardian ad litem—or issue another appropriate order—to protect a minor or incompetent person who is unrepresented in an action."


Cases interpreting Rule 17(c) look to the law of the state in which the subject is domiciled and follow the state's incompetency laws." In re Burchell, 2014 WL 1304635, at *1 (Bankr. N.D. Ohio 2014)(internal citations omitted). This court shall thus look to the California Probate Code’s § 811 which outlines the possible bases for a determination that a person is of unsound mind or lacks capacity to make a decision or do a certain act, including for example, incapacity to contract or to execute wills or trusts.


In support of the Motion, the Debtors have attached the Declaration of Barbara Horzen in which she details the numerous diagnoses of Mr. Horzen made since June 2016 indicating his dementia diagnosis. Particularly persuasive is the correspondence attached as Exhibit E to the Motion, and authenticated by the declaration of Barbara Horzen, which indicates the opinion of Mr. Horzen’s Doctor, Sophie K. Chwa, and states that Mr. Horzen is incompetent to make decisions "including those of legal consequence." Notwithstanding this diagnosis, § 811(d) provides that "the mere diagnosis of a mental or physical disorder shall not be sufficient in and of itself to support a determination that a person is of unsound mind or lacks the capacity to do a certain act." Instead, California law requires evidence of specific deficits and a link between the identified deficits and the acts that the allegedly incompetent person would otherwise have capacity to perform. The types of deficiencies are outlined in § 811 as follows:

  1. Alertness and attention, including, but not limited to, the following:

    1. Level of arousal or consciousness.

    2. Orientation to time, place, person, and situation.

    3. Ability to attend and concentrate.

      12:30 PM

      CONT...


      Frank A Horzen and Barbara A Horzen


      Chapter 13

  2. Information processing, including, but not limited to, the following:

    1. Short- and long-term memory, including immediate recall.

    2. Ability to understand or communicate with others, either verbally or otherwise.

    3. Recognition of familiar objects and familiar persons.

    4. Ability to understand and appreciate quantities.

    5. Ability to reason using abstract concepts.

    6. Ability to plan, organize, and carry out actions in one's own rational self- interest.

    7. Ability to reason logically.

  3. Thought processes. Deficits in these functions may be demonstrated by the presence of the following:

    1. Severely disorganized thinking.

    2. Hallucinations.

    3. Delusions.

    4. Uncontrollable, repetitive, or intrusive thoughts.

  4. Ability to modulate mood and affect. Deficits in this ability may be demonstrated by the presence of a pervasive and persistent or recurrent state of euphoria, anger, anxiety, fear, panic, depression, hopelessness or despair, helplessness, apathy or indifference, that is inappropriate in degree to the individual's circumstances.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to CONTINUE the hearing on the Motion for the Debtors to either provide (1) supplemental evidence establishing that the Mr. Horzen is unable to undertake the actions required in connection with the Debtors’ duties in a chapter 13 case; or (2) evidence that Counsel has explained to Mr. Horzen that a bankruptcy is being filed in his name and that Mr. Horzen has consented to Mrs. Horzen’s appointment as his representative.


As an aside, the Court notes that as the power of attorney provided is of general application and does not specifically permit actions to be taken by Mrs. Horzen in the event of a bankruptcy, the power of attorney does not necessarily provide Mrs. Horzen with the requisite authority.

12:30 PM

CONT...


Frank A Horzen and Barbara A Horzen


Chapter 13


APPEARNCES REQUIRED.


Party Information

Debtor(s):

Frank A Horzen Represented By Paul Y Lee

Joint Debtor(s):

Barbara A Horzen Represented By Paul Y Lee

Movant(s):

Barbara A Horzen Represented By Paul Y Lee

Frank A Horzen Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#19.00 CONT Confirmation of Chapter 13 Plan From: 2/2/17, 2/16/17, 3/30/17

Also # 18 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank A Horzen Represented By Paul Y Lee

Joint Debtor(s):

Barbara A Horzen Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10179


Michael Anthony Rivera


Chapter 13


#20.00 CONT Motion to Avoid Lien JUNIOR LIEN with Internal Revenue Service

HOLDING DATE


From: 2/16/17, 3/23/17 Also # 21 - 22

EH     


Docket 18

Tentative Ruling: Proposed Tentative:

Hearing Date: 3/23/17


Summary of the Motion:

Notice: Proper

Opposition: Yes

Address: 636 Wellesley Dr., Corona, CA 92879

First trust deed: $ 793,014 (mortgage statement dated 10/19/15)

Second (tax lien) (to be avoided): $ 10,528 (notice of tax lien dated 4/12/16)

Fair market value (as of 10/13/16 per appraisal & appraiser declaration):

$410,000


On April 7, 2014, the IRS filed a notice of federal tax lien with the Los Angeles County Recorder’s Office, and, on April 11, 2014, filed a notice of federal tax lien with the Riverside County Recorder’s Office. This lien related to unpaid taxes for the periods 2006-2008 and 2012. On April 13, 2016, the IRS filed another notice of federal tax lien with the Riverside County Recorder’s Office relating to unpaid taxes for the tax years 2011 and 2013.


On January 9, 201, Debtor filed a Chapter 13 voluntary petition. On January 24, 2017, Debtor filed a lien avoidance motion pursuant to 11 U.S.C. § 506(d) seeking to avoid

12:30 PM

CONT...


Michael Anthony Rivera


Chapter 13

the lien recorded in April 2016. After stipulating to a continuance, the IRS filed its opposition on March 9, 2017.


The IRS raises three arguments in its opposition. First, the IRS questions the legitimacy of Debtor’s property valuation, noting that Zillow identifies the value of the real property as $555,661. Second, the IRS argues that § 506(d) only applies to invalid claims. The IRS raises a third argument that is unclear and does not appear to be relevant to this hearing.


Regarding its first argument, the IRS asserts that "[t]he Debtor may not seek to avoid a lien under Section 506(d) without first obtaining a valuation of the secured claim under Section 506(a)." The IRS cites Blendheim for its proposition, however, Blendheim does not support the proposition. Blendheim does not discuss valuation of at all. Additionally, Debtor has obtained a valuation of the subject real property.

While the IRS has indicated it believes the valuation is low, the IRS has not provided any counter-evidence, nor did the IRS attach the Zillow valuation to its opposition.

Furthermore, the valuation hinted at by the IRS is still nearly $250,000 lower than the value of the first trust deed. The Court will not entirely disregard Debtor’s valuation under these circumstances.


Regarding its second argument, the IRS seems to argue, in an indirect manner, that the Supreme Court’s reasoning in Dewsnup is applicable in the Chapter 13 context. While there is some language in Blendheim to support the IRS’s contention, Blendheim did not resolve the issue. See In re Blendheim, 803 F.3d 477, 489-90 (9th Cir. 2015) ("Dewsnup’s holding clarifies that § 506(d)’s voidance mechanism turns on claim allowance."). First of all, Blendheim’s holding does not distinguish between Chapter 7 and Chapter 13 cases: the conclusion that the lien could be avoided in Blendheim was a result of Dewsnup’s consideration of when a lien could be avoided in a Chapter 7 case. Additionally, the authority for the Court’s quoted language above is a Supreme Court case dealing with a Chapter 7 proceeding, Bank of America, N.A. v. Caulkett, 135 S. Ct. 1995 (2015). In Caulkett, the Supreme Court merely clarified that Dewsnup’s holding applied to wholly underwater liens, as well as party underwater liens. Id. at 1998-99. Courts have typically construed Caulkett narrowly. See, e.g., In re Larson, 544 B.R. 883, 885-86 (Bankr. W.D. Wis. 2016).


While the Supreme Court has settled the question of when § 506(d) can be used in

12:30 PM

CONT...


Michael Anthony Rivera


Chapter 13

Chapter 7 cases, the analysis in Chapter 13 proceedings is different. This is because 11 U.S.C. § 1322(b)(2) is applicable to Chapter 13 proceedings, and allows a debtor to: "modify the rights of holders of secured claims, other than a claim secured only by a security interest in real property that is the debtor’s principal residence, or of holders of unsecured claims, or leave unaffected the rights of holders of any class of claims." While Dewsnup interpreted the meaning of secured claim in § 506(d) to be different than that used in § 506(a), see Caulkett, 135 S. Ct. 1995 at 1998, Dewsnup’s interpretation has not been applied to § 1322(b)(2). See In re Zimmer, 313 F.3d 1220, 1223 (9th Cir. 2002) ("The position adopted by a majority of courts is that the antimodification clause does not apply to wholly unsecured homestead liens, but a substantial minority of courts has taken the contrary position"; Ninth Circuit followed the majority approach). Therefore, Chapter 13 debtors can use § 1322(b)(2) to avoid a wholly underwater junior lien on their principal residence.


As noted by the IRS, "[t]he lien strip procedure in a chapter 13 case is a two-step process." In re Boukatch, 533 B.R. 292, 295 (B.A.P. 9th Cir. 2015). The two-step process, however, is embodied in the form motion to avoid the lien. And here, while the IRS references Zillow to suggest that Debtor's valuation may not be accurate, the stated valuation referenced by the IRS makes it apparent that no part of the IRS’s claim is secured under § 506(a).


TENTATIVE


The Court is inclined to GRANT the motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Michael Anthony Rivera Represented By Michael A Rivera

Movant(s):

Michael Anthony Rivera Represented By Michael A Rivera

12:30 PM

CONT...

Trustee(s):


Michael Anthony Rivera


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10179


Michael Anthony Rivera


Chapter 13


#21.00 CONT Motion RE: Objection to Claim Number 1 by Claimant IRS From: 3/23/17

Also # 20 - 22 EH     

Docket 44

*** VACATED *** REASON: OBJECTION WITHDRAWN 4/25/17

Tentative Ruling:

3/23/17


Background:


On January 9, 2017, Michael Rivera ("Debtor") filed a Chapter 13 voluntary petition. On February 2, 2017, the IRS filed Claim #1 in the amount of $45,102.99, of which

$29,751.14 was characterized as secured, and $10,152.79 was characterized as priority. On February 13, 2017, Debtor filed a claim objection. On March 8, 2017, the IRS filed its opposition.


The IRS identifies unpaid income tax for the years 2006-2008, 2011-2013, and 2015- 2016. The IRS additionally identifies taxes owing due to Debtor’s failure to file Form 940 Employer’s Annual Federal Unemployment ("FUTA") for tax years 2011-2017. Furthermore, the IRS identifies taxes owing due to Debtor’s failure to file Form 41 Employer’s Quarterly Federal Tax Return ("FICA") for 2011(1Q) to 2017 (1Q).

12:30 PM

CONT...


Michael Anthony Rivera


Chapter 13

While Debtor concedes liability regarding the federal income taxes owing, Debtor disputes liability for the FUTA and FICA taxes. Specifically, Debtor states that the tax ID number listed on the IRS’s proof of claim is not the tax identification number of himself or his corporation, that he was not individually obligated to file any FUTA or FICA taxes, and that his corporation filed the appropriate FUTA or FICA taxes during the time in question.


The IRS responds by indicating that Debtor’s law office is referenced with the tax identification number provided, and that this law office is referenced with Debtor’s social security number.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden of production shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (B.A.P. 9th Cir. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at

12:30 PM

CONT...


Michael Anthony Rivera


Chapter 13

1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting

Allegheny Int’l, 954 F.2d at 173-74).


Analysis:


Local Rule 3007-1(c)(1) requires that: "An objection to claim must be supported by admissible evidence sufficient to overcome the evidentiary effect of a properly documented proof of claim executed and filed in accordance with FRBP 3001." In the context of tax claims, the Ninth Circuit has stated the following:


A bankruptcy court adjudicating a tax claim by the IRS must apply the burden- of-proof rubric normally applied under tax law. In an action to collect taxes, the government bears the initial burden of proof. That burden is satisfied by the IRS’s deficiency determinations and assessments for unpaid taxes, which are presumed correct so long as they are supported by a minimal factual foundation. However, a showing by the taxpayer that a determination is arbitrary, excessive or without foundation shifts the burden of proof back to the IRS. Thus, once the debtor rebuts the presumption, the burden reverts to the IRS to show that its determination was correct.


In re Olshan, 356 F.3d 1078, 1084 (9th Cir. 2004) (quotations and citations omitted); see also Raleigh v. Ill. Dept. of Revenue, 530 U.S. 15, 21 (2000) ("[T]he very fact that the burden of proof has often been placed on the taxpayer indicates how critical the burden rule is, and reflects several compelling rationales: the vital interest of the government in acquiring its lifeblood, revenue; the taxpayer’s readier access to the

12:30 PM

CONT...


Michael Anthony Rivera


Chapter 13

relevant information, and the importance of encouraging voluntary compliance by giving taxpayers incentives to self-report and to keep adequate records in case of dispute.").


Rebutting the claim of the IRS requires more than a blanket assertion that the assessment of the IRS is incorrect. See, e.g., In re Forte, 234 B.R. 607, 618 (Bankr.

E.D.N.Y. 1999) ("The Debtor may not rebut the prima facie case merely by stating that the amount of taxes claimed by the Service is not correct; the Debtor must produce some evidence to support that statement."). Here, Debtor has stated that the tax identification number provided by the IRS is incorrect, and that the FICA and FUTA taxes were paid. Consistent with the Supreme Court’s Raleigh holding, it is Debtor that has ready access to the evidence that supports those points, but he has failed to provide such evidence. In the context of a tax claim, an unadorned assertion that the IRS’s assessment relates to the wrong entity does not constitute "facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves," Lundell, 223 F.3d at 1039, especially when considering that Debtor has declined to provide documentary support for his assertion.


Tentative Ruling


The Court is inclined to OVERRULE the objection without prejudice.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Michael Anthony Rivera Represented By Michael A Rivera

Movant(s):

Michael Anthony Rivera Represented By Michael A Rivera

12:30 PM

CONT...

Trustee(s):


Michael Anthony Rivera


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10179


Michael Anthony Rivera


Chapter 13


#22.00 CONT Confirmation of Chapter 13 Plan From: 2/16/17, 3/23/17

Also # 20 - 21 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Anthony Rivera Represented By Michael A Rivera

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10681


Kisha Eugena Stegall-Hill


Chapter 13


#23.00 CONT Confirmation of Chapter 13 Plan From: 3/9/17, 3/23/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10769


Semone Ramone Monroe


Chapter 13


#24.00 Objection to Claim Number 4 by Claimant State of California Franchise Tax Board


Also # 25 - 26 EH     

Docket 15

Tentative Ruling:

Party Information

Debtor(s):

Semone Ramone Monroe Represented By Jenny L Doling

Movant(s):

Semone Ramone Monroe Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10769

Semone Ramone Monroe

Chapter 13

#25.00 Objection to Claim Number 5 by Claimant Internal Revenue Service Also # 24 - 26

EH     

Docket 16

*** VACATED *** REASON: CONTINUED TO 6/22/17 AT 12:30 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Semone Ramone Monroe Represented By Jenny L Doling

Movant(s):

Semone Ramone Monroe Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10769


Semone Ramone Monroe


Chapter 13


#26.00 CONT Confirmation of Chapter 13 Plan From: 3/9/17, 3/23/17

Also # 24 - 25 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Semone Ramone Monroe Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10934


Michael Robert Tucker


Chapter 13


#27.00 CONT Confirmation of Chapter 13 Plan From: 3/23/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Robert Tucker Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11083


Daniel S Neesan


Chapter 13


#28.00 CONT Confirmation of Chapter 13 Plan From: 3/30/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel S Neesan Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11261


Ernie Macias


Chapter 13


#29.00 Motion to Disgorge Compensation Pursuant to 11 U.S.C § 329 and Federal Rule of Bankruptcy Procedure 2017


Case dismissed: 3/13/17 EH     

Docket 16

Tentative Ruling:

4/27/17

BACKGROUND


On February 21, 2017, Ernie Macias ("Debtor") filed a Chapter 13 voluntary petition. The case was dismissed for failure to file information on March 13, 2017.


On March 24, 2017, UST filed a motion to disgorge attorney’s fees under 11 U.S.C.

§ 329. The motion is based on the failure to Debtor’s counsel, Alon Darvish ("Counsel") to file the required statement of attorney compensation, which UST asserts that Counsel has regularly failed to do.


DISCUSSION


11 U.S.C. § 329 states:

  1. Any attorney representing a debtor in a case under this title, or in

12:30 PM

CONT...


Ernie Macias

connection with such a case, whether or not such attorney applies for compensation under this title, shall file with the court a statement of the


Chapter 13

compensation paid or agreed to be paid, if such payment or agreement was made after on year before the date of the filing of the petition, for services rendered or to be rendered in contemplation of or in connection with the case by such attorney, and the source of such compensation.


Fed. R. Bankr. P. Rule 2016(b) states:

Every attorney for a debtor, whether or not the attorney applies for compensation, shall file and transmit to the United States trustee within 14 days after the order for relief, or at another time as the court may direct, the statement required by § 329 of the Code including whether the attorney has shared or agreed to share the compensation with any other entity. The statement shall include the particulars of any such sharing or agreement to share by the attorney, but the details of any agreement for the sharing of the compensation with a member or regular associate of the attorney’s law firm shall not be required. A supplemental statement shall be filed and transmitted to the United States trustee within 14 days after any payment or agreement not previously discussed.


The Ninth Circuit has stated:

To facilitate the court’s policing responsibilities, the Bankruptcy Code and Federal Rules of Bankruptcy Procedure impose several disclosure requirements on attorneys who seek to represent a debtor and who seek to recover fees. Thus, failure to comply with the disclosure rules is a

sanctionable violation, even if proper disclosure would have shown that the attorney had not actually violated any Bankruptcy Code provision or any Bankruptcy Rule.


In re Park-Helena Corp., 63 F.3d 877, 880 (9th Cir. 1995). Furthermore, "[T]he disclosure rules are applied literally, even if the results are sometimes harsh.

Negligent or inadvertent omissions ‘do not vitiate the failure to disclose.’" Id. at 881.

12:30 PM

CONT...


Ernie Macias


Chapter 13


When an attorney fails to satisfy the disclosure requirements of § 329, the Court is authorized to order disgorgement of fees. See, e.g., In re Lewis, 113 F.3d 1040, 1045 (9th Cir. 1997) ("An attorney’s failure to obey the disclosure and reporting requirements of the Bankruptcy Code and Rules gives the bankruptcy court the discretion to order disgorgement of attorney’s fees. In reaching this conclusion, we do not mean to say that the excessiveness or reasonableness of those fees is irrelevant in all cases; in appropriate circumstances, a bankruptcy court should inquire into these subjects as part of deciding whether and to what extent to order disgorgement."); see also In re Lee, 1999 WL 61900 (9th Cir. 1999) ("An attorney’s failure to obey the disclosure and reporting requirements of the Bankruptcy Code and Rules gives the bankruptcy court the discretion to order disgorgement of attorney’s fees."). Here, UST states that Counsel has repeatedly violated the disclosure requirements in proceedings before this Court and, therefore, disgorgement is appropriate. Under 11 U.S.C. § 105

  1. (2010), the Court is empowered to "issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of this title." Therefore, the Court has the authority to issue an order directing disgorgement of fees and such an order is appropriate in this case.


    Furthermore, the failure of Counsel to oppose may be deemed consent pursuant to Local Rule 9013-1(h).


    TENTATIVE RULING



    The Court is inclined to GRANT the motion, directing Counsel to file a statement of attorney compensation and ordering disgorgement of the entirety of the fees paid by Debtor.


    APPEARANCES REQUIRED.


    Party Information

    12:30 PM

    CONT...

    Debtor(s):


    Ernie Macias


    Chapter 13

    Ernie Macias Represented By

    Alon Darvish

    Movant(s):

    United States Trustee (RS) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11279


    Teresa Julia Chavez


    Chapter 13


    #30.00 CONT Confirmation of Chapter 13 Plan From: 4/6/17

    EH     


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Teresa Julia Chavez Represented By Manfred Schroer

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11335


    Brian Scott Bunnell and Wendi Lynn Bunnell


    Chapter 13


    #31.00 CONT Confirmation of Chapter 13 Plan From: 4/6/17

    EH     


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Brian Scott Bunnell Represented By Todd L Turoci

    Joint Debtor(s):

    Wendi Lynn Bunnell Represented By Todd L Turoci

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11424


    Mark David Boughton and Crystal Elaine Boughton


    Chapter 13


    #32.00 CONT Confirmation of Chapter 13 Plan From: 4/6/17

    EH     


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark David Boughton Represented By Nicholas M Wajda

    Joint Debtor(s):

    Crystal Elaine Boughton Represented By Nicholas M Wajda

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11511


    Carrie Lynne Harmon


    Chapter 13


    #33.00 CONT Confirmation of Chapter 13 Plan From: 4/6/17

    EH     


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Carrie Lynne Harmon Represented By Paul Y Lee

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11538


    Michael Ray Sandoval


    Chapter 13


    #34.00 Motion to Avoid Lien Junior Lien with Specialized Loan Servicing LLC Also # 35

    EH     


    Docket 15


    Tentative Ruling: Hearing Date: 4/27/17

    Summary of the Motion:

    Notice: Proper

    Opposition: None

    Address: 1244 N. Euclid Ave., Ontario, CA 91762

    First trust deed: $ 339,875.31 (proof of claim)

    Second trust deed (to be avoided): $ 85,352.03 (mortgage statement dated 4/16/15)

    Fair market value (per appraisal & appraiser declaration): $ 335,000


    TENTATIVE


    The Court is inclined to GRANT the motion upon receipt of a Chapter 13 discharge.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Michael Ray Sandoval Represented By Michael E Clark

    Movant(s):

    Michael Ray Sandoval Represented By Michael E Clark

    12:30 PM

    CONT...

    Trustee(s):


    Michael Ray Sandoval


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11538


    Michael Ray Sandoval


    Chapter 13


    #35.00 CONT Confirmation of Chapter 13 Plan From: 4/6/17

    Also # 34 EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michael Ray Sandoval Represented By Michael E Clark

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11702


    Lillian Lorraine Glenn


    Chapter 13


    #36.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 3/24/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Lillian Lorraine Glenn Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11722


    Aaron Wayne Parker


    Chapter 13


    #37.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/19/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Aaron Wayne Parker Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11723


    Cecilia Carranza


    Chapter 13


    #38.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 3/27/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Cecilia Carranza Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11726


    Deborah Althea Williams


    Chapter 13


    #39.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Deborah Althea Williams Represented By Dana Travis

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11753


    Susan Elizabeth Duynstee


    Chapter 13


    #40.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/12/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Susan Elizabeth Duynstee Represented By Richard E Chang

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11760


    Jose Tinoco and Monica Tinoco


    Chapter 13


    #41.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Tinoco Represented By

    Juanita V Miller

    Joint Debtor(s):

    Monica Tinoco Represented By Juanita V Miller

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11779


    Joe Gomez


    Chapter 13


    #42.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joe Gomez Represented By

    Julie J Villalobos

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11790


    Larry Patrick Egan and Elizabeth Ann Egan


    Chapter 13


    #43.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Larry Patrick Egan Represented By Dana Travis

    Joint Debtor(s):

    Elizabeth Ann Egan Represented By Dana Travis

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11800


    Veronica Salinas


    Chapter 13


    #44.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Veronica Salinas Represented By Michael Smith

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11810


    Mohamed Adel Kamel


    Chapter 13


    #45.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 3/27/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Mohamed Adel Kamel Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11831


    Gregory Dwight Vit


    Chapter 13


    #46.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gregory Dwight Vit Represented By Christopher J Langley

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11901


    Jose Camacho Payan and Erika Vanessa Payan


    Chapter 13


    #47.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Camacho Payan Represented By

    Ramiro Flores Munoz

    Joint Debtor(s):

    Erika Vanessa Payan Represented By

    Ramiro Flores Munoz

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11916


    Tommy Leroy Weathers, Sr


    Chapter 13


    #48.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 3/28/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Tommy Leroy Weathers Sr Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11919


    Eduardo Aguilera


    Chapter 13


    #49.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 3/31/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Eduardo Aguilera Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11922


    Hermilo Saavedra


    Chapter 13


    #50.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Hermilo Saavedra Represented By Rebecca Tomilowitz

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11955


    Robert James Budzinski


    Chapter 13


    #51.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Robert James Budzinski Represented By Christopher Hewitt

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11956


    Ryan Jess Gomez


    Chapter 13


    #52.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/3/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Ryan Jess Gomez Represented By Babak Samini

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11962


    Aaron Lawrence


    Chapter 13


    #53.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/3/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Aaron Lawrence Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11969


    Cynthia Ann Sawyer


    Chapter 13


    #54.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/3/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Cynthia Ann Sawyer Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-11986


    Michelle J Meredith


    Chapter 13


    #55.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michelle J Meredith Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12011


    Joshua Lawrence Ferguson and Wendy Mae Ferguson


    Chapter 13


    #56.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joshua Lawrence Ferguson Represented By Stephen H Darrow

    Joint Debtor(s):

    Wendy Mae Ferguson Represented By Stephen H Darrow

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12025


    Matthew Travis Olson and Lori Lynn Olson


    Chapter 13


    #57.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Matthew Travis Olson Represented By Dana Travis

    Joint Debtor(s):

    Lori Lynn Olson Represented By Dana Travis

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12026


    Hari Ram


    Chapter 13


    #58.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Hari Ram Represented By

    Dana Travis

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12050


    Caesar A Rodriguez


    Chapter 13


    #59.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/3/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Caesar A Rodriguez Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12101


    Sam Venero


    Chapter 13


    #60.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/4/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Sam Venero Represented By

    Edward T Weber

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12117


    Sarah F Baldwin and Omar Deckard


    Chapter 13


    #61.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/11/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Sarah F Baldwin Pro Se

    Joint Debtor(s):

    Omar Deckard Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12118


    Veronica A Mendoza


    Chapter 13


    #62.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Veronica A Mendoza Represented By Stephen S Smyth William J Smyth

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12137


    Dianne F. Simmons


    Chapter 13


    #63.00 Motion to Avoid Lien JUNIOR LIEN ON PRINCIPAL RESIDENCE with OCWEN

    Loan Servicing, LLC, WMC Mortgage Corp Also # 64

    EH     


    Docket 22


    Tentative Ruling: Hearing Date: 4/27/17

    Summary of the Motion:

    Notice: Proper

    Opposition: None

    Address: 31274 Janelle Ln., Winchester, CA 92596

    First trust deed: $ 404,733.21 (mortgage statement dated 12/19/16)

    Second trust deed (to be avoided): $ 35,003.74 (mortgage statement dated 12/19/16) Fair market value (per appraisal & appraiser declaration): $ 340,000 (March 21, 2017)


    TENTATIVE


    The Court is inclined to GRANT the motion upon receipt of a Chapter 13 discharge.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Dianne F. Simmons Represented By Michael Smith

    12:30 PM

    CONT...

    Movant(s):


    Dianne F. Simmons


    Chapter 13

    Dianne F. Simmons Represented By Michael Smith

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12137


    Dianne F. Simmons


    Chapter 13


    #64.00 Confirmation of Chapter 13 Plan


    Also # 63 EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dianne F. Simmons Represented By Michael Smith

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12157


    Paulo Cesar Machuca


    Chapter 13


    #65.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Paulo Cesar Machuca Represented By Scott Kosner

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12214


    Roberto Iniguez


    Chapter 13


    #66.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/10/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Roberto Iniguez Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12247


    Francine Irene McGwire


    Chapter 13


    #67.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/10/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Francine Irene McGwire Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12254


    Paul Davis


    Chapter 13


    #68.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Paul Davis Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12255


    William J Schaefer and Jennifer L. Schaefer


    Chapter 13


    #69.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    William J Schaefer Represented By Patricia M Ashcraft

    Joint Debtor(s):

    Jennifer L. Schaefer Represented By Patricia M Ashcraft

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12307


    Darla Bell


    Chapter 13


    #70.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Darla Bell Represented By

    Andrew Nguyen

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12311


    Kenneth Davis and Shirley Davis


    Chapter 13


    #71.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Kenneth Davis Represented By Andrew Nguyen

    Joint Debtor(s):

    Shirley Davis Represented By Andrew Nguyen

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12312


    Brett Drake and Lauren Drake


    Chapter 13


    #72.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Brett Drake Represented By

    Andrew Nguyen

    Joint Debtor(s):

    Lauren Drake Represented By Andrew Nguyen

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12313


    Sergio Santos and Guadalupe Santos


    Chapter 13


    #73.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sergio Santos Represented By Andrew Nguyen

    Joint Debtor(s):

    Guadalupe Santos Represented By Andrew Nguyen

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12322


    Kyung Sang Lee


    Chapter 13


    #74.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 4/10/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Kyung Sang Lee Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-12365


    Joseph Andrew Rodriguez


    Chapter 13


    #75.00 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joseph Andrew Rodriguez Represented By Hovanes Margarian

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-20494


    David Paul Zamarripa and Ruth Zamarripa


    Chapter 13


    #75.10 Confirmation of Chapter 13 Plan EH     

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    David Paul Zamarripa Represented By Javier H Castillo

    Joint Debtor(s):

    Ruth Zamarripa Represented By Javier H Castillo

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:13-11372


    Ernest B Galante and Susan D Galante


    Chapter 13


    #76.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17

    EH     


    Docket 116


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ernest B Galante Represented By

    Dale Parham - INACTIVE - Michael Smith

    Joint Debtor(s):

    Susan D Galante Represented By

    Dale Parham - INACTIVE - Michael Smith

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:13-17553


    Kenneth Vernell Hawkins and Brenda A Hawkins


    Chapter 13


    #77.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17

    EH     


    Docket 97


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Kenneth Vernell Hawkins Represented By

    Craig J Beauchamp

    Joint Debtor(s):

    Brenda A Hawkins Represented By

    Craig J Beauchamp

    Trustee(s):

    Rod (MH) Danielson (TR) Represented By

    Rod (MH) Danielson (TR)

    12:31 PM

    6:13-28068


    Clarence White


    Chapter 13


    #78.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

    Docket 137


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Clarence White Represented By Steven A Wolvek

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:14-23150


    Vivian Munson


    Chapter 13


    #79.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

    Docket 151


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:14-23388


    Jose N Recinos and Patricia Recinos


    Chapter 13


    #80.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

    Docket 207


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose N Recinos Represented By Michael Smith

    Joint Debtor(s):

    Patricia Recinos Represented By Michael Smith

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:14-24084


    Michael Lee Barnes and Belinda Ann Barnes


    Chapter 13


    #81.00 CONT Trustee's Motion to Dismiss Case From: 3/2/17, 3/9/17

    EH     


    Docket 72


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michael Lee Barnes Represented By Todd L Turoci

    Joint Debtor(s):

    Belinda Ann Barnes Represented By Todd L Turoci

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:15-14224


    Sukhedev Singh Chahal


    Chapter 13


    #82.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17

    EH     


    Docket 39


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sukhedev Singh Chahal Represented By Marjorie M Johnson

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:15-18480


    Sean A. Davis


    Chapter 13


    #83.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

    Docket 83


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sean A. Davis Represented By Todd L Turoci

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:15-21412


    Adrienne J Garcelli and Paul Garcelli


    Chapter 13


    #84.00 CONT Trustee's Motion to Dismiss Case From: 3/30/17

    EH     


    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Adrienne J Garcelli Represented By Andy C Warshaw

    Joint Debtor(s):

    Paul Garcelli Represented By

    Andy C Warshaw

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-10840


    Joanne Casillas


    Chapter 13


    #85.00 Trustee's Motion to Dismiss Case EH           

    Docket 42


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joanne Casillas Represented By Paul Horn

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-12191


    Valicia LaShawn Fennell


    Chapter 13


    #86.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 3/30/17

    EH     


    Docket 35


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Valicia LaShawn Fennell Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-12692


    Arturo Villagrana


    Chapter 13


    #87.00 Trustee's Motion to Dismiss Case EH     

    Docket 23


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Arturo Villagrana Represented By

    Raj T Wadhwani

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-13719


    Darryl R Brown and Kimberly J Brown


    Chapter 13


    #88.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

    Docket 41


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Darryl R Brown Represented By

    M Wayne Tucker

    Joint Debtor(s):

    Kimberly J Brown Represented By

    M Wayne Tucker

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-13720


    Margherita Olney


    Chapter 7


    #89.00 Motion for Order Dismissing Chapter 13 Case (Tax Returns / Refunds) EH     

    Docket 18

    *** VACATED *** REASON: CONVERTED TO CHAP 7 ON 4/13/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Margherita Olney Represented By

    M Wayne Tucker

    Trustee(s):

    Steven M Speier (TR) Pro Se

    12:31 PM

    6:16-14087


    Donald L Maddox and Lisa A Maddox


    Chapter 13


    #90.00 Trustee's Motion to Dismiss Case EH     

    Docket 27


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Donald L Maddox Represented By Michael Smith

    Joint Debtor(s):

    Lisa A Maddox Represented By Michael Smith

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-15304


    Fabiola Puttre


    Chapter 13


    #91.00 Trustee's Motion to Dismiss Case EH     

    Docket 27

    *** VACATED *** REASON: WITHDRAW OF MOTION FILED 3/22/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Fabiola Puttre Represented By Paul Y Lee

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-15522


    Jesus Danny Ontiveros, III and Marie Irene Ontiveros


    Chapter 13


    #92.00 Trustee's Motion to Dismiss Case EH     

    Docket 45


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jesus Danny Ontiveros III Represented By Gary S Saunders

    Joint Debtor(s):

    Marie Irene Ontiveros Represented By Gary S Saunders

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-15678


    Nicholas Asamoa


    Chapter 13


    #93.00 CONT Trustee's Motion to Dismiss Case From: 3/30/17

    EH     


    Docket 23


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Nicholas Asamoa Represented By Stephen S Smyth William J Smyth

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-16545


    Mike P Cardenas and Patricia I Cardenas


    Chapter 13


    #94.00 Motion for Order Dismissing Chapter 13 Proceeding EH     

    Docket 20


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mike P Cardenas Represented By Michael Smith

    Joint Debtor(s):

    Patricia I Cardenas Represented By Michael Smith

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-17068


    Cynthia L Tucker


    Chapter 13


    #95.00 Trustee's Motion to Dismiss Case EH     

    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Cynthia L Tucker Represented By Claudia L Phillips

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-17647


    Jennifer Lynn Anderson


    Chapter 13


    #96.00 Trustee's Motion to Dismiss Case EH     

    Docket 24


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jennifer Lynn Anderson Represented By Steven A Alpert

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-17683


    Cresencio Villamayor Irasusta, III and Jennifer P Irasusta


    Chapter 13


    #97.00 Motion for Order Dismissing Chapter 13 Case (Tax Returns / Refunds) EH     

    Docket 30


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Cresencio Villamayor Irasusta III Represented By

    Carey C Pickford

    Joint Debtor(s):

    Jennifer P Irasusta Represented By Carey C Pickford

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-18081


    Marcos W Rocha


    Chapter 7


    #98.00 Trustee's Motion to Dismiss Case EH     

    Docket 33

    *** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Marcos W Rocha Represented By Michael Smith

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Larry D Simons (TR) Pro Se

    12:31 PM

    6:16-19180


    Barbara Rammell


    Chapter 13


    #99.00 Trustee's Motion to Dismiss Case EH     

    Docket 25

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/10/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Barbara Rammell Represented By Carey C Pickford

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:31 PM

    6:16-19656


    Jerome D Williams


    Chapter 13


    #100.00 CONT Trustee's Motion to Dismiss Case From: 3/9/17, 4/6/17

    EH     


    Docket 27


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jerome D Williams Represented By Christopher J Langley

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:12-34481


    James J Alvarado and Pamela P Alvarado


    Chapter 13


    #1.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11543 Deerfield Dr. Yucaipa CA 92399


    MOVANT: US BANK TURST NA AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, BY CALIBER HOME LOANS


    EH     


    Docket 98


    Tentative Ruling:

    05/02/17

    Service: Proper Opposition: Yes


    Movant has established sufficient grounds to support relief from stay. Debtors dispute, without evidence, that they are behind 10 payments, and indicate that they will propose an APO and/or provide proof of payments made.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    James J Alvarado Represented By

    Dale Parham - INACTIVE - Michael Smith

    Joint Debtor(s):

    Pamela P Alvarado Represented By

    Dale Parham - INACTIVE - Michael Smith

    Movant(s):

    U.S. Bank Trust, N.A. as Trustee for Represented By

    10:00 AM

    CONT...


    Trustee(s):


    James J Alvarado and Pamela P Alvarado

    Christina J O


    Chapter 13

    Amrane (RS) Cohen (TR) Represented By

    Amrane (RS) Cohen (TR)

    10:00 AM

    6:13-15137


    Ramiro Delgado Flores


    Chapter 13


    #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8083 Surrey Lane, Alta Loma, CA 91701


    MOVANT: US BANK NATIONAL ASSOCIATION


    EH     


    Docket 112


    Tentative Ruling:

    05/02/2017

    Service: Proper Opposition: None


    GRANT relief from the stay under §§ 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANTED as to relief requested under ¶¶ 3 and 12. DENIED as to request for APO as moot.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Ramiro Delgado Flores Represented By Andrew S Bisom

    Movant(s):

    US Bank National Association, as Represented By

    Christina J O

    Trustee(s):

    Rod (MH) Danielson (TR) Represented By

    Rod (MH) Danielson (TR)

    10:00 AM

    6:13-18196


    Linda Ann Lynch


    Chapter 13


    #3.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11860 Novella Ct, Rancho Cucamonga, CA 91701


    MOVANT: US BANK TRUST NA AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST


    EH     


    Docket 93


    Tentative Ruling:

    05/02/2017

    Parties to address adequate protection discussions.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Linda Ann Lynch Represented By

    Andrew Edward Smyth William J Smyth Stephen S Smyth

    Movant(s):

    U.S. Bank Trust, N.A., as Trustee Represented By

    Kristin A Zilberstein

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:13-21366


    Enrique Lopez Matias and Teresa Duarte Matias


    Chapter 13


    #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 760 Augusta Street, Hemet, CA 92545


    MOVANT: US BANK NATIONAL ASSOCIATION


    EH           


    Docket 57


    Tentative Ruling:

    05/02/2017

    Service: Proper Opposition: Yes


    Debtors’ sole basis for opposition, without evidence, is that the Property is necessary to reorganization because it is a family home. However, the opposition fails to address the nonpayment of postpetition mortgage. Additionally, Debtors request that the request for waiver of the 14-day stay be denied for lack of cause. However, the failure of Debtors to pay Movant in approximately 11 months is a sufficient basis to warrant waiver of the 14-day stay. Based on the foregoing, the Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and GRANT the relief requested under ¶3. The request for an APO is DENIED as moot.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Enrique Lopez Matias Represented By John F Brady Lisa H Robinson

    Joint Debtor(s):

    Teresa Duarte Matias Represented By John F Brady

    10:00 AM

    CONT...


    Movant(s):


    Enrique Lopez Matias and Teresa Duarte Matias

    Lisa H Robinson


    Chapter 13

    U.S. Bank National Association Represented By Nina Z Javan Natalie E Zindorf Caren J Castle

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:14-12126


    Simon E. Williams


    Chapter 13


    #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 79039 Lake Club Drive, Bermuda Dunes, CA 92203


    MOVANT: NATIONSTAR MORTGAGE LLC


    EH           


    Docket 109


    Tentative Ruling:

    05/02/2017

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANTED as to ¶¶ 3 and 12.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Simon E. Williams Represented By Jenny L Doling

    Movant(s):

    Nationstar Mortgage LLC as Represented By

    Kristin A Zilberstein

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:15-12820


    Jose Ceja, Jr and Chasity Ann Ceja


    Chapter 13


    #6.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3853 Arlington, San Bernardino, CA 92404


    MOVANT: WELLS FARGO BANK NATIONAL ASSOCIATION AS TRUSTEE FOR MORGAN STANLEY CAPITAL I INC TRUST 2006-HE1 MORTGAGE


    EH     


    Docket 134


    Tentative Ruling:

    05/02/2017

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1) and GRANT waiver of 4001(a)(3) stay. Request under § 362 (d)(2) is DENIED based on lack of evidentiary support and request for APO is DENIED as moot.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Jose Ceja Jr Represented By

    Dana Travis

    Joint Debtor(s):

    Chasity Ann Ceja Represented By Dana Travis

    Movant(s):

    Wells Fargo Bank, National Represented By Can Guner

    10:00 AM

    CONT...


    Trustee(s):


    Jose Ceja, Jr and Chasity Ann Ceja


    Sean C Ferry


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:16-16179


    Raul Navarrette and Leslie Navarrette


    Chapter 13


    #7.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3083 Avalon Parkway, Perris, CA 92571


    MOVANT: CITIMORTGAGE INC


    From: 4/4/17 EH     

    Docket 31

    *** VACATED *** REASON: PER STIPULATED ORDER ENTERED 4/27/17

    Tentative Ruling:

    Tentative Ruling:

    4/4/17


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶ 2 and 3. DENY request under ¶ 14 for lack of cause shown.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Raul Navarrette Represented By Paul Y Lee

    Joint Debtor(s):

    Leslie Navarrette Represented By Paul Y Lee

    10:00 AM

    CONT...

    Movant(s):


    Raul Navarrette and Leslie Navarrette


    Chapter 13

    CitiMortgage, Inc. Represented By

    William F McDonald III Cheryl A Knapmeyer Carol M Turek

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:16-21112


    Bingo Innovations of California, Inc.


    Chapter 7


    #8.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Civil Case CIVDS 1512462 Pending in San Bernardino Superior Court.


    MOVANT: ED KALEFF, FATHER JOSEPH SHEA


    From: 3/28/17, 4/4/17 EH     

    Docket 17


    Tentative Ruling:

    03/28/2017


    The Movants seek relief to pursue a state court action against the Debtor and related parties. At minimum, the Movants must attach the complaint for the Court to examine any potential impacts the Complaint may have on the instant bankruptcy case.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Bingo Innovations of California, Inc. Represented By

    Stuart G Steingraber

    Movant(s):

    Ed Kalef, Father Joseph Shea Pro Se

    Trustee(s):

    Charles W Daff (TR) Pro Se

    10:00 AM

    6:17-10226


    Christopher Robert Tyrrell and Micah Heather Wilcox


    Chapter 7


    #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 34086 AGALIYA CRT, LAKE ELSINORE, CA 92532


    MOVANT: WELLS FARGO BANK NA


    EH           


    Docket 28


    Tentative Ruling:

    05/02/2017

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and request under ¶3. Request for APO is DENIED as moot.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Christopher Robert Tyrrell Represented By Stephen D Brittain

    Joint Debtor(s):

    Micah Heather Wilcox Represented By Stephen D Brittain

    Movant(s):

    Wells Fargo Bank, N.A. Represented By Jason C Kolbe

    10:00 AM

    CONT...

    Trustee(s):


    Christopher Robert Tyrrell and Micah Heather Wilcox


    Chapter 7

    Howard B Grobstein (TR) Pro Se

    10:00 AM

    6:17-10720


    Hiep Huu Phan


    Chapter 7


    #10.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Marriage of Nguyen and Phan Case # RID 1403749 Dissolution of marriage. Riv Family Law


    MOVANT: MAN THI NGUYEN aka WHITNEY NGUYEN


    EH     


    Docket 12


    Tentative Ruling:

    05/02/2017

    Movant seeks relief from the automatic stay to obtain a judgment for dissolution of marriage, "status only". The Trustee has indicated his nonopposition with the caveat that he opposes any relief as to any determination by the state court as issues regarding separate/community property divisions. Based on the Motion, it appears Movant is not seeking such determinations be made at this time. On this basis, the Court is inclined to GRANT the Motion under 11 U.S.C. § 362(d)(1) to the extent of seeking a judgment of divorce only and as to ¶6 of the request for relief.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Hiep Huu Phan Represented By Toby T Tran

    Movant(s):

    Man Thi Nguyen Represented By Nam T Tran

    Trustee(s):

    Karl T Anderson (TR) Represented By

    Misty A Perry Isaacson

    10:00 AM

    6:17-10978


    Mahmud Ahmad


    Chapter 7


    #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 TOYOTA CAMRY 4DR SDN


    MOVANT: TOYOTA MOTOR CREDIT CORPORATION


    EH     


    Docket 10


    Tentative Ruling:

    05/02/2017

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Mahmud Ahmad Represented By

    Rabin J Pournazarian

    Movant(s):

    Toyota Motor Credit Corporation as Represented By

    Tyneia Merritt

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:17-11368


    Cynthia Higl


    Chapter 7


    #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 GMC TERRAIN, VIN: 2GKFLWE54C6383188


    MOVANT: FIRST TECH FEDERAL CREDIT UNION


    EH     


    Docket 17


    Tentative Ruling:

    05/02/2017

    Service is Proper Opposition: None


    GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Cynthia Higl Represented By

    Jonathan R Preston

    Movant(s):

    First Tech Federal Credit Union Represented By Nichole Glowin

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:17-11752


    Christopher Wilkins


    Chapter 7


    #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 1312 Jamaica Lance, Unit #228, Oxnard, CA 93030 .


    MOVANT: WELLS FARGO BANK NA


    EH     


    Docket 16


    Tentative Ruling:

    05/02/2017

    Service: Proper Opposition: None


    GRANT relief from the stay under §§ 362(d)(1) and (d)(4). Court finds that bankruptcy case was part of a scheme to hinder, delay and defraud creditors based on multiple bankruptcy filings and unauthorized transfers affecting this property. The Court finds bad faith as to the Debtor also noting that this is the second relief from stay granted in this case involving properties subject to multiple bankruptcies and/or unauthorized transfers. GRANT waiver of 4001(a)(3) stay. GRANT pursuant to ¶¶ 3, and 5. DENIED as to ¶ 4 (annulment) 9, 10, and 13 for lack of cause shown.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Christopher Wilkins Pro Se

    Movant(s):

    Wells Fargo Bank, N.A. Represented By Jason C Kolbe

    10:00 AM

    CONT...

    Trustee(s):


    Christopher Wilkins


    Chapter 7

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:17-12073


    Dianne Ferreria


    Chapter 7


    #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 INFINITI QX60, VIN # 5N1AL0MN8FC504719


    MOVANT: NISSAN-INFINITI LT


    EH     


    Docket 9


    Tentative Ruling:

    05/02/2017

    Service is Proper Opposition: None


    GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. Request for APO is DENIED as moot.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Dianne Ferreria Represented By Andrew Nguyen

    Movant(s):

    NISSAN-INFINITI LT. Represented By

    Michael D Vanlochem

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    2:00 PM

    6:17-11053


    Rio Rancho Super Mall LLC


    Chapter 11


    #15.00 CONT Motion to Dismiss Or Convert Debtor's Chapter 11 Bankruptcy Case From: 3/28/17

    EH     


    Docket 25

    *** VACATED *** REASON: PER ORDER ENTERED 4/13/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

    Movant(s):

    DSD Note Investors, LLC Represented By Leslie A Cohen

    11:00 AM

    6:13-27344


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7


    #1.00 CONT Motion to Approve Compromise Under Rule 9019 Filed Jointly by Chapter 7 Trustee and Revere Financial Corporation to Approve Settlement Contract Between Chapter 7 Trustee and Revere Financial Corporation


    From: 3/1/17 Also # 2

    EH     


    Docket 440

    *** VACATED *** REASON: CONTINUED TO 6/14/17 AT 11:00 AM

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

    Movant(s):

    Revere Financial Corporation Represented By Franklin R Fraley Jr

    Trustee(s):

    Arturo Cisneros (TR) Represented By Chad V Haes

    D Edward Hays Franklin R Fraley Jr

    11:00 AM

    6:13-27344


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7


    #2.00 CONT Motion to Approve Compromise Under Rule 9019 between Trustee and Dr. Eric L. Freedman


    From: 5/11/16, 6/8/16, 6/29/16, 8/31/16, 10/5/16, 11/9/16, 2/1/17


    Also # 1 EH     

    Docket 322

    *** VACATED *** REASON: CONTINUED TO 9/13/17 AT 11:00 AM

    Tentative Ruling:

    05/11/2016


    Based on the representations made to the Court by counsel for the Parties that negotiations are ongoing, and based on the consent of the Parties to a continuance, the Court shall CONTINUE the hearing on the Motion to June 8, 2016 at 11:00 a.m.


    APPEARANCES ARE WAIVED.

    Party Information

    Debtor(s):

    Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

    Movant(s):

    Arturo Cisneros (TR) Represented By Chad V Haes

    D Edward Hays Franklin R Fraley Jr

    11:00 AM

    CONT...

    Trustee(s):


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    Arturo Cisneros (TR) Represented By Chad V Haes

    D Edward Hays Franklin R Fraley Jr

    11:00 AM

    6:13-27611


    Douglas Jay Roger


    Chapter 7


    #3.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Jerry Wang, State Court Receiver

    (Holding date)


    MOVANT: JERRY WANG, STATE COURT RECEIVER


    From: 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16, 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17


    Also # 4 EH        

    Docket 423

    *** VACATED *** REASON: CONTINUED TO 6/14/17 AT 11:00 AM

    Tentative Ruling:

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw

    Movant(s):

    Jerry Wang, Duly-Appointed State Represented By

    Jeffrey K Garfinkle Anthony J Napolitano

    Trustee(s):

    Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

    Franklin R Fraley Jr

    11:00 AM

    6:13-27611


    Douglas Jay Roger


    Chapter 7


    #4.00 CONT Objection to Claim #17 by Revere Financial Corporation

    (Holding date)


    From: 10/1/14, 11/5/14, 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 10/21/15, 11/18/15, 12/16/15, 1/13/16, 3/2/16, 5/4/16, 6/1/16, 9/28/16, 11/16/16,

    2/1/17, 2/16/17


    Also # 3 EH        

    Docket 333

    *** VACATED *** REASON: CONTINUED TO 6/14/17 AT 11:00 AM

    Tentative Ruling:

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw

    Trustee(s):

    Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

    Franklin R Fraley Jr

    11:00 AM

    6:13-27611


    Douglas Jay Roger


    Chapter 7

    Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


    #5.00 CONT Motion to Dismiss Adversary Proceeding Claims of Plaintiff, Jerry Wang, and to Strike and for a More Definite Statement as to Plaintiff, Revere Financial Corporation

    (Holding date)


    From: 11/5/14, 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17


    Also # 6 EH     

    Docket 10

    *** VACATED *** REASON: CONTINUED TO 6/14/17 AT 11:00 AM

    Tentative Ruling:

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw

    Defendant(s):

    Douglas J Roger MD Represented By Summer M Shaw

    Movant(s):

    Douglas J Roger MD Represented By Summer M Shaw

    Plaintiff(s):

    A. Cisneros Represented By

    Chad V Haes

    D Edward Hays

    11:00 AM

    CONT...


    Douglas Jay Roger


    Chapter 7

    Jerry Wang Represented By

    Franklin R Fraley Jr Anthony J Napolitano

    Revere Financial Corporation, a Represented By Franklin R Fraley Jr

    Trustee(s):

    Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

    Franklin R Fraley Jr

    11:00 AM

    6:13-27611


    Douglas Jay Roger


    Chapter 7

    Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


    #6.00 CONT Status Conference RE: Complaint by Revere Financial Corporation, a California corporation, Jerry Wang against Douglas J Roger MD. false pretenses, false representation, actual fraud, 68 Dischargeability - 523(a)(6), willful and malicious injury, 67 Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 41 Objection / revocation of discharge - 727(c),(d),(e) (Holding date)


    From: 11/26/14, 1/26/15, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16, 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17


    Also # 5 EH     

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 6/14/17 AT 11:00 AM

    Tentative Ruling:

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw

    Defendant(s):

    Douglas J Roger MD Represented By Summer M Shaw

    Plaintiff(s):

    A. Cisneros Represented By

    Chad V Haes

    D Edward Hays

    Jerry Wang Represented By

    Franklin R Fraley Jr

    11:00 AM

    CONT...


    Douglas Jay Roger


    Anthony J Napolitano


    Chapter 7

    Revere Financial Corporation, a Represented By Franklin R Fraley Jr

    Trustee(s):

    Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

    Franklin R Fraley Jr

    11:00 AM

    6:15-10964


    Ana Beatriz Duran


    Chapter 7


    #7.00 Trustee's Final Report and Applications for Compensation EH           

    Docket 28


    Tentative Ruling:

    5/3/17

    No opposition has been filed.

    Service was Proper in the Circumstances.


    The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 1250 Trustee Expenses: $ 309.40


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

    Party Information

    Debtor(s):

    Ana Beatriz Duran Pro Se

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:15-20230


    Daniel Thomas Crowley and Marissa Monique Smith


    Chapter 7


    #8.00 Trustee's Final Report and Applications for Compensation EH     

    Docket 35

    Tentative Ruling:

    TENTATIVE RULING


    5/3/17

    No opposition has been filed. Service was Proper.


    The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 1381.88 Trustee Expenses: $ 128.60


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

    Party Information

    Debtor(s):

    Daniel Thomas Crowley Represented By Todd L Turoci

    Joint Debtor(s):

    Marissa Monique Smith Represented By Todd L Turoci

    11:00 AM

    CONT...

    Trustee(s):


    Daniel Thomas Crowley and Marissa Monique Smith


    Chapter 7

    John P Pringle (TR) Pro Se

    11:00 AM

    6:15-21334


    Tracy Evonne Wilson


    Chapter 7


    #9.00 Trustee's Final Report and Applications for Compensation EH     

    Docket 94

    Tentative Ruling:

    TENTATIVE RULING


    5/3/17

    No opposition has been filed. Service was Proper.


    The applications for compensation of the Trustee, Trustee’s Accountant, Trustee’ Attorney, and Trustee’s Realtor have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $23,408.83 Trustee Expenses: $148.60


    Attorney Fees: $32,052.50 Attorney Costs:$2,275.33


    Accountant Fees: $1,984.50 Accountant Costs: $ 232.20


    Realtor Fees: $28,750.00


    Trustee’s computation of compensation included an unexplained increase from

    $17,658.83 to $18,588.24, the result of multiplying a portion of the requested fees by 20/19. The basis for this increase is unclear. Trustee’s fees have been reduced by the amount of the resulting increase, $929.41.

    11:00 AM

    CONT...


    Tracy Evonne Wilson


    Chapter 7


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

    Party Information

    Debtor(s):

    Tracy Evonne Wilson Represented By Phillip Myer

    Trustee(s):

    Charles W Daff (TR) Represented By Thomas H Casey Steve Burnell

    11:00 AM

    6:16-16766


    Alan Roy Holt and Barbara Jo Holt


    Chapter 7


    #10.00 Trustee's Final Report and Applications for Compensation EH     

    Docket 29

    Tentative Ruling:

    TENTATIVE RULING


    5/3/17

    No opposition has been filed. Service was Proper.


    The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 1,450 Trustee Expenses: $ 34.82


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

    Party Information

    Debtor(s):

    Alan Roy Holt Represented By Steven A Alpert

    Joint Debtor(s):

    Barbara Jo Holt Represented By Steven A Alpert

    11:00 AM

    CONT...

    Trustee(s):


    Alan Roy Holt and Barbara Jo Holt


    Chapter 7

    Arturo Cisneros (TR) Pro Se

    11:00 AM

    6:16-17768


    Dispatch Transportation LLC


    Chapter 7


    #11.00 Motion for 2004 Examination -- Motion of USA Waste of California, Inc. for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004


    EH     


    Docket 46

    *** VACATED *** REASON: CONTINUED TO 5/17/17 AT 11:00 AM

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

    Movant(s):

    USA Waste of California, Inc. Represented By Paul J Laurin

    Trustee(s):

    Charles W Daff (TR) Represented By Toan B Chung

    11:00 AM

    6:16-18165


    Shannon Nicole Henderson


    Chapter 7


    #12.00 Motion to Dismiss Case Under 11 USC sect 305 or sect 707 and Vacate Discharge if Previously Entered


    EH     


    Docket 31

    Tentative Ruling: 5/3/17

    BACKGROUND

    On September 12, 2016, Debtor filed a Chapter 7 voluntary dismissal. A meeting of creditors was scheduled for October 18, 2016. On September 30, 2016, the case was dismissed for failure to file information, apparently because Debtor’s certificate of credit counseling was filed late and her statement of financial affairs was not signed. Debtor filed a motion to reconsider dismissal on October 11, 2016, and that motion was granted on December 1, 2016. A new meeting of creditors was set for January 10, 2017. Prior to the meeting of creditors, on January 6, 2017, Debtor received a discharge.

    Debtor did not provide her tax returns at the meeting of creditors, and Trustee discovered that Debtor was married, which was not disclosed on the petition. The meeting of creditors was continued to February 9, 2017, at which time Debtor, again, failed to provide her tax returns; she also had not amended her schedules to account for the financial information of her husband. The meeting of creditors was continued to March 22, 2017. Debtor did not appear. On March 30, 2017, Trustee filed a motion to dismiss case and vacate discharge.

    11:00 AM

    CONT...

    Shannon Nicole Henderson

    Chapter 7

    DISCUSSION


    1. Dismissal


      11 U.S.C. § 707(a)(1) states:


      1. The court may dismiss a case under this chapter only after notice and a hearing and only for cause, including –

        1. Unreasonable delay by the debtor that is prejudicial to creditors


          Here, Debtor has repeatedly failed to provide her tax returns or amend her petition to accurately portray the households’ financial situation. After being provided multiple opportunities to satisfy these obligations, Debtor failed to appear at the recent meeting of creditors. This constitutes unreasonable delay that is prejudicial to creditors, thus warranting dismissal.


    2. Section 109(g) Bar


      11 U.S.C. § 109(g)(1) states:


      1. Notwithstanding any other provisions of this section, no individual or family farmer may be a debtor under this title who has been a debtor in a case pending under this title at any time in the preceding 180 days if –


        1. the case was dismissed by the court for willful failure of the debtor to abide by orders of the court, or to appear before the court in proper

11:00 AM

CONT...


Shannon Nicole Henderson

prosecution of the case


Chapter 7



Failure to provide required information or file complete and accurate schedules constitutes failure to properly prosecute the case. See, e.g., In re Nassar, 216 B.R. 606, 608 (Bankr. S.D. Tex. 1998) (citing In re Tomlin, 105 F.3d 933 (4th Cir. 1997)). Failure to appear at the meeting of creditors can constitute failure to abide by court orders. See, e.g., In re Arena, 81 B.R. 851, 854-55 (Bankr. E.D. Pa. 1988). Therefore, a 180 day § 109(g)(1) bar is appropriate.


  1. Vacation of Discharge


Here, where dismissal of the case is appropriate, logic dictates that a prerequisite to such dismissal is a vacation of the discharge. The standard approach when a trustee has not been able to determine whether an objection to discharge is warranted (by the applicable deadline) is for the Trustee to file a motion requesting an extension of that deadline pursuant to Fed. R. Bankr. P. Rule 4004(b).


Trustee did not file such an extension here. Therefore, instead of filing an objection to discharge, Trustee is required to request a revocation of discharge. A request to revoke a discharge requires an adversary proceeding pursuant to Fed. R. Bankr. P. Rule 7001 (4).


In order for the discharge to be revoked or vacated, either an adversary proceeding must be commenced or an alternative mechanism justifying such action must be identified by Trustee. The discharge cannot be vacated based on the motion presented by Trustee here.


TENTATIVE RULING

11:00 AM

CONT...


Shannon Nicole Henderson


Chapter 7


Trustee to discuss his approach to revoking discharge.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Shannon Nicole Henderson Pro Se

Movant(s):

Robert Whitmore (TR) Pro Se

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:17-11807


Marco Bonilla


Chapter 7


#13.00 Motion by United States Trustee to Dismiss Case With A Re-Filing Bar EH     

Docket 8

Tentative Ruling: 5/3/17

BACKGROUND

On March 9, 2017, Marco Bonilla ("Debtor") filed a Chapter 7 voluntary petition. Debtor had previously filed two Chapter 7 petitions in the previous ninety days, both of which were dismissed for failure to file information. On March 24, 2017, UST filed a motion to dismiss case with a re-filing bar.

DISCUSSION


  1. Dismissal


    11 U.S.C. § 707(b)(1) permits the Court to dismiss a Chapter 7 case for abuse. 11

    U.S.C. § 707(b)(3)(A) states:


    (3) In considering under paragraph (1) whether the granting of relief would be an abuse of the provisions of this chapter in a case in which the presumption in

    11:00 AM

    CONT...


    Marco Bonilla

    paragraph (2)(A)(i) does not arise or is rebutted, the court shall consider –

    (A) whether the debtor filed the petition in bad faith


    Chapter 7



    In determining whether a case should be dismissed under § 707(b)(3)(A), the Court considers the totality of the circumstances, but is ultimately instructed to consider whether "the debtor’s intention in filing a bankruptcy petition is inconsistent with the Chapter 7 goals of providing a ‘fresh start’ to debtors and maximizing the return to creditors." In re Mitchell, 357 B.R. 142, 154-55 (Bankr. C.D. Cal. 2006) (listing factors to be considered in making that determination).


    The majority of the Mitchell factors are inapplicable when, as here, a debtor files a skeletal petition that does not provide the Court with sufficient information to apply the Mitchell test. Only factor seven (history of bankruptcy filings) and, possibly, factor nine (egregious behavior) can be assessed when a debtor files a skeletal petition. Both those factors weigh in favor of dismissal when, as here, a debtor repeatedly files skeletal petitions during a short period of time, and does not disclose previous filings. While § 707(a)(1) and (3) provide for dismissal when a debtor fails to fulfill his duties under the Bankruptcy Code, when a debtor repeatedly filed bankruptcy and fails to evince any attempt to comply with the filing requirements, it can be inferred, absent any indication to the contrary, that the debtor’s purpose in filing bankruptcy is not to take advantage of the fresh start. See, e.g., In re Craighead, 377 B.R. 648, 655 (Bankr.

    N.D. Cal. 2007) ("Courts generally hold that when a debtor repeatedly files bankruptcy petitions and then repeatedly fails to file schedules or to comply with other requirements, this pattern of behavior is evidence of bad faith and an attempt to abuse the system."). Dismissal under § 707(b)(3) is appropriate in those circumstances.


  2. Re-Filing Bar


The court is empowered to impose a refiling bar under 11 U.S.C. § 349(a). As Collier

11:00 AM

CONT...


Marco Bonilla


Chapter 7

notes, courts’ analysis of this section is somewhat confused due to confounding "dismissal with prejudice" with "dismissal with injunction against future filings." Collier on Bankruptcy ¶ 349.02[3]; compare In re Garcia, 479 B.R. 488 (Bankr. N.D. Ind. 2012) (denying motion for dismissal with prejudice, but imposing three-year refiling bar) with In re Craighead, 377 B.R. 648 (Bankr. N.D. Cal. 2007) (appearing to equate dismissal with prejudice with an injunction against refiling).


There is also a circuit split concerning whether an injunction on refiling for more than 180 days is allowed under the Bankruptcy Code. Compare In re Frieouf, 938 F.2d 1099 (10th Cir. 1991) (180 days is maximum allowed length of refiling injunction) with Casse v. Key Bank Nat. Ass’n, 198 F.3d 327 (2nd Cir. 1999) (injunction against filing for more than 180 days permissible). 11 U.S.C. § 349(a) reads:


Unless, the court, for cause, orders otherwise, the dismissal of a case under this title does not bar the discharge, in a later case under this title, of debts that were dischargeable in the case dismissed; nor does the dismissal of a case under this title prejudice the debtor with regard to the filing of a subsequent petition under this title, except as provided in section 109(g) of this title.


The disagreement revolves around whether the qualifier "Unless, the court, for cause, orders otherwise" modifies the content after the semi-colon. In re Leavitt noted this disagreement, but since the court was dealing with a dismissal with prejudice, rather than an injunction against refiling, it did not resolve the issue. 209 B.R. 935, 942 (9th Cir. B.A.P. 1997). Within the Ninth Circuit, it appears the trend is to adopt the reasoning of the Second Circuit and allow injunctions for more than 180 days. See e.g. In re Velasques, 2012 WL 8255582 at *3 (Bankr. E.D. Cal. 2012).


Here, Debtor has filed three skeletal bankruptcies in the previous three months and failed to disclose the previous filings. As noted above, the Court has determined that Debtor’s behavior is sufficient to warrant dismissal for bad faith and the Court finds the requested one year refiling bar to be appropriate.


Moreover, Debtor’s failure to oppose is deemed consent to the relief requested pursuant to Local Rule 9013-1(h).

11:00 AM

CONT...


Marco Bonilla


Chapter 7

TENTATIVE RULING


The Court is inclined to GRANT the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Marco Bonilla Pro Se

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq

Trustee(s):

Charles W Daff (TR) Pro Se

2:00 PM

6:13-14986


David Wayne Wakefield


Chapter 7

Adv#: 6:14-01288 Grobstein v. Wakefield


#14.00 Examination of Debtor


EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Wayne Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Defendant(s):

Elise Wakefield Pro Se

Joint Debtor(s):

Elise Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Plaintiff(s):

Howard Grobstein Represented By Alan W Forsley

Trustee(s):

Howard B Grobstein (TR) Represented By Alan W Forsley

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01303 Cisneros v. AMERICAN EXPRESS


#15.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01303. Complaint by

A. Cisneros against AMERICAN EXPRESS. (Charge To Estate $350). For Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 1/13/16, 3/23/16, 5/25/16, 6/29/16, 8/31/16, 11/2/16, 2/1/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 9/13/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

AMERICAN EXPRESS Represented By Robert S Lampl Chad V Haes

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

2:00 PM

CONT...

Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01308 Cisneros v. BWI CONSULTING, LLC et al


#16.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01308. Complaint by

A. Cisneros against BWI CONSULTING, LLC, Black and White, Inc., BLACK AND WHITE BILLING COMPANY, BLACK AND WHITE INK, MEHRAN DEVELOPMENT CORPORATION. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other))


From: 1/13/16, 3/23/16, 5/25/16, 7/27/16, 8/31/16, 11/2/16, 2/1/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 9/13/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

BLACK AND WHITE INK Pro Se

MEHRAN DEVELOPMENT Pro Se

BLACK AND WHITE BILLING Pro Se

BWI CONSULTING, LLC Pro Se

Black and White, Inc. Pro Se

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:15-19998


Jack C Pryor


Chapter 7

Adv#: 6:17-01050 United States Trustee for the Central District of v. Pryor


#17.00 Status Conference RE: [1] Adversary case 6:17-ap-01050. Complaint by United States Trustee for the Central District of California, Region 16 against Jack C Pryor. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e)))


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jack C Pryor Represented By

Stephen R Wade

Defendant(s):

Jack C Pryor Pro Se

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

2:00 PM

6:16-13644


Yolanda Yvette Tyes


Chapter 7

Adv#: 6:16-01200 Chicago Title Insurance Company v. Tyes


#18.00 Motion to Amend Scheduling Order EH     

Docket 36

Tentative Ruling: 5/3/17

BACKGROUND

On April 25, 2016, Yolanda Tyes ("Defendant") filed a Chapter 7 voluntary petition. On August 1, 2016, Chicago Title Insurance Company ("Plaintiff") filed a complaint to determine nondischargeability of debt against Defendant. On September 13, 2016, the clerk entered default against Defendant. On September 28, 2016, Defendant filed a motion to set aside the entry of default, which was granted on December 1, 2016. On January 23, 2017, a scheduling order was entered. On April 12, 2017, Plaintiff filed a motion to amend the scheduling order.

The current discovery and dispositive motion deadlines in the case are May 15, 2017, and June 9, 2017, respectively. Plaintiff seeks a ninety-day extension of both deadlines. In support of its request, Plaintiff states that many of the parties upon which it has served discovery requests have failed to respond or offered incomplete responses, including Defendant. Plaintiff additionally states that because the facts underlying its state court judgment are over ten years old, it requires additional time to procure necessary information. Plaintiff states that Defendant rejected a ninety day extension, and has not been unresponsive regarding shorter extensions.

2:00 PM

CONT...

Yolanda Yvette Tyes

Chapter 7

DISCUSSION


Fed. R. Bankr. P. Rule 7016(a) incorporates Fed. R. Civ. P. Rule 16. Fed. R. Civ. P. Rule 16(b)(4) states: "A scheduled may be modified only for good cause and with the judge’s consent." The Ninth Circuit has previously stated: "Rule 16(b)’s ‘good cause’ standard primarily considers the diligence of the party seeking the amendment. The district court may modify the pretrial schedule ‘if it cannot reasonably be met despite the diligence of the party seeking the extension." Johnson v. Mammoth Recreations, Inc., 975 F.2d 604, 609 (9th Cir. 1992). In evaluating a motion to amend the scheduling order, a court may consider:


  1. Whether the party was diligent in assisting the Court in creating a workable Rule 16 order;


  2. whether the party’s noncompliance with the Rule 16 order occurred due to the development of matters that were reasonable unforeseen or anticipated at the time of the Rule 16 scheduling conference; or


  3. whether the party was diligent in seeking to amend the Rule 16 order, once it became clear that he could not comply with the order.


Los Feliz Ford, Inc. v. Chrysler Group, LLC, 2012 WL 12886961 at *2 (C.D. Cal. 2012).


Plaintiff’s motion establishes that it has acted with diligence. The motion indicates that Plaintiff acted within a reasonable time after entry of the scheduling order, that some entities have been unresponsive or have delayed responding to discovery requests, and that in the process of completing discovery, Plaintiff has obtained new information that could reasonably be said to justify new discovery efforts, unanticipated at the time the scheduling order was entered.

2:00 PM

CONT...


Yolanda Yvette Tyes


Chapter 7

For those reasons, the Court concludes that Plaintiff has satisfied its burden. Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-(1)(h).


TENTATIVE RULING


The Court is inclined to GRANT the motion.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Yolanda Yvette Tyes Pro Se

Defendant(s):

Yolanda Yvette Tyes Pro Se

Movant(s):

Chicago Title Insurance Company Represented By

Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

Plaintiff(s):

Chicago Title Insurance Company Represented By

Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

2:00 PM

CONT...

Trustee(s):


Yolanda Yvette Tyes


Chapter 7

Larry D Simons (TR) Pro Se

2:00 PM

6:16-15419


Francisco Javier Castillo


Chapter 7

Adv#: 6:16-01310 Swift Financial Corporation d.b.a. Swift Capital v. Castillo


#19.00 Status Conference RE: [1] Adversary case 6:16-ap-01310. Complaint by Swift Financial Corporation d.b.a. Swift Capital against Francisco Javier Castillo. willful and malicious injury))


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Francisco Javier Castillo Represented By Joseph M Tosti

Defendant(s):

Francisco Javier Castillo Pro Se

Plaintiff(s):

Swift Financial Corporation d.b.a. Represented By

Lazaro E Fernandez

Trustee(s):

Robert Whitmore (TR) Pro Se

2:00 PM

6:16-17802


Armon Randolph Sharp


Chapter 7

Adv#: 6:17-01053 Cisneros v. Simpson


#20.00 Status Conference RE: [1] Adversary case 6:17-ap-01053. Complaint by Arturo Cisneros against William J. Simpson. (Charge To Estate). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property))


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Armon Randolph Sharp Represented By Daniel King

Raymond W Stockstill

Defendant(s):

William J. Simpson Pro Se

Plaintiff(s):

Arturo Cisneros Represented By Toan B Chung

Trustee(s):

Arturo Cisneros (TR) Represented By Toan B Chung

2:00 PM

6:16-18609


Carlos Garrido


Chapter 7

Adv#: 6:16-01309 Kercado v. Garrido


#21.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01309. Complaint by Inmaculada Kercado, Maria Inmaculada Kercado against Carlos Garrido. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury))


From: 3/1/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos Garrido Represented By

Inez Tinoco-Vaca

Defendant(s):

Carlos Garrido Pro Se

Joint Debtor(s):

Maribelle Garrido Represented By

Inez Tinoco-Vaca

Plaintiff(s):

Maria Kercado Represented By Sergio A Rodriguez

Trustee(s):

Lynda T. Bui (TR) Pro Se

2:00 PM

6:16-20927


Mee Soon Kim


Chapter 7

Adv#: 6:17-01012 Simons v. Kim


#22.00 Status Conference RE: [1] Adversary case 6:17-ap-01012. Complaint by Larry Simons against Tae Young Kim. Complaint for (1) Declaratory Relief, (2) To Quiet Title, And (3) Avoidance and Recovery of Fraudulent Transfers [11 U.S.C.

§§ 544, 548(a)(1)(A) and (B), 550(a)(1) and (2); and, California Civil Code § 3439, et seq.] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)


FROM: 3/29/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mee Soon Kim Represented By Minh Duy Nguyen

Defendant(s):

Tae Young Kim Pro Se

Plaintiff(s):

Larry Simons Represented By

Michael W Davis

Trustee(s):

Larry D Simons (TR) Represented By David Seror Michael W Davis

2:00 PM

6:17-11311


AHMAD JAMALEDDIN ALJINDI


Chapter 7

Adv#: 6:17-01051 ALJINDI v. US DEPARTMENT OF EDUCATION ET AL


#23.00 Status Conference RE: [1] Adversary case 6:17-ap-01051. Complaint by AHMAD JAMALEDDIN ALJINDI against James L Preston . (Fee Not Required). Nature of Suit: (63 (Dischargeability - 523(a)(8), student loan))


EH     


Docket 1

*** VACATED *** REASON: ANOTHER SUMMONS ISSUED 3/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

AHMAD JAMALEDDIN ALJINDI Pro Se

Defendant(s):

US DEPARTMENT OF Represented By Elan S Levey

Plaintiff(s):

AHMAD JAMALEDDIN ALJINDI Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

12:30 PM

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#1.00 Status Conference RE: [13] Amended Complaint by Michael J Hemming on behalf of Mark & Natasha Reynoso against Anne Louise Goodman, Douglas Edward Goodman. (RE: related document(s)1 Adversary case 6:16-ap-01277. Complaint by Mark & Natasha Reynoso against Douglas Edward Goodman, Anne Louise Goodman. false pretenses, false representation, actual fraud)) filed by Plaintiff Mark & Natasha Reynoso)


Also # 2 EH     

Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Defendant(s):

Anne Louise Goodman Represented By Edward T Weber

Douglas Edward Goodman Represented By Edward T Weber

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

12:30 PM

CONT...


Douglas Edward Goodman


Chapter 13

Plaintiff(s):

Mark & Natasha Reynoso Represented By Michael J Hemming

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#2.00 Motion to Dismiss Adversary Proceeding Also #1

EH     


Docket 16


Tentative Ruling:

05/04/2017

BACKGROUND

On September 12, 2016, Douglas and Anne Goodman (collectively, "Debtors") filed their petition for chapter 13 relief.


On November 11, 2016, Mark and Natasha Reynoso (collectively, "Plaintiffs") filed a complaint seeking determination of the dischargeability of a debt pursuant to 11 U.S.C. § 523(a)(2)(A) (the "Complaint"). Specifically, Plaintiffs allege that in 2015, they purchased real property located at 1656 West Lisbon Street in Upland, CA (the "Property") from the Debtors, and that a sale was consummated on the misrepresentations of the Debtors’ agent, Theresa Mann, that the Property was 3,231 square feet while Plaintiffs assert that the Property is actually 2,713 square feet (or a difference of 518 square feet). Plaintiffs also assert that they were led to believe that a water leak in the upstairs bathroom had been repaired. Plaintiffs allege that the Debtors knew or should have known that their agent was making false and misleading representations to Plaintiffs.


On December 14, 2016, the Debtors filed a Motion to Dismiss the Complaint for failure to state a claim. The Court dismissed the Complaint with leave to amend on February 3, 2017. On February 28, 2017, the Plaintiffs filed their First Amended Complaint (the "FAC"). On March 31, 2017, the Debtors filed a Motion to Dismiss the FAC (the "Motion"). The Plaintiffs filed opposition to the Motion on April 19, 2017 (the "Opposition").

12:30 PM

CONT...


Douglas Edward Goodman


Chapter 13

DISCUSSION

As a threshold matter, the issues related to any potential violation of the automatic stay shall not be addressed by the Court on a Motion to Dismiss under Rule 12(b)(6). The Debtors are free to seek relief in the main bankruptcy case in conformity with the Local Bankruptcy Rules, and as otherwise permitted by applicable law.


Civil Rule 12(b)(6) standards

Under Civil Rule 12(b)(6), made applicable in adversary proceedings through Rule 7012, a bankruptcy court may dismiss a complaint if it fails to "state a claim upon which relief can be granted." In reviewing a Civil Rule 12(b)(6) motion, the trial court must accept as true all facts alleged in the complaint and draw all reasonable inferences in favor of the plaintiff. Navarro v. Block, 250 F.3d 729, 732 (9th Cir.

2001). However, the trial court need not accept as true conclusory allegations in a complaint or legal characterizations cast in the form of factual allegations. Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555–56, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007);

Hartman v. Gilead Scis., Inc. (In re Gilead Scis. Sec. Litig.), 536 F.3d 1049, 1055 (9th Cir. 2008).


To avoid dismissal under Civil Rule 12(b)(6), a plaintiff must aver in the complaint "sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’" Ashcroft v. Iqbal, 556 U.S. 662, 678, 129 S.Ct. 1937, 173

L.Ed.2d 868 (2009) (quoting Twombly, 550 U.S. at 570, 127 S.Ct. 1955). It is axiomatic that a claim cannot be plausible when it has no legal basis. A dismissal under Civil Rule 12(b)(6) may be based either on the lack of a cognizable legal theory or on the absence of sufficient facts alleged under a cognizable legal theory. Johnson

v. Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir.2008).


Section 523(a)(2)(A) provides that: "A discharge ... does not discharge an individual debtor from any debt ... (2) for money, property, services, or an extension, renewal, or refinancing of credit, to the extent obtained, by—(A) false pretenses, a false representation, or actual fraud[.]" To demonstrate that a debt should be excepted from discharge under § 523(a)(2)(A), a creditor must prove five elements: (1) a misrepresentation, fraudulent omission or deceptive conduct by the debtor; (2) debtor's knowledge of the falsity or deceptiveness of the statement or conduct at the time it occurred; (3) debtor's intent to deceive; (4) justifiable reliance by the creditor on the debtor's statement or conduct; and (5) damage to the creditor proximately

12:30 PM

CONT...


Douglas Edward Goodman


Chapter 13

caused by its reliance on the debtor's statement or conduct. Ghomeshi v. Sabban (In re Sabban), 600 F.3d 1219, 1222 (9th Cir. 2010); Oney v. Weinberg (In re Weinberg), 410 B.R. 19, 35 (9th Cir.BAP 2009). All five elements must be asserted in the creditor's complaint for an exception to discharge, and the creditor bears the burden of proving each element by a preponderance of the evidence. Grogan v. Garner, 498 U.S. 279, 291 (1991); In re Weinberg, 410 B.R. at 35.


The facts of the instant case are straightforward. The FAC sets forth allegations that the Debtors, through their real estate agent, made false representations regarding the condition of the Property which the Plaintiffs relied on when they purchased the Property. The Debtors assert that dismissal is warranted because the FAC makes reference only to the agents of the Debtors and not to statements of the Debtors themselves. However, the Debtors have failed to provide any legal authority for the proposition that misrepresentations made by the Debtors’ agents are legally insufficient as a basis for upholding a claim under § 523(a)(2)(A). See In re Paolino, 75 B.R. 641, 648 (Bankr. E.D.Penn. 1987)(holding that agent's fraud may be imputed to principal under § 523(a)(2)(A)). Moreover, the FAC alleges that Debtor Wife was present when the representation was made and verified/ratified the representation. On this basis, the Motion must be denied. The Court finds that, absent authority to the contrary, the facts are sufficient to state a plausible claim that the Debtors obtained money from the sale of the Property to Plaintiffs and that such sale was obtained by false representations made by the Debtors directly by verification/ratification and/or through their agents. The Court finds that the factual allegations are sufficiently clear to permit Debtors to respond and defend against the Plaintiffs’ claim.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to DENY the Motion and permit the litigation to proceed.


APPEARANCES REQUIRED.


Party Information

12:30 PM

CONT...

Debtor(s):


Douglas Edward Goodman


Chapter 13

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Defendant(s):

Anne Louise Goodman Represented By Edward T Weber

Douglas Edward Goodman Represented By Edward T Weber

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Movant(s):

Anne Louise Goodman Represented By Edward T Weber

Douglas Edward Goodman Represented By Edward T Weber

Plaintiff(s):

Mark & Natasha Reynoso Represented By Michael J Hemming

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-18182


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13


#3.00 Motion RE: Objection to Claim Number 11 by Claimant Natasha Reynoso and Mark Reynoso


EH     


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Movant(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-18248


Juan Jose Franco


Chapter 13


#4.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Chevrolet Suburban 1500 LS Sport Utility 4D Vin:1GNUCHE03AR146168


MOVANT: LOGIX FEDERAL CREDIT UNION


From: 1/31/17, 3/23/17, 4/27/17 EH     

Docket 31

Tentative Ruling:


01/31/2017


Service: Proper Opposition: Yes

The Motion indicates that the basis for relief is a lack of adequate protection and the declining value of the vehicle. However, no evidence is provided to support either basis for relief. Separately, based on the evidence provided and the attached declaration, it appears that Movant actually intended to seek relief based on a postpetition or post-confirmation default.


The original confirmed chapter 13 plan entered on December 8, 2016, made no mention of the 2010 Chevrolet Suburban or Movant. However, the January 11, 2017, Amended Order Confirming Chapter 13 Plan (entered after the Movant had already filed its Motion for Relief from Stay) specifically indicated that Debtor would make direct payments to Movant. The Debtor concedes that there was an error on his part in the drafting of the plan. However, it is not clear from the Debtor’s response why the December payment which would have come due on December 28, 2016, was not made, although it appears implied that the December payment was included in the plan payment. Movant has established cause under § 362(d)(1) to lift the stay based on

12:30 PM

CONT...


Juan Jose Franco


Chapter 13

post-confirmation default. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Juan Jose Franco Represented By Paul Y Lee

Movant(s):

Logix Federal Credit Union Represented By Lazaro E Fernandez

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#5.00 CONT Motion for Appointment of Debtor Barbara Horzen as Next Friend of Debtor Frank Horzen Pursuant to Fed R BankR. P. 10041


From: 3/30/17, 4/27/17 Also # 6

EH     


Docket 26


Tentative Ruling:

05/04/17

The Debtors filed a supplemental declaration of their counsel on 4/27/17. Based on Counsel's representation that he has advised Mr. Horzen of the bankruptcy filing and that Mr. Horzen has consented to the appointment of his wife as his representative on the basis of his medical condition, the Court is inclined to GRANT the Motion and order the appointment of Mrs. Horzen as the Next Friend of her Mr. Horzen.


APPEARANCES WAIVED. Movant to lodge order within 7 days.


03/30/2017

BACKGROUND

On December 28, 2016, Frank and Barbara Horzen (collectively, "Debtors") filed their petition for chapter 13 relief. Rod Danielson is the duly appointed chapter 13 trustee ("Trustee").


On March 9, 2017, the Debtors filed a Motion for Appointment of Mrs.

Horzen as the "Next Friend" of Debtor Frank Horzen ("Motion"). The Motion is based on the Debtors’ assertion that Mr. Horzen lacks the capacity to make legal decisions and seeks authority for Mrs. Horzen to "execute all legal decisions" related to the bankruptcy, including permitting Mrs. Horzen to execute documents on behalf of Mr.

12:30 PM

CONT...


Frank A Horzen and Barbara A Horzen


Chapter 13

Horzen. Notice was provided to all creditors and to the Trustee and United States Trustee. No opposition has been filed.


DISCUSSION

Fed. R. Bankr.P. 1004.1 allows "a representative, including a general guardian, committee, conservator, or similar fiduciary," to file a voluntary petition on behalf of an incompetent person.


The rule further provides that

[a]n infant or incompetent person who does not have a duly appointed representative may file a voluntary petition by next friend or guardian ad litem. The court shall appoint a guardian ad litem for an infant or incompetent person who is a debtor and is not otherwise represented or shall make any other order to protect the infant or incompetent debtor.


Rule 1004.1 is patterned after Fed.R.Civ.P. 17(c), which applies to adversary proceedings pursuant to Fed. R. Bankr.P. 7017. That rule provides that an incompetent person may sue "by a next friend or by a guardian ad litem" if the incompetent person does not have a duly appointed representative, and provides that "[t]he court must appoint a guardian ad litem—or issue another appropriate order—to protect a minor or incompetent person who is unrepresented in an action."


Cases interpreting Rule 17(c) look to the law of the state in which the subject is domiciled and follow the state's incompetency laws." In re Burchell, 2014 WL 1304635, at *1 (Bankr. N.D. Ohio 2014)(internal citations omitted). This court shall thus look to the California Probate Code’s § 811 which outlines the possible bases for a determination that a person is of unsound mind or lacks capacity to make a decision or do a certain act, including for example, incapacity to contract or to execute wills or trusts.


In support of the Motion, the Debtors have attached the Declaration of Barbara Horzen in which she details the numerous diagnoses of Mr. Horzen made since June 2016 indicating his dementia diagnosis. Particularly persuasive is the correspondence attached as Exhibit E to the Motion, and authenticated by the declaration of Barbara Horzen, which indicates the opinion of Mr. Horzen’s Doctor, Sophie K. Chwa, and states that Mr. Horzen is incompetent to make decisions "including those of legal

12:30 PM

CONT...


Frank A Horzen and Barbara A Horzen


Chapter 13

consequence." Notwithstanding this diagnosis, § 811(d) provides that "the mere diagnosis of a mental or physical disorder shall not be sufficient in and of itself to support a determination that a person is of unsound mind or lacks the capacity to do a certain act." Instead, California law requires evidence of specific deficits and a link between the identified deficits and the acts that the allegedly incompetent person would otherwise have capacity to perform. The types of deficiencies are outlined in § 811 as follows:

  1. Alertness and attention, including, but not limited to, the following:

    1. Level of arousal or consciousness.

    2. Orientation to time, place, person, and situation.

    3. Ability to attend and concentrate.

  2. Information processing, including, but not limited to, the following:

    1. Short- and long-term memory, including immediate recall.

    2. Ability to understand or communicate with others, either verbally or otherwise.

    3. Recognition of familiar objects and familiar persons.

    4. Ability to understand and appreciate quantities.

    5. Ability to reason using abstract concepts.

    6. Ability to plan, organize, and carry out actions in one's own rational self- interest.

    7. Ability to reason logically.

  3. Thought processes. Deficits in these functions may be demonstrated by the presence of the following:

    1. Severely disorganized thinking.

    2. Hallucinations.

    3. Delusions.

    4. Uncontrollable, repetitive, or intrusive thoughts.

  4. Ability to modulate mood and affect. Deficits in this ability may be demonstrated by the presence of a pervasive and persistent or recurrent state of euphoria, anger, anxiety, fear, panic, depression, hopelessness or despair, helplessness, apathy or indifference, that is inappropriate in degree to the individual's circumstances.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to CONTINUE the hearing on the Motion for the Debtors to either provide (1) supplemental evidence establishing that

12:30 PM

CONT...


Frank A Horzen and Barbara A Horzen


Chapter 13

the Mr. Horzen is unable to undertake the actions required in connection with the Debtors’ duties in a chapter 13 case; or (2) evidence that Counsel has explained to Mr. Horzen that a bankruptcy is being filed in his name and that Mr. Horzen has consented to Mrs. Horzen’s appointment as his representative.


As an aside, the Court notes that as the power of attorney provided is of general application and does not specifically permit actions to be taken by Mrs. Horzen in the event of a bankruptcy, the power of attorney does not necessarily provide Mrs. Horzen with the requisite authority.


APPEARNCES REQUIRED.


Party Information

Debtor(s):

Frank A Horzen Represented By Paul Y Lee

Joint Debtor(s):

Barbara A Horzen Represented By Paul Y Lee

Movant(s):

Barbara A Horzen Represented By Paul Y Lee

Frank A Horzen Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#6.00 CONT Confirmation of Chapter 13 Plan From: 2/2/17, 2/16/17, 3/30/17, 4/27/17 Also # 5

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank A Horzen Represented By Paul Y Lee

Joint Debtor(s):

Barbara A Horzen Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10598


Stephanie V Davis


Chapter 13


#7.00 CONT Confirmation of Chapter 13 Plan From: 3/2/17, 4/6/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Stephanie V Davis Represented By Eliza Ghanooni

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10702


Miriam Louise Preisendanz


Chapter 13


#8.00 Motion RE: Objection to Claim Number 7 by Claimant LVNV Funding, LLC EH     

Docket 18

Tentative Ruling:


05/04/2017


Background:


On January 28, 2017 ("Petition Date"), Miriam Louise Preisendanz (the "Debtor") filed for chapter 13 relief.


On April 6, 2017, the Debtor filed an Objection to Claim No. 7 (the "Objection") of LVNV Funding, LLC ("Claimant") as assignee of Chase Bank USA,

N.A. The Objection was amended on April 10, 2017. The Objection was served on Claimant at the address it has provided on Claim No. 7 where notices should be sent. No opposition has been filed.


Claim #: 7


Amount: $12,401.46


Objection:


The Debtor objects to the claim on the grounds that the claim is beyond the statute of limitations under state law.

12:30 PM

CONT...


Miriam Louise Preisendanz


Chapter 13


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


Analysis:


Rebuttal of the Prima Facie Proof of Claim


In this case, the Debtor asserts that Claims No. 7 should be disallowed as time barred. Section 502(b)(1) provides that a claim is deemed allowed, unless such claim

12:30 PM

CONT...


Miriam Louise Preisendanz


Chapter 13

is unenforceable against the debtor and property of the debtor under applicable law. The statute of limitations applicable to common counts is four years if the action is founded upon a contract or other writing (e.g., "book account" (¶ 3:398), "account stated" (¶ 3:400), or money lent on a note), and the statute of limitations is generally four years from the date of the last item in the account. CCP § 337(1),(2); Armstrong Petroleum Corp. v. Tri–Valley Oil & Gas Co., 116 CA 4th 1375, 1396, FN. 9 (Cal. App. 2004). Here, the "Account Detail" attached to Claim No. 7 by the Claimant indicates that the last payment on the account was made on November 12, 2008. Thus, the Debtor has met her burden of demonstrating that the claim is unenforceable under state law because it appears that the statute of limitations has lapsed. The burden now shifts to Claimant. Claimant, though properly served, has failed to offer any opposition which this Court deems as consent to the granting of the requested relief pursuant to LBR 9013-1(h).


TENTATIVE RULING


The Court is inclined to SUSTAIN the Debtor’s objection in its entirety on the bases that (1) the Claimant has failed to meet its burden to demonstrate the validity of the claim; and (2) that the Claimant’s failure to file opposition is deemed consent to the granting of the Debtor’s requested relief.


APPEARANCES WAIVED. Movant to lodge an order within 7 days.


Party Information

Debtor(s):

Miriam Louise Preisendanz Represented By Danny K Agai

Movant(s):

Miriam Louise Preisendanz Represented By Danny K Agai

12:30 PM

CONT...

Trustee(s):


Miriam Louise Preisendanz


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10944


Manuel J. Sotelo


Chapter 13


#9.00 CONT Confirmation of Chapter 13 Plan From: 3/23/17, 4/6/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel J. Sotelo Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11182


Renard Louis Hamilton and Regina Elizabeth Hamilton


Chapter 13


#10.00 CONT Confirmation of Chapter 13 Plan From: 3/30/17, 4/6/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Renard Louis Hamilton Represented By

D Justin Harelik

Joint Debtor(s):

Regina Elizabeth Hamilton Represented By

D Justin Harelik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11456


Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez


Chapter 13


#11.00 CONT Confirmation of Chapter 13 Plan From: 4/6/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Alberto Lara-Pena Represented By Luis G Torres

Joint Debtor(s):

Yanisleidy Sanchez-Quinonez Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11478


Gregory A. King and Jessica A. King


Chapter 13


#12.00 CONT Confirmation of Chapter 13 Plan From: 4/6/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gregory A. King Represented By Michael Jay Berger

Joint Debtor(s):

Jessica A. King Represented By Michael Jay Berger

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12026


Hari Ram


Chapter 13


#13.00 Motion for Order Disallowing Claim Number 2 Also # 14

EH           


Docket 12

Tentative Ruling:


05/04/2017


Background:


On March 15, 2017 ("Petition Date"), Hari Ram (the "Debtor") filed for chapter 13 relief.


On March 31, 2017, the Debtor filed an Objection to Claim No. 2 (the "Objection") of the County of San Bernardino’s Office of Tax Collector (the "County"). The County filed Opposition to the Objection on April 20, 2017 ("Opposition"). The Debtor filed his reply to the Opposition on April 27, 2017 ("Reply").


Claim #: 2


Amount: $25,695


Objection:


The Debtor objects to the claim on the grounds that the County has included

12:30 PM

CONT...


Hari Ram


Chapter 13

projected tax amounts for 2017 in the claim. The Debtor indicates that he does not agree to the amounts projected by the County and that the inclusion of the projected taxes threatens to make the plan infeasible.


Applicable Law:


As a threshold matter, the docket reflects that the Objection was filed in conformity with the local rules, and served on the County thirty days prior to the hearing by certified mail.


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


In Opposition to the Objection, the County asserts that the "projected"

$4,872.28 arose prepetition pursuant to California law and thus the Objection should be overruled because the amounts included in Claim No. 2 are for prepetition claims. In his Reply, the Debtor does not dispute that the claim arises on January 1 under State law but instead appears to argue that for equitable reasons, the Debtor should not be required to pay his 2017-2018 taxes prior to the April deadline that is provided for all other individuals owing taxes.


Here, the Debtor has failed to cite to any legal authority to support the proposition that a tax claim accrues when billed rather than on the date provided by statute. As such, the Debtor’s request that this Court disallow the $4,872.28 in taxes owed for the 2017-2018 year must be overruled. However, the Court agrees that the Debtor should not be required to pay the interest rate of 18% on the 2017-2018 amount prior to any default. Given that this issue was raised by the Debtor in his Reply, the Court shall permit the County to respond to the Debtor’s argument regarding the interest on the $4,872.28 at the hearing.

12:30 PM

CONT...


Hari Ram


Chapter 13


TENTATIVE RULING

The Court is inclined to OVERRRULE the Debtor’s objection in its entirety.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Hari Ram Represented By

Dana Travis

Movant(s):

Hari Ram Represented By

Dana Travis Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12026


Hari Ram


Chapter 13


#14.00 CONT Confirmation of Chapter 13 Plan From: 4/27/17

Also # 13 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hari Ram Represented By

Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12386


Tracy Franco


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tracy Franco Represented By

Allan O Cate

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12397


Robert Nelson


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert Nelson Represented By David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12411


Maria I Alcaraz and Eduardo D Alcaraz


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria I Alcaraz Represented By Manfred Schroer

Joint Debtor(s):

Eduardo D Alcaraz Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12420


Frank Castodio


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank Castodio Represented By Lauren Rode

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12444


Lydia M. Sepulveda


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lydia M. Sepulveda Represented By Ronald W Ask

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12448


Mary J Leaverton


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mary J Leaverton Represented By Patricia M Ashcraft

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12522


Edward Uy Hidalgo and Trixie Quijada


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH           

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/3/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Edward Uy Hidalgo Represented By Keith F Rouse

Joint Debtor(s):

Trixie Quijada Represented By Keith F Rouse

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12576


Edmundo Sabado, Jr.


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edmundo Sabado Jr. Represented By Jennifer Ann Aragon

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12646


William Rodriguez


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Rodriguez Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12647


Joseph V. Lessa and Nichole Alyce Lessa


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph V. Lessa Represented By Paul Y Lee

Joint Debtor(s):

Nichole Alyce Lessa Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12649


Toni N. Ephraim


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Toni N. Ephraim Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-15679


Helid Ricardo Garcia and Leonor Garcia


Chapter 13


#26.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 73

*** VACATED *** REASON: WITHDRAW OF MOTION FLD 5/2/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Helid Ricardo Garcia Represented By Tamar Terzian

Joint Debtor(s):

Leonor Garcia Represented By Tamar Terzian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-21974


Carlos Enrique Mendoza and Michelle Lea Mendoza


Chapter 13


#27.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 100


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos Enrique Mendoza Represented By John F Brady Lisa H Robinson

Joint Debtor(s):

Michelle Lea Mendoza Represented By John F Brady Lisa H Robinson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-25336


Enrique Artemio Barba


Chapter 13


#28.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 130


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Enrique Artemio Barba Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-28068


Clarence White


Chapter 13


#29.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 4/27/17

EH     


Docket 137


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Clarence White Represented By Steven A Wolvek

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-23150


Vivian Munson


Chapter 13


#30.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 4/27/17

EH     


Docket 151


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-23388


Jose N Recinos and Patricia Recinos


Chapter 13


#31.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 4/27/17

EH     


Docket 207


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose N Recinos Represented By Michael Smith

Joint Debtor(s):

Patricia Recinos Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-24084


Michael Lee Barnes and Belinda Ann Barnes


Chapter 13


#32.00 CONT Trustee's Motion to Dismiss Case From: 3/2/17, 3/9/17, 4/27/17

EH     


Docket 72


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Lee Barnes Represented By Todd L Turoci

Joint Debtor(s):

Belinda Ann Barnes Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-17793


Kile K Do and Jenieffer Caparas Do


Chapter 13


#33.00 Trustee's Motion to Dismiss Case EH      

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

5/2/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kile K Do Represented By

Dana Travis

Joint Debtor(s):

Jenieffer Caparas Do Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-19812


Miguel Vivar and Maria Vivar


Chapter 13


#34.00 Trustee's Motion to Dismiss Case EH      

Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miguel Vivar Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Maria Vivar Represented By

Rebecca Tomilowitz

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-20998


Eric Kissell


Chapter 13


#35.00 Trustee's Motion to Dismiss Case EH      

Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Eric Kissell Represented By

William J Howell

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-14087


Donald L Maddox and Lisa A Maddox


Chapter 13


#36.00 CONT Trustee's Motion to Dismiss Case From: 4/27/17

EH     


Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Donald L Maddox Represented By Michael Smith

Joint Debtor(s):

Lisa A Maddox Represented By Michael Smith

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-15522


Jesus Danny Ontiveros, III and Marie Irene Ontiveros


Chapter 13


#37.00 CONT Trustee's Motion to Dismiss Case From: 4/27/17

EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Danny Ontiveros III Represented By Gary S Saunders

Joint Debtor(s):

Marie Irene Ontiveros Represented By Gary S Saunders

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-16946


Elliott Howard Blue, Jr. and Yvette Blue


Chapter 13


#38.00 CONT Trustee's Motion to Dismiss Case From: 4/6/17

EH     


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Elliott Howard Blue Jr Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Yvette Blue Represented By

Michael E Clark Barry E Borowitz

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-17068


Cynthia L Tucker


Chapter 13


#39.00 CONT Trustee's Motion to Dismiss Case From: 4/27/17

EH     


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cynthia L Tucker Represented By Claudia L Phillips

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:12-16380


Zerry B Holefield


Chapter 13


#1.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15183 Edelweis Street, Fontana, CA 92336


MOVANT: DEUTSCHE BANK NATIONAL TRUST CO


EH     


Docket 110


Tentative Ruling:

5/9/2017


Service is Proper Opposition: Yes


Subject to cure or APO discussions, the Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Zerry B Holefield Represented By

Dale Parham - INACTIVE - Michael Smith

Movant(s):

Deutsche Bank National Trust Represented By

Joely Khanh Linh Bui Mark T. Domeyer Daniel K Fujimoto Caren J Castle

10:00 AM

CONT...

Trustee(s):


Zerry B Holefield


Chapter 13

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:12-29544


Harry Ervin and Irma Lorena Ervin


Chapter 13


#2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 563 Calumet Avenue, Beaumont, CA 92223


MOVANT: SETERUS INC


From: 4/11/17 EH     

Docket 75

*** VACATED *** REASON: ORDER ENTERED 4/19/17

Tentative Ruling:

04/11/17

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT as to ¶¶ 3 and 12 of the prayer for relief.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Harry Ervin Represented By

Matthew D Resnik

Joint Debtor(s):

Irma Lorena Ervin Represented By Matthew D Resnik

Movant(s):

Seterus, Inc. as the authorized Represented By

10:00 AM

CONT...


Trustee(s):


Harry Ervin and Irma Lorena Ervin


Kristin A Zilberstein


Chapter 13

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

10:00 AM

6:13-18196


Linda Ann Lynch


Chapter 13


#3.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11860 Novella Ct, Rancho Cucamonga, CA 91701


MOVANT: US BANK TRUST NA AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST


From: 5/2/17 EH     

Docket 93

*** VACATED *** REASON: ORDER ENTERED 5/5/17

Tentative Ruling:

05/02/2017

Parties to address adequate protection discussions.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Linda Ann Lynch Represented By

Andrew Edward Smyth William J Smyth Stephen S Smyth

Movant(s):

U.S. Bank Trust, N.A., as Trustee Represented By

Kristin A Zilberstein

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:14-14265


Ricardo Pimentel and Maria Pimentel


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7467 Eddy Ave, Riverside, CA 92509-3420


MOVANT: WELLS FARGO BANK NA


EH           


Docket 47

Tentative Ruling: Tentative Ruling:

5/9/2017


Service is Proper Opposition: Yes


Parties to advise Court regarding adequate protection discussions.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Ricardo Pimentel Represented By Tamar Terzian

Joint Debtor(s):

Maria Pimentel Represented By Tamar Terzian

Movant(s):

WELLS FARGO BANK, N. A. Represented By

10:00 AM

CONT...


Trustee(s):


Ricardo Pimentel and Maria Pimentel

Dane W Exnowski


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:14-24083


Frederick Arnett Mikel


Chapter 13


#5.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 16290 Avenida De Loring, Moreno Valley, CA 92551


MOVANT: U.S. BANK NATIONAL ASSOCIATION


From: 4/11/17 EH     

Docket 103


Tentative Ruling:

04/11/17

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). Request under § 362(d)(2) is DENIED for failure by Movant to establish that the Property has no equity or that it is not necessary for reorganization. GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Frederick Arnett Mikel Represented By Todd L Turoci

Movant(s):

U.S. BANK NATIONAL Represented By April Harriott Sean C Ferry

10:00 AM

CONT...


Trustee(s):


Frederick Arnett Mikel


Matthew R. Clark Keith Labell


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-11540


Jesus Manuel Gomez and Maria Gomez


Chapter 13


#6.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1443 S Idyllwild Ave, Bloomington, CA 92316


MOVANT: WELLS FARGO


From: 4/11/17 EH     

Docket 56


Tentative Ruling:

04/11/17

Service: Proper Opposition: Yes

Debtors have indicated that they intend to cure by the hearing or request an APO. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jesus Manuel Gomez Represented By Dana Travis

Joint Debtor(s):

Maria Gomez Represented By Dana Travis

Movant(s):

WELLS FARGO BANK, N. A. Represented By

Dane W Exnowski

10:00 AM

CONT...

Trustee(s):


Jesus Manuel Gomez and Maria Gomez


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-13535


Gilbert Alfred Torrez, Sr. and Emily Torrez


Chapter 13


#7.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 790 Walnut Cove, Colton, CA 92324


MOVANT: WELLS FARGO BANK, N.A.


From: 4/11/17 EH     

Docket 38

*** VACATED *** REASON: ORDER ENTERED 5/8/17

Tentative Ruling:

04/11/2017

Service: Proper Opposition: Yes

Debtors assert they will cure post-petition arrears by the hearing or request an APO. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Gilbert Alfred Torrez Sr. Represented By

Rabin J Pournazarian

Joint Debtor(s):

Emily Torrez Represented By

Rabin J Pournazarian

Movant(s):

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

Judith Trigg-Hart Erin Holliday Christopher Darden

10:00 AM

CONT...


Trustee(s):


Gilbert Alfred Torrez, Sr. and Emily Torrez

Angela M Fowler Megan E Lees


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-17060


Chris Alvarado Espinoza


Chapter 13


#8.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5720 Polaris Court, Mira Loma Area, CA 91752


MOVANT: NATIONSTAR MORTGAGE LLC


From: 4/11/17 EH     

Docket 44


Tentative Ruling:

04/11/2017

Service: Proper Opposition: None


GRANT relief from the stay under §362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT as to ¶¶ 3 and 12. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Chris Alvarado Espinoza Represented By Gary S Saunders

Movant(s):

Nationstar Mortgage LLC Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-10597


Natasha M Kiehl


Chapter 13


#9.00 CONT Motion For Contempt and Sanctions Against Wells Fargo Bank for the Willful Contempt of Stay, When it Sold Debtors Home in Violation of the Stay


From: 11/1/16, 12/13/16, 2/14/17, 4/11/17


EH     


Docket 19


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Natasha M Kiehl Represented By Bill J Parks

Movant(s):

Natasha M Kiehl Represented By Bill J Parks

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-15177


Desert Ranch Management, LLC


Chapter 7


#10.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Pending lawsuit


MOVANT: BRIAN A. GLASSER


EH     


Docket 25

Tentative Ruling:


5/9/17


Service: Proper Opposition: None


Based on, in part, the ruling on relief from stay granted by Judge Clarkson in the related case Desert Ranch LLLP, at hearing on May 2, 2017, and for the same reasons, the Court is inclined to GRANT the motion as modified by Chapter 7 Trustee’s limited opposition.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Desert Ranch Management, LLC Represented By

Jenny L Doling

10:00 AM

CONT...

Movant(s):


Desert Ranch Management, LLC


Chapter 7

Brian A. Glasser, Successor Trustee Represented By

Franklin C Adams

Trustee(s):

Arturo Cisneros (TR) Represented By Robert P Goe

10:00 AM

6:16-16263


Tanyua A Gates-Holmes


Chapter 13


#11.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23631 Rhea Drive, Moreno Valley, CA 92557


MOVANT: NATIONSTAR MORTGAGE LLC


From: 4/11/17 EH     

Docket 26

*** VACATED *** REASON: ORDER ENTERED 4/24/17

Tentative Ruling:

04/11/17

Service: Proper Opposition: Yes


Debtor asserts that Movant is adequately protected by the 8.5% estimate of adequate protection. The Court finds this equity cushion insufficient under Mellor. Further, Debtor has also provided evidence that a wire transfer of $3,435.06 has been made to Movant. However, this amount is less than the total amount owed in arrears.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Tanyua A Gates-Holmes Represented By John F Brady

Movant(s):

Nationstar Mortgage LLC as Represented By

Kristin A Zilberstein

10:00 AM

CONT...

Trustee(s):


Tanyua A Gates-Holmes


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-17342


Natasha Marie Kiehl and Phillip Nathan Kiehl


Chapter 13


#12.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Mobile Home on 2.5 acres

HOLDING DATE


MOVANT: NATASHA MARIE KIEHL AND PHILLIP NATHAN KIEHL From: 11/1/16, 12/13/16, 2/14/17, 4/11/17

Also #13 EH     

Docket 21

*** VACATED *** REASON: CASE DISMISSED 4/28/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Natasha Marie Kiehl Represented By Bill J Parks

Joint Debtor(s):

Phillip Nathan Kiehl Represented By Bill J Parks

Movant(s):

Phillip Nathan Kiehl Represented By Bill J Parks

Natasha Marie Kiehl Represented By Bill J Parks

10:00 AM

CONT...

Trustee(s):


Natasha Marie Kiehl and Phillip Nathan Kiehl


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-17342


Natasha Marie Kiehl and Phillip Nathan Kiehl


Chapter 13


#13.00 CONT Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 10822 Manada Rd Phelan CA 92371 HOLDING DATE


MOVANT: NICOLE TRACY C WANG


CASE DISMISSED: 4/27/17


From: 11/1/16, 12/13/16, 2/14/17, 4/11/17


Also #12 EH     

Docket 17


Tentative Ruling:

8/30/16

Service is Improper Opposition: Due at the hearing.


Service is improper because Movant did not serve the Debtors, in addition to Debtors’ counsel, with the Notice and Motion as required by LBR 4001-1(c). Additionally, Movant has not provided any evidence that she provided telephonic notice of the hearing to all parties entitled to receive notice, as set forth in the Judge’s self calendar instructions.


The Court also notes that Movant sets forth a basis for relief under § 362(d)(1) on page 3 of the Motion, but failed to request such relief on page 5 of the Motion. Thus, unless an amended motion is filed and served addressing such discrepancy, the Court would be inclined to deny any relief sought under § 362(d)(1).


Finally, it appears the underlying foreclosure sale may be void as occurring during the prior case filed by Natasha Kiehl.

10:00 AM

CONT...


Natasha Marie Kiehl and Phillip Nathan Kiehl


Chapter 13


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Natasha Marie Kiehl Represented By Bill J Parks

Joint Debtor(s):

Phillip Nathan Kiehl Represented By Bill J Parks

Movant(s):

Nicole Wang Represented By

Chi L Ip Gerald N Sims

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-19783


Melanie Lourdes Davis


Chapter 13


#14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2004 Lincoln Aviator


MOVANT: QUALITY ACCEPTANCE LLC


EH           


Docket 31


Tentative Ruling:

5/9/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). DENY request under § 362(d)(2) for lack of cause shown. GRANT waiver of 4001(a)(3) stay. GRANT request under § 1301(a). GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Melanie Lourdes Davis Represented By Gary S Saunders

Movant(s):

Quality Acceptance, LLC Represented By Robert S Lampl

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-20056


Todd Christopher Tyrrell and Kelly Jean Tyrrell


Chapter 7


#15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15366 Cayuse Ct, Riverside, CA 92506


MOVANT: WELLS FARGO BANK NA


EH           


Docket 25

*** VACATED *** REASON: CONTINUED TO 6/20/17 AT 10:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Todd Christopher Tyrrell Represented By Matthew Abbasi

Joint Debtor(s):

Kelly Jean Tyrrell Represented By Matthew Abbasi

Movant(s):

WELLS FARGO BANK, N.A., AS Represented By

Tyneia Merritt

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 19579 Casmelia Street, Rialto, CA 92377


MOVANT: DEVELOPER'S CAPITAL INC


EH     


Docket 34


Tentative Ruling:

5/9//2017


Service is Proper Opposition: Yes


The Court is inclined to DENY the motion without prejudice. Movant’s request for relief only requests relief under § 362(d)(2). Section 362(d)(2) requires Movant to show that the property is unnecessary to an effective reorganization and that Debtors have no equity in the property. This case is a Chapter 13 proceeding and the property at issue is Debtors’ primary residence. In this situation, absent any indication to the contrary, the property is necessary to an effective reorganization. Furthermore, Movant does not identify the fair market value of the property or whether there are any additional liens on the property, and, therefore, has not demonstrated that Debtors have no equity in the property.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Frank A Horzen Represented By Paul Y Lee

Joint Debtor(s):

Barbara A Horzen Represented By Paul Y Lee

10:00 AM

CONT...

Movant(s):


Frank A Horzen and Barbara A Horzen


Chapter 13

Developers Capital, Inc., Employees Represented By

Russel T Little

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11449


Alfredo Rios


Chapter 7


#17.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1522 West 247 Street, Harbor City (LA), CA 90710


MOVANT: DEUTSCHE BANK TRUST COMPANY AMERICAS AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS INC PASS THROUGH CERTIFICATES


EH     


Docket 12

*** VACATED *** REASON: CASE DISMISSED 4/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alfredo Rios Pro Se

Movant(s):

Deutsche Bank Trust Company Represented By Erica T Loftis

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:17-11605


Mary Elizabeth Pena


Chapter 7


#18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 SUBARU BRZ


MOVANT: TD AUTO FINANCE


EH     


Docket 10


Tentative Ruling:

5/9/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Mary Elizabeth Pena Represented By Nicholas M Wajda

Movant(s):

TD Auto Finance LLC Represented By Sheryl K Ith

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:17-11693


Sara Palacios


Chapter 7


#19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 HONDA CIVIC, VIN:SHHF K7H5 9HU4 05248


MOVANT: AMERICAN HONDA FINANCE CORPORATION


EH      


Docket 9


Tentative Ruling:

5/9/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Sara Palacios Represented By

Todd L Turoci

Movant(s):

AMERICAN HONDA FINANCE Represented By

Vincent V Frounjian

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-13063


Ethel N Odimegwu


Chapter 13


#20.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property and Personal Property


MOVANT: ETHEL N ODIMEGWU


EH     


Docket 14


Tentative Ruling:

5/9/17


Service: Proper in the circumstances Opposition: None


Movant having provided sufficient evidence to rebut the presumption that the case was not filed in good faith, the Court is inclined to GRANT the motion and continue the automatic stay as to all creditors.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ethel N Odimegwu Represented By Michael Smith

Movant(s):

Ethel N Odimegwu Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-13072


Ricardo Menendez


Chapter 13


#21.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 245 South Iris Street San Bernardino CA 92410


MOVANT: RICARDO MENENDEZ


EH     


Docket 13


Tentative Ruling:

5/9/17


Movant having provided sufficient evidence to rebut the presumption that the case was not filed in good faith, the Court is inclined to GRANT the motion and continue the automatic stay as to all creditors.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ricardo Menendez Represented By Sunita N Sood

Movant(s):

Ricardo Menendez Represented By Sunita N Sood

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

2:00 PM

6:14-23216


Bucur Rentals, LLC


Chapter 11


#22.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report re Post Confirmation Status Conference


From: 12/2/14, 3/3/15, 3/10/15, 3/31/15, 5/27/15, 6/3/15, 6/16/15, 6/22/15, 7/7/15, 7/21/15, 7/28/15, 9/22/15, 10/20/15, 12/8/15, 12/15/15, 3/1/16, 4/26/16,

9/6/16, 12/6/16, 4/4/16


EH     


Docket 6

*** VACATED *** REASON: FINAL DECREE ORDER AND ORDER CLOSING CHAPTER 11 CASE ENTERED 5/9/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Bucur Rentals, LLC Represented By Michael Jay Berger

2:00 PM

6:17-10724


Bausman and Company Incorporated


Chapter 11


#23.00 Motion for Entry of an Order Authorizing (1) Nunc Pro Tunc Rejection of Non Residential Real Property Lease located in West Hollywood, California


Also #24 EH           

Docket 53

Tentative Ruling: 5/9/17

BACKGROUND

On January 30, 2017, Bausman & Company, Incorporated ("Debtor") filed a Chapter 11 voluntary petition. Debtor leased certain real property located in West Hollywood from Pacific Design Center I, LLC. On March 31, 2017, Debtor filed a motion for entry of an order authorizing nunc pro tunc rejection of non-residential real property lease located in West Hollywood, California pursuant to 11 U.S.C. § 365. The Debtor also requests (1) that a deadline bet set regarding the filing of a proof of claim in relation to the rejection of the executory contract, and (2) that any personal property of the Debtor be abandoned.

DISCUSSION

11 U.S.C. § 365(a) states:

2:00 PM

CONT...

Bausman and Company Incorporated

Chapter 11

Except as provided in sections 765 and 766 of this title and in subsections (b), (c), and (d) of this section, the trustee, subject to the court’s approval, may assume or reject any executory contract or unexpired lease of the debtor.


Pursuant to § 1107(a), a debtor in possession has the same rights as a trustee, and, therefore, can exercise a trustee’s right to reject an executory contract or unexpired lease. See, e.g., In re Merchants Plaza, Inc., 35 B.R. 888, 891 (Bankr. E.D. Tenn. 1983). In analysis a motion to reject an executory contract or unexpired lease, the Court applies the business judgment rule. See In re G.I. Indus., Inc., 204 F.3d 1276, 1282 (9th Cir. 2000). Here, Debtor states that it has vacated the premises and that the lease is of no further use to Debtor. Debtor has provided a declaration from an officer that states that continued lease payments are not justified by property’s returns. An executory contract or unexpired lease that is of negative utility to a business warrants rejection. The Court deems failure to oppose to be consent to the relief requested.


Nunc pro tunc rejection of an executory contract is permissible "when necessary or appropriate to carry out the provisions of § 365(d). In re At Home Corp., 392 F.3d 1064, 1071 (9th Cir. 2004). Nevertheless, the standard for authorization of nunc pro tunc rejection also imposes an "exceptional circumstance test." See In re New Meatco Provisions, LLC, 2014 WL 2446314 at *4 (citing id. at 1072-75). The test is as follows:


In deciding whether retroactive rejection is warranted, the bankruptcy court should consider the following nonexclusive factors: (1) the immediate filing of the debtor’s motion to reject the lease; (2) the debtor’s prompt action setting the motion for hearing; (3) the vacancy of the leased premises; and (4) the landlord’s motivation in opposing retroactive rejection of the lease to the motion filing date.


Id. The first two factors, generally constituting delay, weigh against nunc pro tunc relief. Debtor waited two months before filing the motion to reject the lease, and set the matter for hearing on thirty-nine days notice, when there were two earlier dates available for self-calendaring. Nevertheless, factors three and four weigh in favor of nunc pro tunc rejection, since Debtor has already vacated the premises and the landlord has not opposed the motion. The failure of the landlord to oppose and the

2:00 PM

CONT...


Bausman and Company Incorporated


Chapter 11

absence of any apparent prejudice resulting from Debtor’s delay, combined with the fact that Debtor vacated the premises on March 31st, leads to a conclusion that nunc pro tunc rejection is warranted in this case.


Next, Debtor requests that any personal property left on the premises be determined to be abandoned pursuant to § 554(a). However, there is no evidence regarding the personal property that Debtor seeks to abandon.


Finally, Debtor requests the imposition of a deadline for filing claims related to the rejection of the unexpired lease. Debtor requests that the deadline be set at: "the later of (a) 30 days after entry of an order granting this Motion or (b) the deadline set by the Court for prepetition claims to be filed." The deadline for filing claims is August 31, 2017. Therefore, the deadline for filing claims arising from the rejection of the unexpired lease will be August 31, 2017.


TENTATIVE RULING



The Court is inclined to GRANT the motion, subject to evidence regarding personal property left on the premises as of the date of rejection.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Bausman and Company Incorporated Represented By

William A Smelko

Movant(s):

Bausman and Company Incorporated Represented By

William A Smelko

2:00 PM

CONT...


Bausman and Company Incorporated


Chapter 11

2:00 PM

6:17-10724


Bausman and Company Incorporated


Chapter 11


#24.00 Application to Employ Procopio, Cory, Hargreaves & Savitch as Counsel to Debtor -In-Possession


Also #23 EH           

Docket 25

Tentative Ruling: 5/9/17

BACKGROUND

On January 30, 2017, Bausman & Company, Incorporated ("Debtor") filed a Chapter 11 voluntary proceeding. On February 14, 2017, Debtor filed an application to employ Procopio, Cory, Hargreaves & Savitch ("Counsel") as counsel to Debtor. The application, however, was not set for hearing, nor was it filed pursuant to Local Rule 9013-1(o). On April 5, 2017, Debtor filed an amended application to employ Counsel, and set the matter for hearing. Debtor’s amended application also states that changes to the fee arrangement were made after consultation with the UST.

DISCUSSION

11 U.S.C. § 327(a) states:

Except as otherwise providing in this section, the trustee, with the court’s

2:00 PM

CONT...

Bausman and Company Incorporated

approval, may employ one or more attorneys, accountants, appraisers, auctioneers, or other professional persons, that do not hold or represent an

Chapter 11

interest adverse to the estate, and that are disinterested persons, to represent or assist the trustee in carrying out the trustee’s duties under this title.


Regarding the standard for the employment of professional persons, one court has stated:


The trustee, subject to the court’s approval, has broad discretion in his selection of counsel and the terms of employment. There are, however, two threshold requirements that the trustee must satisfy. First, the trustee must demonstrate that the attorney proposed to be employed meets certain statutory standards. Second, the employment must be reasonably necessary.


In re Computer Learning Ctrs., Inc., 272 B.R. 897, 903 (Bankr. E.D. Va. 2001) (citations omitted).


Regarding whether the proposed employment is reasonable and necessary, one court has stated:


Thus, once the trustee meets the burden of demonstrating that an applicant for professional employment is qualified under § 327, the discretion of the bankruptcy court must be exercised in a way that it believes best serves the objectives of the bankruptcy system. Among the ultimate considerations for the bankruptcy courts in making these decisions must be the protection of the interests of the bankruptcy estate and its creditors, and the efficient, expeditious, and economical resolution of the bankruptcy proceeding.


In re Harold & Williams Dev. Co., 977 F.2d 906, 910 (4th Cir. 1992).

2:00 PM

CONT...


Bausman and Company Incorporated


Chapter 11


As set forth in the motion, Debtor has established that employment of counsel is reasonable and appropriate under the circumstances and in accordance with the terms set forth in the application.


Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h).


TENTATIVE RULING


The Court is inclined to APPROVE the application.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Bausman and Company Incorporated Represented By

William A Smelko

Movant(s):

Bausman and Company Incorporated Represented By

William A Smelko

2:00 PM

6:16-19604


Sam Daniel Dason DDS,A Professional Dental Corpora


Chapter 11


#25.00 Debtor's Motion to Convert Case Under 11 USC Section 706(a) OR 1112(a) EH     

Docket 158

Tentative Ruling: 5/9/17

BACKGROUND


On October 28, 2016, Sam Daniel Dason DDS ("Debtor") filed a Chapter 11 voluntary petition. Various first day motions of the Debtor were granted on November 3, 2016, and the Court entered an interim order regarding cash collateral on November 7, 2016. The employment of Kogan Law Firm as counsel was authorized on December 13, 2016.


On January 6, 2017, Debtor filed its Chapter 11 plan and disclosure statement. Objections to the disclosure statement were filed by Juddy Olivares ("Olivares"), UST, Bank of America, and the Trustee for the bankruptcy estate of Sam Daniel Dason. Continued hearings on use of cash collateral and Debtor’s disclosure statement are currently scheduled for May 16, 2017.


On April 11, 2017, Debtor filed a motion to convert case to Chapter 7. On April 24, 2017, Olivares filed her opposition. On May 1, 2017, Debtor filed a reply.


DISCUSSION

2:00 PM

CONT...


Sam Daniel Dason DDS,A Professional Dental Corpora


Chapter 11


11 U.S.C. § 1112(a) states:


  1. The debtor may convert a case under this chapter to a case under chapter 7 of this title unless—

    1. The debtor is not a debtor in possession;

    2. The case originally was commenced as an involuntary case under this chapter; or


    3. The case was converted to a case under this chapter other than on the debtor’s request


      Olivares uses § 1112(b) as a basis to object to conversion. Section 1112(b) does not provide the proper standard when Debtor voluntarily seeks conversion. One bankruptcy court, in addressing the approach taken by Olivares, has stated the following:


      In opposing the debtor’s motion, the landlord argues that the court should exercise its discretion under section 1112(b) to deny the conversion motion because such a denial would be in the best interest of the creditors. The fallacy in this argument is that the debtor is proceeding under section 1112(a), not section 1112(b). The former provision, by its terms, gives the debtor an absolute right to convert, unless the case is governed by one of the enumerated exceptions. The legislative history confirms Congress’ intent to give debtors an absolute right to convert from chapter 11 to chapter 7.


      In re Dieckhaus Stationers of King of Prussia, Inc., 73 B.R. 969, 971 (Bankr. E.D. Pa. 1987). None of the three enumerated exceptions are applicable here. Nevertheless, § 1112(f) imposes a requirement that a debtor be eligible to be a debtor in a chapter to which it seeks conversion. In accordance with the Supreme Court’s decision in

      2:00 PM

      CONT...


      Sam Daniel Dason DDS,A Professional Dental Corpora


      Chapter 11

      Marrama, a debtor may be deemed ineligible to be a debtor under a different chapter when bad faith or other cause would justify reconversion. See Marrama v. Citizens Bank of Mass., 549 U.S. 365 (2007); see also 11 U.S.C. § 706(b) (providing for conversion from Chapter 7 to Chapter 11). Therefore, in opposing a motion under § 1112(a), a party in interest is limited to arguing the enumerated exceptions or challenging a debtor’s eligibility under the new chapter.


      Here, Olivares has simply not provided a plausible argument why Debtor’s eligibility for a Chapter 7 case should be questioned. First, Olivares’ opposition argues from an incorrect legal position that assumes it is Debtor’s burden to demonstrate why conversion is warranted, as exemplified on page 2 of the opposition: "Here, Debtor offers no basis whatsoever for conversion of the case, and accordingly has failed to carry its burden." Second, to the extent that Olivares makes factual arguments, the arguments are framed to support the appointment of a Chapter 11 trustee. This is problematic for two reasons: (1) there are due process concerns related to raising this request in an opposition, instead of by motion, especially when that opposition does not provide for a full notice period; and (2) more importantly, unless Olivares can establish that Debtor is ineligible to a be a debtor under Chapter 7, Debtor has the right to convert its case. Therefore, in order to prevent conversion, Olivares would have needed to present an argument that would have justified reconversion from Chapter 7 to Chapter 11. Here, however, Olivares’ arguments tend towards depicting a Chapter 11 proceeding as inappropriate, rather than necessitating reconversion from Chapter 7 to Chapter 11.


      Because Olivares has failed show that Debtor is ineligible for Chapter or that this case would need to be reconverted to Chapter 11, Debtor’s "absolute" right to convert will not be circumscribed.


      TENTATIVE RULING


      The Court is inclined to GRANT the motion and CONVERT the case to Chapter 7.

      2:00 PM

      CONT...


      Sam Daniel Dason DDS,A Professional Dental Corpora


      Chapter 11

      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Sam Daniel Dason DDS,A Represented By Michael S Kogan

      Movant(s):

      Sam Daniel Dason DDS,A Represented By Michael S Kogan Michael S Kogan Michael S Kogan Michael S Kogan

      2:00 PM

      6:16-14140


      Welch Management Corporation


      Chapter 11


      #26.00 CONT Disclosure Statement describing Chapter 11 Plan of Reorganization FROM: 4/18/17, 4/25/17

      Also #27 EH     

      Docket 140


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Welch Management Corporation Represented By

      Stephen R Wade

      W. Derek May

      2:00 PM

      6:16-14140


      Welch Management Corporation


      Chapter 11


      #27.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


      From: 6/7/16, 8/30/16, 11/1/16,3/7/17, 4/18/17, 4/25/17 Also #26

      EH     


      Docket 4


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Welch Management Corporation Represented By

      Stephen R Wade

      W. Derek May

      10:00 AM

      6:17-10389


      Rolando Quinones


      Chapter 7


      #1.00 Pro se Reaffirmation Agreement Between Debtor and Nissan Motor Acceptance Corporation re: 2014 Nissan Versa


      EH     


      Docket 9


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rolando Quinones Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      10:00 AM

      6:17-10828


      William R Brown and Denice Brown


      Chapter 7


      #2.00 Pro se Reaffirmation Agreement Between Debtor and Alaska USA Federal Credit Union re 2011 Ford Flex


      EH     


      Docket 32

      *** VACATED *** REASON: CASE DISMISSED 3/21/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      William R Brown Pro Se

      Joint Debtor(s):

      Denice Brown Pro Se

      Trustee(s):

      Charles W Daff (TR) Pro Se

      11:00 AM

      6:10-13285


      Laureen Martha Harley


      Chapter 7


      #3.00 CONT Motion objecting to debtor's claimed exemption in funds pursuant to California Code Of Civil Procedure Section 583.140


      From: 4/26/17 EH     

      Docket 35

      *** VACATED *** REASON: CONTINUED TO 6/7/17 AT 11:00 AM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Laureen Martha Harley Represented By

      James M Powell - DISBARRED - Michael H Raichelson

      Trustee(s):

      Steven M Speier (TR) Represented By Robert P Goe

      11:00 AM

      6:10-46000


      Jerold R Meints


      Chapter 7


      #4.00 CONT Status Conference re District Court's order re fees

      (HOLDING DATE)


      From: 2/8/17, 3/8/17, 4/5/17, 4/26/17 EH     

      Docket 125


      Tentative Ruling:

      05/10/2017


      The Court issued its Order After Remand on May 8, 2017. There being no further matters pending before this Court, this hearing shall be taken off calendar.


      APPEARANCES WAIVED. 04/05/2017

      The Status Conference is CONTINUED to April 26, 2017, at 11:00 a.m. as a holding date. The Court shall issue an amended order regarding fees ordered against Tunold and Kints in its September 29, 2014, order. Appearances are excused for the April 26, 2017, Status Conference.


      APPEARANCES WAIVED.


      Debtor(s):


      Party Information

      Jerold R Meints Represented By Gene E O'Brien Harold M Hewell

      Trustee(s):

      Helen R. Frazer (TR) Pro Se

      11:00 AM

      CONT...


      Jerold R Meints


      Chapter 7

      11:00 AM

      6:13-13557


      Michael Sevilla Santos and Maricar Domingo Santos


      Chapter 7


      #5.00 Motion to Disallow Claims 5 and 8 filed by Capital Recovery V, LLC EH     


      Docket 102

      Tentative Ruling:


      05/10/2017


      Background:


      On February 28, 2013 ("Petition Date"), Michael and Maricar Santos (collectively, the "Debtors") filed for chapter 7 relief. Larry Simons is the duly appointed chapter 7 trustee ("Trustee").


      On April 6, 2017, the Trustee filed Objection to Claims No. 5 and 8 (the "Objection") of the Capital Recovery V, LLC (the "Claimant"). Claimant, though properly served, has failed to file opposition to the Objection.


      Claim #: 5 ($3,171.65) & 8 (12,031.86)


      Objection:


      The Trustee objects to the claim on the grounds that the Claimant has failed to establish its standing to seek payment on the claims, having failed to provide evidence of any assignment or other right to payment.


      Applicable Law:

      11:00 AM

      CONT...


      Michael Sevilla Santos and Maricar Domingo Santos

      Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a


      Chapter 7

      party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


      FED. R. BANKR. P. Rule 3001(c)(3)(A) states:


      1. When a claim is based on an open-end or revolving consumer credit agreement – except one for which a security interest is claim in the debtor’s real property – a statement shall be filed with the proof of claim, including all of the following information that applies to the account:


        1. The name of the entity from whom the creditor purchased the account;


        2. The name of the entity to whom the debt was owed at the time of an account holder’s last transaction on the account;


        3. The date of an account holder’s last transaction;


        4. The date of the last payment on the account; and


        5. The date on which the account was charged to profit and loss.


      First, the Claimant has indicated that as to Claim No. 5 it cannot answer inquiry (ii) of FRBP 3001(c)(3)(A) (Exhibit 1), and that as to Claim No. 8, it cannot answer inquiries (ii) or (iii) (Exhibit 2). Revised Rule 3001 indicates that a creditor who fails to fully comply with the documentation requirements of Rule 3001(c), primarily faces the evidentiary sanction of being precluded from introducing its documents at a subsequent hearing on a substantive objection to its proof of claim under § 502(b). In re Reynolds, 470 B.R. 138 (Bankr.D.Colo.2012).


      Here, the Trustee has challenged the standing of Claimant. A challenge to standing is a substantive objection under § 502(b)(1) because if a claimant has not

      11:00 AM

      CONT...


      Michael Sevilla Santos and Maricar Domingo Santos


      Chapter 7

      proven it is the owner of a claim with a right to payment (i.e. the party with standing), the claim is unenforceable against the debtor under state law. In re Richter, 478 B.R. 30, 49 (Bankr. D. Colo. 2012). Accordingly, the Trustee has raised a sufficient substantive objection to Claimant’s claims under § 502(b) and as indicated by the Trustee, the Claimant has provided no evidence of the assignment and, in fact, based on the FRBP 3001(c)(3)(A) statements filed in support of both claims, Claimant appears to be wholly unaware of the chain of title for the underlying debts other than its knowledge of the identity of the original creditors. As such, the Court cannot rely even on the basic information requested in the Bankruptcy Rule 3001 Statement to support Claimant’s standing.


      The facts before this Court closely resemble the facts in In re Richter, because Claimant has failed to comply with the Federal Rules of Bankruptcy Procedure (because it provided incomplete information in its Bankruptcy Rule 3001(c)(3)(A) Statement as set forth above, failed to attach any evidence of its claim or the assignment of the claim, and most importantly, failed to respond to the Trustee’s Objection). See id. Under the holding in Reynolds and pursuant to Fed. R. Bankr.P.

      3001(c), the Court determines the appropriate remedy for Claimant’s failure to attach any documentation to its proof of claim is to preclude the introduction of documents to support the claim at any future hearing on this issue. In addition, due to its failure to timely respond to the Objection despite proper service, Claimant is deemed to consent to the granting of the relief requested by the Trustee under LBR 9013-1(h).


      Tentative Ruling


      The Court is inclined to SUSTAIN the objection.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Michael Sevilla Santos Represented By Jeffrey B Smith

      11:00 AM

      CONT...


      Michael Sevilla Santos and Maricar Domingo Santos


      Chapter 7

      Joint Debtor(s):

      Maricar Domingo Santos Represented By Jeffrey B Smith

      Movant(s):

      Larry D Simons (TR) Represented By

      Larry D Simons (TR) Wesley H Avery

      Trustee(s):

      Larry D Simons (TR) Represented By

      Larry D Simons (TR) Wesley H Avery

      11:00 AM

      6:15-19998


      Jack C Pryor


      Chapter 7


      #6.00 Motion for Order to Show Cause Why Debtor Should Not Be Held in Further Contempt and Be Bodily Detained Until Such Time as He Complies with Court Orders


      EH           


      Docket 253


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jack C Pryor Represented By

      Trent Thompson

      Movant(s):

      Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

      Trustee(s):

      Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

      11:00 AM

      6:16-18424


      JORGE V LAZARO and YESSENIA M LAZARO


      Chapter 7


      #7.00 CONT Application to Employ Keller Williams Realty & KW Commercial as Real Estate Broker


      From: 2/8/17, 3/8/17, 4/5/17 Also #8

      EH     


      Docket 43

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/1/17

      Tentative Ruling:


      02/08/2017


      BACKGROUND

      On September 20, 2016, Jorge Lazaro and Yessenia Lazaro (collectively, "Debtors") filed their petition for chapter 7 relief. Todd Frealy is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the bankruptcy estate is certain real property located at 2021 Adrienne Dr. in Corona, CA (the "Property").


      On January 5, 2017, the Trustee filed his Application to Employ Keller Williams Realty & KW Commercial ("Broker") as Real Estate Broker ("Application") in order to appraise, market, and sell the Property.


      On January 19, 2017, the Office of the United States Trustee ("UST") filed a limited opposition to the alternative compensation structure proposed by the Trustee. Specifically, the Trustee proposed that if the Debtors purchased the estate’s equity in the Property, the Broker would receive 6% of the sum paid to the Trustee (the "Alternative Compensation").


      On February 1, 2017, the Trustee filed his Reply to UST’s Opposition and indicated that he would withdraw his request for approval of the Alternative

      11:00 AM

      CONT...


      JORGE V LAZARO and YESSENIA M LAZARO


      Chapter 7

      Compensation.


      DISCUSSION


      Pursuant to § 327(a), the trustee, subject to the court’s approval, may employ professional persons, such as auctioneers, to perform services for the estate so long as that representation is not adverse to the estate and the professional is a disinterested person. Federal Rule of Bankruptcy Procedure ("F.R.B.P.") 2014 and Local Bankruptcy Rule ("L.B.R.") 2014-1 govern the employment of professional persons.


      The Application is supported by the declaration of W. Darrow Fiedler, a licensed real estate broker with Broker. In his declaration, Mr. Fiedler sets forth the disinterestedness of the Broker and his acknowledgment that he cannot be paid without approval from the Bankruptcy Court. The evidence satisfies § 327(a).

      Additionally, the Court has evaluated the Notice of the Application and service and has determined that the Application complies with FRBP 2014 and LBR 2014.


      TENTATIVE RULING

      Based on the foregoing, the Court is inclined to GRANT the Application in its entirety as amended by the Reply, subject to the UST’s confirmation that its concerns have been adequately addressed.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      JORGE V LAZARO Represented By Daniel S March

      Joint Debtor(s):

      YESSENIA M LAZARO Represented By

      11:00 AM

      CONT...


      Movant(s):


      JORGE V LAZARO and YESSENIA M LAZARO

      Daniel S March


      Chapter 7

      Todd A. Frealy (TR) Represented By Anthony A Friedman

      Trustee(s):

      Todd A. Frealy (TR) Represented By Anthony A Friedman

      11:00 AM

      6:16-18424


      JORGE V LAZARO and YESSENIA M LAZARO


      Chapter 7


      #8.00 CONT Motion to Dismiss Chapter 7 Proceeding From: 2/8/17, 3/8/17, 4/5/17

      Also #7 EH     

      Docket 45

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/2/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      JORGE V LAZARO Represented By Daniel S March

      Joint Debtor(s):

      YESSENIA M LAZARO Represented By Daniel S March

      Movant(s):

      JORGE V LAZARO Represented By Daniel S March Daniel S March

      Trustee(s):

      Todd A. Frealy (TR) Represented By Anthony A Friedman

      2:00 PM

      6:15-18887


      Manors San Bernardino Ave LLC


      Chapter 7

      Adv#: 6:16-01148 Pringle v. O. Allen Alpay, Trustee of the Alpay Living Trust


      #9.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01148. Complaint by John P. Pringle against Alpay Living Trust, Manors Construction & Development Co., Inc. (21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment))


      From: 8/31/16, 10/5/16, 10/11/16, 1/11/17, 1/24/17, 2/8/17


      EH     


      Docket 1

      Tentative Ruling: 10/05/2016

      This matter is being CONTINUED to October 11, 2016, at 3:00 p.m. The parties received telephonic notice of the continuance from the Court.

      APPEARANCES WAIVED.

      Debtor(s):

      Party Information

      Manors San Bernardino Ave LLC Represented By

      Gaurav Datta

      Defendant(s):

      Manors Construction & Pro Se

      O. Allen Alpay, Trustee of the Alpay Represented By

      Stephen B Goldberg Renee De Golier John L Bailey

      Plaintiff(s):

      John P. Pringle Represented By

      2:00 PM

      CONT...


      Trustee(s):


      Manors San Bernardino Ave LLC


      Scott Talkov Douglas A Plazak


      Chapter 7

      John P Pringle (TR) Represented By Larry D Simons Scott Talkov Frank X Ruggier

      2:00 PM

      6:14-24056


      William Stephen Bonnheim


      Chapter 7

      Adv#: 6:15-01127 Wedbush Securities Inc v. Bonnheim


      #10.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:15-ap-01127. Complaint by Wedbush Securities Inc against William Stephan Bonnheim. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny))


      From: 7/27/16, 9/7/16, 11/16/16, 1/1/17, 2/8/17, 4/26/17 EH     

      Docket 1

      *** VACATED *** REASON: ORDER DISMISSING ADVERSARY ENTERED 5/9/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      William Stephen Bonnheim Represented By Robert L Firth

      Defendant(s):

      William Stephan Bonnheim Represented By Robert L Firth

      Plaintiff(s):

      Wedbush Securities Inc Represented By John L Erikson Jr

      Trustee(s):

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:14-13046


      Allen Dale Sanderson


      Chapter 7

      Adv#: 6:14-01116 Verbree v. Sanderson


      #11.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:14-ap-01116. Complaint by Margaret Verbree against Allen Dale Sanderson. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(68 (Dischargeability - 523(a)(6), willful and malicious injury))


      From: 3/29/17 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Allen Dale Sanderson Represented By

      Robert K McKernan

      Defendant(s):

      Allen Dale Sanderson Represented By

      Robert K McKernan

      Plaintiff(s):

      Margaret Verbree Represented By Stephen A Madoni

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      12:30 PM

      6:11-43583


      Richard H Brown, Jr.


      Chapter 13

      Adv#: 6:17-01029 Cohen v. Bank of America, NA et al


      #1.00 CONT Status Conference Re Complaint by Amrane Cohen against Bank of America, NA, Ocwen Loan Servicing, LLC, New Penn Financial LLC dba Shellpoint Mortgage Servicing: Nature of Suit: 14 - Recovery of money/property - other, 02 - Other: e.g. other actions that would have been brought in state court if unrelated to bankruptcy, 91 - Declaratory judgment


      From: 4/6/17 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard H Brown Jr. Represented By Gary J Holt

      Defendant(s):

      Ocwen Loan Servicing, LLC Pro Se

      Bank of America, NA Pro Se

      Plaintiff(s):

      Amrane Cohen Pro Se

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      12:30 PM

      6:12-12717


      Raymond Rudy Ponce and Gloria De Lira Ponce


      Chapter 13


      #2.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms Also #3

      EH     


      Docket 41


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Raymond Rudy Ponce Represented By Jenny L Doling Summer M Shaw

      Joint Debtor(s):

      Gloria De Lira Ponce Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Amrane (RS) Cohen (TR) Pro Se

      12:30 PM

      6:12-12717


      Raymond Rudy Ponce and Gloria De Lira Ponce


      Chapter 13


      #3.00 Motion for Hardship Discharge Also #2

      EH     


      Docket 45

      Tentative Ruling: 5/11/17

      BACKGROUND


      On February 2, 2012, Raymond & Gloria Ponce ("Debtors") filed a Chapter 13 voluntary petition. On April 9, 2012, their Chapter 13 plan was confirmed.


      On April 4, 2017, Debtors filed a motion for hardship discharge. Debtors have been in the plan for sixty months. The basis for the hardship discharge is that Debtor-husband was a truck driver. The state of California passed a law that would have required Debtor-husband to obtain a diesel emission control device, at an approximate cost of

      $14,255.39. Debtor is currently seventy-two years old, and decided to retire rather than pay for the improvement. Debtors paid $54,158 to the plan, which had a base balance of $53,273. Trustee filed comments recommending conditional approval on April 25, 2017.


      DISCUSSION

      12:30 PM

      CONT...


      Raymond Rudy Ponce and Gloria De Lira Ponce


      Chapter 13

      11 U.S.C. § 1328(b) states:


  2. Subject to subsection (d), at any time after the confirmation of the plan and after notice and a hearing, the court may grant a discharge to a debtor that has not completed payments under the plan only if –


    1. the debtor’s failure to complete such payments is due to circumstances for which the debtor should not justly be held accountable;


    2. the value, as of the effective date of the plan, of property actually distributed under the plan on account of each allowed unsecured claim is not less than the amount that would have been paid on such claim if the estate of the debtor had been liquidated under chapter 7 of this title on such date; and


    3. modification of the plan under section 1329 of this title is not practicable.


The first and third standard are discretionary standards. The second standard is a mechanical standard referred to as the "best interests of creditors test". Debtors stated they have met the test because page 6 of their Chapter 13 plan says a Chapter 7 liquidation would not result in any payment to unsecured creditors. Specifically, Debtors state they "have no non-exempt equity in any assets to liquidate." This assertion is not supported by their schedules. Debtors listed unexempt equity in four vehicles, totaling $4,275. Nevertheless, even if any of these assets were to be administered in a hypothetical Chapter 7 liquidation, costs and priority claims would ensure that there would be no distribution to general unsecured creditors. Therefore, Debtors satisfy the second requirement.


Regarding, the first prong, Debtors have demonstrated that the failure to complete payments is due to circumstances beyond their control. Specifically, the state of California passed a law which would have required Debtor-husband to expend a significant amount of money to continue his employment. Notably, the expenditure required appears to exceed the payoff required to meet the plan, meaning that it

12:30 PM

CONT...


Raymond Rudy Ponce and Gloria De Lira Ponce


Chapter 13

Debtor had sought a plan modification to account for the state law requirement, creditors would not have been paid more. No party, including the Trustee, has argued that Debtors have failed to satisfy the requirement imposed by § 1328(b)(1), and, therefore, the Court believes that this case presents circumstances for which Debtors "should not justly be held accountable."


Finally, Debtors must demonstrate the modification is impracticable. Debtors have not mentioned this requirement in their motion. The declaration included in the motion, however, indicates that Debtors do not have the ability to fund a plan at this payment. It is unclear what practical utility would exist in requiring Debtors to attempt to modify their plan so that it would be deemed completed. In fact, one bankruptcy court has considered such a modification to be improper. See In re Guernsey, 189 B.R. 477, 484 (Bankr. D. Minn. 1995) ("A debtor should not be allowed to modify a plan under 11 U.S.C. § 1329 to the amount already paid, in circumstances where the ‘hardship discharge’ afforded by 11 U.S.C. § 1328(b) is otherwise applicable; and, where the use of 11 U.S.C. § 1329 would result in a greater discharge than would be available under 11 U.S.C. § 1328(b)).


Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-(1)(h).


TENTATIVE RULING


The Court is inclined to GRANT the motion, subject to compliance with Trustee’s comments.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Raymond Rudy Ponce Represented By Jenny L Doling Summer M Shaw

12:30 PM

CONT...


Raymond Rudy Ponce and Gloria De Lira Ponce


Chapter 13

Joint Debtor(s):

Gloria De Lira Ponce Represented By Jenny L Doling Summer M Shaw

Movant(s):

Gloria De Lira Ponce Represented By Jenny L Doling Summer M Shaw

Raymond Rudy Ponce Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15987


James W Smith, Sr. and Cynthia Smith


Chapter 13


#4.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms Also #5

EH           


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James W Smith Sr. Represented By Jenny L Doling

Joint Debtor(s):

Cynthia Smith Represented By Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15987


James W Smith, Sr. and Cynthia Smith


Chapter 13


#5.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


Also #4 EH     

Docket 62


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James W Smith Sr. Represented By Jenny L Doling

Joint Debtor(s):

Cynthia Smith Represented By Jenny L Doling

Movant(s):

Cynthia Smith Represented By Jenny L Doling Jenny L Doling

James W Smith Sr. Represented By Jenny L Doling Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-23201


Sheldon Clark Chaffer and Margaret Diane Chaffer


Chapter 13


#6.00 Motion for Order to Continue Case Administration of Deceased Debtor's Bankruptcy Estate and for Waiver of Certification Requirements


EH     


Docket 96

Tentative Ruling: 5/11/17

BACKGROUND


On May 30, 2012, Sheldon & Margaret Chaffer (collectively, "Debtors", and, individually, "Sheldon" and "Margaret") filed a Chapter 13 voluntary petition. Debtors’ Chapter 13 plan was confirmed on August 21, 2012. The plan was modified once, on April 11, 2013.


On April 11, 2017, Margaret filed a motion for order to continue case administration of deceasd debtor’s bankruptcy estate and for waiver of certification requirements under 11 U.S.C. § 1328(a) and (h) and 11 U.S.C. § 522(q).


DISCUSSION


  1. Continue Case Administration

    12:30 PM

    CONT...


    Sheldon Clark Chaffer and Margaret Diane Chaffer


    Chapter 13

    Fed. R. Bankr. P. Rule 1016 deals with "death or incompetency of debtor" and states, in pertinent part:


    If a reorganization, family farmer’s debt adjustment, or individual’s debt adjustment case is pending under chapter 11, chapter 12, or chapter 13, the case may be dismissed; or if further administration is possible and in the best interest of the parties, the case may proceed and be concluded in the same manner, so far as possible, as though the death or incompetency had not occurred.


    "Once the terms are defined and confirmed in a Chapter 13 plan, it might be possible to ‘further administer’ a bankruptcy case even though the debtor died if there is a source of payments or sufficient payments have been made such that a discharge may be warranted." In re Waring, 555 B.R. 754, 765 (Bankr. D. Colo. 2016) (collecting cases). Here, a Chapter 13 plan was confirmed prior to Sheldon’s passing, and a source of payments remained – his joint-filer and wife, Margaret. Furthermore, Margaret did make those payments and appears to have maintained this plan to near completion.1 Not only was further administration possible at the time of Sheldon’s passing, further administration successfully occurred.


    Furthermore, the Court notes that "[i]n the ordinary course, non-consensual dismissal of a bankruptcy case requires a formal motion, notice, and hearing." In re Erickson, 183 B.R. 189, 195 (Bankr. D. Minn. 1995). When, as here, no party filed a motion requesting dismissal, there is no need for a motion to "continue case administration" as that is the default absent a request for dismissal.


  2. Waiver of Discharge Requirements


    The material relief requested in the motion at issue is a request for certain discharge requirements, outlined in 11 U.S.C. § 1328, to be waived for Sheldon. One court, in considering the applicability of the § 1328 certification requirements to a deceased debtor, stated the following: "The fact that a debtor has died does not necessarily

    12:30 PM

    CONT...


    Sheldon Clark Chaffer and Margaret Diane Chaffer


    Chapter 13

    preclude entry of a discharge. However, for a discharge to be granted, a debtor must still meet the requirements of 11 U.S.C. § 1328." In re Bouton, 2013 WL 5536212 at

    *1 (Bankr. S.D. Ga. 2013). The Court in Bouton avoided the requirements by noting that the instructional course requirement is waived for deceased debtors pursuant to § 109(h)(4), and that domestic support certification requirement imposed by § 1328(a) is only applicable to debtors who do owe domestic support payments.


    The request here is materially different from the request in Bouton. Debtor requests waiver of two requirements: (1) the domestic support payment certification imposed by § 1328(a); and (2) the felony disclosure requirement imposed by § 1328(h).


    Regarding the former, Debtor did owe a domestic support obligation. 11 U.S.C.

    § 1328(a) states, in pertinent part:


    1. Subject to subsection (d), as soon as practicable after completion by the debtor of all payments under the plan, and in the case of a debtor who is required by a judicial or administrative order, or by statute, to pay a domestic support obligation, after such debtor certifies that all amounts payable, after such debtor certifies that all amounts payable under such order or such statute that are due on or before the date of the certification (including amounts due before the petition was filed, but only to the extent provided for by the plan) have been paid . . .


There does appear to be at least one bankruptcy court that specifically addressed the applicability of the § 1328(a) and (h) requirements to a deceased debtor in a jointly filed Chapter 13 case, In re Levy, 2014 WL 1323165 (Bankr. N.D. Ohio 2014).

Notably, the Court stated the following:


Only two documents now stand between the deceased debtor and a discharge: the certifications regarding DSO obligations and § 1328(h). Since further administration was possible, the question becomes whether there is anything either so personal or unique about the end-of-case requirements to prevent

12:30 PM

CONT...


Sheldon Clark Chaffer and Margaret Diane Chaffer

either waiver or satisfaction of the requirements by another on behalf [of] a deceased debtor.


Chapter 13


Id. at *2. Summarily, the court in Levy reached the following conclusion:


Since the § 1328(a) certification appears to fall under the latter category [not altering liability on a debt], the court finds no reason that the DSO certification requirement cannot be undertaken by another in appropriate circumstances.

The requirement therefore does not impede "further administration" contemplated under Rule 1016.


Similarly, the court reaches the same conclusion about § 1328(h), albeit along slightly divergent reasoning.


Id. at *3. The Court agrees with the result reached in Levy. If the certification requirements imposed by § 1328 (a) & (h) invariably required an action to be taken by the debtor personally, the purpose of Fed. R. Bankr. P. Rule 1016, which permits the continued administration of a Chapter 13 case when appropriate, would be frustrated.


Finally, the Levy stated the following:


For the purposes of filing end of the case documents, the court finds that a person with specific knowledge of the deceased debtor’s finances may act on behalf of the debtor in completing the § 1328(a) and (h) certifications. To establish knowledge, the person must file an affidavit outlining a sufficient factual foundation in order to establish a fitting record.


Id. at *4. In accordance with Levy, the Court will not outright waive a requirement

12:30 PM

CONT...


Sheldon Clark Chaffer and Margaret Diane Chaffer


Chapter 13

imposed by the Bankruptcy Code, but will allow the requirement to be satisfied by an individual with "specific knowledge of the deceased debtor’s finances."


TENTATIVE RULING



In accordance with the above, the Court is inclined to GRANT the motion only to the extent of allowing a qualified individual to complete the § 1328 requirements on behalf of Debtor. The Court declines to enter an order continuing case administration, as administration will continue absent a request for dismissal and a subsequent order.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Sheldon Clark Chaffer Represented By Jenny L Doling

Joint Debtor(s):

Margaret Diane Chaffer Represented By Jenny L Doling

Movant(s):

Margaret Diane Chaffer Represented By Jenny L Doling Jenny L Doling

Sheldon Clark Chaffer Represented By Jenny L Doling Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

12:30 PM

CONT...


Sheldon Clark Chaffer and Margaret Diane Chaffer

Amrane (RS) Cohen (TR)


Chapter 13

12:30 PM

6:12-37357


Jeffrey Fagin and Theresa Fagin


Chapter 13


#7.00 Confirmation of Chapter 13 plan EH           

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeffrey Fagin Represented By

Dana Travis

Joint Debtor(s):

Theresa Fagin Represented By Dana Travis

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:11-19635


Jason Lee Fernandes and Regina Collette Fernandes


Chapter 13


#8.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH         

Docket 95


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jason Lee Fernandes Represented By David Lozano

Joint Debtor(s):

Regina Collette Fernandes Represented By David Lozano

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:11-37439


Barry Thomas Emerzian and Sherry Lynn Emerzian


Chapter 13


#9.00 Trustee's Motion to Dismiss Case Due to Material Default EH     

Docket 62


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Barry Thomas Emerzian Represented By Tyson Takeuchi Scott Kosner

Joint Debtor(s):

Sherry Lynn Emerzian Represented By Tyson Takeuchi Scott Kosner

Movant(s):

Amrane (RS) Cohen (TR) Pro Se

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:11-45689


Emilio Aispuro and Luz Angelica Aispuro


Chapter 13


#10.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


From: 2/9/17, 3/9/17 EH     

Docket 63


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Emilio Aispuro Represented By Clifford Bordeaux

Joint Debtor(s):

Luz Angelica Aispuro Represented By Clifford Bordeaux

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-13234


Valerie Shenase Price


Chapter 13


#11.00 Trustee's Motion to Dismiss Case failure to complete plan within terms EH     

Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Valerie Shenase Price Represented By Manfred Schroer

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (SA) Cohen (TR)

12:31 PM

6:12-14397


Ray Leon Esparza and Lori Lynn Esparza


Chapter 13


#12.00 CONT Trustee's Motion to Dismiss Case for failure to complete the plan within its terms


From: 2/9/17 EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/27/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ray Leon Esparza Represented By Chris A Mullen

Joint Debtor(s):

Lori Lynn Esparza Represented By Chris A Mullen

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-15489


Jorge N. Perez and Myrna R. Perez


Chapter 13


#13.00 CONT Verified Motion to Dismiss Case Due to Material Default of a Plan Provision


From: 3/9/17 EH     

Docket 82


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jorge N. Perez Represented By

Lauro Nick Pacheco Jr.

Joint Debtor(s):

Myrna R. Perez Represented By

Lauro Nick Pacheco Jr.

Movant(s):

Amrane (RS) Cohen (TR) Pro Se

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-16380


Zerry B Holefield


Chapter 13


#14.00 Trustee's Motion to Dismiss Case for failure to complete the plan within its terms EH           

Docket 106


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Zerry B Holefield Represented By

Dale Parham - INACTIVE - Michael Smith

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-18561


William D. Sims and Nancy J. Sims


Chapter 13


#15.00 Trustee's Motion to Dismiss Case for failure to complete the plan within its terms.


EH     


Docket 129


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William D. Sims Represented By Patricia M Ashcraft

Joint Debtor(s):

Nancy J. Sims Represented By Patricia M Ashcraft

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-21279


Anthony Ochoa and Ramona Patricia Ochoa


Chapter 13


#16.00 CONT Trustee's Motion to Dismiss Case for failure to make plan payments From: 2/9/17, 3/9/17

EH     


Docket 104


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anthony Ochoa Represented By Dana Travis

Joint Debtor(s):

Ramona Patricia Ochoa Represented By Dana Travis

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-30482


Vilma Rosa


Chapter 13


#17.00 Trustee's Motion to Dismiss Case for failure to complete the plan within its terms EH     

Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vilma Rosa Represented By

Raymond Gaitan

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:32 PM

6:16-20260


Javier Lopez


Chapter 13

Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez


#18.00 Status Conference Re: Complaint by Amarillo College of Hairdressing, Inc., against Javier Lopez. false pretenses, false representation, actual fraud, 67 - Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 68 - Dischargeability - 523(a)(6), willful and malicious injury


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Javier Lopez Represented By

Christopher Hewitt

Defendant(s):

Javier Lopez Pro Se

Joint Debtor(s):

Carmen Lopez Represented By Christopher Hewitt

Plaintiff(s):

Amarillo College of Hairdressing, Represented By

Eamon Jafari

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#19.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 3/23/17, 4/27/17 Also #20- #22

EH     


Docket 61

*** VACATED *** REASON: CONTINUED TO 6/1/17 AT 12:30 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Movant(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Joseph Robert Byrne Represented By Jenny L Doling Jenny L Doling Summer M Shaw Summer M Shaw

12:32 PM

CONT...

Trustee(s):


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#20.00 CONT Motion for Authority to Incur Debt [personal property] Also #19- #22

EH           


Docket 60

*** VACATED *** REASON: CONTINUED TO 6/1/17 AT 12:30 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Movant(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Joseph Robert Byrne Represented By Jenny L Doling Jenny L Doling Summer M Shaw Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

CONT...


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13

12:32 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#21.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17, 4/27/17

Also #19- #22


EH     


Docket 56

*** VACATED *** REASON: CONTINUED TO 6/1/17 AT 12:30 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#22.00 CONT Trustee's Motion to Dismiss Case From: 4/27/17

Also #19- #21


EH     


Docket 65

*** VACATED *** REASON: CONTINUED TO 6/1/17 AT 12:30 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:16-13976


Donnell Leffridge


Chapter 13


#23.00 Motion To Disgorge Compensation Pursuant To 11 U.S.C. § 329 And Federal Rule Of Bankruptcy Procedure 2017


EH           


Docket 40

*** VACATED *** REASON: ORDER ENTERED 5/10/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Donnell Leffridge Represented By Patricia Rodriguez

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:16-18224


Anna Doreen Valles and Andy Valles, Jr.


Chapter 13


#24.00 Motion by Debtor Objecting to Claim Number 12 of Hyundai Capital America EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anna Doreen Valles Represented By

Ramiro Flores Munoz

Joint Debtor(s):

Andy Valles Jr. Represented By

Ramiro Flores Munoz

Movant(s):

Andy Valles Jr. Represented By

Ramiro Flores Munoz

Anna Doreen Valles Represented By

Ramiro Flores Munoz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:15-13354


Jeffrey Michael Berger and Debra Lynn Berger


Chapter 13


#25.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan


From: 4/27/17 EH           

Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeffrey Michael Berger Represented By Jenny L Doling

Joint Debtor(s):

Debra Lynn Berger Represented By Jenny L Doling

Movant(s):

Debra Lynn Berger Represented By Jenny L Doling Jenny L Doling

Jeffrey Michael Berger Represented By Jenny L Doling Jenny L Doling Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#26.00 Motion to Disallow Claims EH     

Docket 36

Tentative Ruling:

5/11/17


Background:


On December 28, 2016, Frank & Barbara Horzen ("Debtors") filed a Chapter 13 voluntary petition. On January 27, 2017, the IRS filed an unsecured claim ("Claim 1") in the amount of $49,892.04, of which $33,919.96 was claimed as priority debt. On April 11, 2017, the IRS amended its claim ("Amended Claim 1") reducing the total claim and the priority claim to $4,979.67 and $4,397.01, respectively. On April 18, 2017, Debtors filed a claim objection.


Debtors objection fails to acknowledge that the IRS amended its claim. The objection states that Debtors have filed all required taxes during the previous four years and do not have any tax debt. Debtors appear to provide redacted tax returns for 2010-2015, although the Court notes that the tax returns are not properly authenticated.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie

12:32 PM

CONT...


Frank A Horzen and Barbara A Horzen


Chapter 13

evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


The basis for Amended Claim #1 is unpaid income taxes assessed against debtor-wife for 2013 and 2014. The amount of Amended Claim #1 is identical to the amount shown on the applicable tax returns. Debtors have provided no evidence that those taxes were paid – the motion does not even allege that taxes were paid, but instead argues that returns were filed.

12:32 PM

CONT...


Frank A Horzen and Barbara A Horzen


Chapter 13

It does not appear that Debtors were aware that the IRS amended their proof of claim. Instead of challenging the validity of Amended Claim 1, Debtors appear to challenge the validity of Claim 1, which has been superseded by Amended Claim 1. Because Debtors have not provided any argument or evidence to challenge the validity of Amended Claim 1, Debtors are not entitled to their requested relief.


Tentative Ruling


The Court is inclined to OVERRULE the objection.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Frank A Horzen Represented By Paul Y Lee

Joint Debtor(s):

Barbara A Horzen Represented By Paul Y Lee

Movant(s):

Barbara A Horzen Represented By Paul Y Lee

Frank A Horzen Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-10681


Kisha Eugena Stegall-Hill


Chapter 13


#27.00 CONT Confirmation of Chapter 13 Plan From: 3/9/17, 3/23/17, 4/27/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-11986


Michelle J Meredith


Chapter 13


#28.00 Motion re: Objection to Claim Number 2 by Claimant Candy Freel EH           

Docket 17

*** VACATED *** REASON: CASE DISMISSED 4/27/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michelle J Meredith Pro Se

Movant(s):

Michelle J Meredith Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12157


Paulo Cesar Machuca


Chapter 13


#29.00 CONT Confirmation of Chapter 13 Plan From: 4/27/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Paulo Cesar Machuca Represented By Scott Kosner

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12710


Michael Montoya


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Montoya Represented By Suzette Douglas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12712


Jose Luis Castillo


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Luis Castillo Represented By Sunita N Sood

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12745


Gilles Chukwuma Amajoyi


Chapter 7


#32.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON

5/9/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gilles Chukwuma Amajoyi Represented By Lionel E Giron

Trustee(s):

Todd A. Frealy (TR) Pro Se

12:32 PM

6:17-12758


Luis A Jovel


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis A Jovel Represented By

Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12773


Diana J Everett


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Diana J Everett Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12793


Meghan McConaghy


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 4/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Meghan McConaghy Represented By Neil R Hedtke

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12794


Katina Deneen Edwards


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Katina Deneen Edwards Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12828


Arnold Rudy Morales and Melanie Gae Morales


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 4/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Arnold Rudy Morales Represented By John F Brady

Joint Debtor(s):

Melanie Gae Morales Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12835


Maria Luisa Chavez


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 4/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria Luisa Chavez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12888


Tyra Bagby


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 4/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tyra Bagby Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12893


Joseph DeSilva


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 4/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joseph DeSilva Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12907


Gilbert R Nava


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gilbert R Nava Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:13-17553


Kenneth Vernell Hawkins and Brenda A Hawkins


Chapter 13


#42.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17, 4/27/17

EH     


Docket 97


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kenneth Vernell Hawkins Represented By

Craig J Beauchamp

Joint Debtor(s):

Brenda A Hawkins Represented By

Craig J Beauchamp

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

12:33 PM

6:15-12404


Anthony E Turkson


Chapter 13


#43.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 68


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anthony E Turkson Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:15-21201


Daniel J Hedlund


Chapter 13


#44.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/10/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Daniel J Hedlund Represented By David L Nelson

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:15-21412


Adrienne J Garcelli and Paul Garcelli


Chapter 13


#45.00 CONT Trustee's Motion to Dismiss Case From: 3/30/17, 4/27/17

EH     


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adrienne J Garcelli Represented By Andy C Warshaw

Joint Debtor(s):

Paul Garcelli Represented By

Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-12191


Valicia LaShawn Fennell


Chapter 13


#46.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 3/30/17, 4/27/17

EH     


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Valicia LaShawn Fennell Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-13719


Darryl R Brown and Kimberly J Brown


Chapter 13


#47.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 4/27/17

EH     


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Darryl R Brown Represented By

M Wayne Tucker

Joint Debtor(s):

Kimberly J Brown Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-14087


Donald L Maddox and Lisa A Maddox


Chapter 13


#48.00 CONT Trustee's Motion to Dismiss Case From: 4/27/17, 5/4/17

EH     


Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Donald L Maddox Represented By Michael Smith

Joint Debtor(s):

Lisa A Maddox Represented By Michael Smith

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-17683


Cresencio Villamayor Irasusta, III and Jennifer P Irasusta


Chapter 13


#49.00 CONT Motion for Order Dismissing Chapter 13 Case (Tax Returns / Refunds) From: 4/27/17

EH     


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cresencio Villamayor Irasusta III Represented By

Carey C Pickford

Joint Debtor(s):

Jennifer P Irasusta Represented By Carey C Pickford

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:11-31782


Dina Guadalupe Garay


Chapter 13


#1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3966 Camellia Dr, San Bernardno, CA 92407


MOVANT: USA BANK NATIONAL ASSOCIATION


From: 4/4/17 EH     

Docket 68

*** VACATED *** REASON: CONTINUED TO 6/20/17 AT 10:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dina Guadalupe Garay Represented By Aalok Sikand

Vito Torchia - DISBARRED -

Movant(s):

U.S. BANK NATIONAL Represented By Megan E Lees

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:13-21366


Enrique Lopez Matias and Teresa Duarte Matias


Chapter 13


#2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 760 Augusta Street, Hemet, CA 92545


MOVANT: US BANK NATIONAL ASSOCIATION


From: 5/2/17 EH           

Docket 57


Tentative Ruling:

05/02/2017

Service: Proper Opposition: Yes


Debtors’ sole basis for opposition, without evidence, is that the Property is necessary to reorganization because it is a family home. However, the opposition fails to address the nonpayment of postpetition mortgage. Additionally, Debtors request that the request for waiver of the 14-day stay be denied for lack of cause. However, the failure of Debtors to pay Movant in approximately 11 months is a sufficient basis to warrant waiver of the 14-day stay. Based on the foregoing, the Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and GRANT the relief requested under ¶3. The request for an APO is DENIED as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Enrique Lopez Matias Represented By John F Brady Lisa H Robinson

10:00 AM

CONT...


Enrique Lopez Matias and Teresa Duarte Matias


Chapter 13

Joint Debtor(s):

Teresa Duarte Matias Represented By John F Brady Lisa H Robinson

Movant(s):

U.S. Bank National Association Represented By Nina Z Javan Natalie E Zindorf Caren J Castle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-19735


Mario C Binuya and Linda Binuya


Chapter 13


#3.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28214 Basswood Way, Murrieta, CA 92563


MOVANT: U.S. BANK NATIONAL ASSOCIATION


From: 3/28/17 EH     

Docket 48

*** VACATED *** REASON: ORDER ENTERED 5/10/17

Tentative Ruling:

03/28/2017

Service: Proper Opposition: Yes

Parties to discuss Debtors’ proposed terms for an APO. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Mario C Binuya Represented By Michael Smith

Joint Debtor(s):

Linda Binuya Represented By

Michael Smith

Movant(s):

U.S. Bank National Association Represented By April Harriott Matthew R. Clark

10:00 AM

CONT...

Trustee(s):


Mario C Binuya and Linda Binuya


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-13246


Gwendolyn Washington


Chapter 13


#4.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 977 Allegre Drive, Corona, CA 92879


MOVANT: WELL FARGO BANK


CASE DISMISSED: 3/30/17


From: 3/28/17 EH     

Docket 45

*** VACATED *** REASON: CASE DISMISSED 3/30/17

Tentative Ruling:

03/28/2017

Service: Proper Opposition: Yes


Debtor asserts she intends to bring post-petition payments current by the hearing date and has reached out to Movant to propose an APO.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Gwendolyn Washington Represented By Julie J Villalobos

Movant(s):

WELLS FARGO BANK, N.A., Represented By Matthew R. Clark Sheri Stein Charlse

10:00 AM

CONT...

Trustee(s):


Gwendolyn Washington


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-15581


Dexter Humphrey


Chapter 13


#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1990 Scenic Ridge Rd. Chino Hills CA


MOVANT: WILMINGTON SAVINGS FUND SOCIETY


EH     


Docket 39


Tentative Ruling:

05/16/2017

Service: Proper Opposition: Yes


The Debtor acknowledges the missed payments and asserts that he intends to take money from his 401k to bring the arrears current. The Debtor indicates he has $10,000 to pay towards the arrears now and is requesting an additional 45 days for cure the remainder.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Dexter Humphrey Represented By Michael J Hemming

Movant(s):

Wilmington Savings Fund Society, Represented By

Bonni S Mantovani Diana Torres-Brito Cassandra J Richey

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-16909


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13


#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9617 Surrey Avenue, Montclair, California


MOVANT: WELLS FARGO BANK


EH     


Docket 74


Tentative Ruling:

05/16/2017

Service: Proper Opposition: Yes


The Debtors assert they have made payments for the last three months but are aware they are otherwise behind on payments. Debtor indicates that he receives payments for jobs on completion and Debtors are requesting an APO to cure the remaining deficiency.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Edward Edmund Zozaya Represented By Dana Travis

Joint Debtor(s):

Georgia Parrilla Zozaya Represented By Dana Travis

Movant(s):

Wells Fargo BAnk, N.A. Represented By April Harriott Sean C Ferry

10:00 AM

CONT...

Trustee(s):


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-19955


Ernest Leyva


Chapter 13


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9426 Fraint St, Rancho Cucamonga, California 91730


MOVANT: WILMINGTON SAVINGS FUND SOCIETY FSB


EH           


Docket 32


Tentative Ruling:

05/16/17

Service: Proper Opposition: Yes


The Order Confirming Chapter 13 Plan entered on December 28, 2016, corroborates the Debtor’s assertion that the Debtor’s payments are being made to Movant by the Chapter 13 Trustee via conduit payments. Additionally, the Debtor has provided evidence of the Trustee’s claim registry which shows payments being disbursed by the Trustee and also reimbursements being made by the Movant. Based on the Trustee’s registry, the Debtor appears to have made payments of at least $6,000 postconfirmation. Further, the request for relief page of the Motion is blank. On that basis, the Court’s tentative ruling is to DENY the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ernest Leyva Represented By

Brad Weil

Movant(s):

Wilmington Savings Fund Society, Represented By

Cassandra J Richey

10:00 AM

CONT...

Trustee(s):


Ernest Leyva


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-21112


Bingo Innovations of California, Inc.


Chapter 7


#8.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Civil Case CIVDS 1512462 Pending in San Bernardino Superior Court.


MOVANT: ED KALEFF, FATHER JOSEPH SHEA


From: 3/28/17, 4/4/17, 5/2/17 EH     

Docket 17


Tentative Ruling:

03/28/2017


The Movants seek relief to pursue a state court action against the Debtor and related parties. At minimum, the Movants must attach the complaint for the Court to examine any potential impacts the Complaint may have on the instant bankruptcy case.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Bingo Innovations of California, Inc. Represented By

Stuart G Steingraber

Movant(s):

Ed Kalef, Father Joseph Shea Pro Se

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:16-21232


Alejandro Salinas, Jr.


Chapter 13


#9.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2013 GMC SIERRA Vin # 3GTP2WE70DG291523)


MOVANT: ALLY FINANCIAL INC


From: 4/25/17 EH     

Docket 25

*** VACATED *** REASON: ORDER ENTERED 5/2/17

Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT relief from § 1301(a) co-debtor stay. GRANT request under ¶ 2.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Alejandro Salinas Jr. Represented By Nicholas M Wajda

Movant(s):

Ally Financial Inc. Represented By Adam N Barasch

10:00 AM

CONT...

Trustee(s):


Alejandro Salinas, Jr.


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10489


John Scott Reynolds


Chapter 7


#10.00 CONT Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Pending State Court Action: Reynolds v. Reynolds IND 1300267, Superior Court County of Riverside (Indio Branch)


MOVANT: JULIE REYNOLDS


From: 4/25/17 EH     

Docket 9

Tentative Ruling:


TENTATIVE RULING:


4/25/17


The extent of the relief requested by Movant is unclear. Outside of a motion for a protective order, which was scheduled to be heard in state court last week, there are only general references to the conclusion of the dissolution proceeding as well as "miscellaneous issues". Furthermore, there are technical issues with the motion: (1) Debtor was not properly served; (2) the motion requests retroactive annulment of the stay but provides no cause or declaration; and (3) the request for relief does not even request relief from the automatic stay. Finally, the Court agrees with the Trustee that issues regarding adjudication of property of the estate appropriately belong within the Bankruptcy Court. Given the technical issues and the fact that the motion is unclear what Movant is requesting, the Court is inclined to DENY the motion without prejudice.


APPEARANCES REQUIRED.

Party Information

10:00 AM

CONT...

Debtor(s):


John Scott Reynolds


Chapter 7

John Scott Reynolds Represented By Jenny L Doling

Movant(s):

Julie Ann Reynolds Represented By Paul M Stoddard

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-11657


Victor Balvaneda


Chapter 7


#11.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 NISSAN SENTRA, VIN # 3N1AB7AP5DL664132


MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


EH     


Docket 24


Tentative Ruling:

05/16/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. DENY request for APO as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Victor Balvaneda Represented By John F Brady

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:17-12424


Levester Jackson and Janese Gilmore


Chapter 7


#12.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14239 Purple Canyon Rd, Adelanto, CA


MOVANT: NATIONSTAR MORTGAGE LLC


EH     


Docket 9


Tentative Ruling:

05/16/2017

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Levester Jackson Represented By Todd L Turoci

Joint Debtor(s):

Janese Gilmore Represented By Todd L Turoci

Movant(s):

Nationstar Mortgage LLC Represented By Angie M Marth

10:00 AM

CONT...

Trustee(s):


Levester Jackson and Janese Gilmore


Chapter 7

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-12626


Michael R. Lopez


Chapter 7


#13.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 MERCEDES-BENZ C300, VIN 55SWF4JB5FU073969


MOVANT: DAIMLER TRUST


EH     


Docket 9


Tentative Ruling:

05/16/2017

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Michael R. Lopez Represented By Keith Q Nguyen

Movant(s):

Daimler Trust Represented By

Sheryl K Ith

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:17-13360


Biani Berlenda Mora


Chapter 13


#14.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate: 12648 Casa Bonita Pl, Victorville CA 92392


MOVANT: BIANI BERLENDA MORA


EH     


Docket 10


Tentative Ruling:

05/16/17

The Debtor asserts that in the prior case she fell behind on payments due to a loss of social security income for her daughter. The I and J in the current case reflect a reduction. However, the declaration lacks specificity as to why the benefit was reduced. Additionally, although the Debtor also indicates she experienced "unexpected expenses" during the prior case, there is no explanation of what these expenses were, or how much they were, such that the Court cannot determine whether the expenses were incurred in good faith.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Biani Berlenda Mora Represented By Steven A Alpert

Movant(s):

Biani Berlenda Mora Represented By Steven A Alpert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-13583


William J Schaefer and Jennifer L. Schaefer


Chapter 13


#15.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 33895 Wagon Train Drive, Wildomar, CA 2012 Ford Expedition


MOVANT: WILLIAM AND JENNIFER SCHAEFR


EH           


Docket 17


Tentative Ruling:

05/16/17

In support of their Motion to Continue/Impose, the Debtors vaguely assert that their new budget will ensure that payments can be made on time to avoid the situation that occurred in the last case where they did not have funds to tender to the Trustee.

However, the I & J have not changed at all from one case to the next, the Debtors’ budget is extremely lean for a family of six, and there is otherwise no explanation of why the funds were not "received" on time in the last case. On the basis of the foregoing, the tentative ruling is to DENY the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

William J Schaefer Represented By Patricia M Ashcraft

Joint Debtor(s):

Jennifer L. Schaefer Represented By Patricia M Ashcraft

Movant(s):

Jennifer L. Schaefer Represented By Patricia M Ashcraft

10:00 AM

CONT...


William J Schaefer and Jennifer L. Schaefer


Chapter 13

William J Schaefer Represented By Patricia M Ashcraft

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

2:00 PM

6:13-25794


ASR Constructors Inc a California Corporation


Chapter 11

Adv#: 6:17-01059 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


#16.00 Motion to Dismiss Adversary Proceeding Also #17

EH           


Docket 9

*** VACATED *** REASON: ORDER ENTERED 5/11/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

Defendant(s):

UNITED STATES OF AMERICA Represented By

Charles Parker Western Alliance Bank, an Arizona Pro Se

Carlin Law Group APC Pro Se

Bangerter Frazier & Graff PC Represented By Daniel P Wilde

Ledcor Construction, Inc., a Represented By Daniel P Scholz

Insurance Company Of The West Represented By

Jennifer Leland David B Shemano

Gotte Electric, Inc. Pro Se

2:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11

Employment Development Pro Se

Steven Schonder Pro Se

Angela Denise McKnight Pro Se

Movant(s):

UNITED STATES OF AMERICA Represented By

Charles Parker

Plaintiff(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

2:00 PM

6:13-25794


ASR Constructors Inc a California Corporation


Chapter 11

Adv#: 6:17-01059 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


#17.00 Status Conference RE: Complaint by ASR Constructors Inc a California Corporation, Another Meridian Company, LLC, Inland Machinery, Inc. against Gotte Electric, Inc., Insurance Company Of The West, Employment Development Department, Trico-Savi Business Park, L.P., a California limited partnership, Angela Denise McKnight, Cardlock Fuels Systems Inc., Steven Schonder, Western Alliance Bank, an Arizona corporation, UNITED STATES OF AMERICA, Carlin Law Group APC, Ledcor Construction, Inc., a Washington corporation, Bangerter Frazier & Graff PC. (Charge To Estate $350.00). Nature of Suit: 02- Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


Also #16 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

Defendant(s):

UNITED STATES OF AMERICA Represented By

Charles Parker Western Alliance Bank, an Arizona Pro Se

Carlin Law Group APC Pro Se

Bangerter Frazier & Graff PC Represented By

2:00 PM

CONT...


ASR Constructors Inc a California Corporation

Daniel P Wilde


Chapter 11

Ledcor Construction, Inc., a Represented By Daniel P Scholz

Insurance Company Of The West Represented By

Jennifer Leland David B Shemano

Gotte Electric, Inc. Pro Se

Employment Development Pro Se

Steven Schonder Pro Se

Angela Denise McKnight Pro Se

Plaintiff(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

2:00 PM

6:16-19604


Sam Daniel Dason DDS,A Professional Dental Corpora


Chapter 11


#18.00 CONT Motion Regarding Chapter 11 First Day Motions Emergency Motion for Authority to (A) Use Cash Collateral on an Interim Basis Pending a Final Hearing and (B) Grant Replacement Liens


From: 11/2/16, 12/1/16, 1/24/17, 2/14/17,3/7/17 Also #19 & #20

EH     


Docket 4

*** VACATED *** REASON: ORDER ENTERED 5/10/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sam Daniel Dason DDS,A Represented By Michael S Kogan

Movant(s):

Sam Daniel Dason DDS,A Represented By Michael S Kogan Michael S Kogan Michael S Kogan Michael S Kogan

2:00 PM

6:16-19604


Sam Daniel Dason DDS,A Professional Dental Corpora


Chapter 11


#19.00 CONT Disclosure Statement Describing Plan of Reorganization From: 2/14/17, 3/7/17

Also #18 & #20 EH     

Docket 98

*** VACATED *** REASON: ORDER ENTERED 5/10/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sam Daniel Dason DDS,A Represented By Michael S Kogan

2:00 PM

6:16-19604


Sam Daniel Dason DDS,A Professional Dental Corpora


Chapter 11


#20.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report re Post Confirmation Status Conference


From: 12/6/16, 1/24/17, 2/14/17,3/7/17 Also #18 & #19

EH     


Docket 13

*** VACATED *** REASON: ORDER ENTERED 5/10/17

Tentative Ruling:


  1. Plan Funding

    Debtor indicates it will have $60,000 cash on hand on date of confirmation hearing (which Court presumes to mean the Effective Date).

    Disposable income projection is $11,000 for five years


  2. Management

    2:00 PM

    CONT...


    B & B Family, Incorporated


    Chapter 11

    Patricia Forte (50% owner) is current President and will step down as President Randall Richey will remain Secretary

    Marianne Richey, current CFO will become President and CFO


  3. Other Terms

D will be disbursing agent with no compensation unclaimed distributions to revert to reorganized Debtor.


Legal Analysis

  1. Adequate Information

    A Chapter 11 disclosure statement is required to contain "adequate information" pursuant to 11 U.S.C. § 1125(b). Section 1125(f)(2) provides that: "the court may approve a disclosure statement submitted on standard forms approved by the court or adopted under section 2075 of title 28." The United States Courts have devised a disclosure statement template for small businesses, Form B25B, which Debtor generally adopted as to format.


    As to the substance of a disclosure statement, 11 U.S.C. § 1125(a)(1) defines "adequate information" as:


    information of a kind, and in sufficient detail as far as is reasonably practicable in light of the nature and history of the debtor and the condition of the debtor’s books and records, including a discussion of the potential material Federal tax consequences of the plan to the debtor, any successor to the debtor, and a hypothetical investor typical of the holders of claims or interests in the case, that would enable such a hypothetical investor of the relevant class to make an informed judgment about the plan, but adequate information need not include such information about any other possible or proposed plan and in determining

    2:00 PM

    CONT...


    B & B Family, Incorporated


    Chapter 11

    whether a disclosure statement provides adequate information, the court shall consider the complexity of the case, the benefit of additional information to creditors and other parties in interest, and the cost of providing additional information


    The type of information required varies with the circumstances. See, e.g., In re Jeppson, 66 B.R. 269, 292 (Bankr. D. Utah 1986) (listing nineteen categories of information commonly required); see also In re Malek, 35 B.R. 443, 443-44 (Bankr.

    E.D. Mich. 1983) (listing minimum requirements).


  2. Plan Feasibility

"There are numerous decisions which hold that where a plan is on its face nonconfirmable, as a matter of law, it is appropriate for the court to deny approval of the disclosure statement describing the nonconfirmable plan." In re Silberkraus, 253

B.R. 890, 899 (Bankr. C.D. Cal. 2000) (collecting cases).


Here, the Debtor asserts that it needs a total of $10,630 on a monthly basis to make plan payments and projects that after ordinary course expenses, it has a disposable income of approximately $11,000 with which to make those payments.


ISSUES TO BE ADDRESSED AT HEARING ON APPROVAL OF DISCLOSURE STATEMENT


The Court has examined the Debtor’s Amended DS and Plan to determine whether "adequate information has been provided and has identified the following issues to be addressed:

Minor Issues

2:00 PM

CONT...


B & B Family, Incorporated


Larger Issues (to be addressed at the hearing)


2:00 PM

CONT...


B & B Family, Incorporated


Chapter 11

which is referenced in the DS declaration by which she estimated the projected figures.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

B & B Family, Incorporated Represented By Todd L Turoci

2:00 PM

6:17-10171


TNC, Inc.


Chapter 11


#22.00 Motion By United States Trustee To Dismiss Or Convert Chapter 11 Case EH     

Docket 20

Tentative Ruling:


05/16/2017


BACKGROUND


On January 9, 2017 ("Petition Date"), TNC, Inc. ("Debtor") filed its petition for chapter 11 relief. The Debtor is a single real estate brokerage located in Ontario, CA. The owner of the Debtor is Nasim Ahmed who is the sole shareholder.


On April 20, 2017, the Office of the United States Trustee ("UST") filed a Motion to Dismiss or Convert Chapter 11 Case (the "Motion"). The Motion, though properly served, is unopposed.


The basis for the Motion is the assertion of the UST that the Debtor has failed to comply with its debtor-in-possession duties because it has failed to file any of the three monthly operating reports due since the Petition Date. Additionally, the UST asserts that the Debtor’s general liability insurance has expired as of March 16, 2017.


DISCUSSION

Section 1112(b)(1) provides:


Except as provided in paragraph (2) and subsection (c), on request of a

2:00 PM

CONT...


TNC, Inc.

party in interest, and after notice and a hearing, the court shall convert a case under this chapter to a case under chapter 7 or dismiss a case under this chapter, whichever is in the best interests of creditors and the estate, for cause unless the court determines that the appointment under section 1104(a) of a trustee or an examiner is in the best interests of creditors and the estate.


Chapter 11


Section 1112(b)(4) sets forth a nonexhaustive list of what constitutes "cause" to convert or dismiss a case under § 1112(b)(1). In re Consol. Pioneer Mortg. Entities, 248 B.R. 368, 375 (9th Cir. BAP 2000), aff'd, 264 F.3d 803 (9th Cir. 2001). "The

movant bears the burden of establishing by preponderance of the evidence that cause exists." Sullivan v. Harnisch (In re Sullivan), 522 B.R. 604, 614 (9th Cir. BAP 2014) (citing StellarOne Bank v. Lakewatch, LLC (In re Park), 436 B.R. 811, 815 (Bankr.W.D.Va.2010)).


If the bankruptcy court finds that cause exists to grant relief under § 1112(b) (1), it must then: "(1) decide whether dismissal, conversion, or the appointment of a trustee or examiner is in the best interest of creditors and the estate; and (2) identify whether there are unusual circumstances that establish that dismissal or conversion is not in the best interest of creditors and the estate." In re Sullivan, 522 B.R. at 612 (citing § 1112(b)(1), (b)(2), and Shulkin Hutton, Inc., P.S. v. Treiger (In re Owens), 552 F.3d 958, 961 (9th Cir.2009)). In choosing between dismissal or conversion, a bankruptcy court must consider the interests of all creditors. Id. (citing In re Owens, 552 F.3d at 961). "If cause is established, the decision whether to convert or dismiss the case falls within the sound discretion of the court." Id. (citing Mitan v. Duval (In re Mitan), 573 F.3d 237, 247 (6th Cir .2009) and Nelson v. Meyer (In re Nelson), 343 B.R. 671, 675 (9th Cir. BAP2006)).


Here, the UST’s asserted grounds for dismissal include the failure to comply with reporting requirements and the failure to maintain insurance which fall squarely within the list of items constituting "cause" to convert or dismiss: (1) unexcused failure to satisfy timely any filing or reporting requirement established by this title or by any rule applicable to a case under this chapter, and (2) failure to maintain

2:00 PM

CONT...


TNC, Inc.


Chapter 11

appropriate insurance that poses a risk to the estate or to the public. 11 U.S.C. §§ 1112 (b)(4)(C) and (F). The UST has established cause. Moreover, as noted by the UST, the schedules do not reflect ownership of any real property or other significant assets. As such, it does not appear that liquidation would result in any benefit to creditors. For these, reasons, the Court finds that dismissal is warranted. Finally, the Court notes that the Debtor has failed to oppose the Motion and deems its nonopposition as consent to the granting of the relief requested pursuant to LBR 9013-1(h).


TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT the Motion and DISMISS the Debtor’s case.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

TNC, Inc. Represented By

Stephen R Wade

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

11:00 AM

6:13-27863


Ronald Leroy Stearns and Alicia Gay Stearns


Chapter 7


#1.00 Motion to Avoid Lien with Capitol One Bank USA NA Also #2

EH         


Docket 29

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5/31/17 AT 11:00 A.M.

Party Information

Ronald Leroy Stearns Represented By John F Mansour

Joint Debtor(s):

Alicia Gay Stearns Represented By John F Mansour

Movant(s):

Ronald Leroy Stearns Represented By John F Mansour

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:13-27863

Ronald Leroy Stearns and Alicia Gay Stearns

Chapter 7

#2.00 Motion to Avoid Lien with Merchants Financial Gaurdian Also #1

EH           

Docket 30

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5/31/17 AT 11:00 A.M.

Party Information

Ronald Leroy Stearns Represented By John F Mansour

Joint Debtor(s):

Alicia Gay Stearns Represented By John F Mansour

Movant(s):

Alicia Gay Stearns Represented By John F Mansour John F Mansour

Ronald Leroy Stearns Represented By John F Mansour

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:15-21418


James Lloyd Walker


Chapter 7


#3.00 Motion RE: Objection to Claim Number 1 by Claimant Real Time Resolutions, Inc


Also #4 EH     

Docket 70

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5/31/17 AT 11:00 AM

Party Information

James Lloyd Walker Pro Se

Movant(s):

Robert Whitmore (TR) Represented By Franklin C Adams

Trustee(s):

Robert Whitmore (TR) Represented By Franklin C Adams

11:00 AM

6:15-21418


James Lloyd Walker


Chapter 7


#4.00 Motion RE: Objection to Claim Number 2 by Claimant Real Time Resolutions Also #3

EH     


Docket 72

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5/31/17 AT 11:00 AM

Party Information

James Lloyd Walker Pro Se

Movant(s):

Robert Whitmore (TR) Represented By Franklin C Adams

Trustee(s):

Robert Whitmore (TR) Represented By Franklin C Adams

11:00 AM

6:16-17768


Dispatch Transportation LLC


Chapter 7


#5.00 CONT Motion for 2004 Examination -- Motion of USA Waste of California, Inc. for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004


FROM: 5/3/17


EH     


Docket 46

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5/31/17 AT 11:00 AM

Party Information

Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

Movant(s):

USA Waste of California, Inc. Represented By Paul J Laurin

Trustee(s):

Charles W Daff (TR) Represented By Toan B Chung

11:00 AM

6:16-17769

Efren Diaz Estrada

Chapter 7

#6.00 CONT Motion to Convert Case From Chapter 7 to 13 From: 4/5/17

Also #7 EH     

Docket 33

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5/31/17 AT 11:00 AM

Party Information

Efren Diaz Estrada Represented By

W. Derek May

Movant(s):

Efren Diaz Estrada Represented By

W. Derek May

W. Derek May

W. Derek May

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui Brianna L Frazier Rika Kido

Ryan D ODea

11:00 AM

6:16-17769


Efren Diaz Estrada


Chapter 7


#7.00 Motion to Vacate Discharge to enable Conversion of Case to Chapter 13 Also #6

EH     


Docket 39

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5/31/17 AT 11:00 AM

Party Information

Efren Diaz Estrada Represented By

W. Derek May

Movant(s):

Efren Diaz Estrada Represented By

W. Derek May

W. Derek May

W. Derek May

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui Brianna L Frazier Rika Kido

Ryan D ODea

11:00 AM

6:16-19150


Charles David Arthur and Claire Bigornia Blanza Arthur


Chapter 7


#8.00 Chapter 7 Trustee's Motion for Order: (1) Authorizing the Short Sale of Real Property of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code §§ 363(b) and (f); (2) Approving Payment of Real Estate Commission; & (3) Granting Related Relief


EH     


Docket 39

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 5/31/17 AT 11:00 A.M.

Party Information

Charles David Arthur Represented By Anerio V Altman

Joint Debtor(s):

Claire Bigornia Blanza Arthur Represented By Anerio V Altman

Movant(s):

Charles W Daff (TR) Represented By Lynda T Bui Rika Kido

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui Rika Kido

2:00 PM

6:13-14986

David Wayne Wakefield

Chapter 7

Adv#: 6:13-01233 Continental East Fund IV, LLC v. Wakefield et al


#9.00 CONT Status Conference re: Adversary case 6:13-ap-01233. Complaint by Continental East Fund IV, LLC against David Wakefield, Elise Wakefield. false pretenses, false representation, actual fraud


From: 9/18/13. 2/12/14, 4/23/14, 8/20/14, 10/1/14, 10/22/14, 1/14/15, 2/18/15, 6/17/15, 8/26/15, 9/2/15, 11/18/15, 5/18/16, 5/25/16, 7/27/16, 1/11/17, 4/12/17


EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

David Wayne Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Defendant(s):

Elise Wakefield Represented By

Robert E Huttenhoff

David Wakefield Represented By

Robert E Huttenhoff

Joint Debtor(s):

Elise Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Plaintiff(s):

Continental East Fund IV, LLC Represented By Kyra E Andrassy

William A Floratos

2:00 PM

CONT...

Trustee(s):


David Wayne Wakefield


Chapter 7

Howard B Grobstein (TR) Represented By Alan W Forsley

2:00 PM

6:13-17565


Bertrand Tenke Kengni


Chapter 7

Adv#: 6:15-01223 Frazer (TR) v. Kengni


#10.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01223. Complaint by Helen R. Frazer (TR) against Bertrand Tenke Kengni, Carisa Kengni. (Charge To Estate - $350.00). Nature of Suit: (31 (Approval of sale of property of estate and of a co-owner - 363(h)))


From: 10/7/15, 2/3/16, 4/6/16, 6/29/16, 8/31/16, 12/14/16, 2/8/17, 4/26/17


EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: JUDGMENT ENTERED 5/4/17

Party Information

Bertrand Tenke Kengni Represented By Terrence Fantauzzi

Defendant(s):

Carisa Kengni Represented By Kamola L Gray

Plaintiff(s):

Helen R. Frazer (TR) Pro Se

Trustee(s):

Helen R. Frazer (TR) Pro Se

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01304 Cisneros v. Kajan Mather & Barish, a professional corporation


#11.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01304. Complaint by

A. Cisneros against Kajan Mather & Barish, a professional corporation, MATHER KUWADA, a limited liability partnership, MATHER LAW CORPORATION, a California corporation, LAW OFFICE OF KENNETH M. BARISH, Steven R. Mather, Kenneth M. Barish. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 1/13/16, 3/30/16, 4/6/16, 5/4/16, 5/25/16, 9/28/16, 11/2/16, 11/9/16, 12/14/16, 1/11/17


Also #12 EH     

Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

Steven R. Mather Pro Se

Kenneth M. Barish Pro Se MATHER LAW CORPORATION, Represented By

Michael S Kogan

Kajan Mather & Barish, a Represented By

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

Michael S Kogan


Chapter 7

MATHER KUWADA, a limited Represented By

Michael S Kogan

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes Franklin R Fraley Jr Sue-Ann L Tran Jasmine W Wetherell

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01304 Cisneros v. Kajan Mather & Barish, a professional corporation


#12.00 Motion of Law Office of Kenneth M. Barish for Summary Judgment Also #11

EH     


Docket 133


Debtor(s):

*** VACATED *** REASON: STIPULATION TO DISMISS DEFENDANT - LAW OFFICE OF KENNETH M. BARISH FILED 4/27/17

Party Information

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

Steven R. Mather Pro Se

Kenneth M. Barish Pro Se MATHER LAW CORPORATION, Represented By

Michael S Kogan

Kajan Mather & Barish, a Represented By Michael S Kogan

MATHER KUWADA, a limited Represented By

Michael S Kogan

Movant(s):

LAW OFFICE OF KENNETH M. Pro Se

Plaintiff(s):

A. Cisneros Represented By

2:00 PM

CONT...


Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat

D Edward Hays Chad V Haes Franklin R Fraley Jr Sue-Ann L Tran Jasmine W Wetherell


Chapter 7

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-30133


Nabeel Slaieh


Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#13.00 CONT Motion to Dismiss the Amended Counter-Claims Pursuant to Rule 12(b)

(6) of the Federal Rules of Civil Procedure From: 4/26/17

Also #14 & #15 EH     

Docket 44

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Nabeel Slaieh Represented By George A Saba

Defendant(s):

David A. Wood Pro Se

Joanne Fraleigh Represented By George A Saba

Nabeel Naiem Slaieh Represented By George A Saba

Movant(s):

Mathew Grimshaw Pro Se

Larry D Simons (TR) Represented By George A Saba Matthew Grimshaw

D. Edward Hays Pro Se

Larry D Simons (TR) Pro Se

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

Marshack Hays LLP Pro Se

D. Edward Hays Represented By George A Saba Matthew Grimshaw

Larry D Simons (TR) Pro Se

Marshack Hays LLP Represented By George A Saba Matthew Grimshaw

Mathew Grimshaw Represented By George A Saba Matthew Grimshaw

David Wood Represented By

George A Saba Matthew Grimshaw

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

Trustee(s):

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

2:00 PM

6:13-30133


Nabeel Slaieh


Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#14.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01224. Complaint by Larry D. Simons (TR) against Nabeel Naiem Slaieh, Joanne Fraleigh. (Charge To Estate $350.00). Complaint for Avoidance and Recovery of Unauthorized Post-Petition Transfer (Attachments: # 1 Part 2 of 2 # 2 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other))


From: 11/2/16, 2/1/17, 2/15/17, 4/26/17 Also #13 & #15

EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Nabeel Slaieh Represented By George A Saba

Defendant(s):

David A. Wood Pro Se

Joanne Fraleigh Represented By George A Saba

Nabeel Naiem Slaieh Represented By George A Saba

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

2:00 PM

CONT...

Trustee(s):


Nabeel Slaieh


Chapter 7

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

2:00 PM

6:13-30133


Nabeel Slaieh


Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#15.00 CONT Status Conference RE: [39] Counterclaim by Nabeel Naiem Slaieh against Mathew Grimshaw, D. Edward Hays, Marshack Hays LLP, Larry D Simons (TR), David Wood


From: 4/26/17 Also #13 & #14 EH     

Docket 39

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Nabeel Slaieh Represented By George A Saba

Defendant(s):

Joanne Fraleigh Represented By George A Saba

Nabeel Naiem Slaieh Represented By George A Saba

David A. Wood Pro Se

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

Trustee(s):

Larry D Simons (TR) Represented By

D Edward Hays

2:00 PM

CONT...


Nabeel Slaieh


David Wood Matthew Grimshaw


Chapter 7

2:00 PM

6:14-17350


Dean L. Springer, Sr.


Chapter 7

Adv#: 6:16-01140 Simons v. Lindgren


#16.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01140. Complaint by Larry D Simons against Charles Lindgren (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


From: 9/7/16, 12/7/16, 3/1/17, 4/12/17 Also #17

EH      


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Dean L. Springer Sr. Pro Se

Defendant(s):

Charles Lindgren Pro Se

Joint Debtor(s):

Tami Jo Springer Pro Se

Plaintiff(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

Trustee(s):

Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

2:00 PM

CONT...


Dean L. Springer, Sr.


D Edward Hays


Chapter 7

2:00 PM

6:14-17350


Dean L. Springer, Sr.


Chapter 7

Adv#: 6:16-01140 Simons v. Lindgren


#17.00 CONT Motion for Entry of Default Judgment From: 4/12/17

Also #16 EH     

Docket 14

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Dean L. Springer Sr. Pro Se

Defendant(s):

Charles Lindgren Pro Se

Joint Debtor(s):

Tami Jo Springer Pro Se

Movant(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

Plaintiff(s):

Larry D Simons Represented By Sarah Cate Hays D Edward Hays

Trustee(s):

Larry D Simons (TR) Represented By Richard A Marshack

2:00 PM

CONT...


Dean L. Springer, Sr.


Sarah Cate Hays D Edward Hays


Chapter 7

2:00 PM

6:16-12900


Richard G Rothman


Chapter 7

Adv#: 6:16-01170 California Solar Thermal, Inc. v. Rothman


#18.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01170. Complaint by California Solar Thermal, Inc. against Richard G Rothman. Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)


From: 9/7/16, 1/11/17 EH     

Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Richard G Rothman Represented By Daniel J Winfree

Defendant(s):

Richard G Rothman Represented By Daniel J Winfree

Joint Debtor(s):

Shari A Randall Represented By Daniel J Winfree

Plaintiff(s):

California Solar Thermal, Inc. Represented By Douglas A Plazak

Trustee(s):

Howard B Grobstein (TR) Pro Se

2:00 PM

6:16-13311

Jose Antonio Hernandez

Chapter 7

Adv#: 6:16-01176 Simons v. Navarro

#19.00 CONT Status Conference RE: Complaint to Avoid and Recover Fraudulent Transfer

From: 9/7/16, 11/9/16, 1/11/17, 3/8/17, 4/12/17 EH     

Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Jose Antonio Hernandez Represented By

Jessica De Anda Leon

Defendant(s):

Carolina Villalobos Navarro Represented By Christopher J Langley

Plaintiff(s):

Larry D Simons Represented By Frank X Ruggier

Trustee(s):

Larry D Simons (TR) Represented By Frank X Ruggier

2:00 PM

6:16-19799

Jaison Vally Surace

Chapter 7

Adv#: 6:16-01295 Abbasi v. Surace et al

#20.00 CONT Status Conference Re: Complaint by Setareh Abbasi, Bruce Dannemeyer, Jaison Vally Surace against Jaison Vally Surace, Walie Qadir, Marym Qadir. false pretenses, false representation, actual fraud, 67 - Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 13 - Recovery of money/property - 548 fraudulent transfer, 91 - Declaratory judgment, 02 - Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)

From: 2/15/17 EH     

Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Jaison Vally Surace Represented By Batkhand Zoljargal

Defendant(s):

Marym Qadir Represented By

Batkhand Zoljargal

Walie Qadir Represented By

Batkhand Zoljargal

Jaison Vally Surace Represented By Batkhand Zoljargal

Plaintiff(s):

Setareh Abbasi Represented By

Bruce Dannemeyer Bruce Dannemeyer

2:00 PM

CONT...

Trustee(s):


Jaison Vally Surace


Chapter 7

John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

2:00 PM

6:16-20927


Mee Soon Kim


Chapter 7

Adv#: 6:17-01064 Jabro v. Kim et al


#21.00 Status Conference Re: Complaint by Hikmat Jabro against Mee Soon Kim , Tae Young Kim . (14 (Recovery of money/property - other))


EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Party Information

Mee Soon Kim Represented By Minh Duy Nguyen

Defendant(s):

Tae Young Kim Pro Se

Mee Soon Kim Pro Se

Plaintiff(s):

Hikmat Jabro Represented By

Michael H Jabro

Trustee(s):

Larry D Simons (TR) Represented By David Seror Michael W Davis

11:00 AM

6:17-13853


Malik Muhammad Asif and Zobia Asif


Chapter 11


#1.00 Motion for Order Authorizing Interim Use of Cash Collateral Also #1.1

EH     


Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Malik Muhammad Asif Represented By Todd L Turoci

Joint Debtor(s):

Zobia Asif Represented By

Todd L Turoci

Movant(s):

Zobia Asif Represented By

Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

Malik Muhammad Asif Represented By Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

11:00 AM

6:17-13853


Malik Muhammad Asif and Zobia Asif


Chapter 11


#1.10 Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) on Emergency Notice


Also #1 EH     

Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Malik Muhammad Asif Represented By Todd L Turoci

Joint Debtor(s):

Zobia Asif Represented By

Todd L Turoci

Movant(s):

Zobia Asif Represented By

Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

Malik Muhammad Asif Represented By Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

12:30 PM

6:15-13354


Jeffrey Michael Berger and Debra Lynn Berger


Chapter 13


#1.20 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan


From: 4/27/17, 5/11/17 EH           

Docket 37

*** VACATED *** REASON: ORDER ENTERED 5/15/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jeffrey Michael Berger Represented By Jenny L Doling

Joint Debtor(s):

Debra Lynn Berger Represented By Jenny L Doling

Movant(s):

Debra Lynn Berger Represented By Jenny L Doling Jenny L Doling

Jeffrey Michael Berger Represented By Jenny L Doling Jenny L Doling Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-19429


Patricia Morales


Chapter 13


#2.00 Motion to vacate Dismissal Pursuant to F.R.B.P sect 60(b) EH     

Docket 57

Tentative Ruling: 5/18/17

BACKGROUND


On October 24, 2016, Patricia Morales ("Debtor") filed a Chapter 13 voluntary petition. On January 24, 2017, Debtor’s Chapter 13 plan was confirmed.


On April 3, 2017, Trustee’s motion to dismiss was granted after no opposition was properly filed. On April 6, 2017, Debtor filed a motion to vacate dismissal (the "First Motion"). Trustee filed his disapproval on April 10, 2017. On April 21, 2017, Debtor filed a late reply that was not served


The Court posted a tentative prior to the hearing on April 27, 2017, that outlined a variety of technical and substantive deficiencies, both legal and factual. At the hearing, Debtor’s counsel withdrew the motion. On May 5, 2017, Debtor filed a new motion to vacate dismissal (the "Second Motion").


DISCUSSION

12:30 PM

CONT...


Patricia Morales


Chapter 13

While the Court notes that Debtor appears to have made some attempt to remedy the deficiencies noted in the Court’s previous tentative ruling, the Second Motion still contains significant technical and substantive deficiencies, both legal and factual.


First of all, service of the Second Motion is improper. Debtor’s service list abruptly cuts off at the letter "L" (creditors listed in alphabetical order).


Second of all, the Second Motion was not calendared and noticed correctly. The motion was set on "regular notice" but Debtor only provided thirteen days notice of the hearing. This is especially concerning because the reason the case was dismissed was because Debtor’s opposition to the motion to dismiss was calendared incorrectly.


Third, the Second Motion contains the same general factual deficiencies as the First Motion. Once again, Debtor identifies her failure to file a responsive pleading to Trustee’s motion for dismiss as the act to which a 60(b) analysis applies. As the Court noted in its previous tentative, however, Debtor did file an opposition to that motion, but a hearing was not set because Debtor selected incorrect hearing information. Yet, Debtor has opted to include the same assertions in the Second Motion.


Fourth, the majority of Debtor’s motion discusses the payment history of Debtor, Debtor’s account of which was disputed by Trustee in his opposition to the First Motion. Once again, the exhibits included are not authenticated. Additionally, the Second Motion removes the declaration of Debtor. Instead, in its place, is a declaration of Debtor’s counsel, which is simply a verbatim copy of the motion, and otherwise lacks foundation and personal knowledge.


Fifth, while the Second Motion appears to make an attempt to remedy the legal deficiencies of the First Motion, that attempt is inadequate. While the Second Motion, unlike the First Motion, does identify the appropriate legal standard, it is still far from adequate. The motion appears to include two statements that could be characterized as legal, and that are relevant in this matter. The first sentence states: "[T]he court has

12:30 PM

CONT...


Patricia Morales


Chapter 13

the authority to grant the relief sought herein pursuant F.R.C.P. 60(b) States: (1) Mistake, inadvertence, surprise, or excusable neglect." The second statement, which occurs before the first, states: "Debtor respectfully requests the court to vacate dismissal and reinstate the bankruptcy case on the following grounds that the reason for her failure to file a responsive opposition to the motion to dismiss was excusable."


Regarding the first sentence, apart from the fact that it is clearly not a sentence, the motion contains no further discussion of the legal standard or how to apply 60(b) to the facts of this case. Regarding the second sentence, apart from the fact that it is grammatically defective, the Court notes, once again, that Debtor did file an opposition to Trustee’s motion to dismiss. The second sentence simply misrepresents the record and lacks credibility.


Debtor’s previous four filings in this case (the Second Motion, the First Motion and Debtor’s reply, and the opposition to Trustee’s motion to dismiss) contain numerous technical and substantive deficiencies, are far from legally adequate, and are factually inaccurate. Multiple filings were noticed incorrectly and multiple filings were served incorrectly. More importantly, despite the fact the Court posted a tentative that informed Debtor why the First Motion was inadequate, Debtor has, for the most part, repeated the deficiencies in the Second Motion. The two sentences outlined above appear to constitute the steps taken to respond to the Court’s tentative, and those two sentences are simply inadequate.


Tentative Ruling:



For the foregoing reasons, the Court is inclined to CONTINUE the hearing for movant to file/serve amended pleadings and to coincide with a hearing on an order to show cause why Movant’s counsel should not be sanctioned.


APPEARANCES REQUIRED.


Party Information

12:30 PM

CONT...

Debtor(s):


Patricia Morales


Chapter 13

Patricia Morales Represented By Michael C Maddux

Movant(s):

Patricia Morales Represented By Michael C Maddux

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11083


Daniel S Neesan


Chapter 13


#3.00 CONT Confirmation of Chapter 13 Plan From: 3/30/17, 4/27/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel S Neesan Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11182


Renard Louis Hamilton and Regina Elizabeth Hamilton


Chapter 13


#4.00 Motion RE: Objection to Claim Number 6 by Claimant Internal Revenue Services Also #5

EH     


Docket 21

Tentative Ruling:

5/18/17


Background:


On February 16, 2016, Renard & Regina Hamilton ("Debtors") filed a Chapter 13 voluntary petition. On March 22, 2017, the IRS filed a claim ("Claim 6") in the amount of $42,251.29, of which $15,231.25 was identified as a priority claim. On April 19, 2017, Debtors filed an objection to Claim 6.


The claim of the IRS is based on Debtors’ failure to file tax returns for 2012-2016. Debtors state that they filed the relevant returns on March 17, 2017. The docketed claim objection does not include an exhibit demonstrating that the returns were filed, although Debtors state that the Trustee’s copy and the Judge’s copy contain such an exhibit.


Applicable Law:

12:30 PM

CONT...


Renard Louis Hamilton and Regina Elizabeth Hamilton


Chapter 13


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


The evidence submitted by Debtors in support of their motion was not properly filed. Fed. R. Bankr. P. Rule 5005 governs the filing and transmittal of papers and generally requires that a filing be made with the clerk. Rule 5005(a) provides an exception to

12:30 PM

CONT...


Renard Louis Hamilton and Regina Elizabeth Hamilton


Chapter 13

allow a party to file a paper with a bankruptcy judge, but it is a discretionary exception, which is not appropriate here.


11 U.S.C. § 107 provides a mechanism whereby filings can be made under seal. That approach was not adopted in this case. As a result, the motion that is part of the record does not contain sufficient evidence to comply with Local Rule 3007-(1).


Finally, the notice to the IRS at the address in Philadelphia is addressed to T. Smith, but, as the proof of claim indicates, that person’s address is in San Diego.


Tentative Ruling


The Court is inclined to OVERRULE the objection without prejudice to Debtors re- filing the claim objection with proper evidence and utilizing the appropriate steps to protect Debtors’ sensitive information, and for proper service.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Renard Louis Hamilton Represented By

D Justin Harelik

Joint Debtor(s):

Regina Elizabeth Hamilton Represented By

D Justin Harelik

12:30 PM

CONT...

Movant(s):


Renard Louis Hamilton and Regina Elizabeth Hamilton


Chapter 13

Regina Elizabeth Hamilton Represented By

D Justin Harelik

Renard Louis Hamilton Represented By

D Justin Harelik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11182


Renard Louis Hamilton and Regina Elizabeth Hamilton


Chapter 13


#5.00 CONT Confirmation of Chapter 13 Plan From: 3/30/17, 4/6/17, 5/4/17

Also #4 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Renard Louis Hamilton Represented By

D Justin Harelik

Joint Debtor(s):

Regina Elizabeth Hamilton Represented By

D Justin Harelik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11551


Priscilla Yvonne Bavadi


Chapter 13


#6.00 Motion to set aside RE: Dismissal EH     

Docket 18

Tentative Ruling: 5/18/17

BACKGROUND


On March 1, 2017, Priscilla Bavadi ("Debtor") filed a Chapter 13 voluntary petition. This was Debtor’s sixth bankruptcy filing in eighteen months. Of the previous five, four were dismissed either for failure to file information or at the confirmation hearing. One result in a confirmed plan, however, the case was dismissed after the fifth month for failure to make plan payments. William Radcliffe ("Counsel") served as Debtor’s attorney in all but the first filing.


On April 6, 2017, the Court held a confirmation hearing. The case was dismissed with a 180-day bar due to Debtor’s failure to attend the meeting of creditors.


On April 13, 2017, Debtor filed a motion to vacate dismissal. On April 14, 2017, Trustee filed his objection to the motion.


Debtor’s motion contains no legal analysis. It is limited to a declaration of Debtor stating that she did not attend the meeting of creditors because she believed the meeting was on April 12, 2017. It is true that when the case was originally filed it was assigned to Judge Johnson, and the date for the meeting of creditors was April 12,

12:30 PM

CONT...


Priscilla Yvonne Bavadi


Chapter 13

2017, but immediately thereafter, the case was transferred to Judge Houle due to prior involvement with the Debtor, and the meeting of creditors was set for April 6, 2017. This assignment occurred the same day of the filing – in fact, the only meeting of creditors’ date noticed was April 6, 2017.


DISCUSSION



Fed. R. Bankr. P. Rule 9024 incorporates Fed. R. Civ. P. Rule 60. Fed. R. Civ. P. Rule 60(b) provides the grounds for relief from a final judgment. In general:


Fed. R. Civ. P. 60(b) seeks to balance the interest in the stability of judgments and orders with the interest in seeing they do not become instruments of oppression and fraud. Hence, the court may relieve a party . . . from a final judgment, order, or proceedings for . . . mistake, inadvertence, surprise, or excusable neglect. Relief under Rule 60(b) is extraordinary in nature and motions invoking that rule should be granted sparingly.


In re Teran Racamonde, 526 B.R. 89, 91 (Bankr. D.P.R. 2015). Here, Debtor has not cited any legal provision or indicated what provision she believes is applicable. The only factual argument made is that Debtor failed to attend the meeting of creditors because she noted the wrong date due to the judicial reassignment.


The Court finds Debtor’s proffered reason to be insufficient for the following reasons:

(1) the meeting of creditors was changed less than two hours after the commencement of the bankruptcy; (2) the only notice sent regarding the meeting of creditors identified a date of April 6, 2016; (3) Debtor is familiar with the Court’s procedure of transferring cases to a judge who was previously involved – in each of Debtor’s two previous filings such a reassignment occurred; (4) Debtor has cited no legal provision and made no legal argument; and (5) Debtor’s indication that she believes the foreclosure would be set aside through the reinstatement of a bankruptcy case in which the automatic stay was not in effect lacks credibility. Furthermore, Debtor’s previous bankruptcy filings demonstrate a consistent lack of willingness or ability to

12:30 PM

CONT... Priscilla Yvonne Bavadi


Chapter 13

abide by the bankruptcy laws and rules.


TENTATIVE RULING


The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Priscilla Yvonne Bavadi Represented By William Radcliffe

Movant(s):

Priscilla Yvonne Bavadi Represented By William Radcliffe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11658


Maisha Lenette Ghant-Elie


Chapter 13


#7.00 CONT Confirmation of Chapter 13 Plan From: 4/6/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maisha Lenette Ghant-Elie Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11800


Veronica Salinas


Chapter 13


#8.00 CONT Confirmation of Chapter 13 Plan From: 4/27/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Veronica Salinas Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11922


Hermilo Saavedra


Chapter 13


#9.00 CONT Confirmation of Chapter 13 Plan From: 4/27/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hermilo Saavedra Represented By Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11955


Robert James Budzinski


Chapter 13


#10.00 CONT Confirmation of Chapter 13 Plan From: 4/27/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert James Budzinski Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12936


Jose J Sandoval


Chapter 13


#11.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 4/28/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose J Sandoval Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12942


Raul M Sosa


Chapter 13


#12.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 4/28/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raul M Sosa Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13006


Brenda Joelle Rue


Chapter 13


#13.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brenda Joelle Rue Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13007


Donaldo Montiel


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Donaldo Montiel Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13008


Shane Morgan


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/16/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Shane Morgan Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13037


Robert P Guerrero, Jr.


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert P Guerrero Jr. Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13063


Ethel N Odimegwu


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ethel N Odimegwu Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13072


Ricardo Menendez


Chapter 13


#18.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 245 South Iris Street San Bernardino CA 92410


MOVANT: RICARDO MENENDEZ


From: 5/9/17 Also #19

EH     


Docket 13


Tentative Ruling:

5/9/17


Movant having provided sufficient evidence to rebut the presumption that the case was not filed in good faith, the Court is inclined to GRANT the motion and continue the automatic stay as to all creditors.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ricardo Menendez Represented By Sunita N Sood

Movant(s):

Ricardo Menendez Represented By Sunita N Sood

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13072


Ricardo Menendez


Chapter 13


#19.00 Confirmation of Chapter 13 Plan


Also #18 EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Menendez Represented By Sunita N Sood

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13091


Kristin Lynn Robles


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kristin Lynn Robles Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13095


Isabel M Gutierrez


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Isabel M Gutierrez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13583


William J Schaefer and Jennifer L. Schaefer


Chapter 13


#21.10 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 33895 Wagon Train Drive, Wildomar, CA 2012 Ford Expedition


MOVANT: WILLIAM AND JENNIFER SCHAEFR


From: 5/16/17 EH           

Docket 17


Tentative Ruling:

05/16/17

In support of their Motion to Continue/Impose, the Debtors vaguely assert that their new budget will ensure that payments can be made on time to avoid the situation that occurred in the last case where they did not have funds to tender to the Trustee.

However, the I & J have not changed at all from one case to the next, the Debtors’ budget is extremely lean for a family of six, and there is otherwise no explanation of why the funds were not "received" on time in the last case. On the basis of the foregoing, the tentative ruling is to DENY the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

William J Schaefer Represented By Patricia M Ashcraft

Joint Debtor(s):

Jennifer L. Schaefer Represented By Patricia M Ashcraft

12:30 PM

CONT...

Movant(s):


William J Schaefer and Jennifer L. Schaefer


Chapter 13

Jennifer L. Schaefer Represented By Patricia M Ashcraft

William J Schaefer Represented By Patricia M Ashcraft

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13360


Biani Berlenda Mora


Chapter 13


#21.20 CONT Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate: 12648 Casa Bonita Pl, Victorville CA 92392


MOVANT: BIANI BERLENDA MORA


From: 5/16/17 EH     

Docket 10


Tentative Ruling:

05/16/17

The Debtor asserts that in the prior case she fell behind on payments due to a loss of social security income for her daughter. The I and J in the current case reflect a reduction. However, the declaration lacks specificity as to why the benefit was reduced. Additionally, although the Debtor also indicates she experienced "unexpected expenses" during the prior case, there is no explanation of what these expenses were, or how much they were, such that the Court cannot determine whether the expenses were incurred in good faith.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Biani Berlenda Mora Represented By Steven A Alpert

Movant(s):

Biani Berlenda Mora Represented By Steven A Alpert

12:30 PM

CONT...

Trustee(s):


Biani Berlenda Mora


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-10251


Brandon Kent Blevins and Teresa Taylor Blevins


Chapter 13


#22.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 200


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brandon Kent Blevins Represented By

Raj T Wadhwani

Joint Debtor(s):

Teresa Taylor Blevins Represented By

Raj T Wadhwani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-11372


Ernest B Galante and Susan D Galante


Chapter 13


#23.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17, 4/27/17

EH     


Docket 116


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ernest B Galante Represented By

Dale Parham - INACTIVE - Michael Smith

Joint Debtor(s):

Susan D Galante Represented By

Dale Parham - INACTIVE - Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-17553


Kenneth Vernell Hawkins and Brenda A Hawkins


Chapter 13


#24.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17, 4/27/17, 5/11/17

EH     


Docket 97


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kenneth Vernell Hawkins Represented By

Craig J Beauchamp

Joint Debtor(s):

Brenda A Hawkins Represented By

Craig J Beauchamp

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

12:31 PM

6:14-12676


Jimmie Lee Bracy, Jr.


Chapter 13


#25.00 Trustee's Motion to Dismiss Case EH           

Docket 118


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jimmie Lee Bracy Jr. Represented By Gregory M Shanfeld

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-23388


Jose N Recinos and Patricia Recinos


Chapter 13


#26.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 4/27/17, 5/4/17

EH     


Docket 207


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose N Recinos Represented By Michael Smith

Joint Debtor(s):

Patricia Recinos Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-15522


Jesus Danny Ontiveros, III and Marie Irene Ontiveros


Chapter 13


#27.00 CONT Trustee's Motion to Dismiss Case From: 4/27/17, 5/4/17

EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Danny Ontiveros III Represented By Gary S Saunders

Joint Debtor(s):

Marie Irene Ontiveros Represented By Gary S Saunders

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-16110


Peter J. Giummo


Chapter 13


#28.00 Trustee's Motion to Dismiss Case EH      

Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Peter J. Giummo Represented By Bruce D White

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-19668


Christina M Starr


Chapter 13


#29.00 Trustee's Motion to Dismiss Case EH     

Docket 45

*** VACATED *** REASON: CASE DISMISSED 5/4/17

Tentative Ruling:

ntc of hrg fld 4/11/17

Party Information

Debtor(s):

Christina M Starr Represented By Aaron Lloyd

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-20044


Charles Mickey Alligood


Chapter 13


#30.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

5/2/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Charles Mickey Alligood Represented By Neil R Hedtke

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:13-12718


Thomas Arce


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2295 College Avenue, San Bernardino, California 92407


MOVANT: JPMORGAN CHASE BANK, NATIONAL ASSOCIATION


EH     


Docket 65


Tentative Ruling:

5/30/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under § 1301(a). GRANT requests under

¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Thomas Arce Represented By

David Lozano

Movant(s):

JPMorgan Chase Bank, National Represented By

Jared D Bissell Terrionta K Levells Karon D Horn Delesia Graham

10:00 AM

CONT...


Trustee(s):


Thomas Arce


Joseph C Delmotte


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:14-16672


Nicole Reyes


Chapter 13


#2.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15765 Bluechip Circle, Moreno Valley, CA


MOVANT: WILMINGTON SAVINGS FUND SOCIETY FSB dba CHRISTIANA TRUST


EH     


Docket 130

*** VACATED *** REASON: CASE DISMISSED 5/23/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nicole Reyes Represented By

Steven A Alpert

Movant(s):

Wilmington Savings Fund Society, Represented By

Megan E Lees

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:14-24083


Frederick Arnett Mikel


Chapter 13


#3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 16290 Avenida De Loring, Moreno Valley, CA 92551


MOVANT: U.S. BANK NATIONAL ASSOCIATION


From: 4/11/17, 5/9/17 EH     

Docket 103


Tentative Ruling:

04/11/17

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). Request under § 362(d)(2) is DENIED for failure by Movant to establish that the Property has no equity or that it is not necessary for reorganization. GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Frederick Arnett Mikel Represented By Todd L Turoci

Movant(s):

U.S. BANK NATIONAL Represented By April Harriott Sean C Ferry

10:00 AM

CONT...


Trustee(s):


Frederick Arnett Mikel


Matthew R. Clark Keith Labell


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-18942


Genaro Flores and Salome Flores


Chapter 13


#4.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18138 Laguna Place, Fontana, CA 92336


MOVANT: BAYVIEW LOAN SERVICING LLC


EH     


Docket 62

*** VACATED *** REASON: ORDER ENTERED 5/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Genaro Flores Represented By Luis G Torres

Joint Debtor(s):

Salome Flores Represented By Luis G Torres

Movant(s):

BAYVIEW LOAN SERVICING, Represented By

Erin M McCartney

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-21076


Guillermo Jorge Fitzmaurice and Emilia Fitzmaurice


Chapter 13


#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13372 Gettysburg St, Fontana, CA 92336


MOVANT: WVMF FUNDING LLC


EH           


Docket 41


Tentative Ruling:

5/30/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Guillermo Jorge Fitzmaurice Represented By Ronald W Ask

Joint Debtor(s):

Emilia Fitzmaurice Represented By Ronald W Ask

Movant(s):

WVMF Funding, LLC Represented By

Kristin A Zilberstein

10:00 AM

CONT...

Trustee(s):


Guillermo Jorge Fitzmaurice and Emilia Fitzmaurice


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-11745


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


Chapter 13


#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4057 East Hamilton Paseo, Ontario, CA 91761


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 98


Tentative Ruling:

5/30/2017


Service is Proper Opposition: Yes

Parties to advise Court regarding adequate protection discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Alfredo Manzo Arrieta Represented By Andy C Warshaw

Joint Debtor(s):

Mayte Hernandez- Arrieta Represented By Andy C Warshaw

Movant(s):

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

10:00 AM

CONT...

Trustee(s):


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-12900


Richard G Rothman and Shari A Randall


Chapter 7


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 79406 Calle Palmeto, La Quinta, CA 92253


MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


EH     


Docket 74


Tentative Ruling:

5/30/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (d) (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 13 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Richard G Rothman Represented By Daniel J Winfree

Joint Debtor(s):

Shari A Randall Represented By Daniel J Winfree

Movant(s):

Deutsche Bank National Trust Represented By Sean C Ferry

10:00 AM

CONT...

Trustee(s):


Richard G Rothman and Shari A Randall


Chapter 7

Howard B Grobstein (TR) Pro Se

10:00 AM

6:16-12986


Efren Rubio


Chapter 13


#8.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 764 Allepo Pine St, Perris, CA 92571


MOVANT: THE BANK OF NEW YORK MELLON fka THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF THE CWABS


From: 4/25/17 EH     

Docket 47

*** VACATED *** REASON: ORDER ENTERED 5/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Efren Rubio Represented By

Inez Tinoco-Vaca

Movant(s):

The Bank of New York Mellon fka Represented By

Erin M McCartney

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-18319


YBF Tax, Inc.


Chapter 7


#9.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Rosa Bryant v YBF Tax Inc et al; CIV DS1504314; Pending: Superior Court of CA San Bernardino Court


MOVANT: ROSA BRYANT


EH     


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

YBF Tax, Inc. Represented By Ronald W Ask

Movant(s):

Rosa Bryant Represented By

Michael F Chekian

Trustee(s):

Karl T Anderson (TR) Represented By Lovee D Sarenas

10:00 AM

6:16-19962


Fonda Cormier


Chapter 13


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15632 Dobbs Peak Lane Fontana CA 92336


MOVANT: CREDITOR TRINITY FINANCIAL SERVICES EH .

Docket 25


Tentative Ruling:

5/30/2017


Service is Improper Opposition: None


The Court is inclined to CONTINUE the hearing for service on Debtor pursuant to Local Rule 4001-(1)(c)(C)(i).


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Fonda Cormier Represented By Phillip Myer

Movant(s):

Trinity Financial Services LLC Represented By Henry D Paloci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-20926


Mario Mondragon


Chapter 13


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 HARLEY-DAVIDSON FLHX STREET GLIDE, VIN:1HD1KBM34GB657007


MOVANT: HARLEY-DAVIDSON CREDIT CORP


EH           


Docket 20


Tentative Ruling:

5/30/2017


Service is Proper Opposition: Limited


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 12. Alternative request under ¶ 11 is denied as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Mario Mondragon Represented By Michael Smith

Movant(s):

Harley-Davidson Credit Corp Represented By Tyneia Merritt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11670


AMANDO MORALES and ALICIA MALDONADO


Chapter 7


#12.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Real Property


MOVANT: MARTHA E GUERRERO AND EDUARDO E GUERRERO FROM: 4/25/17

EH     


Docket 11


Tentative Ruling:

5/30/17


Debtor’s opposition argues that the real estate contract is an executory contract that can be rejected in bankruptcy. While providing an applicable citation for that assertion, Debtor does not apply the legal standard to the facts of this case.


Nevertheless, it appears that Debtor’s characterization of the contract as "executory" may have merit. While Movant, in the motion, states that "all contingencies had been removed," and, in the reply, states that they "dutifully removed all their contractual contingencies," the state court complaint submitted to support their motion states, in paragraph 23: "Plaintiffs have fully performed all conditions, covenants, and promises required by them on their part to be performed in accordance with the terms and conditions of the contract, except the final payment for the purchase of the Property." (emphasis added). While Movants appear to have made the initial deposit into escrow, it does not appear that the final purchase price was tendered.


"[A]n ‘executory contract’ that can be rejected in bankruptcy is a contract on which performance remains due on both sides at the time of the bankruptcy petition." Matter of Newcomb, 744 F.2d 621, 624 (8th Cir. 1984); see also In re Texscan Corp., 976 F.2d 1269-1271-72 (9th Cir. 1992). In Newcomb, the Court held that when the funds had already been transferred into escrow, there was no executory contract – no material obligations remained on the part of the grantor. See id.

10:00 AM

CONT...


AMANDO MORALES and ALICIA MALDONADO


Chapter 7


In the Ninth Circuit, a real estate sales contract remains executory until the full purchase price is deposited into escrow by the purchaser. See In re Hertz, 536 B.R. 434, 439-41 (Bankr. C.D. Cal. 2015) (an extended discussion on when a purchase contract loses its executory nature).


Given that the real estate purchase contract may be an executory contract that shortly will be rejected by operation of law under 11 U.S.C. § 365(d)(1), and that Movants are seeking a state court order for specific performance under the contract, granting relief from stay would be improper because the state court proceedings would interfere with the bankruptcy court proceedings. Interference with the administration of the estate is the most important consideration when considering a motion for relief from stay to proceed with state court litigation. See In re Roger, 539 B.R. 837, 845 C.D. Cal. 2015) ("According to the court in Curtis, the most importance factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit."). Here, there is a possibility of significant interference with the bankruptcy estate.


Tentative Ruling:

For the foregoing reasons, the Court is inclined to DENY the motion. APPEARANCES REQUIRED.

Party Information

Debtor(s):

AMANDO MORALES Represented By William D Gurney

Joint Debtor(s):

ALICIA MALDONADO JIMENEZ Represented By

William D Gurney

Movant(s):

Eduardo E. Guerrero Represented By

10:00 AM

CONT...


Trustee(s):


AMANDO MORALES and ALICIA MALDONADO

Christopher J Langley


Chapter 7

Charles W Daff (TR) Represented By Brandon J Iskander Lynda T Bui

10:00 AM

6:17-11752


Christopher Wilkins


Chapter 7


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6039 Oro Court, Palmdale, CA 93552-4003


MOVANT: SPECIALIZED LOAN SERVICING


EH     


Docket 23


Tentative Ruling:

5/30/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT relief pursuant to § 362(d)(4) based on authorized transfers and multiple bankruptcy filings. GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.

GRANT request under ¶ 10 but only upon recording of a copy of this order or giving appropriate notice of its entry in compliance with applicable nonbankruptcy law.

DENY alternative request under ¶ 13 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Christopher Wilkins Pro Se

Movant(s):

Specialized Loan Servicing LLC, as Represented By

Bethany Wojtanowicz

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-12302


Orlando Ismael Alarcon


Chapter 7


#14.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 FORD F150, VIN 1FTEW1C82FKE05219


MOVANT: FORD MOTOR CREDIT COMPANY LLC


EH     


Docket 11


Tentative Ruling:

5/30/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Orlando Ismael Alarcon Represented By Freddie V Vega

Movant(s):

Ford Motor Credit Company LLC Represented By

Sheryl K Ith

Trustee(s):

Todd A. Frealy (TR) Pro Se

10:00 AM

6:17-13072


Ricardo Menendez


Chapter 13


#15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 245 S Iris St., San Bernardino California 92410-2270.


MOVANT: WELLS FARGO BANK


EH     


Docket 18


Tentative Ruling:

5/30/2017


Service is Proper Opposition: None


While cause arguably exists to lift the stay, Movant to discuss the status of this motion given that Movant withdrew its bad faith objection to confirmation at Debtor’s confirmation hearing on May 18, 2017.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ricardo Menendez Represented By Sunita N Sood

Movant(s):

WELLS FARGO BANK, N.A. Represented By

Dane W Exnowski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-13356


Silvia Alvarez


Chapter 13


#16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 FORD FUSION, VIN 3FA6P0HD9ER234647 .


MOVANT: FORD MORTOR CREDIT COMPANY LLC


EH     


Docket 12

*** VACATED *** REASON: CASE DISMISSED 5/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Silvia Alvarez Represented By

Filemon Kevin Samson III

Movant(s):

Ford Motor Credit Company LLC Represented By

Sheryl K Ith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-13882


Rose Marie Rivas


Chapter 7


#17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Real Property 203 Iydllwild Dr, #H, San Jacinto, CA 92583


MOVANT: STEVE CAMPINI


EH     


Docket 8

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/23/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rose Marie Rivas Represented By Christopher J Langley

Movant(s):

Steve Campini Represented By William E Windham

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:17-14091


Tyra Bagby


Chapter 13


#17.10 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 13242 LAKOTA ST, MORENO VALLEY, CA 92553


MOVANT: STATEWIDE PROPERTY SERVICES, INC. KEN NEWBURY


EH     


Docket 4


Tentative Ruling:

5/30/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 11. GRANT request under

¶ 9 upon recording of a copy of this order or giving appropriate notice of its entry in compliance with applicable nonbankruptcy law. DENY request under ¶ 7 for lack of cause shown.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Tyra Bagby Pro Se

Movant(s):

Statewide Property Services, Inc. Represented By

Barry L O'Connor

10:00 AM

CONT...

Trustee(s):


Tyra Bagby


Chapter 13

Rod (MH) Danielson (TR) Pro Se

2:00 PM

6:13-25794


ASR Constructors Inc a California Corporation


Chapter 11

Adv#: 6:17-01059 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


#18.00 Motion for Order Authorizing Deposit of Disputed Funds and Granting Related Interpleader Relief


EH     


Docket 37

*** VACATED *** REASON: CONTINUED TO 6/19/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

Defendant(s):

UNITED STATES OF AMERICA Represented By

Charles Parker Western Alliance Bank, an Arizona Pro Se

Carlin Law Group APC Pro Se

Bangerter Frazier & Graff PC Represented By Daniel P Wilde

Ledcor Construction, Inc., a Represented By Daniel P Scholz

Insurance Company Of The West Represented By

Jennifer Leland David B Shemano

Gotte Electric, Inc. Pro Se

2:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11

Employment Development Pro Se

Steven Schonder Pro Se

Angela Denise McKnight Pro Se

Movant(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

Plaintiff(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01225 Cambridge Medical Funding Group II, LLC v. Allied Injury Management,


#19.00 CONT Status Conference Re: Complaint by Cambridge Medical Funding Group II, LLC against Allied Injury Management, Inc., John C. Larson. 02 - Other e.g. other actions that would have been brought in state court if unrelated to bankruptcy


From: 11/1/16, 12/6/16, 1/31/17, 2/28/17, 3/28/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

John C. Larson Pro Se

Allied Injury Management, Inc. Represented By Alan W Forsley

Plaintiff(s):

Cambridge Medical Funding Group Represented By

Kenneth Hennesay

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11


#20.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


From: 6/7/16, 8/30/16, 9/14/16, 10/20/16, 10/25/16, 12/6/16, 1/10/17, 2/28/17, 3/28/17


EH     


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-19993


B & B Family, Incorporated


Chapter 11


#21.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


From: 12/13/16, 3/7/17 EH     

Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

B & B Family, Incorporated Represented By Todd L Turoci

2:00 PM

6:17-11053


Rio Rancho Super Mall LLC


Chapter 11


#22.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


From: 3/28/17 EH     

Docket 6


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

11:00 AM

6:11-46989


Resurreccion D Gayle and Lynroy A Gayle


Chapter 7


#1.00 Motion for Reconsideration EH     

Docket 49


Tentative Ruling: 05/31/2017 BACKGROUND

On December 7, 2011, Resureccion and Lynroy Gayle (collectively, "Debtors") filed for chapter 7 relief. The Debtors received a discharge and the case was closed on March 22, 2012. On April 8, 2014, the Debtors moved to reopen their case for the purpose of filing motions to avoid liens.


On June 6, 2014, the Debtors moved to avoid the lien of Steven Vanderhei (the "Prior Motion"). The Prior Motion was opposed by Steven Vanderhei ("Vanderhei"). Vanderhei opposed the Prior Motion and a hearing was held on August 20, 2014. At the hearing, the Court determined it appropriate to deny the Prior Motion with prejudice. An order denying the prior motion was entered on August 26, 2014 (the "Vanderhei Order"). The case was closed on January 28, 2015.


On March 30, 2017, the Debtors again moved to reopen the case to seek reconsideration of the Vanderhei Order and substituted new counsel, the Turoci Firm. The Court reopened the case on April 3, 2017. On April 17, 2017, the Debtors moved for reconsideration of the Vanderhei Order ("Motion"). Vanderhei filed Opposition to the Motion on April 28, 2017, and filed a Declaration of Vanderhei on May 1, 2017 ("Opposition"). On May 5, 2017, the Debtors set the matter for hearing and filed their reply on May 23, 2017. Additionally, the Debtors filed objection to the declaration of Vanderhei.


DISCUSSION

FRBP 9024 (incorporating FRCP 60), permits the filing of a motion for reconsideration. However, under FRCP 60(c), a motion for reconsideration filed more

11:00 AM

CONT...


Resurreccion D Gayle and Lynroy A Gayle


Chapter 7

than one year after the order is entered, such as the Vanderhei Order, may only be made pursuant to 60(b)(6).


Rule 60(b)(6) has been used sparingly as an equitable remedy to prevent manifest injustice. The rule is to be utilized only where extraordinary circumstances prevented a party from taking timely action to prevent or correct an erroneous judgment. For example, in Klapprott v. United States, 335 U.S. 601, 69 S.Ct. 384, 93 L.Ed. 266 (1949), the Court upheld the use of the rule to set aside a default judgment in a denaturalization proceeding because the petitioner had been ill, incarcerated, and without counsel for the four years following the judgment. United States v. Alpine Land & Reservoir Co., 984 F.2d 1047, 1050 (9th Cir. 1993) Conversely, in

Ackermann v. United States, 340 U.S. 193, 71 S.Ct. 209, 95 L.Ed. 207 (1950), the Court held that Rule 60(b)(6) should not be invoked where the petitioner bypassed his right to appeal for tactical reasons. Id. The Supreme Court has indicated that Rule 60 (b)(6) relief may be had "to accomplish justice," but only under "extraordinary circumstances." Alpine Land at 1050.


The Ninth Circuit has indicated that the timeliness of a Rule 60(b)(6) motion "depends on the facts of each case," and relief may not be had where "the party seeking reconsideration has ignored normal legal recourses." In re Pacific Far East Lines, Inc., 889 F.2d 242, 249, 250 (9th Cir.1989) (holding relief appropriate where new legislation undermined the soundness of the judgment). See also United States v. Holtzman, 762 F.2d 720 (9th Cir.1985) (five year delay permissible where litigant reasonably interpreted an injunction to authorize litigant's conduct and timely relief was sought upon receipt of notice to the contrary); Rivera v. Puerto Rico Tel. Co., 921 F.2d 393 (1st Cir.1990) (twenty-three day delay permitted because party not properly notified of pending motion); J.D. Pharmaceutical Distrib., Inc. v. Save–On Drugs & Cosmetics Corp., 893 F.2d 1201, 1207 (11th Cir.1990) (relief from judgment granted because party never served with requests for admissions or motion for summary judgment). These cases demonstrate that Rule 60(b)(6) relief normally will not be granted unless the moving party is able to show both injury and that circumstances beyond its control prevented timely action to protect its interests.


Here, the Debtor’s sole evidence in support of her 60(b)(6) request is that she relied on her prior counsel to correctly file the motions to avoid lien filed prior to the instant reopening of this case. However, the Debtor’s declaration does not demonstrate circumstances beyond her control which prevented timely action to protect her interest. The Debtor has impermissibly delayed in seeking reconsideration. At most, excusable neglect might have been the basis for relief pursuant to Rule 60(b)

(1) if the Debtors had sought such relief within a year of the entry of the Vanderhei Order. However, Rule 60(b)(6) is not a substitute for 60(b)(1). See Alpine Land at

11:00 AM

CONT...

1050.


Resurreccion D Gayle and Lynroy A Gayle


Chapter 7


The Debtor cites to Cmty. Dental Servs. v. Tani, 282 F.3d 1164, 1170 (9th Cir. 2002), as amended on denial of reh'g and reh'g en banc (Apr. 24, 2002) in support of her request to have the Vanderhei Order’s "with prejudice" provision reconsidered. In Tani, the Ninth Circuit held that "gross negligence" of counsel, in contrast to regular or ordinary negligence, could constitute grounds for reconsideration under 60(b)(6).

Gross negligence, in turn, is traditionally used to signify a greater, and less excusable, degree of negligence, and typically requires parties alleging gross negligence to establish the existence of a more serious violation of the actor's duty. Id. In Tani, the record indicated that prior counsel had abandoned representation of the client by failing to comply with court orders requiring him to engage in settlement discussions, failed to file a stipulation permitting the late filing of an answer to a complaint, served the answer two weeks late, then after failing to serve the answer failed to file the answer on the plaintiff, failed to oppose plaintiff’s motion to strike the answer, and failed to appear at numerous hearings. The result of the counsel’s inaction was the entry of default judgment against his client. The Ninth Circuit found this failure of representation to constitute gross negligence sufficient to warrant reconsideration of the entry of a default judgment. Additionally, the Court’s holding was bolstered by the principle that decisions on the merits are favored whenever possible. Id.


The Debtor cites to Cmty. Dental Servs. v. Tani, 282 F.3d 1164, 1170 (9th Cir. 2002), as amended on denial of reh'g and reh'g en banc (Apr. 24, 2002) in support of her request to have the Vanderhei Order’s "with prejudice" provision reconsidered. In Tani, the Ninth Circuit held that "gross negligence" of counsel, in contrast to regular or ordinary negligence, could constitute grounds for reconsideration under 60(b)(6).

Gross negligence, in turn, is traditionally used to signify a greater, and less excusable, degree of negligence, and typically requires parties alleging gross negligence to establish the existence of a more serious violation of the actor's duty. Id. In Tani, the record indicated that prior counsel had abandoned representation of the client by failing to comply with court orders requiring him to engage in settlement discussions, failing to sign a stipulation permitting the late filing of an answer to a complaint, filing the answer two weeks late, failing to serve the answer on the plaintiff, failing to oppose plaintiff’s motion to strike the answer, and failing to appear at numerous hearings. The result of the counsel’s inaction was the entry of default judgment against his client. The Ninth Circuit found this failure of representation to constitute gross negligence sufficient to warrant reconsideration of the entry of a default judgment. Additionally, the Court’s holding was bolstered by the principle that decisions on the merits are favored whenever possible. Id.

In this case, the Debtor has provided insufficient evidence of gross negligence.

In her Reply, the Debtor points to a complaint of misconduct filed by the Debtor on

11:00 AM

CONT...


Resurreccion D Gayle and Lynroy A Gayle


Chapter 7

February 24, 2015, against the Debtor’s prior counsel (filed as an exhibit to the Opposition). However, there is no indication that a judgment has been entered against the Debtor’s prior counsel and no evidence provided in support of the allegations made in the misconduct complaint. Moreover, Vanderhei is correct that the Debtor’s misconduct complaint indicates clearly that she believed her prior counsel was negligent in the handling of the bankruptcy cases yet despite that fact she did not seek new counsel to rectify the Vanderhei Order timely. No excuse is provided for the Debtor’s delay in seeking reconsideration of the Vanderhei Order in the bankruptcy court. Finally, based on the record of this case, the Debtor’s prior counsel filed the Motion (albeit with clear deficiencies) and appeared at the hearing on the motion. The facts of this situation do not resemble the facts of Tani where the client was effectively abandoned by her counsel. Instead, the Debtor (without any apparent excuse) continued to rely on counsel that had already demonstrated deficient work product prior to the filing of the second bankruptcy and even after she realized he had made mistakes, waited more than two years to seek reconsideration in this Court.


TENTATIVE RULING

Based on the foregoing, the Court is inclined to DENY the Motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Resurreccion D Gayle Represented By Todd L Turoci

Joint Debtor(s):

Lynroy A Gayle Represented By Gary S Saunders Todd L Turoci

11:00 AM

CONT...

Movant(s):


Resurreccion D Gayle and Lynroy A Gayle


Chapter 7

Resurreccion D Gayle Represented By Todd L Turoci

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:13-22710


Jesus M. Tapia


Chapter 7


#2.00 Motion to approve settlement and special counsel fees and costs and authorizing payment to special counsel


EH     


Docket 61

Tentative Ruling:


05/31/2017


BACKGROUND


On July 25, 2013 ("Petition Date"), Jesus Tapia ("Debtor") filed his petition for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee").


The Debtor received his discharge and his case was closed on November 5, 2013. The case was reopened on April 27, 2016, for the Debtor to amend his schedules to disclose the existence of prepetition litigation. The lawsuit involved an abdominal wall mesh infection and abscess in the Debtor which the Debtor alleges were caused by the implantation of a Kugel Patch manufactured by the defendants (the "Lawsuit"). The UST subsequently moved for reappointment of the Trustee to investigate the potential that any settlement might be property of the estate.

On April 17, 2017, the Trustee filed his Motion to Approve Compromise under Rule 9019 (the "Motion"). No opposition was filed to the Motion. On May 3, 2017, having determined that the Motion contained insufficient evidence of the value of the claim underlying the proposed settlement, the Court set the matter for hearing to provide the Trustee an opportunity to provide supplemental evidence.


The Trustee provided supplemental evidence on May 17, 2017.


DISCUSSION

11:00 AM

CONT...


Jesus M. Tapia


Chapter 7

APPROVAL OF COMPROMISE PURSUANT TO RULE 9019


Rule 9019(a) authorizes the bankruptcy court to approve a compromise or settlement on the trustee's motion and after notice and a hearing. The bankruptcy court must consider all "factors relevant to a full and fair assessment of the wisdom of the proposed compromise." Protective Comm. for Indep. Stockholders of TMT Trailer Ferry, Inc. v. Anderson, 390 U.S. 414, 424, 88 S. Ct. 1157, 20 L. Ed. 2d 1 (1968). In

other words, the bankruptcy court must find that the settlement is "fair and equitable" in order to approve it. Martin v. Kane (In re A & C Props.), 784 F.2d 1377, 1381 (9th Cir. 1986).


In conducting this inquiry, the bankruptcy court must consider the following

factors:


Id.


  1. the probability of success in the litigation; (b) the difficulties, if any, to be encountered in the matter of collection; (c) the complexity of the litigation involved, and the expense, inconvenience and delay necessarily attending it; and (d) the paramount interest of the creditors and a proper deference to their reasonable views in the premises.


    The bankruptcy court enjoys broad discretion in approving a compromise

    because it "is uniquely situated to consider the equities and reasonableness [of it] . . .

    ." United States v. Alaska Nat'l Bank (In re Walsh Construction, Inc.), 669 F.2d 1325, 1328 (9th Cir. 1982). As stated in A & C Props.:


    The purpose of a compromise agreement is to allow the trustee and the creditors to avoid the expenses and burdens associated with litigating sharply contested and dubious claims. The law favors compromise and not litigation for its own sake, and as long as the bankruptcy court amply considered the various factors that determined the reasonableness of the compromise, the court's decision must be affirmed.


    Id. (citations omitted).

    11:00 AM

    CONT...


    Jesus M. Tapia

    On the other hand, even though the bankruptcy court has wide latitude in


    Chapter 7

    approving compromises, its discretion is not completely unfettered. See Woodson v. Fireman's Fund Ins. Co. (In re Woodson), 839 F.2d 610, 620 (9th Cir. 1988). The trustee bears the burden of proving to the bankruptcy court that the settlement is fair and equitable and should be approved. In re A&C Props., 784 F.2d at 1382.


    1. Sufficiency of Evidence

The Court shall address the evidence in support of each of the A & C Props. factors.


  1. The Probability of Success in the Underlying Litigation


    In the supplement to the Motion, the Trustee provided the analysis of Troy Brenes in which he evaluated the specific difficulties involved in the Debtor’s litigation and the benefits of settlement. (Brenes Decl. ¶4). This factor weighs in favor of the settlement.


  2. Difficulty of Collection


    The Motion did not present any definitive challenges to collection. As such, this factor is neutral.


  3. Complexity, Cost, Inconvenience and Delay of Litigation


    The supplement to the Motion underscores the complexity of the litigation involved, in particular the Court notes that significant expert testimony and substantial litigation appears likely to be required in order for the Trustee to prevail on the Debtor’s claim and recover for the benefit of creditors. (Brenes Decl. ¶4). This factor weighs in favor of the settlement.


  4. Interest of Creditors


The complexity of the pending litigation and the difficulties outlined by the Trustee in the Motion and supplement underscore that approval of the settlement rather than causing the Trustee to incur attorney fees in continued litigation outside of

11:00 AM

CONT...


Jesus M. Tapia


Chapter 7

the bankruptcy court is in the best interest of creditors. Additionally, the Trustee has demonstrated that he has evaluated sufficient evidence of comparable jury verdicts in order to determine that the settlement figure of $400,000 being proposed is reasonable. (Trustee Supp. Decl. ¶3). Finally, the Trustee has indicated that based on claims filed in the bankruptcy case, after payment of attorney fees and costs, administrative costs, and payments to unsecured creditors, that the settlement award is sufficient to result in a surplus estate which will pay out funds to the Debtor. (Trustee Decl. ¶8).


TENTATIVE RULING

Based on the foregoing, the Trustee has demonstrated that the settlement is fair and equitable and the Motion is GRANTED and the settlement is APPROVED as follows:

  1. approving settlement related to the matter entitled Jesus Tapia v. Davol Inc. et al, case no. 6:16-ap-01265-MH, pursuant to Federal Rule of Bankruptcy Procedure 9019;

  2. approving and authorizing payment to Trustee's special counsel for its costs; and

  3. approving special counsel fees to be held in trust by Trustee’s bankruptcy counsel, Reid & Hellyer, pending the resolution of a fee dispute.


    APPEARANCES WAIVED. Movant to lodge an order within 7 days.

    Party Information

    Debtor(s):

    Jesus M. Tapia Represented By Michael Smith

    Movant(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak Troy A Brenes

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    11:00 AM

    CONT...


    Jesus M. Tapia


    Troy A Brenes


    Chapter 7

    11:00 AM

    6:13-26277


    Charles Frederick Biehl


    Chapter 7


    #3.00 Motion RE: Objection to Claim Number 7 by Claimant Lawrence M. Shanahan EH     

    Docket 185

    *** VACATED *** REASON: ORDER ENTERED ON 5/24/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Charles Frederick Biehl Represented By

    Daryl L Binkley - INACTIVE - Steven L Bryson

    Movant(s):

    Steven L. Bryson Represented By Steven L Bryson

    Trustee(s):

    John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander

    11:00 AM

    6:13-27863


    Ronald Leroy Stearns and Alicia Gay Stearns


    Chapter 7


    #4.00 CONT Motion to Avoid Lien with Merchants Financial Gaurdian From: 5/17/17

    Also #5 EH           

    Docket 30

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/18/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Ronald Leroy Stearns Represented By John F Mansour

    Joint Debtor(s):

    Alicia Gay Stearns Represented By John F Mansour

    Movant(s):

    Alicia Gay Stearns Represented By John F Mansour John F Mansour

    Ronald Leroy Stearns Represented By John F Mansour

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:13-27863


    Ronald Leroy Stearns and Alicia Gay Stearns


    Chapter 7


    #5.00 CONT Motion to Avoid Lien with Capitol One Bank USA NA From: 5/17/17

    Also #4 EH         

    Docket 29


    Tentative Ruling:

    05/31/2017

    BACKGROUND

    On October 30, 2013 ("Petition Date"), Ronald and Alicia Stearns (collectively, "Debtors") filed their petition for chapter 7 relief. Among the assets of the estate is real property located at 7573 Honeysuckle Street in Fontana, CA 92336 (the "Property"). The Debtors received a discharge and the case was closed on February 11, 2014.


    On January 10, 2017, the Court granted the Debtors’ request to reopen the case for the purpose of avoiding judgment liens recorded against the Property. On February 2, 2017, the Debtor filed motions to avoid the liens of Capital One Bank ("Capital One") and Merchants Financial Guardian ("Merchants") pursuant to 11 U.S.C. § 522 (f). At the hearing on the Debtors initial motions, the Court denied both motions due to various technical issues with the motions. The tentative ruling indicated as follows:


    The Court is inclined to DENY the motion without prejudice for a variety of technical reasons. Primarily, the filing that is actually set for hearing is Docket No. 17, which is simply a "notice" that does not attach, contain, incorporate, or reference a motion. Second, the earlier motion filed by Debtors, Docket No. 16, contains no admissible evidence regarding the value of the first lien as of the petition date.

    Third, the Court notes that Local Rule 4003-(2)(b)(1) prevents Debtors from bringing one motion to avoid two lines under 11 U.S.C. § 522(f).

    11:00 AM

    CONT...


    Ronald Leroy Stearns and Alicia Gay Stearns

    Fourth, the earlier motion contains multiple, material factual inconsistencies, including the amount of the claimed exemption and the fair market value of the property.


    Chapter 7


    Tentative Ruling on Motion to Avoid Liens, March 29, 2017.


    On April 21, 2017, the Debtors refiled their motions to avoid the liens of Capital One Bank and Merchants. On May 18, 2017, the Debtors withdrew their motion to avoid the lien of Merchants. The only motion currently pending is the motion to avoid the lien of Capital One Bank (the "Motion").


    DISCUSSION

    As a threshold matter, the Motion was not properly served on Capital One via FRBP 7004(h) which requires service on a FDIC insured entity via certified mail and to the attention of an officer at the address indicated for the institution on the FDIC website. The Debtors did not comply with any of these requirements for service.


    Section 522(f)(1)(A) provides in relevant part: "the debtor may avoid the fixing of a lien on an interest of the debtor in property to the extent that such lien impairs an exemption to which the debtor would have been entitled ... if such lien is

    1. a judicial lien." 11 U.S.C. § 522(f)(1)(A) (emphasis supplied).


      Section 522(f)(2) prescribes a formula for calculating whether an exemption is impaired:

      (2)(A) For the purposes of this subsection, a lien shall be considered to impair an exemption to the extent that the sum of—

      1. the lien;

      2. all other liens on the property; and

      3. the amount of the exemption that the debtor could claim if there were no liens on the property; exceeds the value that the debtor's interest in the property would have in the absence of any liens.

    2. In the case of a property subject to more than 1 lien, a lien that has been avoided shall not be considered in making the calculation under subparagraph

    (A) with respect to other liens.

    (C) This paragraph shall not apply with respect to a judgment arising out of a

    11:00 AM

    CONT...


    Ronald Leroy Stearns and Alicia Gay Stearns

    mortgage foreclosure.


    Chapter 7


    11 U.S.C. § 522(f)(2) (emphasis supplied). That is, an exemption is impaired if the sum of all of liens and the exemption yields a total that is greater than the fair market value of the property. See In re Meyer, 373 B.R. 84, 89 (9th Cir. BAP 2007).


    Here, the Debtors assert that the first lien on the Property is $173,433.90, that the Property is next encumbered by the lien of Merchants in the amount of

    $48,351.02, and by the lien of Capital One in the amount of $3,928.15. The Debtors have asserted an exemption in the Property of $100,000. However, the Debtors Schedule C indicates that they have exempted $76,566.10 in the Property and have not sought to amend their schedules. Nevertheless, assuming the values are correct, the total of the liens and exemption is $302,279.17 which is greater than the fair market value of the Property of $270,000 as asserted by the appraisal obtained by the Debtors. These figures would indicate that the lien of Capital One impairs the exemption of the Debtors.


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined CONTINUE the hearing on the Motion to June 28, 2017, at 11:00 a.m., for the Debtor to properly serve Capital One per FRBP 7004(h) with an amended Notice of Motion and Motion as indicated above.


    APPEARANCES WAIVED. Movant to file and serve the amended notice of motion and motion.


    Party Information

    Debtor(s):

    Ronald Leroy Stearns Represented By John F Mansour

    Joint Debtor(s):

    Alicia Gay Stearns Represented By John F Mansour

    11:00 AM

    CONT...

    Movant(s):


    Ronald Leroy Stearns and Alicia Gay Stearns


    Chapter 7

    Ronald Leroy Stearns Represented By John F Mansour

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:15-21418


    James Lloyd Walker


    Chapter 7


    #6.00 CONT Motion RE: Objection to Claim Number 1 by Claimant Real Time Resolutions, Inc


    From: 5/17/17 Also #7

    EH     


    Docket 70

    Tentative Ruling:


    05/31/2017


    Background:


    On November 23, 2015 ("Petition Date"), James Lloyd Walker (the "Debtor") filed his petition for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee")


    On April 12, 2017, the Trustee filed an Objection to Claim No. 1 (the "Objection") of Real Time Solutions ("Claimant"). Service was proper and no opposition has been filed.


    Claim #: 1


    Amount: $188,580.44


    Objection:


    The Trustee objects to the claim on the basis that the HELOC originally secured by the Debtor’s real property is no longer secured following the foreclosure of the Property and is otherwise barred by the applicable statute of limitations.

    11:00 AM

    CONT...


    James Lloyd Walker


    Chapter 7


    Applicable Law:


    Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


    When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

    Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

    Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


    Analysis:


    Rebuttal of the Prima Facie Proof of Claim

    In this case, the Trustee asserts that the Claim should be disallowed as time barred.

    Section 502(b)(1) provides that a claim is deemed allowed, unless such claim is

    11:00 AM

    CONT...


    James Lloyd Walker


    Chapter 7

    unenforceable against the debtor and property of the debtor under applicable law. The statute of limitations applicable to common counts is four years if the action is founded upon a contract or other writing (e.g., "book account" (¶ 3:398), "account stated" (¶ 3:400), or money lent on a note), and the statute of limitations is generally four years from the date of the last item in the account. CCP § 337(1),(2); Armstrong Petroleum Corp. v. Tri–Valley Oil & Gas Co., 116 CA 4th 1375, 1396, FN. 9 (Cal.

    App. 2004).


    Here, the Trustee has provided evidence that the Property was sold at foreclosure extinguishing the secured claim of the Claimant. The documentation further indicates that the foreclosure occurred on April 25, 2011. Thus, assuming as does the Trustee, that the Claimant did not receive any payments following the foreclosure sale, the Trustee is correct that the statute of limitations under state law has lapsed. Moreover, Claimant, though properly served, has failed to respond, which may be deemed as consent to the relief requested under LBR 9013-1(h). Thus, as the ultimate burden of persuasion remains on the Claimant, the Objection must be sustained.


    Tentative Ruling

    The Objection is SUSTAINED. Claim #1 is disallowed in its entirety.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    James Lloyd Walker Pro Se

    Movant(s):

    Robert Whitmore (TR) Represented By Franklin C Adams

    Trustee(s):

    Robert Whitmore (TR) Represented By Franklin C Adams

    11:00 AM

    6:15-21418


    James Lloyd Walker


    Chapter 7


    #7.00 CONT Motion RE: Objection to Claim Number 2 by Claimant Real Time Resolutions


    From: 5/17/17 Also #6

    EH     


    Docket 72

    Tentative Ruling:


    05/31/2017


    Background:


    On November 23, 2015 ("Petition Date"), James Lloyd Walker (the "Debtor") filed his petition for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee")


    On April 12, 2017, the Trustee filed an Objection to Claim No. 2 (the "Objection") of Real Time Resolutions, Inc. ("Claimant"). Service was proper and no opposition has been filed.


    Claim #: 2 Amount: $82,256.37 Objection:

    The Trustee objects to the claim on the basis that as a claim that is fully secured, the Claimant should not be permitted to participate in any distribution as an unsecured creditor.

    11:00 AM

    CONT...


    James Lloyd Walker


    Chapter 7


    Applicable Law:


    Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


    When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

    Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

    Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


    Analysis:


    Here, the Claim as filed confirms that it is for a secured lien on the Debtor’s Property. Based on the Trustee’s showing, and given the nonopposition to the Objection by the Claimant, the Court is inclined to grant the Trustee’s request.

    11:00 AM

    CONT...


    James Lloyd Walker


    Chapter 7


    Tentative Ruling


    The Objection is SUSTAINED. Claim #2 is allowed as a secured claim only which shall not receive a distribution from the estate as an unsecured creditor.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    James Lloyd Walker Pro Se

    Movant(s):

    Robert Whitmore (TR) Represented By Franklin C Adams

    Trustee(s):

    Robert Whitmore (TR) Represented By Franklin C Adams

    11:00 AM

    6:17-10720


    Hiep Huu Phan


    Chapter 7


    #8.00 Motion for Order Extending Deadline for the Trustee and/or the United States Trustee to file a Motion to Dismiss the Debtor's case Pursuant to 11 U.S.C. § 707(b) and/or an Adversary Complaint Pursuant to 11 U.S.C.§ 727 and FRBP 4004(b)(2)


    EH     


    Docket 19


    Tentative Ruling: 05/31/2017 BACKGROUND

    On January 30, 2017 ("Petition Date"), Hiep Huu Phan ("Debtor") filed his petition for chapter 7 relief. Karl Anderson is the duly appointed chapter 7 trustee ("Trustee").


    On April 27, 2017, the Debtor filed a Motion for an order extending the deadline for the Trustee and/or the United States Trustee to file a motion to dismiss the Debtor’s case and/or an adversary complaint pursuant to 11 U.S.C. § 727 (the "Motion").


    DISCUSSION

    Under FRBP 4004(a) and 1017(e), on a motion of any party in interest, the court may for cause extend the time to object to discharge or to seek dismissal. Fed. R. Bankr. P. 4004, 1017.


    As a matter of practice what constitutes "cause" rests within the discretion of the bankruptcy court. See In re James, 187 B.R. 395, 397 (Bankr. N.D. Ga. 1995).

    Also, Courts are generally unified in the view that the term "for cause" should receive a liberal construction. Id. Notwithstanding that fact, however, a creditor must exhibit some minimum degree of due diligence prior to seeking such an extension, and the

    11:00 AM

    CONT...


    Hiep Huu Phan


    Chapter 7

    Court should not allow the motion to serve as license for a baseless "fishing expedition." Id; See also In re Leary, 185 B.R. 405, 406 (Bankr. D. Mass. 1995). To establish cause movant must (1) show that he had, with reasonable diligence, attempted to investigate the facts and circumstances, and (2) offer a reasonable explanation of why that investigation could not be completed within the allotted time. See In re Bomarito, 448 B.R. 242, 251 (Bankr. E.D. Cal. 2011).


    The Trustee provided evidence that he has been seeking documents from the Debtor related to the operation of a business. (Isaacson Decl. ¶4). The Trustee’s counsel has determined that although the Debtor indicated that he earned no income from operation of a business in calendar years 2015 and 2016, the Debtor’s tax returns demonstrate that the Debtor earned wages in both years and also earned wages which of no less than $14,003 that were not disclosed in his Statement of Financial Affairs (SOFA). (Id. at ¶6). The Trustee and UST would like to examine the Debtor regarding the inaccuracies at the continued 341(a) meeting of creditors.


    In addition to the Trustee’s showing of "cause", the Court notes that the Debtor, though properly served, has failed to file any opposition which the Court deems as consent to the granting of the Motion pursuant to LBR 9013-1(h).


    TENTATIVE RULING

    Based on the foregoing, the Court will GRANT the relief requested and provide the Trustee and UST extensions of 60 days for the filing of a complaint under

    § 727 and/or for a motion to dismiss.

    APPEARANCES WAIVED. Movant to lodge an order within 7 days.

    Party Information

    Debtor(s):

    Hiep Huu Phan Represented By Toby T Tran

    Movant(s):

    Karl T Anderson (TR) Represented By

    Misty A Perry Isaacson

    Trustee(s):

    Karl T Anderson (TR) Represented By

    Misty A Perry Isaacson

    11:00 AM

    CONT...


    Hiep Huu Phan


    Chapter 7

    11:00 AM

    6:16-17768


    Dispatch Transportation LLC


    Chapter 7


    #9.00 CONT Motion for 2004 Examination -- Motion of USA Waste of California, Inc. for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004


    FROM: 5/3/17, 5/17/17


    EH     


    Docket 46

    *** VACATED *** REASON: CONTINUED TO 6/28/17 AT 11:00 A.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

    Movant(s):

    USA Waste of California, Inc. Represented By Paul J Laurin

    Trustee(s):

    Charles W Daff (TR) Represented By Toan B Chung

    11:00 AM

    6:16-17769


    Efren Diaz Estrada


    Chapter 7


    #10.00 CONT Motion to Vacate Discharge to enable Conversion of Case to Chapter 13 From: 5/17/17

    Also #11 EH     

    Docket 39

    *** VACATED *** REASON: CONTINUED TO 6/7/17 AT 11:00

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Efren Diaz Estrada Represented By

    W. Derek May

    Movant(s):

    Efren Diaz Estrada Represented By

    W. Derek May

    W. Derek May

    W. Derek May

    Trustee(s):

    Charles W Daff (TR) Represented By Lynda T Bui Brianna L Frazier Rika Kido

    Ryan D ODea

    11:00 AM

    6:16-17769


    Efren Diaz Estrada


    Chapter 7


    #11.00 CONT Motion to Convert Case From Chapter 7 to 13 From: 4/5/17, 5/17/17

    Also #10 EH     

    Docket 33

    *** VACATED *** REASON: CONTINUED TO 6/7/17 AT 11:00 AM

    Tentative Ruling:


    04/05/17


    BACKGROUND


    On August 30, 2016 ("Petition Date"), Efren Estrada ("Debtor"), filed his petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). On December 12, 2016, the Debtor received a chapter 7 discharge.


    On March 14, 2017 (or approximately 7 months after the Petition Date and post-discharge), the Debtors filed their motion for conversion of their case to a case under chapter 13 ("Motion"). On March 22, 2017, the Trustee filed opposition to the Debtors’ Motion ("Opposition"). On March 29, 2017, the Debtors filed their reply ("Reply").


    DISCUSSION

    The Trustee argues that the Debtor’s Motion should be denied because it has been filed in bad faith and because the Debtor’s chapter 7 discharge precludes conversion pursuant to this Court’s holding in In re Santos, 561 B.R. 825, 829 (C.D. Cal. 2017).

    11:00 AM

    CONT...


    Efren Diaz Estrada


    Chapter 7


    In response, the Debtor asserts that he will propose a chapter 13 plan that would pay the creditors whose debts have presumably already been discharged in this case. The only basis advanced by the Debtor to support his contention that a Debtor can propose to pay already discharged debts in a post-discharge converted chapter 13 case is that a different Judge in the Central District permitted such conversion in another case known to Counsel for the Debtor. The Debtor, however, has not indicated the legal basis for this other court’s ruling and such ruling would not be binding on this Court. Separately, the Court notes that although not expressly discussed in the Memorandum Decision on Santos, the Debtors in that case had also proposed to pay creditors whose debts had already been discharged at 100% through a confirmed chapter 13 plan. However, the bare promise that such a plan will be proposed where the Debtor’s chapter 7 debts have already been discharged has no binding effect.


    Having failed to distinguish Santos, the Court declines to reach the issues raised by the Trustee regarding alleged bad faith of the Debtor in failing to properly identify the nature of his interest in the Property.


    TENTATIVE RULING


    Based on the foregoing, and following the Santos holding, the Court finds that "cause" exists to deny the Debtor’s request for conversion because the Debtor has received the benefits of a chapter 7 discharge and now seeks to avoid the concomitant burden of allowing the Trustee to administer the Debtor’s assets for the benefit of creditors.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Efren Diaz Estrada Represented By

    W. Derek May

    Movant(s):

    Efren Diaz Estrada Represented By

    W. Derek May

    11:00 AM

    CONT...


    Trustee(s):


    Efren Diaz Estrada


    W. Derek May

    W. Derek May


    Chapter 7

    Charles W Daff (TR) Represented By Lynda T Bui Brianna L Frazier Rika Kido

    Ryan D ODea

    11:00 AM

    6:16-21078


    ALPINE INDUSTRIES, LLC


    Chapter 7


    #12.00 CONT Motion to Dismiss Chapter 7 Case From: 4/26/17

    EH     


    Docket 17


    Tentative Ruling:

    04/26/2017

    BACKGROUND

    On December 20, 2016, Alpine Industries LLC ("Debtor") filed a petition for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). The bankruptcy petition is supported by an electronic filing declaration signed by the Debtor's prior counsel, Laleh Ensafi ("Ensafi") and also purportedly by the Debtor's principal, Michael Kiralla ("Kiralla"). (Docket No. 2).


    On March 22, 2017, the Debtor filed a substitution, terminating the representation of Ensafi. On March 28, 2017, the Debtor filed a Motion to Dismiss its chapter 7 case ("Motion"). The Motion appears to have been properly served on the Trustee and all creditors. No opposition has been filed.


    The Motion asserts as its primary basis for dismissal that (1) Kiralla was not fully informed of how the bankruptcy would affect the Debtor by Ensafi and (2) that the signature used to file the bankruptcy petition was not Kiralla's.


    The electronic filing declaration certifies the accuracy of documents being filed by an attorney and certified an authorized signatory's permission to have the document filed by an attorney. Here, the allegations that form the basis for the dismissal can only be controverted by Ensafi. Notwithstanding, the Motion was not served on Ensafi.


    Based on the foregoing the Court will CONTINUE the hearing to May 31, 2017, at 11:00 a.m. for service on Ensafi.

    11:00 AM

    CONT...


    ALPINE INDUSTRIES, LLC


    Chapter 7


    APPEARANCES WAIVED. Movant to file/serve the Motion on Ensafi, and to file/serve notice of the continuance on all parties.

    Party Information

    Debtor(s):

    ALPINE INDUSTRIES, LLC Represented By Michael E Clark

    Movant(s):

    ALPINE INDUSTRIES, LLC Represented By Michael E Clark

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:16-19150


    Charles David Arthur and Claire Bigornia Blanza Arthur


    Chapter 7


    #13.00 CONT Chapter 7 Trustee's Motion for Order: (1) Authorizing the Short Sale of Real Property of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code §§ 363(b) and (f); (2) Approving Payment of Real Estate Commission; &

    (3) Granting Related Relief From: 5/17/17

    EH     


    Docket 39

    Tentative Ruling:


    05/31/2017


    BACKGROUND

    On October 16, 2016 ("Petition Date"), Charles David Arthur and Claire Blanza Arthur (collectively, "Debtors") filed their petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtors’ bankruptcy estate ("Estate") is real property located at 35965 Carlton Road in Wildomar, CA (the "Property").


    On April 25, 2017, the Trustee filed a Motion seeking (1) authority for a short sale of the Estate’s right, title, and interest in the Property free and clear of the interests; (2) approving payment of broker commission; and (3) granting related relief ("Motion").


    No opposition has been filed.


    DISCUSSION


    1. Sale of Estate Property Pursuant to Section 363(b)

The trustee, after notice and a hearing, may sell property of the estate. 11

11:00 AM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur


Chapter 7

U.S.C. § 363(b)(1); see also Commodity Futures Trading Comm’n v. Weintraub, 471

U.S. 343, 352 (1985). The sale must be in the best interests of the estate and the price must be fair and reasonable. In re Canyon Partnership, 55 B.R. 520 (Bankr. S.D. Cal. 1985); see also In re Wilde Horse Enterprises, Inc., 136 B.R. 830, 841 (Bankr. C.D. Cal. 1991)(sale must have fair/reasonable price, accurate/reasonable notice to creditors and sale made in good faith). The trustee must articulate some "business justification" for selling estate property out of the "ordinary course of business" before the court may approve the transaction. In re Lionel Corp., 722 F.2d 1063, 1071 (2d Cir. 1983); In re Ernst Home Ctr., Inc., 209 B.R. 974, 979 (Bankr. W.D. Wash. 1997). Objections to sale that are based on inadequacy of price are often resolved the court ordering an auction, which may occur in open court. Simantrob v. Claims Prosecutor, LLC (In re Lahijani), 325 B.R. 282, 287 (9th Cir. BAP 2005) citing Fed. R. Bankr. P. 6004(f).1


Here, the Trustee asserts that the short sale will result in the estate being paid a fee of approximately $21,750. The declarations of Karina Jimenez and Anthony Silva (the "Buyers") indicate that the estate will be paid a fee of $21,750, in addition to the purchase price of $350,000. However, the Motion is not clear as to what underlies the "fee" being paid. Instead, it appears that the "fee" is actually a part of the purchase price. The framework proposed by the Trustee appears to indicate bad faith because he provides no basis rooted in bankruptcy for the Estate to charge a fee in exchange for the sale of an asset of the Estate.


a) Sale Free and Clear of non-Debtor Interests


A trustee may sell estate property "free and clear" of third party interests in the property, such as co-ownership interest, liens, claims and encumbrances. See 11

U.S.C. § 363(f). A sale free and clear of third party interests pursuant to section 363 is authorized only if one of the following conditions is met: (1) sale authorized by applicable nonbankruptcy law; (2) third party whose interest will be affected consents;

  1. the affected interest is a lien and the sale price is greater than total value of all liens on the property; (4) the affected interest is a bona fide dispute; or (5) the third party whose interest will be affected could be compelled to accept a money satisfaction of the interest. 11 U.S.C. § 363(f)(1)-(5).

    11:00 AM

    CONT...


    Charles David Arthur and Claire Bigornia Blanza Arthur


    Chapter 7


    The Trustee has not obtained consent from the first priority secured lender.

    Without such consent, the Court cannot grant the Motion free and clear of this lien. As to the remaining junior liens, the Trustee proposes that a hypothetical foreclosure sale situation satisfies Section 363(f)(5). However, the Court believes that the analysis provided in Dishi & Sons v. Bay Condos LLC, 510 B.R. 696, 711 (S.D.N.Y. 2014) provides the better view of whether a hypothetical foreclosure sale can be a basis for granting free and clear under 363(f)(5).


    1. narrow interpretation [of 363(f)(5)] provides a limited role for paragraph (5), but avoids rendering the remaining paragraphs mere surplusage. See In re PW, 391 B.R. 25, 44 (9th Cir. BAP 2008) ("[A]ny interpretation of paragraph (5) must satisfy the requirement that the various paragraphs of subsection (f) work harmoniously and with little overlap."). Other courts have therefore limited the scope of paragraph

(5) to those scenarios where the trustee or debtor, not any third party, is the actor. See, e.g., In re Ricco, Inc., 2014 WL 1329292, *3 (Bankr.N.D.W.Va. Apr. 1, 2014) ("[T]he only logical interpretation of

... § 363(f)(5) is that the statute requires that the trustee or debtor be the party able to compel monetary satisfaction for the interest which is the subject of the sale.") (quoting In re Haskell, 321 B.R. at 9); In re Scott, 2013 WL 4498987, *2–3 (Bankr.E.D.Ky. Aug. 21, 2013) (paragraph

(5) does not refer to foreclosure proceedings because they are initiated by creditors, not the debtor); In re Haskell, 321 B.R. at 9 (paragraph (5) does not encompass eminent domain proceedings because the trustee must be the party capable of compelling the interest holder to accept a money satisfaction). This Court agrees that paragraph (5) should be read to reach only those legal or equitable proceedings that could be brought by the trustee as owner of the property. A foreclosure by a third-party mortgagee is not such a proceeding. And as Dishi has not suggested any other hypothetical proceedings by which the trustee could compel TGM to accept a money satisfaction in exchange for extinguishment of its interest, the Court holds that paragraph (5) does not authorize a sale free and clear of TGM's rights. In re Daufuskie Island Props., LLC, 431 B.R. 626, 637 (Bankr.D.S.C.2010)

11:00 AM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur (noting that the burden is on the proponent of the sale to identify the basis for the sale).


Chapter 7


Dishi & Sons at 711 (S.D.N.Y. 2014)(emphasis added).


Here, the Court is inclined to agree with the rationale of Dishi & Sons that 363 (f)(5) should be read narrowly to encompass only legal or equitable proceedings that could be brought by the trustee as the owner of the property. For this reason, the Court is inclined to deny the Trustee’s request to permit a sale free and clear of the junior liens against the Property.


TENTATIVE RULING

Based on the foregoing analysis, the Court is inclined to DENY the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Charles David Arthur Represented By Anerio V Altman

Joint Debtor(s):

Claire Bigornia Blanza Arthur Represented By Anerio V Altman

Movant(s):

Charles W Daff (TR) Represented By Lynda T Bui Rika Kido

Trustee(s):

Charles W Daff (TR) Represented By

11:00 AM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur

Lynda T Bui Rika Kido


Chapter 7

11:00 AM

6:16-11086


Bernard Joseph O'Kelly


Chapter 7


#14.00 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order: (1) Approving the Sale of Real Property of the Estate Pursuant to Bankruptcy Code § 363(b)(1) and Subject to Overbids, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; (2) Approving Payment of Real Estate Commission and Other Costs; and (3) Granting Related Relief


EH     


Docket 49

Tentative Ruling:


05/31/2017


BACKGROUND

On February 9, 2016 ("Petition Date"), Bernard Joseph O’Kelly ("Debtor") filed his petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtor’s bankruptcy estate ("Estate") is vacant land located at 0 State Line in Big Bear City, California APN: 0315-097-17 (the "Property").


On May 10, 2017, the Trustee filed a Motion for Order: (1) Approving the Sale of Real Property of the Estate Pursuant to Bankruptcy Code § 363(b)(1) and Subject to Overbids, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; (2) Approving Payment of Real Estate Commission and Other Costs; and (3) Granting Related Relief ("Motion").


No opposition has been filed.


DISCUSSION


I. Sale of Estate Property Pursuant to Section 363(b)

11:00 AM

CONT...


Bernard Joseph O'Kelly

The trustee, after notice and a hearing, may sell property of the estate. 11


Chapter 7

U.S.C. § 363(b)(1); see also Commodity Futures Trading Comm’n v. Weintraub, 471

U.S. 343, 352 (1985). The sale must be in the best interests of the estate and the price must be fair and reasonable. In re Canyon Partnership, 55 B.R. 520 (Bankr. S.D. Cal. 1985); see also In re Wilde Horse Enterprises, Inc., 136 B.R. 830, 841 (Bankr. C.D. Cal. 1991)(sale must have fair/reasonable price, accurate/reasonable notice to creditors and sale made in good faith). The trustee must articulate some "business justification" for selling estate property out of the "ordinary course of business" before the court may approve the transaction. In re Lionel Corp., 722 F.2d 1063, 1071 (2d Cir. 1983); In re Ernst Home Ctr., Inc., 209 B.R. 974, 979 (Bankr. W.D. Wash. 1997). Objections to sale that are based on inadequacy of price are often resolved the court ordering an auction, which may occur in open court. Simantrob v. Claims Prosecutor, LLC (In re Lahijani), 325 B.R. 282, 287 (9th Cir. BAP 2005) citing Fed. R. Bankr. P. 6004(f).1


Here, the Trustee asserts that the proposed sale of $15,000, subject to overbids, constitutes a sale of the property at fair market value which will provide the best and highest value for the benefit of the Estate. (Trustee Decl. ¶8). The Trustee’s calculation of proceeds is the following:


Sale Price … $15,000


Broker’s Commission/costs of sale … $1,800 Property Taxes (estimated) …                    $430 Net Equity for the Estate: $12,770


  1. Sale Made in Good Faith


    The proposed sale has been brought in good faith and has been negotiated on an "arms- length" basis. The court, in Wilde Horse Enterprises, set forth the factors in considering whether a transaction is in good faith. The court stated:


    ‘Good faith’ encompasses fair value, and further speaks to the integrity of the

    11:00 AM

    CONT...


    Bernard Joseph O'Kelly

    transaction. Typical ‘bad faith’ or misconduct, would include collusion between the seller and buyer, or any attempt to take unfair advantage of other


    Chapter 7

    potential purchasers. And, with respect to making such determinations, the

    court and creditors must be provided with sufficient information to allow them to take a position on the proposed sale.


    Id. at 842 (citations omitted).


    Here, the Trustee has arranged for sale of the Property with overbidding at the hearing. Trustee employed a broker, Becki Wheeler of Re/Max Big Bear ("Broker"), to market and sell the Property. The Broker, in turn, marketed the Property and received one offer. The marketing of the Property coupled with the overbidding support a finding that the sale is untainted by self-dealing (i.e. sale proposed in good faith and at arm’s length).


  2. Sale Free and Clear of non-Debtor Interests


    A trustee may sell estate property "free and clear" of third party interests in the property, such as co-ownership interest, liens, claims and encumbrances. See 11

    U.S.C. § 363(f). A sale free and clear of third party interests pursuant to section 363 is authorized only if one of the following conditions is met: (1) sale authorized by applicable nonbankruptcy law; (2) third party whose interest will be affected consents;

    1. the affected interest is a lien and the sale price is greater than total value of all liens on the property; (4) the affected interest is a bona fide dispute; or (5) the third party whose interest will be affected could be compelled to accept a money satisfaction of the interest. 11 U.S.C. § 363(f)(1)-(5).


      Here, the only lien shown on the Title Report appears to be in favor of the San Bernardino County Tax Collector (the "County") for current and defaulted taxes in the amount of approximately $429.57. The Trustee proposes that this amount be paid through escrow with proceeds from the sale. Given that the County will receive full satisfaction of its claim, the Property may be sold free and clear of its interest.

      11:00 AM

      CONT...


      Bernard Joseph O'Kelly


      Chapter 7


  3. Bidding Procedures


    Generally, bidding procedures must be untainted by self-dealing, encourage bidding and be fair/reasonable/serve the best interests of the estate. See In re Crown Corp., 679 F.2d 774 (9th Cir. 1982).


    The Court has reviewed the Trustee’s overbid procedures and finds that they adequately provide for an orderly sale untainted by self-dealing. (Mot. at 5:1-28, 6:1- 3). The Court finds the procedures to be fair and reasonable, and in the best interests of the estate.


  4. Purchaser in "Good Faith" Pursuant to Section 363(m)

    Section 363(m) provides that "[t]he reversal or modification on appeal of an authorization under subsection (b) or (c) of this section of a sale or lease of property does not affect the validity of a sale or lease under such authorization to an entity that purchased or leased such property in good faith…." 11 U.S.C. § 363(m).


    The Trustee has attached the declaration of the Paul Stephens, establishing that the proposed sale is an arms-length transaction. On this basis, the Court is inclined to find that Paul Stephens is a good faith purchaser under § 363(m).


  5. Compensation of Real Estate Broker


Here, the Trustee seeks authorization to pay from escrow, the following broker commissions, which together constitute 10% of the gross sale price or a total of approximately $1,500. The Court finds that the amounts requested are reasonable and are approved.

11:00 AM

CONT...


Bernard Joseph O'Kelly


Chapter 7


TENTATIVE RULING

For the foregoing reasons, the Court is inclined to GRANT the Motion as follows:


    1. Authorizing the sale of the Property to the Buyer or to a successful overbidder at the hearing;

    2. Approving the sale free and clear of all liens, claims, interests, and encumbrances and authorizing the Trustee to pay liens, costs of sale and other expenses directly from the sale proceeds, including escrow fees, taxes, and real estate commissions as set forth in the Motion;

    3. Finding that the Buyer (Paul Stephens) is a "good faith" purchaser under § 363 (m);

    4. Providing that the Trustee is authorized to execute and deliver any documents necessary to effectuate the proposed sale;

    5. Finding that notice was proper and sufficient;

    6. Approving the overbid procedures; and

    7. Waiving the fourteen day stay under FRBP 6004(h).


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Bernard Joseph O'Kelly Represented By Brian J Soo-Hoo

Movant(s):

Charles W Daff (TR) Represented By Lynda T Bui Rika Kido

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui Rika Kido

2:00 PM

6:13-26277


Charles Frederick Biehl


Chapter 7

Adv#: 6:15-01265 Pringle v. Clements-Biehl


#15.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:15-ap-01265. Complaint by John P. Pringle against Rene Clements-Biehl. (Charge To Estate). (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer))


From: 2/1/17, 3/29/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Charles Frederick Biehl Represented By

Daryl L Binkley - INACTIVE - Steven L Bryson

Defendant(s):

Rene Clements-Biehl Represented By Allan D Sarver

Plaintiff(s):

John P. Pringle Represented By Elyza P Eshaghi

Brandon J Iskander

Trustee(s):

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi

2:00 PM

CONT...


Charles Frederick Biehl


Brandon J Iskander


Chapter 7

2:00 PM

6:14-17899


Gregory William Hewitt


Chapter 7

Adv#: 6:16-01235 Grobstein v. Hewitt


#16.00 CONT Status Conference RE: Adversary 6:16-AP-01235-MH Complaint by Howard B. Grobstein against Pamela Hewitt. Complaint: For Declaratory Relief; For Authority to Sell Real Property in Which Non-Debtor Asserts an Interest;

For an Accounting; For Turnover of Property of the Estate; and, To Avoid and Recover Fraudulent Transfers Nature of Suit: (91 (Declaratory judgment, (Approval of sale of property of estate and of a co-owner - 363(h) (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy (11 (Recovery of money/property - 542 turnover of property


From: 12/7/16 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 8/30/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gregory William Hewitt Represented By Annie Verdries

Defendant(s):

Pamela Hewitt Represented By Annie Verdries

Plaintiff(s):

Howard B. Grobstein Represented By Michael W Davis Nina Z Javan

Trustee(s):

Howard B Grobstein (TR) Represented By

2:00 PM

CONT...


Gregory William Hewitt


Michael W Davis David Seror Reed Bernet Nina Z Javan


Chapter 7

2:00 PM

6:16-15419


Francisco Javier Castillo


Chapter 7

Adv#: 6:16-01310 Swift Financial Corporation d.b.a. Swift Capital v. Castillo


#17.00 OSC why defendant's answer should not be stricken and default entered and defendant sanctioned for failure by defendant to appear at the initial status conference and participate in the preparation of the initial status report


EH     


Docket 9

*** VACATED *** REASON: CONTINUED TO 6/7/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Francisco Javier Castillo Represented By Joseph M Tosti

Defendant(s):

Francisco Javier Castillo Pro Se

Plaintiff(s):

Swift Financial Corporation d.b.a. Represented By

Lazaro E Fernandez

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:11-13230


Clyde Lee Jaso and Marie Lupe Jaso


Chapter 7


#1.00 Motion to Avoid Lien with Safeco Insurance EH     

Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Clyde Lee Jaso Represented By Gregory J Doan Cheryl R Lee

Joint Debtor(s):

Marie Lupe Jaso Represented By Gregory J Doan Cheryl R Lee

Trustee(s):

Robert Whitmore (TR) Pro Se

12:30 PM

6:13-26468


Kathryn D Chavira


Chapter 13


#0.00 Trustee's Motion to Dismiss Case EH     

Docket 89


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kathryn D Chavira Represented By James B Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:13-26468


Kathryn D Chavira


Chapter 13


#2.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


Also # EH     

Docket 92


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kathryn D Chavira Represented By James B Smith

Movant(s):

Kathryn D Chavira Represented By James B Smith James B Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:15-19812


Miguel Vivar and Maria Vivar


Chapter 13


#3.00 Motion to Disallow Claims claim no 3 filed by Residential Mortgage care of Specialized Loan Servicing, LLC


Also #4 EH     

Docket 28

Tentative Ruling:

6/1/17


Background:


On October 6, 2015, Miguel & Maria Vivar ("Debtors") filed a Chapter 13 voluntary petition. On December 2, 2015, Debtors’ Chapter 13 plan was confirmed.


On February 12, 2016, Residential Mortgage Solution LLC ("Creditor") filed an unsecured claim in the amount of $39,838.55. On May 2, 2017, Debtors filed a claim objection.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223

12:30 PM

CONT...


Miguel Vivar and Maria Vivar


Chapter 13

F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


The contract that forms the basis for Creditor’s claim identifies Texas law as the applicable law. Debtors argue that Creditor’s claim is barred by the applicable statute of limitations, although it does not appear Debtors identified the correct legal provision. Tex. Prop Code § 51.003(a) states:


(a) If the price at which real property is sold at a foreclosure sale under Section

51.002 is less than the unpaid balance of the indebtedness secured by the real property, resulting in a deficiency, any action brought to recover the deficiency must be brought within two years of the foreclosure sale and is governed by

12:30 PM

CONT...


Miguel Vivar and Maria Vivar

this section.


Chapter 13


Debtors stated that the real property that served as security for the purchase money note was foreclosed upon on May 5, 2009. Therefore, Creditor’s claim is barred.


Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h).


Tentative Ruling


The Court is inclined to SUSTAIN the objection.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Miguel Vivar Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Maria Vivar Represented By

Rebecca Tomilowitz

Movant(s):

Maria Vivar Represented By

Rebecca Tomilowitz Rebecca Tomilowitz

Miguel Vivar Represented By

12:30 PM

CONT...


Trustee(s):


Miguel Vivar and Maria Vivar


Rebecca Tomilowitz Rebecca Tomilowitz


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:15-19812


Miguel Vivar and Maria Vivar


Chapter 13


#4.00 CONT Trustee's Motion to Dismiss Case From: 5/4/17

Also #3 EH      

Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miguel Vivar Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Maria Vivar Represented By

Rebecca Tomilowitz

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#5.00 CONT Trustee's Motion to Dismiss Case for Delinquency From: 3/23/17, 4/27/17, 5/11/17

Also #6 - #8 EH     

Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#6.00 CONT Trustee's Motion to Dismiss Case due to infeasibility of plan From: 4/27/17, 5/11/17

Also #5 - #8 EH     

Docket 65


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#7.00 CONT Motion for Authority to Incur Debt [personal property] From: 5/11/17

Also #5 - #8 EH     

Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Movant(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Joseph Robert Byrne Represented By Jenny L Doling Jenny L Doling Summer M Shaw Summer M Shaw

12:30 PM

CONT...

Trustee(s):


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#8.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 3/23/17, 4/27/17, 5/11/17 Also #5 - #7

EH     


Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Movant(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Joseph Robert Byrne Represented By Jenny L Doling Jenny L Doling Summer M Shaw Summer M Shaw

12:30 PM

CONT...

Trustee(s):


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10681


Kisha Eugena Stegall-Hill


Chapter 13


#9.00 CONT Confirmation of Chapter 13 Plan From: 3/9/17, 3/23/17, 4/27/17, 5/11/17 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11901


Jose Camacho Payan and Erika Vanessa Payan


Chapter 13


#10.00 Motion RE: Objection to Claim Number 1 by Claimant Wescom Credit Union EH     

Docket 16

Tentative Ruling:

6/1/17


Background:


On March 10, 2017, Jose & Erika Payan ("Debtors") filed a Chapter 13 voluntary petition. On March 14, 2017, Wescom Credit Union ("Creditor") filed a unsecured proof of claim in the amount of $12,553.51 on the basis of a personal line of credit. On April 19, 2017, Debtors filed a claim objection. On May 9, 2017, Debtors’ Chapter 13 plan was confirmed.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving

12:30 PM

CONT...


Jose Camacho Payan and Erika Vanessa Payan


Chapter 13

rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Debtors argue that the statute of limitations is four years for Creditor’s claim and that Creditor’s claim is therefore barred. Cal. Code Civ. P. § 337(2) provides for a statute of limitations of four years for:


An action to recover (1) upon a book account whether consisting of one or more entries; (2) upon an account stated based upon an account in writing, but the acknowledgement of the account stated need not be in writing; (3) a balance due upon a mutual, open and current account, the items of which are in writing; provided, however, that where an account stated is based upon an account of one item, the time shall begin to run from the date of said item, and where an account stated is based upon an account of more than one item, the time shall begin to run from the date of the last item.

12:30 PM

CONT...


Jose Camacho Payan and Erika Vanessa Payan


Chapter 13


Cal. Code Civ. P. § 337(1) provides that the statute of limitations is also four years for claims based upon a contract.


The Court has reviewed Creditor’s proof of claim and it appears that the applicable statute of limitations is four years pursuant to Cal. Code Civ. P. § 337. It additionally appears that Debtors have not made a payment on the claim in nearly nine years, and, therefore, the statute of limitations has expired.


Tentative Ruling


The Court is inclined to SUSTAIN the objection.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Jose Camacho Payan Represented By

Ramiro Flores Munoz

Joint Debtor(s):

Erika Vanessa Payan Represented By

Ramiro Flores Munoz

Movant(s):

Erika Vanessa Payan Represented By

Ramiro Flores Munoz

Jose Camacho Payan Represented By

Ramiro Flores Munoz

12:30 PM

CONT...

Trustee(s):


Jose Camacho Payan and Erika Vanessa Payan


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12420


Frank Castodio


Chapter 13


#11.00 CONT Confirmation of Chapter 13 Plan From: 5/4/17

EH           


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank Castodio Represented By Lauren Rode

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12710


Michael Montoya


Chapter 13


#12.00 CONT Confirmation of Chapter 13 Plan From: 5/11/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Montoya Represented By Suzette Douglas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12793


Meghan McConaghy


Chapter 13


#13.00 Motion For Order Compelling Attorney To File Disclosure Of Compensation


CASE DISMISSED 4/24/17


EH     


Docket 15

Tentative Ruling: 6/1/17

BACKGROUND


On April 5, 2017, Meghan McConaghy ("Debtor") filed a Chapter 13 voluntary petition. On April 24, 2017, Debtor’s case was dismissed for failure to file information.


On May 2, 2017, UST filed a motion to compel Debtor’s attorney, Neil Hedtke ("Counsel"), to disclose compensation. On May 8, 2017, Counsel filed a disclosure of compensation. On May 11, 2017, Counsel filed his opposition to UST’s motion.


DISCUSSION



UST’s motion requests that the Court should order Counsel to file a statement of attorney compensation, and retain jurisdiction over any matter related to § 329.

12:30 PM

CONT...


Meghan McConaghy


Chapter 13

11 U.S.C. § 329(a) states:


  1. Any attorney representing a debtor in a case under this title, or in connection with such a case, whether or not such attorney applies for compensation under this title, shall file with the court a statement of the compensation paid or agreed to be paid, if such payments or agreement was made after one year before the date of the filing of the petition, for services rendered or to be rendered in contemplation of or in connection with the case by such attorney, and the source of such compensation.


Counsel has filed the appropriate statement of attorney compensation. The Court will retain jurisdiction over any matter related to § 329.


TENTATIVE RULING



Counsel has filed the appropriate statement of attorney compensation. Subject to comments from the UST, the Court will retain jurisdiction over any matter related to § 329.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Meghan McConaghy Represented By Neil R Hedtke

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq

12:30 PM

CONT...

Trustee(s):


Meghan McConaghy


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13107


Angel Benavidez


Chapter 13


#14.00 Motion to Avoid JUNIOR LIEN with Real Time Solutions Also #15

EH     


Docket 17

Tentative Ruling: Hearing Date: 6/1/17

Summary of the Motion:


Notice: Proper (verify)

Opposition: None

Address: 928 Alta St., Redlands, CA 92374

First trust deed: $ 323,815.73 (mortgage statement dated 3/1/17)

Second trust deed (to be avoided): $ 100,971.53 (payoff statement dated 5/1/17) Fair market value (per appraisal & appraiser declaration): $ 250,000 (dated 3/2/17)


TENTATIVE


The Court is inclined to GRANT the motion, avoiding the lien of Real Time Solutions upon receipt of a Chapter 13 discharge.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Angel Benavidez Represented By William P Mullins

12:30 PM

CONT...

Movant(s):


Angel Benavidez


Chapter 13

Angel Benavidez Represented By William P Mullins

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13107


Angel Benavidez


Chapter 13


#15.00 Confirmation of Chapter 13 Plan


Also #14 EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angel Benavidez Represented By William P Mullins

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13153


Christopher Grosey


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/5/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Christopher Grosey Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13165


Richard Ortiz and Dolores Ortiz


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard Ortiz Represented By Elena Steers

Joint Debtor(s):

Dolores Ortiz Represented By Elena Steers

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13204


Hector Miguel Ortiz and Virginia Romero Ortiz


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hector Miguel Ortiz Represented By

Rabin J Pournazarian

Joint Debtor(s):

Virginia Romero Ortiz Represented By

Rabin J Pournazarian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13232


David B. Hertsgaard


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David B. Hertsgaard Represented By Timothy S Huyck

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13234


Steven Husbands


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steven Husbands Represented By Timothy S Huyck

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13285


Jose Carlos Pina


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Carlos Pina Represented By Bryn C Deb

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13309


Annlynne Parsons


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/31/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Annlynne Parsons Represented By Robert S Altagen

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13317


Catherine Mary Brown-Morris


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Catherine Mary Brown-Morris Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13338


Larry Eugene Bangert


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Larry Eugene Bangert Represented By Derik N Lewis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13339


Jane Engel


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jane Engel Represented By

Peter L Nisson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13341


Abel Gonzalez


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Abel Gonzalez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13356


Silvia Alvarez


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Silvia Alvarez Represented By

Filemon Kevin Samson III

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13360


Biani Berlenda Mora


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Biani Berlenda Mora Represented By Steven A Alpert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13368


Brian William Bokon


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/15/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Brian William Bokon Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13394


Howard Edward Terrell, Jr.


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Howard Edward Terrell Jr. Represented By Paul Horn

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13395


Valecia Renee Knox


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Valecia Renee Knox Represented By

L. Tegan Hurst

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13433


Christina Hill


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Christina Hill Represented By Edward T Weber

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13464


Alvin M. Ching and Aphrodyte D. Ching


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alvin M. Ching Represented By Keith Q Nguyen

Joint Debtor(s):

Aphrodyte D. Ching Represented By Keith Q Nguyen

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13474


Hermenegildo Morales


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/15/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hermenegildo Morales Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13523


Loretta Chavis


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Loretta Chavis Represented By Dan Perry

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13526


Howard Lamar Sanders and Jenique B. Sanders


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Howard Lamar Sanders Represented By

D Justin Harelik

Joint Debtor(s):

Jenique B. Sanders Represented By

D Justin Harelik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13529


Mark R. Smith


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark R. Smith Represented By Patricia M Ashcraft

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13544


William Pitts


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/16/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William Pitts Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13570


Joseph Quintin Marca


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/16/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joseph Quintin Marca Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13583


William J Schaefer and Jennifer L. Schaefer


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William J Schaefer Represented By Patricia M Ashcraft

Joint Debtor(s):

Jennifer L. Schaefer Represented By Patricia M Ashcraft

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-11372


Ernest B Galante and Susan D Galante


Chapter 13


#41.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17, 4/27/17, 5/18/17

EH     


Docket 116


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ernest B Galante Represented By

Dale Parham - INACTIVE - Michael Smith

Joint Debtor(s):

Susan D Galante Represented By

Dale Parham - INACTIVE - Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-17553


Kenneth Vernell Hawkins and Brenda A Hawkins


Chapter 13


#42.00 CONT Trustee's Motion to Dismiss Case From: 3/23/17, 4/27/17, 5/11/17, 5/18/17 EH     

Docket 97


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kenneth Vernell Hawkins Represented By

Craig J Beauchamp

Joint Debtor(s):

Brenda A Hawkins Represented By

Craig J Beauchamp

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

12:31 PM

6:13-19471


Adam Lee Miederhoff and Cheri Catherine Miederhoff


Chapter 13


#43.00 Trustee's Motion to Dismiss Case EH     

Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adam Lee Miederhoff Represented By Dana Travis

Joint Debtor(s):

Cheri Catherine Miederhoff Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-23678


Liliana Gomez


Chapter 13


#44.00 Trustee's Motion to Dismiss Case EH     

Docket 92


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Liliana Gomez Represented By Matthew D Resnik

S Renee Sawyer Blume

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-10106


Eric Pieters Markel


Chapter 13


#45.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eric Pieters Markel Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-10604


Juan Manuel Plascencia De La Torre


Chapter 13


#46.00 Trustee's Motion to Dismiss Case EH     

Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Manuel Plascencia De La Torre Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-11745


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


Chapter 13


#47.00 Trustee's Motion to Dismiss Case EH     

Docket 100


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alfredo Manzo Arrieta Represented By Andy C Warshaw

Joint Debtor(s):

Mayte Hernandez- Arrieta Represented By Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-12893


Natalie G Massie


Chapter 13


#48.00 Trustee's Motion to Dismiss Case EH     

Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Natalie G Massie Represented By Kevin M Cortright

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-13388


James Leonard Blow, Jr. and Amanda Joyce Atkinson-Blow


Chapter 13


#49.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Leonard Blow Jr. Represented By Jonathan D Doan

Joint Debtor(s):

Amanda Joyce Atkinson-Blow Represented By Jonathan D Doan

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-16908


Oscar Chavez


Chapter 13


#50.00 Trustee's Motion to Dismiss Case EH     

Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Oscar Chavez Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-16909


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13


#51.00 Trustee's Motion to Dismiss Case EH     

Docket 77


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward Edmund Zozaya Represented By Dana Travis

Joint Debtor(s):

Georgia Parrilla Zozaya Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-20553


Diana Cescolini


Chapter 13


#52.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Diana Cescolini Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10604


James Edwin Horn and Nam-Yong Horn


Chapter 7


#1.00 Reaffirmation Agreement Between Debtor and American Honda Finance Corporation Re: 2016 Honda CRV


EH     


Docket 17


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Edwin Horn Pro Se

Joint Debtor(s):

Nam-Yong Horn Pro Se

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-10973


Dennis Patterson and Sandra McKay


Chapter 7


#2.00 Pro se Reaffirmation Agreement Between Debtor and Santander Consumer USA Inc., dba Chrysler Capital re 14 Fiat 500L


EH     


Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dennis Patterson Pro Se

Joint Debtor(s):

Sandra McKay Pro Se

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-11690


Theresa J Pritchard


Chapter 7


#3.00 Pro se Reaffirmation Agreement Between Debtor and Global Lending Services re 2014 Nissan Pathfinder


EH     


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Theresa J Pritchard Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:13-22710


Jesus M. Tapia


Chapter 7

Adv#: 6:16-01265 Whitmore (TR) v. Davol, Inc. et al


#4.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01265. Complaint by Jesus Tapia against Davol, Inc., Bard Devices, Inc., C.R. Bard, Inc..

(Holding date)


From: 1/4/17, 2/1/17, 3/1/17, 4/12/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus M. Tapia Represented By Michael Smith

Defendant(s):

C.R. Bard, Inc. Represented By Christopher O Rivas

Bard Devices, Inc. Represented By Christopher O Rivas

Davol, Inc. Represented By

Christopher O Rivas

Plaintiff(s):

Robert Whitmore (TR) Represented By Troy A Brenes

Trustee(s):

Robert Whitmore (TR) Represented By

11:00 AM

CONT...


Jesus M. Tapia


Douglas A Plazak Troy A Brenes


Chapter 7

11:00 AM

6:13-25919


Larry Jack Wadsworth and Sherilyn Denise Wadsworth


Chapter 7


#5.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 108


Tentative Ruling:

6/7/2017

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative fees and expenses:


Trustee Fees:

$ 33,295.28

Attorney Fees:

$40,781.94

Attorney Costs:

$ 2,506.85

Accountant Fees:

$ 2,530


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Larry Jack Wadsworth Represented By Keith F Rouse

Joint Debtor(s):

Sherilyn Denise Wadsworth Represented By

11:00 AM

CONT...


Trustee(s):


Larry Jack Wadsworth and Sherilyn Denise Wadsworth

Keith F Rouse


Chapter 7

Howard B Grobstein (TR) Represented By Richard K Diamond Steven J Schwartz Michael G D'Alba

11:00 AM

6:15-10609


Donald W McCasland and Victoria F McCasland


Chapter 7


#6.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 95


Tentative Ruling:

6/7/17

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 9,497.43 Trustee Expenses: $ 454.37


Attorney Fees: $ 42,308.50 Attorney Costs:$ 797.60


APPEARANCES REQUIRED. Trustee to address September 29, 2016 order allowing claim of Richard Milewski as a general unsecured claim, on which basis the Trustee’s final report appears incorrect.

Party Information

Debtor(s):

Donald W McCasland Represented By Ronald L Brownson

Joint Debtor(s):

Victoria F McCasland Represented By

11:00 AM

CONT...


Trustee(s):


Donald W McCasland and Victoria F McCasland

Ronald L Brownson


Chapter 7

Karl T Anderson (TR) Represented By Robert A Hessling

11:00 AM

6:10-22320


Rochelle A Lara


Chapter 7


#7.00 Motion of Trustee for Order Approving Settlement with Debtor EH     

Docket 36

Tentative Ruling: 6/7/2017

BACKGROUND


On April 26, 2010, Rochelle Lara ("Debtor") filed a Chapter 7 voluntary petition. On August 16, 2016, Debtor received a discharge, and three days later, the case was closed.


On February 3, 2017, the case was reopen to administer a settlement award in the amount of $174,349.78. On March 10, 2017, Debtor amended her schedules B & C to claim an exemption in the settlement awards pursuant to Cal. Code Civ. P. § 704.140. The Schedule C exemptions also removed exemptions of $7,100 in cash and $8,483 in anticipated tax refunds.


On May 1, 2017, Trustee filed a motion to approve compromise. Pursuant to the settlement, Trustee will receive $24,750 from the settlement proceeds to distribute to creditors of the estate, and will release and abandon any right to the remainder.


DISCUSSION

11:00 AM

CONT...


Rochelle A Lara


Chapter 7


Fed. R. Bankr. P. Rule 9019(a) states: "On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct." The Court may grant approval if it determines that the compromise is "fair and equitable." See In re Berkeley Delaware Court, LLC, 834 F.3d 1036, 1039 (9th Cir. 2016). In determining whether the compromise is fair and equitable, the Court applies a four-factor test. See In re DiCostanzo, 399 Fed. Appx. 307, 308 (9th Cir. 2010). The test was originally outlined in In re A & C Props., and provides for consideration of


(a) The probability of success in the litigation; (b) the difficulties, if any, to be encountered in the matter of collection; (c) the complexity of the litigation involved, and the expense, inconvenience and delay necessarily attending it;

(d) the paramount interest of the creditors and a proper deference to their reasonable views in the premises.

784 F.2d 1377, 1381 (9th Cir. 1986) (quotation omitted). "The bankruptcy court has great latitude in approving compromise agreements." In re Woodson, 839 F.2d 610, 620 (9th Cir. 1988). Typically, "a compromise should be approved unless it falls below the lowest point in the range of reasonableness." In re Art & Architecture Books of the 21st Century, 2016 WL 1118742 at *25 (Bankr. C.D. Cal. 2016) (quotation omitted).


Cal. Code Civ. P. § 704.140(b) provides that personal injury settlement awards can be exempted to the extent reasonably necessary for the support of the debtor. The primary argument raised by Trustee is that the extent to which Debtor’s exemption may be reduced is highly uncertain, and that such a proceeding would involve complex facts and significant time and expenses. Given the complexity of the litigation required, and the consequent uncertainty regarding its prospects, in addition to the absence of any opposition to Trustee’s motion, the Court finds that the proposed settlement is within the range of reasonableness.


TENTATIVE RULING

11:00 AM

CONT...


Rochelle A Lara


Chapter 7

The Court is inclined to GRANT the motion, subject to discussion regarding how much of the settlement amount will be available to general unsecured creditors after payment of administrative expenses.


APPEARANCES REQUIRED. Movant’s counsel may appear telephonically.


Party Information

Debtor(s):

Rochelle A Lara Represented By Brian C Fenn

Movant(s):

Karl T Anderson (TR) Represented By Robert A Hessling

Trustee(s):

Karl T Anderson (TR) Represented By Robert A Hessling

11:00 AM

6:11-30939


Roberta Louise Clark


Chapter 7


#8.00 Motion to Disallow Claims #8 (Toyota Motor Credit Corporation) EH     

Docket 97

Tentative Ruling:

6/7/17


Background:


On June 27, 2011, Roberta Clark ("Debtor") filed a Chapter 7 voluntary petition. On October 12, 2011, Debtor received a discharge.


On April 30, 2012, Toyota Motor Credit Corp. ("Creditor") filed an unsecured claim in the amount of $22,145.54 on the basis of a car loan. On July 18, 2012, Creditor amended its proof of claim, asserting an unsecured claim in the amount of $3,649.01.


On May 4, 2017, Trustee filed a claim objection. The Court notes that the Trustee did not use the mandatory claim objection form.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie

11:00 AM

CONT...


Roberta Louise Clark


Chapter 7

evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Creditor’s claim was filed on April 30, 2012. The claims bar date was December 27, 2011. Therefore, Creditor’s claim was not timely filed pursuant to Fed. R. Bankr. P. Rule 3002(c). Pursuant to 11 U.S.C. § 726(a)(2), tardily filed claims are subordinated to timely filed claims.


Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h).

11:00 AM

CONT...


Roberta Louise Clark


Chapter 7


Tentative Ruling


The Court is inclined to SUSTAIN the objection.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Roberta Louise Clark Represented By Robert L Firth

Movant(s):

Todd A. Frealy (TR) Represented By Robert P Goe

Trustee(s):

Todd A. Frealy (TR) Represented By Robert P Goe

11:00 AM

6:09-30020


William Scott Graham and Rebecca Sue Graham


Chapter 7


#9.00 Motion of Trustee for Order: (1) Approving Settlement with Defendants; (2) Authorizing Trustee to Execute Documents Re Settlement; and (3) Authorizing Payments of Medical Liens


EH     


Docket 46

Tentative Ruling: 6/7/2017

BACKGROUND


On August 27, 2009, William & Rebecca Graham ("Debtors") filed a Chapter 7 voluntary petition. On January 12, 2010, Debtors received a discharge, and seven days later the case was closed.


On July 29, 2016, the case was reopened to administer settlement proceeds.


On January 17, 2017, Trustee filed a motion to approve compromise. That motion was denied on March 17, 2017. On May 1, 2017, Trustee filed another motion to approve compromise.


DISCUSSION

11:00 AM

CONT...


William Scott Graham and Rebecca Sue Graham


Chapter 7

Fed. R. Bankr. P. Rule 9019(a) states: "On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct." The Court may grant approval if it determines that the compromise is "fair and equitable." See In re Berkeley Delaware Court, LLC, 834 F.3d 1036, 1039 (9th Cir. 2016). In determining whether the compromise is fair and equitable, the Court applies a four-factor test. See In re DiCostanzo, 399 Fed. Appx. 307, 308 (9th Cir. 2010). The test was originally outlined in In re A & C Props., and provides for consideration of


  1. The probability of success in the litigation; (b) the difficulties, if any, to be encountered in the matter of collection; (c) the complexity of the litigation involved, and the expense, inconvenience and delay necessarily attending it;

(d) the paramount interest of the creditors and a proper deference to their reasonable views in the premises.

784 F.2d 1377, 1381 (9th Cir. 1986) (quotation omitted). "The bankruptcy court has great latitude in approving compromise agreements." In re Woodson, 839 F.2d 610, 620 (9th Cir. 1988). Typically, "a compromise should be approved unless it falls below the lowest point in the range of reasonableness." In re Art & Architecture Books of the 21st Century, 2016 WL 1118742 at *25 (Bankr. C.D. Cal. 2016) (quotation omitted).


As occurred in the original 9019 motion, Trustee has requested that the Court approve the settlement agreement, without actually providing the Court with a copy of the settlement agreement, or attempting to file the settlement agreement under seal.

Trustee has, however, clarified the details of the settlement agreement and, subsequent to the first hearing, obtained authorization to employ special counsel.


Because the settlement agreement would provide proceeds to pay allowed, unsecured claims in full, and in the absence of any opposition, the Court concludes that the A&C factors weigh in favor of approval of the settlement. Because creditors will be paid in full, the settlement is in the best interest of the estate, and there does not appear to be any plausible benefit of continuing to litigate the complex claim.


TENTATIVE RULING

11:00 AM

CONT...


William Scott Graham and Rebecca Sue Graham


Chapter 7


The Court is inclined to GRANT the motion.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

William Scott Graham Represented By Edward G Topolski

Joint Debtor(s):

Rebecca Sue Graham Represented By Edward G Topolski

Movant(s):

Karl T Anderson (TR) Represented By Robert A Hessling

Trustee(s):

Karl T Anderson (TR) Represented By Robert A Hessling

11:00 AM

6:10-13285


Laureen Martha Harley


Chapter 7


#10.00 CONT Motion objecting to debtor's claimed exemption in funds pursuant to California Code Of Civil Procedure Section 583.140


From: 4/26/17, 5/10/17 Also #11

EH     


Docket 35

*** VACATED *** REASON: CONTINUED TO 7/12/17 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Laureen Martha Harley Represented By

James M Powell - DISBARRED - Michael H Raichelson

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

11:00 AM

6:10-13285


Laureen Martha Harley


Chapter 7


#11.00 Motion Authorizing Compromise of Controversy Related to Mesh Claims Pursuant to Federal rules of Bankruptcy Rule 9019


Also #10 EH     

Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Laureen Martha Harley Represented By

James M Powell - DISBARRED - Michael H Raichelson

Movant(s):

Steven M Speier (TR) Represented By Robert P Goe

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

11:00 AM

6:16-17769


Efren Diaz Estrada


Chapter 7


#12.00 CONT Motion to Convert Case From Chapter 7 to 13 From: 4/5/17, 5/17/17, 5/31/17

Also #13 EH     

Docket 33

Tentative Ruling:


04/05/17


BACKGROUND


On August 30, 2016 ("Petition Date"), Efren Estrada ("Debtor"), filed his petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). On December 12, 2016, the Debtor received a chapter 7 discharge.


On March 14, 2017 (or approximately 7 months after the Petition Date and post-discharge), the Debtors filed their motion for conversion of their case to a case under chapter 13 ("Motion"). On March 22, 2017, the Trustee filed opposition to the Debtors’ Motion ("Opposition"). On March 29, 2017, the Debtors filed their reply ("Reply").


DISCUSSION

The Trustee argues that the Debtor’s Motion should be denied because it has been filed in bad faith and because the Debtor’s chapter 7 discharge precludes conversion pursuant to this Court’s holding in In re Santos, 561 B.R. 825, 829 (C.D. Cal. 2017).

11:00 AM

CONT...


Efren Diaz Estrada


Chapter 7


In response, the Debtor asserts that he will propose a chapter 13 plan that would pay the creditors whose debts have presumably already been discharged in this case. The only basis advanced by the Debtor to support his contention that a Debtor can propose to pay already discharged debts in a post-discharge converted chapter 13 case is that a different Judge in the Central District permitted such conversion in another case known to Counsel for the Debtor. The Debtor, however, has not indicated the legal basis for this other court’s ruling and such ruling would not be binding on this Court. Separately, the Court notes that although not expressly discussed in the Memorandum Decision on Santos, the Debtors in that case had also proposed to pay creditors whose debts had already been discharged at 100% through a confirmed chapter 13 plan. However, the bare promise that such a plan will be proposed where the Debtor’s chapter 7 debts have already been discharged has no binding effect.


Having failed to distinguish Santos, the Court declines to reach the issues raised by the Trustee regarding alleged bad faith of the Debtor in failing to properly identify the nature of his interest in the Property.


TENTATIVE RULING


Based on the foregoing, and following the Santos holding, the Court finds that "cause" exists to deny the Debtor’s request for conversion because the Debtor has received the benefits of a chapter 7 discharge and now seeks to avoid the concomitant burden of allowing the Trustee to administer the Debtor’s assets for the benefit of creditors.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Efren Diaz Estrada Represented By

W. Derek May

Movant(s):

Efren Diaz Estrada Represented By

W. Derek May

11:00 AM

CONT...


Trustee(s):


Efren Diaz Estrada


W. Derek May

W. Derek May


Chapter 7

Charles W Daff (TR) Represented By Lynda T Bui Brianna L Frazier Rika Kido

Ryan D ODea

11:00 AM

6:16-17769


Efren Diaz Estrada


Chapter 7


#13.00 CONT Motion to Vacate Discharge to enable Conversion of Case to Chapter 13 From: 5/17/17, 5/31/17

Also #12 EH     

Docket 39

Tentative Ruling: 6/7/17

Background:


On August 30, 2016, Efren Estrada ("Debtor") filed a motion to vacate discharge. On Schedule A, Debtor listed certain real property located in Ontario, California (the "Property"), in which Debtor asserted an interest as joint tenant. Debtor estimated the value of the Property as $385,000. On Schedule C, Debtor claimed an exemption in the Property of $100,000 and, on Schedule D, Debtor listed Seterus as having a security interest in the Property in the amount of $207,757. Therefore, the information identified in Debtor’s schedules suggested that there was $77,243 in equity in the property above Debtor’s exemption.


On November 30, 2016, Trustee filed an application to employ general counsel. The application identified the potential sale of the Property as the primary justification for the employment of counsel. On December 12, 2016, Debtor received a discharge. On December 21, 2016, Trustee’s application to employ general counsel was granted.

Between January 17, 2017, and March 14, 2017, Debtor filed four substitutions of attorney. On February 21, 2017, the deadline for filing claims expired with no proofs of claim having been filed against the estate. Seven days later Trustee filed six

11:00 AM

CONT...


Efren Diaz Estrada


Chapter 7

unsecured proofs of claim totaling $21,459.


On March 14, 2017, Debtor filed a motion to convert to Chapter 13. On March 16, 2016, Debtor amended Schedules I & J, increasing monthly disposable income from

$0 to $493. The increase was primarily attributable to a $900 monthly increase in family contributions, from $350 to $1250. On March 22, 2017, Trustee filed his opposition to Debtor’s motion to convert. Debtor filed a reply on March 29, 2017, indicating that he was willing and able to pay a 100% plan and would consent to a conversion order containing a condition that dismissal of the case would be prohibited without a hearing and notice to the Chapter 7 Trustee.


At a hearing on Debtor’s motion to convert, the Court informed Debtor that it had recently held that a post-discharge conversion to Chapter 13 was generally inappropriate. In re Santos, 561 B.R. 825 (Bankr. C.D. Cal. 2017). Debtor indicated that he would file a motion to vacate discharge, and the Court continued the matter.


On April 26, 2017, Debtor filed a motion to vacate discharge. On May 3, 2017, Trustee filed his opposition to the motion.


Legal Analysis:



Debtor has relied upon Fed. R. Civ. P. Rule 60(b). Rule 60(b), made applicable to bankruptcy proceedings by Fed. R. Bankr. P. Rule 9024, states:


On motion and just terms, the court may relieve a party or its legal representative from a final judgment, order, or proceeding for the following reasons:

11:00 AM

CONT...


Efren Diaz Estrada


Chapter 7


  1. mistake, inadvertence, surprise, or excusable neglect;

  2. newly discovered evidence that, with reasonable diligence, could not have been discovered in time to move for a new trial under Rule 59(b);


  3. fraud (whether previously called intrinsic or extrinsic), misrepresentation, or misconduct by an opposing party;

  4. the judgment is void;

  5. the judgment has been satisfied, released, or discharged; it is based on an earlier judgment that has been reversed or vacated; or applying it prospectively is no longer equitable;

  6. any other reason that justifies relief.


Debtor cites In re Starling for the proposition that Rule 60(b) can be utilized by a debtor to vacate a discharge. 359 B.R. 901 (Bankr. N.D. Ill. 2007). See also In re Mosby, 244 B.R. 79, 90 (Bankr. E.D. Va. 2000) ("The Court concurs with the reasoning in Cisneros and Jones and concludes that relief in the form of an order vacating a chapter 7 discharge may potentially be granted on motion of a debtor under Rule 60(b), Fed. R. Civ. P., as incorporated by Fed. R. Bankr. P. 9024."); In re Hauswirth, 242 B.R. 95, 97 (Bankr. N.D. Ga. 1999) ("Debtor’s conversion to Chapter 13 before the Chapter 7 Trustee has completed the administration of the estate but after the discharge order is entered thwarts the proper operation of the Code, as it interrupts the complete administration intended by Congress. Pursuant to Bankruptcy Rule 9024, which incorporates FRCP 60, or, alternatively, pursuant to this court’s authority under 11 U.S.C. § 105, the inconsistency of allowing a debtor two discharges in one case may be avoided by vacating a debtor’s Chapter 7 discharge.").


As noted by In re Starling, there may be tension between the approach adopted by Debtor and the operation of 11 U.S.C. § 727(d), which provides the mechanism whereby a trustee, a creditor, or the United States Trustee can seek revocation of a debtor’s discharge. While In re Starling concluded that the existence of § 727(d) does

11:00 AM

CONT...


Efren Diaz Estrada


Chapter 7

not foreclose the ability to vacate a discharge pursuant to Rule 60(b), other courts have held to the contrary. Compare 359 B.R. at 913 with In re Markovich, 207 B.R. 909, 913 (B.A.P. 9th Cir. 1997) ("We agree with the bankruptcy court that it did not have the inherent equitable power to revoke a discharge outside the framework of § 727(d). The equity power of the bankruptcy court cannot be used to override specific statutory provisions in the Code."). Therefore, this Court must determine: (1) whether it is legally permissible for a debtor to utilize Rule 60(b) to vacate a discharge; and, if it is permissible, (2) whether the facts of this case warrant granting Debtor’s motion to vacate discharge.


  1. Application of Rule 60(b) to Discharge


    1. Markovich & Starling


      As noted above, Markovich and Starling represent opposite interpretations of the applicability of Fed. R. Civ. P. Rule 60(b) to discharge orders in light of § 727(d). Markovich, in concluding that § 727(d) precluded application of Rule 60(b) to discharge orders, summarily stated, after citing conflicting decisions, that: "[t]he equity powers of the bankruptcy court cannot be used to override specific statutory provisions in the Code." This statement, without greater legal analysis, is not compelling. Important in interpreting the discussion in Markovich is footnote 2 therein, which states, in part: "[t]he soundness of this argument is questionable since nothing was to be gained by moving to vacate the discharge in Debtor’s chapter 7 case. The nondischargeable claim could be discharged in either a converted chapter 13 or a new chapter 13 case filed by Debtor." Contextually, the Markovich court believed that Debtor’s request to vacate discharge was unnecessary,1 an important consideration in interpreting the Court’s decision to summarily affirm the bankruptcy court.


      In re Starling, however, meticulously analyzes the same issues that the Court is confronted with here. First, Starling noted that the decision in Disch v. Rasmussen, 417 F.3d 769 (7th Cir. 2005), precluded the court from relying on § 105(a) to allow the

      11:00 AM

      CONT...


      Efren Diaz Estrada


      Chapter 7

      debtor to vacate its discharge. 359 B.R. at 913. Nevertheless, the Disch court noted that it was legally permissible for a discharge order to be vacated through the use of Fed. R. Civ. P. Rule 60:


      Final bankruptcy orders can be set aside under Bankruptcy Rule 9024, see In re Met-L-Wood Corp., 861 F.2d 1012, 1018 (7th Cir. 1988), and nothing in the rule indicates that it does not apply to the revocation of discharges.


      417 F.3d 769, 778 (7th Cir. 2005). Starling adopted the reasoning in Disch, stating: "based on the Seventh Circuit’s decision in Rasmussen, it is within discretion here to vacate the order of discharge based on one of the reasons listed in Rule 60(b) Fed. R. Civ. P., should any be applicable." 359 B.R. at 913.


      Notably, as identified in Disch, the Ninth Circuit Court of Appeals has noted that Rule 60(b) could be used to vacate a discharge in a Chapter 13 case. In re Cisneros, 994 F.2d 1462, 1466 (9th Cir. 1993) ("Section 1328(e) therefore does not conflict with Rule 9024 as applied by the bankruptcy court. The bankruptcy court and the BAP

      therefore properly rejected the Debtors’ argument that section 1328(e) serves to limit the power conferred upon the court by Rule 60(b) through Bankruptcy Rule 9024.).2 Trustee has not made an attempt to distinguish the discharge revocation provision in Chapter 13 from the discharge revocation provision in Chapter 7, but instead cites a case from the United States Bankruptcy Court, Eastern District of Pennsylvania, In re Nader, 1998 Bankr. LEXIS 1381 at *13-14 (Bankr. E.D. Pa. 1998), which limited the scope of Cisneros based on a Third Circuit Court of Appeals decision, In re Fesq, 153 F.3d 113 (3rd Cir. 1998). This Court does not have the same discretion – Cisneros is binding on this court to the extent the analysis is applicable to a Chapter 7 case, and Fesq is merely persuasive. Therefore, the Court will not adopt a narrow reading of Cisneros in deference to Fesq.


    2. Relationship Between Fed. R. Civ. P. Rule 60(b) and 11 U.S.C. § 727(d)


    The tension between the Markovich and Starling decisions rests in their conflicting

    11:00 AM

    CONT...


    Efren Diaz Estrada


    Chapter 7

    interpretations of whether the statutory interpretation doctrine of expression unius est exclusion alterius necessitates a conclusion that the operation of § 727(d) results in field pre-emption. More specifically, the reasoning illustrated by Markovich stands for the proposition that because Congress detailed procedures for the revocation of discharge in § 727(d), it is improper for a bankruptcy court to interpret the Fed. R. Civ. P. as providing additional grounds for the revocation of discharge. See generally 207 B.R. at 913.


    On the other hand, Starling interprets the scope of § 727(d) more narrowly, concluding that while the statute provides the mechanism by which a trustee, creditor, or the United States Trustee may obtain a revocation of discharge, it does not govern or limit attempts by a debtor to revoke his or her own discharge. 359 B.R. at 914.

    Starling notes that the mechanism for revocation of discharge in the Bankruptcy Act of 1898 (11 U.S.C. § 33) explicitly included any party in interest, and that the phrase "any other party in interest" was deleted in the drafting of the Bankruptcy Code. Id. The removal of that phrase is not conclusive, however, because it could either be interpreted as implying a Congressional intent to eliminate the ability of a debtor to seek revocation of a discharge, or as simply implying that Congress no longer intended for that provision to apply to debtors.


    The Court concludes that it is implausible to assert that § 727(d) is literally the only mechanism by which a discharge could be revoked. For instance, if the granting of a discharge was a clerical error, the Court could revoke the discharge pursuant to Fed. R. Civ. P. Rule 60(a). See, e.g., In re Ali, 219 B.R. 653, 655 (Bankr. E.D.N.Y. 1998).

    Therefore, it is not accurate that § 727(d) governs the entire universe of reversing a discharge. Instead, it is a question of scope, i.e., what mechanism(s) other than 727(d) can vacate or revoke a discharge? Without endeavoring to determine all such mechanisms, as shown below, a Rule 60(b) motion brought by a debtor appears to be one such mechanism.


    The Court notes that there is a simple and logical reason that a debtor is not among the parties identified as having express standing to pursue a revocation of discharge pursuant to § 727(d): all of the enumerated grounds for such a request pertain to bad acts of the debtor. Indeed, § 727(d) appears designed for the sole purpose of punishing debtors who act in bad faith or fail to fulfill statutory duties. Clearly, implicit in the statute is an assumption that the provision will be utilized in cases

    11:00 AM

    CONT...


    Efren Diaz Estrada


    Chapter 7

    where the debtor wishes to retain his discharge.


    Therefore, § 727(d) is completely silent as to a situation where a debtor wishes to vacate his discharge. This situation is categorically distinct from the type of situation contemplated by § 727(d) in two important respects: (1) the debtor does not wish to retain his discharge; and (2) the debtor has not committed a bad faith act. These two distinctions create a fundamentally different situation. And while § 727(d) serves a coercive function, encouraging complying with statutory duties, Rule 60(b) serves a corrective function, ensuring that justice is equitably administered. Because § 727(d) serves a fundamentally different purpose and is applicable in fundamentally different situations, the Court concludes that, in accordance with Disch and Starling, § 727(d) does not preclude a debtor’s use of Rule 60(b) to revoke a discharge.


    This conclusion does not violate the canon of expressio unius est exclusio alterius

    because, as noted by Starling, the Supreme Court has stated:


    [a]s we have held repeatedly, the canon expressio unius est exclusio alterius does not apply to every statutory listing or grouping; it has force only when the items expressed are members of an "associated group or series," justifying the inference that items not mentioned were excluded by deliberate choice, not inadvertence.


    Barnhart v. Peabody Coal Co., 537 U.S. 149, 168 (2003). In the context of § 727(d), a debtor is not part of the same "associated group or series," as the expressed parties – when § 727(d) is invoked, the debtor’s interests and goals are typically diametrically opposed. See generally 359 B.R. at 915 ("Moreover, one cannot reasonably argue that a debtor falls within the ‘associated group or series’ listed in the statute in order to apply the Expressio Unius doctrine. The interests of a Chapter 7 debtor are not identical or even remotely similar to those of a trustee, creditors or the United States trustee."). It simply bends logic to make a substantive legal inference that § 727 bars a debtor’s request where a debtor is not among the parties identified as having standing to bring a § 727(d) motion, and a § 727(d) motion is only designed to punish or coerce a debtor.

    11:00 AM

    CONT...


    Efren Diaz Estrada


    Chapter 7


    Certainly, strong policy considerations exist to ensure that debtors are free from any harassment or pressure to vacate a discharge. To find otherwise and to allow a debtor to vacate his discharge without close scrutiny would undermine the bedrock principle of a debtor’s fresh start. As discussed below, the circumstances of this case do not present that situation.


  2. Application of Rule 60(b) to Facts of Case


Debtor argues that Rule 60(b)(1), (5), and (6) justify vacation of discharge in this case. Rule 60(b)(1) provides four disjunctive grounds for relief: (1) mistake; (2) inadvertence; (3) surprise; and (4) excusable neglect. In referring to the Rule, Debtor mentions excusable neglect and surprise, although Debtor does not provide legal standards for either. In discussing Rule 60(b)(5), Debtor has identified the final provision, "or applying it [the judgment] prospectively is no longer equitable," but, again, there is no legal analysis. Factually, Debtor makes two arguments that he believes could support granting the motion in accordance with at least one of the legal provisions: (1) ineffective assistance of counsel; and (2) a belief that the post- discharge conversion was allowed. Ultimately, both Debtor and Trustee have primarily focused on briefing the issues presented in section I, supra, and the discussion of the application of Fed. R. Civ. P. Rule 60(b) to the facts of this case is somewhat lacking.


  1. Ineffective Assistance of Counsel


    Courts disagree about whether, and in what circumstances, attorney error justifies relief under Fed. R. Civ. P. 60(b). Judge Easterbrook has held that attorney negligence is never an acceptable basis for relief under the rule. See U.S. v. 7108 West Grand Ave., Chicago, Ill., 15 F.3d 632, 633-35 (7th Cir. 1994) ("Yet why should the label ‘gross’ make a difference to the underlying principle: that the errors and misconduct of an agent redound to the detriment of the principal rather than of the adversary in litigation?"). The Ninth Circuit has disagreed, holding that in cases of "gross

    11:00 AM

    CONT...


    Efren Diaz Estrada


    Chapter 7

    negligence" relief is warranted under Fed. R. Civ. P. 60(b)(6). Cmty Dental Servs. V. Tani, 282 F.3d 1164 (9th Cir. 2002) ("While the above principles provide the general rule regarding the client-attorney relationship, several circuits have distinguished a client’s accountability for his counsel’s neglectful or negligent acts – too often a normal part of representation – and his responsibility for the more unusual circumstance of his attorney’s extreme negligence or egregious conduct."). And, on the other hand, the Ninth Circuit has found ordinary carelessness to be grounds for relief when there exists an extraordinary or unusual extrinsic cause.3 See, e.g., Medina

    v. Wells Fargo Bank, N.A., 2016 WL 2944295 at *2 (C.D. Cal. 2016) (collecting cases). There is, however, much space on the spectrum between gross negligence (when an attorney is no longer acting on behalf of a client) and ordinary "carelessness" in which relief under 60(b) will be granted.


    Furthermore, there is a tendency to distinguish between a deliberative mistake with unintended consequences and an inadvertent attorney error. Parks v. Armour Pharms., 1995 WL 13232 at *1 (N.D. Cal. 1995) ("This case is distinguishable from that in Nemaizer v. Baker, 793 F.2d 58 (2nd Cir. 1986), wherein the dismissal with prejudice was based upon a stipulation with defense counsel and an apparent misunderstanding by plaintiff of the effect of the stipulation. Here, plaintiffs’ counsel and his secretary unilaterally and inadvertently filed a dismissal containing unintended ‘with prejudice’ language. They did not fail to appreciate the effect of the dismissal with prejudice; they failed to realize what they inadvertently filed.").


    The distinction noted in Parks is illustrative of the problem here. As Parks notes, a party should not be allowed to modify past decisions that were deliberatively chosen solely because the party did not comprehend the consequences of the decision.

    Alternatively, a party should not be forced to maintain a position it inadvertently adopted if there is little risk of significant prejudice to the other party. Here, it cannot be seriously contended that the filing of a Chapter 7 petition was an inadvertent action, as contrasted with an intentional act, the consequences of which Debtor did not entirely comprehend. Additionally, there is no indication that the alleged attorney negligence reached the level of gross negligence which would sever the agent- principal relationship. Finally, there is no indication that there were any acts that resemble the type of ordinary "carelessness" that courts have determined can be the basis for relief under Rule 60(b).

    11:00 AM

    CONT...


    Efren Diaz Estrada

  2. Change in Law


    Chapter 7



    While not adequately briefed, Debtor also seems to suggest that the Court’s Santos decision constitutes an intervening change in law. [Dkt. 39, p. 6: "The intervening case of In re Santos, which expressly limited if not eliminated the Debtor’s right to convert after discharge, is a further basis to rule that it is no longer equitable that the discharge order should have prospective effect, because it extremely limited the Debtor’s ability to convert to Chapter 13 after receipt of a Chapter 7 discharge."].

    Santos did not constitute a change in law, but, rather, the case applied the Supreme Court’s Marrama decision to a motion to convert post-discharge. A trial court simply does not change law.


  3. Miscellaneous: 60(b)(5) & 60(b)(6)


The Court interprets Debtor’s invocation of Rule 60(b)(5) and (6) as not being solely constrained to the factual arguments made above.


The final prong of Rule 60(b)(5), a general equitable prong, is not applicable in the present situation because the rule applies to judgments that have prospective application, typically indicated by the potential for continuing supervision. See, e.g., Sys. Fed’n No. 91 v. Wright, 364 U.S. 642, 647-48 (1961) ("A balance must thus be struck between the policies of res judicata and the right of the court to apply modified measures to changed circumstances."); Normva v. Elkin, 849 F.Supp.2d 418, 423-24 (D. Del. 2012( collecting cases on prospective application). "The standard used in determining whether a judgment has prospective application is whether it is "executory" or involves the supervision of changing conduct or conditions." Maraziti

v. Thorpe, 52 F.3d 252, 254 (9th Cir. 1995) (quotation omitted). A discharge is not a prospective judgment.


Finally, Debtor cites Fed. R. Civ. P. Rule 60(b)(6), the equitable, catchall provision. "That clause gives the [ ] court power to vacate judgments ‘whenever such action is

11:00 AM

CONT...


Efren Diaz Estrada


Chapter 7

appropriate to accomplish justice." U.S. v. Sparks, 685 F.2d 1128, 1130 (9th Cir. 1982) (quoting Klapprott v. U.S., 335 U.S. 601, 615 (1949)). "In order to obtain such relief from a judgment, however, ‘extraordinary circumstances’ must exist." Id. (quoting Ackerman v. U.S., 340 U.S. 193, 199 (1950)). Rule 60(b)(6) is, however, potentially applicable to the case here. See, e.g., Espinosa v. United Student Aid Fund, Inc., 553 F.3d 1193, 1199 (9th Cir. 2008) ("After a judgment (including a discharge) is finalized, and the time for appeal has run, the judgment can only be reconsidered in the limited circumstances provided by Rule 60(b).") (emphasis added).


As a preliminary matter, as to the Rule 60(b)(6) "exceptional" or "extraordinary circumstance" standard, Rule 60(b)(6) must be interpreted in its applicable context. The court in Santos stated that: "[T]here is no absolute prohibition on converting a case from Chapter 7 to Chapter 13 post-discharge, but pre-closing; rather there is a § 1307(c) ‘for cause’ review." 561 B.R. 825, 830 (Bankr. C.D. Cal. 2017). The court noted its belief that a post-discharge conversion appeared to be presumptively an abuse of process. See generally id. at 830-31. Nevertheless, as discussed in Santos, certain factual situations could be considered sufficient to rebut the presumption that conversion is an abuse of process. Vacating the discharge, a procedure the debtors did not attempt in Santos, along with agreeing to procedures that eliminate or substantially reduce the potential prejudice to any other parties, indicate the absence of abuse of process.


In order to secure conversion in this case, however, Debtor must meet two standards. First, Debtors must satisfy the standard of Rule 60(b)(6) to vacate the discharge, then Debtors must overcome the presumption that conversion is an abuse of process. If the former standard is higher than the latter, the result is illogical: there would be a certain subset of cases in which the latter standard would be satisfied, but the Rule 60(b)(6) standard would not be satisfied. For instance, in this situation, assuming, arguendo, that Debtor failed to show the necessary extraordinary circumstances, it may be reasonable to conclude that the facts of the case and the conduct of Debtor overcome the presumption that post-discharge conversion would be an abuse of process, and the result would be that Debtor would be allowed to convert, and retain his discharge.

That result is illogical and untenable.


Therefore, utilizing an interpretation of Rule 60(b)(6)’s "any other reason that justifies relief" that imposes a standard higher than that required to rebut the presumption that

11:00 AM

CONT...


Efren Diaz Estrada


Chapter 7

conversion is an abuse of process would frustrate the reasoning of Marrama as applied to these circumstances, and as thoroughly discussed in Santos. See generally id. at 829-31. Cognizant of that fact, the Court concludes that the Supreme Court’s Marrama decision requires the Court to consider the interests of justice when considering a Rule 60(b)(6) motion to revoke a discharge, and that the "extraordinary circumstance" test must be interpreted in light of the reasoning in Marrama.


In the case at hand, there are three primary sets of facts that, in combination, the Court believes rise to the level of "extraordinary circumstances" and contribute to finding that vacating the discharge is necessary to further justice: (1) evidence that Debtor’s alleges that his original counsel gave him inaccurate and incomplete legal advice regarding his choices in bankruptcy and the effect bankruptcy may have on his home;

  1. no creditors have participated in this case, and the only claims filed were filed by the Trustee (the claims were also filed after the entry of discharge); and (3) Debtor has proposed a Chapter 13 plan which will pay creditors 100%.


    This represents the rare situation in which the debtor is the party that seeks to revoke the discharge and thereafter pay all creditors in full, including Trustee for his professional fees. Thus, the revocation of the discharge will not meaningfully impair the rights of any other parties, but, instead would simply fulfill a prerequisite to Debtor’s conversion to Chapter 13, thereby facilitating payment in full to creditors. Only the conversion of the case, not the vacation of discharge, may be said to modify the rights of any party in interest. And even then, any impairment would merely be that the creditors for whom Trustee filed a proof of claim will be paid over a longer period of time.


    Based on the foregoing, the Court is left with the clear impression that revocation of the discharge is required to prevent manifest injustice pursuant to Rule 60(b)(6).

    Furthermore, the efforts undertaken by Debtor to remedy a situation apparently produced by ineffective legal counsel, namely Debtor’s efforts to vacate his Chapter 7 discharge and propose a plan that pays 100 percent to creditors and minimizes, to the extent possible, any prejudice to other parties, establishes that conversion, after the discharge is vacated, would not be an abuse of process in this situation.

    11:00 AM

    CONT...


    Efren Diaz Estrada


    Chapter 7

    TENTATIVE RULING


    The Court is inclined to GRANT the motion and VACATE the discharge.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Efren Diaz Estrada Represented By

    W. Derek May

    Movant(s):

    Efren Diaz Estrada Represented By

    W. Derek May

    W. Derek May

    W. Derek May

    Trustee(s):

    Charles W Daff (TR) Represented By Lynda T Bui Brianna L Frazier Rika Kido

    Ryan D ODea

    11:00 AM

    6:16-18319


    YBF Tax, Inc.


    Chapter 7


    #14.00 Motion/Objection to Disallow Claim of Rosa Bryant (Claim No 2) EH     

    Docket 34

    Tentative Ruling:

    6/7/17


    Background:


    On September 16, 2016, YBF Tax, Inc. filed a Chapter 7 voluntary petition. On January 24, 2017, Rosa Bryant ("Creditor") filed an unsecured claim in the amount of

    $2,500,000 on the basis of the pending lawsuit. On May 12, 2017, Debtor filed a claim objection.


    The Court notes that Debtor did not use the mandatory claim objection form or the mandatory proof of service form. Additionally, Debtor’s claim objection is not supported by any admissible evidence.


    Applicable Law:


    Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim,

    11:00 AM

    CONT...


    YBF Tax, Inc.


    Chapter 7

    that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


    When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


    Analysis:


    Debtor objects to Creditor’s claim on the basis that it "has not been litigated to a decision." That is not a valid basis to file a claim objection. 11 U.S.C. § 101(5)(A) states:


    1. The term "claim" means –


      1. right to payment, whether or not such right is reduced to judgment, liquidated, unliquidated, fixed, contingent, matured, unmatured,

11:00 AM

CONT...


YBF Tax, Inc.

disputed, undisputed, legal, equitable, secured, or unsecured


Chapter 7


Debtor’s claim, therefore, fits within the statutory definition of claim. Moreover,

§ 502(c) expressly allows the Court to estimate an unliquidated claim.


Tentative Ruling


The Court is inclined to OVERRULE the objection.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

YBF Tax, Inc. Represented By Ronald W Ask

Movant(s):

YBF Tax, Inc. Represented By Ronald W Ask Ronald W Ask

Trustee(s):

Karl T Anderson (TR) Represented By Lovee D Sarenas

11:00 AM

6:16-20058


Kellie Eugena Malveaux


Chapter 7


#15.00 Motion to Withdraw as Attorney EH     

Docket 21

Tentative Ruling: 6/7/17

BACKGROUND


On November 11, 2016, Kellie Malveaux ("Debtor") filed a Chapter 7 voluntary petition. On February 21, 2017, Debtor received a discharge. The meeting of creditors has been repeatedly continued.


On May 8, 2017, Mona Patel ("Counsel") filed a motion to withdraw.


DISCUSSION



Local Rule 2091 provides the procedure for an attorney to withdraw as counsel of record.


Movant has not presented any evidence, however, in support of the motion.

11:00 AM

CONT...


Kellie Eugena Malveaux


Chapter 7


TENTATIVE RULING



The Court is inclined to CONTINUE the hearing for Movant to present evidence in support.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Kellie Eugena Malveaux Represented By Mona V Patel

Movant(s):

Kellie Eugena Malveaux Represented By Mona V Patel Mona V Patel

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:17-10546


Robert M. Rubalcaba and Brasenia Rubalcaba


Chapter 7


#16.00 Motion for extension of time to file a complaint objecting to discharge EH     

Docket 22

Tentative Ruling: 6/7/2017

BACKGROUND


On January 23, 2017, Robert & Brasenia Rubalcaba filed a Chapter 7 voluntary petition. The meeting of creditors was originally scheduled for March 2, 2017, and has been continued at least three times.


On May 1, 2017, Trustee filed a motion for an extension of time to file a complaint objecting to discharge.


DISCUSSION


Fed. R. Bankr. P. Rule 4004(a) states:

(1) In a chapter 7 case, a complaint, or a motion under § 727(a)(8) or (9) of the Code, objecting to the debtor’s discharge shall be filed no later than 60 days after the first date set for the meeting of creditors under § 341(a). In a chapter 11 case, the complaint shall be filed no later than the first date set for the hearing on confirmation. In a chapter 13 case, a motion objecting to the debtor’s discharge under § 1328(f) shall be filed no later than 60 days

11:00 AM

CONT...


Robert M. Rubalcaba and Brasenia Rubalcaba

after the first date set for the meeting of creditors under § 341(a). At least 28 days’ notice of the time so fixed shall be given to the United States trustee and all creditors as provided in Rule 2002(f) and (k) and to the trustee and the trustee’s attorney.


Chapter 7


And Fed. R. Bankr. P. Rule 4004(b) states:

  1. On motion of any party in interest, after notice and hearing, the court may for cause extend the time to object to discharge. Except as provided in subdivision (b)(2), the motion shall be filed before the time has expired.

  2. A motion to extent the time to object to discharge may be filed after the time for objection has expired and before discharge is granted if (A) the objection is based on facts that, if learned after the discharge, would provide a basis for revocation under § 727(d) of the Code, and (B) the movant did not have knowledge of those facts in time to permit an objection. The motion shall be filed promptly after the movant discovers the facts on which the objection is based.


Here, Debtor’s delay in providing the requested information constitutes sufficient cause to extend the deadline. See Collier on Bankruptcy ¶ 4004.03[2] (16th ed. 2013) ("A debtor’s delays in responding to discovery may be sufficient cause. Obviously, a delay in the meeting of creditors to a date close to or after the deadline may constitute such cause.") (citing In re McCormack, 244 B.R. 203 (Bankr. D. Conn. 2000)).


Moreover, Debtor’s failure to oppose may be deemed consent to the relief requested pursuant to Local Rule 9013-1(h).


TENTATIVE RULING


The Court is inclined to GRANT the motion.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

11:00 AM

CONT...


Debtor(s):


Robert M. Rubalcaba and Brasenia Rubalcaba

Party Information


Chapter 7

Robert M. Rubalcaba Represented By David L Nelson

Joint Debtor(s):

Brasenia Rubalcaba Represented By David L Nelson

Movant(s):

Steven M Speier (TR) Pro Se

Trustee(s):

Steven M Speier (TR) Pro Se

11:00 AM

6:17-12976


Modern Properties, LLC


Chapter 7


#17.00 Motion to Vacate Dismissal of Case EH     

Docket 12

*** VACATED *** REASON: CONTINUED TO 6/28/17 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Modern Properties, LLC Represented By Robert L Firth

Movant(s):

Larry D Simons (TR) Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

2:00 PM

6:03-15174


Devore Stop A General Partners


Chapter 7

Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


#18.00 CONT Status Conference RE: [1] Complaint by William G Morschauser against Continental Capital LLC , Stephen Collias , Jesse Bojorquez , American Business Investments , Mohammed Abdizadeh . (91 (Declaratory judgment)) , (72 (Injunctive relief - other))

HOLDING DATE


From: 3/11/15, 5/20/15, 7/29/15, 12/16/15, 2/3/16, 3/16/16, 5/11/16, 8/31/16, 11/2/16, 11/16/16, 3/8/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 7/26/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Devore Stop Represented By

Hutchison B Meltzer

Devore Stop A General Partners Represented By

Arshak Bartoumian - DISBARRED - Newton W Kellam

Defendant(s):

American Business Investments Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

Mohammed Abdizadeh Pro Se

Jesse Bojorquez Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

2:00 PM

CONT...


Devore Stop A General Partners


Chapter 7

Continental Capital LLC Represented By Cara J Hagan

Stephen Collias Represented By Cara J Hagan

Plaintiff(s):

William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

Trustee(s):

Arturo Cisneros (TR) Pro Se

2:00 PM

6:11-47448


Allen Brandon Eley


Chapter 7

Adv#: 6:16-01086 Eley v. National Collegate Student Loan


#19.00 CONT Motion to Compel Further Discovery Responses from Defendant to Plaintiff's First Request For Production of Documents and First Set of Interrogatories, and Request For Attorney's Fees, Costs and Sanctions HOLDING DATE


From: 2/8/17, 4/26/17 EH     

Docket 15

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

5/1/17

Tentative Ruling:

02/08/2017


Given the Court's intention to GRANT defendant's Motion for Summary Judgment and dismiss the adversary proceeding, this Motion shall go off calendar as moot.

Party Information

Debtor(s):

Allen Brandon Eley Pro Se

Defendant(s):

National Collegate Student Loan Represented By

Damian P Richard Debbie P Kirkpatrick

Movant(s):

Allen Brandon Eley Represented By David Brian Lally

Plaintiff(s):

Allen Brandon Eley Represented By

2:00 PM

CONT...


Trustee(s):


Allen Brandon Eley


David Brian Lally


Chapter 7

Steven M Speier (TR) Pro Se

2:00 PM

6:13-14986


David Wayne Wakefield


Chapter 7

Adv#: 6:13-01233 Continental East Fund IV, LLC v. Wakefield et al


#20.00 CONT Status Conference re: Adversary case 6:13-ap-01233. Complaint by Continental East Fund IV, LLC against David Wakefield, Elise Wakefield. false pretenses, false representation, actual fraud


From: 9/18/13. 2/12/14, 4/23/14, 8/20/14, 10/1/14, 10/22/14, 1/14/15, 2/18/15, 6/17/15, 8/26/15, 9/2/15, 11/18/15, 5/18/16, 5/25/16, 7/27/16, 1/11/17, 4/12/17,

5/17/17


EH     


Docket 1

*** VACATED *** REASON: ADVERSARY DISMISSED - ORDER ENTERED 5/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Wayne Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Defendant(s):

Elise Wakefield Represented By

Robert E Huttenhoff

David Wakefield Represented By

Robert E Huttenhoff

Joint Debtor(s):

Elise Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

2:00 PM

CONT...


David Wayne Wakefield


Chapter 7

Plaintiff(s):

Continental East Fund IV, LLC Represented By Kyra E Andrassy

William A Floratos

Trustee(s):

Howard B Grobstein (TR) Represented By Alan W Forsley

2:00 PM

6:16-18917


Jiangmin Li


Chapter 7

Adv#: 6:17-01004 Qiu v. Li


#21.00 CONT Motion to Dismiss Adversary Proceeding From: 3/8/17, 4/26/17

Also #22 EH     

Docket 7

*** VACATED *** REASON: ADVERSARY CASE DISMISSED 5/23/17

Tentative Ruling: 3/8/17

BACKGROUND


On October 5, 2016, Jiangmin Li ("Defendant") filed a Chapter 7 voluntary petition.


On January 9, 2017, Dongxia Qiu ("Plaintiff") filed an adversary complaint against Defendant, seeking a non-dischargeability finding. On February 8, 2017, Defendant filed a motion to dismiss for failure to state a claim. On February 22, 2017, Plaintiff filed her opposition. On March 3, 2017, Defendant filed a late reply.


The adversary complaint arises from state court litigation between the two parties. Plaintiff’s state court complaint included ten causes of action: (1) intentional misrepresentation; (2) negligent misrepresentation; (3) rescission – fraud; (4) rescission – mistake; (5) conversion; (6) breach of fiduciary duty; (7) imposition of constructive trust; (8) accounting; (9) unjust enrichment; and (10) breach of written contract. The Court ruled in favor of Plaintiff on her fourth (rescission – mistake) and

2:00 PM

CONT...


Jiangmin Li


Chapter 7

sixth (breach of fiduciary duty) causes of action. The Court ruled against Plaintiff on the first (intentional misrepresentation) and third (rescission – fraud) causes of action. The Court deemed the second, fifth, seventh, eighth, ninth, and ten causes of action to have been forfeited due to Plaintiff’s failure to adequately brief the issues.


DISCUSSION


Fed. R. Civ. P. Rule 12(b)(6) states:


(b) Every defense to a claim for relief in any pleading must be asserted in the responsive pleading if one is required. But a party may assert the following defenses by motion:

(6) failure to state a claim upon which relief can be granted


Fed. R. Civ. P. Rule 12(d) states:


If, on a motion under Rule 12(b)(6) or 12(c), matters outside the pleadings are presented to and not excluded by the court, the motion must be treated as one for summary judgment under Rule 56. All parties must be given a reasonable opportunity to present all the material that is pertinent to the motion.


Here, Defendant has a submitted a request for judicial notice, so the Court must initially determine whether to grant or deny the request. Pursuant to Fed. R. Civ. P. Rule 12(b)(6), granting a request for judicial may cause the Court to convert the motion to a motion for summary judgment. See, e.g., Jacobson v. AEG Capital Corp., 50 F.3d 1493, 1496 (9th Cir. 1995) ("In considering AEG’s motion to dismiss, the district court took judicial notice of the extensive records and transcripts from the prior bankruptcy proceedings. We therefore review the district court’s dismissal as an order granting summary judgment."). The Court may "consider unattached evidence

2:00 PM

CONT...


Jiangmin Li


Chapter 7

on which the complaint ‘necessarily relies’ if: (1) the complaint refers to the document; (2) the document is central to the plaintiff’s claim; and (3) no party questions the authenticity of the document," without converting the motion to a motion for summary judgment. See U.S. v. Corinthian Colls., 655 F.3d 984, 999 (9th Cir. 2011).


Here, the unattached evidence contained in Defendant’s request for judicial notice satisfies the above test. Plaintiff necessarily relied on the documents. In fact, the Plaintiff appears to have erroneously omitted the documents when filing the complaint, since the complaint purports to attach the three documents and references the documents throughout. Therefore, the Court will grant the request for judicial notice, and evaluate the motion as a motion to dismiss for failure to state a claim.


The standard for a Rule 12(b)(6) motion to dismiss is the following:


While a complaint attacked by a Rule 12(b)(6) motion to dismiss does not need detailed factual allegations, a plaintiff’s obligation to provide the ‘grounds’ of his ‘entitlement to relief’ requires more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do. Factual allegations must be enough to raise a right to relief above the speculative level, on the assumption that all the allegations in the complaint are true. The need at the pleading stage for allegations plausibly

suggesting agreement reflects the threshold requirement of Rule 8(a)(2) that the "plain statement" possesses enough heft to "show that the pleader is entitled to relief.


Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555-57 (2007) (quotations and parentheses omitted).


Here, Plaintiff states two causes of action, both relating to non-dischageability, under 11 U.S.C. § 523(a)(4) and (6). Defendant alleges that both causes of action are barred by collateral estoppel.1 The state court statement of decision found denied Plaintiff’s

2:00 PM

CONT...


Jiangmin Li


Chapter 7

claims for intentional fraud and for rescission based on fraud. That decision granted Plaintiff’s claims for unilateral mistake of fact and breach of fiduciary duty. While Plaintiff’s complaint contained other causes of action, the state court deemed those causes of action to be forfeited by Plaintiff’s failure to brief the issues.


"Under collateral estoppel, once a court has decided an issue of fact or law necessary to its judgment, that decision may preclude relitigation of the issue in a suit on a different cause of action involving a party to the first case." Allen v. McCurry, 449

U.S. 90, 94 (1980). Collateral estoppel applies in dischargeability proceedings. See Grogan v. Garner, 498 U.S. 279, 284 n.11 (1991). And it is appropriate to consider a collateral estoppel argument at the motion to dismiss stage. See, e.g., Conopco, Inc. v. Roll Int’t, 231 F.3d 82, 86 (2nd Cir. 2000).


In California, "collateral estoppel bars relitigation when (1) the issue decided in the prior action is identical to the issue presented in the second action; (2) there was a final judgment on the merits; and (3) the party against whom estoppel is asserted was a party . . . to the prior adjudication." Garrett v. City & Cnty. of San Francisco, 818 F.2d 1515, 1520 (9th Cir. 1987).


11 U.S.C. § 523(a)(4) states:


(a) A discharge under section 727, 1141, 1228(a), 1228(b), or 1328(b) of this title does not discharge an individual debtor from any debt –


(4) for fraud or defalcation while acting in a fiduciary capacity, embezzlement, or larceny


Plaintiff’s complaint raises three disjunctive claims: (1) defalcation in a fiduciary capacity, (2) embezzlement, and (3) larceny. "To prevail in a § 523(a)(4) action, the creditor must establish that (1) a fiduciary relationship existed and (2) a defalcation occurred." Erde v. Moriarty, 2013 WL 12132069 at *6 (C.D. Cal. 2013). Defalcation under § 523(a)(4) was recently defined broadly and, somewhat vaguely, by the

2:00 PM

CONT...


Jiangmin Li


Chapter 7

Supreme Court:


Thus, where the conduct at issue does not involve bad faith, moral turpitude, or other immoral conduct, the term requires an intentional wrong. We include as intentional not only conduct that the fiduciary knows is improper but also reckless conduct of the kind set forth in the Model Penal Code. Where actual knowledge of wrongdoing is lacking, we consider conduct as equivalent if the fiduciary "consciously disregards" "a substantial and unjustifiable risk" that his conduct will turn out to violate a fiduciary duty. That risk "must be of such a nature and degree that, considering the nature and purpose of the actor’s conduct and the circumstances known to him, its disregard involves a gross deviation from the standard of conduct that a law-abiding person would observe in the actor’s situation.


Bullock v. BankChampaign, N.A., 133 S. Ct. 1754, 1759-1760 (2013).


Embezzlement is the use of funds lawfully entrusted for an unauthorized purpose. In re Littleton, 942 F.2d 551, 555 (9th Cir. 1991). Larceny is the "felonious taking of another’s personal property with intent to convert it or deprive the owner of the same." In re Ormsby, 591 F.3d 1199, 1205 (9th Cir. 2010). "Larceny is distinguished from embezzlement in that the original taking of the property was unlawful." In re Montes, 177 B.R. 325, 331 (Bankr C.D. Cal. 1994).


In ruling against Plaintiff’s causes of action for fraud and rescission based on fraud, the state court found that, regarding the certain misrepresentations that were the basis of Plaintiff’s claim, "Plaintiff did not rely on those misrepresentations in entering into the April agreement." In both cases, the state court found that Plaintiff failed to demonstrate that it relied on the alleged misrepresentations of Defendant in entering into the contract. This finding of the state court does not constitute a finding that Defendant did not commit defalcation. As the Supreme Court quotation above highlights, the issues are substantially different.

2:00 PM

CONT...


Jiangmin Li


Chapter 7

The issues are also substantially different with regard to Plaintiff’s § 523(a)(6) claim. 11 U.S.C. § 523(a)(6) states:


  1. A discharge under section 727, 1141, 1228(a), 1228(b), or 1328(b) of this title does not discharge an individual debtor from any debt –


    (6) for willful and malicious injury by the debtor to another entity or to the property of another entity


    Again, the state court’s finding that Plaintiff failed to demonstrate reliance on alleged misrepresentations of Defendant when entering into the contract at issue does not constitute a finding that Defendant did not commit a willful and malicious injury. The state court’s findings underlining its ruling in Plaintiff’s favor for rescission based on unilateral mistake of fact and breach of fiduciary duty could plausibly be considered to state a claim pursuant to § 523(a)(4) and (6).


    TENTATIVE RULING


    The Court is inclined to DENY the motion.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Jiangmin Li Represented By

    Sam X J Wu

    Defendant(s):

    Jiangmin Li Represented By

    Sam X J Wu

    2:00 PM

    CONT...

    Movant(s):


    Jiangmin Li


    Chapter 7

    Jiangmin Li Represented By

    Sam X J Wu

    Plaintiff(s):

    Dongxia Qiu Represented By

    John Y Kim

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    2:00 PM

    6:16-18917


    Jiangmin Li


    Chapter 7

    Adv#: 6:17-01004 Qiu v. Li


    #22.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01004. Complaint by Dongxia Qiu against Jiangmin Li. fraud as fiduciary, embezzlement, larceny)), (68 (Dischargeability - 523(a)(6), willful and malicious injury))


    From: 3/8/17, 4/26/17 Also #21

    EH     


    Docket 1

    *** VACATED *** REASON: ADVERSARY CASE DISMISSED 5/23/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jiangmin Li Represented By

    Sam X J Wu

    Defendant(s):

    Jiangmin Li Represented By

    Sam X J Wu

    Plaintiff(s):

    Dongxia Qiu Represented By

    John Y Kim

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    2:00 PM

    6:13-26277


    Charles Frederick Biehl


    Chapter 7

    Adv#: 6:15-01265 Pringle v. Clements-Biehl


    #23.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:15-ap-01265. Complaint by John P. Pringle against Rene Clements-Biehl. (Charge To Estate). (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer))


    From: 2/1/17, 3/29/17, 5/31/17 EH     

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 9/13/17 AT 2:00 PM

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Charles Frederick Biehl Represented By

    Daryl L Binkley - INACTIVE - Steven L Bryson

    Defendant(s):

    Rene Clements-Biehl Represented By Allan D Sarver

    Plaintiff(s):

    John P. Pringle Represented By Elyza P Eshaghi

    Brandon J Iskander

    Trustee(s):

    John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi

    2:00 PM

    CONT...


    Charles Frederick Biehl


    Brandon J Iskander


    Chapter 7

    2:00 PM

    6:13-27344


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    Adv#: 6:15-01304 Cisneros v. Kajan Mather & Barish, a professional corporation


    #24.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01304. Complaint by

    A. Cisneros against Kajan Mather & Barish, a professional corporation, MATHER KUWADA, a limited liability partnership, MATHER LAW CORPORATION, a California corporation, LAW OFFICE OF KENNETH M. BARISH, Steven R. Mather, Kenneth M. Barish. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 12/30/15, 1/13/16, 3/30/16, 4/6/16, 5/4/16, 5/25/16, 9/28/16, 11/2/16, 11/9/16, 12/14/16, 1/11/17, 5/17/17


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 6/28/17 AT 11:00 AM

    Tentative Ruling:

    12/14/2016


    The instant Status Conference is CONTINUED to January 11, 2017, at 2:00 p.m., to be heard in conjunction with Defendants' Motion for Summary Judgment


    APPEARANCES WAIVED.


    Debtor(s):


    Party Information

    Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

    2:00 PM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    Defendant(s):

    Steven R. Mather Pro Se

    Kenneth M. Barish Pro Se MATHER LAW CORPORATION, Represented By

    Michael S Kogan

    Kajan Mather & Barish, a Represented By Michael S Kogan

    MATHER KUWADA, a limited Represented By

    Michael S Kogan

    Plaintiff(s):

    A. Cisneros Represented By

    D Edward Hays Chad V Haes Franklin R Fraley Jr Sue-Ann L Tran Jasmine W Wetherell

    Trustee(s):

    Arturo Cisneros (TR) Represented By Chad V Haes

    D Edward Hays Franklin R Fraley Jr

    2:00 PM

    6:13-27611


    Douglas Jay Roger


    Chapter 7

    Adv#: 6:16-01163 Revere Financial Corporation v. Burns


    #25.00 Motion to set aside RE: Default Also #26

    EH     


    Docket 21


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Douglas Jay Roger Represented By Summer M Shaw

    Defendant(s):

    Don Cameron Burns Pro Se

    Movant(s):

    Don Cameron Burns Pro Se

    Plaintiff(s):

    Revere Financial Corporation Represented By Franklin R Fraley Jr

    Trustee(s):

    Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

    Franklin R Fraley Jr

    2:00 PM

    6:13-27611


    Douglas Jay Roger


    Chapter 7

    Adv#: 6:16-01163 Revere Financial Corporation v. Burns


    #26.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01163. Complaint by Revere Financial Corporation against Don C. Burns. (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)


    From: 8/31/16, 11/2/16, 1/11/17, 3/8/17 Also #25

    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Douglas Jay Roger Represented By Summer M Shaw

    Defendant(s):

    Don Cameron Burns Pro Se

    Plaintiff(s):

    Revere Financial Corporation Represented By Franklin R Fraley Jr

    Trustee(s):

    Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

    2:00 PM

    CONT...


    Douglas Jay Roger


    Franklin R Fraley Jr


    Chapter 7

    2:00 PM

    6:16-20927


    Mee Soon Kim


    Chapter 7

    Adv#: 6:17-01064 Jabro v. Kim et al


    #27.00 CONT Status Conference Re: Complaint by Hikmat Jabro against Mee Soon Kim, Tae Young Kim . (14 (Recovery of money/property - other))


    From: 5/17/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mee Soon Kim Represented By Minh Duy Nguyen

    Defendant(s):

    Tae Young Kim Pro Se

    Mee Soon Kim Pro Se

    Plaintiff(s):

    Hikmat Jabro Represented By

    Michael H Jabro

    Trustee(s):

    Larry D Simons (TR) Represented By David Seror Michael W Davis

    2:00 PM

    6:17-10032


    Richard Earl Davis, Jr


    Chapter 7

    Adv#: 6:17-01066 Gumbs et al v. Davis, Jr et al


    #28.00 Status Conference RE: [1] Adversary case 6:17-ap-01066. Complaint by Angelo M Gumbs , Kandis Gumbs against Richard Earl Davis Jr, Two6 Sports Management . false pretenses, false representation, actual fraud))


    EH           


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Richard Earl Davis Jr Represented By Todd L Turoci

    Defendant(s):

    Two6 Sports Management Pro Se

    Richard Earl Davis Jr Pro Se

    Plaintiff(s):

    Kandis Gumbs Represented By Alexander B Boris

    Angelo M Gumbs Represented By Alexander B Boris

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:17-11105


    Joey James Valdez


    Chapter 7

    Adv#: 6:17-01065 Valdez v. Ford Motor Credit Co LLC


    #29.00 Status Conference RE: [1] Adversary case 6:17-ap-01065. Complaint by Joey James Valdez against Ford Motor Credit Co LLC . (Fee Not Required). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) ,(12 (Recovery of money/property - 547 preference)


    EH           


    Docket 1

    *** VACATED *** REASON: ADVERSARY DISMISSED 5/11/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Joey James Valdez Pro Se

    Defendant(s):

    Ford Motor Credit Co LLC Represented By Harlan M. Reese

    Plaintiff(s):

    Joey James Valdez Pro Se

    Trustee(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:17-11311


    AHMAD JAMALEDDIN ALJINDI


    Chapter 7

    Adv#: 6:17-01051 ALJINDI v. US DEPARTMENT OF EDUCATION ET AL


    #30.00 Status Conference RE Amended Complaint by AHMAD JAMALEDDIN ALJINDI against US DEPARTMENT OF EDUCATION ET AL . (RE: related document(s)1 Adversary case 6:17-ap-01051. . Nature of Suit: (63 (Dischargeability - 523(a) (8), student loan)) filed by Plaintiff AHMAD JAMALEDDIN ALJINDI


    EH     


    Docket 5


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    AHMAD JAMALEDDIN ALJINDI Pro Se

    Defendant(s):

    US DEPARTMENT OF Represented By Elan S Levey

    Plaintiff(s):

    AHMAD JAMALEDDIN ALJINDI Pro Se

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    2:00 PM

    6:14-16813


    M. A. Tabor


    Chapter 7

    Adv#: 6:16-01128 Frealy v. Trotochau et al


    #31.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01128. Complaint by Todd A. Frealy against Robin Sherrie Trotochau, Pacific Mortgage Exchange, Inc.. (Charge To Estate). - Complaint: (1) For Breach Of Contract; (2) For Common Counts; (3) To Avoid And Recover Fraudulent Transfers; And (4) To Preserve Recovered Transfers For Benefit Of Debtor's Estate (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


    From: 7/20/16, 9/28/16, 1/11/17, 3/8/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    M. A. Tabor Represented By

    Judith Runyon

    Defendant(s):

    Pacific Mortgage Exchange, Inc. Represented By

    Salvatore Bommarito

    Robin Sherrie Trotochau Pro Se

    Plaintiff(s):

    Todd A. Frealy Represented By Anthony A Friedman

    2:00 PM

    CONT...

    Trustee(s):


    M. A. Tabor


    Chapter 7

    Todd A. Frealy (TR) Represented By Anthony A Friedman Lindsey L Smith

    2:00 PM

    6:14-16872


    William Redfield Barlow, III


    Chapter 7

    Adv#: 6:17-01021 Whitmore v. E*Trade Securities, LLC et al


    #32.00 CONT Status Conference Re: Complaint by Robert Whitmore against E*Trade Securities, LLC. (Charge To Estate - $350.00). Complaint for Turnover of Property of the Bankruptcy Estate (Attachments: # 1 Adversary Proceeding Cover Sheet # 2 Summons and Notice of Status Conference) Nature of Suit: 11- Recovery of money/property - 542 turnover of property


    From: 4/5/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    William Redfield Barlow III Represented By Michael E Clark Heather J Canning

    Defendant(s):

    E*Trade Financial Corporation Pro Se

    E*Trade Securities, LLC Pro Se

    Joint Debtor(s):

    Lindsay Marie Barlow Represented By Michael E Clark Heather J Canning

    Plaintiff(s):

    Robert Whitmore Represented By Julie Philippi

    2:00 PM

    CONT...

    Trustee(s):


    William Redfield Barlow, III


    Chapter 7

    Robert Whitmore (TR) Represented By Julie Philippi Todd L Turoci

    2:00 PM

    6:16-17802


    Armon Randolph Sharp


    Chapter 7

    Adv#: 6:17-01053 Cisneros v. Simpson


    #33.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01053. Complaint by Arturo Cisneros against William J. Simpson. (Charge To Estate). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property))


    From: 5/3/17 EH     

    Docket 1

    *** VACATED *** REASON: ADVERSARY CASE DISMISSED 6/5/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Armon Randolph Sharp Represented By Daniel King

    Raymond W Stockstill

    Defendant(s):

    William J. Simpson Pro Se

    Plaintiff(s):

    Arturo Cisneros Represented By Toan B Chung

    Trustee(s):

    Arturo Cisneros (TR) Represented By Toan B Chung

    2:00 PM

    6:16-16834


    Kristi Lea Trimble


    Chapter 7

    Adv#: 6:16-01252 Trimble v. UNITED STATES OF AMERICA, IRS


    #34.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01252. Complaint by Kristi Lea Trimble against UNITED STATES OF AMERICA, IRS. (Charge To Estate). Nature of Suit: (66 (Dischargeability - 523(a)(1),(14),(14A) priority tax claims))


    From: 12/14/16, 2/15/17 EH     

    Docket 1

    *** VACATED *** REASON: JUDGMENT ENTERED 5/4/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Kristi Lea Trimble Represented By Bruce A Boice

    Defendant(s):

    UNITED STATES OF AMERICA, Pro Se

    Plaintiff(s):

    Kristi Lea Trimble Represented By Bruce A Boice

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:16-16191


    Sheri Tanaka Christopher


    Chapter 7

    Adv#: 6:17-01028 Frealy, Chapter 7 Trustee v. Tanaka et al


    #35.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01028. Complaint by Todd A Frealy, Chapter 7 Trustee against Ronald Howard Tanaka, Carolyn Naomi Tanaka, Ryan Satoshi Tanaka, Leora Linda Tanaka, Estate of Yaeko Sato, a California Probate Estate. (Charge To Estate). Complaint for: (1) Sale of Real Property Pursuant to 11 U.S.C. § 363(h); and (2) Turnover of Property of the Estate Pursuant to 11 U.S.C. § 542 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (31 (Approval of sale of property of estate and of a co-owner - 363(h))),(11 (Recovery of money/property - 542 turnover of property))


    From: 4/5/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sheri Tanaka Christopher Represented By Brian J Soo-Hoo

    Defendant(s):

    Leora Linda Tanaka Represented By David L Prince

    Estate of Yaeko Sato, a California Represented By

    David L Prince

    Ryan Satoshi Tanaka Represented By David L Prince

    Ronald Howard Tanaka Represented By David L Prince

    2:00 PM

    CONT...


    Sheri Tanaka Christopher


    Chapter 7

    Carolyn Naomi Tanaka Represented By David L Prince

    Plaintiff(s):

    Todd A Frealy, Chapter 7 Trustee Represented By

    Monserrat Morales

    Trustee(s):

    Todd A. Frealy (TR) Represented By Monserrat Morales

    2:00 PM

    6:16-11635


    Sam Daniel Dason


    Chapter 7

    Adv#: 6:16-01211 Olivares v. Dason


    #36.00 CONT Status Conference Re: Amended Complaint by Juddy Olivares, Eric A Panitz against Sam Daniel Dason; 68- Dischargeability - 523(a)(6) Willful and Malicious Injury


    From: 11/2/16, 1/4/17, 3/1/17, 3/8/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sam Daniel Dason Represented By Robert G Uriarte

    Defendant(s):

    Sam Daniel Dason Represented By Robert G Uriarte

    Joint Debtor(s):

    Greeta Sam Dason Represented By Robert G Uriarte

    Plaintiff(s):

    Juddy Olivares Represented By Lazaro E Fernandez

    Trustee(s):

    Lynda T. Bui (TR) Represented By Brett Ramsaur

    2:00 PM

    6:16-12900


    Richard G Rothman


    Chapter 7

    Adv#: 6:16-01170 California Solar Thermal, Inc. v. Rothman


    #37.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01170. Complaint by California Solar Thermal, Inc. against Richard G Rothman. Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)


    From: 9/7/16, 1/11/17, 5/17/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Richard G Rothman Represented By Daniel J Winfree

    Defendant(s):

    Richard G Rothman Represented By Daniel J Winfree

    Joint Debtor(s):

    Shari A Randall Represented By Daniel J Winfree

    Plaintiff(s):

    California Solar Thermal, Inc. Represented By Douglas A Plazak

    2:00 PM

    CONT...

    Trustee(s):


    Richard G Rothman


    Chapter 7

    Howard B Grobstein (TR) Pro Se

    2:00 PM

    6:16-13096


    Tarek El Sayed Ayoub


    Chapter 7

    Adv#: 6:16-01219 Candee et al v. Ayoub et al


    #38.00 CONT Status Conference Re: Complaint by Keith H Candee, Original Thurber Ranch LLC against Tarek El Sayed Ayoub, Gabriela VIlleda Ayoub


    From: 11/1/16 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Tarek El Sayed Ayoub Represented By Sherif Fathy

    Defendant(s):

    Gabriela VIlleda Ayoub Represented By Sherif Fathy

    Tarek El Sayed Ayoub Represented By Sherif Fathy

    Joint Debtor(s):

    Gabriela Villeda Ayoub Represented By Sherif Fathy

    Plaintiff(s):

    Original Thurber Ranch LLC Represented By Jon H Lieberg

    Keith H Candee Represented By Jon H Lieberg

    2:00 PM

    CONT...

    Trustee(s):


    Tarek El Sayed Ayoub


    Chapter 7

    Wesley H Avery (TR) Represented By Larry D Simons

    2:00 PM

    6:16-13311


    Jose Antonio Hernandez


    Chapter 7

    Adv#: 6:16-01176 Simons v. Navarro


    #39.00 CONT Status Conference RE: Complaint to Avoid and Recover Fraudulent Transfer


    From: 9/7/16, 11/9/16, 1/11/17, 3/8/17, 4/12/17, 5/17/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Antonio Hernandez Represented By

    Jessica De Anda Leon

    Defendant(s):

    Carolina Villalobos Navarro Represented By Christopher J Langley

    Plaintiff(s):

    Larry D Simons Represented By Frank X Ruggier

    Trustee(s):

    Larry D Simons (TR) Represented By Frank X Ruggier

    2:00 PM

    6:16-19799


    Jaison Vally Surace


    Chapter 7

    Adv#: 6:16-01295 Abbasi v. Surace et al


    #40.00 CONT Status Conference Re: Complaint by Setareh Abbasi, Bruce Dannemeyer, Jaison Vally Surace against Jaison Vally Surace, Walie Qadir, Marym Qadir. false pretenses, false representation, actual fraud, 67 - Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 13 - Recovery of money/property - 548 fraudulent transfer, 91 - Declaratory judgment, 02 - Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


    From: 2/15/17, 5/17/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jaison Vally Surace Represented By Batkhand Zoljargal

    Defendant(s):

    Marym Qadir Represented By

    Batkhand Zoljargal

    Walie Qadir Represented By

    Batkhand Zoljargal

    Jaison Vally Surace Represented By Batkhand Zoljargal

    Plaintiff(s):

    Setareh Abbasi Represented By

    Bruce Dannemeyer

    2:00 PM

    CONT...


    Trustee(s):


    Jaison Vally Surace


    Bruce Dannemeyer


    Chapter 7

    John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

    2:00 PM

    6:14-17350


    Dean L. Springer, Sr.


    Chapter 7

    Adv#: 6:16-01143 Simons v. Caffery Financial, inc. et al


    #41.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01143. Complaint by Larry D Simons against Caffery Financial, inc., Joe G. Caffery, Kim Caffery, Caffery Family Trust (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


    From: 9/7/16, 12/7/16, 1/11/17, 2/15/17, 4/26/17 EH      

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dean L. Springer Sr. Pro Se

    Defendant(s):

    Caffery Family Trust Pro Se

    Caffery Financial, inc. Pro Se

    Joe G. Caffery Pro Se

    Kim Caffery Pro Se

    Joint Debtor(s):

    Tami Jo Springer Pro Se

    Plaintiff(s):

    Larry D Simons Represented By Sarah Cate Hays D Edward Hays

    2:00 PM

    CONT...

    Trustee(s):


    Dean L. Springer, Sr.


    Chapter 7

    Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

    D Edward Hays

    2:00 PM

    6:14-17350


    Dean L. Springer, Sr.


    Chapter 7

    Adv#: 6:16-01140 Simons v. Lindgren


    #42.00 CONT Motion for Entry of Default Judgment From: 4/12/17, 5/17/17

    Also #43 EH     

    Docket 14


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dean L. Springer Sr. Pro Se

    Defendant(s):

    Charles Lindgren Pro Se

    Joint Debtor(s):

    Tami Jo Springer Pro Se

    Movant(s):

    Larry D Simons Represented By Sarah Cate Hays D Edward Hays

    Plaintiff(s):

    Larry D Simons Represented By Sarah Cate Hays D Edward Hays

    2:00 PM

    CONT...

    Trustee(s):


    Dean L. Springer, Sr.


    Chapter 7

    Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

    D Edward Hays

    2:00 PM

    6:14-17350


    Dean L. Springer, Sr.


    Chapter 7

    Adv#: 6:16-01140 Simons v. Lindgren


    #43.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01140. Complaint by Larry D Simons against Charles Lindgren (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


    From: 9/7/16, 12/7/16, 3/1/17, 4/12/17, 5/17/17 Also #42

    EH      


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dean L. Springer Sr. Pro Se

    Defendant(s):

    Charles Lindgren Pro Se

    Joint Debtor(s):

    Tami Jo Springer Pro Se

    Plaintiff(s):

    Larry D Simons Represented By Sarah Cate Hays D Edward Hays

    Trustee(s):

    Larry D Simons (TR) Represented By

    2:00 PM

    CONT...


    Dean L. Springer, Sr.


    Richard A Marshack Sarah Cate Hays

    D Edward Hays


    Chapter 7

    2:00 PM

    6:16-18609


    Carlos Garrido


    Chapter 7

    Adv#: 6:16-01309 Kercado v. Garrido


    #44.00 Motion for Default Judgment Also #45

    EH     


    Docket 7

    Tentative Ruling: 6/7/17 BACKGROUND


    On September 26, 2016, Carlos & Maribelle Garrido ("Debtors") filed a Chapter 7 voluntary petition. On December 30, 2016, Maria Kercado ("Plaintiff") filed a non- dischargeability complaint against Carlos Garrido ("Defendant").


    The clerk entered default against Defendant on February 10, 2017. Plaintiff filed a motion for default judgment on April 15, 2017.


    FACTUAL BACKGROUND



    On May 13, 2013, Plaintiff and Defendant entered into a contract for a $50,000 loan. Defendant was to make $1,000 monthly payments to Plaintiff and Plaintiff was to take a security interest in a 1990 Arriva Boat. Defendant overestimated the value of the boat to Plaintiff, and Plaintiff states that the boat was in complete disrepair. In December 2013, Defendant stated that, every fourth month he would make a payment of $2,000 instead of the contractual $1,000. On February 2014, Defendant ceased

    2:00 PM

    CONT...


    Carlos Garrido


    Chapter 7

    making payments.


    On April 9, 2014, Plaintiff filed a state court lawsuit against Defendant for breach of contract, negligent misrepresentation, and conversion. On October 27, 2015, Plaintiff obtained a judgment against Defendant in the amount of $37,000.


    DISCUSSION


    1. Entry of Default

      Fed. R. Civ. P. Rule 55 states that "[w]hen a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend as provided by these rules and that fact is made to appear by affidavit or otherwise, the clerk shall enter the party’s default." Fed. R. Civ. P. 55(a). Local Rule 7055-1 provides further requirements regarding a motion for entry of default judgment, and those requirements have been substantially satisfied here.


    2. Default Judgment


    Factors which may be considered by courts in exercising discretion as to the entry of a default judgment 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 considering material facts; (6) whether the default was due to excusable neglect; and (7) the strong policy underlying the FRCP favoring decision on the merits. See NewGen, LLC v.

    Safe Cig, LLC, 840 F.3d 606, 616 (9th Cir. 2016) (quoting Eitel v. McCool, 782 F.2d

    1470, 1471-72 (9th Cir. 1986)).

    2:00 PM

    CONT...


    Carlos Garrido

    1. Proper Service of Summons and Complaint


      Chapter 7


      Fed. R. Bankr. P. Rule 7004(b)(1) states, in part:


      1. ervice may be made within the United States by first class mail postage prepaid as follows:


        1. Upon an individual other than an infant or incompetent, by mailing a copy of the summons and complaint to the individual’s dwelling house or usual place of abode or to the place where the individual regularly conducts a business or profession.


          Here, Plaintiff served Debtors and their counsel at the addresses of record.


    2. Merits of Plaintiff’s claim



      Upon default, the factual allegations of the complaint, except those relating to the amount of damages, will be taken as true. TeleVideo Systems, Inc. v. Heidenthal, 826 F.2d 915, 917 (9th Cir. 1987); see also Almog v. Golden Summit Investors Group, Ltd., 2012 WL 12867972 at *4 (C.D. Cal. 2012) ("When reviewing a motion for default judgment, the Court must accept the well-pleaded allegations of the complaint relating to liability as true.").


      Here, the complaint includes three causes of action: § 523(a)(6) and § 523(a)(2)(A) twice.

      2:00 PM

      CONT...


      Carlos Garrido


      Chapter 7


      Regarding § 523(a)(2)(A), the elements are: (1) the debtor made the representations;

        1. that at the time he knew they were false; (3) that he made them with the intention and purpose of deceiving the creditor; (4) that the creditor relied on such representation; and (5) that the creditor sustained the alleged loss and damage as the proximate result of the representations having been made. See, e.g., In re Britton, 950 F.2d 602, 604 (9th Cir. 1991). Plaintiff has adequately plead facts to satisfy the elements of § 523(a)(2)(A).


          Regarding § 523(a)(6) the elements are: "(1) willful conduct, (2) malice, and (3) causation." See, e.g., In re Apte, 180 B.R. 223, 230 (B.A.P. 9th Cir. 1995). Plaintiff has adequately plead facts to satisfy the elements of § 523(a)(6)


    3. Amount of Damages



    Local Rule 7055-1(b)(1)(2) requires a declaration establishing the amount of damages when the amount claimed is unliquidated. Here, the amount claimed is liquidated.

    Therefore, the amount of damages has been adequately established.


    TENTATIVE RULING



    Based on the foregoing, the Court will GRANT the motion, and adjudicate that the debt represented by the state court judgment is nondischargeable pursuant to 11

    U.S.C. § 523(a)(2)(A) and (a)(6).


    APPEARANCES WAIVED. Movant to lodge an order and proposed judgment within

    2:00 PM

    CONT...


    Carlos Garrido


    Chapter 7

    seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


    Party Information

    Debtor(s):

    Carlos Garrido Represented By

    Inez Tinoco-Vaca

    Defendant(s):

    Carlos Garrido Pro Se

    Joint Debtor(s):

    Maribelle Garrido Represented By

    Inez Tinoco-Vaca

    Movant(s):

    Maria Kercado Represented By Sergio A Rodriguez

    Plaintiff(s):

    Maria Kercado Represented By Sergio A Rodriguez

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    2:00 PM

    6:16-18609


    Carlos Garrido


    Chapter 7

    Adv#: 6:16-01309 Kercado v. Garrido


    #45.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01309. Complaint by Inmaculada Kercado, Maria Inmaculada Kercado against Carlos Garrido. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury))


    From: 3/1/17, 5/3/17 Also #44

    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Carlos Garrido Represented By

    Inez Tinoco-Vaca

    Defendant(s):

    Carlos Garrido Pro Se

    Joint Debtor(s):

    Maribelle Garrido Represented By

    Inez Tinoco-Vaca

    Plaintiff(s):

    Maria Kercado Represented By Sergio A Rodriguez

    2:00 PM

    CONT...

    Trustee(s):


    Carlos Garrido


    Chapter 7

    Lynda T. Bui (TR) Pro Se

    2:00 PM

    6:13-16964


    Narinder Sangha


    Chapter 7

    Adv#: 6:13-01171 Schrader v. Sangha


    #46.00 Motion For Summary Judgment/Memorandum of Points and Authorities on the Preclusive Effect of Plaintiff's State Court Judgment


    Also #47 EH     

    Docket 208

    *** VACATED *** REASON: CONTINUED TO 7/12/17 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Represented By Denise M Tessier Deepalie M Joshi

    Movant(s):

    Charles Edward Schrader Pro Se

    Plaintiff(s):

    Charles Edward Schrader Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:13-16964


    Narinder Sangha


    Chapter 7

    Adv#: 6:13-01171 Schrader v. Sangha


    #47.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury HOLDING DATE


    From: 7/8/15, 11/4/15, 3/2/16, 12/14/16, 12/13/17, 4/5/17


    Also #46 EH     

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 7/12/17 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Represented By Denise M Tessier Deepalie M Joshi

    Plaintiff(s):

    Charles Edward Schrader Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:16-15419


    Francisco Javier Castillo


    Chapter 7

    Adv#: 6:16-01310 Swift Financial Corporation d.b.a. Swift Capital v. Castillo


    #48.00 CONT OSC why defendant's answer should not be stricken and default entered and defendant sanctioned for failure by defendant to appear at the initial status conference and participate in the preparation of the initial status report


    From: 5/31/17 EH     

    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Francisco Javier Castillo Represented By Joseph M Tosti

    Defendant(s):

    Francisco Javier Castillo Pro Se

    Plaintiff(s):

    Swift Financial Corporation d.b.a. Represented By

    Lazaro E Fernandez

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:13-30133


    Nabeel Slaieh


    Chapter 7

    Adv#: 6:14-01081 Albrecht v. Slaieh


    #49.00 CONT Status Conference RE: [1] Adversary case 6:14-ap-01081. Complaint by

    W.E. Jon Albrecht against Nabeel Slaieh. willful and malicious injury))

    HOLDING DATE


    From: 10/19/16, 12/14/16, 2/15/17, 3/29/17


    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Nabeel Slaieh Represented By George A Saba

    Defendant(s):

    Nabeel Slaieh Represented By Stephen B Mashney Bruce A Boice George A Saba

    Plaintiff(s):

    W E Jon Albrecht Represented By William L Miltner Robert C Harvey

    Trustee(s):

    Larry D Simons (TR) Represented By

    D Edward Hays David Wood

    2:00 PM

    CONT...


    Nabeel Slaieh


    Matthew Grimshaw


    Chapter 7

    2:00 PM

    6:13-30133


    Nabeel Slaieh


    Chapter 7

    Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


    #50.00 CONT Motion to Dismiss the Amended Counter-Claims Pursuant to Rule 12(b)

    (6) of the Federal Rules of Civil Procedure From: 4/26/17, 5/17/17

    Also #51 & #52 EH     

    Docket 44

    Tentative Ruling:


    6/7/17



        1. PROCEDURAL BACKGROUND



          On April 31, 2016, Trustee filed a complaint against Nabeel Naiem Slaieh and Joanne Fraleigh (collectively, "Defendants") (individually, "Slaieh" and "Fraleigh") for avoidance and recovery of unauthorized post-petition transfer. After early disagreements regarding the sufficiency of service, the parties stipulated that Fraleigh was properly served and the Court ordered Defendants’ response due December 16, 2016.


          On December 16, 2016, Defendants filed an answer and "cross-claims"1 (hereinafter,

          2:00 PM

          CONT...


          Nabeel Slaieh


          Chapter 7

          "counter-claims", and "counter-complaint") against Trustee and his professionals ("Counter-Defendants") for: (1) breach of contract; (2) fraud & deceit; (3) extortion;

          1. conversion; (5) defamation and slander; (6) negligence; (7) breach of fiduciary duties; (8) violation of Cal. Bus. & Prof. Code § 17200; (9) intentional infliction of emotional distress; and (10) wrongful eviction. On January 17, 2017, Counter- Defendants filed a motion to dismiss the counter-claims pursuant to Fed. R. Civ. P. Rule 12(b)(6). On January 18, 2017, Fraleigh filed a voluntary dismissal of her counter-complaint. On January 29, 2017, Slaieh filed his opposition to Counter- Defendants’ motion to dismiss. On February 8, 2017, Counter-Defendants filed their reply and evidentiary objections. On March 6, 2017, the Court entered an order dismissing the counter-complaint with prejudice, with the exception of the fifth cause of action (defamation and slander).


            On March 3, 2017, Slaieh filed a renewed counter claim ("Amended Counterclaim") against Trustee and his professionals for: (1) slander; (2) defamation; and (3) intentional infliction of emotion distress. On March 24, 2017, Trustee filed a motion to dismiss for failure to state a claim. On May 4, 2017, Slaieh filed his opposition to the motion, and on May 30, 2017, Trustee filed a reply.


        2. FACTUAL BACKGROUND



          The fact patter that forms the basis of Slaieh’s motion involves the enforcement of this Court’s sale order regarding certain real property located in Temecula (the "Real Property"). That order, entered May 26, 2016, stated, in part:


          1. Pursuant to 11 U.S.C. §§ 542(a) and 704(a)(1), Debtor, his non-debtor spouse, and all occupants of the Property are ordered to vacate the Property no later than June 7, 2016, at 9:00 a.m., and they shall surrender possession of the Property to Trustee’s designated custodian at that time, and in turn, Trustee shall immediately deliver possession to Buyer;


          2. If Debtor, his non-debtor spouse, or any other occupants of the Property fails to vacate the Property by 9:00 a.m. on June 7, 2016, then the Trustee may direct the United States Marshals Service to: (a) forcibly evict and lockout all

            2:00 PM

            CONT...


            Nabeel Slaieh

            occupants of the Property; and (b) surrender possession of the Property to the Trustee’s designated custodian;


            Chapter 7


          3. The Attorneys for the Chapter 7 Trustee may prepare a Write of Assistance consistent with this Order for the Clerk of the Court to issue;


          4. If Debtor, his non-debtor spouse, or any other occupant of the Property fail to vacate the Property by 9:00 a.m. on June 7, 2016, then the Trustee is authorized to expend $1,500.00 to (a) rent a U-Haul (or similar) moving truck ("Moving Vehicle") and (b) hire an agent (without the need of filing an employment or fee application) to facilitate the removal of any personal property items left at the Property ("Personal Items");


          5. On the same day that the Personal Items are removed from the Property, the Trustee may arrange with Debtor’s counsel, for a three (3) hour time period whereby Debtor’s non-debtor spouse may meet the Trustee’s agent and remove whatever Personal Items they desire from the Moving Vehicle ("Removal Period");


          6. Regardless of the reason as to why the Personal Items were not removed, at the end of the Removal Period, the Trustee may discard all Personal Items remaining in the Moving Vehicle at any time without further order of this Court;


          7. When the procedure for removing Personal Items is completed, the Trustee, his agents, and Buyer will have been deemed to have satisfied any obligations they may have under California law (or other applicable law) relating to the removal and/or abandonment of Debtor’s personal items;


          Slaieh unsuccessfully appealed the sale order to United States District Court, Central District of California. On July 13, 2016, the United States Marshal Service posted a notice to vacate the Real Property, instructing the occupants to vacate by July 20, 2016. The day before eviction was to occur, Fraliegh filed a quiet title complaint in state court. Fraleigh also filed an ex parte application for a temporary restraining order. The basis for Fraleigh’s complaint and application was that Slaiegh transferred the Real Property to Fraleigh on or around May 7, 2016. On July 20, 2016, the state court entered a stay of eviction until July 28, 2016. On July 21, 2016, Trustee filed an emergency motion with this Court, requesting that the state court stay be dissolved and that the Court find the state court was without jurisdiction to enter the stay. That

          2:00 PM

          CONT...


          Nabeel Slaieh


          Chapter 7

          motion was granted the same day.


          Later in July 2016, the United States Marshal Service evicted Slaieh. At the time of the eviction certain windows and doors were missing from the Real Property. Slaieh’s Amended Counterclaim states that Trustee’s attorney accused Slaieh of stealing the windows and doors from the home, and that certain individuals, namely Fraleigh and some "employees," were there at the time the statement was made.


        3. DISCUSSION


    Fed. R. Civ. P. Rule 12(b)(6), incorporated by Fed. R. Bankr. P. Rule 7012(b), states:


  2. Every defense to a claim for relief in any pleading must be asserted in the responsive pleading if one is required. But a party may assert the following defenses by motion:

(6) failure to state a claim upon which relief can be granted.


Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp. v. Twombly, 550 U.S. 544 (2007)), stated the following:


To survive a motion to dismiss, a complaint must contain sufficient factual matter, accepted as true, to "state a claim to relief that is plausible on its face." A claim has facial plausibility when the plaintiff pleads factual content that allows the court to draw the reasonable inference that the defendant is liable for the misconduct alleged. The plausibility standard is not akin to a "probability requirement," but it asks for more than a sheer possibility, that a defendant has acted unlawfully. Where a complaint pleads facts that are "merely consistent with" a defendant’s liability, it "stops short of the line

2:00 PM

CONT...


Nabeel Slaieh

between possibility and plausibility of "entitlement to relief."


  1. Evidentiary Objections


    Chapter 7



    Slaieh has raised numerous evidentiary objections that will be disposed of summarily by the Court. All of Slaieh’s "evidentiary objections" are overruled by the Court on the basis that they are vague. Specifically, the Court cannot ascertain what Slaieh is objecting to, since Slaieh appears to have invented an exhibit numbering system that does not resemble the actual numbering of the exhibits. Furthermore, all Slaieh’s evidentiary objections merely state that he objects on relevancy grounds without any discussion or description of why the matter is irrelevant.


  2. Slaieh’s Causes of Actions


    Counts 1 & 2: Slander & Defamation


    Slaieh’s first cause of action is slander. Slander is defined in California as:


    a false and unprivileged publication, orally uttered, and also communications by radio or any mechanical or other means which:


    1. Charges any person with crime, or with having been indicted, convicted, or punished for crime;


    2. Imputes in him the present existence of an infectious, contagious, or loathsome disease;

    3. Tends directly to injure him in respect to his office, profession, trade or

      2:00 PM

      CONT...


      Nabeel Slaieh

      business, either by imputing to him general disqualification in those respects which the office or other occupation peculiarly requires, or by imputing


      Chapter 7

      something with reference to his office, profession, trade, or business that has a natural tendency to lessen its profits;

    4. Imputes to him impotence or a want of chastity; or

    5. Which, by natural consequence, causes actual damage.


    Cal. Civ. Code § 46 (1945). "To prevail in a defamation claim under California law, a plaintiff must allege ‘(a) a publication that is (b) false, (c) defamatory, and (d) unprivileged, and that (e) has a natural tendency to injure or that causes special damage." Bowen v. M. Caratan, Inc., 142 F. Supp. 3d. 1007, 1033 (E.D. Cal. 2015) (quoting Taus v. Loftus, 40 Cal. 4th 683, 720 (Cal. 2007). "Publication means communication to a third person who understands the defamatory meaning of the statement and its application to the person to whom reference is made." Arikat v. JP Morgan Chase, 430 F. Supp. 2d 1013, 1020 (N.D. Cal. 2006).


    Here, Slaieh’s first cause of action has sufficiently alleged the elements of slander/defamation to survive a motion to dismiss for failure to state a claim. Specifically, Slaieh has described the alleged publication (the statement alleging theft), has alleged that the statement was false, the statement is presumptively defamatory, the statement is not clearly privilege, and the statement described has a natural tendency to injury. Slaieh’s second cause of action appears to allege that Counter-Defendants have slandered Fraleigh. Fraliegh, however, is not a party to the Amended Counter-complaint and Slaieh cannot assert her rights in the counter- complaint. Therefore, Slaieh lacks standing to bring the second cause of action.


    Counts 3: Intentional Infliction of Emotional Distress:


    Slaieh’s third of action is intentional infliction of emotional distress. This cause of action was dismissed with prejudice on March 6, 2017. Slaieh states in his opposition that:

    2:00 PM

    CONT...


    Nabeel Slaieh


    Chapter 7


    In addition to amending the causes of action for defamation and slander per se causes of action, Debtor kept the Intentional Inflictions of Emotional Distress since there was a confusion as to whether this cause of action was dismissed when the court initially held to grant the motion to dismiss in its entirety or whether that cause of action was dismissed because some other causes of action, but not the defamation and slander per se causes of action were dismissed.


    The intentional infliction of emotional distress cause of action was dismissed with prejudice, and the order entered on March 6, 2017, is unambiguous in that respect. Slaieh also states: "The court’s order as to the IIED claim is silent as to which claim that was sustained this IIED claim referred to, Debtor is entitled under California Law to seek IIED on each of the slander and defamation claims." This statement is confusing to the point of being incomprehensible, although it appears he may believe that intentional infliction of emotional distress is a component of damages, instead of a cause of action. Regardless, as noted above, Slaieh’s third cause of action was previously dismissed with prejudice.


  3. Trustee’s Qualified Immunity


    "Bankruptcy trustees are entitled to broad immunity from suit when acting within the scope of their authority and pursuant to court order." In re Harris, 590 F.3d 730, 742 (9th Cir. 2009) (quoting Bennett v. Williams, 892 F.2d 822, 823 (9th Cir. 1989)). "Additionally, ‘court appointed officers who represent the estate are the functional equivalent of a trustee.’" Id. (quoting In re Crown Vantage, Inc., 4 F.3d 963, 973 (9th Cir. 2005).


    "For derived quasi-judicial immunity to apply, the defendants must satisfy the following four elements: (1) their acts were within the scope of their authority; (2) the debtor had notice of their proposed acts; (3) they candidly disclosed their proposed acts to the bankruptcy court; and (4) the bankruptcy court approved their acts." Id.

    2:00 PM

    CONT...


    Nabeel Slaieh


    Chapter 7

    Furthermore, to support a claim against the Trustee, the Trustee’s alleged actions must typically be willful and deliberate – negligence will not suffice. See, e.g., In re Hunter, 553 B.R. 866, 873 (Bankr. D.N.M. 2016) (quoting Sherr v. Winkler, 552 F.2d 1367,

    1375 (10th Cir. 1977).


    Regarding Counter-Defendants’ actions related to the sale of the Real Property, and the eviction of Slaieh, Trustee is entitled to quasi-immunity. The sale of the Real Property and the eviction are within the scope of a trustee’s duties, were disclosed to the Court, and were subsequently approved by the Court. And Slaieh clearly had notice of the proposed acts, given that he vigorously contested their execution.

    Furthermore, a necessary component of Counter-Defendants’ duty in executing the eviction in preparation of the sale is to investigate the sudden disappearance of necessary fixtures from the Real Property. See, e.g., In re Cedar Funding, Inc., 419

    B.R. 807, 822 (B.A.P. 9th Cir. 2009) (immunity for "trustee’s communications [that] occurred while he was performing his official statutory duties"). While, clearly, the specific alleged statements at issue here were not authorized by the Court, "quasi- judicial immunity attaches to [ ] those functions essential to the authoritative adjudication of private rights to the bankruptcy estate." In re Castillo, 297 F.3d 940, 951 (9th Cir. 2002). Here, the allegedly defamatory statements were made in direct response to the disappearance of estate property, the sale of which had been authorized pursuant to Court order, and the disappearance of which was the sole responsibility of the Trustee to investigate.


    Policy also has a role in this analysis. Taking judicial notice of the record of this bankruptcy case, prior to the eviction there was, among other things, evidence of concern that Slaieh may destroy or damage the Real Property. [See, e.g., May 4th hearing transcript in case 13-bk-30133-MH and related declarations, including Dkt. 322, ex. 1]. The application of the doctrine of quasi-judicial immunity to bankruptcy trustees and their professionals is based on a policy of protecting the bankruptcy process. Given the circumstances evidenced by the record of this case, including the extensive lengths to which Slaieh went to prevent the Trustee from selling the Real Property and actions to frustrate the Trustee’s efforts, and the stated concern by Trustee’s broker of possible damage to the Real Property by Slaieh approximately two months prior to the eviction date, the Court concludes that the alleged defamatory statements are protected as within the reasonable exercise of Trustee’s efforts to investigate and recover missing estate property, and, therefore are covered by

    Counter-Defendants’ quasi-judicial immunity.

    2:00 PM

    CONT...


    Nabeel Slaieh


    Chapter 7


    Therefore, the Court holds that Counter-Defendants are entitled to quasi-judicial immunity with regard to the alleged slanderous statements, and that, therefore, Counter-Defendants are entitled to have the Amended Counterclaim dismissed.


  4. Failure to Name Parties


    As asserted by Counter-Defendants, the Amended Counterclaim does not allege any action by Counter Defendants Larry D. Simons and David A. Wood, nor has Plaintiff alleged with any specificity how liability attaches to those Counter Defendants. On that basis, the Amended Counterclaim shall be dismissed as to those Counter Defendants.


  5. Leave to Amend


Trustee has requested that the complaint be dismissed without leave to amend. Fed. R. Civ. P. Rule 15(a)(2), incorporated by Fed. R. Bankr. P. Rule 7015, provides that: "In all other cases, a party may amend its pleading only with the opposing party’s written consent or the court’s leave. The court should freely give leave when justice so requires." The Supreme Court has previously provided a non-exhaustive list of reasons why leave to amend should be denied. Forman v. Davis, 371 U.S. 178, 182 (1962) ("undue delay, bad faith or dilatory motive on the part of the movant, repeated failure to cure deficiencies by amendments previously allowed, undue prejudice to the opposing party by virtue of allowance of the amendment, futility of amendment, etc."); see also United Union of Roofers, Waterproofers, & Allied Trades No. 40 v.

Ins. Corp. of Am., 919 F.2d 1398, 1402 (9th Cir. 1990) (denial when amendment would be "clearly frivolous, unduly prejudicial, cause undue delay or a finding of bad faith is made").

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

The Court notes, however, that claims arising from the factual situation described by Slaieh are subject to quasi-judicial immunity, as noted in Section III.C, supra. See, e.g., In re Keenan, 339 Fed. Appx. 809, 810 (9th Cir. 2009) ("Dismissal with prejudice was proper because quasi-judicial immunity precludes the Keenans’ claims."). All of the actions alleged by Slaieh arise from duties that are within the scope of Trustee’s authority, were disclosed to, and approved by the Court, and of which Slaieh received proper notice. Finally, this is the third time that Slaieh has presented these claims against Counter-Defendants, and the third time Slaieh has failed to put forth a prima facie case. (See order denying Slaeih’s Barton motion filed as Docket No. 453 in 13- bk-3011-MH and Docket No. 37 in 16-ap-1224-MH). For all of these reasons, the Court determines that it is appropriate to dismiss the counter-complaint with prejudice.


TENTATIVE RULING



For the reasons stated above, and otherwise as set forth in Trustee’s motion to dismiss and his reply, the Court’s tentative ruling is to GRANT the motion and DISMISS the counter-complaint with prejudice.


APPEARANCES REQUIRED.


04/26/2017

The Court, having reviewed the Trustee's Unilateral Status Report indicating that he has agreed to a continuance of the hearing, the Trustee may appear telephonically.

Party Information

Debtor(s):

Nabeel Slaieh Represented By George A Saba

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

Defendant(s):

David A. Wood Pro Se

Joanne Fraleigh Represented By George A Saba

Nabeel Naiem Slaieh Represented By George A Saba

Movant(s):

Mathew Grimshaw Pro Se

Larry D Simons (TR) Represented By George A Saba Matthew Grimshaw

D. Edward Hays Pro Se

Larry D Simons (TR) Pro Se

Marshack Hays LLP Pro Se

D. Edward Hays Represented By George A Saba Matthew Grimshaw

Larry D Simons (TR) Pro Se

Marshack Hays LLP Represented By George A Saba Matthew Grimshaw

Mathew Grimshaw Represented By George A Saba Matthew Grimshaw

David Wood Represented By

George A Saba Matthew Grimshaw

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

Trustee(s):

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

2:00 PM

6:13-30133


Nabeel Slaieh


Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#51.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01224. Complaint by Larry D. Simons (TR) against Nabeel Naiem Slaieh, Joanne Fraleigh. (Charge To Estate $350.00). Complaint for Avoidance and Recovery of Unauthorized Post-Petition Transfer (Attachments: # 1 Part 2 of 2 # 2 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other))


From: 11/2/16, 2/1/17, 2/15/17, 4/26/17, 5/17/17 Also #50 - #52

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nabeel Slaieh Represented By George A Saba

Defendant(s):

David A. Wood Pro Se

Joanne Fraleigh Represented By George A Saba

Nabeel Naiem Slaieh Represented By George A Saba

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

2:00 PM

CONT...

Trustee(s):


Nabeel Slaieh


Chapter 7

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

2:00 PM

6:13-30133


Nabeel Slaieh


Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#52.00 CONT Status Conference RE: [39] Counterclaim by Nabeel Naiem Slaieh against Mathew Grimshaw, D. Edward Hays, Marshack Hays LLP, Larry D Simons (TR), David Wood


From: 4/26/17, 5/17/17 Also #50 & #51

EH     


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nabeel Slaieh Represented By George A Saba

Defendant(s):

Joanne Fraleigh Represented By George A Saba

Nabeel Naiem Slaieh Represented By George A Saba

David A. Wood Pro Se

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

2:00 PM

CONT...

Trustee(s):


Nabeel Slaieh


Chapter 7

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

12:30 PM

6:11-43583


Richard H Brown, Jr.


Chapter 13

Adv#: 6:17-01029 Cohen v. Bank of America, NA et al


#1.00 CONT Status Conference Re Complaint by Amrane Cohen against Bank of America, NA, Ocwen Loan Servicing, LLC, New Penn Financial LLC dba Shellpoint Mortgage Servicing: Nature of Suit: 14 - Recovery of money/property - other, 02 - Other: e.g. other actions that would have been brought in state court if unrelated to bankruptcy, 91 - Declaratory judgment


From: 4/6/17, 5/11/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard H Brown Jr. Represented By Gary J Holt

Defendant(s):

Ocwen Loan Servicing, LLC Pro Se

Bank of America, NA Pro Se

Plaintiff(s):

Amrane Cohen Pro Se

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:11-35849


Michael G Owens and Jennifer L Owens


Chapter 13


#2.00 Hearing re Objection To Entry Of Discharge EH     

Docket 73

*** VACATED *** REASON: WITHDRAWAL FILED 5/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael G Owens Pro Se

Joint Debtor(s):

Jennifer L Owens Pro Se

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-31644


Regina Kaye Paige


Chapter 13


#3.00 Motion for Authority to Sell or Refinance Real Property under LBR 3015-1 (Ch 13)-No Fee


EH     


Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/15/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Regina Kaye Paige Represented By April E Roberts

Movant(s):

Regina Kaye Paige Represented By April E Roberts April E Roberts April E Roberts

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-17224


Vance C. Marshall and Kim A. Marshall


Chapter 13


#4.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH           

Docket 72

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/5/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Vance C. Marshall Represented By Norma Duenas

Joint Debtor(s):

Kim A. Marshall Represented By Norma Duenas

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-18561


William D. Sims and Nancy J. Sims


Chapter 13


#5.00 CONT Trustee's Motion to Dismiss Case for failure to complete the plan within its terms


From: 5/11/17 EH     

Docket 129


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William D. Sims Represented By Patricia M Ashcraft

Joint Debtor(s):

Nancy J. Sims Represented By Patricia M Ashcraft

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-18773


Tara D Resgonia


Chapter 13


#6.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

Docket 76


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tara D Resgonia Represented By

Dale Parham - INACTIVE - Michael Smith

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-21612


Amir El-Jamil McNeely and Veronica Guadalupe McNeely


Chapter 13


#7.00 Motion (Verified) for Order Dismissing Chapter 13 Case EH     

Docket 105


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Amir El-Jamil McNeely Represented By Steven A Alpert

Joint Debtor(s):

Veronica Guadalupe McNeely Represented By Steven A Alpert

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-23627


Michael L Anderson


Chapter 13


#8.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

Docket 140


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael L Anderson Represented By Javier H Castillo

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-37351


Blanca Estela Flores


Chapter 13


#9.00 Trustee's Motion to Dismiss Case failure to make plan payments EH     

Docket 105

*** VACATED *** REASON: WITHDRAWAL FILED 6/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Blanca Estela Flores Represented By John F Brady Lisa H Robinson

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-37992


Viet N. Tran


Chapter 13


#10.00 Motion for Order Dismissing Chapter 13 Proceeding EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL FILED 6/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Viet N. Tran Represented By

April E Roberts

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:32 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#11.00 CONT Trustee's Motion to Dismiss Case for Delinquency From: 3/23/17, 4/27/17, 5/11/17, 6/1/17

Also #12 EH     

Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:16-11303


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13


#12.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 3/23/17, 4/27/17, 5/11/17, 6/1/17 Also #11

EH     


Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Robert Byrne Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Movant(s):

Hillary Allyne Byrne Represented By Jenny L Doling Summer M Shaw

Joseph Robert Byrne Represented By Jenny L Doling Jenny L Doling Summer M Shaw Summer M Shaw

12:32 PM

CONT...

Trustee(s):


Joseph Robert Byrne and Hillary Allyne Byrne


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:16-12069


Aristottle T Saquilabon


Chapter 13


#13.00 Amended Application for Compensation/Supplemental Fees for Emilia N McAfee, Debtor's Attorney, Period: 2/15/2017 to 3/1/2017, Fee: $700


CASE DISMISSED 6/2/17


EH     


Docket 93


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Aristottle T Saquilabon Represented By Emilia N McAfee

Movant(s):

Aristottle T Saquilabon Represented By Emilia N McAfee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:16-20003


Pamula Raye St Dennis


Chapter 13


#14.00 Chapter 13 Confirmation of Plan EH     

Docket 0

*** VACATED *** REASON: CONTINUED TO 7/6/17 AT 12:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Pamula Raye St Dennis Represented By Cynthia A Dunning

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12420


Frank Castodio


Chapter 13


#15.00 CONT Confirmation of Chapter 13 Plan From: 5/4/17, 6/1/17

EH           


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank Castodio Represented By Lauren Rode

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-12907


Gilbert R Nava


Chapter 13


#16.00 CONT Confirmation of Chapter 13 Plan From: 5/11/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gilbert R Nava Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13608


Warren Alan Hall and Kelly Suzanne Hall


Chapter 13


#17.00 Chapter 13 Confirmation of Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Warren Alan Hall Represented By Lionel E Giron

Joint Debtor(s):

Kelly Suzanne Hall Represented By Lionel E Giron

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13635


Librada Salazar


Chapter 13


#18.00 Chapter 13 Confirmation of Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Librada Salazar Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13675


Jose Parada and Ana Parada


Chapter 13


#19.00 Chapter 13 Confirmation of Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Parada Represented By

Jennifer Ann Aragon

Joint Debtor(s):

Ana Parada Represented By

Jennifer Ann Aragon

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13686


David K Johnson and Janet L Johnson


Chapter 13


#20.00 Chapter 13 Confirmation of Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David K Johnson Represented By Gary J Holt

Joint Debtor(s):

Janet L Johnson Represented By Gary J Holt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13719


Sam Venero


Chapter 13


#21.00 Chapter 13 Confirmation of Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sam Venero Represented By

Edward T Weber

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13730


Robert Heacock


Chapter 13


#22.00 Chapter 13 Confirmation of Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/22/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert Heacock Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13778


Maria F Hurtado


Chapter 13


#23.00 Chapter 13 Confirmation of Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/23/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria F Hurtado Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13804


John P Morris and Cassandra M Morris


Chapter 13


#24.00 Chapter 13 Confirmation of Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John P Morris Represented By

Michael Smith

Joint Debtor(s):

Cassandra M Morris Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13809


Jose R. Castaneda and Miriam L Castaneda


Chapter 13


#25.00 Chapter 13 Confirmation of Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose R. Castaneda Represented By Michael Smith

Joint Debtor(s):

Miriam L Castaneda Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14228


Michelle Meredith


Chapter 7


#26.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Residence; Car; Motorcycle


MOVANT: MICHELLE MEREDITH


EH     


Docket 17


Tentative Ruling:

06/08/2017


Notice of the hearing was defective based on the following: The Debtor checked the wrong box for the Shortened Notice portion of the Notice of Motion. The Debtor should have checked the box indicating that the Order Setting Hearing on Shortened Notice was not required but instead checked the box indicating that an application for hearing was still pending and that a separate notice would be served if that Debtor’s application was granted.


Separately, as to the merits, the prior case was filed as a chapter 13 case and was dismissed due to various deficiencies with the pro se filing and due to the Debtor’s failure to tender her payment to the Chapter 13 trustee at the confirmation hearing. Based on the Debtor’s filing of a chapter 7 case rather than a chapter 13 case, the grounds for dismissal in the prior case are not be reflected by the current filing. As such, the Court finds the presumption that this case was not filed in good faith has been rebutted.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Michelle Meredith Represented By Patricia M Ashcraft

12:32 PM

CONT...

Movant(s):


Michelle Meredith


Chapter 7

Michelle Meredith Represented By Patricia M Ashcraft

Trustee(s):

Howard B Grobstein (TR) Pro Se

12:33 PM

6:13-17553


Kenneth Vernell Hawkins and Brenda A Hawkins


Chapter 13


#27.00 CONT Trustee's Motion to Dismiss Case


From: 3/23/17, 4/27/17, 5/11/17, 5/18/17, 6/1/17 EH     

Docket 97


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kenneth Vernell Hawkins Represented By

Craig J Beauchamp

Joint Debtor(s):

Brenda A Hawkins Represented By

Craig J Beauchamp

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

12:33 PM

6:13-19250


Robert B Eppley


Chapter 13


#28.00 Trustee's Motion to Dismiss Case EH     

Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert B Eppley Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-15197


Ana P Montes de Oca


Chapter 13


#29.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 105

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/5/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ana P Montes de Oca Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-19524


Donnita M. Oliver


Chapter 13


#30.00 Trustee's Motion to Dismiss Case EH     

Docket 63


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Donnita M. Oliver Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-22362


James Lange and Michelle Lange


Chapter 13


#31.00 Trustee's Motion to Dismiss Case EH     

Docket 97


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Lange Represented By

Michael Smith

Joint Debtor(s):

Michelle Lange Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-23678


Liliana Gomez


Chapter 13


#32.00 CONT Trustee's Motion to Dismiss Case From: 6/1/17

EH     


Docket 92


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Liliana Gomez Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-25360


William Meineke and Kathie Meineke


Chapter 13


#33.00 Trustee's Motion to Dismiss Case EH     

Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Meineke Represented By Todd B Becker

Joint Debtor(s):

Kathie Meineke Represented By Todd B Becker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-10604


Juan Manuel Plascencia De La Torre


Chapter 13


#34.00 CONT Trustee's Motion to Dismiss Case From: 6/1/17

EH     


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Manuel Plascencia De La Torre Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-11745


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


Chapter 13


#35.00 CONT Trustee's Motion to Dismiss Case From: 6/1/17

EH     


Docket 100


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alfredo Manzo Arrieta Represented By Andy C Warshaw

Joint Debtor(s):

Mayte Hernandez- Arrieta Represented By Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-13388


James Leonard Blow, Jr. and Amanda Joyce Atkinson-Blow


Chapter 13


#36.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 6/1/17

EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Leonard Blow Jr. Represented By Jonathan D Doan

Joint Debtor(s):

Amanda Joyce Atkinson-Blow Represented By Jonathan D Doan

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-13637


Noel Mallari


Chapter 13


#37.00 Trustee's Motion to Dismiss Case EH     

Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Noel Mallari Represented By

David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-16110


Peter J. Giummo


Chapter 13


#38.00 CONT Trustee's Motion to Dismiss Case From: 5/18/17

EH      


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Peter J. Giummo Represented By Bruce D White

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-16616


Timothy Wade Jones


Chapter 13


#39.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Timothy Wade Jones Represented By Norma Duenas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-17683


Cresencio Villamayor Irasusta, III and Jennifer P Irasusta


Chapter 13


#40.00 CONT Motion for Order Dismissing Chapter 13 Case (Tax Returns / Refunds) From: 4/27/17, 5/11/17

EH     


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cresencio Villamayor Irasusta III Represented By

Carey C Pickford

Joint Debtor(s):

Jennifer P Irasusta Represented By Carey C Pickford

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-20929


Don Stevie Gurule and Elaine Louise Gurule


Chapter 13


#41.00 Trustee's Motion to Dismiss Case EH     

Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Don Stevie Gurule Represented By Dana Travis

Joint Debtor(s):

Elaine Louise Gurule Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se


Tuesday, June 13, 2017

Hearing Room

303


9:30 AM

6:16-15351


Juan Vaca Diaz


Chapter 7


#1.00 Evidentiary Hearing re Motion for fine and/or disgorgement of fees against bankruptcy petition preparer Notice of Motion and Motion of United States Trustee for an Order Disgorging Fees, Assessing Damages, and Imposing Fines Against Bankruptcy Petition Preparers Manuel Pablo and Empire Desert Associates Pursuant to 11 U.S.C. § 110


EH     


Docket 21

Party Information

Debtor(s):

Juan Vaca Diaz Represented By Edgar P Lombera

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq Mohammad Tehrani

Trustee(s):

Robert Whitmore (TR) Pro Se

9:30 AM

6:14-21429


Phillip Carver Myers


Chapter 11

Adv#: 6:15-01198 Myers v. Myers et al


#1.00 Settlement Conference (Judge Jury Case)


Docket 0


Debtor(s):

*** VACATED *** REASON: PER REQUEST OF THE PARTIES

Party Information

Phillip Carver Myers Represented By Bert Briones David P Pruett

Richard G Heston Richard A Marshack David Wood

Elmer D Martin III Matthew Grimshaw D Edward Hays

Defendant(s):

TD Ameritrade, Inc. Pro Se

Victoria C. Myers Represented By Thomas Armstrong

Plaintiff(s):

Phillip Carver Myers Represented By Richard G Heston

9:30 AM

6:14-21429


Phillip Carver Myers


Chapter 11

Adv#: 6:16-01041 Myers v. Myers


#2.00 Settlement Conference (Judge Jury Case)


Docket 0


Debtor(s):

*** VACATED *** REASON: PER REQUEST OF THE PARTIES

Party Information

Phillip Carver Myers Represented By Bert Briones David P Pruett

Richard G Heston Richard A Marshack David Wood

Elmer D Martin III Matthew Grimshaw D Edward Hays

Defendant(s):

Cristina Victoria Myers Represented By Thomas Armstrong

Plaintiff(s):

Phillip C Myers Represented By Sarah Cate Hays D Edward Hays Richard G Heston David Wood

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#3.00 CONT Status Conference RE: Complaint by Revere Financial Corporation, a California corporation, Jerry Wang against Douglas J Roger MD. false pretenses, false representation, actual fraud, 68 Dischargeability - 523(a)(6), willful and malicious injury, 67 Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 41 Objection / revocation of discharge - 727(c),(d),(e) (Holding date)


From: 11/26/14, 1/26/15, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16, 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17


Also #4 EH     

Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/28/17 AT 11:00 A.M.

Party Information

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Douglas J Roger MD Represented By Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

Chad V Haes

D Edward Hays

Jerry Wang Represented By

Franklin R Fraley Jr Anthony J Napolitano

11:00 AM

CONT...


Douglas Jay Roger


Chapter 7

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#4.00 CONT Motion to Dismiss Adversary Proceeding Claims of Plaintiff, Jerry Wang, and to Strike and for a More Definite Statement as to Plaintiff, Revere Financial Corporation

(Holding date)


From: 11/5/14, 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17


Also #3 EH     

Docket 10

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/28/17 AT 11:00 A.M.

Party Information

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Douglas J Roger MD Represented By Summer M Shaw

Movant(s):

Douglas J Roger MD Represented By Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

Chad V Haes

D Edward Hays

Jerry Wang Represented By

Franklin R Fraley Jr

11:00 AM

CONT...


Douglas Jay Roger


Anthony J Napolitano


Chapter 7

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7


#5.00 CONT Objection to Claim #17 by Revere Financial Corporation

(Holding date)


From: 10/1/14, 11/5/14, 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 10/21/15, 11/18/15, 12/16/15, 1/13/16, 3/2/16, 5/4/16, 6/1/16, 9/28/16, 11/16/16,

2/1/17, 2/16/17, 5/3/17


Also #6 EH        

Docket 333

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/28/17 AT 11:00 A.M.

Party Information

Douglas Jay Roger Represented By Summer M Shaw

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7


#6.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Jerry Wang, State Court Receiver

(Holding date)


MOVANT: JERRY WANG, STATE COURT RECEIVER


From: 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16, 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17


Also #5 EH        

Docket 423

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/28/17 AT 11:00 A.M.

Party Information

Douglas Jay Roger Represented By Summer M Shaw

Movant(s):

Jerry Wang, Duly-Appointed State Represented By

Jeffrey K Garfinkle Anthony J Napolitano

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#7.00 CONT Motion to Approve Compromise Under Rule 9019 Filed Jointly by Chapter 7 Trustee and Revere Financial Corporation to Approve Settlement Contract Between Chapter 7 Trustee and Revere Financial Corporation


From: 3/1/17, 5/3/17 EH     

Docket 440

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 6/28/17 AT 11:00 A.M.

Party Information

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-25794


ASR Constructors Inc a California Corporation


Chapter 11

Adv#: 6:17-01059 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


#1.00 CONT Status Conference RE: Complaint by ASR Constructors Inc a California Corporation, Another Meridian Company, LLC, Inland Machinery, Inc. against Gotte Electric, Inc., Insurance Company Of The West, Employment Development Department, Trico-Savi Business Park, L.P., a California limited partnership, Angela Denise McKnight, Cardlock Fuels Systems Inc., Steven Schonder, Western Alliance Bank, an Arizona corporation, UNITED STATES OF AMERICA, Carlin Law Group APC, Ledcor Construction, Inc., a Washington corporation, Bangerter Frazier & Graff PC. (Charge To Estate $350.00). Nature of Suit: 02- Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


From: 5/16/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

Defendant(s):

UNITED STATES OF AMERICA Represented By

Charles Parker Western Alliance Bank, an Arizona Pro Se

Carlin Law Group APC Represented By Kevin R Carlin

2:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11

Bangerter Frazier & Graff PC Represented By Daniel P Wilde

Ledcor Construction, Inc., a Represented By Daniel P Scholz

Insurance Company Of The West Represented By

Jennifer Leland David B Shemano

Gotte Electric, Inc. Pro Se

Employment Development Pro Se

Steven Schonder Pro Se

Angela Denise McKnight Pro Se

Plaintiff(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

2:00 PM

6:13-25794


ASR Constructors Inc a California Corporation


Chapter 11

Adv#: 6:17-01059 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


#2.00 CONT Motion for Order Authorizing Deposit of Disputed Funds and Granting Related Interpleader Relief


From: 5/30/17 EH     


Docket 37

Tentative Ruling: 6/19/17

PROCEDURAL BACKGROUND


On September 20, 2013, ASR Constructors, Inc. ("Debtor") filed a Chapter 11 voluntary petition. On October 23, 2013, related entities Another Meridian Company, LLC ("Meridian") and Inland Machinery, Inc. ("Inland") (collectively, "Debtors") filed Chapter 11 voluntary petitions. On November 1, 2013, the Court ordered joint administration of the estates of Debtor, Meridian and Inland.


Prior to the filing of the bankruptcy petition, Gotte Electric, Inc. ("Gotte") filed a state court complaint against Debtors and Federal Insurance Company ("FIC") to set aside a fraudulent transfer. Upon Debtor’s filing of a Chapter 11 petition, the action was removed to the bankruptcy court.


On November 17, 2015, Debtors filed a motion to approve compromise. On November 24, 2015, UST filed an objection. On December 1, 2015, Insurance

2:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11

Company of the West ("ICW") filed an objection. After further briefing, the Court granted the motion to approve the compromise, and an order was entered approving the compromise on December 30, 2015.


On January 8, 2016, Debtors’ bankruptcy cases were dismissed. On February 13, 2017, Debtors’ bankruptcy cases were reopened. On March 14, 2017, upon request by Debtors the Court modified the seventh paragraph of its dismissal order as follows:


7. Except for the claims asserted in the declaratory relief action filed by ICW and/or Gotte pursuant to the Settlement Agreement, this Court shall retain exclusive jurisdiction to enforce the provisions of the Settlement Agreement, 9019 Order and this Dismissal Order and to resolve any dispute(s) concerning the Settlement Agreement, the 9019 Order and/or this Dismissal Order or the rights and duties of the parties hereunder or thereunder or any issues relating to the Settlement Agreement, the 9019 Order and/or this Dismissal Order, including, interpretation of the terms, conditions and provisions thereof, and all issues and disputes arising in connection with the relief authorized under Settlement Agreement, the 9019 Order and/or this Dismissal Order.


On March 17, 2017, Debtors filed a complaint in interpleader against Gotte and other parties. On May 8, 2017, Debtors filed a motion for authorization to deposit disputed funds and for interpleader relief. At a status conference on May 16, 2017, the Court expressed some concerns with the relief requested, and Debtors filed a modification to motion on June 5, 2017.


FACTUAL BACKGROUND



Debtor was a general contractor. In connection with Debtor’s work, FIC issues a number of surety performance and payment bonds on Debtor’s behalf. Debtors and their principals, in return, executed various indemnity and collateral agreements in favor of FIC.

2:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11


Gotte was Debtor’s sub-contractor on three projects. On May 28, 2013, Gotte obtained a state court judgment against Debtor in the amount of $6,655,486.47, and on July 1, 2013, Gotte filed a UCC judgment lien against Debtor. On February 1, 2010, while the state court litigation was pending, Debtor transferred certain real property (the "Meridian Property") to Meridian for $3,100,000 and certain equipment and machinery (the "Equipment") to Inland for $3,780,458. These transfers were the subject the of the fraudulent transfer action commenced by Gotte. FIC has a lien on the Meridian Property, the Equipment, and Debtor’s accounts receivable.


On December 17, 2013, the Court authorized the sale of that part of the Meridian Property located in the city of Riverside for a purchase price of $3,150,000. Net proceeds of the sale, totaling $1,790,000 were held in a DIP account, subject to the claims of Gotte, FIC, Berkley Regional Insurance Company ("BRIC") and ICW. Additionally, net proceeds of the sale of certain real property located in Phelan, totaling $50,000, were held in a DIP account subject to the claims of FIC and BRIC, and net proceeds of an auction sale of the Equipment, totaling $1,006,000, were held in a DIP account subject to the lien of FIC. The total amount of funds on hand at the time of the filing of the compromise motion was $3,152,360.28.


As part of the compromise motion, FIC agreed to grant a carve-out from its collateral in the amount of $200,000 plus 45% of net proceeds from the sale of the remainder of the Meridian Property. The various parties’ respective rights to the FIC carve-out were not determined by the compromise motion.


On December 24, 2015, ICW filed a complaint in state court for declaratory relief and interpleader. On February 9, 2016, the IRS filed a notice of removal, removing the case to federal district court. On May 24, 2016, the district court dismissed the case upon motion of the IRS for lack of subject matter jurisdiction. As such, it is not clear that the interpleader action can be heard in either state court or federal district court.

2:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11

DISCUSSION



Debtors request two categories of relief: (1) authority to deposit the funds constituting the FIC carve-out (the "Funds") into the court registry; and (2) various interpleader relief.


  1. Deposit of Funds in Court Registry


    Fed. R. Bankr. P. Rule 7067 incorporates Fed. R. Civ. P. Rule 67. FRCP Rule 67(a) states:


    If any part of the relief sought is a money judgment or the disposition of a sum of money or some other deliverable thing, a party – on notice to every other party and by leave of court – may deposit with the court all or part of the money or thing, whether or not that party claims any of it. The depositing party must deliver to the clerk a copy of the order permitting deposit.


    FRCP Rule 67 is properly invoked when there is a live dispute regarding the entitlement to the funds in question. See generally Alstom Caribe, Inc. v. George P. Reintjes Co., Inc., 484 F.3d 106, 113 (1st Cir. 2007) ("The core purpose of Rule 67 is to relieve a party who holds a contested fund from responsibility for disbursement of that fund among those claiming some entitlement thereto."); see also Garrick v.

    Weaver, 888 F.2d 687, 694 (10th Cir. 1989) ("The language of Rule 67 leaves to the discretion of the district court the decision as to whether to permit the deposit of funds in court. The magistrate acted well within his discretionary authority in allowing

    the funds to be paid into court and excusing the defendants. His decision both ensured that the settlement fund would be available for disbursement and facilitated judicial economy by permitting the defendants, who no longer had an interest in the funds or in these proceedings, to withdraw.").

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11

    Here, there is clearly a live dispute regarding entitlement to the Funds.


  2. Interpleader Relief


    Debtors’ original motion requested that the Court grant the following five forms of relief: (1) discharge Debtors from further liability to the named defendants; (2) dismissal of Debtors, with prejudice, from the adversary; (3) entry of a permanent injunction preventing Defendants from asserting claims against Debtor relating to the settlement funds; (4) requiring the named defendants to litigate between themselves;

    1. an award of costs and reasonable attorney fees. Debtors’ modification to the motion withdrew the last request, and modified the second request to reduce Debtors’ role in the action to that of a monitoring capacity.


    "In an interpleader action, the ‘stakeholder’ of a sum of money sues all those who might have claim to the money, deposits the money with the district court, and lets the claimants litigate who is entitled to the money." Cripps v. Life Ins. Co. of N. Am., 980 F.2d 1261, 1265 (9th Cir. 1992). Procedurally,


    An interpleader action typically involves two stages. In the first stage, the district court decides whether the requirements for rule or statutory interpleader action have been met by determining if there is a single fund at issue and whether there are adverse claimants to that fund. If the district court finds that the interpleader action has been properly brought the district court will then make a determination of the respective rights of the claimants.


    Rhoades v. Casey, 196 F.3d 592, 600 (5th Cir. 1999) (citations omitted).


    Here, Debtors are relying on rule interpleader. Fed. R. Civ. P. Rule 22(a)(1), incorporated into bankruptcy proceedings by Fed. R. Bankr. P. Rule 7022(a), states:

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation

    1. By a Plaintiff. Persons with claims that may expose a plaintiff to double or multiple liability may be joined as defendants and required to interplead. Joinder for interpleader is proper even though:


      Chapter 11


      1. the claims of the several claimants, or the titles on which their claims depend, lack a common origin or are adverse and independent rather than identical; or

      2. the plaintiff denies liability in whole or in part to any or all of the claimants.


        Here, the various defendants’ actual or potential claims to the Funds may expose Debtors to multiple liability. Therefore, an interpleader action is appropriate.


        In cases where an interpleader action is appropriate, Collier states the following:


        By turning over the fund or the property as directed by the court, the plaintiff may be discharged from the proceeding and any further liability. There may be an injunction issued to prevent the adverse claimants from further pursuing the stakeholder. On a finding that interpleader is proper, the court will then enter an order requiring the claimants to the fund or property to interplead.


        10 Collier on Bankruptcy ¶ 7022.01 (16th ed. 2013); see also 28 U.S.C. § 2361. Here, Debtors’ requests closely track the language identified in Collier’s and, in the absence of opposition, appear appropriate here.


  3. Jurisdictional Statement


  1. Bankruptcy Court Jurisdiction

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11

    Nevertheless, the Court must determine whether it has subject matter jurisdiction. See, e.g., In re Strawberry, 464 B.R. 443, 447 (Bankr. N.D. Fla. 2012). This complaint in interpleader was filed in a dismissed bankruptcy case and would result in litigation over non-bankruptcy claims between non-debtor parties.


    28 U.S.C. § 157 provides for four categories of cases which the district court may refer to the bankruptcy court: (1) cases under title 11; (2) proceedings arising under title 11; (3) proceedings arising in a case under title 11; and (4) proceedings related to a case under title 11. See, e.g., In re S&M Constructors, Inc., 144 B.R. 855, 858 (Bankr. W.D. Mo. 1992). Additionally, 28 U.S.C. § 157(b) divides matters into core and non-core proceedings.


    The first category, cases under title 11, refers to the bankruptcy case commenced by the filing of the petition. See, e.g., In re Wood, 825 F.2d 90, 92 (5th Cir. 1987). This category is inapplicable here, as the matter at issue is a complaint in interpleader.


    The second category, proceedings arising under title 11, refers to those actions that are expressly created by title 11. See, e.g., In re Wolverine Radio Co., Inc., 930 F.2d 1132, 1141, n.14 (6th Cir. 1991). This category is inapplicable here – the underlying liability is premised upon state law claims.


    The third category1, proceedings arising in a case under title 11, refers to claims that, although not created by title 11, would have no existence absent the bankruptcy, such as administrative matters. See, e.g., In re Repository Techs., Inc., 601 F.3d 710, 719 (7th Cir. 2010). This category is inapplicable here.


    The fourth category, proceedings related to a case under title 11, contains two different subsets: (1) causes of action owned by the debtor that become property of the estate under § 541; and (2) suits between third parties which in one way or another affect the administration of the bankruptcy case. Id. It is only the latter category that is potentially invoked by this proceeding.

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11


    The primary test for related to jurisdiction is the Third Circuit’s Pacor test:


    The usual articulation of the test for determining whether a civil proceeding is related to bankruptcy is whether the outcome of that proceeding could conceivably have any effect on the estate being administered in bankruptcy.

    Thus, the proceeding need not necessarily be against the debtor or against the debtor’s property. An action is related to bankruptcy if the outcome could alter the debtor’s rights, liabilities, options, or freedom of action . . . and which in any way impacts upon the handling and administration of the bankrupt estate.


    Pacor, Inc. v. Higgins, 743 F.2d 984, 994 (3rd Cir. 1984). The Supreme Court previously acknowledged the prevalence of the Pacor test:


    In attempting to strike an appropriate balance, the Third Circuit in Pacor, Inc.

    v. Higgins, 743 F.2d 984 (1984), devised the following test for determining the existence of "related to" jurisdiction:


    [Excerpt quoted above] . . .


    The First, Fourth, Fifth, Sixth, Eight, Ninth, Tenth, and Eleventh Circuits have adopted the Pacor test with little or no variation. The Second and Seventh Circuits, on the other hand, seem to have adopted a slightly different test. But whatever test is used, these cases make clear that bankruptcy courts have no jurisdiction over proceedings that have no effect on the estate of the debtor.


    Celotex Corp. v. Edwards, 514 U.S. 300, 308 n.6 (1995) (citations omitted).

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11


    The Ninth Circuit has recently reiterated its approval of the Pacor test for pre- confirmation matters:


    The test for post-confirmation "related to" jurisdiction was modified from the seminal pre-confirmation Pacor test for "related to" jurisdiction, which had been previously adopted by the Ninth Circuit in In re Fietz, 852 F.2d 455, 457 (9th Cir. 1988). Surveying the courts that had applied a limited version of the Pacor test in the post-confirmation context, we recognized that the Pacor test of whether the outcome of the proceeding could conceivably have any effect on the estate being administered in bankruptcy . . . If the outcome could alter the debtor’s rights, liabilities, options, or freedom of action . . . and which in any way impacts upon the handling and administration of the bankruptcy estate was somewhat overbroad in the post-confirmation context.


    In re Wilshire Courtyard, 729 F.3d 1279, 1287 (9th Cir. 2013) (citations and quotations omitted).


    First, it is unclear whether the complaint in interpleader would affect the administration of the bankruptcy estate, if a bankruptcy estate was being administered, Second, the Court must consider whether it can ever have "related to" jurisdiction in an action filed in a dismissed case because there is no estate to administer, and, consequently, such an action cannot affect administration of the estate.


  2. The Effect of Dismissal on "Related to" Jurisdiction


    The Pacor test includes two requirements: (1) the action must alter the rights or obligations of the debtor; and (2) the action must have an effect on the administration of the estate. See, e.g., In re Bass, 171 F.3d 1016, 1022 (5th Cir. 1999). This second prong becomes an issue when an action is filed in a dismissed case. See, e.g., id. ("The

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11

    second prong, however, is problematical. Although the injunction would have an impact on the Debtor, it could not have any effect whatsoever on his estate in bankruptcy or its administration. First and foremost, such an estate no longer exists.").


    A different situation arises when, after an action is commenced, the underlying bankruptcy case is dismissed. Courts have generally concluded that in such a situation, retention of jurisdiction is discretionary, and based on principles of equity and judicial economy. See, e.g., In re Smith, 866 F.2d 576, 580 (3rd Cir. 1989) ("Drawing upon an analogy to the disposition of ancillary and pendent claims, the courts have held that they may consider a number of factors to determine whether jurisdiction should be retained."). Such a situation is, however, fundamentally different from the situation here. See id. ("Appellees fail, however, to distinguish between the determination of the existence of jurisdiction at the outset of these proceedings and the determination of whether ‘related’ claims should be dismissed with the dismissal of the bankruptcy case or the discharge of the debtor."); In re Fietz, 852 F2.d 455, 457 n.2 (9th Cir. 1988) ("Subject matter jurisdiction should be determined as of the date that the complaint, or in this case the cross-claim, was filed.").


    In developing a standard for when a bankruptcy court should retain jurisdiction following the dismissal of the underlying case, courts have analogized the situation to a district court’s retention of pendent state claims following dismissal of the federal claims. See, e.g., In re Porges, 44 F.3d 159, 162-63 (2nd Cir. 1995); In re Carraher, 971 F.2d 327, 328 (9th Cir. 1992); In re Casamont Investors, Ltd., 196 B.R. 517, 522 (B.A.P. 9th Cir. 1996) ("In determining whether the bankruptcy court abused its discretion by retaining jurisdiction over related proceedings, the Ninth Circuit and several other circuits have analogized to cases concerning the propriety of district courts retaining jurisdiction over pendent state law claims after federal claims have been dismissed."). Applying that analogy and the applicable standard to the matter at issue here reveals the fundamental problem: a district court can never exercise pendent jurisdiction over state law claims when, at their commencement, there is no existing federal claim for the state claims to supplement. In the bankruptcy context, the Court cannot exercise related to jurisdiction if there is no bankruptcy case for the complaint to relate to.

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation

  3. Ancillary or Retained Jurisdiction


Chapter 11



Attempts have been made to avoid this issue by arguing for the existence of supplemental or retained jurisdiction. See In re Bass, 171 F.3d 1016, 1023-242 (5th Cir. 1999) (supplemental) ("Congress has gone to great lengths to determine what proceedings may be tried by bankruptcy courts, and the exercise of ancillary and pendent jurisdiction by bankruptcy courts could subsume the more restrictive ‘related to’ and ‘arising in’ jurisdiction, such that the latter would be rendered substantially, if not entirely, superfluous."); id. at 1025 (retained) ("[B]efore a court can exercise its discretion to ‘retain’ jurisdiction over a ‘related proceeding,’ the court must have had jurisdiction over that proceeding in the first place. The Denneys did not file their suit in Texas until after the bankruptcy case in Utah had been closed. From a purely temporal standpoint, there was no proceeding over which bankruptcy court jurisdiction could be ‘retained.’"); see also In re Morris, 950 F.2d 1531, 1534 (11th Cir. 1992) (same). The Ninth Circuit has previously discussed the application of supplemental, or ancillary, jurisdiction in the context of interpreting a settlement agreement in a Chapter 11 structured dismissal:


Here, when Sea Hawk filed its adversary proceeding, VFDA’s Chapter 11 case had been dismissed and a final decree entered. . . .


The bankruptcy court has no role in the resolution of the creditors’ dispute, and it is involved only fortuitously because the dispute implicates the terms of a settlement agreement approved by the court as a precondition of the dismissal of VFDA’s bankruptcy. . . .


The bankruptcy court did not consider dismissal of VFDA’s bankruptcy to automatically divest it of jurisdiction over a related case. It reasoned that after dismissal, the court has discretion to retain jurisdiction over a related proceeding, citing In re Carraher, 971 F.2d 327, 328 (9th Cir. 1992). . . .

2:00 PM

CONT...


ASR Constructors Inc a California Corporation

Carraher does not support the bankruptcy court’s decision. It stands for the proposition that a bankruptcy court may retain jurisdiction over a related


Chapter 11

proceeding pending at the time of the dismissal of the bankruptcy case. It does not support the assertion of bankruptcy jurisdiction over a proceeding initiated subsequent to the dismissal of the bankruptcy case.


In re Valdez Fisheries Dev. Ass’n, Inc., 439 F.3d 545, 547-48 (9th Cir. 2006). Valdez Fisheries, however, made clear that the result may have been different had the Court’s dismissal order explicitly retained jurisdiction over the dispute in question. See id. at 549 ("Ancillary jurisdiction may rest on one of two bases: (1) to permit disposition by a single court of factually interdependent claims, and (2) to enable a court to vindicate its authority and effectuate its decrees.") (citing Kokkonen v. Guardian Life Ins. Co. of Am., 511 U.S. 375, 79-80 (1994)). The second purpose of Kokkonen’s retained, related-to jurisdiction is at issue here.


Nevertheless, the second prong of the Kokkonen test has its limits. See, e.g., In re Ray, 624 F.3d 1124, 1136 (9th Cir. 2010) ("In short, hearing a breach of contract claim predicated on evidence that came to light after a bankruptcy case had closed, its creditors paid, and the debtor discharged, stretches the limits of the bankruptcy court’s ancillary jurisdiction too far, going beyond what is necessary for the bankruptcy court to ‘effectuate its decrees." . . . Reopening of the bankruptcy case is rare, and only used when necessary to resolve bankruptcy issues, not to adjudicate state law claims that can be adjudicated in state court.") (citation omitted). Importantly, an explicit retention of jurisdiction is only valid to the extent that jurisdiction is retained over claims that could have been heard at the time that jurisdiction was retained. See, e.g., In re Nobel Group, Inc., 529 B.R. 284, 292 (Bankr. N.D. Cal. 2015). To conclude otherwise would be to allow bankruptcy courts to craft their own jurisdictional authority. See, e.g., In re Resorts Int’l, Inc., 372 F.3d 154, 161 (3rd Cir. 2004) ("[N] either the bankruptcy court nor the parties can write their own jurisdictional ticket.

When a court lacks subject matter jurisdiction over a dispute, the parties cannot create it by agreement even in a plan of reorganization.").


First, there appears to be a problem in that jurisdiction was not conferred until the time of the dismissal order. Here, the retention of jurisdiction over the interpleader action was concurrent with dismissal of the case, and, as such, the claim for which

2:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11

jurisdiction was retained could not have been filed until after the case was dismissed. As stated above, related to jurisdiction is determined at the time the claim is filed, but, importantly, is premised upon the existence of a case that the claim can be related to. Therefore, because the jurisdiction in question was only conferred in a dismissal order, there would no existing bankruptcy case at the time an interpleader action could have been filed, so as to confer related to jurisdiction. The Court is aware of the confusing nature of the issue.


Second, even if the retention of jurisdiction had been in the settlement order, and, as such, the retention of jurisdiction would have arisen in the context of an existing case, allowing related to jurisdiction to exist2, it would be unclear, possibly unlikely, that the Court would have subject matter jurisdiction over the complaint in interpleader.

As briefly alluded to in section B, supra, the Ninth Circuit has limited the Pacor "related to" test to pre-confirmation matters, and has imposed a more demanding test for post-confirmation matters. See In re Pegasus Gold Corp., 394 F.3d 1189, 1194 (9th Cir. 2005). The rationale for this distinction is that the bankruptcy estate ceases to exist post confirmation. See generally id. Pegasus Gold, therefore, replaced the more liberal Pacor test with a "close nexus" test after the dissolution of the bankruptcy estate. See id. The "close nexus" test requires that the matter be directly affect the bankruptcy proceeding for subject matter jurisdiction to be present. See id. It is difficult to ascertain how the "close nexus" test could be satisfied when the basis for the complaint in interpleader, the settlement agreement, also contemplates that the bankruptcy proceedings will cease.


Furthermore, even if Debtors had modified the settlement order and could show that the "close nexus" test was satisfied, the pendent jurisdiction test alluded to in section B, supra, may also merit consideration. This test instructs the Court to consider the interests of "economy, convenience, fairness and comity." See In re Carraher, 971 F.2d 327, 328 (9th Cir. 1992).


The Court need not reach the "close nexus" or pendent jurisdiction tests at this point, however, for the following two reasons: (1) the modification of the dismissal order does not properly appear to confer jurisdiction on the Court, and (2) the settlement order expressly disclaims jurisdiction over the interpleader action.

2:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11


TENTATIVE RULING



Based on the foregoing, the Court believes dismissal of the adversary for lack of subject matter jurisdiction is appropriate. The Court will consider whether to, on its own motion, amend the dismissal order to delete the retention of jurisdiction, and at the request of the parties, may continue the hearing for further briefing in light of the foregoing.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

Defendant(s):

UNITED STATES OF AMERICA Represented By

Charles Parker Western Alliance Bank, an Arizona Pro Se

Carlin Law Group APC Represented By Kevin R Carlin

Bangerter Frazier & Graff PC Represented By Daniel P Wilde

Ledcor Construction, Inc., a Represented By Daniel P Scholz

Insurance Company Of The West Represented By

Jennifer Leland David B Shemano

2:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11

Gotte Electric, Inc. Pro Se

Employment Development Pro Se

Steven Schonder Pro Se

Angela Denise McKnight Pro Se

Movant(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

Plaintiff(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

10:00 AM

6:11-31782


Dina Guadalupe Garay


Chapter 13


#1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3966 Camellia Dr, San Bernardno, CA 92407


MOVANT: USA BANK NATIONAL ASSOCIATION


From: 4/4/17, 5/16/17 EH     

Docket 68

*** VACATED *** REASON: CONTINUED TO 7/25/17 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dina Guadalupe Garay Represented By Aalok Sikand

Vito Torchia - DISBARRED -

Movant(s):

U.S. BANK NATIONAL Represented By Megan E Lees

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:12-16380


Zerry B Holefield


Chapter 13


#2.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15183 Edelweis Street, Fontana, CA 92336


MOVANT: DEUTSCHE BANK NATIONAL TRUST CO


From: 5/9/17 EH     

Docket 110


Tentative Ruling:

5/9/2017


Service is Proper Opposition: Yes


Subject to cure or APO discussions, the Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Zerry B Holefield Represented By

Dale Parham - INACTIVE - Michael Smith

Movant(s):

Deutsche Bank National Trust Represented By

Joely Khanh Linh Bui Mark T. Domeyer Daniel K Fujimoto

10:00 AM

CONT...


Trustee(s):


Zerry B Holefield


Caren J Castle


Chapter 13

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:12-32682


Mark A Rowley and Catherine C Rowley


Chapter 13


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 33035 Paoli Court, Temecula, CA 92592


MOVANT: HSBC BANK USA


EH     


Docket 92


Tentative Ruling:

June 20, 2017


Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and ¶3. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Mark A Rowley Represented By

Don E Somerville Tate C Casey

Joint Debtor(s):

Catherine C Rowley Represented By

Don E Somerville Tate C Casey

Movant(s):

HSBC Bank USA, National Represented By

10:00 AM

CONT...


Trustee(s):


Mark A Rowley and Catherine C Rowley

Alexander K Lee


Chapter 13

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:12-37439


Victor M. Menez and Marilee J. Menez


Chapter 13


#4.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 505 Celebration Lane, Perris, CA 92570


MOVANT: DEUTSCHE ALT-A SECURITIES MORTGAGE LOAN TRUST


EH     


Docket 54

*** VACATED *** REASON: ORDER ENTERED 5/31/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Victor M. Menez Represented By

Dale Parham - INACTIVE - Michael Smith

Joint Debtor(s):

Marilee J. Menez Represented By

Dale Parham - INACTIVE - Michael Smith

Movant(s):

Deutsche ALT-A Securities Represented By Christina J O

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:13-14560


David Sandoval and Mary Celine Sandoval


Chapter 13


#5.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 35816 Country Ridge Rd, Yucaipa, CA 92399-3229


MOVANT: WELLS FARGO BANK NA


From: 4/25/17 EH     

Docket 71


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: Yes


While it appears to the Court that Debtors may have missed several mortgage payments over the past few years, the evidence provided by Wells Fargo is inadequate to establish cause for relief. Wells Fargo’s Exhibit 5 includes unexplained "co- mingled funds adjustments", totaling more than $20,000, and appears to document that Debtors have made their mortgage payments for at least eight months, in apparent contradiction of the motion’s account of their post-confirmation delinquency. There is also a general incoherency in the organization of Exhibit 5’s columns. As one example, payments made by Debtors for February and March 2016 appear on page 3, and are "applied" to payments due on June 2015, despite a payment being made in June 2015, documented on page 2, at a time when Debtors had a positive suspense balance. Wells Fargo’s non-chronological organization of payment history is, at best, unclear.


APPEARANCES REQUIRED.

Party Information

10:00 AM

CONT...

Debtor(s):


David Sandoval and Mary Celine Sandoval


Chapter 13

David Sandoval Represented By

Bryant C MacDonald

Joint Debtor(s):

Mary Celine Sandoval Represented By

Bryant C MacDonald

Movant(s):

Wells Fargo Bank, N.A. Represented By

Dane W Exnowski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:13-15155


Luis Antonio Palomino and Mariella Roxana Palomino


Chapter 13


#6.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7287 Parkside Place, Rancho Cucamonga, CA 91701- 6321


MOVANT: WELLS FARGO BANK NA


From: 4/25/17 EH           


Docket 103

*** VACATED *** REASON: ORDER ENTERED 6/16/17

Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: Yes


Although relief from stay appears warranted, parties to address status of adequate protection discussions.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Luis Antonio Palomino Represented By David Lozano

Joint Debtor(s):

Mariella Roxana Palomino Represented By David Lozano

10:00 AM

CONT...

Movant(s):


Luis Antonio Palomino and Mariella Roxana Palomino


Chapter 13

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

10:00 AM

6:14-14265


Ricardo Pimentel and Maria Pimentel


Chapter 13


#7.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7467 Eddy Ave, Riverside, CA 92509-3420


MOVANT: WELLS FARGO BANK NA


From: 5/9/17 EH           

Docket 47

Tentative Ruling: Tentative Ruling:

5/9/2017


Service is Proper Opposition: Yes


Parties to advise Court regarding adequate protection discussions.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Ricardo Pimentel Represented By Tamar Terzian

Joint Debtor(s):

Maria Pimentel Represented By Tamar Terzian

10:00 AM

CONT...

Movant(s):


Ricardo Pimentel and Maria Pimentel


Chapter 13

WELLS FARGO BANK, N. A. Represented By

Dane W Exnowski Melissa A Anderson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-10926


Eduardo Nuno and Lilia Briseno


Chapter 13


#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1554 West 11th Street, San Bernardino, California 92411


MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


EH     


Docket 45


Tentative Ruling:

6/20/2017

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1). The Court is inclined to GRANT relief under ¶2, ¶3, and ¶`12. Relief DENIED under ¶13 as moot. GRANT waiver of 4001(a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Eduardo Nuno Represented By James B Smith

Joint Debtor(s):

Lilia Briseno Represented By

James B Smith

Movant(s):

Deutsche Bank National Trust Represented By Tyneia Merritt

10:00 AM

CONT...

Trustee(s):


Eduardo Nuno and Lilia Briseno


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-11540


Jesus Manuel Gomez and Maria Gomez


Chapter 13


#9.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1443 S Idyllwild Ave, Bloomington, CA 92316


MOVANT: WELLS FARGO BANK, N.A.


From: 4/11/17, 5/9/17 EH     

Docket 56

*** VACATED *** REASON: ORDER ENTERED 5/31/17

Tentative Ruling:

04/11/17

Service: Proper Opposition: Yes

Debtors have indicated that they intend to cure by the hearing or request an APO. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jesus Manuel Gomez Represented By Dana Travis

Joint Debtor(s):

Maria Gomez Represented By Dana Travis

Movant(s):

WELLS FARGO BANK, N. A. Represented By

Dane W Exnowski

10:00 AM

CONT...

Trustee(s):


Jesus Manuel Gomez and Maria Gomez


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-14339


Vincent K Jones


Chapter 13


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 411 Surrey Circle, Corona, CA 92879


MOVANT: BEAL BANK


EH     


Docket 50


Tentative Ruling:

June 20, 2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay, relief under ¶3, and ¶6. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Vincent K Jones Represented By Dana Travis

Movant(s):

Beal Bank Represented By

Mark S Krause

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-13375


Antoine Williams


Chapter 13


#11.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15244 Hawk Street, Fontana, CA 92336


MOVANT: US BANK NATIONAL ASSOCIATION


From: 4/25/17 EH           

Docket 46


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: Yes


While relief from stay appears warranted, parties to discuss adequate protection if amounts in default are not fully cured by hearing.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Antoine Williams Represented By Gary Leibowitz

Movant(s):

U.S. Bank National Association, as Represented By

Dane W Exnowski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

CONT...


Antoine Williams


Chapter 13

10:00 AM

6:16-15351


Juan Vaca Diaz


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 87350 62nd Ave, Thermal, California 92274


MOVANT: U.S. BANK NATIONAL ASSOCIATION


EH     


Docket 31


Tentative Ruling:

June 20, 2017

Service: Not Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay and ¶3.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Juan Vaca Diaz Represented By Edgar P Lombera

Movant(s):

U.S. Bank National Association Represented By Jenelle C Arnold

Trustee(s):

Robert Whitmore (TR) Pro Se

10:00 AM

6:16-16909


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13


#13.00 CONT Notice of motion and motion for relief from the automatic stay with supporting

declarations REAL PROPERTY RE: 9617 Surrey Avenue, Montclair, California MOVANT: WELLS FARGO BANK

From: 5/16/17 EH     

Docket 74

*** VACATED *** REASON: ORDER ENTERED 6/19/17

Tentative Ruling:

05/16/2017

Service: Proper Opposition: Yes


The Debtors assert they have made payments for the last three months but are aware they are otherwise behind on payments. Debtor indicates that he receives payments for jobs on completion and Debtors are requesting an APO to cure the remaining deficiency.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Edward Edmund Zozaya Represented By Dana Travis

Joint Debtor(s):

Georgia Parrilla Zozaya Represented By Dana Travis

10:00 AM

CONT...

Movant(s):


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13

Wells Fargo BAnk, N.A. Represented By April Harriott Sean C Ferry

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-18546


Alexis I Barahona


Chapter 13


#14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 17438 Taft Street, Riverside, CA 92508- 9540


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION BY STIPULATION AND ORDER ENTERED 6/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alexis I Barahona Represented By Christopher J Langley

Movant(s):

WELLS FARGO BANK, N.A. Represented By Tavon Taylor Judith Trigg-Hart Megan E Lees

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-19962


Fonda Cormier


Chapter 13


#15.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15632 Dobbs Peak Lane Fontana CA 92336


MOVANT: CREDITOR TRINITY FINANCIAL SERVICES


From: 5/30/17 EH .

Docket 25


Tentative Ruling:

5/30/2017


Service is Improper Opposition: None


The Court is inclined to CONTINUE the hearing for service on Debtor pursuant to Local Rule 4001-(1)(c)(C)(i).


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Fonda Cormier Represented By Phillip Myer

Movant(s):

Trinity Financial Services LLC Represented By Henry D Paloci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-20036


Hector Manuel Chavez, Jr.


Chapter 13


#16.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28211 Kane Court, Highland, CA 92346


MOVANT: PLANET HOME LENDING LLC ITS SUCCESSORS AND ASSIGNS


From: 4/25/17 EH     

Docket 24

*** VACATED *** REASON: CASE DISMISSED 5/12/17

Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT relief from § 1301(a) co-debtor stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Hector Manuel Chavez Jr. Represented By Matthew D Resnik

Movant(s):

Planet Home Lending, LLC Represented By Michelle R Ghidotti

10:00 AM

CONT...

Trustee(s):


Hector Manuel Chavez, Jr.


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-20056


Todd Christopher Tyrrell and Kelly Jean Tyrrell


Chapter 7


#17.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15366 Cayuse Ct, Riverside, CA 92506


MOVANT: WELLS FARGO BANK NA


From: 5/9/17 EH           

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/9/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Todd Christopher Tyrrell Represented By Matthew Abbasi

Joint Debtor(s):

Kelly Jean Tyrrell Represented By Matthew Abbasi

Movant(s):

WELLS FARGO BANK, N.A., AS Represented By

Tyneia Merritt

Trustee(s):

Arturo Cisneros (TR) Represented By

D Edward Hays

10:00 AM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#18.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 19579 Casmelia Street, Rialto, CA 92377


MOVANT: DEVELOPER'S CAPITAL INC


From: 5/9/17 EH     

Docket 34


Tentative Ruling:

5/9//2017


Service is Proper Opposition: Yes


The Court is inclined to DENY the motion without prejudice. Movant’s request for relief only requests relief under § 362(d)(2). Section 362(d)(2) requires Movant to show that the property is unnecessary to an effective reorganization and that Debtors have no equity in the property. This case is a Chapter 13 proceeding and the property at issue is Debtors’ primary residence. In this situation, absent any indication to the contrary, the property is necessary to an effective reorganization. Furthermore, Movant does not identify the fair market value of the property or whether there are any additional liens on the property, and, therefore, has not demonstrated that Debtors have no equity in the property.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Frank A Horzen Represented By Paul Y Lee

10:00 AM

CONT...


Frank A Horzen and Barbara A Horzen


Chapter 13

Joint Debtor(s):

Barbara A Horzen Represented By Paul Y Lee

Movant(s):

Developers Capital, Inc., Employees Represented By

Russel T Little

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10980


Jose Liborio Avila


Chapter 13


#19.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: THE SUBJECT BANKRUPTCY CASE.


MOVANT: FINLANDIA SAUNA PRODUCTS, INC.


EH     


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Liborio Avila Represented By Christopher Hewitt

Movant(s):

FINLANDIA SAUNA PRODUCTS, Represented By

Andrew Blackburn

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11245


Bryan D. Chriss


Chapter 13


#20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 5th Wheel


MOVANT: BANK OF THE WEST


Also #21 EH     

Docket 38


Tentative Ruling:

June 20, 2017

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on post-petition failure to make payments. GRANT relief from the stay under § 362(d)(2) based on a lack of equity in the Property and Debtor’s intention to surrender suggests the Property is not necessary for reorganization. Debtor’s confirmed plan includes surrender of the Property.

GRANT waiver of 4001(a)(3) stay and relief under ¶6.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Bryan D. Chriss Represented By Michael Smith

Movant(s):

BANK OF THE WEST Represented By

Mary Ellmann Tang

10:00 AM

CONT...

Trustee(s):


Bryan D. Chriss


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11245


Bryan D. Chriss


Chapter 13


#21.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Boat


MOVANT: BANK OF THE WEST


Also #20 EH     

Docket 39


Tentative Ruling:

June 20, 2017

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on post-petition failure to make payments. GRANT relief from the stay under § 362(d)(2) based on a lack of equity in the Property and Debtor’s intention to surrender suggests the Property is not necessary for reorganization. Debtor’s confirmed plan includes surrender of the Property.

GRANT waiver of 4001(a)(3) stay and relief under ¶6.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Bryan D. Chriss Represented By Michael Smith

Movant(s):

BANK OF THE WEST Represented By

Mary Ellmann Tang

10:00 AM

CONT...

Trustee(s):


Bryan D. Chriss


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11538


Michael Ray Sandoval


Chapter 13


#22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2006 TOYOTA CAMRY, VIN 4T1BF32K26U631692


MOVANT: CREDIT ACCEPTANCE CORPORATION


EH     


Docket 28


Tentative Ruling:

June 20, 2017

Service is Proper Opposition: None


GRANT relief from stay based on non-opposition filed by Debtor on June 12, 2017. Grant waiver of 4001(a)(3) stay and relief under ¶6. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Michael Ray Sandoval Represented By Michael E Clark Barry E Borowitz

Movant(s):

Credit Acceptance Corporation Represented By Sheryl K Ith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

CONT...


Michael Ray Sandoval


Chapter 13

10:00 AM

6:17-11752


Christopher Wilkins


Chapter 7


#23.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5435 Robinwood Road, Bonita, California 91902


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 32


Tentative Ruling:

06/20/2017

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(4). Court finds that bankruptcy case was part of scheme to hinder, delay and defraud creditors based on the unauthorized transfer of interest in the Property without Movant’s approval. The Court finds bad faith as to the Debtor noting that this is the fourth relief from stay granted in this case involving an unauthorized transfer. GRANT relief under ¶2 and ¶

3. GRANT waiver of 4001(a)(3) stay. GRANT relief under ¶10a but only upon recording of a copy of this order and giving appropriate notice of its entry in compliance with applicable nonbankruptcy law. DENY relief under ¶4 due to lack of cause.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Christopher Wilkins Pro Se

Movant(s):

Wells Fargo Bank, N.A. Represented By Jason C Kolbe Jenelle C Arnold

10:00 AM

CONT...

Trustee(s):


Christopher Wilkins


Chapter 7

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-12411


Maria I Alcaraz and Eduardo D Alcaraz


Chapter 13


#24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 NISSAN SENTRA, VIN # 3N1AB7AP0FY296044


MOVANT: REGIONAL ACCEPTANCE CORPORATION


EH     


Docket 22


Tentative Ruling:

June 20, 2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). There is no equity in the Property and Debtor’s intention to surrender suggests the Property is not necessary for reorganization. Debtor’s confirmed plan included surrender of the Property. GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Maria I Alcaraz Represented By Manfred Schroer

Joint Debtor(s):

Eduardo D Alcaraz Represented By Manfred Schroer

Movant(s):

REGIONAL ACCEPTANCE Represented By

10:00 AM

CONT...


Trustee(s):


Maria I Alcaraz and Eduardo D Alcaraz

Michael D Vanlochem


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-12428


Jessica Pilar Solis


Chapter 7


#25.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 NISSAN MAXIMA, VIN # 1N4AA6AP2GC420700


MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


EH     


Docket 9


Tentative Ruling:

June 20, 2017


Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Jessica Pilar Solis Represented By Yolanda Flores-Burt

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-12441


Allison Lyn Emray


Chapter 7


#26.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2009 NISSAN MURANO-V6, VIN JN8AZ18U99W011651


MOVANT: WELLS FARGO BANK N.A.


EH     


Docket 11


Tentative Ruling:

06/20/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) based on inadequate equity cushion of 14.14%. GRANT relief under ¶2. GRANT waiver of 4001(a)(3) stay. DENY relief from stay under §362(d)(2) due to lack of cause shown. DENY relief under ¶13 as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Allison Lyn Emray Represented By

D Justin Harelik

Movant(s):

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

Sheryl K Ith

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:17-12886


Ryan Keith Richardson and Joyce Nanette Richardson


Chapter 7


#27.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11666 Oak Knoll Court, Fontana, CA


MOVANT: U.S. BANK, NA AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST


EH     


Docket 23


Tentative Ruling:

June 20, 2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Ryan Keith Richardson Represented By Ronald B Talkov

Joint Debtor(s):

Joyce Nanette Richardson Represented By Ronald B Talkov

Movant(s):

U.S. BANK, NA AS LEGAL TITLE Represented By

Diane Weifenbach

10:00 AM

CONT...

Trustee(s):


Ryan Keith Richardson and Joyce Nanette Richardson


Chapter 7

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-13072


Ricardo Menendez


Chapter 13


#28.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 245 S Iris St., San Bernardino California 92410-2270


MOVANT: WELLS FARGO BANK


From: 5/30/17 EH     

Docket 18


Tentative Ruling:

5/30/2017


Service is Proper Opposition: None


While cause arguably exists to lift the stay, Movant to discuss the status of this motion given that Movant withdrew its bad faith objection to confirmation at Debtor’s confirmation hearing on May 18, 2017.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ricardo Menendez Represented By Sunita N Sood

Movant(s):

WELLS FARGO BANK, N.A. Represented By

Dane W Exnowski

10:00 AM

CONT...

Trustee(s):


Ricardo Menendez


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-13483


Ricardo Enciso and Sonia Gamez


Chapter 7


#29.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 HONDA CIVIC-4 CYL, VIN 19XFB2F58CE371230


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 9


Tentative Ruling:

June 20, 2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Ricardo Enciso Represented By Speros P Maniates

Joint Debtor(s):

Sonia Gamez Represented By

Speros P Maniates

Movant(s):

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

Sheryl K Ith

10:00 AM

CONT...

Trustee(s):


Ricardo Enciso and Sonia Gamez


Chapter 7

Larry D Simons (TR) Pro Se

10:00 AM

6:17-13917


Teresa A Salvail and Michael D Salvail


Chapter 13


#30.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2521 Moosedeer Dr Ontario, CA 91761


MOVANT: UNITED CATHOLICS FEDERAL CREDIT UNION


EH     


Docket 15


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Teresa A Salvail Represented By Julie J Villalobos

Joint Debtor(s):

Michael D Salvail Represented By Julie J Villalobos

Movant(s):

United Catholics Federal Credit Represented By Alana B Anaya

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-14303


Benjamin John Ramos


Chapter 13


#31.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 37078 Amateur Way, Beaumont, CA 92223


MOVANT: BENJAMIN J. RAMOS


EH     


Docket 11


Tentative Ruling:

06/20/2017


The Debtor has provided sufficient evidence that there has been a significant change in circumstances since the prior filing. The reduction in number of dependents is sufficient to overcome the presumption of bad faith. Based on the foregoing, the Court is inclined to GRANT the Motion in its entirety, continuing the stay as to all creditors.


APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Benjamin John Ramos Represented By John F Brady

Movant(s):

Benjamin John Ramos Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-14307


Elmer Arnold Tompkins


Chapter 13


#32.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property


MOVANT: ELMER TOMPKINS


EH     


Docket 14


Tentative Ruling:

June 20, 2017


Debtor’s prior case was dismissed for failure to make payments subject to the confirmed Chapter 13 plan. Debtor claims that due to attorney negligence, he was unable to follow through on his payment plan. Debtor defaulted immediately after the plan was confirmed and the case was dismissed on April 3, 2017. Debtor testifies that he tried to make the payments and payment was rejected on two occasions. However, Debtor fails to provide any corroborating documentary evidence.


Moreover, Movant has failed to serve Senior Lienholder, Shellpoint Mortgage Servicing, pursuant to FRBP 7004.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Elmer Arnold Tompkins Represented By Scott Kosner

Movant(s):

Elmer Arnold Tompkins Represented By Scott Kosner

10:00 AM

CONT...

Trustee(s):


Elmer Arnold Tompkins


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-14401


Tracy R. Franco


Chapter 13


#33.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property


MOVANT: TRACY R. FRANCO


EH     


Docket 14


Tentative Ruling:

06/20/2017


The Debtor’s prior case was voluntarily dismissed. The Debtor’s declaration indicates that prior counsel made mistakes and failed to provide materials to the trustee. In the instant case, the Debtor has retained new counsel and has provided her I and J, proposed plan, and evidence of family contributions to make the plan feasible. The feasibility issue will be further evaluated at the hearing on confirmation. However, the Debtor has provided sufficient evidence of good faith to warrant granting of the Motion.


Based on the foregoing, the Motion is granted. The stay is continued as to all creditors.


APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Tracy R. Franco Represented By Michael Smith

Movant(s):

Tracy R. Franco Represented By Michael Smith

10:00 AM

CONT...

Trustee(s):


Tracy R. Franco


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-14408


Norma A Rodriguez


Chapter 7


#34.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2231 PRESCOTT CIR, CORONA, CA 92881


MOVANT: KMC INVESTMENT CORP


EH     


Docket 5


Tentative Ruling:

06/20/2017

Service: Proper Opposition: No

GRANT relief under § 362(d)(1) based on the following: (1) original trustee’s perfected deed of sale from pre-petition foreclosure sale, (2) Movant’s perfected grant deed acquired from original trustee pre-petition, and (3) Movant’s subsequent pre- petition unlawful detainer judgment and writ of possession, which establish Movant’s colorable claim to the Property. Further, because Debtor had no interest in the Property pre-petition, Cause under § 362(d)(1) is established. Bebensee-Wong v. Fed. Nat’l Mortgage Ass’n (In Re Bebensee-Wong), 248 B.R. 820, 822-23 (9th Cir. BAP 2000). The Court is also inclined to GRANT relief under § 362(d)(2) because according to the unlawful detainer judgment, Debtor no longer owns the Property, and as such, Debtor has no equity in the property, and the property is not necessary for an effective reorganization. GRANT relief under ¶2. GRANT wavier of 4001(a)(3) stay.

APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Norma A Rodriguez Pro Se

Movant(s):

KMC Investment Corp. Represented By

10:00 AM

CONT...


Trustee(s):


Norma A Rodriguez


Barry L O'Connor


Chapter 7

Robert Whitmore (TR) Pro Se

2:00 PM

6:16-14140


Welch Management Corporation


Chapter 11


#35.00 Motion By United States Trustee To Dismiss Or Convert Chapter 11 Case EH     

Docket 169

Tentative Ruling: 6/20/17

BACKGROUND


On May 9, 2016, Debtor filed a Chapter 11 voluntary petition. Debtor operates nine Fantastic Sam’s hair salons.


On May 10, 2017, UST filed a motion to dismiss the Chapter 11 case for failure to pay the first quarter Chapter 11 fees of $4,875, which were delinquent as of May 1, 2017. On June 6, 2017, US Rep Retail I, LLC, filed a response supporting dismissal.


DISCUSSION



11 U.S.C. § 1112(b) provides that a case may be dismissed or converted for cause. Section 1112(b)(4) enumerates certain examples of cause, including "failure to pay any fees or charges required under chapter 123 of title 28." 28 USC § 1930(a)(6) imposed the statutory fees for Chapter 11 cases. Therefore, cause exists to convert the case.

2:00 PM

CONT...


Welch Management Corporation


Chapter 11

Once the Court determines cause for dismissal is present, the Court must determine whether conversion or dismissal is in the best interests of the creditors and the estate. See, e.g., In re AVI, Inc., 389 B.R. 721, 729 (B.A.P. 9th Cir. 2008). According to UST, Debtor’s secured debt exceeds the value of its assets, and, therefore, there would likely not be any meaningful distribution to creditors if the case were converted to Chapter 7. Additionally, the most active creditor in the case has requested that the case be dismissed.


Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-(1)(h).


TENTATIVE RULING


The Court is inclined to GRANT the motion and DISMISS the case.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Welch Management Corporation Represented By

Stephen R Wade

W. Derek May

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq Everett L Green

2:00 PM

6:16-19993


B & B Family, Incorporated


Chapter 11


#36.00 CONT Approval of Disclosure Statement From: 5/16/17

EH           


Docket 89

*** VACATED *** REASON: CONTINUED TO 7/25/17 AT 2:00 P.M.

Tentative Ruling:


5/16/17


Background

On November 10, 2016 ("Petition Date"), B & B Family, Incorporated ("Debtor") filed a Chapter 11 voluntary petition. The Debtor is owned by Patricial Forte (who owns 50% of shares) and by Randall and Marianne Richey, husband and wife, who own the remaining 50% of shares in the Debtor (collectively, "Shareholders")


Debtor operates Oggi’s Pizza and Brewing Company in Apple Valley, California. Debtor has fifty-five employees. The Debtor’s Schedules show that it had approximately $114,662.50 in assets as of the Petition Date. The Debtor’s assets consist primarily of leased equipment, business licenses, and liquid assets in the form of cash and accounts.


On March 31, 2017, Debtor filed its Disclosure Statement and Chapter 11 Plan of Reorganization. On May 2, 2017, Comerica Bank filed a Limited Response to the Debtor’s Disclosure Statement pointing simply to the Debtor’s omission of its franchise agreement as an executory contract being assumed. In response, the Debtor amended its Disclosure Statement and Plan on May 2, 2017 (the "Amended DS and Plan"). Additionally, on May 3, 2017, the Debtor filed redline versions of the Amended DS and Plan reflecting the changes made since the March 31, 2017, filings.


Disclosure Statement & Plan

2:00 PM

CONT...


B & B Family, Incorporated

  1. BASIC TERMS OF PLAN


    Chapter 11


    The Chapter 11 Plan’s proposed effective date is the first day of the first full month after entry of the final order confirming plan (but no earlier than 8/01/17). Classes of claims are categorized as follows:

    1. Claims Classification


      1. Administrative Claims:

        • UST Fees - $4,875 (estimated), in full on effective date

        • Turoci Firm - $40,000 (estimated)/Terms: in full on effective date


      2. Priority Tax Claims:

        • IRS: $5,251.48/ Terms: in full on effective date

        • California BOE: $125,750.40/Terms: 48 months, 7% interest, $3,011.25/ mo.


      3. Class 1: Comerica Bank (Impaired)

      • Nature of lien: first priority security interest in all of Debtor’s assets (D values at $150,000)

        · Claim: $494,123.90

      • Treatment: Bifurcated claim – Secured claim of $150,000, Unsecured Claim of

        $344,123.90

      • Secured Claim Terms: 60 months, 6% interest, $2,899.92/mo.

      • Unsecured Claim treated with Class 6 GUCs


      2:00 PM


      CONT...


      B & B Family, Incorporated Chapter 11


      4)

      Class 2: FC Marketplace aka Pioneer Park (Impaired)


      ·

      Nature of lien: second priority security interest in all Debtor’s assets


      ·

      Unsecured claim of $88,963.76


      ·

      Treatment: treated with Class 6 GUCs


      ·

      Plan proposes to avoid the lien of FC Marketplace on entry of confirmation order



      5)


      Class 3: Oggi’s Corporate (Impaired)


      ·

      Nature of lien: third priority lien in all Debtor’s assets


      ·

      Unsecured claim of $54,106.12


      ·

      Treatment: paid with Class 6 GUCs


      ·

      Plan proposes to avoid the lien of FC Marketplace on entry of confirmation order



      6)


      Class 4: Financial Pacific Leasing


      ·

      Secured as to leased restaurant equipment which D values at $2,000


      ·

      Secured Claim of $2,000, Treatment: Paid in full on effective date (unimpaired)


      ·

      Unsecured Claim of $42,864.40 (paid with class 6 GUCs) (impaired)


      ·

      Plan proposes to avoid the lien of FC Marketplace on entry of confirmation order



      7)


      Class 5: High Desert Prime, LP (Impaired)

      2:00 PM

      CONT...


      B & B Family, Incorporated

      • Landlord


        Chapter 11


        • Debtor is assuming the lease and proposes to cure the arrears owed to landlord

          · Claim: $178,499.98

        • Treatment: 48 months, 0% interest (per agreement with HDP), $3,718.75/mo.


          1. Class 6: General Unsecured Creditors (Impaired)

            · Total Claims: $636,718.69

            · Dividend: 17% or $120,000

        • Treatment: $1,000/mo. for first 48 months and $6,000 for months 48-60

        • Note: Pawnee lease for bar stools, dishwasher etc., will be rejected and Pawnee filed an unsecured claim and will be treated as such.


          1. Insiders/Equity Holders

        • No Insider Claims

        • Equity to retain stock subject to Section VII (which provides potentially for new value although, if necessary)


    2. Plan Funding

      Debtor indicates it will have $60,000 cash on hand on date of confirmation hearing (which Court presumes to mean the Effective Date).

      Disposable income projection is $11,000 for five years

      2:00 PM

      CONT...


      B & B Family, Incorporated

    3. Management


      Chapter 11


      Patricia Forte (50% owner) is current President and will step down as President Randall Richey will remain Secretary

      Marianne Richey, current CFO will become President and CFO


    4. Other Terms

D will be disbursing agent with no compensation unclaimed distributions to revert to reorganized Debtor.


Legal Analysis

  1. Adequate Information

    A Chapter 11 disclosure statement is required to contain "adequate information" pursuant to 11 U.S.C. § 1125(b). Section 1125(f)(2) provides that: "the court may approve a disclosure statement submitted on standard forms approved by the court or adopted under section 2075 of title 28." The United States Courts have devised a disclosure statement template for small businesses, Form B25B, which Debtor generally adopted as to format.


    As to the substance of a disclosure statement, 11 U.S.C. § 1125(a)(1) defines "adequate information" as:


    information of a kind, and in sufficient detail as far as is reasonably practicable in light of the nature and history of the debtor and the condition of the debtor’s books and records, including a discussion of the potential material Federal tax consequences of the plan to the debtor, any successor to the debtor, and a hypothetical investor typical of the holders of claims or interests in the case, that would enable such a hypothetical investor of the relevant class to make an

    2:00 PM

    CONT...


    B & B Family, Incorporated


    Chapter 11

    informed judgment about the plan, but adequate information need not include such information about any other possible or proposed plan and in determining whether a disclosure statement provides adequate information, the court shall consider the complexity of the case, the benefit of additional information to creditors and other parties in interest, and the cost of providing additional information


    The type of information required varies with the circumstances. See, e.g., In re Jeppson, 66 B.R. 269, 292 (Bankr. D. Utah 1986) (listing nineteen categories of information commonly required); see also In re Malek, 35 B.R. 443, 443-44 (Bankr.

    E.D. Mich. 1983) (listing minimum requirements).


  2. Plan Feasibility

"There are numerous decisions which hold that where a plan is on its face nonconfirmable, as a matter of law, it is appropriate for the court to deny approval of the disclosure statement describing the nonconfirmable plan." In re Silberkraus, 253

B.R. 890, 899 (Bankr. C.D. Cal. 2000) (collecting cases).


Here, the Debtor asserts that it needs a total of $10,630 on a monthly basis to make plan payments and projects that after ordinary course expenses, it has a disposable income of approximately $11,000 with which to make those payments.


ISSUES TO BE ADDRESSED AT HEARING ON APPROVAL OF DISCLOSURE STATEMENT


The Court has examined the Debtor’s Amended DS and Plan to determine whether "adequate information has been provided and has identified the following issues to be addressed:

2:00 PM

CONT...


B & B Family, Incorporated


Chapter 11

Minor Issues

· Page 6:9-15, reference to "Docket No. 88" should be changed to reference "Docket No. 98"



Larger Issues (to be addressed at the hearing)


2:00 PM

CONT...


B & B Family, Incorporated Chapter 11

which is referenced in the DS declaration by which she estimated the projected figures.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

B & B Family, Incorporated Represented By Todd L Turoci

2:00 PM

6:17-13853


Malik Muhammad Asif and Zobia Asif


Chapter 11


#37.00 CONT Motion for Order Authorizing Interim Use of Cash Collateral From: 5/18/17

Also #38 & #39 EH     

Docket 13

Tentative Ruling: 6/20/17

BACKGROUND


On May 8, 2017, Malik & Zobia Asif ("Debtors") filed a Chapter 11 voluntary petition. A case management conference was scheduled for June 20, 2017. Debtors own several Baja Fresh restaurants in southern California and Nevada. Prior to filing this Chapter 11 case, Debtors dissolved the corporations and limited liability companies that operated the Baja Fresh locations, and assumed all the assets and liabilities.


On May 15, 2017, Debtors filed a motion for order authorizing interim use of cash collateral. On May 24, 2017, the motion was granted on an interim basis, and the matter was continued to June 20, 2017. On June 6, 2017, Debtors’ franchisors, Fresh Enterprises, LLC and Triune, LLC (collectively, "Franchisor") filed an objection to the motion for cash collateral.


DISCUSSION

2:00 PM

CONT...


Malik Muhammad Asif and Zobia Asif


Chapter 11


11 U.S.C. § 363(a) defines cash collateral as:


cash, negotiable instruments, documents of title, securities, deposit accounts, or other cash equivalents whenever acquired in which the estate and an entity other than the estate have an interest and includes the proceeds, products, offspring, rents, or profits of property and the fees, charges, accounts or other payments for the use or occupancy of rooms and other public facilities in hotels, motels, or other lodging properties subject to a security interest as provided in section 552(b) of this title, whether existing before or after the commencement of a case under this title.


11 U.S.C. § 363(c)(1)-(3) (2010) states:


(c)(1) If the business of the debtor is authorized to be operated under section 721, 1108, 1203, 1204, or 1304 of this title and unless the court orders otherwise, the trustee may enter into transactions, including the sale or lease of property of the estate, in the ordinary course of business, without notice or a hearing, and may use property of the estate in the ordinary course of business without notice or a hearing.


  1. The trustee may not use, sell, or lease cash collateral under paragraph (1) of this subsection unless-

    1. each entity that has an interest in such cash collateral consents; or

    2. the court, after notice and a hearing, authorizes such use, sale, or lease in accordance with the provisions of this section.


  2. Any hearing under paragraph (2)(B) of this subsection may be a

2:00 PM

CONT...


Malik Muhammad Asif and Zobia Asif


Chapter 11

preliminary hearing or may be consolidated with a hearing under section (e) of this section, but shall be scheduled in accordance with the needs of the debtor. If the hearing under paragraph (2)(b) of this subsection is a preliminary hearing, the court may authorize such use, sale, or lease only if there is a reasonable likelihood that the trustee will prevail at the final hearing under subsection (e) of this section. The court shall act promptly on any request for authorization under paragraph (2)(B) of this subsection.


Moving on, the Court notes that Debtors have failed to comply with Fed. R. Bankr. P. Rule 4001(b) by failing to provide the required summary sheet. Debtors list the following "cash collateral assets": (1) security deposits with landlord ($41,541.40); (2) food and other inventory ($15,000); (3) checking accounts ($625); (4) cash ($500).

Presumably, Debtors do not intend to use the security deposits.


Creditor offers a variety of assertions in support of its objection to the use of cash collateral: (1) the majority of the franchise agreements terminated pre-petition, and the remainder of the franchise agreements terminated post-petition on the basis of a termination notice sent pre-petition; (2) the franchise agreements contained an anti- alienation clause and, therefore, Debtors pre-petition transfers of the agreement to themselves individually are null and void; (3) Debtors have been reckless in the operation of the Baja Fresh locations and have failed multiple quality assurance tests post-petition; (4) at the meeting of creditors, Debtors admitted that their budget forecasts were optimistic and included rent reductions.


Debtors have not replied to Franchisor’s objection. On May 24, 2017, this Court entered an order authorizing the use of cash collateral pursuant to a proposed budget. Franchisor’s objection places the credibility, and future viability, of that proposed budget is serious doubt. Given the concerns raised by Franchisor, it does not appear that replacement liens, in and of themselves, constitute adequate protection.


Party Information

Debtor(s):

Malik Muhammad Asif Represented By Todd L Turoci

2:00 PM

CONT...


Malik Muhammad Asif and Zobia Asif


Chapter 11

Joint Debtor(s):

Zobia Asif Represented By

Todd L Turoci

Movant(s):

Zobia Asif Represented By

Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

Malik Muhammad Asif Represented By Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

2:00 PM

6:17-13853


Malik Muhammad Asif and Zobia Asif


Chapter 11


#38.00 Motion to Use Cash Collateral Motion for Order Authorizing Use of Cash Collateral from May 9, 2017 through May 17, 2017 Nunc Pro Tunc


Also #37 & #39 EH     

Docket 42

Tentative Ruling: 6/20/17

BACKGROUND

On May 8, 2017, Malik & Zobia Asif ("Debtors") filed a Chapter 11 voluntary petition. A case management conference was scheduled for June 20, 2017. Debtors own several Baja Fresh restaurants in southern California and Nevada. Prior to filing this Chapter 11 case, Debtors dissolved the corporations and limited liability companies that operated the Baja Fresh locations, and assumed all the assets and liabilities.

On May 15, 2017, Debtors filed a motion for order authorizing interim use of cash collateral. On May 24, 2017, the Court granted the motion on an interim basis and continued the matter to June 20, 2017. On May 30, 2017, Debtors filed a new motion to use cash collateral. This separate motion was filed to request retroactive approval of Debtors’ use of cash collateral between May 9 and May 17. On June 6, 2017, Debtors’ franchisors, Fresh Enterprises, LLC and Triune, LLC (collectively, "Franchisor") filed an objection to the motion for cash collateral.

2:00 PM

CONT...

Malik Muhammad Asif and Zobia Asif

Chapter 11

DISCUSSION


Use of cash collateral on an interim basis was approved on May 24, 2017. Debtors’ prospective use of cash collateral is addressed in the tentative related to that matter.


During the first nine days after the filing of the petition, Debtors spent $77,887.90. Debtors assign the expenses to three categories: (1) necessary expenses for the continued operation of their business; (2) checks that were posted pre-petition, but cleared post-petition; and (3) necessary living expenses. Debtors request nunc pro tunc approval pursuant to § 105(a).


The Court has broad equitable discretionary power to approve a cash collateral motion nunc pro tunc and its decision is reviewed for abuse of discretion. See, e.g., Matter of Briscoe Enters., Ltd., II, 994 F.2d 1160, 1169-1170 (5th Cir. 1993). To the extent that the expenditures for which nunc pro tunc approval is sought are of the nature and amount (pro rata) as were approved for this Court’s order granting interim use of cash collateral, the Court approves their use nunc pro tunc. Nevertheless, the Court warns Debtors that unauthorized use of cash collateral can constitute grounds for dismissal or conversion of the case. See, e.g., In re Visicon S’holders Trust, 478 B.R. 292, 312 (Bankr. S.D. Ohio 2012).


A further issue is implicated, however, by Debtors use of cash collateral for personal expenses. The Court’s interim cash collateral motion states: "no insiders can receive compensation until after the appropriate timelines for served and filed Notices Setting Insider Compensation." The notices setting insider compensation were filed on May 19, 2017, and include a fifteen day objection period, meaning that insiders were precluded from receiving compensation before June 3, 2017. Compensation received before June 3, 2017, violates both the payment to insiders rule and the Court’s cash collateral order.

2:00 PM

CONT...


Malik Muhammad Asif and Zobia Asif


Chapter 11

While Debtors’ and their children may not have been paid a salary before June 3, 2017, they directly paid for their living expenses using cash collateral before that date. In accordance with the notices setting insider compensation and this Court’s order granting interim use of cash collateral, such expenditures were prohibited and nunc pro tunc authorization is not granted.


Furthermore, the Court notes the following additional problems:


  1. Debtors’ exhibit 48 lists four bank accounts, including two DIP accounts. Neither of the two non-DIP accounts were disclosed on Debtors’ schedules.


  2. Debtors should have provided real bank statements, instead of the informal drafted excel sheet. Payroll is unorganized, includes individuals being paid twice on the same days, individuals with no last name, individuals with no first name, and individuals with names that make no sense.


  3. Debtors appear to have withdrawn approximately $5,500 in cash, allegedly for business purposes.


  4. Debtors appear to have made payments toward prepetition debts, possibly giving rise to avoidable preferences.


  5. Debtors paid approximately $3,500 in credit card fees. It is unclear what these fees are for and why there are so many distinct entries.


  6. Debtors have a list of Bank of America bank fees for $35 all within a few days of each other. It is unclear why there are so many. Debtors have 1-3 Bank of America accounts that have been explicitly or implicitly revealed.


As noted by Franchisor, it is difficult to determine the extent to which the listed expenditures were for personal use, and the extent to which the expenditures were for business operations.


Party Information

2:00 PM

CONT...

Debtor(s):


Malik Muhammad Asif and Zobia Asif


Chapter 11

Malik Muhammad Asif Represented By Todd L Turoci

Joint Debtor(s):

Zobia Asif Represented By

Todd L Turoci

Movant(s):

Zobia Asif Represented By

Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

Malik Muhammad Asif Represented By Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

2:00 PM

6:17-13853


Malik Muhammad Asif and Zobia Asif


Chapter 11


#39.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

(2) Requiring Status Report Also #37 & #38

EH     


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Malik Muhammad Asif Represented By Todd L Turoci

Joint Debtor(s):

Zobia Asif Represented By

Todd L Turoci

3:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01279 Allied Injury Management, Inc. v. One Stop Multi-Specialty Medical Group


#40.00 Motion To Quash Subpoena To Produce Documents, Information Or Objects Issued By One Stop Multi-Specialty Medical, And For Protective Order; Request For Monetary Sanctions For Costs Incurred


EH     


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Nor Cal Pain Management Medical Represented By

Maria K Pum Maria C Armenta

One Stop Multi-Specialty Medical Represented By

Maria K Pum Maria C Armenta

One Stop Multi-Specialty Medical Represented By

Maria K Pum Maria C Armenta

Movant(s):

Floyd Skeren & Kelly, LLP Represented By Leslie A Cohen

3:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

11:00 AM

6:13-22710


Jesus M. Tapia


Chapter 7

Adv#: 6:16-01265 Whitmore (TR) v. Davol, Inc. et al


#1.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01265. Complaint by Jesus Tapia against Davol, Inc., Bard Devices, Inc., C.R. Bard, Inc..

(Holding date)


From: 1/4/17, 2/1/17, 3/1/17, 4/12/17, 6/7/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 7/12/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jesus M. Tapia Represented By Michael Smith

Defendant(s):

C.R. Bard, Inc. Represented By Christopher O Rivas

Bard Devices, Inc. Represented By Christopher O Rivas

Davol, Inc. Represented By

Christopher O Rivas

Plaintiff(s):

Robert Whitmore (TR) Represented By Troy A Brenes

Trustee(s):

Robert Whitmore (TR) Represented By

11:00 AM

CONT...


Jesus M. Tapia


Douglas A Plazak Troy A Brenes


Chapter 7

11:00 AM

6:09-35625


Pamela J. Carmichael


Chapter 7


#2.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 76


Tentative Ruling:

06/21/2017

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the Applications of the associated professionals, the following administrative claims will be allowed:


Trustee Fees:

$ 6,189.95

Trustee Expenses:

$ 78.82

Accountant Fees:

$2,472

Accountant Costs:

$107.90


APPEARANCES WAIVED. The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.

Party Information

Debtor(s):

Pamela J. Carmichael Represented By Jenny L Doling

Trustee(s):

Helen R. Frazer (TR) Pro Se

11:00 AM

6:15-15514


Manuel Jose Saldana


Chapter 7


#3.00 CONT Motion to disallow Claimed Homestead Exemption From: 3/1/17, 4/26/17

EH     


Docket 55

*** VACATED *** REASON: CONTINUED TO 8/16/17 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Manuel Jose Saldana Represented By Robert G Uriarte

Trustee(s):

Lynda T. Bui (TR) Represented By Leonard M Shulman Elyza P Eshaghi Rika Kido

11:00 AM

6:15-20280


Kai Lin Wu


Chapter 7


#4.00 OSC why Frank Osekowsky and Frank's Paralegal Services should not be held in contempt of court pursuant to 11 U.S.C. §105 and Federal Rule of Bankruptcy Procedure 9020


EH     


Docket 72


Tentative Ruling:

APPEARANCES REQUIRED.

Party Information

Debtor(s):

Kai Lin Wu Represented By

Paul Y Lee

Trustee(s):

John P Pringle (TR) Represented By Wesley H Avery

11:00 AM

6:16-17802


Armon Randolph Sharp


Chapter 7


#5.00 CONT Motion for Turnover of Property From: 3/1/17, 3/22/17

Also #6 & #7 EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/6/17

Tentative Ruling:


3/22/17


APPEARANCES REQUIRED.


03/01/2017


BACKGROUND


On August 30, 2016, Armon Randolph Sharp ("Debtor") filed his petition for chapter 7 relief. Arturo Cisneros is the duly appointed chapter 7 trustee ("Trustee").


On February 3, 2017, the Debtor filed a motion for turnover of $15,000 in cash and of a mobile home, both of which the Trustee asserts were received by the Debtor prepetition and were not scheduled ("Motion"). On February 15, 2017, the Debtor filed his opposition to the Motion ("Opposition"). On February 22, 2017, the Trustee filed his reply ("Reply").

11:00 AM

CONT...


Armon Randolph Sharp


Chapter 7

DISCUSSION


According to § 542(a), an entity shall deliver to the Trustee the property of the estate in its possession, custody or control unless the property is of inconsequential value to the estate. 11 U.S.C. § 542(a).


TENTATIVE RULING


The primary relief requested by the Motion is that the Debtor turnover certain property obtained prepetition, consisting of cash and a mobile home. In opposition, the Debtor asserts that the original schedules contained errors and that he has since amended his schedules to claim an exemption in the mobile home. On February 22, 2017, the Trustee filed objection to the Debtor’s homestead exemption. Due to the interrelated nature of the instant motion for turnover and the objection to the Debtor’s exemption, the instant hearing shall be CONTINUED to March 22, 2017, at 11:00 a.m., to be heard concurrently with the hearing on the objection to the Debtor’s homestead exemption.


APPEARANCES WAIVED. Movant to give notice of the continuance.


Party Information

Debtor(s):

Armon Randolph Sharp Represented By Daniel King

Raymond W Stockstill

Movant(s):

Arturo Cisneros (TR) Represented By Toan B Chung

Trustee(s):

Arturo Cisneros (TR) Represented By

11:00 AM

CONT...


Armon Randolph Sharp


Toan B Chung


Chapter 7

11:00 AM

6:16-17802


Armon Randolph Sharp


Chapter 7


#6.00 CONT Motion by Chapter 7 Trustee's Objecting to Debtor's Amended Homestead Exemption on Previously Undisclosed Real Property


From: 3/22/17 Also #5 & #7 EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/5/17

Tentative Ruling:


3/22/17


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Armon Randolph Sharp Represented By Daniel King

Raymond W Stockstill

Movant(s):

Arturo Cisneros (TR) Represented By Toan B Chung

Trustee(s):

Arturo Cisneros (TR) Represented By Toan B Chung

11:00 AM

6:16-17802


Armon Randolph Sharp


Chapter 7


#7.00 Show Cause Hearing why Debtor's Counsel should not be Sanctioned and/or Ordered to Disgorge Fees


Also #5 & #6 EH     

Docket 1


Tentative Ruling:

APPEARANCES REQUIRED.

Party Information

Debtor(s):

Armon Randolph Sharp Represented By Daniel King

Raymond W Stockstill

Trustee(s):

Arturo Cisneros (TR) Represented By Toan B Chung

11:00 AM

6:15-19998


Jack C Pryor


Chapter 7


#8.00 Motion for Relief From Two Orders. Motion to set aside Pursuant to BR 9024 and FRCP Rule 60


Also #9 EH     

Docket 266


Tentative Ruling:

06/21/2017

BACKGROUND

On October 13, 2015 ("Petition Date"), Jack Pryor ("Debtor") filed a chapter 11 petition. On February 25, 2016, the Court entered an order ("Conversion Order") converting Debtor’s case to a chapter 7. Karl Anderson ("Trustee") is the duly appoint chapter 7 trustee.


Debtor’s Amended Schedule A listed an interest in real property located at 19024 Ruppert Street, Palm Springs, CA (the "Property"). Debtor’s Amended Schedule B listed various assets/businesses, including but not limited to: (1) Diversified Product Industries, Inc. ("DPI"); (2) Access Solar, Inc. ("Access"); and (3) Cabazon Development Corp ("CBC") (collectively the "Companies").


On September 14, 2016, the Trustee filed a Motion for Turnover (the "Turnover Motion") which asserted the following facts:

  1. That Trustee requested that Richard Halderman ("Broker") evaluate the Property. [Turnover Motion at Broker Dec. ¶ 3];

  2. On or about March 1, 2016, the Broker inspected the property and he asked the Debtor about the large and unusual electric panels affixed to the interior of the building in one of the open storage spaces. [Id.].

  3. Debtor informed the Broker that the Property had roof mounted solar panels. [Id.].

  4. Debtor provided the Broker with a November 2014 appraisal of the Property, which "indicates that the Property has 96 solar panels on the roof which cost

    11:00 AM

    CONT...


    Jack C Pryor

    about $156,000.00 in 2012." [Id. ¶ 4].


    Chapter 7

  5. Broker spoke to the Debtor in June 2016, and Debtor informed the Broker that the solar panels had been removed from the roof. [Id. ¶ 5].

  6. Broker alleges that the removal of the solar panels from the Property will significantly decrease its value by at least $100,000.00. [Id. ¶ 6].


On October 19, 2016, the Court granted the Turnover Motion and specifically ordered the Debtor to turnover "the solar panels which appeared on the real property located at 19024 Ruppert Street, Palm Springs in approximately May 2016" within 30 days of entry of the order granting the Turnover Motion (the "Turnover Order"). The Debtor having failed to comply with the Turnover Order, the Trustee filed a Motion for Order to Show Cause re Contempt (the "First OSC Motion") on December 6, 2016. On January 12, 2017, the Court issued an order holding the Debtor in civil contempt for violation of the Turnover Order, ordering sanctions of $3,000, and again ordering turnover of the Solar Panels ("First OSC").


On April 11, 2017, the Trustee filed his Motion and Motion for OSC why the Debtor should not be held in further contempt and bodily detained until such time as he complies with the Court orders (the "Second OSC Motion"). The Debtor opposed the Second OSC Motion generally on the bases that: (1) he did not own the solar panels and that they were property of Access; (2) Access had already transferred the solar panels and it was thus impossible for him to comply with the Turnover Order and related OSCs; and (3) the Debtor is not a sophisticated party and did not believe he was doing anything wrong when he (as principal of Access) removed and transferred the solar panels.


On May 22, 2017, the Court issued an OSC for the Debtor to show cause why he should not be held in further contempt and bodily detained until such time as he complies with court orders ("Second OSC").


On May 30, 2017, the Debtor filed a Motion seeking relief from the Turnover Order and First OSC (the "Motion") pursuant to FRBP 9024 (incorporating FRCP 60). The Motion was opposed by the Office of the United States Trustee and, separately, by the Trustee (the "Oppositions"). On June 13, 2017, the Debtor filed a reply to the oppositions ("Reply").

11:00 AM

CONT...


Jack C Pryor


Chapter 7

DISCUSSION

The Debtor seeks reconsideration of the Turnover Order and First OSC on the bases that (1) the Debtor was ordered to turn over the solar panels at a time when the solar panels had already been transferred by Access/Debtor to a third party thus it would have been impossible for the Debtor to comply with the Turnover Order at the time it was entered; (2) the solar panels always belonged to Access and were never part of the Debtor’s estate; (3) there has been no showing that Access is an alter ego of the Debtor; (4) the Trustee knew prior to the filing of the First OSC Motion that the Debtor no longer had the solar panels; and (5) the Trustee sought a contempt order against the Debtor for failure to comply with the Turnover Order which the Trustee knew the Debtor could not comply with.


In addition to the foregoing, in the Debtor’s declaration which was provided to the Trustee on or about November 29, 2016, the Debtor stated that the solar panels had been installed on the Property in December 2011 (Trustee Ex. 7, ¶4), that an agreement was reached in May 2015 for the sale of the solar panels (at the May 10, 2017, hearing, the Debtor indicated this was a verbal agreement)(id. at ¶6); the agreement for sale of the solar panels was then allegedly finalized in March 2016 for the sale price of $14,443.20 (id. at ¶7); and the solar panels were removed in April or May 2016 (id.).


As a threshold matter, the Court notes that any transfer of the solar panels by Access in March 2016 likely constituted a void transfer and violation of the automatic stay as to the Debtor’s bankruptcy estate, as the solar panels were affixed to the Debtor’s real property. In re Salov, 510 B.R. 720, 729 (Bankr. S.D.N.Y. 2014) ("Courts in all ten circuits have found that the automatic stay protects a possessory interest in property")(internal citations omitted). The stay applies as to all legal and equitable interests in property at commencement of the bankruptcy case. 11 USC § 541(a)(1). The case was commenced on October 13, 2015, and the Trustee’s Broker attested that at his inspection of the Property on March 1, 2016, the solar panels were affixed to the Debtor’s Property. If the Debtor and Access believed that the solar panels belonged to Access then Access should have sought abandonment of the property and at a minimum, needed to seek relief from stay to proceed with removal of the solar panels from the Property. This is so because the automatic stay specifically "enjoins any act to obtain possession of property of the estate or of property from the estate or to exercise control over property of the estate". 11 U.S.C. §

11:00 AM

CONT...


Jack C Pryor


Chapter 7

362(a)(3).


Evidentiary Objections


The Court sustains the Trustee’s specific objections to the declaration of Maxine Miller.


Due Process


As both the Trustee and United States Trustee have pointed out, the Debtor’s initial Motion did not specify which of the six enumerated grounds for relief under Rule 60 would be the basis for the Motion. The Debtor indicated in his Reply (after it was pointed out that he had not indicated which rule he was proceeding under) that he was moving under Rule 60(b)(6). However, the Debtor’s Reply does not cure the due process issues created by the failure to indicate the grounds for the Motion. Although the Trustee provided some argument under Rule 60(b)(6), had the Trustee known for a certainty that the Debtor was moving under Rule 60(b)(6), they might have provided additional arguments or they may have devoted more time to these arguments rather than expending energies unnecessarily on Rule 60(b)(1). The United States Trustee, for its part, assumed the Motion was brought under Rule 60(b)(1) and made its arguments only on that basis.


Here, the Debtor’s failure to provide due process to interested parties, serves as a sufficient and independent basis for denial of the Motion.


Rule 60(b) Analysis

As to the merits, Rule 60(b)(6) has been used sparingly as an equitable remedy to prevent manifest injustice. The rule is to be utilized only where extraordinary circumstances prevented a party from taking timely action to prevent or correct an

11:00 AM

CONT...


Jack C Pryor


Chapter 7

erroneous judgment. For example, in Klapprott v. United States, 335 U.S. 601, 69 S.Ct. 384, 93 L.Ed. 266 (1949), the Court upheld the use of the rule to set aside a default judgment in a denaturalization proceeding because the petitioner had been ill, incarcerated, and without counsel for the four years following the judgment. United States v. Alpine Land & Reservoir Co., 984 F.2d 1047, 1050 (9th Cir. 1993) Conversely, in Ackermann v. United States, 340 U.S. 193, 71 S.Ct. 209, 95 L.Ed. 207 (1950), the Court held that Rule 60(b)(6) should not be invoked where the petitioner bypassed his right to appeal for tactical reasons. Id. The Supreme Court has indicated that Rule 60(b)(6) relief may be had "to accomplish justice," but only under "extraordinary circumstances." Alpine Land at 1050.


The Ninth Circuit has indicated that the timeliness of a Rule 60(b)(6) motion "depends on the facts of each case," and relief may not be had where "the party seeking reconsideration has ignored normal legal recourses." In re Pacific Far East Lines, Inc., 889 F.2d 242, 249, 250 (9th Cir.1989) (holding relief appropriate where new legislation undermined the soundness of the judgment). See also United States v. Holtzman, 762 F.2d 720 (9th Cir.1985) (five year delay permissible where litigant reasonably interpreted an injunction to authorize litigant's conduct and timely relief was sought upon receipt of notice to the contrary); Rivera v. Puerto Rico Tel. Co., 921 F.2d 393 (1st Cir.1990) (twenty-three day delay permitted because party not properly notified of pending motion); J.D. Pharmaceutical Distrib., Inc. v. Save–On Drugs & Cosmetics Corp., 893 F.2d 1201, 1207 (11th Cir.1990) (relief from judgment granted because party never served with requests for admissions or motion for summary judgment). These cases demonstrate that Rule 60(b)(6) relief normally will not be granted unless the moving party is able to show both injury and that circumstances beyond its control prevented timely action to protect its interests.


The Docket reflects that the Debtor never filed any opposition to the Motion for Turnover as required by the Court’s local rules. At the hearing on the Motion for Turnover on October 5, 2016, the Debtor appeared in opposition to the motion for turnover of the solar panels and argued that the solar panels belonged to Access, his corporation; that they were not property of his estate; and that he no longer had the solar panels. The Debtor further argued before the Court that he did not believe that the corporate assets were subject to turnover. Without the benefit of legal argument or evidence in opposition to the Motion for Turnover, the Court indicated it would grant the Trustee’s motion and require turnover of the solar panels. The Court further

11:00 AM

CONT...


Jack C Pryor


Chapter 7

indicated to the Debtor that the issue of the solar panels could be further dealt with in the contempt proceeding if he failed to turn over the solar panels. The Debtor did not appeal the Court’s ruling and then failed to turn over the solar panels. The Trustee then filed the First OSC Motion by which it was seeking that the Court issue an order to show cause and the Debtor failed to file opposition. Subsequently, the Court issued the OSC and the Debtor again failed to file any response to the Court’s OSC. Now, several months after the first hearing on the motion for turnover of the solar panels, the Debtor makes the same assertions that he made in October 2016. There has been no change in circumstances other than the Debtor’s retention of counsel and no clear explanation as to why the Debtor delayed several months before seeking to set aside the Court’s prior orders.


Separately, the evidence in the record supports an inference that the Debtor acted intentionally to remove the solar panels to undermine the Trustee’s efforts to sell the Property. Specifically,

  1. The Trustee sent his Broker to inspect the Property on March 1, 2016;

  2. The Broker asked the Debtor about the solar panels at that inspection;

  3. When the Broker spoke to the Debtor in June 2016, the Debtor indicated that the solar panels had been removed; and

  4. The Debtor now indicates that the solar panels were removed from the Property and sold in March 2016 (shortly after the Broker’s inspection);

  5. In November 2016, Debtor’s counsel emailed the Trustee a declaration of the Debtor which indicated that the solar panels were installed in December 2011 and that an agreement for sale of the solar panels was finalized in March 2016 for the sale price of $14,443.20 (well below the original cost of the solar panels of $156,000). (Lowe Decl. ¶19).


In addition to the foregoing, Maxine Miller, the secretary of Access submitted to the Court a declaration in which she indicated that net proceeds from the sale of the solar panels were used by Access to pay administrative and payroll for the Debtor and for herself. (Miller Decl. ¶6.a.). Based on the evidence that the Debtor may have acted intentionally to remove the solar panels for his own benefit, in addition to the Debtor having received notice of multiple motions by the Trustee seeking turnover which the Debtor ignored or failed to respond to, the Court finds that the Debtor has failed to demonstrate any extraordinary circumstances to justify setting aside of the prior orders pursuant to Rule 60(b)(6).

11:00 AM

CONT...


Jack C Pryor


Chapter 7


In his Reply, the Debtor attempts to cast "confusion" regarding which attorneys were representing him at which times as a fact to meet the "extraordinary circumstances" test. This argument is unavailing. The Debtor’s history managing and owning more than one business underscore the fact that he is not an unsophisticated debtor. During the October 5, 2016, hearing, the Debtor expressed frustration at having to respond to so many motions by the Trustee. However, this frustration did not then and does not now appear to have resulted from confusion on his part regarding representation. Moreover, to the extent any issues arose due to specific acts of prior counsel, as indicated by the US Trustee, parties are bound by litigation decisions of their counsel, even if the decisions are careless or negligent.


TENTATIVE RULING

Based on the foregoing, given the due process failure to specify which grounds under Rule 60 the Debtor is moving under, and alternatively, having failed to demonstrate extraordinary circumstances warranting the granting of the Motion under Rule 60(b)(6), the Court is inclined to DENY the Motion in its entirety.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jack C Pryor Represented By

Trent Thompson

Movant(s):

Jack C Pryor Represented By

Trent Thompson

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

11:00 AM

6:15-19998


Jack C Pryor


Chapter 7


#9.00 OSC Why Debtor Should Not Be Held in Further Contempt and Be Bodily Detained Until Such Time as He Complies with Court Orders


Also #8 EH     

Docket 263


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jack C Pryor Represented By

Trent Thompson

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

2:00 PM

6:16-19799


Jaison Vally Surace


Chapter 7

Adv#: 6:17-01025 Pringle v. Surace


#10.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01025. Complaint by John P. Pringle against Jaison Vally Surace. (Charge To Estate - $350.00). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e)))


From: 4/12/17 EH     

Docket 1

*** VACATED *** REASON: ORDER ENTERED 6/13/17 WAIVING DISCHARGE

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jaison Vally Surace Represented By Batkhand Zoljargal

Defendant(s):

Jaison Vally Surace Represented By Batkhand Zoljargal

Plaintiff(s):

John P. Pringle Represented By Todd A Frealy Carmela Pagay

Trustee(s):

John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

2:00 PM

6:17-10273


Ever Ramirez Barreto


Chapter 7

Adv#: 6:17-01072 Grobstein, Chapter 7 Trustee v. Barreto Tapia et al


#11.00 Status Conference RE: [1] Adversary case 6:17-ap-01072. Complaint by Howard B. Grobstein, Chapter 7 Trustee against Magdalena Barreto Tapia, Iban Barreto Hernandez for: (1) Avoidance of Actual Fraudulent Transfer [11 U.S.C.

§ 548(a)(1)(A)]; (2) Avoidance of Constructive Fraudulent Transfer [11 U.S.C. § 548(a)(1)(B)]; (3) Recovery of Avoided Transfer [11 U.S.C. § 550]; and (4) Turnover [11 U.S.C. § 542(a)


EH           


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ever Ramirez Barreto Represented By

Scott D McDonald

Defendant(s):

Iban Barreto Hernandez Pro Se

Magdalena Barreto Tapia Pro Se

Plaintiff(s):

Howard B. Grobstein, Chapter 7 Represented By

Noreen A Madoyan

Trustee(s):

Howard B Grobstein (TR) Represented By Noreen A Madoyan Craig G Margulies

2:00 PM

6:14-21472


David Joe Strait


Chapter 7

Adv#: 6:14-01340 Leong v. Strait


#12.00 CONT Status Conference RE: [1] Adversary case 6:14-ap-01340. Complaint by Brenda Leong against David Joe Strait. false pretenses, false representation, actual fraud))


From: 2/8/17, 3/22/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Joe Strait Represented By Brian J Soo-Hoo

Defendant(s):

David Joe Strait Pro Se

Plaintiff(s):

Brenda Leong Represented By Marc E Grossman

Trustee(s):

Lynda T. Bui (TR) Pro Se

2:00 PM

6:15-16301


Audrey Zumwalt


Chapter 7

Adv#: 6:15-01270 Maradiaga, Sr et al v. Zumwalt


#13.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01270. Complaint by Julio Maradiaga Sr, Kathleen Maradiaga against Audrey Zumwalt . false pretenses, false representation, actual fraud)) ,(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury))


From: 12/2/15, 3/30/16, 4/6/16, 7/27/16, 11/30/16, 12/7/16, 4/12/17


EH     


Docket 1

*** VACATED *** REASON: ADVERSARY DISMISSED 6/8/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Audrey Zumwalt Represented By Javier H Castillo

Defendant(s):

Audrey Zumwalt Represented By Javier H Castillo Mario Alvarado

Plaintiff(s):

Kathleen Maradiaga Represented By Mario Alvarado

Julio Maradiaga Sr Represented By Mario Alvarado

Trustee(s):

Robert Whitmore (TR) Pro Se

2:00 PM

CONT...


Audrey Zumwalt


Chapter 7

2:00 PM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7

Adv#: 6:16-01148 Pringle v. O. Allen Alpay, Trustee of the Alpay Living Trust


#14.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01148. Complaint by John P. Pringle against Alpay Living Trust, Manors Construction & Development Co., Inc. (21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment))


From: 8/31/16, 10/5/16, 10/11/16, 1/11/17, 1/24/17, 2/8/17, 5/10/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 7/26/17 AT 2:00 PM

Tentative Ruling:

10/05/2016

This matter is being CONTINUED to October 11, 2016, at 3:00 p.m. The parties received telephonic notice of the continuance from the Court.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Defendant(s):

Manors Construction & Pro Se

O. Allen Alpay, Trustee of the Alpay Represented By

Stephen B Goldberg Renee De Golier John L Bailey

Plaintiff(s):

John P. Pringle Represented By

2:00 PM

CONT...


Trustee(s):


Manors San Bernardino Ave LLC


Scott Talkov Douglas A Plazak


Chapter 7

John P Pringle (TR) Represented By Larry D Simons Scott Talkov Frank X Ruggier

2:00 PM

6:15-21808


Clifford Patrick Johnson


Chapter 7

Adv#: 6:16-01122 Johnson v. NELNET LOAN SERVICES INC et al


#15.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01122. Complaint by Clifford Patrick Johnson against NELNET LOAN SERVICES INC Nature of Suit: (63 (Dischargeability - 523(a)(8), student loan))


From: 7/6/16, 10/5/16, 12/7/16, 3/22/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Clifford Patrick Johnson Pro Se

Defendant(s):

Educational Credit Management Represented By

Timothy P Burke NELNET LOAN SERVICES INC Pro Se

Plaintiff(s):

Clifford Patrick Johnson Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

2:00 PM

6:16-12574


William Dillingham Smyth


Chapter 7

Adv#: 6:16-01212 Pringle v. Smyth


#16.00 CONT Status Conference Re: Complaint by John P. Pringle against Elena Smyth. Nature of Suit: 13 - Recovery of money/property - 548 fraudulent transfer


From: 11/2/16, 1/11/17, 4/26/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Dillingham Smyth Represented By Kevin M Cortright

Defendant(s):

Elena Smyth Represented By

C Scott Rudibaugh

Plaintiff(s):

John P. Pringle Represented By Melissa Davis Lowe Rika Kido

Trustee(s):

John P Pringle (TR) Represented By Leonard M Shulman Melissa Davis Lowe

2:00 PM

6:16-13644


Yolanda Yvette Tyes


Chapter 7

Adv#: 6:16-01200 Chicago Title Insurance Company v. Tyes


#17.00 CONT Status Conference Re: Complaint by Chicago Title Insurance Company against Yolanda Yvette Tyes. (d),(e), 62 - Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud


From: 10/19/16, 11/9/16, 1/11/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Yolanda Yvette Tyes Pro Se

Defendant(s):

Yolanda Yvette Tyes Pro Se

Plaintiff(s):

Chicago Title Insurance Company Represented By

Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

Trustee(s):

Larry D Simons (TR) Pro Se

2:00 PM

6:16-17745


Patricia Glenn Apostolakis


Chapter 7

Adv#: 6:16-01286 Apostolakis v. Neiderhiser


#18.00 CONT Motion to Vacate Default From: 4/26/17

Also #19 & #20 EH           


Docket 15

Tentative Ruling:


04/26/2017


BACKGROUND

On August 29, 2016, Patricia Glenn Apostolakis ("Debtor or "Plaintiff") filed her petition for chapter 7 relief. On December 1, 2016, the Debtor filed a complaint against Patricia Neiderhiser ("Defendant") to avoid preferential and/or fraudulent transfers ("Complaint"). The Complaint generally seeks to avoid a judgment lien on improved real property known as 10132 Phelan Road, in Oak Hills, California (the "Property").


On December 6, 2016, the Plaintiff filed her executed service of summons (Docket No. 3) indicating that the summons and complaint was served on Defendant on December 6, 2016. The Summons provided Defendant with a deadline of January 4, 2017, to file her answer.


An amended complaint was filed by the Plaintiff on December 29, 2016 (the "FAC").


On February 2, 2017, the Plaintiff re-filed a copy of her executed service of summons (Docket No. 5).

2:00 PM

CONT...


Patricia Glenn Apostolakis

On February 6, 2017, the Plaintiff filed a request for entry of default as to the


Chapter 7

Defendant which was entered by the Clerk on February 7, 2017.


On March 22, 2017, the Plaintiff filed her Motion for Default Judgment against the Defendant (the "MDJ").


On April 11, 2017, the Defendant filed a Motion to vacate (or "set aside") the default ("MSA") and to expedite a hearing on her motion to vacate. The Court entered an order setting the MSA to be heard concurrent with the Motion for Default Judgment.


On April 20, 2017, the Plaintiff filed opposition to the MSA ("Opposition").


DISCUSSION

Federal Rule of Civil Procedure 55(c) (made applicable by Fed. R. Bankr.P.

7055) provides that "[f]or good cause shown the court may set aside an entry of default and, if a judgment by default has been entered, may likewise set it aside in accordance with Rule 60(b)". FRBP 7055.



factors:

To determine "good cause" under this Rule, a court must consider three


  1. whether the party seeking to set aside the default engaged in culpable conduct that led to the default;

  2. whether it had no meritorious defense; or

  3. whether reopening the default judgment would prejudice the other party.


    United States v. Signed Personal Check No. 730 of Yubran S. Mesle, 615 F.3d 1085, 1091 (9th Cir. 2010) (citing Franchise Holding II v. Huntington Rests. Group, Inc., 375 F.3d 922, 925–26 (9th Cir. 2004), cert. denied 544 U.S. 949 (2005)). This test is disjunctive, such that a finding that any one of the factors is true is sufficient for the court to refuse to set aside the default. It is the same test used to determine whether a default judgment should be set aside under Civil Rule 60(b). Id. While a court has the discretion to refuse to set aside a default judgment for excusable neglect under Fed.R.Civ.P. 60(b) if it finds one of the enumerated factors present, it is not mandatory that it do so. See Brandt v. Am. Bankers Ins. Co. of Fla., 653 F.3d 1108

    2:00 PM

    CONT...


    Patricia Glenn Apostolakis


    Chapter 7

    (9th Cir.2011). "Crucially, however, ‘judgment by default is a drastic step appropriate only in extreme circumstances; a case should, whenever possible, be decided on the merits.’ " Signed Personal Check No. 730 at 1091 (citing Falk v. Allen, 739 F.2d 461, 463 (9th Cir.1984)).


    Defendant asserts that it appears the Complaint was served on her at her old address in Boron, California and as such she did not receive it. (Neiderhiser Decl. ¶3). The Defendant concedes that she received the FAC (but not the amended summons) at her address in Colorado on or about January 3 or 4 of 2017. The Defendant further asserts that the FAC did not indicate the time limit for the filing of a response. (Id. at ¶ 4). In response, the Plaintiff asserts that the Defendant has failed to corroborate her assertion that she has moved. Plaintiff suggests that the Defendant may own both properties and is simply asserting that she has moved in an effort to excuse her "sleeping on her rights" and lack of diligence. Here, Defendant may have engaged in "culpable conduct" regarding her address, and it does not appear Defendant has established a meritorious defense. However, any delay has been minor. Nevertheless, the Court is cognizant of the fact that as a direct result of Defendant’s three month delay in seeking to set aside the default despite having been aware of the Complaint since January 3 or 4, Plaintiff has unnecessarily expended fees in preparation of the Motion for Default Judgment, and such fees would otherwise prejudice Movant.


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined to GRANT the MSA conditioned upon the Defendant’s payment of Plaintiff’s fees and costs associated with the filing of the Motion for Default Judgment.


    The Court is further inclined to DENY the Motion for Default Judgment as moot based on the Court’s granting of the MSA.


    APPEARANCES REQUIRED.


    Party Information

    2:00 PM

    CONT...

    Debtor(s):


    Patricia Glenn Apostolakis


    Chapter 7

    Patricia Glenn Apostolakis Represented By Todd L Turoci

    Defendant(s):

    Patricia Neiderhiser Represented By Phillip Myer

    Movant(s):

    Patricia Neiderhiser Represented By Phillip Myer

    Plaintiff(s):

    Patricia Apostolakis Represented By Todd L Turoci

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:16-17745


    Patricia Glenn Apostolakis


    Chapter 7

    Adv#: 6:16-01286 Apostolakis v. Neiderhiser


    #19.00 CONT Motion for Default Judgment From: 4/26/17

    Also #18 & #20 EH           

    Docket 13

    Tentative Ruling:

    04/26/2017

    The Court is inclined to DENY the Motion for Default Judgment as moot based on the Court’s granting of the MSA.

    Party Information

    Debtor(s):

    Patricia Glenn Apostolakis Represented By Todd L Turoci

    Defendant(s):

    Patricia Neiderhiser Represented By Phillip Myer

    Movant(s):

    Patricia Apostolakis Represented By Todd L Turoci

    Plaintiff(s):

    Patricia Apostolakis Represented By Todd L Turoci

    2:00 PM

    CONT...

    Trustee(s):


    Patricia Glenn Apostolakis


    Chapter 7

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:16-17745


    Patricia Glenn Apostolakis


    Chapter 7

    Adv#: 6:16-01286 Apostolakis v. Neiderhiser


    #20.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01286. Complaint by Patricia Apostolakis against Patricia Neiderhiser. (Fee Not Required). (Attachments: # 1 Adv. Proc. Cover Sheet # 2 Summons) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))


    From: 2/8/17, 3/29/17, 4/26/17 Also #18 & #19

    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Patricia Glenn Apostolakis Represented By Todd L Turoci

    Defendant(s):

    Patricia Neiderhiser Represented By Phillip Myer

    Plaintiff(s):

    Patricia Apostolakis Represented By Todd L Turoci

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:13-29922


    Nancy Ann Howell


    Chapter 7

    Adv#: 6:14-01070 Law Office of Andrew S. Bisom et al v. Howell


    #21.00 CONT Motion For Summary Judgment

    (Holding Date)


    From: 12/2/15, 2/17/16, 3/2/16, 3/16/16, 4/27/16, 9/21/16, 12/14/16


    Also #22 EH     

    Docket 62


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Nancy Ann Howell Pro Se

    Defendant(s):

    Nancy Ann Howell Pro Se

    Movant(s):

    Law Office of Andrew S. Bisom Represented By

    Andrew S Bisom

    Plaintiff(s):

    Eisenberg Law Firm, APC Represented By Andrew S Bisom

    Law Office of Andrew S. Bisom Represented By

    Andrew S Bisom

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    CONT...


    Nancy Ann Howell


    Chapter 7

    2:00 PM

    6:13-29922


    Nancy Ann Howell


    Chapter 7

    Adv#: 6:14-01070 Law Office of Andrew S. Bisom et al v. Howell


    #22.00 CONT Status Conference RE: [1] Adversary case 6:14-ap-01070. Complaint by Law Office of Andrew S. Bisom, Eisenberg Law Firm, APC against Nancy Ann Howell. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury))


    From: 5/14/14, 7/2/14, 12/10/14, 3/18/15, 4/22/15, 5/20/15, 7/22/15, 10/28/15, 12/2/15, 2/17/16, 3/2/16, 3/16/16, 4/27/16, 9/21/16, 12/14/16


    Also #21 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Nancy Ann Howell Pro Se

    Defendant(s):

    Nancy Ann Howell Pro Se

    Plaintiff(s):

    Eisenberg Law Firm, APC Represented By Andrew S Bisom

    Law Office of Andrew S. Bisom Represented By

    Andrew S Bisom

    Trustee(s):

    Steven M Speier (TR) Pro Se

    12:30 PM

    6:16-20260


    Javier Lopez


    Chapter 13

    Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez


    #1.00 OSC Why Adversary Complaint Should Not Be Dismissed Also #2

    EH     


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Javier Lopez Represented By

    Christopher Hewitt

    Defendant(s):

    Javier Lopez Pro Se

    Joint Debtor(s):

    Carmen Lopez Represented By Christopher Hewitt

    Plaintiff(s):

    Amarillo College of Hairdressing, Represented By

    Eamon Jafari

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-20260


    Javier Lopez


    Chapter 13

    Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez


    #2.00 CONT Status Conference Re: Complaint by Amarillo College of Hairdressing, Inc., against Javier Lopez. false pretenses, false representation, actual fraud, 67 - Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 68 - Dischargeability - 523(a)(6), willful and malicious injury


    From: 5/11/17 Also #1

    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Javier Lopez Represented By

    Christopher Hewitt

    Defendant(s):

    Javier Lopez Pro Se

    Joint Debtor(s):

    Carmen Lopez Represented By Christopher Hewitt

    Plaintiff(s):

    Amarillo College of Hairdressing, Represented By

    Eamon Jafari

    12:30 PM

    CONT...

    Trustee(s):


    Javier Lopez


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-20109


    Gilberto Herrera and Monica Herrera


    Chapter 13


    #3.00 CONT Motion to Avoid JUNIOR LIEN with Trinity Financial Servies LLC FROM: 3/23/17, 4/27/17

    Also #4 EH     

    Docket 16


    Tentative Ruling:

    Hearing Date: 01/26/2017

    Summary of the Motion:

    Notice: Ok

    Opposition: Yes

    Address: 1732 San Key Court, San Jacinto, CA 92582

    First trust deed: $$386,163 with Fannie Mae

    Second trust deed (to be avoided): $149,509 with Trinity Financial Services LLC

    Fair market value: $337,362


    TENTATIVE

    1. Trinity requests additional time to obtain an appraisal of the Property; and

    2. Trinity asserts that the loan payoff statement provided by the Debtors as Exhibit "A" which sets forth the amount of the first mortgage is hearsay and alternatively, that it indicates there may have been a loan modification with the potential for loan forgiveness as to a portion of the loan principal


      First, the Court is inclined to grant Trinity’s request for additional time. Separately, the Court overrules Trinity’s hearsay objection but finds that Trinity’s request for the Debtors to indicate whether any portion of the loan principal has been forgiven is reasonable.


      APPEARANCES REQUIRED.

      Party Information

      12:30 PM

      CONT...

      Debtor(s):


      Gilberto Herrera and Monica Herrera


      Chapter 13

      Gilberto Herrera Represented By Todd L Turoci

      Joint Debtor(s):

      Monica Herrera Represented By Todd L Turoci

      Movant(s):

      Monica Herrera Represented By Todd L Turoci

      Gilberto Herrera Represented By Todd L Turoci

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-20109


      Gilberto Herrera and Monica Herrera


      Chapter 13


      #4.00 CONT Confirmation of Chapter 13 Plan From: 1/5/17, 1/26/17, 3/23/17, 4/27/17 Also #3

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gilberto Herrera Represented By Todd L Turoci

      Joint Debtor(s):

      Monica Herrera Represented By Todd L Turoci

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-20003


      Pamula Raye St Dennis


      Chapter 13


      #5.00 Application for Compensation First and Final Application for Approval of Fees and Reimbursement of Expenses by Shulman Hodges & Bastian LLP, Attorneys for the Former Chapter 7 Trustee; Period: 12/14/2016 to 5/3/2017, Fee:

      $12,630, Expenses: $532.53 Also #6

      EH     


      Docket 74


      Tentative Ruling:

      6/22/17


      The Court is inclined to APPROVE the requested fees of $12,630 and the requested expenses of $532.53.


      APPEARANCES WAIVED. Movant to lodge order within seven days. If opposition is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Pamula Raye St Dennis Represented By Cynthia A Dunning

      Movant(s):

      Charles W Daff (TR) Represented By Lynda T Bui

      Melissa Davis Lowe Elyza P Eshaghi Brandon J Iskander

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-20003


      Pamula Raye St Dennis


      Chapter 13


      #6.00 Application for Compensation with Proof of Service. The hearing is scheduled for 06/22/17 for Charles W Daff (TR), Trustee Chapter 7, Period: 11/10/2016 to 5/31/2017, Fee: $2,385.00, Expenses: $2.06.


      Also #5 EH     

      Docket 78

      Tentative Ruling:

      6/22/17


      1. Notice/Service


        Local Rule 2016-(1)(c)(4)(A) requires thirty days notice of intent to file final report. Trustee provided twenty-eight days notice, and then set the hearing exactly twenty-one days after the filing of his final fee app. Aggregate notice period is therefore short by two days.


        Local Rule 2016-(1)(c)(4)(B) requires professionals to file their fee application within twenty-one days of the filing of Trustee’s notice of intent. Trustee filed his fee application seven days late.


        It is not clear whether Local Rule 2016 should be applicable to this application because it is really designed for the filing of a Trustee’s final report.


      2. Background


        This case was a Chapter 7 case that was converted to Chapter 13. The conversion order stated that both the chapter 7 trustee and his attorney were to file claims for administrative fees, subject to Debtor’s right to object. The filing of fee applications by Trustee and Trustee’s attorney followed.

        12:30 PM

        CONT...


        Pamula Raye St Dennis


        Chapter 13

        11 U.S.C. § 330(a)(3) (2005) provides factors to be considered in determining the reasonableness of requested compensation. The Court has reviewed the requested fees and expenses of Trustee and finds them to be generally reasonable. Furthermore, Debtor has declined to oppose the Trustee’s application, and the Court deems the absence of opposition to be consent to the relief requested pursuant to Local Rule 9013-1(h).


      3. Legal Analysis


11 U.S.C. § 326(a), however, imposes a statutory maximum on a Trustee’s compensation in a Chapter 7 case. The statute states:


  1. In a case under chapter 7 or 11, the court may allow reasonable compensation under section 330 of this title of the trustee for the trustee’s services, payable after the trustee renders such services, not to exceed 25 percent on the first $5,000 or less, 10 percent on any amount in excess of

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

    $50,000 but not in excess of $1,000,000, and reasonable compensation not to exceed 3 percent 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).


    "Although the language of section 326(a) seems straightforward, it ‘becomes the source of controversy when a former Chapter 7 Trustee seeks compensation in a case that is converted to one under Chapter 13 prior to the disbursement of any monies by the trustee in the Chapter 7 case.’" In re Pivinski, 366 B.R. 285, 289 (Bankr. D. Del. 2007) (quoting In re Silvus, 329 B.R. 193, 207 (Bankr. E.D. Va. 2005). As the Court noted in Pivinski, there are at least six different interpretations of the operation of § 326(a) when a case is converted to Chapter 13. See id. ((1) quantum meruit; (2) multiple trustee theory; (3) no award permitted; (4) separate cases; (5) constructive disbursement theory; (6) awarding fees pursuant to § 105(a)); see also In re Philips, 507 B.R. 2, 5 (Bankr. N.D. Ga. 2014) ("The Code is silent regarding how to calculate this cap when a case has been converted, as opposed to a fully administered Chapter 7 case. This silence has led to a variety of irreconcilable reported court decisions, which

    12:30 PM

    CONT...


    Pamula Raye St Dennis


    Chapter 13

    are based on as many as six different discernible theories."); 329 B.R. at 206-13 (providing an in-depth analysis of each of the six different theories).


    As noted by the case law split, and in the absence of any binding authority, the Court is presented with the following legal questions: Is the Court allowed to award compensation to a Trustee outside of the confines of § 326(a)? If such an award is permissible, what is the appropriate legal standard for the award of compensation in such a situation? If such an award is not permissible, does § 326(a) allow compensation in this situation? In order to answer the posited questions, it is necessary to survey and evaluate the different approaches adopted by bankruptcy courts.


    1. Quantum Meruit


      Courts that have adopted the quantum meruit standard generally cited policy considerations. To wit:


      We adopt the reasoning of In re Berry and hold that the chapter 7 trustee should be compensated on a quantum meruit basis in a case that is not fully administered, through no fault of the trustee, where the trustee performs substantial services that result in discovery of assets for the benefit of creditors. Conversely, the court does not envision windfalls for the trustee merely because a debtor converts for reasons unrelated to action by the trustee. We are further convinced that the effect of this decision will be to discourage a debtor’s intentional concealment of assets and encourage a trustee’s diligent discovery of assets.


      In re Moore, 235 B.R. 414, 416-17 (Bankr. W.D. Ky. 1999). The Moore court determined that the award should be "based on the reasonable value of the actual and necessary services rendered by the trustee" and that the burden was on the trustee to justify the requested fee. Id. at 417.


      While In re Moore approvingly cited the reasoning of In re Berry, its holding is technically distinct. While In re Berry does sound in quantum meruit, its holding falls into the "multiple trustee" approach discussed in section III.B, infra. See generally 166 B.R. 932, 935 (Bankr. D. Or. 1994) ("The court agrees with other courts that have

      12:30 PM

      CONT...


      Pamula Raye St Dennis


      Chapter 13

      considered this issue, the trustee is entitled to compensation based upon the reasonable value of the actual and necessary services which were rendered by the trustee on a quantum meruit basis."). This distinction illustrates the problem with the approach adopted by In re Moore: while other courts have advanced a quasi- quantum meruit philosophy to the issue, their reasoning has been grounded in an alternative approach. In re Moore, on the other hand, states the following:


      A literal application of section 326(a) would appear to provide that if no funds were disbursed by the trustee to creditors, there are no funds to which the percentage formula may be applied. Most bankruptcy courts addressing this question, however, decline to apply a literal reading of § 326(a) and restrict application of the section to fully administered cases only. Rather, where a case is converted or dismissed, several courts have authorized compensation to the trustee upon a showing that the trustee has provided substantial services which benefit the estate. One court denied the trustee compensation, but explained that the denial of fees was premised on the minimal services actually performed by the trustee.


      The above reasoning indicates that In re Moore, the primary source of the quantum meruit approach in In re Silvus’s survey, did not intend to create a unique, distinct approach to the issue, as it did not advance any new legal theory or reasoning. In re Moore, furthermore, did not offer an explanation as to why quantum meruit would be uniquely available to a Chapter 7 trustee of a dismissed or converted case. This reasoning is critical, because the general consensus is that § 326(a) is not simply a guide, but a statutory maximum. See, e.g., In re Hance Meyer, Inc., 161 B.R. 839, 840 (Bankr. N.D. Cal. 1993) ("The court’s discretion ends at the maximum ceiling.") (citing In re Fin. Corp. of Am., 114 B.R. 221, 224 (B.A.P. 9th Cir. 1990); see also In re Wire Cloth Prods., Inc., 130 B.R. 798, 811 (Bankr. N.D. Ill. 1991) ("The maximum statutory fee is indeed a ceiling, not a floor."). Absent an explanation of why it is legally permissible to invoke quantum meruit despite the operation of § 326(a), the theory is not compelling.1 And the cases that have offered such an explanation fall into the different approaches outlined in section III.B, infra.2


    2. Multiple Trustees, Multiple Cases, and Constructive Disbursement

      12:30 PM

      CONT...


      Pamula Raye St Dennis


      Chapter 13

      The three approaches that were referred to by In re Silvus as "multiple or composite trustee theory," "separate and distinct case theory," and "constructive disbursement," all share one common theme: the disbursements made to or by the Chapter 13 trustee should be attributed, at least to some extent, and, possibly, with some deduction, to the Chapter 7 trustee. The multiple trustee theory invokes § 326(c), which states:


      (c) If more than one person serves as trustee in the case, the aggregate compensation of such persons for such service may not exceed the maximum compensation prescribed for a single trustee by subsection (a) or (b) of this section, as the case may be.


      Thus, the court in In re Rodriguez, 240 B.R. 912 (Bankr. D. Colo. 1999) utilized this provision, attributed the disbursements made by the Chapter 13 trustee to the Chapter 7 trustee, and then subtracted the amount of compensation the Chapter 13 trustee would receive from the statutory calculation in § 326(a).


      While it is true that § 326(c) simply applies to a case with multiple trustees, regardless of the chapter the case is proceeding under, application of the rule in converted cases is problematic. Section 326(c) states that the compensation cannot exceed the maximum "prescribed for a single trustee by subsection (a) or (b)." Technically, the request would be governed by § 326(b) if the case was, at the time under chapter 12 or 13, and governed by § 326(a), if the case was under chapter 7 or 11. Therefore, under this reading, the chapter 7 trustee would be eligible to receive the difference between the chapter 13 statutory cap, and the amount of compensation actually received by the chapter 13 trustee.


      More importantly, section § 326(c) does not appear to be an independent source of awarding compensation. Its plain language serves to limit the amount of compensation trustees can receive in a single case, not provide an independent calculation for cases with multiple trustees. The chapter 7 trustee would still have to point to authority permitting the award of fees, and it is not clear that this interpretation resolves the inappropriateness of awarding fees under § 326(a) in this situation. Quite simply, this theory does not explain how any disbursements would be made "[i]n a case under chapter 7 or 11" as required by § 326(a).


      The constructive disbursement approach also attributes disbursements made by the

      12:30 PM

      CONT...


      Pamula Raye St Dennis


      Chapter 13

      chapter 13 trustee to the chapter 7 trustee, but concludes that § 326(c) is inapplicable, and, therefore, no subtraction equivalent to the chapter 13 trustee’s compensation is warranted. See generally In re Hages, 252 B.R. 789 (Bankr. N.D. Cal. 2000). This approach is subject to the same concerns as the multiple trustee theory: it is not clear what would be the basis for the award. By its language, § 326(a) applies to "a case under chapter 7 or 11," and this is not such a case.


      The final approach is the separate case theory. Under this theory, the funds turned over to the second trustee by the first trustee are inputted into the statutory calculation of § 326(a). Notably, this theory appears to have been developed in a case that was converted to chapter 7 from chapter 11. See In re Fin. Corp. of Am., 114 B.R. 221, 222 (B.A.P. 9th Cir. 1990). In both a chapter 7 case and a chapter 11 case, § 326(a) serves as the basis for trustee compensation. Here, however, the case has been converted to chapter 13, and, therefore, is no longer a "a case under chapter 7 or 11." Nevertheless, under this theory it could be argued that disbursements were made (or money turned over) in a case under chapter 7 or 11 (the disbursements by the chapter 7 trustee to the chapter 13).


      Ultimately, the Court finds that the multiple trustee, and constructive disbursement theories lack compelling legal justification. Section 326(a) is applicable in a "case under chapter 7 or 11," yet these two approaches input disbursements made by a chapter 13 trustee in a chapter 13 case into the § 326(a) calculation. The plain language of the status indicates that it is § 326(b), not § 326(a), that is applicable to disbursements made in a chapter 13 case.


      Nevertheless, the Court finds that the multiple case approaches is not subjected to the above problem and provides a plausible basis upon which to award fees. It can be reasonably argued that a chapter 7 trustee is disbursing (or turning over) funds to a party in interest (the chapter 13 trustee) at the time of conversion, and that, therefore, such funds can be used in the § 326(a) statutory calculation.


    3. Strict Interpretation


      Finally, the bankruptcy courts that have declined to adopt any of the approaches outlined above have simply concluded that the plain language of the statute prohibits

      12:30 PM

      CONT...


      Pamula Raye St Dennis


      Chapter 13

      compensation of a chapter 7 trustee in these circumstances. See In re Silvus, 329 B.R. 193, 214 (Bankr. E.D. Va. 2005) ("Upon consideration of the numerous theories discussed above, this Court concludes the more compelling position is that which precludes awarding compensation based upon the plain language of Section 326(a). This Court finds, as did the courts in Fischer, Woodworth, Murphy, Celano, and Meadows, that Congress has spoken clearly in Section 326(a), and thus, it would be inappropriate for this Court to look beyond the bounds of the statute to formulate a basis upon which to award Ruby compensation.").


    4. Analysis


Here, the chapter 7 trustee has not made any argument regarding which standard the Court should apply, and does not otherwise indicate what mechanism allows for payment to a Chapter 7 trustee in this situation where the distribution contemplated by

§ 326(a) is not done.


Notwithstanding, fee descriptions for services for 2/10/17 to 4/11/17 appear vague or otherwise describe services that were or should have been performed by counsel.

Also, the Court inclined to reduced fees for the preparation of the form fee application to 0.6 hours. Therefore, subject to discussion as to an applicable legal basis to award trustee fees, the Court is inclined to grant the requested fees in the reduced amount of

$1485, and costs of $2.06.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Pamula Raye St Dennis Represented By Cynthia A Dunning

Movant(s):

Charles W Daff (TR) Represented By Lynda T Bui

Melissa Davis Lowe Elyza P Eshaghi Brandon J Iskander

12:30 PM

CONT...

Trustee(s):


Pamula Raye St Dennis


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-10769


Semone Ramone Monroe


Chapter 13


#7.00 CONT Objection to Claim Number 5 by Claimant Internal Revenue Service From: 4/27/17

EH     


Docket 16

*** VACATED *** REASON: WITHDRAWAL FILED 5/22/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Semone Ramone Monroe Represented By Jenny L Doling

Movant(s):

Semone Ramone Monroe Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11075


Ryan Christopher Murphy and Theresa Marie Murphy


Chapter 13


#8.00 Motion RE: Objection to Claim Number 3 by Claimant Internal Revenue Service EH     

Docket 19

Tentative Ruling:

6/22/17


Background:


On February 13, 2017, Christopher and Theresa Murphy ("Debtors") filed a Chapter 13 voluntary petition. On March 21, 2017, the IRS filed a priority claim in the amount of $4,663 ("Claim 3"). On April 6, 2017, Debtors’ Chapter 13 plan was confirmed. On May 4, 2017, Debtors filed a notice of submission of 2016 tax returns to Chapter 13 Trustee. On May 16, 2017, Debtors filed an objection to Claim 3 on the basis that their tax delinquency had been cured.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing

12:30 PM

CONT...


Ryan Christopher Murphy and Theresa Marie Murphy


Chapter 13

upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Claim 3 states that Debtors owed $4,663.40 in relation to their 2016 tax returns. Debtors do not dispute that they owed the amount stated on Claim 3 at the time that it was filed. Instead, Debtors’ declaration states that they filed their tax return on April 17, 2017, and that, therefore, the claim should be amended or withdrawn. While the motion argues that no tax is due on account of the 2016 returns, there is no evidence presented to support this argument.


Tentative Ruling

12:30 PM

CONT...


Ryan Christopher Murphy and Theresa Marie Murphy


Chapter 13


The Court is inclined to OVERRULE the objection without prejudice.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ryan Christopher Murphy Represented By Jenny L Doling

Joint Debtor(s):

Theresa Marie Murphy Represented By Jenny L Doling

Movant(s):

Theresa Marie Murphy Represented By Jenny L Doling

Ryan Christopher Murphy Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-12758


Luis A Jovel


Chapter 13


#9.00 CONT Confirmation of Chapter 13 Plan From: 5/11/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis A Jovel Represented By

Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13037


Robert P Guerrero, Jr.


Chapter 13


#10.00 CONT Confirmation of Chapter 13 Plan From: 5/18/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert P Guerrero Jr. Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13091


Kristin Lynn Robles


Chapter 13


#11.00 CONT Confirmation of Chapter 13 Plan From: 5/18/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kristin Lynn Robles Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13285


Jose Carlos Pina


Chapter 13


#12.00 CONT Confirmation of Chapter 13 Plan From: 6/1/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Carlos Pina Represented By Bryn C Deb

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13719


Sam Venero


Chapter 13


#13.00 CONT Confirmation of Chapter 13 Plan From: 6/8/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sam Venero Represented By

Edward T Weber

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13836


Hermelinda Diaz


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/26/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hermelinda Diaz Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13848


Darrell Glenn Brown and Susan Marie Brown


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Darrell Glenn Brown Represented By Julie J Villalobos

Joint Debtor(s):

Susan Marie Brown Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13850


Jose Luis Chavez and Esperanza Chavez


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/26/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Luis Chavez Pro Se

Joint Debtor(s):

Esperanza Chavez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13851


Richard J Sarenana, Jr and Maria Sarenana


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard J Sarenana Jr Represented By Cynthia A Dunning

Joint Debtor(s):

Maria Sarenana Represented By Cynthia A Dunning

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13917


Teresa A Salvail and Michael D Salvail


Chapter 13


#18.00 Confirmation of Chapter 13 Plan


Also #18.1 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Teresa A Salvail Represented By Julie J Villalobos

Joint Debtor(s):

Michael D Salvail Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13917


Teresa A Salvail and Michael D Salvail


Chapter 13


#18.10 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2521 Moosedeer Dr Ontario, CA 91761


MOVANT: UNITED CATHOLICS FEDERAL CREDIT UNION


From: 6/20/17 Also #18

EH     


Docket 15


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Teresa A Salvail Represented By Julie J Villalobos

Joint Debtor(s):

Michael D Salvail Represented By Julie J Villalobos

Movant(s):

United Catholics Federal Credit Represented By Alana B Anaya

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13922


John Empey and Madeleine Tappe


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Empey Represented By

Christopher Hewitt

Joint Debtor(s):

Madeleine Tappe Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13923


Suzanne Berry


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Suzanne Berry Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13929


Jose Lopez Garcia


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/30/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Lopez Garcia Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13967


Caesar A Rodriguez


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/30/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Caesar A Rodriguez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13984


Harris Miller


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Harris Miller Represented By

Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13988


Robert Bruce Dunham


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/30/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert Bruce Dunham Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14019


Osbaldo Concencion Martinez


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/30/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Osbaldo Concencion Martinez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14056


Rafael Chavez Perez and Catalina Chavez


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rafael Chavez Perez Represented By Manfred Schroer

Joint Debtor(s):

Catalina Chavez Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14075


Stephanie Lobato


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Stephanie Lobato Represented By William Radcliffe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14091


Tyra Bagby


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/5/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tyra Bagby Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14147


Esteban David Stremiz


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/1/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Esteban David Stremiz Represented By Robert J Spitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14150


Kaleo Mehia Roque Leopoldo and Andrea Ann Leopoldo


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kaleo Mehia Roque Leopoldo Represented By Nicholas M Wajda

Joint Debtor(s):

Andrea Ann Leopoldo Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14183


Christopher Grosey


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/5/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Christopher Grosey Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14185


Gerald E Miller and Shirley Miller


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gerald E Miller Represented By Paul Y Lee

Joint Debtor(s):

Shirley Miller Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14186


Joshua Aguilar and Cynthia Rodriguez


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joshua Aguilar Represented By Paul Y Lee

Joint Debtor(s):

Cynthia Rodriguez Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14187


Andre J Booker and Carrie L Booker


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Andre J Booker Represented By Paul Y Lee

Joint Debtor(s):

Carrie L Booker Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14189


Gabriel Valencia, Jr. and Maricela Valencia


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Valencia Jr. Represented By Paul Y Lee

Joint Debtor(s):

Maricela Valencia Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14190


Alfredo G Castro and Bibiana L Castro


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alfredo G Castro Represented By James T Lillard

Joint Debtor(s):

Bibiana L Castro Represented By James T Lillard

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14292


Lubna Shiraz Ahmed


Chapter 13


#36.10 Motion to vacate dismissal EH     

Docket 19


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lubna Shiraz Ahmed Represented By Joshua L Sternberg

Movant(s):

Lubna Shiraz Ahmed Represented By Joshua L Sternberg

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-19250


Robert B Eppley


Chapter 13


#37.00 CONT Trustee's Motion to Dismiss Case From: 6/8/17

EH     


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert B Eppley Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-28595


Josue Luna and Fabiola Luna


Chapter 7


#38.00 Trustee's Motion to Dismiss Case EH     

Docket 146

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 6/21/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Josue Luna Represented By

Jenny L Doling Summer M Shaw

Joint Debtor(s):

Fabiola Luna Represented By

Jenny L Doling Summer M Shaw

Trustee(s):

John P Pringle (TR) Pro Se

12:31 PM

6:14-12676


Jimmie Lee Bracy, Jr.


Chapter 13


#39.00 CONT Trustee's Motion to Dismiss Case From: 5/18/17

EH           


Docket 118


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jimmie Lee Bracy Jr. Represented By Gregory M Shanfeld

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-22362


James Lange and Michelle Lange


Chapter 13


#40.00 CONT Trustee's Motion to Dismiss Case From: 6/8/17

EH     


Docket 97

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

James Lange Represented By

Michael Smith

Joint Debtor(s):

Michelle Lange Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-13352


Sortan Melvin Prior, Sr. and Janna Renee Prior


Chapter 13


#41.00 Trustee's Motion to Dismiss Case EH     

Docket 94


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sortan Melvin Prior Sr. Represented By Jenny L Doling

Joint Debtor(s):

Janna Renee Prior Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-17476


Michael Brian Goodrich, Sr. and Kimberly JoAnn Carter


Chapter 13


#42.00 Trustee's Motion to Dismiss Case EH     

Docket 147

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/15/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael Brian Goodrich Sr. Represented By Christopher J Langley

Joint Debtor(s):

Kimberly JoAnn Carter Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-19374


Edgardo Aranda and Kelley Aranda


Chapter 13


#43.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edgardo Aranda Represented By Paul Y Lee

Joint Debtor(s):

Kelley Aranda Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-22392


Donald Leroy Woodruff


Chapter 13


#44.00 Trustee's Motion to Dismiss Case EH     

Docket 59

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/30/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Donald Leroy Woodruff Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-12893


Natalie G Massie


Chapter 13


#45.00 CONT Trustee's Motion to Dismiss Case From: 6/1/17

EH     


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Natalie G Massie Represented By Kevin M Cortright

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-16616


Timothy Wade Jones


Chapter 13


#46.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 6/8/17

EH     


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Timothy Wade Jones Represented By Norma Duenas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-16908


Oscar Chavez


Chapter 13


#47.00 CONT Trustee's Motion to Dismiss Case From: 6/1/17

EH     


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Oscar Chavez Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-17683


Cresencio Villamayor Irasusta, III and Jennifer P Irasusta


Chapter 13


#48.00 CONT Motion for Order Dismissing Chapter 13 Case (Tax Returns / Refunds) From: 4/27/17, 5/11/17, 6/8/17

EH     


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cresencio Villamayor Irasusta III Represented By

Carey C Pickford

Joint Debtor(s):

Jennifer P Irasusta Represented By Carey C Pickford

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18430


Isaias Melo and Rosa Melo


Chapter 13


#49.00 Trustee's Motion to Dismiss Case EH     

Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Isaias Melo Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Rosa Melo Represented By

Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18526


Ana M. Oliver


Chapter 13


#50.00 Trustee's Motion to Dismiss Case EH     

Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ana M. Oliver Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-19919


Timothy Leonard Johnson


Chapter 13


#51.00 Trustee's Motion to Dismiss Case EH     

Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Timothy Leonard Johnson Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-21232


Alejandro Salinas, Jr.


Chapter 13


#52.00 Trustee's Motion to Dismiss Case EH     

Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro Salinas Jr. Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10469


Joe Nathan Banks


Chapter 13


#53.00 Motion for Order Dismissing Chpater 13 Proceeding (Delinquency) EH     

Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joe Nathan Banks Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10830


Juana Santiago


Chapter 13


#54.00 Trustee's Motion to Dismiss Case EH     

Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juana Santiago Represented By Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10980


Jose Liborio Avila


Chapter 13


#55.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 20

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/31/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Liborio Avila Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10981


Sandra Lorena Parra


Chapter 13


#56.00 Trustee's Motion to Dismiss Case EH     

Docket 20

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/31/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sandra Lorena Parra Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-11030


Allison Laurie Merrifield


Chapter 13


#57.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allison Laurie Merrifield Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-11454


Dennis Wiley Donahoo and Catherine Lavern Fitch


Chapter 13


#58.00 Trustee's Motion to Dismiss Case EH     

Docket 19


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dennis Wiley Donahoo Represented By Todd L Turoci

Joint Debtor(s):

Catherine Lavern Fitch Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

2:00 PM

6:08-14592


Empire Land, LLC


Chapter 7

Adv#: 6:09-01235 DIAMOND v. Empire Partners, Inc., a California Corporation et


#1.00 CONT Status Conference re complaint

HOLDING DATE


From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17


EH        


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 8/2/17 AT 3:00 P.M.

Party Information

Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

------ O'melveny & Myers Dean A Ziehl

Jonathan A Loeb P Sabin Willett

Richard K Diamond (TR) Jeffrey Rosenfeld

Defendant(s):

DOES 1 through 100, inclusive Pro Se

Empire Partners, Inc., a California Represented By

David Loughnot Jonathan A Loeb Jeffrey Rosenfeld

2:00 PM

CONT...


Empire Land, LLC


Chapter 7

Plaintiff(s):

RICHARD K. DIAMOND Represented By Richard S Berger Michael I Gottfried

Aleksandra Zimonjic Monica Rieder

John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

Trustee(s):

Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

Aleksandra Zimonjic Monica Rieder

Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

Best Best & Krieger Franklin C Adams Thomas J Eastmond

2:00 PM

6:08-14592


Empire Land, LLC


Chapter 7

Adv#: 6:10-01319 DIAMOND v. Empire Partners, Inc., a California Corporation et


#2.00 CONT Status Conference re complaint

HOLDING DATE


From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

01/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17


EH        


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 8/2/17 AT 3:00 PM

Party Information

Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

------ O'melveny & Myers Dean A Ziehl

Jonathan A Loeb P Sabin Willett

Richard K Diamond (TR) Jeffrey Rosenfeld

Defendant(s):

Paul Roman Represented By

Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

O'Melveny & Myers, LLP Represented By Howard Steinberg

2:00 PM

CONT...


Empire Land, LLC


P Sabin Willett


Chapter 7

Peter T. Healy Represented By Howard Steinberg P Sabin Willett

Neil M Miller Represented By

Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

Empire Partners, Inc., a California Represented By

Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

Larry Day Represented By

Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

Plaintiff(s):

RICHARD K DIAMOND Represented By Richard S Berger Peter M Bransten John P Reitman Michael I Gottfried

Aleksandra Zimonjic Monica Rieder Cynthia M Cohen Roye Zur

Trustee(s):

Richard K Diamond (TR) Represented By

2:00 PM

CONT...


Empire Land, LLC


Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten Aleksandra Zimonjic Monica Rieder

Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

Best Best & Krieger Franklin C Adams Thomas J Eastmond


Chapter 7

2:00 PM

6:08-14592


Empire Land, LLC


Chapter 7

Adv#: 6:10-01329 DIAMOND v. Empire Partners, Inc., a California Corporation et


#3.00 CONT Status Conference re complaint

(Defendant - Empire Partners, Inc) HOLDING DATE


From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17


EH        


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 8/2/17 AT 3:00 P.M.

Party Information

Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

------ O'melveny & Myers Dean A Ziehl

Jonathan A Loeb P Sabin Willett

Richard K Diamond (TR) Jeffrey Rosenfeld

Defendant(s):

Previti Realty Fund, L.P. Represented By Jonathan A Loeb Jeffrey Rosenfeld

The James Previti Family Trust Represented By Jonathan A Loeb Jeffrey Rosenfeld

2:00 PM

CONT...


Empire Land, LLC


Chapter 7

Empire Partners, Inc., a California Represented By

Jonathan A Loeb Jeffrey Rosenfeld

James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld

Plaintiff(s):

RICHARD K DIAMOND Represented By Richard S Berger Michael I Gottfried

Aleksandra Zimonjic Monica Rieder

John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

Trustee(s):

Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

Aleksandra Zimonjic Monica Rieder

Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

Best Best & Krieger Franklin C Adams Thomas J Eastmond

10:00 AM

6:12-21612


Amir El-Jamil McNeely and Veronica Guadalupe McNeely


Chapter 13


#1.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2009 Nissan Altima 2.5 Sedan 4D


MOVANT: WESTLAKE FINANCIAL SERVICES


EH     


Docket 113

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 A.M.

Party Information

Amir El-Jamil McNeely Represented By Steven A Alpert

Joint Debtor(s):

Veronica Guadalupe McNeely Represented By Steven A Alpert

Movant(s):

Westlake Financial Services Represented By Robert P Zahradka

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:13-26277

Charles Frederick Biehl

Chapter 7


#2.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3338 Tempe Dr Huntington Beach, CA 92649


MOVANT: BAYVIEW LOAN SERVICING LLC AS SERVICING AGENT FOR M&T BANK


From: 1/24/17, 4/11/17, 4/25/17 EH     

Docket 162

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 AM

Party Information

Charles Frederick Biehl Represented By

Daryl L Binkley - DISBARRED - Steven L Bryson

Movant(s):

Bayview Loan Servicing, LLC as Represented By

Kristin A Zilberstein

Trustee(s):

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander

10:00 AM

6:16-11745


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


Chapter 13


#3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4057 East Hamilton Paseo, Ontario, CA 91761


MOVANT: WELLS FARGO BANK, N.A.


From: 5/30/17 EH     

Docket 98

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 A.M.

Party Information

Alfredo Manzo Arrieta Represented By Andy C Warshaw

Joint Debtor(s):

Mayte Hernandez- Arrieta Represented By Andy C Warshaw

Movant(s):

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-15581

Dexter Humphrey

Chapter 13


#4.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1990 Scenic Ridge Rd. Chino Hills CA


MOVANT: WILMINGTON SAVINGS FUND SOCIETY


From: 5/16/17 EH     

Docket 39

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 A.M.

Party Information

Dexter Humphrey Represented By Michael J Hemming

Movant(s):

Wilmington Savings Fund Society, Represented By

Bonni S Mantovani Diana Torres-Brito Cassandra J Richey

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-17724


Carlos Gutierrez and Josefina Gutierrez


Chapter 13


#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1553 N Granite Ave


MOVANT: WELLS FARGO BANK N.A.


EH     


Docket 34

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 AM

Party Information

Carlos Gutierrez Represented By Patricia A Mireles

Joint Debtor(s):

Josefina Gutierrez Represented By Patricia A Mireles

Movant(s):

Wells Fargo Bank, N.A. Represented By

Kristin A Zilberstein

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-20813


Thong Huu Nguyen


Chapter 13


#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 HONDA ACCORD, VIN: 1HGC R2F5 9EA0 37214


MOVANT: AMERICAN HONDA FINANCE CORPORATION


EH     


Docket 26

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 A.M.

Party Information

Thong Huu Nguyen Represented By Yoon O Ham

Movant(s):

AMERICAN HONDA FINANCE Represented By

Vincent V Frounjian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10688


John W Wells


Chapter 7


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 34233 Larksburg Ct Lake Elsinore, CA 92532


MOVANT: U.S. BANK NATIONAL ASSOCIATION


EH     


Docket 27

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 AM

Party Information

John W Wells Represented By Daniel King

Movant(s):

U.S. BANK NATIONAL Represented By April Harriott Sean C Ferry

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-10769

Semone Ramone Monroe

Chapter 13


#8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32545 Machado St Lake Elsinore CA 92530


MOVANT: WELLS FARGO BANK NA


EH     


Docket 40

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 8/29/17 AT 10:00 AM

Party Information

Semone Ramone Monroe Represented By Jenny L Doling

Movant(s):

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11095

Kayla Marie Rojas

Chapter 7


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 135 Waterview St Playa Del Rey, CA 90293


MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


EH     


Docket 19

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 AM

Party Information

Kayla Marie Rojas Represented By Kris Crawford

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Angie M Marth

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-11945


Leticia Olivares


Chapter 7


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Kia Optima


MOVANT: WESCOM CREDIT UNION


EH     


Docket 12

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 A.M.

Party Information

Leticia Olivares Represented By Paul Y Lee

Movant(s):

Wescom Credit Union Represented By Karel G Rocha

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:17-12212

Cristian E Vargas

Chapter 7


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 TOYOTA COROLLA, Vin: 5YFBURHE0GP388588


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


Docket 13

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 A.M.

Party Information

Cristian E Vargas Pro Se

Movant(s):

Toyota Motor Credit Corporation Represented By

Tyneia Merritt

Trustee(s):

Robert Whitmore (TR) Pro Se

10:00 AM

6:17-12568


Billy Joe Woodson and Kimra Lyn Woodson


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 FORD C-MAX


MOVANT: FORD MOTOR CREDIT COMPANY LLC


EH     


Docket 12

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 AM

Party Information

Billy Joe Woodson Represented By Patricia M Ashcraft

Joint Debtor(s):

Kimra Lyn Woodson Represented By Patricia M Ashcraft

Movant(s):

Ford Motor Credit Company LLC Represented By

Sheryl K Ith

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:17-13836


Hermelinda Diaz


Chapter 13


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 3865 VERMONT ST, SAN

BERNARDINO, CA 92407 . , Motion for Relief from Co-Debtor Stay MOVANT: WELLS FARGO BANK, N.A.

CASE DISMISSED 5/26/17


EH     


Docket 12

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 A.M.

Party Information

Hermelinda Diaz Pro Se

Movant(s):

WELLS FARGO BANK, N.A. Represented By Jason C Kolbe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-14019


Osbaldo Concencion Martinez


Chapter 13


#14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1567 Riverside Drive, Barstow, CA 92311; 860 Nancy St., Barstow, CA 92311; 36891 Livingston Ln., Hinkley, CA 92347;

26484 Highway #58, Barstow, CA 92311; 25494 Agate Rd., Barstow, CA 92311 Under 11 U.S.C. § 362 (with supporting declarations) (Real Property)


MOVANT: SAN BERNARDINO COUNTY TREASURER AND TAX COLLECTOR


From: 6/27/17 EH     

Docket 10

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 AM

Party Information

Osbaldo Concencion Martinez Pro Se

Movant(s):

c/o Barry S. Glaser San Bernardino Represented By

Barry S Glaser

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-14306


Jane R Mary Engel


Chapter 13


#15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 42305 North Shore Drive, Fawnskin, CA 92333


MOVANT: ANDREW FONTI AND JANET R. FONTI


CASE DISMISSED 5/26/17


EH     


Docket 16

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 10:00 A.M.

Party Information

Jane R Mary Engel Represented By Peter L Nisson

Movant(s):

Andrew Fonti, An Unmarried Man, Represented By

Andrew J Miller

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11


#16.00 Motion By United States Trustee To Dismiss Or Convert Chapter 11 Case EH     

Docket 266

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 2:00 P.M.

Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Movant(s):

United States Trustee (RS) Represented By Michael J Bujold

Abram Feuerstein esq Everett L Green

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11


#17.00 CONT First Omnibus Objection of Debtor-In-Possession Allied Injury Management, Inc. Seeking Disallowance of Certain Proofs of Claim


From: 11/8/16, 12/6/16, 1/10/17, 3/7/17,4/4/17, 4/25/17 EH     

Docket 83

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 2:00 P.M.

Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Movant(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273

Allied Injury Management, Inc.

Chapter 11

Adv#: 6:16-01279 Allied Injury Management, Inc. v. One Stop Multi-Specialty Medical Group

#18.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01279. Complaint by Allied Injury Management, Inc. against One Stop Multi-Specialty Medical Group & Therapy, Inc., One Stop Multi-Specialty Medical Group, Inc., Nor Cal Pain Management Medical Group, Inc.. (Charge To Estate). Complaint for (1) Breach of Contract; (2) Account Stated; and (3) Unjust Enrichment Nature of Suit: (14 (Recovery of money/property - other))

From: 1/24/17, 3/7/17, 4/25/17 EH     

Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 2:00 P.M.

Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Nor Cal Pain Management Medical Represented By

Maria K Pum Maria C Armenta

One Stop Multi-Specialty Medical Represented By

Maria K Pum Maria C Armenta

One Stop Multi-Specialty Medical Represented By

Maria K Pum Maria C Armenta

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

2:00 PM

CONT...

Trustee(s):


Allied Injury Management, Inc.


Chapter 11

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


#19.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01238. Complaint by Allied Injury Management, Inc. against Sylvia De La Llana, Myelin Diagnostics, Sunkist Imaging Medical Center, Shoreline Medical Group, Inc., Paramount Family Health Center, Javier Torres, Justin Paquette, Nor Cal Pain Management Medical Group, Inc., One Stop Multi-Specialty Medical Group & Therapy, Inc.. (Charge To Estate). Complaint for Interpleader and Declaratory Relief Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy


From: 11/15/16, 12/6/16, 12/20/16, 2/28/17, 4/25/17


EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 2:00 PM

Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Justin Paquette Pro Se

Javier Torres Pro Se

One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

Myelin Diagnostics Pro Se

Sylvia De La Llana Pro Se

Shoreline Medical Group, Inc. Pro Se

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

Sunkist Imaging Medical Center Pro Se

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


#20.00 Motion For Default Judgment Under LBR 7055-1 Against Defendants Sylvia De La Llana, M.D., an individual, and Myelin Diagnostics, LLC


EH     


Docket 65

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 2:00 P.M.

Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Justin Paquette Pro Se

Javier Torres Pro Se

One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

Myelin Diagnostics Pro Se

Sylvia De La Llana Pro Se

Shoreline Medical Group, Inc. Pro Se

Sunkist Imaging Medical Center Pro Se

Movant(s):

David M. Goodrich Represented By Victor A Sahn Jason Balitzer

Allied Injury Management, Inc. Represented By

2:00 PM

CONT...


Allied Injury Management, Inc.


Alan W Forsley


Chapter 11

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


#21.00 Motion For Default Judgment Under LBR 7055-1 Against Defendant Sunkist Imaging Medical Center


EH     


Docket 67

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 2:00 PM

Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Justin Paquette Pro Se

Javier Torres Pro Se

One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

Myelin Diagnostics Pro Se

Sylvia De La Llana Pro Se

Shoreline Medical Group, Inc. Pro Se

Sunkist Imaging Medical Center Pro Se

Movant(s):

David M. Goodrich Represented By Victor A Sahn Jason Balitzer

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


#22.00 Motion For Default Judgment Under LBR 7055-1 Against Defendant Justin Paquette


EH     


Docket 69

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 2:00 P.M.

Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Justin Paquette Pro Se

Javier Torres Pro Se

One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

Myelin Diagnostics Pro Se

Sylvia De La Llana Pro Se

Shoreline Medical Group, Inc. Pro Se

Sunkist Imaging Medical Center Pro Se

Movant(s):

David M. Goodrich Represented By Victor A Sahn Jason Balitzer

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


#23.00 Motion For Default Judgment Under LBR 7055-1 Against Defendant Dr. Javier Torres


EH     


Docket 71

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 2:00 P.M.

Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Justin Paquette Pro Se

Javier Torres Pro Se

One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

Myelin Diagnostics Pro Se

Sylvia De La Llana Pro Se

Shoreline Medical Group, Inc. Pro Se

Sunkist Imaging Medical Center Pro Se

Movant(s):

David M. Goodrich Represented By Victor A Sahn Jason Balitzer

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


#24.00 Motion For Default Judgment Under LBR 7055-1 Against Defendant Shoreline Medical Group, Inc.


EH     


Docket 73

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/11/17 AT 2:00 P.M.

Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Justin Paquette Pro Se

Javier Torres Pro Se

One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

Myelin Diagnostics Pro Se

Sylvia De La Llana Pro Se

Shoreline Medical Group, Inc. Pro Se

Sunkist Imaging Medical Center Pro Se

Movant(s):

David M. Goodrich Represented By Victor A Sahn Jason Balitzer

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:17-10171


TNC, Inc.


Chapter 11


#25.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report re Post Confirmation Status Conference


From: 2/14/17 EH     

Docket 4

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 5/17/17

Party Information

TNC, Inc. Represented By

Stephen R Wade

11:00 AM

6:11-15409

Manuel Edward Galvan and Irma Galvan

Chapter 7

#1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 135


Tentative Ruling:

6/28/17

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 4,750.00 Trustee Expenses: $ 45.66


Attorney Fees: $ 16,960 Attorney Costs:$ 136.70


Accountant Fees:$ 750.00


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Manuel Edward Galvan Represented By Dina Farhat

Joint Debtor(s):

11:00 AM

CONT...


Manuel Edward Galvan and Irma Galvan


Chapter 7

Irma Galvan Represented By

Dina Farhat

Trustee(s):

Charles W Daff (TR) Represented By Reem J Bello

11:00 AM

6:16-20696


Sylvia Estrada


Chapter 7


#2.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 23


Tentative Ruling:

6/28/17

No opposition has been filed.

Service was Proper in the circumstances


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 833.00 Trustee Expenses: $ 85.02


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Sylvia Estrada Represented By Steven A Alpert

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:16-19720


Sylvia Guadalupe Esquerra


Chapter 7


#3.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 18


Tentative Ruling:

6/28/17

No opposition has been filed.

Service was Proper in the circumstances


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1,497.70 Trustee Expenses: $ 77.88


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Sylvia Guadalupe Esquerra Represented By Steven A Alpert

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:16-17768


Dispatch Transportation LLC


Chapter 7


#4.00 CONT Motion for 2004 Examination -- Motion of USA Waste of California, Inc. for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004


FROM: 5/3/17, 5/17/17, 5/31/17


EH     


Docket 46


Tentative Ruling:

06/28/2017

BACKGROUND

On August 30, 2016 ("Petition Date"), Dispatch Transportation LLC ("Debtor") filed its petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee").


On April 6, 2017, USA Waste of California, Inc. ("USA Waste") filed its Motion for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC ("CTA") and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004 ("Motion"). USA Waste brings its Motion on the basis that it believes that the Debtor’s case was filed in bad faith.

Specifically, it appears that USA Waste believes the Debtor’s asserts were transferred prepetition to CTA so that the Debtor could then file bankruptcy and discharge debts without having to liquidate its assets. In support, USA Waste asserts that CTA is run by the same managers, at the same location, with the same assets, and with representation of the same counsel as the Debtor.


The initially scheduled hearing was continued by stipulation of the parties and was subsequently continued by the Court to June 28, 2017. On May 3, 2017, oppositions to the Motion were filed by CTA and by Craig Johnson. A reply to the oppositions was filed on May 24, 2017.

11:00 AM

CONT...


Dispatch Transportation LLC

USA Waste asserts by its Motion that under the broad scope of FRBP 2004,


Chapter 7

examination of Craig Johnson and subpoena of records in CTA’s and Craig Johnson’s possession is justified because these parties have access to information that USA Waste requires to evaluate the Debtor’s assets, liabilities, and prepetition activities in incurring the liabilities of the estate. (Motion at 3:25-28). Additionally, the initial Motion included a declaration from the Trustee indicating that he waived the Debtor’s attorney-client privilege as to communications between the Debtor and Craig Johnson for purposes of the requested examinations. (Daff Decl. ¶3).


In opposition to the Motion, CTA generally asserts that the Motion should be denied because: (1) the Motion is moot because the Trustee retracted the waiver of the Debtor’s attorney-client privilege with Mr. Johnson; (2) CTA obtained the Debtor’s assets through a "commercially reasonable" Article 9 sale; (3) the Motion is itself only an attempt by USA Waste to obtain privileged information via the bankruptcy process that it could not otherwise obtain and use in connection with currently stayed state court litigation; (4) USA Waste is hoping to obtain privileged information in preparation for the filing of suit against CTA. The Court’s Docket reflects that on May 3, 2017, the Trustee filed his Notice of Withdrawal of Waiver of Privilege. (Docket No. 59).

The Manning Pit dispute

In 2004, pursuant to a settlement agreement, the City of Irwindale was bound by a "Prioritization" provision which set forth the rules regarding which city quarries could be filled, when they could be filled, and by whom. In 2004, USA Waste obtained rights to fill a city quarry referred to by the parties as the "Arrow Pit". On or about 2007, the Debtor obtained a contract to fill a separate quarry – the "Manning Pit." A dispute subsequently arose about whether the Debtor’s contract and work violated the Prioritization provision.


The Article 9 Sale

CTA alleges that it acquired the Debtor’s assets via an Article 9 sale after the Debtor defaulted on debts owed to its first priority secured creditor, Comerica Bank. CTA asserts that Comerica effectuated a foreclosure sale on September 14, 2011 under Michigan law at which CTA was the buyer. CTA purchased the Debtor’s assets for $12 million, which included its equipment, trade names, business names, leases, contracts etc. CTA notes that the individuals who shared management or ownership interests in both the Debtor and CTA did so because they made capital contributions

11:00 AM

CONT...


Dispatch Transportation LLC


Chapter 7

for such interests. In support of their assertion that CTA’s purchase of the Debtor’s assets was proper, CTA and Mr. Johnson point to the decision of the San Bernardino Superior Court in which a different party attempted to bring suit against CTA as an alleged alter ego of the Debtor, and in which the Superior Court found no alter ego liability. This Court, however, notes that the decision of the Superior Court may have no preclusive effect in this case.


The Basis for USA Waste’s claim against the Debtor

In 2013, USA Waste commenced a lawsuit against the Debtor for Intentional Interference with Contractual Relations and for Unfair Competition. Discover was conducted and a motion for summary judgment was filed by the Debtor which was denied by the trial court. The Superior Court scheduled trial for August 2016 but then trailed the trial to September 2016. The instant petition was filed on August 30, 2016

– staying USA Waste’s litigation against the Debtor.


DISCUSSION

Bankruptcy Rule 2004 is a broadly construed discovery device which permits any party in interest in a bankruptcy proceeding to move for a court order to examine any entity so long as the examination relates to "acts, conduct, or property or to the liabilities and financial condition of the debtor, or to any matter which may affect the administration of the debtor's estate, or to the debtor's right to a discharge." Fed.R.Bankr.P. 2004(b). The scope of inquiry permitted under a Rule 2004 examination is generally very broad and can "legitimately be in the nature of a ‘fishing expedition.’ " In re Wilcher, 56 B.R. 428, 433 (Bankr.N.D.Ill.1985). Such an examination, however, cannot be " ‘used for purposes of abuse or harassment’ and it ‘cannot stray into matters which are not relevant to the basic inquiry.’ " In re Table Talk, 51 B.R. 143, 145 (Bankr.D.Mass.1985) (quoting In re Mittco, Inc., 44 B.R. 35, 36 (Bankr.E.D.Wis.1984)). If the party to be examined makes a motion to quash a Rule 2004 subpoena, the examiner must show that there is good cause for taking the requested discovery. In re Wilcher, 56 B.R. at 434.


The Court now turns to its analysis of whether production and examination under Rule 2004 are warranted:


As to CTA, USA Waste specifically requests production of the following:

11:00 AM

CONT...


Dispatch Transportation LLC


Chapter 7

Request 1

"… all data storage devices, including hard drives, containing information or documents concerning the Manning Pit, any former assets of the Debtor that were acquired by CTA, and/or the division of CTA referred to as "Dispatch Transportation" by CTA or CTA’s agents, employees or managers such as Kim Pugmire."


The Court disagrees with CTA’s objection that the requested documents do not relate to the administration of the bankruptcy estate. Specifically, the information regarding the Manning Pit is directly related to USA Waste’s claim in the Debtor’s bankruptcy. The remaining request appears to concern USA Waste’s contention that CTA and the Debtor colluded to shield assets from USA Waste and to prevent it from being able to establish its claim against the Debtor. On this point, based on the evidence in the record, it does not appear that the Superior Court’s prior adjudication of the Article 9 sale issues precludes USA Waste from potentially asserting alter ego claims against CTA, and its officers/managers or owners in connection with the Debtor’s bankruptcy case for the benefit of the estate’s creditors. However, the Court is inclined to limit the request to providing copies of the relevant documents rather than requiring provision of actual devices or hard drives.


As to Craig Johnson, USA Waste requests:


Request 1

All e-mails or other documents (excluding those documents which are part of the public record of proceedings) that you authored, transmitted, or received on behalf of Debtor concerning USA Waste of California, Inc. v. City of Irwindale, et al., Los Angeles Superior Court Case No. KC066276


Request 2

All documents for which Debtor invoked the attorney-client privilege in USA Waste of California, Inc. v. City of Irwindale, et al., Los Angeles Superior Court Case No. KC066276 as reflected in the Privilege Log attached hereto as Exhibit A.


Request 3

All documents concerning the Manning Pit.


Request 4

All documents concerning the division of CTA referred to as "Dispatch

11:00 AM

CONT...


Dispatch Transportation LLC


Chapter 7

Transportation" by CTA or CTA’s agents, employees or managers such as Kim Pugmire.


As to Craig Johnson, the Court is unpersuaded that the Pugmire testimony constitutes a waiver of the attorney-client privilege. Hernandez v. Tanninen, 604 F.3d 1095, 1100 (9th Cir. 2010). Disclosing a privileged communication or raising a claim that requires disclosure of a protected communication results in waiver as to all other communications on the same subject. United States v. Nobles, 422 U.S. 225, 239-40, 95 S.Ct. 2160, 45 L.Ed.2d 141 (1975); Weil v. Inv./Indicators, Research & Mgmt., 647 F.2d 18, 24 (9th Cir.1981) ("[V]oluntary disclosure of the content of a privileged attorney communication constitutes waiver of the privilege as to all other such communications on the same subject."); Chevron Corp. v. Pennzoil Co., 974 F.2d 1156, 1162 (9th Cir.1992) ("Where a party raises a claim which in fairness requires disclosure of the protected communication, the privilege may be implicitly waived."). The Court, having reviewed Exhibit E of the Pugmire testimony, finds that Mr.

Pugmire was asked and frequently responded to general questions regarding who was representing the Debtor as to specific transactions, to which he frequently made reference to Mr. Johnson. However, it is not clear from the general questioning that Mr. Pugmire ever uttered a statement that would specifically waive the attorney-client privileges attached to communications with Mr. Johnson. Moreover, the rule regarding waiver as to disclosed communications is limited to "communications on the same subject." Nobles at 439-40. However, here, USA Waste’s examination requests are broad and include no limitations as to subject, or otherwise. At a minimum, to prevail USA Waste would need to point to each specific statement in the deposition testimony that it contends effectuates a privilege waiver and separately identify which subject is not protected by the privilege. Having failed to go through this exercise, the Court finds the general references to Mr. Johnson’s representation and to Mr. Pugmire’s general statements regarding his interactions with Mr. Johnson unpersuasive as a basis to conclude that there has been a waiver of the attorney-client privilege.


Based on the foregoing, the Court finds that USA Waste’s Motion must be denied as to all requests made to Mr. Johnson to the extent that the attorney-client privilege is asserted, so specifically as to requests 1 and 2. However, the Court agrees that the third and fourth requests generally request information regarding the Manning Pit and CTA’s "Dispatch Transportation" division, which appears relevant. Mr.

11:00 AM

CONT...


Dispatch Transportation LLC


Chapter 7

Johnson is free to provide a privilege log in response.


TENTATIVE RULING

The Motion is GRANTED IN PART and DENIED IN PART.


GRANTED (but limited) as to USA Waste’s request to CTA for documents related to the Manning Pit, and to documents related to CTA’s purchase of the Debtor’s assets.


DENIED as to USA Waste’s 1st and 2nd requests to Craig Johnson, and GRANTED as to requests 3 and 4.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

Movant(s):

USA Waste of California, Inc. Represented By Paul J Laurin

Trustee(s):

Charles W Daff (TR) Represented By Toan B Chung

11:00 AM

6:13-27863


Ronald Leroy Stearns and Alicia Gay Stearns


Chapter 7


#5.00 CONT Motion to Avoid Lien with Capitol One Bank USA NA From: 5/17/17, 5/31/17

EH         


Docket 29

Tentative Ruling:

6/28/17


This mattered was continued from May 31, 2017, for Debtor to properly serve Capital One pursuant to Fed. R. Bankr. P. Rule 7004(h). Debtor's proof of service for the amended motion indicates service at:


"Capital One Bank N.A., Attn:63001-0125 Address: 15000 Capital One Drive, Richmond, VA 23238"


The above does not satisfy the standards of Fed. R. Bankr. P. Rule 7004(h). APPEARANCES REQUIRED.


05/31/2017

BACKGROUND

On October 30, 2013 ("Petition Date"), Ronald and Alicia Stearns (collectively, "Debtors") filed their petition for chapter 7 relief. Among the assets of the estate is real property located at 7573 Honeysuckle Street in Fontana, CA 92336 (the "Property"). The Debtors received a discharge and the case was closed on February 11, 2014.


On January 10, 2017, the Court granted the Debtors’ request to reopen the case

11:00 AM

CONT...


Ronald Leroy Stearns and Alicia Gay Stearns


Chapter 7

for the purpose of avoiding judgment liens recorded against the Property. On February 2, 2017, the Debtor filed motions to avoid the liens of Capital One Bank ("Capital One") and Merchants Financial Guardian ("Merchants") pursuant to 11 U.S.C. § 522 (f). At the hearing on the Debtors initial motions, the Court denied both motions due to various technical issues with the motions. The tentative ruling indicated as follows:


The Court is inclined to DENY the motion without prejudice for a variety of technical reasons. Primarily, the filing that is actually set for hearing is Docket No. 17, which is simply a "notice" that does not attach, contain, incorporate, or reference a motion. Second, the earlier motion filed by Debtors, Docket No. 16, contains no admissible evidence regarding the value of the first lien as of the petition date.

Third, the Court notes that Local Rule 4003-(2)(b)(1) prevents Debtors from bringing one motion to avoid two lines under 11 U.S.C. § 522(f). Fourth, the earlier motion contains multiple, material factual inconsistencies, including the amount of the claimed exemption and the fair market value of the property.


Tentative Ruling on Motion to Avoid Liens, March 29, 2017.


On April 21, 2017, the Debtors refiled their motions to avoid the liens of Capital One Bank and Merchants. On May 18, 2017, the Debtors withdrew their motion to avoid the lien of Merchants. The only motion currently pending is the motion to avoid the lien of Capital One Bank (the "Motion").


DISCUSSION

As a threshold matter, the Motion was not properly served on Capital One via FRBP 7004(h) which requires service on a FDIC insured entity via certified mail and to the attention of an officer at the address indicated for the institution on the FDIC website. The Debtors did not comply with any of these requirements for service.


Section 522(f)(1)(A) provides in relevant part: "the debtor may avoid the fixing of a lien on an interest of the debtor in property to the extent that such lien impairs an exemption to which the debtor would have been entitled ... if such lien is

  1. a judicial lien." 11 U.S.C. § 522(f)(1)(A) (emphasis supplied).

    11:00 AM

    CONT...


    Ronald Leroy Stearns and Alicia Gay Stearns


    Chapter 7


    Section 522(f)(2) prescribes a formula for calculating whether an exemption is impaired:

    (2)(A) For the purposes of this subsection, a lien shall be considered to impair an exemption to the extent that the sum of—

    1. the lien;

    2. all other liens on the property; and

    3. the amount of the exemption that the debtor could claim if there were no liens on the property; exceeds the value that the debtor's interest in the property would have in the absence of any liens.

  2. In the case of a property subject to more than 1 lien, a lien that has been avoided shall not be considered in making the calculation under subparagraph

(A) with respect to other liens.

(C) This paragraph shall not apply with respect to a judgment arising out of a mortgage foreclosure.


11 U.S.C. § 522(f)(2) (emphasis supplied). That is, an exemption is impaired if the sum of all of liens and the exemption yields a total that is greater than the fair market value of the property. See In re Meyer, 373 B.R. 84, 89 (9th Cir. BAP 2007).


Here, the Debtors assert that the first lien on the Property is $173,433.90, that the Property is next encumbered by the lien of Merchants in the amount of

$48,351.02, and by the lien of Capital One in the amount of $3,928.15. The Debtors have asserted an exemption in the Property of $100,000. However, the Debtors Schedule C indicates that they have exempted $76,566.10 in the Property and have not sought to amend their schedules. Nevertheless, assuming the values are correct, the total of the liens and exemption is $302,279.17 which is greater than the fair market value of the Property of $270,000 as asserted by the appraisal obtained by the Debtors. These figures would indicate that the lien of Capital One impairs the exemption of the Debtors.


TENTATIVE RULING


Based on the foregoing, the Court is inclined CONTINUE the hearing on the Motion to June 28, 2017, at 11:00 a.m., for the Debtor to properly serve Capital One per FRBP 7004(h) with an amended Notice of Motion and Motion as indicated above.

11:00 AM

CONT...


Ronald Leroy Stearns and Alicia Gay Stearns


Chapter 7


APPEARANCES WAIVED. Movant to file and serve the amended notice of motion and motion.


Party Information

Debtor(s):

Ronald Leroy Stearns Represented By John F Mansour

Joint Debtor(s):

Alicia Gay Stearns Represented By John F Mansour

Movant(s):

Ronald Leroy Stearns Represented By John F Mansour

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:13-13557


Michael Sevilla Santos and Maricar Domingo Santos


Chapter 7


#6.00 Motion RE: Objection to Claim Number 1 by Claimant Wescom Credit Union Also #7

EH     


Docket 107

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/16/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael Sevilla Santos Represented By Jeffrey B Smith

Joint Debtor(s):

Maricar Domingo Santos Represented By Jeffrey B Smith

Movant(s):

Larry D Simons (TR) Represented By

Larry D Simons (TR) Wesley H Avery

Trustee(s):

Larry D Simons (TR) Represented By

Larry D Simons (TR) Wesley H Avery

11:00 AM

6:13-13557


Michael Sevilla Santos and Maricar Domingo Santos


Chapter 7


#7.00 Motion RE: Objection to Claim Number 1 by Claimant Wescom Credit Union.


Also #6 EH     

Docket 110

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael Sevilla Santos Represented By Jeffrey B Smith

Joint Debtor(s):

Maricar Domingo Santos Represented By Jeffrey B Smith

Movant(s):

Larry D Simons (TR) Represented By

Larry D Simons (TR) Wesley H Avery

Trustee(s):

Larry D Simons (TR) Represented By

Larry D Simons (TR) Wesley H Avery

11:00 AM

6:17-12976


Modern Properties, LLC


Chapter 7


#8.00 CONT Motion to Vacate Dismissal of Case From: 6/7/17

EH     


Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Modern Properties, LLC Represented By Robert L Firth

Movant(s):

Larry D Simons (TR) Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#9.00 CONT Motion to Approve Compromise Under Rule 9019 Filed Jointly by Chapter 7 Trustee and Revere Financial Corporation to Approve Settlement Contract Between Chapter 7 Trustee and Revere Financial Corporation


From: 3/1/17, 5/3/17, 6/14/17 Also #10 - #13

EH     


Docket 440

Tentative Ruling:

6/28/17

See tentative for matter #10.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#10.00 Motion for Approval of Compromise Between Trustee and OIC Medical Corporation, Liberty Orthopedic Corporation, and Universal Orthopaedic Group


Also #9 - #13 EH     

Docket 318

Tentative Ruling: 06/28/2017

PROCEDURAL BACKGROUND


On October 20, 2013, Douglas Jay Roger, MD, Inc., ("Debtor") filed a Chapter 7 voluntary petition. On October 20, 2015, Trustee filed two complaints. The first complaint (‘First Complaint") named OIC Medical Corp. ("OIC"), Liberty Orthopedic Corp. ("LOC"), and University Orthopaedic Group ("UOG") as defendants, and was for avoidance, recovery, and preservation of preferential and fraudulent transfers. The second complaint ("Second Complaint") named Douglas J. Roger, M.D., Inc. Defined Benefit Plan ("DJRI Benefit Plan") (OIC, LOC, UOG, and DJRI Benefit Plan, collectively, "Defendants") as defendant, and also was for avoidance, recovery, and preservation of preferential transfers.


On April 6, 2016, the Trustee filed two motions to approve compromise (collectively, the "Original Compromise Motions"), corresponding to the two complaints identified above. On April 18, 2016, Kajan Mather & Barish ("KMB") filed oppositions to the motions for compromise. On April 25, 2016, Revere Financial Corporation ("Revere") filed objections to the motions for compromise, joining the opposition of KMB. On May 4, 2016, Trustee filed replies to KMB’s oppositions and Revere’s objections. On May 9, 2016, KMB withdrew its opposition.


On May 11, 2016, a hearing was held on the matter, however, based on the representations of the parties, the hearing was continued. On May 25, 2016,

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Defendants filed joinders in the motions for compromise. The hearing was repeatedly continued to allow for discussions between Trustee and Revere.


On November 5, 2016, Defendants filed motions to enforce their respective settlement agreements with Trustee (collectively, the "Enforcement Motions"). Nevertheless, the Original Compromise Motions and the Enforcement Motions were again continued by stipulation.


On January 18, 2017, Revere filed oppositions to the motions to enforce, and Trustee joined in the oppositions. On January 19, 2017, KMB filed joinders to the motions to enforce.


On January 31, 2017, Revere and Trustee filed a joint motion to approve a settlement between Trustee and Revere (the "New Compromise Motion"). On February 1, 2017, hearings were held on the Original Compromise Motions and the Enforcement Motions. In light of the New Compromise Motion, the Court continued the matter.


On February 14, 2017, Bank of Southern California, N.A. ("BSC") filed an objection to the New Compromise Motion. On June 14, 2017, Defendants and KMB filed separate oppositions to the New Compromise Motion. On June 21, 2017, Revere filed a reply in support of the New Compromise Motion.


FACTUAL BACKGROUND


There are two distinct settlement motions under consideration: (1) the New Compromise Motion; and (2) the Original Compromise Motions (and the corresponding Enforcement Motions).


  1. New Compromise Motions


    The New Compromise Motion1 creates four categories of assets: (1) cash held by Trustee and in which Revere claims a security interest; (2) cash currently held by Revere, previously distributed by Trustee; (3) tax refunds; and (4) claims. Revere proposes to grant a carve-out of 100 percent of category one ($183,480.95) and

    $43,493 in category two, totaling $226,973.95, in addition to a carve out of any tax refunds.

    11:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7


    In return, the settlement agreement provides that Trustee will agree to allow Revere a claim of $5,500,000.00, of which $4,000,000.00 will be treated as secured. Trustee also waives the right to challenge the validity or priority of Revere’s security interest, and abandons any remaining interest in Revere’s collateral. Revere is also granted the right to prosecute all claims owned by the bankruptcy estate that are not prosecuted by the Trustee or the contemplated liquidating trustee, and Revere is granted relief from stay to prosecute all such actions.


    The settlement agreement contemplates the creation of a liquidating trust. As part of the creation of such a trust, the Trustee is to withdraw from all pending settlements for avoidance actions. Revere (or its nominee) will act as trustee of the liquidating trust.

    The rights to pursue Debtor’s causes of action will be assigned to the liquidating trust, and Revere will have full discretion to determine which claims to pursue. Revere will cover the costs incurred by the liquidating trust. With some caveats, any proceeds recovered by the liquidating trust will be split 75/25 between Revere and the bankruptcy estate.


    The settlement agreement also contains a clause that it is voidable if it not approved as is.


  2. Original Compromise Motions


The Original Compromise Motions consist of two separate compromises: (1) a compromise with OIC, LOC, and UOG; and (2) a compromise with DJRI Benefit Plan. The first compromise contemplated Trustee dismissing adversary proceeding 6:15-1307 in return for $30,000. The second compromise contemplated Trustee dismissing adversary proceeding 6:15-1309 in return for $50,000.


DISCUSSION


  1. Legal Standard for Approving Compromise


    Rule 9019(a) authorizes the bankruptcy court to approve a compromise or settlement on the trustee's motion and after notice and a hearing. The bankruptcy court must

    11:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    consider all "factors relevant to a full and fair assessment of the wisdom of the proposed compromise." Protective Comm. for Indep. Stockholders of TMT Trailer Ferry, Inc. v. Anderson, 390 U.S. 414, 424, 88 S. Ct. 1157, 20 L. Ed. 2d 1 (1968). In

    other words, the bankruptcy court must find that the settlement is "fair and equitable" in order to approve it. Martin v. Kane (In re A & C Props.), 784 F.2d 1377, 1381 (9th Cir. 1986).


    In conducting this inquiry, the bankruptcy court must consider the following factors:


    1. the probability of success in the litigation; (b) the difficulties, if any, to be encountered in the matter of collection; (c) the complexity of the litigation involved, and the expense, inconvenience and delay necessarily attending it; and (d) the paramount interest of the creditors and a proper deference to their reasonable views in the premises.


      Id.


      The bankruptcy court enjoys broad discretion in approving a compromise because it "is uniquely situated to consider the equities and reasonableness [of it] " United

      States v. Alaska Nat'l Bank (In re Walsh Construction, Inc.), 669 F.2d 1325, 1328 (9th Cir. 1982). As stated in A & C Props.:


      The purpose of a compromise agreement is to allow the trustee and the creditors to avoid the expenses and burdens associated with litigating sharply contested and dubious claims. The law favors compromise and not litigation for its own sake, and as long as the bankruptcy court amply considered the various factors that determined the reasonableness of the compromise, the court's decision must be affirmed.


      Id. (citations omitted).


      On the other hand, even though the bankruptcy court has wide latitude in approving compromises, its discretion is not completely unfettered. See Woodson v. Fireman's Fund Ins. Co. (In re Woodson), 839 F.2d 610, 620 (9th Cir. 1988). The trustee bears the burden of proving to the bankruptcy court that the settlement is fair and equitable

      11:00 AM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      and should be approved. In re A&C Props., 784 F.2d at 1382.


      The Court shall first apply the A&C factors to the Original Compromise Motion in isolation.


      1. The OIC, LOC, and UOG Compromise


        1. The Probability of Success in the Underlying Litigation


          The record is neutral as to the probability of success. In particular, the Trustee has identified the arguments being made by OIC, LOC and UOG in defense of the avoidance actions but has provided scant information with which to gauge the strength of the respect tive positions. This factor is neutral.


        2. Difficulty of Collection


          The Trustee’s Supplemental Declaration provides strong evidence underscoring the potential difficulty in collecting from OIC or LOC. In particular, the Trustee has determined that these entities are no longer going concerns and have no assets. This factor favors settlement.


        3. Complexity, Cost, Inconvenience and Delay of Litigation


          The difficulty in collection against OIC and LOC leaves UOG as the primary means for collection of any judgment. The action against UOG would require the Trustee to establish successor/alter ego liability. The Trustee concedes, however, that there is no evidence showing that any assets or customers were transferred to UOG from OIC, and UOG has indicated it acquired its contracts through a professional service.

          Further, the Trustee indicated that many of the transfers originally alleged to have been recoverable are either duplicative, were paid out on behalf of the Debtor by OIC, or were not paid by the Debtor to OIC at all, such that the remaining amount of the approximately $1.1 million is approximately $600,000. Based on this information, the Trustee has demonstrated that the complexity and costs of litigation weigh in favor of settlement.


        4. Interest of Creditors

          11:00 AM

          CONT...


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7


          Based on the Trustee’s representation that the cost of litigation is likely to exceed any additional benefit to the Estate, the Trustee has established that settlement is in the best interests of creditors. This factor weighs in favor of settlement.


      2. The DJRI Benefit Plan Compromise


        1. The Probability of Success in the Underlying Litigation


          The Trustee has provided evidence that success was predicated on a showing that DJRI Benefit Plan was an insider of the Debtor, and that DJRI Benefit Plan raised credible arguments to contest such a showing. This factor weighs in favor of settlement.


        2. Difficulty of Collection


          There are no specifics provided to indicate that collection would be particularly difficult. This factor is neutral.


        3. Complexity, Cost, Inconvenience and Delay of Litigation


          There is insufficient information provided to indicate that the litigation would be more complex, costly or inconvenient than what is customary. This factor is neutral.


        4. Interest of Creditors


      Based on the Trustee’s representation that DJRI Benefit Plan possesses strong arguments diminishing the probability of success for the Trustee, coupled with the certainty of the Estate receiving $50,000 for the benefit of the estate through this settlement, the settlement appears to be fair and equitable. This factor weighs in favor of settlement.


  2. Motions to Enforce & the New Compromise


    Defendants filed motions to enforce the settlement and requested that the court grant

    11:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    the motions to compromise. Defendants contend that the settlement agreement constitutes a valid contract, that the contract is valid unless the court rejects it, and that Revere’s involvement in the proceedings is for the purpose of harassment and to increase attorney’s fees. Revere responded by contending that the settlement agreement does not constitute a valid contract, that Trustee can sell the adversary, and that Trustee has a duty to consider higher bids. Additionally, Revere has essentially offered its own bid by filing the New Compromise Motion.


    Regarding, Revere’s contention that Trustee has the ability to sell or assign an avoidance action to a creditor, the Courts findings that In re P.R.T.C., Inc., 177 F.3d 774, 781 (9th Cir. 1999) and In re Prof’l Inv. Props. of Am., 955 F.2d 623, 625 (9th Cir. 1992) support Revere’s contention that the avoidance actions can be assigned. The limitations arguably imposed by these line of cases, that the assignment(s) occur pursuant to a plan of reorganization, or when a creditor is pursing interests common to all creditors, does not bar assignment of the avoidance actions at issue, since the recovery of preferential or fraudulent transfers is an interest common to all creditors.


    While Defendants raise a variety of arguments against the New Compromise Motion in their opposition, there is no contention that Trustee lacks the legal authority to transfer the avoidance action.


    KMB has objected that the proposed assignment is legally prohibited, but its argument is largely inaccurate. Citing In re Lahjani, 325 B.R. 282, 285 (B.A.P. 9th Cir. 2005), KMB asserts that there are three requirements for such a sale, and then argues that two of those requirements have not been met. First, KMB argues that the sale must be for a sum certain. While KMB allots one page to a subsection on this argument, there is no authority justifying the assertion. While Lahjani stated that "trustee avoiding powers may be transferred for a sum certain," it did not impose such a requirement, and the case it cited with regards to the statement, In re P.R.T.C., Inc., 177 F.3d 781- 82, did not mention such a requirement. Id. Therefore, the Court declines to read this statement by Lahjani as imposing a requirement. Likewise, KMB argues that that the assignment must benefit the entire estate. While it is true that such an assignment must benefit the estate, this argument does not assist the Court’s analysis since if there is no benefit to the estate, the New Compromise Motion will clearly not be considered an "overbid."

    11:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    A more novel and complex issue is presented by the process that has led to the proposed assignment of the avoidance actions. Specifically, Trustee entered into a settlement with Defendants that would have resolved the actions, Defendants moved to enforce the actions, then Trustee entered into a second settlement, this time with Revere. To complicate matters further, the second settlement is much more expansive in the rights it affects.


    First, as is noted by Defendants, the Court must approve the compromise of a claim before the agreement becomes enforceable. See Fed. R. Bankr. P. Rule 9019.

    Nevertheless, there is case law that concludes Trustee does not have authority to unilaterally repudiate the settlement agreement. See, e.g., In re Seminole Walls & Ceilings Corp. 388 B.R. 386, 391-96 (Bankr. M.D. Fla. 2008) ("To the extent there is a split of authority, the Court finds the better-reasoned view is that the parties to a settlement agreement may not unilaterally repudiate it after approval of it has been sought pursuant to Rule 9019.") (collecting cases). The fact that Trustee cannot repudiate the settlement agreement does not mean that the Trustee must continue to actively support the agreement. See, e.g., In re Martin 91 F.3d 389, 394 (3rd Cir. 1996) ("The trustee may even opt not to argue in favor of the stipulation, as was done here, if she no longer believes the settlement to be in the best interest of the estate."). But the Court, nevertheless, has the authority to approve the settlement agreement over a trustee’s objection. See id. ("The trustee does not breach any term of the stipulation by [not supporting the agreement], for the bankruptcy court may nonetheless approve the settlement.").


    As argued by Revere, however, the Court must consider preferable alternative offers, despite the Original Compromise Motions. Revere primarily cites to In re Mickey Thompson Entm’t Group, a case which stated:


    We agree with the Third Circuit that the disposition by way of ‘compromise’ of a claim that is an asset of the estate is the equivalent of a sale of the intangible property represented by the claim, which transaction simultaneously implicates the ‘sale’ provisions under section 363 as implemented by Rule 6004 and the ‘compromise procedure of Rule 9019(a).


    292 B.R. 415, 421 (B.A.P. 9th Cir. 2003). By analogizing the Original Compromise Motions to sale motions, Revere is arguing that the proposed compromise be

    11:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    compared to other bids, instead of merely being compared to continuation of the underlying litigation. See, e.g., id. at 421-22 ("When confronted with a motion to approve a settlement under Rule 9019(a), a bankruptcy court is obliged to consider, as part of the ‘fair and equitable’ analysis, whether any property of the estate that would be disposed of in connection with the settlement might draw a higher price through a competitive process and be the proper subject of a section 363 sale. The possibility

    that someone else may be willing to pay a higher price triggers the prospect of an auction that could yield an even higher price."). Nevertheless, the Court must be able to ascertain that the New Compromise Motion offered by Revere actually constitutes an overbid.


  3. Comparison of the Original Compromise & the New Compromise


The majority of the briefing has, directly or indirectly, related to whether Revere has, in fact, tendered an overbid. As the Court said towards the beginning of the most recent hearing on the matter, on February 1, 2017:


Those [the Original Compromise Motions] were done I want to say nine, ten months ago, and then the motion was filed maybe seven, eight months ago roughly, and there’s been all this delay, and then less than 24 hours ago we get a massive stack of a new settlement from the Trustee and Revere that I think everyone would agree is very much not apples to apples. We’re now apples to oranges.


My preference would be, I mean, so much of this is coming very late. My preference would be that really given the time that’s passed and this, we’ll call it speculative nature of that new settlement, which I did not digest other than a very quick review, and it’s certainly far more complex than what was initially proposed, was really just to open up the pending motions to overbidder, and the, I was involved the Mickey Thompson case. I do believe that 9019 is subject to a 363 overbidding. I think that’s the right result. I’m not saying that a trustee can never, or a party can never, counter a straight dollar bid with a different more complex bid, and that’s certainly in the Trustee’s discretion or largely in the Trustee’s discretion, but these circumstances are a little bit different. There’s been such a passage of time, and the new settlement is so complex and speculative related to what’s here, and as a backdrop against this,

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

given the administrative expenses, I’m not comfortable that there’s going to be anything for anyone under any of these scenarios. So I feel the cleanest way is just to open up the pending settlement and if Revere believes they’re worth more, that’s fine. I understand the settlement is more expansive than that. The settlement can be revised to carve those out.


[Dkt. #454, p. 5-6]. In addition to the Court’s concern regarding the disparate nature of the New Compromise Motion compared to the Original Compromise Motions, the following concerns were among those raised at the hearing on February 1, 2017: (1) that the settlement agreement provided that it was voidable if modified by the Court; and (2) that the nature, extent, and priority of Revere’s lien, from which a carve-out was to be granted, were possibly subject to disputed. The Court later expressed its concerns to the parties regarding the operation of § 550 if Revere was successful in an avoidance action. The opposition of KMB and Defendants have largely questioned the value of Revere’s "overbid," and KMB has asserted that the Court does not have adequate information to compare the settlements.


Therefore, the Court must engage in the following two-step analysis: (1) does the New Compromise offer more value than the Original Compromise Motions; and (2) do concessions made to Revere in the New Compromise Motion sufficiently reduce the value provided by Revere as to prevent the New Compromise Motion from being an overbid.


There are also two secondary considerations that inform the Court’s deliberations. First, as noted by KMB, in making its determination, the Court must be presented with sufficient evidence to formulate an informed and intelligent opinion.

Nevertheless, as noted by Revere, the Court should not conduct a mini-trial on every disputed issue, for that would eliminate the utility of a settlement altogether.


Second, the Court is cognizant of the uniqueness of this situation. On one hand, the primary opposition to the New Compromise Motion comes from the Defendants, parties whose interest, if not exactly adverse to, are certainly not synonymous with the interests of the estate. On the other hand, if the New Compromise Motion provides a much greater benefit to the estate, as Revere contends, then it should have been relatively simple to bifurcate the New Compromise Motion to create two agreement:

(1) an overbid on the subject matter of the Original Compromise Motions; and (2) a

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

settlement governing the remainder of the material in the New Compromise Motion. Yet, despite exhortations from the Court to that effect at the hearing on February 1, 2017, Revere has declined to adjust its position. This is even more concerning because the Court expressed skepticism regarding the characterization of the New Compromise Motion as an "overbid" at the hearing on February 1, 2017, then, later, expressed additional concerns that made the New Compromise Motion even less palatable, yet Revere has offered no clear response to the issues raised by the Court.


Returning to the two-step analysis identified above, the first consideration for the Court is to address the proposed Revere "carve-out." Importantly, if this "carve-out" was instead cash, the analysis today would be simpler. Therefore, the Court must consider why this distinction is important, and determine the consequences of the distinction. As noted in page 8 of Defendants’ opposition, there are two concerns in this respect: (1) whether Revere actually has a security interest in the carve-out funds; and (2) whether there is a senior security interest in those funds. Regarding the latter, page 7 of Revere’s reply appears to contain a warranty that if there is a senior secured interest, then Revere will provide funds to replace any value lost to the estate.2 This would appear to eliminate concerns regarding the priority of Revere’s security interest in the carve-out, if any. Regarding the former, a cursory review of Revere’s proof of claim (claim #11), establishes that Revere contends that it has a blanket lien on Debtor’s assets. The only remaining dispute would be whether the underlying security agreement is valid and enforceable against the estate. If it is, assuming the Court’s interpretation of Revere’s guarantee, outlined in footnote 1, is correct, it would appear that Revere has demonstrated it is offering more value than offered in the Original Compromise Motions.


But Revere is also requesting more in return. Specifically, not only would the avoidance actions underlying the Original Compromise Motions be assigned to a liquidating trust controlled by Revere, but all causes of action would be assigned. Specifically, the New Compromise Motion, at § 4.25, defines "liquidating trust assets" as:

all causes of action, claims, choses in action, and any rights of recovery whatsoever that the DJRI Estate now owns or owns in the future, except the tax attributes of DJRI.


The New Compromise Motion also states that the Trustee will allow Revere a

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

$5,500,000 claim, of which $4,000,000 will be treated as secured. Additionally, the New Compromise Motion states that the Trustee will not contest the validity, perfection, and scope of the DJRI Security Agreement. Furthermore, the agreement provides that the Trustee grants Revere relief from stay to prosecute any claims of the bankruptcy estate, as well as Revere’s state-court action. Ultimately these three assets concessions are summarized as follows: (1) Revere’s claim is fixed at a certain amount; (2) all recovery rights of Trustee are assigned to a liquidating trust controlled by Revere; and (3) Revere has full freedom to prosecute any claims of the estate.


Regarding the fixing of Revere’s claim, Revere filed proof of claim number 11 which makes the contradictory statements that the amount of the claim is $2,935,429.17, that the secured claim is $4,768,638.29, and that the unsecured claim is $805,354.20.

While not objected to in the instant case, a similar and overlapping claim was filed in Debtor’s principal’s individual case, and is currently subject to a claim objection.

Trustee’s claim objection requested that the Court reduce the claim to $527,910, and hold an evidentiary hearing to determine how much of the claim is secured. While Trustee’s objection was withdrawn after reaching a resolution with Revere, the claim remains subject to dispute due to an objection filed by Debtor. While Debtor, or any other party, would appear to maintain the right to object to Revere’s claim, the New Compromise Motion, by its terms, appears to attempt to give Revere a blanket, first priority lien over all the estate’s assets by attempting to provide an adequate protection lien that relates back to 2007.


Second, regarding the prosecution of actions through the utilization of a liquidating trust, the open-ended nature of the settlement makes a valuation of such a right inherently speculative. The Court lacks sufficient evidence that would enable the formation of even a rough estimate.


Third, the blanket grant of relief from stay presents problems. For instance, the New Compromise Motion, at the first sentence of § III.A.3.d, states: "[t]he liquidating trustee has full discretion to decide which Liquidating Trust Assets to investigate, which Liquidating Trust Assets to advance litigation expenses/costs to pursue, and which Liquidating Trust Assets to liquidate." Then, the second clause of § III.B.8 states: "[t]he DJRI Trustee grants RFC relief from stay to prosecute all claims that the bankruptcy estate owns and that neither the Liquidating Trustee nor the DJRI Trustee choose to prosecute." These two statements, read in conjunction3, appear to indicate

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

that Revere, in its unlimited discretion, would have the contractual right to decline to bring any actions through the liquidating trust, and then bring any action, in bankruptcy or state court, in its own name. In such a situation, the result would be that the Trustee agrees to receive $226,973.95 (all of which would likely go towards administrative claims, since, at the previous hearing, Trustee’s counsel stated its fees were already over $400,000) in return for essentially abdicating its role as Trustee, while Revere would, for all intents and purposes, own Debtor. Essentially, the result would be that Revere purchased Debtor from Trustee.


Ignoring the myriad potential problems with the above scenario, the situation illustrates the dilemma at issue here. Given the unwieldy administrative claims in this case, in order for there to be any distribution to unsecured creditors, Revere would have to recover, at a minimum, in excess of approximately $1,000,000. If such an amount were recovered, the New Compromise Motion would represent a great bargain for Revere, and Revere would easily recoup its cost. If such an amount is not recovered, then the unsecured creditors other than Revere will not be paid a penny, which reflects Revere’s apparent leverage over Trustee under the settlement. And, ultimately, the question becomes, what is being given up by Revere in the New Compromise Motion? A carve-out, representing approximately 5% of the collateral, based on a security agreement which is in dispute, a dispute the settlement attempts to close the door on.


While Revere, citing Lahijani, contends that the Court should estimate the value of each component of the New Compromise Motion, and that an "apples to oranges" overbid should be considered, the Court requires evidence upon which it can formulate an informed, intelligent estimate of the value of the different components. Here, the comprehensive and complicated nature of the settlement precludes such an estimate. While the Court acknowledges that it could attempt to evaluate an "apples to oranges" overbid, that is not what has been presented. Instead, the New Compromise Motion constitutes an "apples to kangaroos" overbid.


Finally, while Revere contends that deference to Trustee’s business judgment is necessary, the Court’s standard approach to settlement agreements is altered by the line of reasoning expressed in In re Seminole Walls & Ceilings Corp. 388 B.R. 386, 391-96 (Bankr. M.D. Fla. 2008). The Court concludes that, rather than simply deferring to Trustee’s business judgment, the Court must determine whether the New

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Compromise Motion constitutes an overbid compared to the Original Compromise Motions. And, on the record before the Court, such a determination is infeasible.


Nevertheless, as the Court expressed at the previous hearing, if the New Compromise Motion is so clearly more beneficial to the bankruptcy estate than the Original Compromise Motions, Revere should have no trouble bifurcating the agreement to produce an overbid, and a remainder agreement, the latter of which, in the absence of a pre-existing competing settlement, would be assessed under the default, general Fed.

R. Bankr. P. Rule 9019 standards. Therefore, the Court is inclined to schedule an auction to allow Revere to overbid on the adversary proceedings related to the Original Compromise Motions. While such an overbid need not necessarily come in the form of "apples to apples," "apples to kangaroos" will be subject to the same concerns repeatedly expressed by the Court.


TENTATIVE RULING


Subject to discussion from the parties, the Court is inclined to schedule an auction.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

Chad V Haes

D Edward Hays Franklin R Fraley Jr


Chapter 7

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#11.00 Motion for Approval of Compromise Between Trustee and Douglas J. Roger, MD, Inc. Define Benefit Plan


Also #9 - #13 EH     

Docket 320

Tentative Ruling:

6/28/17

See tentative for matter #10.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#12.00 Motion to Approve Compromise Under Rule 9019 and Enforce the Settlement Agreement Between the Chapter 7 Trustee and OIC Medical Corporation, Liberty Orthopedic, and Universal Orthopaedic Group


Also #9 - #13 EH     

Docket 404

Tentative Ruling:

6/28/17

See tentative for matter #10.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

OIC Medical Corporation Represented By Summer M Shaw

LIBERTY ORTHOPEDIC Represented By Summer M Shaw

UNIVERSAL ORTHOPAEDIC Represented By Summer M Shaw

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

D Edward Hays Franklin R Fraley Jr


Chapter 7

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#13.00 Motion to Approve Compromise Under Rule 9019 and Enforce the Settlement Agreement Between the Chapter 7 Trustee and OIC Medical Corporation, Liberty Orthopedic, and Universal Orthopaedic Group


Also #9 - #12 EH     

Docket 403

Tentative Ruling:

6/28/17

See tentative for matter #10.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Douglas J Roger, MD, Inc. Defined Represented By

Summer M Shaw

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01304 Cisneros v. Kajan Mather & Barish, a professional corporation


#14.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01304. Complaint by

A. Cisneros against Kajan Mather & Barish, a professional corporation, MATHER KUWADA, a limited liability partnership, MATHER LAW CORPORATION, a California corporation, LAW OFFICE OF KENNETH M. BARISH, Steven R. Mather, Kenneth M. Barish. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 1/13/16, 3/30/16, 4/6/16, 5/4/16, 5/25/16, 9/28/16, 11/2/16, 11/9/16, 12/14/16, 1/11/17, 5/17/17, 6/7/17


EH     


Docket 1


Tentative Ruling:

12/14/2016


The instant Status Conference is CONTINUED to January 11, 2017, at 2:00 p.m., to be heard in conjunction with Defendants' Motion for Summary Judgment


APPEARANCES WAIVED.


Debtor(s):


Party Information

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

Steven R. Mather Pro Se

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Kenneth M. Barish Pro Se MATHER LAW CORPORATION, Represented By

Michael S Kogan

Kajan Mather & Barish, a Represented By Michael S Kogan

MATHER KUWADA, a limited Represented By

Michael S Kogan

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes Franklin R Fraley Jr Sue-Ann L Tran Jasmine W Wetherell

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7


#15.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Jerry Wang, State Court Receiver

(Holding date)


MOVANT: JERRY WANG, STATE COURT RECEIVER


From: 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16, 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17, 6/14/17


Also #16 EH        

Docket 423

*** VACATED *** REASON: WITHDRAWAL FILED 6/27/17

Tentative Ruling:

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Movant(s):

Jerry Wang, Duly-Appointed State Represented By

Jeffrey K Garfinkle Anthony J Napolitano

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7


#16.00 CONT Objection to Claim #17 by Revere Financial Corporation

(Holding date)


From: 10/1/14, 11/5/14, 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 10/21/15, 11/18/15, 12/16/15, 1/13/16, 3/2/16, 5/4/16, 6/1/16, 9/28/16, 11/16/16,

2/1/17, 2/16/17, 5/3/17, 6/14/17


Also #15 EH        

Docket 333

Tentative Ruling:

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#17.00 CONT Motion to Dismiss Adversary Proceeding Claims of Plaintiff, Jerry Wang, and to Strike and for a More Definite Statement as to Plaintiff, Revere Financial Corporation

(Holding date)


From: 11/5/14, 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17, 6/14/17


Also #18 EH     

Docket 10

Tentative Ruling:

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Douglas J Roger MD Represented By Summer M Shaw

Movant(s):

Douglas J Roger MD Represented By Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

Chad V Haes

D Edward Hays

11:00 AM

CONT...


Douglas Jay Roger


Chapter 7

Jerry Wang Represented By

Franklin R Fraley Jr Anthony J Napolitano

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#18.00 CONT Status Conference RE: Complaint by Revere Financial Corporation, a California corporation, Jerry Wang against Douglas J Roger MD. false pretenses, false representation, actual fraud, 68 Dischargeability - 523(a)(6), willful and malicious injury, 67 Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 41 Objection / revocation of discharge - 727(c),(d),(e) (Holding date)


From: 11/26/14, 1/26/15, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16, 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17, 6/14/17


Also #17 EH     

Docket 1

Tentative Ruling:

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Douglas J Roger MD Represented By Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

Chad V Haes

D Edward Hays

Jerry Wang Represented By

Franklin R Fraley Jr

11:00 AM

CONT...


Douglas Jay Roger


Anthony J Napolitano


Chapter 7

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:16-19799


Jaison Vally Surace


Chapter 7

Adv#: 6:17-01006 Pringle v. Qadir et al


#19.00 CONT Status Conference RE: Complaint by John P. Pringle against Walie A. Qadir, Marym Qadir, Najlla Qadir. (Charge To Estate). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 3/8/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 8/30/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jaison Vally Surace Represented By Batkhand Zoljargal

Defendant(s):

Najlla Qadir Represented By

Batkhand Zoljargal

Marym Qadir Represented By

Batkhand Zoljargal

Walie A. Qadir Represented By Batkhand Zoljargal

Plaintiff(s):

John P. Pringle Represented By Carmela Pagay Todd A Frealy

2:00 PM

CONT...

Trustee(s):


Jaison Vally Surace


Chapter 7

John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

2:00 PM

6:13-27610


Baleine LP


Chapter 7

Adv#: 6:15-01314 Simons v. The Law Office of Don C. Burns et al


#20.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01314. Complaint by Larry D. Simons against The Law Office of Don C. Burns, Don C. Burns. (Charge To Estate $350). (with Adversary Coversheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 2/10/16, 5/11/16, 6/8/16, 6/22/16, 10/19/16, 12/14/16, 2/15/17, 4/26/17


EH     


Docket 1

*** VACATED *** REASON: ORDER DISMISSING ADVERSARY ENTERED 6/27/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Baleine LP Represented By

Summer M Shaw

Defendant(s):

Don C. Burns Pro Se

The Law Office of Don C. Burns Pro Se

Plaintiff(s):

Larry D. Simons Represented By Carmela Pagay

Trustee(s):

Larry D Simons (TR) Represented By

2:00 PM

CONT...


Baleine LP


Carmela Pagay Todd A Frealy


Chapter 7

2:00 PM

6:16-14050


Ricardo Horacio Quintero


Chapter 7

Adv#: 6:17-01039 United States Trustee for the Central District of v. Quintero et al


#21.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01039. Complaint by United States Trustee for the Central District of California, Region 16 against Ricardo Horacio Quintero, Araceli Cantu. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 - Objection / revocation of discharge - 727(c),(d), (e)


From: 4/26/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 8/23/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ricardo Horacio Quintero Pro Se

Defendant(s):

Araceli Cantu Pro Se

Ricardo Horacio Quintero Pro Se

Joint Debtor(s):

Araceli Cantu Pro Se

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

Howard B Grobstein (TR) Pro Se

2:00 PM

6:14-17350


Dean L. Springer, Sr.


Chapter 7

Adv#: 6:16-01143 Simons v. Caffery Financial, inc. et al


#22.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01143. Complaint by Larry D Simons against Caffery Financial, inc., Joe G. Caffery, Kim Caffery, Caffery Family Trust (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) HOLDING DATE


From: 9/7/16, 12/7/16, 1/11/17, 2/15/17, 4/26/17, 6/7/17 EH      

Docket 1

*** VACATED *** REASON: ORDER DISMISSING ADVERSARY ENTERED 6/27/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dean L. Springer Sr. Pro Se

Defendant(s):

Kim Caffery Pro Se

Caffery Family Trust Pro Se

Caffery Financial, inc. Pro Se

Joe G. Caffery Pro Se

Joint Debtor(s):

Tami Jo Springer Pro Se

Plaintiff(s):

Larry D Simons Represented By

2:00 PM

CONT...


Trustee(s):


Dean L. Springer, Sr.


Sarah Cate Hays D Edward Hays


Chapter 7

Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

D Edward Hays

2:00 PM

6:14-14377


Hilary D Hill


Chapter 7

Adv#: 6:15-01206 Speier v. Simmons et al


#23.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01206. Complaint by Steven M Speier against Angela Simmons, David Schanhals, Hilary D Hill


From: 9/23/15, 2/10/16, 5/25/16, 9/28/16, 11/16/16, 1/11/17, 3/29/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/30/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hilary D Hill Represented By

Matthew D Resnik

Defendant(s):

Hilary D Hill Pro Se

David Schanhals Pro Se

Angela Simmons Pro Se

Plaintiff(s):

Steven M Speier Represented By Robert P Goe

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

Elizabeth A LaRocque

2:00 PM

6:16-17769


Efren Diaz Estrada


Chapter 7


#24.00 CONT Motion to Convert Case From Chapter 7 to 13 From: 4/5/17, 5/17/17, 5/31/17, 6/7/17

EH     


Docket 33

Tentative Ruling:

6/28/17


Discharge having been vacated June 13, 2017, parties to discuss conditions to be contained in conversion order.


APPEARANCES REQUIRED.


04/05/17


BACKGROUND


On August 30, 2016 ("Petition Date"), Efren Estrada ("Debtor"), filed his petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). On December 12, 2016, the Debtor received a chapter 7 discharge.

2:00 PM

CONT...


Efren Diaz Estrada

On March 14, 2017 (or approximately 7 months after the Petition Date and


Chapter 7

post-discharge), the Debtors filed their motion for conversion of their case to a case under chapter 13 ("Motion"). On March 22, 2017, the Trustee filed opposition to the Debtors’ Motion ("Opposition"). On March 29, 2017, the Debtors filed their reply ("Reply").


DISCUSSION

The Trustee argues that the Debtor’s Motion should be denied because it has been filed in bad faith and because the Debtor’s chapter 7 discharge precludes conversion pursuant to this Court’s holding in In re Santos, 561 B.R. 825, 829 (C.D. Cal. 2017).


In response, the Debtor asserts that he will propose a chapter 13 plan that would pay the creditors whose debts have presumably already been discharged in this case. The only basis advanced by the Debtor to support his contention that a Debtor can propose to pay already discharged debts in a post-discharge converted chapter 13 case is that a different Judge in the Central District permitted such conversion in another case known to Counsel for the Debtor. The Debtor, however, has not indicated the legal basis for this other court’s ruling and such ruling would not be binding on this Court. Separately, the Court notes that although not expressly discussed in the Memorandum Decision on Santos, the Debtors in that case had also proposed to pay creditors whose debts had already been discharged at 100% through a confirmed chapter 13 plan. However, the bare promise that such a plan will be proposed where the Debtor’s chapter 7 debts have already been discharged has no binding effect.


Having failed to distinguish Santos, the Court declines to reach the issues raised by the Trustee regarding alleged bad faith of the Debtor in failing to properly identify the nature of his interest in the Property.


TENTATIVE RULING

Based on the foregoing, and following the Santos holding, the Court finds that "cause"

2:00 PM

CONT...


Efren Diaz Estrada


Chapter 7

exists to deny the Debtor’s request for conversion because the Debtor has received the benefits of a chapter 7 discharge and now seeks to avoid the concomitant burden of allowing the Trustee to administer the Debtor’s assets for the benefit of creditors.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Efren Diaz Estrada Represented By

W. Derek May

Movant(s):

Efren Diaz Estrada Represented By

W. Derek May

W. Derek May

W. Derek May

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui Brianna L Frazier Rika Kido

Ryan D ODea

12:30 PM

6:12-37357


Jeffrey Fagin and Theresa Fagin


Chapter 13


#1.00 Application for Compensation EH     

Docket 129


Tentative Ruling:

7/6/17


Dana Travis ("Applicant") substituted into the case at the time when Debtors were attempting to convert to Chapter 13 (on 1/31/17). The motion to convert was filed the same day, was opposed by the Chapter 7 trustee, and a hearing was set for March 1, 2017. The hearing was continued for Debtors to provide evidence of new employment that would enable a plan to be confirmed. Evidence was filed with the Court on March 7, 2017, and, after stipulation between Debtors and the Chapter 7 trustee, the case was converted to Chapter 13 on April 4, 2017.


On April 12, 2017, Debtors filed their Chapter 13 plan, and the plan was confirmed on May 22, 2017. On May 23, 2017, Applicant filed the instant fee application. On June 5, 2017, Trustee filed comments, taking no position on the application. On June 12, 2017, the Court set the matter for hearing.


11 U.S.C. § 330(a)(3) (2005) provides factors to be considered in determining the reasonableness of requested compensation.


First, the Court notes that Local Rule 3015-(1)(v)(5) and Local Rule 2016-(1) outline directions when filing a supplemental fee application. Here, Applicant has not filed an application that conforms with Local Rule 2016-(1), but has simply provided the Court with an itemized invoice and a cover sheet.


Second, the Court notes that adding up the itemized amounts (the final column) in the invoice produces a figure of $6,970, yet Applicant has requested $7,650.

Therefore, the Court will reduce fees by $680.

12:30 PM

CONT...


Jeffrey Fagin and Theresa Fagin

Finally, the Court has reviewed the fee application and finds the fees to be generally reasonable and necessary. Nevertheless, the Court makes the following reductions:


Chapter 13


  1. a reduction of $500 for two entries that simply state "consultation clients" (dated 1/30 and 2/20). In the absence of further information, the Court finds the entries to be vague;

  2. a reduction of $200 related to preparation of the motion to convert (entry dated 1/30). The Court has reviewed the motion, which was relatively straightforward, and finds 1.5 hours to be excessive;

  3. a reduction of $180 corresponding to the time entries related to the continued hearing on the motion to convert (dated 4/5 and 4/6). At the time of these two time entries, the hearing had been vacated and, therefore, these entries are unreasonable and unclear.


Tentative:


The Court is inclined to APPROVE the application in the reduced amount of

$6,090.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jeffrey Fagin Represented By

Dana Travis

Joint Debtor(s):

Theresa Fagin Represented By Dana Travis

Movant(s):

Theresa Fagin Represented By Dana Travis

Jeffrey Fagin Represented By

Dana Travis

12:30 PM

CONT...

Trustee(s):


Jeffrey Fagin and Theresa Fagin


Chapter 13

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:15-11540


Jesus Manuel Gomez and Maria Gomez


Chapter 13


#2.00 Application for Compensation with proof of service for Dana Travis, Debtor's Attorney, Period: to, Fee: $1205.75, Expenses: $.


EH     


Docket 64

Tentative Ruling:

7/6/17


11 U.S.C. § 330(a)(3) (2005) provides factors to be considered in determining the reasonableness of requested compensation.


Wells Fargo Bank filed a motion for relief from stay (real property), seeking relief under § 362(d)(1) because Debtors were six months behind on their post- confirmation payments. Debtors filed a standard opposition, stating that they would cure or enter into an adequate protection agreement. The hearing was continued twice, and then the parties entered into an adequate protection agreement.


Trustee’s opposition is generic and does not identify any specific time entries which the Trustee believes are unreasonable or excessive. All of the entries are either for 0.1 or 0.2 hours, except for three entries regarding attendance at the two hearings and the filing of the opposition, all of which are either 0.3 or 0.35 hours. While there are a number of entries for 0.1 or 0.2 hours, the entries that relate to entering into an adequate protection payment appear reasonable.


There are also four entries, totaling 0.6 hours, which appear to reflect time Applicant spent helping the client make their monthly mortgage payments (on 4/11/17 and 5/15/17). The Court will reduce these entries by 0.3 hours, totaling

$118.50, because it is unclear why Applicant needed to consult with their client about the mortgage payments, and it seems unreasonable to bill the client $39.50 for transmitting the monthly mortgage payment.

12:30 PM

CONT...


Jesus Manuel Gomez and Maria Gomez Tentative:


The Court is inclined to APPROVE the application in a reduced amount of

$1,087.25.


APPEARANCES REQUIRED.

Party Information


Chapter 13

Debtor(s):

Jesus Manuel Gomez Represented By Dana Travis

Joint Debtor(s):

Maria Gomez Represented By Dana Travis

Movant(s):

Maria Gomez Represented By Dana Travis

Jesus Manuel Gomez Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-13637


Noel Mallari


Chapter 13


#3.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


Also #4 EH     

Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Noel Mallari Represented By

David L Nelson

Movant(s):

Noel Mallari Represented By

David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-13637


Noel Mallari


Chapter 13


#4.00 CONT Trustee's Motion to Dismiss Case From: 6/8/17

Also #3 EH     

Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Noel Mallari Represented By

David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-16314


Anthony James Parker and Cynthia Parker


Chapter 13


#5.00 Motion to Disallow Claims Number 1 and Number 10 EH     

Docket 34

Tentative Ruling:

7/6/17


Background:


On July 15, 2016, Anthony & Cynthia Parker ("Debtors") filed a Chapter 13 voluntary petition. On July 18, 2016, Cavalry SPV II, LLC ("Creditor") filed proof of claim #1, an unsecured claim in the amount of $1,209.03 ("Claim 1"). On September 1, 2016, Debtors’ Chapter 13 plan was confirmed. On November 18, 2016, Creditor filed proof of claim #10, an unsecured claim in the amount of $873.10 ("Claim 10").


On June 6, 2017, Debtors filed a claim objection to Claim 1 and Claim 10.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223

12:30 PM

CONT...


Anthony James Parker and Cynthia Parker


Chapter 13

F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


11 U.S.C. § 502(b)(1) states:


(b) Except as provided in subsections (e)(2), (f), (g), (h) and (i) of this section, if such objection to a claim is made, the court, after notice and a hearing, shall determine the amount of such claim in lawful currency of the United States as

12:30 PM

CONT...


Anthony James Parker and Cynthia Parker

of the date of the filing of the petition, and shall allow such claim in such amount, except to the extent that –


(1) such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable for a reason other than because such claim is contingent or unmatured.


Chapter 13


Cal. Code Civ. P. § 337 provides a statute of limitations of four years for debts founded on written contracts, book accounts, accounts stated based upon account in writing, "balance of mutual, open and current account in writing," and rescission of written contract. Once the statute of limitations has passed, the claim is unenforceable.


Claim 1 and Claim 10 are both based on credit cards, and, therefore, fall within the scope of Cal Code Civ. P. § 337. The statement of account for Claim 1 states that the last payment was made on August 3, 2009, and that the account was charged off on March 12, 2010. The statement of account for Claim 10 states that the last payment was made on July 31, 2009, and that the account was charged off on March 3, 2010. No activity with regard to either claim occurred within the four years prior the filing of the bankruptcy petition, and, therefore, the statute of limitations has expired.


Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-(1)(h).


Tentative Ruling


The Court is inclined to SUSTAIN the objection.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

12:30 PM

CONT...


Debtor(s):


Anthony James Parker and Cynthia Parker

Party Information


Chapter 13

Anthony James Parker Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Cynthia Parker Represented By Michael E Clark Barry E Borowitz

Movant(s):

Cynthia Parker Represented By Michael E Clark Barry E Borowitz

Anthony James Parker Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-19429


Patricia Morales


Chapter 13


#6.00 CONT Motion to vacate Dismissal Pursuant to F.R.B.P sect 60(b) From: 5/18/17

Also #7 EH     

Docket 57

Tentative Ruling: 5/18/17

BACKGROUND


On October 24, 2016, Patricia Morales ("Debtor") filed a Chapter 13 voluntary petition. On January 24, 2017, Debtor’s Chapter 13 plan was confirmed.


On April 3, 2017, Trustee’s motion to dismiss was granted after no opposition was properly filed. On April 6, 2017, Debtor filed a motion to vacate dismissal (the "First Motion"). Trustee filed his disapproval on April 10, 2017. On April 21, 2017, Debtor filed a late reply that was not served


The Court posted a tentative prior to the hearing on April 27, 2017, that outlined a variety of technical and substantive deficiencies, both legal and factual. At the hearing, Debtor’s counsel withdrew the motion. On May 5, 2017, Debtor filed a new motion to vacate dismissal (the "Second Motion").

12:30 PM

CONT...


Patricia Morales


Chapter 13

DISCUSSION



While the Court notes that Debtor appears to have made some attempt to remedy the deficiencies noted in the Court’s previous tentative ruling, the Second Motion still contains significant technical and substantive deficiencies, both legal and factual.


First of all, service of the Second Motion is improper. Debtor’s service list abruptly cuts off at the letter "L" (creditors listed in alphabetical order).


Second of all, the Second Motion was not calendared and noticed correctly. The motion was set on "regular notice" but Debtor only provided thirteen days notice of the hearing. This is especially concerning because the reason the case was dismissed was because Debtor’s opposition to the motion to dismiss was calendared incorrectly.


Third, the Second Motion contains the same general factual deficiencies as the First Motion. Once again, Debtor identifies her failure to file a responsive pleading to Trustee’s motion for dismiss as the act to which a 60(b) analysis applies. As the Court noted in its previous tentative, however, Debtor did file an opposition to that motion, but a hearing was not set because Debtor selected incorrect hearing information. Yet, Debtor has opted to include the same assertions in the Second Motion.


Fourth, the majority of Debtor’s motion discusses the payment history of Debtor, Debtor’s account of which was disputed by Trustee in his opposition to the First Motion. Once again, the exhibits included are not authenticated. Additionally, the Second Motion removes the declaration of Debtor. Instead, in its place, is a declaration of Debtor’s counsel, which is simply a verbatim copy of the motion, and otherwise lacks foundation and personal knowledge.


Fifth, while the Second Motion appears to make an attempt to remedy the legal

12:30 PM

CONT...


Patricia Morales


Chapter 13

deficiencies of the First Motion, that attempt is inadequate. While the Second Motion, unlike the First Motion, does identify the appropriate legal standard, it is still far from adequate. The motion appears to include two statements that could be characterized as legal, and that are relevant in this matter. The first sentence states: "[T]he court has the authority to grant the relief sought herein pursuant F.R.C.P. 60(b) States: (1) Mistake, inadvertence, surprise, or excusable neglect." The second statement, which occurs before the first, states: "Debtor respectfully requests the court to vacate dismissal and reinstate the bankruptcy case on the following grounds that the reason for her failure to file a responsive opposition to the motion to dismiss was excusable."


Regarding the first sentence, apart from the fact that it is clearly not a sentence, the motion contains no further discussion of the legal standard or how to apply 60(b) to the facts of this case. Regarding the second sentence, apart from the fact that it is grammatically defective, the Court notes, once again, that Debtor did file an opposition to Trustee’s motion to dismiss. The second sentence simply misrepresents the record and lacks credibility.


Debtor’s previous four filings in this case (the Second Motion, the First Motion and Debtor’s reply, and the opposition to Trustee’s motion to dismiss) contain numerous technical and substantive deficiencies, are far from legally adequate, and are factually inaccurate. Multiple filings were noticed incorrectly and multiple filings were served incorrectly. More importantly, despite the fact the Court posted a tentative that informed Debtor why the First Motion was inadequate, Debtor has, for the most part, repeated the deficiencies in the Second Motion. The two sentences outlined above appear to constitute the steps taken to respond to the Court’s tentative, and those two sentences are simply inadequate.


Tentative Ruling:



For the foregoing reasons, the Court is inclined to CONTINUE the hearing for movant to file/serve amended pleadings and to coincide with a hearing on an order to show cause why Movant’s counsel should not be sanctioned.

12:30 PM

CONT...


Patricia Morales


Chapter 13


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Patricia Morales Represented By Michael C Maddux

Movant(s):

Patricia Morales Represented By Michael C Maddux

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-19429


Patricia Morales


Chapter 13


#7.00 OSC why Michael Maddux should not be: (1) Required to Disgorge $4000 compensation; and (2) Reported to the State Bar Disciplinary Committee for Failure to Conform to Professional Rules of Conduct


Also #6 EH     

Docket 0

*** VACATED *** REASON: ORDER ENTERED ON 6/26/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Patricia Morales Represented By Michael C Maddux

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-20003


Pamula Raye St Dennis


Chapter 13


#8.00 CONT Confirmation of Chapter 13 Plan From: 6/8/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pamula Raye St Dennis Represented By Cynthia A Dunning

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11182


Renard Louis Hamilton and Regina Elizabeth Hamilton


Chapter 13


#9.00 CONT Confirmation of Chapter 13 Plan From: 3/30/17, 4/6/17, 5/4/17, 5/18/17 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Renard Louis Hamilton Represented By

D Justin Harelik

Joint Debtor(s):

Regina Elizabeth Hamilton Represented By

D Justin Harelik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13107


Angel Benavidez


Chapter 13


#10.00 CONT Confirmation of Chapter 13 Plan From: 6/1/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angel Benavidez Represented By William P Mullins

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13232


David B. Hertsgaard


Chapter 7


#11.00 CONT Confirmation of Chapter 13 Plan From: 6/1/17

EH      


Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 6/14/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David B. Hertsgaard Represented By Timothy S Huyck

Trustee(s):

Arturo Cisneros (TR) Pro Se

12:30 PM

6:17-13433


Christina Hill


Chapter 13


#12.00 CONT Confirmation of Chapter 13 Plan From: 6/1/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Christina Hill Represented By Edward T Weber

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13529


Mark R. Smith


Chapter 13


#13.00 CONT Confirmation of Chapter 13 Plan From: 6/1/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark R. Smith Represented By Patricia M Ashcraft

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13851


Richard J Sarenana, Jr and Maria Sarenana


Chapter 13


#14.00 CONT Confirmation of Chapter 13 Plan From: 6/22/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard J Sarenana Jr Represented By Cynthia A Dunning

Joint Debtor(s):

Maria Sarenana Represented By Cynthia A Dunning

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14288


Constantino Orea


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/9/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Constantino Orea Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14289


Michael Robert Tucker


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Robert Tucker Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14292


Lubna Shiraz Ahmed


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CONTINUED TO 8/3/17 AT 12:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lubna Shiraz Ahmed Represented By Joshua L Sternberg

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14303


Benjamin John Ramos


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Benjamin John Ramos Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14306


Jane R Mary Engel


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/26/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jane R Mary Engel Represented By Peter L Nisson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14307


Elmer Arnold Tompkins


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Elmer Arnold Tompkins Represented By Scott Kosner

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14325


Christopher Ramirez


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Christopher Ramirez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14330


Douglas M Horbelt and Elizabeth R Horbelt


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas M Horbelt Represented By Gary J Holt

Joint Debtor(s):

Elizabeth R Horbelt Represented By Gary J Holt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14359


Lashanda Moniek Shelton


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lashanda Moniek Shelton Represented By Lionel E Giron

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14375


Willa Henderson Childress


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Willa Henderson Childress Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14376


David Loronzo Cheshier


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Loronzo Cheshier Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14388


Enza Daniela Puma


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Enza Daniela Puma Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14401


Tracy R. Franco


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tracy R. Franco Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14501


Julie Lynn Salazar


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14511


Reginald McClure


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Reginald McClure Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14561


Joseph Wesley Gordon, Jr


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joseph Wesley Gordon Jr Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14588


Chadwick Otieno Ochieng


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Chadwick Otieno Ochieng Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14619


Candice Maria Borrego


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Candice Maria Borrego Represented By Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14623


William Thomas Winn


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William Thomas Winn Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14624


Librada Salazar


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Librada Salazar Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14656


Kimberly A. Miller


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kimberly A. Miller Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14658


Esther Martinez


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/20/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Esther Martinez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-25621


Gildardo R Herrera and Stephanie D Herrera


Chapter 13


#37.00 Trustee's Motion to Dismiss Case EH     

Docket 75


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gildardo R Herrera Represented By Lisa H Robinson John F Brady

Joint Debtor(s):

Stephanie D Herrera Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-10795


Agnes Smith


Chapter 13


#38.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 6/28/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Agnes Smith Represented By

James T Lillard

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-25360


William Meineke and Kathie Meineke


Chapter 13


#39.00 CONT Trustee's Motion to Dismiss Case From: 6/8/17

EH     


Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 6/28/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William Meineke Represented By Todd B Becker

Joint Debtor(s):

Kathie Meineke Represented By Todd B Becker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-13388


James Leonard Blow, Jr. and Amanda Joyce Atkinson-Blow


Chapter 13


#40.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 6/1/17, 6/8/17

EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Leonard Blow Jr. Represented By Jonathan D Doan

Joint Debtor(s):

Amanda Joyce Atkinson-Blow Represented By Jonathan D Doan

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18526


Ana M. Oliver


Chapter 13


#41.00 CONT Trustee's Motion to Dismiss Case From: 6/22/17

EH     


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ana M. Oliver Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-21232


Alejandro Salinas, Jr.


Chapter 13


#42.00 CONT Trustee's Motion to Dismiss Case From: 6/22/17

EH     


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro Salinas Jr. Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10702


Miriam Louise Preisendanz


Chapter 13


#43.00 Trustee's Motion to Dismiss Case EH     

Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miriam Louise Preisendanz Represented By Danny K Agai

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10830


Juana Santiago


Chapter 13


#44.00 CONT Trustee's Motion to Dismiss Case From: 6/22/17

EH     


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juana Santiago Represented By Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:11-45244


Scott Ray Pena and Adriana Pena


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28316 Evening Star Dr, Sun City, CA 92585


MOVANT: WELLS FARGO BANK N.A.


EH     


Docket 87

Tentative Ruling:


July 11, 2017

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) based on post-petition failure to make payments. GRANT waiver of 4001(a)(3) stay and requests under ¶¶ 3 and 12.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Scott Ray Pena Represented By Chris A Mullen

Joint Debtor(s):

Adriana Pena Represented By

Chris A Mullen

Movant(s):

Wells Fargo Bank, N.A. Represented By

Kristin A Zilberstein

10:00 AM

CONT...


Trustee(s):


Scott Ray Pena and Adriana Pena


Kelly M Raftery


Chapter 13

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

10:00 AM

6:12-21612


Amir El-Jamil McNeely and Veronica Guadalupe McNeely


Chapter 13


#2.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2009 Nissan Altima 2.5 Sedan 4D


MOVANT: WESTLAKE FINANCIAL SERVICES


From: 6/27/17 EH     

Docket 113


Tentative Ruling:

7/11/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under

¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Amir El-Jamil McNeely Represented By Steven A Alpert

Joint Debtor(s):

Veronica Guadalupe McNeely Represented By Steven A Alpert

10:00 AM

CONT...

Movant(s):


Amir El-Jamil McNeely and Veronica Guadalupe McNeely


Chapter 13

Westlake Financial Services Represented By Robert P Zahradka

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:12-37351


Blanca Estela Flores


Chapter 13


#3.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2767 Moose Creek Lane, Ontario, CA 91761


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 112


Tentative Ruling:

07/11/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on Debtor’s failure to make required postpetition payments. GRANT waiver of 4001(a)(3) stay. GRANT relief under ¶2 and ¶3. DENY relief under ¶13 as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Blanca Estela Flores Represented By John F Brady Lisa H Robinson

Movant(s):

Wells Fargo Bank, N.A. Represented By Alexander K Lee

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

10:00 AM

CONT...


Blanca Estela Flores


Amrane (RS) Cohen (TR)


Chapter 13

10:00 AM

6:13-26277


Charles Frederick Biehl


Chapter 7


#4.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3338 Tempe Dr Huntington Beach, CA 92649


MOVANT: BAYVIEW LOAN SERVICING LLC AS SERVICING AGENT FOR M&T BANK


From: 1/24/17, 4/11/17, 4/25/17, 6/27/17 EH     

Docket 162

*** VACATED *** REASON: WITHDRAWAL FILED 7/7/17

Tentative Ruling:

Tentative Ruling:

Service is Proper Opposition: Yes


Given the amount of equity as well as the Trustee’s pending adversary related to the property, the Court is inclined to CONTINUE the hearing on the motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Charles Frederick Biehl Represented By

Daryl L Binkley - DISBARRED - Steven L Bryson

Movant(s):

Bayview Loan Servicing, LLC as Represented By

Kristin A Zilberstein

10:00 AM

CONT...

Trustee(s):


Charles Frederick Biehl


Chapter 7

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander

10:00 AM

6:16-11745


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


Chapter 13


#5.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4057 East Hamilton Paseo, Ontario, CA 91761


MOVANT: WELLS FARGO BANK, N.A.


From: 5/30/17, 6/11/17 EH     

Docket 98

*** VACATED *** REASON: CASE DISMISSED 6/8/17

Tentative Ruling:

5/30/2017


Service is Proper Opposition: Yes

Parties to advise Court regarding adequate protection discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Alfredo Manzo Arrieta Represented By Andy C Warshaw

Joint Debtor(s):

Mayte Hernandez- Arrieta Represented By Andy C Warshaw

Movant(s):

Wells Fargo Bank, N.A. Represented By

10:00 AM

CONT...


Trustee(s):


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta

Darlene C Vigil


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-15581


Dexter Humphrey


Chapter 13


#6.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1990 Scenic Ridge Rd. Chino Hills CA


MOVANT: WILMINGTON SAVINGS FUND SOCIETY


From: 5/16/17, 6/27/17 EH     

Docket 39

*** VACATED *** REASON: ORDER ENTERED 7/10/17

Tentative Ruling:

05/16/2017

Service: Proper Opposition: Yes


The Debtor acknowledges the missed payments and asserts that he intends to take money from his 401k to bring the arrears current. The Debtor indicates he has $10,000 to pay towards the arrears now and is requesting an additional 45 days for cure the remainder.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Dexter Humphrey Represented By Michael J Hemming

Movant(s):

Wilmington Savings Fund Society, Represented By

Bonni S Mantovani Diana Torres-Brito Cassandra J Richey

10:00 AM

CONT...


Trustee(s):


Dexter Humphrey


Asya Landa


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-17536


Gracey Hunter


Chapter 13


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26121 Casa Encantador Road, Moreno Valley, California 92555


MOVANT: NATIONSTAR MORTGAGE LLC


EH     


Docket 64


Tentative Ruling:

07/11/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on Debtor’s failure to make required postpetition payments. GRANT relief pursuant to ¶2, ¶3, ¶6 and ¶12.

GRANT waiver of 4001(a)(3) stay. DENY Relief under ¶13 as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Gracey Hunter Represented By Todd L Turoci

Movant(s):

NATIONSTAR MORTGAGE LLC Represented By

Erica T Loftis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-17724


Carlos Gutierrez and Josefina Gutierrez


Chapter 13


#8.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1553 N Granite Ave


MOVANT: WELLS FARGO BANK N.A.


From: 6/27/17 EH     

Docket 34


Tentative Ruling:

7/11/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT relief from the § 1301(a) stay. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Carlos Gutierrez Represented By Patricia A Mireles

Joint Debtor(s):

Josefina Gutierrez Represented By Patricia A Mireles

10:00 AM

CONT...

Movant(s):


Carlos Gutierrez and Josefina Gutierrez


Chapter 13

Wells Fargo Bank, N.A. Represented By

Kristin A Zilberstein Kelly M Raftery Oneika White-Dovlo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-19967


Jeremy Joseph Salas and Ronda-Sue Alice Marie Salas


Chapter 13


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 Honda Pilot-V6 Utility 4D LX 4WD


MOVANT: CAPITAL ONE AUTO FINANCE, A DIVISION OF CAPITAL ONE N.A.


EH     


Docket 31


Tentative Ruling:

July 11, 2017

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). DENY request for relief from the stay under § 362(d)(2) based on a lack of cause shown. GRANT waiver of 4001(a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Jeremy Joseph Salas Represented By Robert W Ripley

Joint Debtor(s):

Ronda-Sue Alice Marie Salas Represented By Robert W Ripley

Movant(s):

Capital One Auto Finance Represented By

10:00 AM

CONT...


Trustee(s):


Jeremy Joseph Salas and Ronda-Sue Alice Marie Salas

Marian Garza Bret D. Allen


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-20813


Thong Huu Nguyen


Chapter 13


#10.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 HONDA ACCORD, VIN: 1HGC R2F5 9EA0 37214


MOVANT: AMERICAN HONDA FINANCE CORPORATION


From: 6/27/17 EH     

Docket 26


Tentative Ruling:

7/11/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under

¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Thong Huu Nguyen Represented By Yoon O Ham

Movant(s):

AMERICAN HONDA FINANCE Represented By

Vincent V Frounjian

10:00 AM

CONT...

Trustee(s):


Thong Huu Nguyen


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-20967


Ricky Antonio Scott and Shemida Shiloni Scott


Chapter 13


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2006 Mercedes Benz S Class


MOVANT: QUALITY ACCEPTANCE, LLC


EH     


Docket 41

*** VACATED *** REASON: PER ORDER ENTERED 7/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ricky Antonio Scott Represented By Marc E Grossman

Joint Debtor(s):

Shemida Shiloni Scott Represented By Marc E Grossman

Movant(s):

Quality Acceptance, LLC Represented By Robert S Lampl

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10688


John W Wells


Chapter 7


#12.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 34233 Larksburg Ct Lake Elsinore, CA 92532


MOVANT: U.S. BANK NATIONAL ASSOCIATION


From: 6/27/17 EH     

Docket 27


Tentative Ruling:

07/11/2017

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

John W Wells Represented By Daniel King

Movant(s):

U.S. BANK NATIONAL Represented By April Harriott Sean C Ferry

10:00 AM

CONT...

Trustee(s):


John W Wells


Chapter 7

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-11095


Kayla Marie Rojas


Chapter 7


#13.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 135 Waterview St Playa Del Rey, CA 90293


MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


From: 6/27/17


EH     


Docket 19


Tentative Ruling:

7/11/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(4). Court finds that bankruptcy case was part of a scheme to hinder, delay and defraud creditors based on multiple bankruptcy filings and unauthorized transfers affecting this property. The Court makes no finding of specific bad faith as to the Debtor. GRANT waiver of 4001(a)(3) stay. GRANT pursuant to ¶ 3. DENIED as to § 362(d)(2) and ¶11(b) for lack of cause shown.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Kayla Marie Rojas Represented By Kris Crawford

10:00 AM

CONT...

Movant(s):


Kayla Marie Rojas


Chapter 7

DEUTSCHE BANK NATIONAL Represented By

Angie M Marth

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-11670


AMANDO MORALES and ALICIA MALDONADO


Chapter 7


#14.00 CONT Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Real Property


MOVANT: MARTHA E GUERRERO AND EDUARDO E GUERRERO FROM: 4/25/17, 5/30/17

EH     


Docket 11

*** VACATED *** REASON: CONTINUED TO 7/25/17 AT 10:00 A.M.

Tentative Ruling:

5/30/17


Debtor’s opposition argues that the real estate contract is an executory contract that can be rejected in bankruptcy. While providing an applicable citation for that assertion, Debtor does not apply the legal standard to the facts of this case.


Nevertheless, it appears that Debtor’s characterization of the contract as "executory" may have merit. While Movant, in the motion, states that "all contingencies had been removed," and, in the reply, states that they "dutifully removed all their contractual contingencies," the state court complaint submitted to support their motion states, in paragraph 23: "Plaintiffs have fully performed all conditions, covenants, and promises required by them on their part to be performed in accordance with the terms and conditions of the contract, except the final payment for the purchase of the Property." (emphasis added). While Movants appear to have made the initial deposit into escrow, it does not appear that the final purchase price was tendered.


"[A]n ‘executory contract’ that can be rejected in bankruptcy is a contract on which performance remains due on both sides at the time of the bankruptcy petition." Matter of Newcomb, 744 F.2d 621, 624 (8th Cir. 1984); see also In re Texscan Corp., 976 F.2d 1269-1271-72 (9th Cir. 1992). In Newcomb, the Court held that when the funds had already been transferred into escrow, there was no executory contract – no material obligations remained on the part of the grantor. See id.

10:00 AM

CONT...


AMANDO MORALES and ALICIA MALDONADO


Chapter 7


In the Ninth Circuit, a real estate sales contract remains executory until the full purchase price is deposited into escrow by the purchaser. See In re Hertz, 536 B.R. 434, 439-41 (Bankr. C.D. Cal. 2015) (an extended discussion on when a purchase contract loses its executory nature).


Given that the real estate purchase contract may be an executory contract that shortly will be rejected by operation of law under 11 U.S.C. § 365(d)(1), and that Movants are seeking a state court order for specific performance under the contract, granting relief from stay would be improper because the state court proceedings would interfere with the bankruptcy court proceedings. Interference with the administration of the estate is the most important consideration when considering a motion for relief from stay to proceed with state court litigation. See In re Roger, 539 B.R. 837, 845 C.D. Cal. 2015) ("According to the court in Curtis, the most importance factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit."). Here, there is a possibility of significant interference with the bankruptcy estate.


Tentative Ruling:

For the foregoing reasons, the Court is inclined to DENY the motion. APPEARANCES REQUIRED.

Party Information

Debtor(s):

AMANDO MORALES Represented By William D Gurney

Joint Debtor(s):

ALICIA MALDONADO JIMENEZ Represented By

William D Gurney

Movant(s):

Eduardo E. Guerrero Represented By

10:00 AM

CONT...


Trustee(s):


AMANDO MORALES and ALICIA MALDONADO

Christopher J Langley


Chapter 7

Charles W Daff (TR) Represented By Brandon J Iskander Lynda T Bui

10:00 AM

6:17-11945


Leticia Olivares


Chapter 7


#15.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Kia Optima


MOVANT: WESCOM CREDIT UNION


From: 6/27/17 EH     

Docket 12


Tentative Ruling:

7/11/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Leticia Olivares Represented By Paul Y Lee

Movant(s):

Wescom Credit Union Represented By Karel G Rocha

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:17-12212


Cristian E Vargas


Chapter 7


#16.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 TOYOTA COROLLA, Vin: 5YFBURHE0GP388588


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


From: 6/27/17 EH     

Docket 13


Tentative Ruling:

7/11/2017

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Cristian E Vargas Pro Se

Movant(s):

Toyota Motor Credit Corporation Represented By

Tyneia Merritt

Trustee(s):

Robert Whitmore (TR) Pro Se

10:00 AM

6:17-12288


William Thomas Oglesby


Chapter 7


#17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2693 North Via Miralest, Palm Springs, CA 92262


MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


EH     


Docket 10


Tentative Ruling:

07/11/2017

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2) based on inadequate equity cushion of (-40.57%) and Debtor’s negative equity of (-$171,669.74). GRANT relief under ¶2. GRANT waiver of 4001(a)(3) stay. DENY relief under ¶13 as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

William Thomas Oglesby Represented By

H. Christopher Heritage

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:17-12568


Billy Joe Woodson and Kimra Lyn Woodson


Chapter 7


#18.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 FORD C-MAX


MOVANT: FORD MOTOR CREDIT COMPANY LLC


From: 6/27/17 EH     

Docket 12


Tentative Ruling:

7/11/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Billy Joe Woodson Represented By Patricia M Ashcraft

Joint Debtor(s):

Kimra Lyn Woodson Represented By Patricia M Ashcraft

Movant(s):

Ford Motor Credit Company LLC Represented By

Sheryl K Ith

10:00 AM

CONT...

Trustee(s):


Billy Joe Woodson and Kimra Lyn Woodson


Chapter 7

Steven M Speier (TR) Pro Se

10:00 AM

6:17-12886


Ryan Keith Richardson and Joyce Nanette Richardson


Chapter 7


#19.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11666 Oak Knoll Court, Fontana, CA


MOVANT: U.S. BANK, NA AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST


From: 6/20/17 EH     

Docket 23


Tentative Ruling:

June 20, 2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Ryan Keith Richardson Represented By Ronald B Talkov

Joint Debtor(s):

Joyce Nanette Richardson Represented By Ronald B Talkov

10:00 AM

CONT...

Movant(s):


Ryan Keith Richardson and Joyce Nanette Richardson


Chapter 7

U.S. BANK, NA AS LEGAL TITLE Represented By

Diane Weifenbach

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-12925


Octavio N Harguindeguy


Chapter 7


#20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 FORD MUSTANG, VIN 1FA6P8THXG5299201


MOVANT: FORD MOTOR CREDIT COMPANY LLC


EH     


Docket 8


Tentative Ruling:

July 11, 2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Octavio N Harguindeguy Represented By Neil R Hedtke

Movant(s):

Ford Motor Credit Company LLC Represented By

Sheryl K Ith

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:17-12943


Stephen Paul Gibson


Chapter 7


#21.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1787 North Wilson Avenue, Upland, CA 91784 . filed by Creditor Wilmington Trust, National Association, Not in its Individual Capacity but as Trustee of ARLP Securitization Trust, Series 2014-1, its successors and/or assigns)


MOVANT: WILMINGTON TRUST, NATIONAL ASSOCIATION


CASE DISMISSED 6/8/17


EH     


Docket 15

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Stephen Paul Gibson Pro Se

Movant(s):

Wilmington Trust, National Represented By Nichole Glowin

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-13072


Ricardo Menendez


Chapter 13


#22.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 245 S Iris St., San Bernardino California 92410-2270


MOVANT: WELLS FARGO BANK


From: 5/30/17, 6/20/17 EH     

Docket 18

*** VACATED *** REASON: ORDER ENTERED 7/10/17

Tentative Ruling:

5/30/2017


Service is Proper Opposition: None


While cause arguably exists to lift the stay, Movant to discuss the status of this motion given that Movant withdrew its bad faith objection to confirmation at Debtor’s confirmation hearing on May 18, 2017.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ricardo Menendez Represented By Sunita N Sood

Movant(s):

WELLS FARGO BANK, N.A. Represented By

Dane W Exnowski

10:00 AM

CONT...

Trustee(s):


Ricardo Menendez


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-13099


Lucerito M Peralta


Chapter 7


#23.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 HONDA ACCORD, VIN: 1HGC R2F3 4GA0 39616


MOVANT: AMERICAN HONDA FINANCE CORPORATION


EH     


Docket 9


Tentative Ruling:

July 11, 2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Lucerito M Peralta Represented By Paul Y Lee

Movant(s):

AMERICAN HONDA FINANCE Represented By

Vincent V Frounjian

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-13409


Jose Hernandez, Jr.


Chapter 7


#24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 DODGE RAM, VIN 3C6JR6ATXEG117004


MOVANT: TD AUTO FINANCE LLC


EH     


Docket 12


Tentative Ruling:

July 11, 2017

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on a lack of adequate protection. Equity cushion is below 20%. DENY request under §362(d)(2) based on lack of cause shown. There is equity in the Property. GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Jose Hernandez Jr. Represented By Christopher Hewitt

Movant(s):

TD Auto Finance LLC Represented By Sheryl K Ith

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:17-13836


Hermelinda Diaz


Chapter 13


#25.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 3865 VERMONT ST, SAN BERNARDINO, CA 92407


MOVANT: WELLS FARGO BANK, N.A.


CASE DISMISSED 5/26/17


From: 6/27/17 EH     

Docket 12


Tentative Ruling:

07/11/2017

Service: Improper Opposition: None


Once improper service is remedied, the tentative ruling is to GRANT relief from the stay under §§ 362(d)(1) and 362(d)(4) based on the following: Debtor has not paid mortgage for over two years, Movant is one of two creditors listed in case commencement documents, Debtor filed only a few case commencement documents and schedules, and the statement of financial affairs have not been filed. Additionally, the Debtor’s failure to file required documents resulted in dismissal of the case on May 26, 2017. Debtor has also filed two previous bankruptcies with respect to the property in 2016 which were dismissed. Based on the foregoing, the Court is inclined to GRANT relief pursuant to ¶2, ¶5, ¶7b, and ¶9b. Court is also inclined to GRANT relief that Movant may provide and enter into potential forbearance agreement; confirming that no stay is in effect pursuant to § 362(c)(4). GRANT waiver of 4001(a)

  1. stay.


    As reflected above, while the court is inclined to grant relief from stay, service was improper due to Movant’s failure to serve Debtor. Specifically, the Debtor’s address

    10:00 AM

    CONT...


    Hermelinda Diaz


    Chapter 13

    of record is 3865 Vermont St., San Bernardino, CA 92407, however, Movant served the Debtor at 865 Vermont St., San Bernardino, CA 92407. Based on the foregoing, the hearing will be continued to August 1, 2017, at 10:00 a.m.


    APPEARANCES WAIVED. Movant to file and serve an amended Notice of Motion and Motion on the Debtor at the correct address no later than July 12, 2017.

    Party Information

    Debtor(s):

    Hermelinda Diaz Pro Se

    Movant(s):

    WELLS FARGO BANK, N.A. Represented By Jason C Kolbe

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-14019


    Osbaldo Concencion Martinez


    Chapter 13


    #26.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1567 Riverside Drive, Barstow, CA 92311; 860 Nancy St., Barstow, CA 92311; 36891 Livingston Ln., Hinkley,

    CA 92347; 26484 Highway #58, Barstow, CA 92311; 25494 Agate Rd., Barstow, CA 92311 Under 11 U.S.C. § 362 (with supporting declarations) (Real Property)


    MOVANT: SAN BERNARDINO COUNTY TREASURER AND TAX COLLECTOR


    From: 6/27/17 EH     

    Docket 10

    *** VACATED *** REASON: CASE DISMISSED 5/30/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Osbaldo Concencion Martinez Pro Se

    Movant(s):

    c/o Barry S. Glaser San Bernardino Represented By

    Barry S Glaser

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-14228


    Michelle Meredith


    Chapter 7


    #27.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 BMW 528i, VIN WBAXG5C51DD235064


    MOVANT: BMW BANK OF NORTH AMERICA


    EH     


    Docket 21


    Tentative Ruling:

    07/11/2017

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1) based on an insufficient equity cushion. GRANT waiver of 4001(a)(3) stay. GRANT relief under ¶2.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Michelle Meredith Represented By Patricia M Ashcraft

    Movant(s):

    BMW Bank of North America Represented By Timothy J Silverman

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    10:00 AM

    6:17-14306


    Jane R Mary Engel


    Chapter 13


    #28.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 42305 North Shore Drive, Fawnskin, CA 92333


    MOVANT: ANDREW FONTI AND JANET R. FONTI


    CASE DISMISSED 5/26/17


    From: 6/27/17 EH     

    Docket 16


    Tentative Ruling:

    07/11/2017

    Service: Proper Opposition: None


    GRANT relief from the stay under §362(d)(1) based on (1) a lack of fire insurance required by contract and (2) unauthorized transfer to Debtor two days after filing for bankruptcy. GRANT relief from stay under 362(d)(4) based on multiple bankruptcies filed in order to avoid foreclosure and unauthorized transfer of an interest in the Property to Debtor without the consent of Movant. GRANT relief under ¶2, ¶8b, ¶9, and ¶10b. Relief DENIED under ¶11b for lack of cause shown. Relief under ¶13 is DENIED as moot. GRANT waiver of 4001(a)(3) stay.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Jane R Mary Engel Represented By Peter L Nisson

    10:00 AM

    CONT...

    Movant(s):


    Jane R Mary Engel


    Chapter 13

    Andrew Fonti, An Unmarried Man, Represented By

    Andrew J Miller

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-14738


    Efren Gutierrez


    Chapter 7


    #29.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2800 EAST RIVERSIDE DRIVE # 100, ONTARIO, CA 91761


    MOVANT: ROC III CA TERRACINA, LLC, MCDONNELL TERRACINA, LLC, KAPPE TERRACINA, LLC


    EH     


    Docket 9

    *** VACATED *** REASON: CASE DISMISSED 6/26/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Efren Gutierrez Pro Se

    Movant(s):

    ROC III CA Terracina, LLC, Represented By Joseph Cruz

    Trustee(s):

    Charles W Daff (TR) Pro Se

    10:00 AM

    6:17-14902


    Jeanne Southerland and Royal Palms Apartments


    Chapter 7


    #30.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2568 E. Baseline Street, Unit 109, Highland, CA 92346


    MOVANT: ROYAL PALMS APARTMENTS


    EH     


    Docket 13


    Tentative Ruling:

    July 11, 2017


    Service: Ok Opposition: Yes


    The Debtor does not controvert the bases for relief from stay. She only requests that there be no lock out prior to September 1, 2017. Debtor further asserts that there was insufficient notice to her and that the Movant did not provide proof of service on the Debtor or Trustee. However, the Trustee receives notice via NEF which is noted on the Motion’s proof of service. Additionally, the Motion indicates that Debtor was served at 2568 Baseline St, Apt 109 in Highland, CA (the same address indicated by the Debtor on her petition). In fact, Movant served Debtor on June 20 (although the Motion was not filed until June 23) and thus provided nearly three weeks notice of the hearing, and the Court's procedures permit an unlawful detainer relief from stay motion to be filed with only 5 days notice. As such, notice was sufficient.


    Absent further evidence, the Court is inclined to GRANT the Motion in its entirety.


    APPEARANCES REQUIRED.

    10:00 AM

    CONT...


    Debtor(s):


    Jeanne Southerland and Royal Palms Apartments

    Party Information


    Chapter 7

    Jeanne Southerland Pro Se

    Movant(s):

    Royal Palms Apartments Represented By Kevin H Mello

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:17-15251


    Susan E Duynstee


    Chapter 13


    #31.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate All Personal and Real Property


    MOVANT: SUSAN DUYNSTEE


    EH     


    Docket 13


    Tentative Ruling: 07/11/2017

    The Debtor has provided sufficient evidence of a change in financial circumstances to warrant granting of the Motion. Service is sufficient and no opposition has been filed. Based on the foregoing, the Court is inclined to GRANT the motion and continue the stay as to all creditors.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Susan E Duynstee Represented By Paul Y Lee

    Movant(s):

    Susan E Duynstee Represented By Paul Y Lee

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11


    #32.00 CONT Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report re Another Meridian Company LLC


    From: 3/7/17 Also #33 & #34 EH     

    Docket 630

    *** VACATED *** REASON: CONTINUED TO 7/24/17 AT 3:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11


    #33.00 CONT Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report re Inland Machinery, Inc


    From: 3/7/17 Also #32 & #34 EH     

    Docket 630

    *** VACATED *** REASON: CONTINUED TO 7/24/17 AT 3:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11


    #34.00 CONT Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report re ASR Constructors Inc


    From: 3/7/17 Also #32 & #33 EH     

    Docket 630

    *** VACATED *** REASON: CONTINUED TO 7/24/17 AT 3:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    2:00 PM

    6:16-14140


    Welch Management Corporation


    Chapter 11


    #35.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


    From: 6/7/16, 8/30/16, 11/1/16,3/7/17, 4/18/17, 4/25/17, 5/9/17


    EH     


    Docket 4

    *** VACATED *** REASON: CASE DISMISSED 6/27/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Welch Management Corporation Represented By

    Stephen R Wade

    W. Derek May

    2:00 PM

    6:17-13853


    Malik Muhammad Asif and Zobia Asif


    Chapter 7


    #36.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 3660 Grand Avenue, Suite A, Chino Hills, CA 91709


    MOVANT: ROIC CALIFORNIA LLC


    EH     


    Docket 60

    Tentative Ruling:


    7/11/17


    The Court is inclined to GRANT relief pursuant to § 362(d)(1). GRANT requests under ¶¶ 2 and 6. GRANT request under ¶9 upon recording of a copy of this order or giving appropriate notice of its entry in compliance with applicable nonbankruptcy law. DENY requests under ¶ 3 and 7 for lack of cause shown. DENY alternative request for adequate protection as moot.


    The case was converted to Chapter 7 after the motion was filed, however, so the hearing will need to be continued for service on Chapter 7 trustee.


    APPERANCES REQUIRED.


    Party Information

    Debtor(s):

    Malik Muhammad Asif Represented By Todd L Turoci

    2:00 PM

    CONT...


    Malik Muhammad Asif and Zobia Asif


    Chapter 7

    Joint Debtor(s):

    Zobia Asif Represented By

    Todd L Turoci

    Movant(s):

    ROIC California, LLC Represented By Robert C Thorn

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11


    #37.00 CONT U.S. Trustee Motion to dismiss or convert Chapter 11 Case From: 6/27/17

    Also #38 EH     

    Docket 266

    Tentative Ruling: 7/11/17

    BACKGROUND


    On May 11, 2016, Debtor filed a Chapter 11 voluntary petition. Debtor operated a medical account receivable collection service. On November 30, 2016, a Chapter 11 trustee was appointed.


    On June 2, 2017, UST filed a motion to dismiss the Chapter 11 case for failure to pay quarterly fees of either $9,750 or $6,825, which were delinquent as of May 1, 2017. On June 13, 2017, the Chapter 11 trustee filed opposition to the motion to dismiss.


    DISCUSSION



    11 U.S.C. § 1112(b) provides that a case may be dismissed or converted for cause. Section 1112(b)(4) enumerates certain examples of cause, including "failure to pay

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    any fees or charges required under chapter 123 of title 28." 28 USC § 1930(a)(6) imposed the statutory fees for Chapter 11 cases. Therefore, cause exists to convert the case when Chapter 11 quarterly fees are not paid.


    The Chapter 11 trustee states, however, that $6,000 of the past due fees were paid on June 12, 2017, and that the Chapter 11 trustee will pay the remaining balance.


    TENTATIVE RULING



    Chapter 11 trustee to inform the Court whether the Chapter 11 quarterly fees have been paid in full.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Movant(s):

    United States Trustee (RS) Represented By Michael J Bujold

    Abram Feuerstein esq Everett L Green

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11


    #38.00 CONT First Omnibus Objection of Debtor-In-Possession Allied Injury Management, Inc. Seeking Disallowance of Certain Proofs of Claim


    From: 11/8/16, 12/6/16, 1/10/17, 3/7/17,4/4/17, 4/25/17, 6/27/17


    Also #37 EH     

    Docket 83


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Movant(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:16-01279 Allied Injury Management, Inc. v. One Stop Multi-Specialty Medical Group


    #39.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01279. Complaint by Allied Injury Management, Inc. against One Stop Multi-Specialty Medical Group & Therapy, Inc., One Stop Multi-Specialty Medical Group, Inc., Nor Cal Pain Management Medical Group, Inc.. (Charge To Estate). Complaint for (1) Breach of Contract; (2) Account Stated; and (3) Unjust Enrichment Nature of Suit: (14 (Recovery of money/property - other))


    From: 1/24/17, 3/7/17, 4/25/17, 6/27/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Defendant(s):

    Nor Cal Pain Management Medical Represented By

    Maria K Pum Maria C Armenta

    One Stop Multi-Specialty Medical Represented By

    Maria K Pum Maria C Armenta

    One Stop Multi-Specialty Medical Represented By

    Maria K Pum Maria C Armenta

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    Plaintiff(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


    #40.00 CONT Motion For Default Judgment Under LBR 7055-1 Against Defendants Sylvia De La Llana, M.D., an individual, and Myelin Diagnostics, LLC


    From: 6/27/17 Also #41 - #45

    EH     


    Docket 65

    Tentative Ruling: 7/11/17

    FACTUAL BACKGROUND:


    Allied Injury Management, Inc. ("Debtor") provides billing and collection services to medical service providers, including Myelin Diagnostics and Dr. Silvia De La Llana, CEO of Myelin Diagnostics ("Defendants"). As part of the written business agreement ("Written Agreement") with Defendants, Debtor in the normal course of business opened a for-the- benefit-of account ("FBO Account") for Defendants in which Debtor would deposit the money collected ("Receivables"). Pursuant to the Written Agreement, Debtor is entitled to a monthly fixed fee of $12,800 and 45% of the monthly gross collection.

    The Written Agreement has the following relevant clauses:


    8.5 Governing Law. This Agreement shall be governed by and construed in accordance with the laws of the State of California.


    8.10 Amendment. This Agreement may be amended only by a written instrument executed by each of the parties.

    2:00 PM

    CONT...


    Allied Injury Management, Inc.

    8.14.5 Notwithstanding anything to the contrary stated above in this section, the right to arbitration shall not apply to a claim of either party seeking specific performance, injunctive relief, or other equity remedy as specifically provided in this agreement.


    Chapter 11


    Trustee alleges an oral agreement was entered into in which Debtor advanced the portion of the Receivables to which Defendant was entitled to and now Debtor is entitled to 100% of the receivables ("Oral Agreement").

    On May 11, 2016, Debtor filed a Chapter 11 bankruptcy. As a result Debtor had to close all pre-bankruptcy petition FBO Accounts. Debtor requested documents from Defendants in order to open new FBO Accounts. Defendant failed to supply the requested documents. As a result Debtor was unable to open the FBO Account. Debtor was in possession of checks to be deposited into the FBO Account. Debtor was unable to deposit and distribute the receivables pursuant to the Written and Oral Agreement. Trustee now asserts that Debtor was able to open an FBO account for Defendants.

    Debtor filed a Complaint for Interpleader and Declaratory Relief ("Complaint") on September 21, 2016. On October 27, 2016, the Court granted an order allowing Debtor to deposit $10,244.19 in the Court’s Registry for Defendants.

    Defendants were to file an Answer by October 24, 2016. To date, Defendants have not filed an Answer. On November 4, 2016, Default was entered against Defendants. On May 25, 2017, Chapter 11 Trustee ("Trustee") filed this Motion for Default Judgment ("Motion") and served Defendants.

    Trustee requests that the Court establish (1) "Parties rights and obligations are governed by the [Written Agreement and Oral Agreement]" (2) Payment structure under the [Written Agreement and the Oral Agreement] and (3) a judgment authorizing Debtor to open an account and deposit the funds.

    In support of this Motion, Trustee has filed a Declaration by Ms. Tina Shoemaker, employee of Debtor affiliate Titanium Resource Company.


    DISCUSSION:


    1. Subject Matter Jurisdiction


      A court has subject matter jurisdiction over "all cases under title 11 and all core proceedings arising under title 11, or arising in a case under title 11" and may

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      enter appropriate orders and judgments. 28 U.S.C. § 157. Core proceedings include any "matters concerning the administration of the estate." 28 U.S.C. § 157 (b)(2).

      The matter before the Court is regarding a matter concerning the Debtor’s

      Estate.


    2. Default


      "When a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend, and that failure is shown by affidavit or otherwise, the clerk must enter the party’s default." Fed. R. Civ. P. 55(a).

      Here, Defendants were to file an Answer by October 24, 2016. Defendants have not made an appearance in this case. Default was entered against Defendants on November 4, 2016.


    3. Default Judgment


    A court may grant default judgment after an entry of default. Fed. R. Civ. P.

    55. A Motion for Default Judgment must also satisfy Local Bankruptcy Rule 7055-1 by identifying the party against whom default was entered, the date of entry of default, by stating if the defaulting party is an infant or incompetent person, by stating if the defaulting party is on active duty in the armed forces, and by serving the motion on the defaulting party pursuant to Fed. R. Civ. P. 55(b)(2). LBR 7055-1.

    Here, Defendants have not appeared in the case. Default was entered against Defendants on November 4, 2016. Motion for Default Judgement was filed on May 25, 2017. The Motion named Defendants, stated the date of entry of default, and stated Defendants are not infants, incompetent, or on active duty. Defendants were served with Motion for Default Judgment on May 25, 107.

    A default judgment is not a right but rather the court has discretion to enter a default judgment. Aldabe v. Aldabe, 616 F.2d 1089, 1092 (9th Cir.1980). In exercising discretion the court may consider: (1) possibility of prejudice to the plaintiff, (2) merits of plaintiff’s substantive claims, (3) sufficiency of complaint, (4) sum of money at stake in action, (5) possibility of dispute concerning material facts, (6) whether defendants default was product of excusable neglect, (7) strong public policy favoring decisions on the merits. Eitel v. McCool, 782 F.2d 1470, 1471-1472 (9th Cir 1986).

    2:00 PM

    CONT...


    Allied Injury Management, Inc.

    1. Possibility of prejudice to the Plaintiff


      Chapter 11


      To determine whether there is prejudice to the plaintiff the court should look at whether the plaintiff’s ability to pursue his claim will be hindered by not granting a default judgment. Falk v. Allen, 739 F.2d 461, 462 (9th Cir. 1984).

      Here, Trustee is unable to collect the money it has earned without declaratory relief. As a result the Trustee is unable to take possession of the money and administer the estate.

      Debtor has successfully petitioned the Court to deposit the checks into the Court’s Registry. Trustee has not been able to recover the money earned by Debtor from collecting the Receivables and will not be able to recover until the Court orders release of the funds to the appropriate parties. Therefore, the possibility of prejudice to the Trustee is high and warrants default judgment.


    2. Merits of plaintiff’s substantive claims and sufficiency of complaint


      The general rule is that after default is entered, the factual allegations asserted in the complaint are taken as true, with the exception of facts regarding damages. Geddes v. United Fin. Grp.¸ 559 F.2d 557, 560 (9th Cir. 1977). A pleading must contain a short and plain statement of the claim showing that the pleader is entitled to relief. Fed. R. Civ. P. 8(a)(2).

      "Under the second and third Eitel factors the Court must examine whether the Plaintiff has plead facts sufficient to establish and succeed upon its claims." Craigslist, Inc. v. Naturemarket, Inc., 694 F. Supp. 2d 1039, 1055 (N.D. Cal. 2010).


      1. Declaratory Relief


        A court "may declare the rights and other legal relations of any interested party seeking such declaration" when there is a case of actual controversy regarding a matter within its jurisdiction. 28 U.S.C. § 2201. Declaratory relief was created to protect defendants from adversarial threats of impending litigation by giving parties an opportunity to prevent potential damages. Societe de Conditionnement en Aluminium

        1. Hunter Eng’g Co.,Inc., 655 F.2d 938, 943 (9th Cir. 1981)(citing Japan Gas Lighter Assoc. v. Ronson Corp., 257 F. Supp. 219, 237 (D.N.J 1966).

          An actual controversy exists if "the facts alleged, under all the circumstances; show that there is a substantial controversy, between parties having adverse legal

          2:00 PM

          CONT...


          Allied Injury Management, Inc.


          Chapter 11

          interests, of sufficient immediacy and reality to warrant the issuance of a declaratory judgment." Md. Cas. Co. v. Pac. Coal & Oil Co., 312 U.S. 270, 273 (1941). Once the court has determined whether there is an actual controversy, the court must decide whether to exercise jurisdiction and grant declaratory relief. Principal Life Ins. Co. v. Robinson, 394 F.3d 665, 668 (9th Cir. 2005).

          Declaratory relief is appropriate if the judgment would "serve a useful purpose in clarifying and settling the legal relation in issue" and "terminate and afford relief from the uncertainty, insecurity and controversy giving rise to the proceeding." Eureka Fed. Sav. & Loan Ass'n v. Am. Cas. Co., 873 F.2d 229, 231 (9th Cir. 1989). Furthermore, the court should avoid needless determination of state law, discourage forum shopping, and avoid duplicate litigation. Gov’t Emp. Ins. Co. v. Dizol, 133 F.3d 1220, 1225 (9th Cir. 1988).

          Here, Trustee claims two controversies. The first is regarding the amount to be disbursed to each party from the Receivables collected by Debtor. The second controversy involves Defendants’ assertion "that they have done all they are required to do under the agreements" and Debtor’s assertion that "Defendants have failed to provide the necessary documents to open" the FBO Account.

          When a plaintiff no longer wishes to or is no longer able to engage in the activity for which plaintiff seeks declaratory relief, no actual controversy exists. Gator.com Corp. v. L.L. Bean, Inc., 398 F.3d 1125, 1129 (9th Cir. 2005). Given that Trustee has successfully opened an FBO Account for Defendants, the second controversy alleged does not satisfy the actual controversy requirement and does not warrant declaratory relief.

          Trustee alleges that an actual controversy has arisen regarding the portion of the Receivables due to each party. Trustee has provided a copy of the Written Agreement and evidence of an Oral Agreement modifying said Written Agreement. The agreements each provide a different distribution of the Receivables collected by Debtor. The Written Agreement awards only 45% to the Debtor, while the Oral Agreement would award 100%, a 55% difference. However, to satisfy the actual controversy requirement, a claim must present substantial controversy and also present sufficient immediacy and reality.

          A substantial controversy is present when a substantial monetary amount will change hands and when a legal claim concededly worth at least that much will be foregone. Golden v. Cal. Emergency Physicians Med. Grp., 782 F.3d 1083, 1088- 1089 (9th Cir. 2015).

          A claim may present sufficient immediacy and reality when adjudicating an

          2:00 PM

          CONT...


          Allied Injury Management, Inc.


          Chapter 11

          issue would end the lawsuit and would make the money be paid in the present. Golden at 1088-1089. In Principal Life, the Court found sufficient immediacy and reality was present when a party suffered an inability to make reasonable business decisions due to an unresolved lease agreement dispute. Principal Life Ins. Co. at 669.

          Trustee’s inability to dispose of the money earned by Debtor, currently deposited in the Court Registry appears to satisfy the "sufficient immediacy and reality" needed to order declaratory relief. Trustee is presently unable to pay itself the portion of the money Debtor has earned and cannot pay third parties. Similar to the plaintiff in Principal Life who could not make reasonable business decisions as a result of the dispute over the terms of the lease agreement, Trustee is unable to go on with daily business transactions due to the questions regarding the agreements. Trustee’s effort to reorganize is being hindered by Defendants’ failure to provide the documents requested in a timely manner so Trustee could open the FBO Account and by Defendants’ subsequent failure to respond to the present Complaint.

          Furthermore, under 11 U.S.C. § 704 (a)(1), it is the Trustee’s duty to "close the estate as expeditiously as is compatible with the best interests of parties in interest." At this point the Trustee is unable to take possession of money which Debtor has earned and distribute the money among the parties in interest. Adjudicating this claim would allow for the money currently sitting in the Court Registry to be disbursed to the Trustee and subsequently to Debtor’s creditors. Depending on the courts determination of whether Debtor is entitled to 45% or 100%, Trustee is unable to access between $4,609.88 and $10,244.19. By adjudicating this issue the Trustee could take control of the money, distribute the funds, and close the estate.

          The Court finds that an actual controversy does exist and must now determine if it will exercise its discretion, based on the standard set in Eureka, and award declaratory relief.

          A useful purpose may be served when declaratory relief would solve "a complex and long-lasting dispute over critical aspects of the parties rights and responsibilities under the treaty." U.S. v. State of Wash., 759 F.2d 1353, 1364 (9th Cir. 1985). In Newcal Indus., Inc., declaratory relief was found to have a useful purpose because it established a right to recover. Newcal Indus., Inc. v. Ikon Office Sol., 513 F.3d 1038, 1057 (9th Cir. 2008). Declaratory relief may afford relief from uncertainty, insecurity and controversy when relief would settle uncertainty regarding the validity of a legal theory. Newcal Indus., Inc. at 1057.

          Here, declaratory relief would serve a useful purpose in determining whether Debtor should be paid and the Trustee able to access money which may belong to the

          2:00 PM

          CONT...


          Allied Injury Management, Inc.


          Chapter 11

          Debtor’s Estate in accordance with the Written Agreement or the Oral Agreement. While the dispute at hand is not presented as complex or long-lasting, the uncertainty regarding this agreement has had a negative effect on the Trustee’s ability to carry out his statutory duties. Currently the Receivables collected by Debtor are sitting in the Court Registry. Declaratory relief would establish the rights of Debtor and Defendants. By granting declaratory relief the Court will allow for the Receivables to be disbursed appropriately, thus allowing the Trustee to take possession of the funds.

          The Court finds that declaratory relief would afford relief from uncertainty, insecurity, and controversy by determining whether the Oral Agreement alleged by Trustee or the Written Agreement should be the basis for distribution of the Receivables.

          Based on the foregoing, declaratory relief is appropriate. The Court now turns to the Plaintiff’s claim that the Oral Agreement, and not the Written Agreement, should guide the distribution of the Receivables.


      2. State Contract Law: Oral Modification of Written Agreement


        A written contract may be modified by an executed oral agreement. Cal. Civ. Code § 1698 (b). An executed oral agreement will serve as a modification even if the original contract requires that all changes be approved in writing. Miller v. Brown, 136 Cal. App. 2d 763, 775 (1955). An oral modification to a written agreement must be proved by a preponderance of the evidence. Barrett v. Bank of Am., 183 Cal. App 3d 1362, 1371 (1980).

        An executed contract is one which has been fully performed. Fannucchi & Limi Farms v. United Agri Prod., 414 F.3d 1075, 1080 (9th Cir. 2005). "To come within the provision permitting modification by an executed oral agreement the plaintiffs' evidence must be sufficient to establish all the elements of a contract and a contract which is capable of execution, at least unilaterally." Goodman v. Citizens Life & Cas. Ins. Co., 253 Cal. App. 2d 807, 817 (1967). Whether a written agreement has been modified by an executed oral agreement is a question of fact. Keeble v. Brown, 123 Cal. App. 2d 126, 132 (1954).

        Here, Trustee presents the Written Agreement entered into by Debtor and Defendants. The Written Agreement states that Debtor will receive from Defendant monthly fixed fees totaling $12,800 plus an additional 45% of the monthly gross collection. The Written Agreement contains a clause stating that the written agreement may only be amended in writing.

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11

        However, Trustee provides evidence that an Oral Agreement was entered into in which Debtor was to advance to Defendant the amount of Receivables to which Defendant was entitled. In turn Debtor would be entitled to 100% of the Receivables.

        As set forth in Barrett¸ Trustee has failed to prove by a preponderance of the evidence that the Oral Agreement exists and that said agreement was executed in order to serve as a valid modification pursuant to Cal. Civ. Code § 1698. As evidence that the Oral Agreement exists Trustee provides a declaration from Titanium Resource Company employee, Ms. Tina Shoemaker. Titanium Resource Company is an affiliate of Debtor. Ms. Shoemaker asserts that she is aware that the Oral Agreement supersedes the Written Agreement because she spoke with Defendants "on this subject on multiple occasions…" Trustee asserts that Defendant was advanced the amount due to Defendant under the Oral Agreement. However, while an oral agreement may be enforceable even if the contract requires all changes to be in writing, Trustee failed to plead the allegation in the Complaint or provide evidence of the payment made to Defendant. As such, Trustee has not established the oral agreement was fully performed.


    3. Sum of money at stake in action


      Under this factor, "the court must consider the amount of money at stake in relation to the seriousness of Defendant's conduct." PepsiCo, Inc. v. Cal. Sec. Cans, 238 F.Supp.2d 1172, 1176 (C.D. Cal. 2002). When plaintiff only seeks damages proportional to the breach of the contract, the amount of money at stake does not preclude default judgment. NewGen, LLC v. SafeCig, LLC¸ 840 F.3d 606, 617 (9th Cir. 2016). "Default judgment is disfavored where the sum of money at stake is too large or unreasonable in relation to defendants conduct." Vogel v. Rite Aid Corp., 992 F.Supp.2d 998, 1012 (C.D. Cal. 2014)(citing Truong Giang Corp. v Twinstar Tea Corp.¸ No. C 06-03594 JSW, 2007 WL 1545173, *12 (N.D. Cal. 2007).

      Here, although the Trustee is seeking declaratory relief there is still money at stake. The Court’s declaration could result in a monetary award to the Trustee of anywhere between $4,609.88 and $10,244.19. This amount is what has been collected by the Debtor in Receivables for the Defendants. The proportionately minimal sum of money at stake weighs in favor of entry of default judgment.


    4. Possibility of dispute concerning material facts

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      The general rule is that after default is entered, all well-pleaded factual allegations are taken as true, with the exception of facts regarding damages. PepsiCo, Inc. at 1177.

      Defendants’ were properly served and had a full opportunity to respond to the factual allegations asserted in the Complaint. Thus, default judgment may be appropriate.


    5. Whether defendants’ default was product of excusable neglect


      When a party is properly served and ignores the deadline to respond to the complaint there is no excusable neglect. NewGen, LLC v. SafeCig LLC, 840 F.3d 606, 616 (9th Cir. 2016).

      Here, Defendants were properly served with the Complaint on September 30, 2016. Defendants were served with the Motion for Default Judgment on May 25, 2017. Defendants have had ample opportunity to be heard and has yet to make an appearance in the present case. Therefore, Defendants’ default is unlikely to be a result of excusable neglect.


    6. Strong public policy favoring decisions on the merits


    Generally default judgments are disfavored and a case should be decided on the merits. Eitel, 728 F.2d at1472. When the Defendant makes the termination of a case impossible or impracticable, default judgment is permitted. PepsiCo, Inc. at 1174.

    Here, Defendants were properly served and have not made any appearance in the case. Defendants’ failure to make an appearance and failure to file any response or opposition weigh in favor of the entry of default judgment.


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined to GRANT Trustee’s Motion for Default Judgment. The Court finds that distribution of the Receivables should be in accordance with the Written Agreement.


    Party Information

    2:00 PM

    CONT...

    Debtor(s):


    Allied Injury Management, Inc.


    Chapter 11

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Defendant(s):

    Justin Paquette Pro Se

    Javier Torres Pro Se

    One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

    Myelin Diagnostics Pro Se

    Sylvia De La Llana Pro Se

    Shoreline Medical Group, Inc. Pro Se

    Sunkist Imaging Medical Center Pro Se

    Movant(s):

    David M. Goodrich Represented By Victor A Sahn Jason Balitzer

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Plaintiff(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


    #41.00 CONT Motion For Default Judgment Under LBR 7055-1 Against Defendant Dr.

    Javier Torres From: 6/27/17 Also #40 - #45

    EH     


    Docket 71


    Tentative Ruling:

      1. Background Facts


        On May 11, 2016, Allied Injury Management, Inc. ("Debtor") filed a voluntary petition under Chapter 11 commencing the current bankruptcy case. On September 21, 2016, the Debtor commenced this adversary proceeding seeking interpleader and declaratory relief (the "Complaint") against Dr. Javier Torres (the "Defendant"). The clerk entered default on November 4, 2016. On November 30, 2016, the Court ordered the appointment of a Chapter 11 Trustee, David M. Goodrich, (the "Trustee") to assume control of the estate. The Trustee was appointed on December 7, 2016, and filed this motion for default judgment only on the declaratory relief claim on May 25, 2017 (the "Motion"). No opposition has been filed.


        According to the Complaint, the Debtor’s business provided billing and collection services to medical providers pursuant to written and oral medical service agreements (collectively, "MSAs"). In this case, Debtor allegedly had an oral MSA with the Defendant to open a "for-the-benefit of account." The Debtor holds a security interest in and is the attorney-in-fact of this trust account, and it would deposit the Defendant’s receivables into the account either before or after subtracting its fee. The Debtor collected $7,063.73 in receivables. Debtor asserts that it has advanced an amount equal to the portion of the receivables to which the Defendant would be entitled and that the estate is entitled to 100% of these receivables per its verbal MSA

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11

        with the Defendant. Upon commencing the bankruptcy case, Debtor had to close these accounts and open new accounts that comported with debtor-in-possession requirements imposed by the Trustee. The Debtor was unable to open an account for the Defendant because he did not provide the documentation required by the bank.

        Meanwhile, the Debtor was still collecting receivables for these providers but could not deposit the checks. Therefore, the Debtor filed the Complaint to establish the estate’s rights and obligations under the MSAs notwithstanding its inability to open the required Trustee-approved bank accounts, and on October 10, 2016, filed a motion to deposit the collected checks with the Court’s registry pending the outcome of the Complaint in order to ensure that the checks did not expire. The Court approved the Court registry order, and now, the Trustee seeks a default judgment on the declaratory relief claim.


      2. Service


        Service of process is governed by FRBP 7004(b)(1), which states that service must be made within the US by first class mail postage prepaid as follows:

        Upon an individual other than an infant or incompetent, by mailing a copy of the summons and complaint to the individual’s dwelling house or usual place of abode or to the place where the individual regularly conducts a business or profession.

        Notice was served on Dr. Javier Torres. Service is proper.


      3. Default


        Under the Federal Rules of Civil Procedure ("FRCP") 55, a default judgment is granted after the entry of default. The rule states, "When a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend, and that failure is shown by affidavit or otherwise, the clerk must enter the party's default."


        As stated above, the clerk entered default on November 4, 2016, satisfying this requirement.


        In addition, the relevant requirements of the Local Bankruptcy Rules ("LBR") 7055-1 must be satisfied: (A) identity of the party whom default was entered and the

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11

        date of entry of default, (B) whether the defaulting party is an infant or incompetent person, (C) whether the individual defendant is currently on active duty, (D) when individual is debtor…, (E) that notice of the motion has been served on defaulting party, if required by FRCP 55(b)(2).


        These requirements have all been met.


      4. Default Judgment


        Factors which may be considered by courts in exercising discretion as to the entry of a default judgment include:

        1. the possibility of prejudice to the plaintiff, (b) the merits of the plaintiff’s substantive claim [declaratory relief in this case as governed by FRCP 57 and 28 U.S.C § 2201(a)], (c) the sufficiency of the complaint, (d) the sum of money at stake in the action, (e) the possibility of dispute concerning material facts, (f) whether the default was due to excusable neglect, and (g) the strong policy disfavoring decisions on the merits underlying the FRCP. (Eitel v. McCool, 782 F.2d 1470, 1471-72 (9th Cir. 1986).


    1. Merits of Plaintiff’s Substantive Claim & Sufficiency of Complaint


      The general rule is that upon default the factual allegations of the complaint, excepting those relating to the amount of damages, will be taken as true. TeleVideo Systems Inc.v. Heidenthal 826 F.2d 915, 917-18 (9th Cir. 1987); See also Geddes v. United Financial Group, 559 F.2d 557, 560 (9th Cir. 1977).


      Further, a "default establishes the well-pleaded allegations of a complaint unless they are…contrary to facts judicially noticed or to uncontroverted material in the file. Facts that are not well pleaded include allegations that are ‘made indefinite or erroneous by other allegations in the same complaint, allegations which are contrary to facts of which the court will take judicial notice, or which are not susceptible of proof by legitimate evidence, or which are contrary to uncontroverted material in the file of the case.’" In Re McGee, 359 B.R. 764, 772 (9th Cir. BAP 2006). Ultimately,

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      claims that are not well-pleaded, meaning they allege no basis for liability, cannot support a default judgment. Marshall v. Baggett, 616 F.3d 849, 854 (8th Cir. 2010); See also Alan Neuman Productions Inc. v. Albright, 862 F.2d 1388, 1292 (9th Cir. 1988). In addition, failure to allege a valid claim against the defendant is not cured by evidence presented at a default "prove-up" hearing. Alan Neuman Productions 862 F.2d at 1393.


      In this case, the Trustee is seeking declaratory relief in order to establish the estate’s rights and obligations under the verbal MSA between Debtor and Defendant. Declaratory relief is governed by FRCP 57 and 28 U.S.C. § 2201(a), the Declaratory Judgment Act. There are two parts to achieving relief under the Declaratory Judgment Act.


      First, the Trustee must demonstrate that it is entitled to relief by satisfying the elements of 28 U.S.C. § 2201(a). The Declaratory Judgment Act states, "In a case of actual controversy within its jurisdiction…any court of the US may declare the rights and other legal relations of any interested party seeking such declaration, whether or not further relief is or could be sought." Said case or controversy must refer to cases and controversies that are justiciable under Article III. American States Ins. Co v.

      Kearns. 15 F.3d 142, 143 (9th Cir. 1994). To demonstrate that a case or controversy exists, "a declaratory judgment plaintiff must prove that the facts alleged, ‘under all the circumstances, show that there is a substantial controversy, between parties having adverse legal interests, of sufficient immediacy and reality to warrant the issuance of a declaratory judgment.’" (28 U.S.C 2201(a)). The issues presented must be "definite and concrete, not hypothetical or abstract." Thomas v. Anchorage Equal Rights Com’n, 220 F.3d 1134, 1139 (9th Cir. 2000). Where a dispute hangs on "future contingencies that may or may not occur," Clinton v. Acequia, Inc. 94 F.3d 568, 572 (9th Cir. 1996), it may be too "impermissibly speculative" to present a justiciable controversy. Portland Police Ass’n v. City of Portland, 658 F.2d1272, 1273 (9th Cir. 1981).


      Sufficient immediacy is present when the value of an item, like a lease agreement, would be significantly diminished if the dispute were not promptly resolved by the courts, and any continued attempts to ascertain the value by the parties

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      without declaratory relief would likely waste time and resources. Principal Life Ins. Co. v. Robinson, 394 F.3d 665, 671-72 (9th Cir. 2005). However, if "adjudicating the question presented…will determine whether the lawsuit ends and the money is paid in the present," then sufficient immediacy and reality to warrant resolution is established. Golden v. California Emergency Physicians Medical Group, 782 F.3d 1083, 1088 (9th Cir. 2015). Immediacy is not present, however, when the "Plaintiffs appear to seek judicial declaration not as a preventative measure, but as a remedial measure to address previously alleged…claims." United Safeguard Distributors Asociation, Inc. v. Safeguard Business Systems, Inc., 145 F.3d 932 (C.D.Ca 2015).

      Second, the court must determine that it is appropriate to exercise its discretion by weighing certain factors. By doing so, the court essentially "balances the concerns of judicial administration, comity and fairness." Chamberlain v. Allstate Ins. Co, 931 F.2d 1361, 1367 (9th Cir. 1991). The factors are as follows: (a) whether the declaratory action will settle all aspects of the controversy, (b) whether the declaratory action will serve a useful purpose in clarifying the legal relations at issue, (c) whether the declaratory action is being sought merely for the purposes of procedural fencing or to obtain a ‘res judicata’ advantage, (d) or whether the use of a declaratory action will result in entanglement between the federal and state court systems. (e) In addition, the district court might also consider the convenience of the parties, and (f) the availability and relative convenience of other remedies. American States Ins. Co v.

      Kearns. 15 F.3d 142, 143 (9th Cir. 1994); See also Brillhart v. Excess Ins. Co., 316

      U.S. 491, 62 S.Ct. 1173, 86 L.Ed 1620 (1942).

      "Under California law, a binding oral contract may arise ‘when all the terms are definitely understood’ and agreed to by both parties." Errico v. Pacific Capital Bank, N.A., 753 F.Supp.2d 1034, 1045 (N.D.Ca 2010), quoting Khajavi v. Feather

      River Anesthesia Medical Group, 84 Cal.App.4th 61,100 Cal.Rptr.2d 627 (Cal.App.3d Dist.2000).

      ANALYSIS: SUBSTANTIAL CONTROVERSY

      When it comes to the requirements for declaratory relief under the first prong, the only evidence of a "substantial controversy, between parties having adverse legal interest, of sufficient immediacy and reality to warrant the issuance of a declaratory

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      judgment" is shown in the Complaint stating that:

      Defendants assert that they have done all they are required to do under the agreements and are entitled to a portion of the receivables. An actual controversy has arisen and now exists between Plaintiff and Defendants in that Plaintiff allege Defendants have failed to provide Plaintiff the necessary documents to open the Unopened accounts and regarding the amounts to be disbursed to Defendants. (Complaint 6:6-11).

      In Aetna Life Ins. Co. of Hartford. Conn. v. Haworth, an actual controversy was found because once the plaintiff presented its claim, the defendant responded with "an equally definite claim that the alleged basic fact did not exist." Aetna Life Ins. Co. of Hartford. Conn. v. Haworth, 300 U.S. 227, 242 (1937). The Court decided to grant declaratory relief because "such dispute is manifestly susceptible of judicial determination." Id. It calls, not for an advisory opinion upon a hypothetical basis, but for an adjudication of present right upon established facts." Id. In this case, the Trustee asserts that the Defendant has failed to provide the necessary documentation as required by the MSA in order to open the account. However, Defendant asserts, according to the Complaint, that he has done all that is required under the MSA and is entitled to his receivables. These facts evidence a dispute that is not hypothetical or abstract. Rather, according to the Complaint, the controversy is real, ongoing, and relates to the legal rights of the parties to the receivables due under the MSA. Therefore, a substantial controversy is present.


      SUFFICIENT IMMEDIACY

      In the Complaint, the only evidence of sufficient immediacy was the assertion that the checks would expire if accounts were not opened immediately. This would allegedly prevent the estate from getting certain fees from the receivables, and the Trustee indicated that he would dismiss the Debtor’s case if the unopened accounts remained unopened. However, because the checks have been deposited with the Court’s registry and the bank account has now been opened in the Defendant’s name, as stated in the Motion, these allegations are no longer true.

      Additionally, the Trustee is now in charge of this bankruptcy proceeding and adversary proceeding, so there is no longer a threat that the case will be dismissed by him. Therefore, there is no longer an immediacy based upon a fear that the checks will lose their value because they have all been deposited with the Court, a fact which

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      could establish immediacy under the standard utilized by the Court in Principal Life Ins. Co. v. Robinson. Because these facts are no longer true and no other facts are alleged in the Complaint, there is no support for the entry of declaratory relief based on the Complaint because there is no other immediacy pleaded. Therefore, under the standard for pleading under In re McGee above, this is not well-pleaded.

      However, the new cause for immediacy, although not explicitly claimed as such in the Motion, is that the Trustee cannot deliver Defendant’s share of the receivables because he has not received a judicial determination of the respective rights of Plaintiff and Defendant. (Motion 4:10-13). This is an issue because once money is deposited into the Court’s registry under 28 U.S.C. § 2041, a party cannot withdraw the money while the case is proceeding. According to 28 U.S.C. § 2042, money deposited with the court can only be removed by a court order to the rightful owner upon "full proof of the right thereto." (28 U.S.C. § 2042).

      Under the sufficient immediacy standard utilized in Golden v. California Emergency Physicians Medical Group, sufficient immediacy is established if the granting of relief will end the lawsuit and ensure payment occurs in the present. Golden, 782 F.3d at 1088. According to the Complaint, this is exactly what a default judgment for declaratory relief in this case would do because once the default judgment is granted, the lawsuit would end and the Trustee would be able to collect the funds out of the Court’s registry. Therefore, a substantial controversy of sufficient immediacy is present in this case.


      WEIGHING THE DISCRETIONARY FACTORS FOR DECLARATORY RELIEF

      Once the elements of declaratory relief are established, the court weighs the following discretionary factors in order to determine if it should grant relief. The factors are as follows:

      (a) whether the declaratory action will settle all aspects of the controversy, (b) whether the declaratory action will serve a useful purpose in clarifying the legal relations at issue, (c) whether the declaratory action is being sought merely for the purposes of procedural fencing or to obtain a ‘res judicata’ advantage, (d) or whether the use of a declaratory action will result in entanglement between the federal and state court systems. (e) In addition, the district court might also consider the convenience of the parties, and (f) the availability and relative convenience of other remedies. American States Ins.

      2:00 PM

      CONT...


      Allied Injury Management, Inc.

      Co v. Kearns. 15 F.3d 142, 143 (9th Cir. 1994); See also Brillhart v. Excess Ins. Co., 316 U.S. 491, 62 S.Ct. 1173, 86 L.Ed 1620 (1942).


      Chapter 11


      Because there is evidence of a controversy, granting declaratory relief will likely settle this controversy and serve a useful purpose in clarifying the legal relations at issue. This judgment would establish the rights and obligations of each party under the MSA. In addition, it is convenient to the Trustee to receive a judgment now because it will provide access to the money deposited in the Court’s registry after the time period for an appeal has passed. In re United Ins. Management, Inc., 14 F.3d 1380, 1386 (9th Cir. 1994) (A trustee "has a statutory obligation to ‘investigate the financial affairs of the debtor, collect and reduce to money the property of the estate and close such estate as expeditiously as is compatible with the best interests of parties in interest.’") The judgment also does not appear to be sought merely for the purpose of procedural fencing because neither the Trustee nor the Debtor are a party to an action that involves the legal issues sought to be determined by this judgment.

      See Grand Trunk Western R. Co. v. Consolidated Rail Corp., 746 F.2d 323, 326 (6th Cir. 1984) (Holding that declaratory relief is not appropriate when it would interfere with state court litigation and is sought as a means to provide another arena for a race for res judicata). Therefore, these factors all weigh in favor of granting declaratory relief. Overall, the interests of judicial administration, comity, and fairness weigh in favor of GRANTING declaratory relief.


    2. Amount of Damages


      "The court does not have to presume the truth of any factual allegations related to the amount of damages." (TeleVideo Sys. Inc v. Heidenthal, 826 F.2d 915).


      Further, According to FRCP 55, the amount of damages must be shown by affidavit.


      Here, the amount of damages is supported by a declaration by Tina Shoemaker ("Shoemaker"), an employee of the Debtor, of the details of the oral MSA, which stipulates that the Trustee is entitled to $7,063.73, which also happens to be 100% of the receivables, because the Debtor has already advanced to the Defendant an amount

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      equal to the portion of the receivables to which Defendant would be entitled.


    3. Possibility of prejudice to the plaintiff if relief is denied, possibility of dispute as to any material facts in the case, whether the default was due to excusable neglect, and strong policy of FRCP favoring decisions on the merits


    There is the possibility of prejudice to the Trustee because without a judgment; he will be delayed from receiving and being able to distribute a portion of the bankruptcy estate. Further, the Trustee "has a statutory obligation to ‘investigate the financial affairs of the debtor, collect and reduce to money the property of the estate and close such estate as expeditiously as is compatible with the best interests of parties in interest.’" In re United Ins. Management, Inc., 14 F.3d at 1386. Therefore, the possibility of prejudice to the Trustee in expeditiously closing the bankruptcy estate weighs in favor of granting a default judgment. In addition, there is no evidence that the entry of default was due to excusable neglect on the part of the Defendant.

    Therefore, this factor also weighs in favor of GRANTING default judgment.


    TENATIVE RULING:

    07/11/2017

    Service: Proper

    The Court will GRANT default judgment as the following discretionary factors weigh in favor of granting relief: (1) the possibility of prejudice to the plaintiff, (2) the merits of the plaintiff’s substantive claim, (3) the sufficiency of the complaint, (4) the amount of damages and (5) whether the default was due to excusable neglect.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Defendant(s):

    Justin Paquette Pro Se

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    Javier Torres Pro Se

    One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

    Myelin Diagnostics Pro Se

    Sylvia De La Llana Pro Se

    Shoreline Medical Group, Inc. Pro Se

    Sunkist Imaging Medical Center Pro Se

    Movant(s):

    David M. Goodrich Represented By Victor A Sahn Jason Balitzer

    Plaintiff(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


    #42.00 CONT Motion For Default Judgment Under LBR 7055-1 Against Defendant Shoreline Medical Group, Inc.


    From: 6/27/17 Also #40 - #45

    EH     


    Docket 73


    Tentative Ruling:

    1. Background Facts


      On May 11, 2016, Allied Injury Management, Inc. ("Debtor") filed a voluntary petition under Chapter 11 commencing the current bankruptcy case. On September 21, 2016, the Debtor commenced this adversary proceeding seeking interpleader and declaratory relief (the "Complaint") against Shoreline Medical Inc. (the "Defendant"). The clerk entered default on November 4, 2016. On November 30, 2016, the Court ordered the appointment of a Chapter 11 Trustee, David M. Goodrich, (the "Trustee") to assume control of the estate. The Trustee was appointed on December 7, 2016, and filed this motion for default judgment only on the declaratory relief claim on May 25, 2017 (the "Motion"). No opposition has been filed.


      According to the Complaint, the Debtor’s business provided billing and collection services to medical providers pursuant to written and oral medical service agreements (collectively, "MSAs"). In this case, Debtor allegedly had an oral MSA with the Defendant to open a "for-the-benefit of account." The Debtor holds a security interest in and is the attorney-in-fact of this trust account, and it would deposit the Defendant’s receivables into the account either before or after subtracting its fee. The Debtor collected $2,400 in receivables. Debtor asserts it is entitled to 50% of these receivables per its verbal MSA with the Defendant. Upon commencing the bankruptcy case, Debtor had to close these accounts and open new accounts that comported with

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      debtor-in-possession requirements imposed by the Trustee. The Debtor was unable to open an account for the Defendant because it did not provide the documentation required by the bank. Meanwhile, the Debtor was still collecting receivables for these providers but could not deposit the checks. Therefore, the Debtor filed the Complaint to establish the estate’s rights and obligations under the MSAs notwithstanding its inability to open the required Trustee-approved bank accounts, and on October 10, 2016, filed a motion to deposit the collected checks with the Court’s registry pending the outcome of the Complaint in order to ensure that the checks did not expire. The Court approved the Court registry order, and now, the Trustee seeks a default judgment on the declaratory relief claim.


    2. Service


      Service of process is governed by FRBP 7004(b)(3), which states that service must be made within the US by first class mail postage prepaid as follows:

      Upon a domestic or foreign corporation or upon a partnership or other unincorporated association, by mailing a copy of the summons and complaint to the attention of an officer, a managing or general agent, or to any other agent authorized by appointment or by law to receive service of process and, if the agent is one authorized by statute to receive service and the statute so requires, by also mailing a copy to the defendant..

      Notice was served on Shoreline Medical and upon Randolph Taylor who is the agent for service of process according to the California Secretary of State records.

      Service is proper.


    3. Default


      Under the Federal Rules of Civil Procedure ("FRCP") 55, a default judgment is granted after the entry of default. The rule states, "When a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend, and that failure is shown by affidavit or otherwise, the clerk must enter the party's default."


      As stated above, the clerk entered default on November 4, 2016, satisfying this requirement.


      In addition, the relevant requirements of the Local Bankruptcy Rules ("LBR")

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      7055-1 must be satisfied: (A) identity of the party whom default was entered and the date of entry of default, (B) whether the defaulting party is an infant or incompetent person, (C) whether the individual defendant is currently on active duty, (D) when individual is debtor…, (E) that notice of the motion has been served on defaulting party, if required by FRCP 55(b)(2).


      These requirements have all been met.


    4. Default Judgment


      Factors which may be considered by courts in exercising discretion as to the entry of a default judgment include:

      1. the possibility of prejudice to the plaintiff, (b) the merits of the plaintiff’s substantive claim [declaratory relief in this case as governed by FRCP 57 and 28 U.S.C § 2201(a)], (c) the sufficiency of the complaint, (d) the sum of money at stake in the action, (e) the possibility of dispute concerning material facts, (f) whether the default was due to excusable neglect, and (g) the strong policy disfavoring decisions on the merits underlying the FRCP. (Eitel v. McCool, 782 F.2d 1470, 1471-72 (9th Cir. 1986).


    1. Merits of Plaintiff’s Substantive Claim & Sufficiency of Complaint


      The general rule is that upon default the factual allegations of the complaint, excepting those relating to the amount of damages, will be taken as true. TeleVideo Systems Inc.v. Heidenthal 826 F.2d 915, 917-18 (9th Cir. 1987); See also Geddes v. United Financial Group, 559 F.2d 557, 560 (9th Cir. 1977).


      Further, a "default establishes the well-pleaded allegations of a complaint unless they are…contrary to facts judicially noticed or to uncontroverted material in the file. Facts that are not well pleaded include allegations that are ‘made indefinite or erroneous by other allegations in the same complaint, allegations which are contrary to facts of which the court will take judicial notice, or which are not susceptible of proof by legitimate evidence, or which are contrary to uncontroverted material in the file of the case.’" In Re McGee, 359 B.R. 764, 772 (9th Cir. BAP 2006). Ultimately,

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      claims that are not well-pleaded, meaning they allege no basis for liability, cannot support a default judgment. Marshall v. Baggett, 616 F.3d 849, 854 (8th Cir. 2010); See also Alan Neuman Productions Inc. v. Albright, 862 F.2d 1388, 1292 (9th Cir. 1988). In addition, failure to allege a valid claim against the defendant is not cured by evidence presented at a default "prove-up" hearing. Alan Neuman Productions 862 F.2d at 1393.


      In this case, the Trustee is seeking declaratory relief in order to establish the estate’s rights and obligations under the verbal MSA between Debtor and Defendant. Declaratory relief is governed by FRCP 57 and 28 U.S.C. § 2201(a), the Declaratory Judgment Act. There are two parts to achieving relief under the Declaratory Judgment Act.


      First, the plaintiff must demonstrate that it is entitled to relief by satisfying the elements of 28 U.S.C. § 2201(a). The Declaratory Judgment Act states, "In a case of actual controversy within its jurisdiction…any court of the US may declare the rights and other legal relations of any interested party seeking such declaration, whether or not further relief is or could be sought." Said case or controversy must refer to cases and controversies that are justiciable under Article III. American States Ins. Co v.

      Kearns. 15 F.3d 142, 143 (9th Cir. 1994). To demonstrate that a case or controversy exists, "a declaratory judgment plaintiff must prove that the facts alleged, ‘under all the circumstances, show that there is a substantial controversy, between parties having adverse legal interests, of sufficient immediacy and reality to warrant the issuance of a declaratory judgment.’" (28 U.S.C 2201(a)). The issues presented must be "definite and concrete, not hypothetical or abstract." Thomas v. Anchorage Equal Rights Com’n, 220 F.3d 1134, 1139 (9th Cir. 2000). Where a dispute hangs on "future contingencies that may or may not occur," Clinton v. Acequia, Inc. 94 F.3d 568, 572 (9th Cir. 1996), it may be too "impermissibly speculative" to present a justiciable controversy. Portland Police Ass’n v. City of Portland, 658 F.2d1272, 1273 (9th Cir. 1981).


      Sufficient immediacy is present when the value of an item, like a lease agreement, would be significantly diminished if the dispute were not promptly resolved by the courts, and any continued attempts to ascertain the value by the parties

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      without declaratory relief would likely waste time and resources. Principal Life Ins. Co. v. Robinson, 394 F.3d 665, 671-72 (9th Cir. 2005). However, if "adjudicating the question presented…will determine whether the lawsuit ends and the money is paid in the present," then sufficient immediacy and reality to warrant resolution is established. Golden v. California Emergency Physicians Medical Group, 782 F.3d 1083, 1088 (9th Cir. 2015). Immediacy is not present, however, when the "Plaintiffs appear to seek judicial declaration not as a preventative measure, but as a remedial measure to address previously alleged…claims." United Safeguard Distributors Asociation, Inc. v. Safeguard Business Systems, Inc., 145 F.3d 932 (C.D.Ca 2015).

      Second, the court must determine that it is appropriate to exercise its discretion by weighing certain factors. By doing so, the court essentially "balances the concerns of judicial administration, comity and fairness." Chamberlain v. Allstate Ins. Co, 931 F.2d 1361, 1367 (9th Cir. 1991). The factors are as follows: (a) whether the declaratory action will settle all aspects of the controversy, (b) whether the declaratory action will serve a useful purpose in clarifying the legal relations at issue, (c) whether the declaratory action is being sought merely for the purposes of procedural fencing or to obtain a ‘res judicata’ advantage, (d) or whether the use of a declaratory action will result in entanglement between the federal and state court systems. (e) In addition, the district court might also consider the convenience of the parties, and (f) the availability and relative convenience of other remedies. American States Ins. Co v.

      Kearns. 15 F.3d 142, 143 (9th Cir. 1994); See also Brillhart v. Excess Ins. Co., 316

      U.S. 491, 62 S.Ct. 1173, 86 L.Ed 1620 (1942).

      "Under California law, a binding oral contract may arise ‘when all the terms are definitely understood’ and agreed to by both parties." Errico v. Pacific Capital Bank, N.A., 753 F.Supp.2d 1034, 1045 (N.D.Ca 2010), quoting Khajavi v. Feather

      River Anesthesia Medical Group, 84 Cal.App.4th 61,100 Cal.Rptr.2d 627 (Cal.App.3d Dist.2000).

      ANALYSIS: SUBSTANTIAL CONTROVERSY

      When it comes to the requirements for declaratory relief under the first prong, the only evidence of a "substantial controversy, between parties having adverse legal interest, of sufficient immediacy and reality to warrant the issuance of a declaratory

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      judgment" is shown in the Complaint stating that:

      Defendants assert that they have done all they are required to do under the agreements and are entitled to a portion of the receivables. An actual controversy has arisen and now exists between Plaintiff and Defendants in that Plaintiff allege Defendants have failed to provide Plaintiff the necessary documents to open the Unopened accounts and regarding the amounts to be disbursed to Defendants. (Complaint 6:6-11).

      In Aetna Life Ins. Co. of Hartford. Conn. v. Haworth, an actual controversy was found because once the plaintiff presented its claim, the defendant responded with "an equally definite claim that the alleged basic fact did not exist." Aetna Life Ins. Co. of Hartford. Conn. v. Haworth, 300 U.S. 227, 242 (1937). The Court decided to grant declaratory relief because "such dispute is manifestly susceptible of judicial determination." Id. It calls, not for an advisory opinion upon a hypothetical basis, but for an adjudication of present right upon established facts." Id. In this case, the Trustee asserts that the Defendant has failed to provide the necessary documentation as required by the MSA in order to open the account. However, Defendant asserts, according to the Complaint, that it has done all that is required under the MSA and is entitled to its receivables. These facts evidence a dispute that is not hypothetical or abstract. Rather, according to the Complaint, the controversy is real, ongoing, and relates to the legal rights of the parties to the receivables due under the MSA. Therefore, a substantial controversy is present.


      SUFFICIENT IMMEDIACY

      In the Complaint, the only evidence of sufficient immediacy was the assertion that the checks would expire if accounts were not opened immediately. This would allegedly prevent the estate from getting certain fees from the receivables, and the Trustee indicated that he would dismiss the Debtor’s case if the unopened accounts remained unopened. However, because the checks have been deposited with the Court’s registry and the bank account has now been opened in the Defendant CEO’s name, as stated in the Motion, these allegations are no longer true.

      Additionally, the Trustee is now in charge of this bankruptcy proceeding and adversary proceeding, so there is no longer a threat that the case will be dismissed by him. Therefore, there is no longer an immediacy based upon a fear that the checks will lose their value because they have all been deposited with the Court, a fact which could establish immediacy under the standard utilized by the Court in Principal Life

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      Ins. Co. v. Robinson. Because these facts are no longer true and no other facts are alleged in the Complaint, there is no support for the entry of declaratory relief based on these allegations because there is no other immediacy pleaded. Therefore, under the standard for pleading under In re McGee above, this is not well-pleaded.

      However, the new cause for immediacy, although not explicitly claimed as such in the Motion, is that the Trustee cannot deliver Defendant’s share of the receivables because he has not received a judicial determination of the respective rights of Plaintiff and Defendant. (Motion 4:10-13). This is an issue because once money is deposited into the Court’s registry under 28 U.S.C. § 2041, a party cannot withdraw the money while the case is proceeding. According to 28 U.S.C. § 2042, money deposited with the court can only be removed by a court order to the rightful owner upon "full proof of the right thereto." (28 U.S.C. § 2042).

      Under the sufficient immediacy standard utilized in Golden v. California Emergency Physicians Medical Group, sufficient immediacy is established if the granting of relief will end the lawsuit and ensure payment occurs in the present. Golden, 782 F.3d at 1088. According to the Complaint, this is exactly what a default judgment for declaratory relief in this case would do because once the default judgment is granted, the lawsuit would end and the Trustee would be able to collect the funds out of the Court’s registry. Therefore, a substantial controversy of sufficient immediacy is present in this case.


      WEIGHING THE DISCRETIONARY FACTORS FOR DECLARATORY RELIEF

      Once the elements of declaratory relief are established, the court weighs the following discretionary factors in order to determine if it should grant relief. The factors are as follows:

      (a) whether the declaratory action will settle all aspects of the controversy, (b) whether the declaratory action will serve a useful purpose in clarifying the legal relations at issue, (c) whether the declaratory action is being sought merely for the purposes of procedural fencing or to obtain a ‘res judicata’ advantage, (d) or whether the use of a declaratory action will result in entanglement between the federal and state court systems. (e) In addition, the district court might also consider the convenience of the parties, and (f) the availability and relative convenience of other remedies. American States Ins. Co v. Kearns. 15 F.3d 142, 143 (9th Cir. 1994); See also Brillhart v. Excess

      2:00 PM

      CONT...


      Allied Injury Management, Inc.

      Ins. Co., 316 U.S. 491, 62 S.Ct. 1173, 86 L.Ed 1620 (1942).


      Chapter 11


      Because there is evidence of a controversy, granting declaratory relief will likely settle this controversy and serve a useful purpose in clarifying the legal relations at issue. This judgment would establish the rights and obligations of each party under the MSA. In addition, it is convenient to the Trustee to receive a judgment now because it will provide access to the money deposited in the Court’s registry after the time period for an appeal has passed. In re United Ins. Management, Inc., 14 F.3d 1380, 1386 (9th Cir. 1994) (A trustee "has a statutory obligation to ‘investigate the financial affairs of the debtor, collect and reduce to money the property of the estate and close such estate as expeditiously as is compatible with the best interests of parties in interest.’")

      The judgment also does not appear to be sought merely for the purpose of procedural fencing because neither the Trustee nor the Debtor are a party to an action that involves the legal issues sought to be determined by this judgment. See Grand Trunk Western R. Co. v. Consolidated Rail Corp., 746 F.2d 323, 326 (6th Cir. 1984) (Holding that declaratory relief is not appropriate when it would interfere with state court litigation and is sought as a means to provide another arena for a race for res judicata). Therefore, these factors all weigh in favor of granting declaratory relief.

      Overall, the interests of judicial administration, comity, and fairness weigh in favor of GRANTING declaratory relief.


    2. Amount of Damages


      "The court does not have to presume the truth of any factual allegations related to the amount of damages." (TeleVideo Sys. Inc v. Heidenthal, 826 F.2d 915).


      Further, According to FRCP 55, the amount of damages must be shown by affidavit.


      Here, the amount of damages is supported by a declaration by Tina Shoemaker ("Shoemaker"), an employee of the Debtor, of the details of the oral MSA, which stipulates that the Trustee is entitled to $1,200, which also happens to be 50% of the receivables, as a fee.

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11


    3. Possibility of prejudice to the plaintiff if relief is denied, possibility of dispute as to any material facts in the case, whether the default was due to excusable neglect, and strong policy of FRCP favoring decisions on the merits


    There is the possibility of prejudice to the Trustee because without a judgment; he will be delayed from receiving and being able to distribute a portion of the bankruptcy estate. Further, the Trustee "has a statutory obligation to ‘investigate the financial affairs of the debtor, collect and reduce to money the property of the estate and close such estate as expeditiously as is compatible with the best interests of parties in interest.’" In re United Ins. Management, Inc., 14 F.3d at 1386. Therefore, the possibility of prejudice to the Trustee in expeditiously closing the bankruptcy estate weighs in favor of granting a default judgment. In addition, there is no evidence that the entry of default was due to excusable neglect on the part of the Defendant.

    Therefore, this factor also weighs in favor of GRANTING default judgment.


    TENATIVE RULING:

    07/11/2017

    Service: Proper

    The Court will GRANT default judgment as the following discretionary factors weigh in favor of granting relief: (1) the possibility of prejudice to the plaintiff, (2) the merits of the plaintiff’s substantive claim, (3) the sufficiency of the complaint, (4) the amount of damages and (5) whether the default was due to excusable neglect.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Defendant(s):

    Justin Paquette Pro Se

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    Javier Torres Pro Se

    One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

    Myelin Diagnostics Pro Se

    Sylvia De La Llana Pro Se

    Shoreline Medical Group, Inc. Pro Se

    Sunkist Imaging Medical Center Pro Se

    Movant(s):

    David M. Goodrich Represented By Victor A Sahn Jason Balitzer

    Plaintiff(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


    #43.00 CONT Motion For Default Judgment Under LBR 7055-1 Against Defendant Justin Paquette


    From: 6/27/17 Also #40 - #45

    EH     


    Docket 69


    Tentative Ruling:

    7/11/2017

    Factual Background:


    Allied Injury Management, Inc. ("Debtor") provides billing and collection services to medical service providers, including Justin Paquette ("Defendant"). As part of the written business agreement ("Written Agreement") with Defendant, Debtor in the normal course of business opened a for-the- benefit-of account ("FBO Account") for Defendant in which Debtor would deposit the money collected ("Receivables"). Pursuant to the Written Agreement, Debtor is entitled to 50% of the monthly gross collection.

    The Written Agreement has the following relevant clauses:


    8.5 Governing Law. This Agreement shall be governed by and construed in accordance with the laws of the State of California.


    8.14.5 Notwithstanding anything to the contrary stated above in this section, the right to arbitration shall not apply to a claim of either party seeking specific performance, injunctive relief, or other equity remedy as specifically provided in this agreement.

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    Exhibit E. Manager Compensation Items 1 through 5 above total an amount equal to FIFTY percent (50%) of the Gross Collections of the Licensee each month.

    On May 11, 2016, Debtor filed a Chapter 11 bankruptcy. As a result Debtor had to close all pre-bankruptcy petition FBO Accounts. Debtor requested documents from Defendant in order to open a new FBO Account. Defendant failed to supply the requested documents. As a result Debtor was unable to open the FBO Account. Debtor was in possession of checks to be deposited into the FBO Account. Debtor was unable to deposit and distribute the receivables pursuant to the Written Agreement. Trustee now asserts that Debtor was able to open an FBO account for Defendant.

    Debtor filed a Complaint for Interpleader and Declaratory Relief ("Complaint") on September 21, 2016. On October 27, 2016, the Court granted an order allowing Debtor to deposit $666.00 in the Court’s Registry for Defendant.

    Defendant was to file an Answer by October 24, 2016. To date, Defendant has not filed an Answer. On November 4, 2016, Default was entered against Defendant. On May 25, 2017, Chapter 11 Trustee ("Trustee") filed this Motion for Default Judgment ("Motion") and served Defendant.

    Trustee requests that the Court establish (1) "Parties rights and obligations are governed by the [Written Agreement]" (2) Payment structure under the [Written Agreement] and (3) a judgment authorizing Debtor to open an account and deposit the funds.

    In support of this Motion, Trustee has filed a Declaration by Ms. Tina Shoemaker, employee of Debtor affiliate Titanium Resource Company.


    Discussion:


    1. Subject Matter Jurisdiction


      A court has subject matter jurisdiction over "all cases under title 11 and all core proceedings arising under title 11, or arising in a case under title 11" and may enter appropriate orders and judgments. 28 U.S.C. § 157. Core proceedings include any "matters concerning the administration of the estate." 28 U.S.C. § 157 (b)(2).

      The matter before the Court is regarding a matter concerning the Debtor’s

      Estate.

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11


    2. Default


      "When a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend, and that failure is shown by affidavit or otherwise, the clerk must enter the party’s default." Fed. R. Civ. P. 55(a).

      Here, Defendant was to file an Answer by October 24, 2016. Defendant has not made an appearance in this case. Default was entered against Defendant on November 4, 2016.


    3. Default Judgment


    A court may grant default judgment after an entry of default. Fed. R. Civ. P.

    1. A Motion for Default Judgment must also satisfy Local Bankruptcy Rule 7055-1 by identifying the party against whom default was entered, the date of entry of default, by stating if the defaulting party is an infant or incompetent person, by stating if the defaulting party is on active duty in the armed forces, and by serving the motion on the defaulting party pursuant to Fed. R. Civ. P. 55(b)(2). LBR 7055-1.

      Here, Defendant has not appeared in the case. Default was entered against Defendant on November 4, 2016. Motion for Default Judgement was filed on May 25, 2017. The Motion named the Defendant, stated the date of entry of default, and stated Defendant is not an infant, incompetent, or on active duty. Defendant was served with Motion for Default Judgment on May 25, 107.

      A default judgment is not a right but rather the court has discretion to enter a default judgment. Aldabe v. Aldabe, 616 F.2d 1089, 1092 (9th Cir.1980). In exercising discretion the court may consider: (1) possibility of prejudice to the plaintiff, (2) merits of plaintiff’s substantive claims, (3) sufficiency of complaint, (4) sum of money at stake in action, (5) possibility of dispute concerning material facts, (6) whether defendants default was product of excusable neglect, (7) strong public policy favoring decisions on the merits. Eitel v. McCool, 782 F.2d 1470, 1471-1472 (9th Cir 1986).


      1. Possibility of prejudice to the Plaintiff


        To determine whether there is prejudice to the plaintiff the court should look at whether the plaintiff’s ability to pursue his claim will be hindered by not granting a

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11

        default judgment. Falk v. Allen, 739 F.2d 461, 462 (9th Cir. 1984).

        Here, Trustee is unable to collect the money Debtor has earned without declaratory relief. As a result the Trustee is unable to take possession of the money and administer the estate.

        Debtor has successfully petitioned the Court to deposit the checks into the Court’s Registry. Trustee has not been able to recover the money earned by Debtor from collecting the Receivables and will not be able to recover until the Court orders release of the funds to the appropriate parties. Therefore, the possibility of prejudice to the Trustee is high and warrants default judgment.


      2. Merits of plaintiff’s substantive claims and sufficiency of complaint


        The general rule is that after default is entered, the factual allegations asserted in the complaint are taken as true, with the exception of facts regarding damages. Geddes v. United Fin. Grp.¸ 559 F.2d 557, 560 (9th Cir. 1977). A pleading must contain a short and plain statement of the claim showing that the pleader is entitled to relief. Fed. R. Civ. P. 8(a)(2).

        "Under the second and third Eitel factors the Court must examine whether the Plaintiff has plead facts sufficient to establish and succeed upon its claims." Craigslist, Inc. v. Naturemarket, Inc., 694 F. Supp. 2d 1039, 1055 (N.D. Cal. 2010).


        A. Declaratory Relief


        A court "may declare the rights and other legal relations of any interested party seeking such declaration" when there is a case of actual controversy regarding a matter within its jurisdiction. 28 U.S.C. § 2201. Declaratory relief was created to protect defendants from adversarial threats of impending litigation by giving parties an opportunity to prevent potential damages. Societe de Conditionnement en Aluminium

        v. Hunter Eng’g Co.,Inc., 655 F.2d 938, 943 (9th Cir. 1981)(citing Japan Gas Lighter Assoc. v. Ronson Corp., 257 F. Supp. 219, 237 (D.N.J 1966).

        An actual controversy exists if "the facts alleged, under all the circumstances; show that there is a substantial controversy, between parties having adverse legal interests, of sufficient immediacy and reality to warrant the issuance of a declaratory judgment." Md. Cas. Co. v. Pac. Coal & Oil Co., 312 U.S. 270, 273 (1941). Once the court has determined whether there is an actual controversy, the court must decide whether to exercise jurisdiction and grant declaratory relief. Principal Life Ins. Co. v.

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11

        Robinson, 394 F.3d 665, 668 (9th Cir. 2005).

        Declaratory relief is appropriate if the judgment would "serve a useful purpose in clarifying and settling the legal relation in issue" and "terminate and afford relief from the uncertainty, insecurity and controversy giving rise to the proceeding." Eureka Fed. Sav. & Loan Ass'n v. Am. Cas. Co., 873 F.2d 229, 231 (9th Cir. 1989). Furthermore, the court should avoid needless determination of state law, discourage forum shopping, and avoid duplicate litigation. Gov’t Emp. Ins. Co. v. Dizol, 133 F.3d 1220, 1225 (9th Cir. 1988).

        Here, Trustee claims two controversies. The first is regarding the amount to be disbursed to each party from the Receivables collected by Debtor. The second controversy involves Defendant’s assertion "that they have done all they are required to do under the agreements" and Debtor’s assertion that "Defendants have failed to provide the necessary documents to open" the FBO Account.

        When a plaintiff no longer wishes to or is no longer able to engage in the activity for which plaintiff seeks declaratory relief, no actual controversy exists. Gator.com Corp. v. L.L. Bean, Inc., 398 F.3d 1125, 1129 (9th Cir. 2005). Given that Trustee has successfully opened an FBO Account for Defendant, the second controversy alleged does not satisfy the actual controversy requirement and does not warrant declaratory relief.

        In the Complaint, Debtor alleges that an actual controversy has arisen regarding the portion of the Receivables due to each party. Under Geddes, once default has been entered the factual allegations stated in the complaint are taken as true. Debtor has provided a copy of the Written Agreement, which states the compensation for Debtor’s work is 50% of the Receivables.

        A substantial controversy is present when a substantial monetary amount will change hands and when a legal claim concededly worth at least that much will be foregone. Golden v. Cal. Emergency Physicians Med. Grp., 782 F.3d 1083, 1088- 1089 (9th Cir. 2015).

        A claim may present sufficient immediacy and reality when adjudicating an issue would end the lawsuit and would make the money be paid in the present. Golden at 1088-1089. In Principal Life, the Court found sufficient immediacy and reality was present when a party suffered an inability to make reasonable business decisions due to an unresolved lease agreement dispute. Principal Life Ins. Co. at 669.

        Trustee’s inability to dispose of the money earned by Debtor, currently deposited in the Court Registry appears to satisfy the "sufficient immediacy and reality" needed to order declaratory relief. Trustee is presently unable to pay itself the

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11

        portion of the money due to Debtor and cannot pay third parties. Similar to the plaintiff in Principal Life who could not make reasonable business decisions as a result of the dispute over the terms of the lease agreement, Trustee is unable to go on with daily business transactions due to the dispute over the portion of the Receivables due to each party. Trustee’s effort to reorganize is being hindered by Defendant’s failure to provide the documents requested in a timely manner so Trustee could open the FBO Account and by Defendant’s subsequent failure to respond to the present Complaint.

        Furthermore, under 11 U.S.C. § 704 (a)(1), it is the Trustee’s duty to "close the estate as expeditiously as is compatible with the best interests of the parties in interest." At this point the Trustee is unable to take possession of money which Debtor has earned and distribute the money among the parties in interest. Adjudicating this claim would allow for the money currently sitting in the Court Registry to be disbursed to the Trustee and subsequently to Debtor’s creditors. The Trustee is unable to access $333.00. By adjudicating this issue the Trustee could take control of the money, distribute the funds, and close the estate.

        The Court finds that an actual controversy does exist and must now determine if it will exercise its discretion, based on the standard set in Eureka, and award declaratory relief.

        A useful purpose may be served when declaratory relief would solve "a complex and long-lasting dispute over critical aspects of the parties rights and responsibilities under the treaty." U.S. v. State of Wash., 759 F.2d 1353, 1364 (9th Cir. 1985). In Newcal Indus., Inc., declaratory relief was found to have a useful purpose because it established a right to recover. Newcal Indus., Inc. v. Ikon Office Sol., 513 F.3d 1038, 1057 (9th Cir. 2008). Declaratory relief may afford relief from uncertainty, insecurity and controversy when relief would settle uncertainty regarding the validity of a legal theory. Newcal Indus., Inc. at 1057.

        Here, declaratory relief would serve a useful purpose in determining whether Debtor should be paid according to the Written Agreement and by allowing Trustee to take possession of the money and the Trustee will be able to distribute the Receivables pursuant to the written agreement in the future. While the dispute at hand is not presented as complex or long-lasting, the uncertainty regarding this agreement has had a negative effect on the Trustee’s ability to carry out his statutory duties. Currently the Receivables collected by Debtor are sitting in the Court Registry and will not be disbursed until a determination regarding the rights of each party is determined by the Court. By granting declaratory relief the Court will allow for the Receivables to be

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11

        disbursed appropriately, thus allowing the Trustee to take possession of the funds.

        Based on the foregoing, declaratory relief is appropriate. The Court now turns to determine if the Receivables should be distributed according to the Written Agreement.

        Trustee has provided in support of this Motion a copy of the Written Agreement between Debtor and Defendant. The Written Agreement outlines a detailed payment schedule for Debtor’s services. The payment schedule awards Debtor 50% of the monthly gross collection.

        There are sufficient facts regarding the merits and potential success of the substantive claims. This weighs in favor of granting default judgment.


      3. Sum of money at stake in action


        Under this factor, "the court must consider the amount of money at stake in relation to the seriousness of Defendant's conduct." PepsiCo, Inc. v. Cal. Sec. Cans, 238 F.Supp.2d 1172, 1176 (C.D. Cal. 2002). When plaintiff only seeks damages proportional to the breach of the contract, the amount of money at stake does not preclude default judgment. NewGen, LLC v. SafeCig, LLC¸ 840 F.3d 606, 617 (9th Cir. 2016). "Default judgment is disfavored where the sum of money at stake is too large or unreasonable in relation to defendants conduct." Vogel v. Rite Aid Corp., 992 F.Supp.2d 998, 1012 (C.D. Cal. 2014)(citing Truong Giang Corp. v Twinstar Tea Corp.¸ No. C 06-03594 JSW, 2007 WL 1545173, *12 (N.D. Cal. 2007).

        Here, although Trustee is seeking declaratory relief there is still money at stake. The Court’s declaration would award $333.00 to the Trustee. The proportionately minimal sum of money at stake weighs in favor of entry of default judgment.


      4. Possibility of dispute concerning material facts


        The general rule is that after default is entered, all well-pleaded factual allegations are taken as true, with the exception of facts regarding damages. PepsiCo, Inc. at 1177.

        Defendant was properly served and had a full opportunity to respond to the factual allegations asserted in the Complaint. Thus, default judgment may be appropriate.

        2:00 PM

        CONT...


        Allied Injury Management, Inc.

      5. Whether defendant’s default was product of excusable neglect


        Chapter 11


        When a party is properly served and ignores the deadline to respond to the complaint there is no excusable neglect. NewGen, LLC v. SafeCig LLC, 840 F.3d 606, 616 (9th Cir. 2016).

        Here, Defendant was properly served with the Complaint on September 30, 2016. Defendant was served with the Motion for Default Judgment on May 25, 2017. Defendant has had ample opportunity to be heard and has yet to make an appearance in the present case.

      6. Strong public policy favoring decisions on the merits


    Generally default judgments are disfavored and a case should be decided on the merits. Eitel, 728 F.2d at1472. When the Defendant makes the termination of a case impossible or impracticable, default judgment is permitted. PepsiCo, Inc. at 1174.

    Here, Defendant was properly served and has not made an appearance in the case. Defendant’s failure to make an appearance and failure to file any response or opposition weigh in favor of the entry of default judgment.


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined to GRANT Trustee’s Motion for Default Judgment.

    Party Information

    Debtor(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Defendant(s):

    Justin Paquette Pro Se

    Javier Torres Pro Se

    One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    Paramount Family Health Center Pro Se

    Myelin Diagnostics Pro Se

    Sylvia De La Llana Pro Se

    Shoreline Medical Group, Inc. Pro Se

    Sunkist Imaging Medical Center Pro Se

    Movant(s):

    David M. Goodrich Represented By Victor A Sahn Jason Balitzer

    Plaintiff(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


    #44.00 CONT Motion For Default Judgment Under LBR 7055-1 Against Defendant Sunkist Imaging Medical Center


    From: 6/27/17 Also #40 - #45

    EH     


    Docket 67

    Tentative Ruling: 07/11/17

    FACTUAL BACKGROUND:

    Allied Injury Management, Inc. ("Debtor") provides billing and collection services to medical service providers, including Sunkist Imaging Medical Center, a California professional corporation ("Defendant"). Debtor’s business provided billing and collection services pursuant to written and oral medical service agreements (collectively, "MSAs"). Under the MSAs, the Debtor agreed to collect receivables owed to providers, retain a portion of the collected receivables as compensation, and remit the balance to the providers. The Debtor’s principal assets are the MSAs and the receivables owed thereunder. On September 21, 2016, the Debtor commenced this adversary proceeding seeking interpleader and declaratory relief (the "Complaint") against the Defendant. The clerk entered default on November 4, 2016. On November 30, 2016, the Court ordered the appointment of a Chapter 11 Trustee, David M. Goodrich, (the "Trustee") to assume control of the estate. The Trustee was appointed on December 7, 2016, and filed this motion for default judgment only on the declaratory relief claim on May 25, 2017 (the "Motion"). No opposition has been filed.

    2:00 PM

    CONT...

    Allied Injury Management, Inc.

    Chapter 11

    The Defendant and Debtor have a written MSA ( the "Written Agreement). Pursuant to the Written Agreement, Debtor is entitled to 30% of the monthly gross receivables ("Receivables"). Presently, the Trustee has deposited the sum of $1,100 of the Defendant’s Receivables in the Court’s registry. Pursuant to the MSA, the Trustee asserts that the Estate is entitled to $330, or 30% of the Receivables.


    The Trustee is seeking a judgment authorizing disbursement of the Receivables out of the Court’s registry; permitting the Trustee to take possession of the Receivables and authorizing the Trustee to deposit the same in a for-the-benefit account associated with the Defendant; and authorizing the Trustee to administer the Receivables in accordance with the medical service agreement entered into between the Debtor and Defendant.


    DISCUSSION:


    1. Default


      "When a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend, and that failure is shown by affidavit or otherwise, the clerk must enter the party’s default." Fed. R. Civ. P. 55(a).

      Here, Defendant was to file an Answer by October 24, 2016. Defendant has not made an appearance in this case. Default was entered against Defendant on November 4, 2016.


    2. Default Judgment


    A court may grant default judgment after an entry of default. Fed. R. Civ. P.

    1. A Motion for Default Judgment must also satisfy Local Bankruptcy Rule 7055-1 by identifying the party against whom default was entered, the date of entry of default, by stating if the defaulting party is an infant or incompetent person, by stating if the defaulting party is on active duty in the armed forces, and by serving the motion on the defaulting party pursuant to Fed. R. Civ. P. 55(b)(2). LBR 7055-1.

      Here, Defendant has not appeared in the case. Default was entered against Defendant on November 4, 2016. Motion for Default Judgement was filed on May 25, 2017. The Motion named Defendant, stated the date of entry of default, stated Defendant is not an infants, incompetent, or on active duty. Defendant was served

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      with Motion for Default Judgment on May 25, 2017.

      A default judgment is not a right but rather the court has discretion to enter a default judgment. Aldabe v. Aldabe, 616 F.2d 1089, 1092 (9th Cir.1980). In exercising discretion the court may consider: (1) possibility of prejudice to the plaintiff, (2) merits of plaintiff’s substantive claims, (3) sufficiency of complaint, (4) sum of money at stake in action, (5) possibility of dispute concerning material facts, (6) whether defendants default was product of excusable neglect, (7) strong public policy favoring decisions on the merits. Eitel v. McCool, 782 F.2d 1470, 1471-1472 (9th Cir 1986).


      1. Possibility of prejudice to the Plaintiff


        To determine whether there is prejudice to the plaintiff the court should look at whether the plaintiff’s ability to pursue his claim will be hindered by not granting a default judgment. Falk v. Allen, 739 F.2d 461, 462 (9th Cir. 1984).

        Here, Trustee is unable to collect the money earned by the Debtor without declaratory relief. As a result the Trustee is unable to take possession of the money and administer the estate.

        Trustee has successfully petitioned the Court to deposit the checks into the Court’s Registry. Trustee has not been able to recover the money earned from collecting the Receivables and will not be able to recover until the Court orders release of the funds to the appropriate parties. Therefore, the possibility of prejudice to the Plaintiff is high and warrants default judgment.


      2. Merits of plaintiff’s substantive claims and sufficiency of complaint


        The general rule is that after default is entered, the factual allegations asserted in the complaint are taken as true, with the exception of facts regarding damages. Geddes v. United Fin. Grp.¸ 559 F.2d 557, 560 (9th Cir. 1977). A pleading must contain a short and plain statement of the claim showing that the pleader is entitled to relief. Fed. R. Civ. P. 8(a)(2).

        "Under the second and third Eitel factors the Court must examine whether the Plaintiff has plead facts sufficient to establish and succeed upon its claims." Craigslist, Inc. v. Naturemarket, Inc., 694 F. Supp. 2d 1039, 1055 (N.D. Cal. 2010).


        A. Declaratory Relief

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11


        A court "may declare the rights and other legal relations of any interested party seeking such declaration" when there is a case of actual controversy regarding a matter within its jurisdiction. 28 U.S.C. § 2201. Declaratory relief was created to protect defendants from adversarial threats of impending litigation by giving parties an opportunity to prevent potential damages. Societe de Conditionnement en Aluminium

        v. Hunter Eng’g Co.,Inc., 655 F.2d 938, 943 (9th Cir. 1981)(citing Japan Gas Lighter Assoc. v. Ronson Corp., 257 F. Supp. 219, 237 (D.N.J 1966).

        An actual controversy exists if "the facts alleged, under all the circumstances; show that there is a substantial controversy, between parties having adverse legal interests, of sufficient immediacy and reality to warrant the issuance of a declaratory judgment." Md. Cas. Co. v. Pac. Coal & Oil Co., 312 U.S. 270, 273 (1941). Once the court has determined whether there is an actual controversy, the court must decide whether to exercise jurisdiction and grant declaratory relief. Principal Life Ins. Co. v. Robinson, 394 F.3d 665, 668 (9th Cir. 2005).

        Declaratory relief is appropriate if the judgment would "serve a useful purpose in clarifying and settling the legal relation in issue" and "terminate and afford relief from the uncertainty, insecurity and controversy giving rise to the proceeding." Eureka Fed. Sav. & Loan Ass'n v. Am. Cas. Co., 873 F.2d 229, 231 (9th Cir. 1989). Furthermore, the court should avoid needless determination of state law, discourage forum shopping, and avoid duplicate litigation. Gov’t Emp. Ins. Co. v. Dizol, 133 F.3d 1220, 1225 (9th Cir. 1988).

        Here, there is an existing controversy regarding the amount to be disbursed to each party from the Receivables collected by the Trustee/Debtor. A claim may present sufficient immediacy and reality when adjudicating an issue would end the lawsuit and would make the money be paid in the present. Golden at 1088-1089. In Principal Life, the Court found sufficient immediacy and reality was present when a party suffered an inability to make reasonable business decisions due to an unresolved lease agreement dispute. Principal Life Ins. Co. at 669.

        Trustee’s inability to dispose of the money earned, currently deposited in the Court Registry appears to satisfy the "sufficient immediacy and reality" needed to order declaratory relief. Trustee is presently unable to disburse to itself or to Defendant the portions of Receivables due under the Written Agreement. Similar to the plaintiff in Principal Life who could not make reasonable business decisions as a result of the dispute over the terms of the lease agreement, Trustee is unable to go on with daily business transactions due to the questions regarding the agreement.

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11

        Furthermore, under 11 U.S.C. § 704 (a)(1), it is the Trustee’s duty to "close the estate as expeditiously as is compatible with the best interests of parties in interest." At this point the Trustee is unable to take possession of money which Debtor has earned and distribute the money among the parties in interest. Adjudicating this claim would allow for the money currently sitting in the Court Registry to be disbursed to the Trustee and subsequently to Debtor’s creditors.


        The Court finds that an actual controversy does exist and that it should exercise its discretion to enter default judgment under the facts presently before the Court.


      3. Sum of money at stake in action


        Under this factor, "the court must consider the amount of money at stake in relation to the seriousness of Defendant's conduct." PepsiCo, Inc. v. Cal. Sec. Cans, 238 F.Supp.2d 1172, 1176 (C.D. Cal. 2002). When plaintiff only seeks damages proportional to the breach of the contract, the amount of money at stake does not preclude default judgment. NewGen, LLC v. SafeCig, LLC¸ 840 F.3d 606, 617 (9th Cir. 2016). "Default judgment is disfavored where the sum of money at stake is too large or unreasonable in relation to defendants conduct." Vogel v. Rite Aid Corp., 992 F.Supp.2d 998, 1012 (C.D. Cal. 2014)(citing Truong Giang Corp. v Twinstar Tea Corp.¸ No. C 06-03594 JSW, 2007 WL 1545173, *12 (N.D. Cal. 2007).

        Here, although the Plaintiff is seeking declaratory relief there is still money at stake. The Court’s declaration could result in a monetary award to the Debtor’s estate of $330. The proportionately minimal sum of money at stake weighs in favor of entry of default judgment.


      4. Possibility of dispute concerning material facts


        The general rule is that after default is entered, all well-pleaded factual allegations are taken as true, with the exception of facts regarding damages. PepsiCo, Inc. at 1177.

        Defendant was properly served and had a full opportunity to respond to the factual allegations asserted in the Complaint. Thus, default judgment is appropriate.

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11


      5. Whether defendants’ default was product of excusable neglect


        When a party is properly served and ignores the deadline to respond to the complaint there is no excusable neglect. NewGen, LLC v. SafeCig LLC, 840 F.3d 606, 616 (9th Cir. 2016).

        Here, Defendant was properly served with the Complaint on September 30, 2016. Defendant was served with the Motion for Default Judgment on May 25, 2017. Defendant has had ample opportunity to be heard and has yet to make an appearance in the present case. Therefore, Defendant’s default is unlikely to be a result of excusable neglect.


      6. Strong public policy favoring decisions on the merits


    Generally default judgments are disfavored and a case should be decided on the merits. Eitel, 728 F.2d at1472. When the Defendant makes the termination of a case impossible or impracticable, default judgment is permitted. PepsiCo, Inc. at 1174.

    Here, Defendant was properly served and has not made any appearance in the case. Defendant’s failure to make an appearance and failure to file any response or opposition weighs in favor of the entry of default judgment.


    TENTATIVE RULING

    Based on the foregoing, the Court is inclined to GRANT Trustee’s Motion for Default Judgment as requested in the Motion.

    Party Information

    Debtor(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Defendant(s):

    Justin Paquette Pro Se

    Javier Torres Pro Se

    One Stop Multi-Specialty Medical Pro Se

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

    Myelin Diagnostics Pro Se

    Sylvia De La Llana Pro Se

    Shoreline Medical Group, Inc. Pro Se

    Sunkist Imaging Medical Center Pro Se

    Movant(s):

    David M. Goodrich Represented By Victor A Sahn Jason Balitzer

    Plaintiff(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


    #45.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01238. Complaint by Allied Injury Management, Inc. against Sylvia De La Llana, Myelin Diagnostics, Sunkist Imaging Medical Center, Shoreline Medical Group, Inc., Paramount Family Health Center, Javier Torres, Justin Paquette, Nor Cal Pain Management Medical Group, Inc., One Stop Multi-Specialty Medical Group & Therapy, Inc.. (Charge To Estate). Complaint for Interpleader and Declaratory Relief Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy


    From: 11/15/16, 12/6/16, 12/20/16, 2/28/17, 4/25/17, 6/27/17 Also #40 - #44

    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Defendant(s):

    Justin Paquette Pro Se

    Javier Torres Pro Se

    One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    Myelin Diagnostics Pro Se

    Sylvia De La Llana Pro Se

    Shoreline Medical Group, Inc. Pro Se

    Sunkist Imaging Medical Center Pro Se

    Plaintiff(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    10:00 AM

    6:17-13900


    Brenda Gonzalez


    Chapter 7


    #1.00 Pro se Reaffirmation Agreement Between Debtor and Capital One Auto Finance, a division of Capital One, N.A. re 2009 Honda Civic


    EH     


    Docket 12


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Brenda Gonzalez Represented By Patricia A Mireles

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:17-13307


    Linda E Long


    Chapter 7


    #2.00 Pro se Reaffirmation Agreement Between Debtor and BALBOA THRIFT & LOAN re 2012 Nissan Versa SV Sedan


    EH     


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Linda E Long Pro Se

    Trustee(s):

    John P Pringle (TR) Pro Se

    10:00 AM

    6:17-12680


    Santino J Carbone


    Chapter 7


    #3.00 Pro se Reaffirmation Agreement Between Debtor and OneMain Financial Services re 00 Yamaha XVS


    EH     


    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Santino J Carbone Represented By Daniel King

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:17-12203


    William E Simpson, Jr


    Chapter 7


    #4.00 Pro se Reaffirmation Agreement Between Debtor and Wells Fargo Dealer Services re 2005 Chevrolet Truck Silverado 2500 HD-V


    EH     


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    William E Simpson Jr Pro Se

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:17-12148


    ANTOINETTE M BUENO


    Chapter 7


    #5.00 Pro se Reaffirmation Agreement Between Debtor and SchoolsFirst FCU re 2012 Honda Civic


    EH     


    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    ANTOINETTE M BUENO Represented By

    Lisa F Collins-Williams

    Trustee(s):

    Charles W Daff (TR) Pro Se

    11:00 AM

    6:17-11761


    Jason Lee Fraser


    Chapter 7


    #6.00 Pro se Reaffirmation Agreement Between Debtor and Snap-on Credit, LLC re Tools of Trade


    EH     


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jason Lee Fraser Pro Se

    Trustee(s):

    Charles W Daff (TR) Pro Se

    11:00 AM

    6:16-19150


    Charles David Arthur and Claire Bigornia Blanza Arthur


    Chapter 7


    #7.00 CONT Chapter 7 Trustee's Motion for Order: (1) Authorizing the Short Sale of Real Property of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code §§ 363(b) and (f); (2) Approving Payment of Real Estate Commission; &

    (3) Granting Related Relief From: 5/17/17, 5/31/17

    EH     


    Docket 39

    Tentative Ruling:


    05/31/2017


    BACKGROUND

    On October 16, 2016 ("Petition Date"), Charles David Arthur and Claire Blanza Arthur (collectively, "Debtors") filed their petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtors’ bankruptcy estate ("Estate") is real property located at 35965 Carlton Road in Wildomar, CA (the "Property").


    On April 25, 2017, the Trustee filed a Motion seeking (1) authority for a short sale of the Estate’s right, title, and interest in the Property free and clear of the interests; (2) approving payment of broker commission; and (3) granting related relief ("Motion").


    No opposition has been filed.


    DISCUSSION


    1. Sale of Estate Property Pursuant to Section 363(b)

The trustee, after notice and a hearing, may sell property of the estate. 11

11:00 AM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur


Chapter 7

U.S.C. § 363(b)(1); see also Commodity Futures Trading Comm’n v. Weintraub, 471

U.S. 343, 352 (1985). The sale must be in the best interests of the estate and the price must be fair and reasonable. In re Canyon Partnership, 55 B.R. 520 (Bankr. S.D. Cal. 1985); see also In re Wilde Horse Enterprises, Inc., 136 B.R. 830, 841 (Bankr. C.D. Cal. 1991)(sale must have fair/reasonable price, accurate/reasonable notice to creditors and sale made in good faith). The trustee must articulate some "business justification" for selling estate property out of the "ordinary course of business" before the court may approve the transaction. In re Lionel Corp., 722 F.2d 1063, 1071 (2d Cir. 1983); In re Ernst Home Ctr., Inc., 209 B.R. 974, 979 (Bankr. W.D. Wash. 1997). Objections to sale that are based on inadequacy of price are often resolved the court ordering an auction, which may occur in open court. Simantrob v. Claims Prosecutor, LLC (In re Lahijani), 325 B.R. 282, 287 (9th Cir. BAP 2005) citing Fed. R. Bankr. P. 6004(f).1


Here, the Trustee asserts that the short sale will result in the estate being paid a fee of approximately $21,750. The declarations of Karina Jimenez and Anthony Silva (the "Buyers") indicate that the estate will be paid a fee of $21,750, in addition to the purchase price of $350,000. However, the Motion is not clear as to what underlies the "fee" being paid. Instead, it appears that the "fee" is actually a part of the purchase price. The framework proposed by the Trustee appears to indicate bad faith because he provides no basis rooted in bankruptcy for the Estate to charge a fee in exchange for the sale of an asset of the Estate.


a) Sale Free and Clear of non-Debtor Interests


A trustee may sell estate property "free and clear" of third party interests in the property, such as co-ownership interest, liens, claims and encumbrances. See 11

U.S.C. § 363(f). A sale free and clear of third party interests pursuant to section 363 is authorized only if one of the following conditions is met: (1) sale authorized by applicable nonbankruptcy law; (2) third party whose interest will be affected consents;

  1. the affected interest is a lien and the sale price is greater than total value of all liens on the property; (4) the affected interest is a bona fide dispute; or (5) the third party whose interest will be affected could be compelled to accept a money satisfaction of the interest. 11 U.S.C. § 363(f)(1)-(5).

    11:00 AM

    CONT...


    Charles David Arthur and Claire Bigornia Blanza Arthur


    Chapter 7


    The Trustee has not obtained consent from the first priority secured lender.

    Without such consent, the Court cannot grant the Motion free and clear of this lien. As to the remaining junior liens, the Trustee proposes that a hypothetical foreclosure sale situation satisfies Section 363(f)(5). However, the Court believes that the analysis provided in Dishi & Sons v. Bay Condos LLC, 510 B.R. 696, 711 (S.D.N.Y. 2014) provides the better view of whether a hypothetical foreclosure sale can be a basis for granting free and clear under 363(f)(5).


    1. narrow interpretation [of 363(f)(5)] provides a limited role for paragraph (5), but avoids rendering the remaining paragraphs mere surplusage. See In re PW, 391 B.R. 25, 44 (9th Cir. BAP 2008) ("[A]ny interpretation of paragraph (5) must satisfy the requirement that the various paragraphs of subsection (f) work harmoniously and with little overlap."). Other courts have therefore limited the scope of paragraph

(5) to those scenarios where the trustee or debtor, not any third party, is the actor. See, e.g., In re Ricco, Inc., 2014 WL 1329292, *3 (Bankr.N.D.W.Va. Apr. 1, 2014) ("[T]he only logical interpretation of

... § 363(f)(5) is that the statute requires that the trustee or debtor be the party able to compel monetary satisfaction for the interest which is the subject of the sale.") (quoting In re Haskell, 321 B.R. at 9); In re Scott, 2013 WL 4498987, *2–3 (Bankr.E.D.Ky. Aug. 21, 2013) (paragraph

(5) does not refer to foreclosure proceedings because they are initiated by creditors, not the debtor); In re Haskell, 321 B.R. at 9 (paragraph (5) does not encompass eminent domain proceedings because the trustee must be the party capable of compelling the interest holder to accept a money satisfaction). This Court agrees that paragraph (5) should be read to reach only those legal or equitable proceedings that could be brought by the trustee as owner of the property. A foreclosure by a third-party mortgagee is not such a proceeding. And as Dishi has not suggested any other hypothetical proceedings by which the trustee could compel TGM to accept a money satisfaction in exchange for extinguishment of its interest, the Court holds that paragraph (5) does not authorize a sale free and clear of TGM's rights. In re Daufuskie Island Props., LLC, 431 B.R. 626, 637 (Bankr.D.S.C.2010)

11:00 AM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur (noting that the burden is on the proponent of the sale to identify the basis for the sale).


Chapter 7


Dishi & Sons at 711 (S.D.N.Y. 2014)(emphasis added).


Here, the Court is inclined to agree with the rationale of Dishi & Sons that 363 (f)(5) should be read narrowly to encompass only legal or equitable proceedings that could be brought by the trustee as the owner of the property. For this reason, the Court is inclined to deny the Trustee’s request to permit a sale free and clear of the junior liens against the Property.


TENTATIVE RULING

Based on the foregoing analysis, the Court is inclined to DENY the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Charles David Arthur Represented By Anerio V Altman

Joint Debtor(s):

Claire Bigornia Blanza Arthur Represented By Anerio V Altman

Movant(s):

Charles W Daff (TR) Represented By Lynda T Bui Rika Kido

Trustee(s):

Charles W Daff (TR) Represented By

11:00 AM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur

Lynda T Bui Rika Kido


Chapter 7

11:00 AM

6:16-18363


Marlyne F Youssef


Chapter 7


#8.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 27

Tentative Ruling:


07/12/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


FEES $936.31 EXPENSES $79.63

The application for compensation is approved and the trustee may submit on the tentative.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.


Party Information

Debtor(s):

Marlyne F Youssef Represented By Hani S Bushra

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

CONT...


Marlyne F Youssef


Chapter 7

11:00 AM

6:16-17280


Jesus Ramirez Guillen and Yovana Mondagron Guillen


Chapter 7


#9.00 CONT Motion Of U.S. Trustee For An Order Disgorging Fees, Assessing Damages, And Imposing Fines And Against Bankruptcy Petition Preparer Hugo Laguna Pursuant To 11 U.S.C. § 110

HOLDING DATE


From: 1/4/17, 4/5/17 EH     

Docket 23

*** VACATED *** REASON: ORDER APPROVING STIPULATION ENTERED 4/19/17

Tentative Ruling:

04/05/17

The US Trustee has indicated that a deposition of the alleged BPP, Laguna, is currently scheduled for April 19, 2017. Based on the ongoing settlement negotiations between the UST and Laguna, as well as the ongoing discovery efforts, the UST has requested a continuance of the hearing for 120 days for an evidentiary hearing. Absent objection by Laguna at the hearing, the Court is inclined to approve the UST's proposed briefing schedule and set an evidentiary hearing on July 10, 2017, at 11:00 a.m.


APPEARANCES REQUIRED. Telephonic appearance by the UST is approved.

Party Information

Debtor(s):

Jesus Ramirez Guillen Pro Se

Joint Debtor(s):

Yovana Mondagron Guillen Pro Se

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

11:00 AM

CONT...

Trustee(s):


Jesus Ramirez Guillen and Yovana Mondagron Guillen


Chapter 7

Arturo Cisneros (TR) Pro Se

11:00 AM

6:15-20858


Armando G Ybarra, Jr. and Melissa K Ybarra


Chapter 7


#10.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 20

Tentative Ruling:


07/12/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


FEES $611.28 EXPENSES $73.90

The application for compensation is approved and the trustee may submit on the tentative.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Armando G Ybarra Jr. Represented By Michael Smith

Joint Debtor(s):

Melissa K Ybarra Represented By Michael Smith

11:00 AM

CONT...

Trustee(s):


Armando G Ybarra, Jr. and Melissa K Ybarra


Chapter 7

Larry D Simons (TR) Pro Se

11:00 AM

6:15-20280


Kai Lin Wu


Chapter 7


#11.00 CONT OSC why Frank Osekowsky and Frank's Paralegal Services should not be held in contempt of court pursuant to 11 U.S.C. §105 and Federal Rule of Bankruptcy Procedure 9020


From: 6/21/17 EH     

Docket 72


Tentative Ruling:

APPEARANCES REQUIRED.

Party Information

Debtor(s):

Kai Lin Wu Represented By

Paul Y Lee

Trustee(s):

John P Pringle (TR) Represented By Wesley H Avery

11:00 AM

6:13-21586


Mehra N. Newby


Chapter 7


#12.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 52


Tentative Ruling:

07/12/2017

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee and the Trustee’s professionals have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the Applications of the associated professionals, the following administrative claims will be allowed:


Trustee's Request


Fees Requested $1,500


Expenses Requested (tab summary of expenses) $28.43

Attorney Request


Fees Requested $9,550


Expenses Requested (tab summary of expenses) $669.07


Attorney Request (Special Counsel)


Fees Requested $5,056.27


Expenses Requested (tab summary of expenses) $226

Accountant Request

11:00 AM

CONT...


Mehra N. Newby


Chapter 7

Fees Requested $1,510.65


Expenses Requested (tab summary of expenses) $81.54


The applications for compensation and other administrative claims set forth in the Trustee’s Final Report are approved and the trustee and associated professionals may submit on the tentative.


APPERANCES WAIVED. Movant to lodge an order within 7 days.


Party Information

Debtor(s):

Mehra N. Newby Represented By Joseph M Tosti

Trustee(s):

Larry D Simons (TR) Represented By Toan B Chung James K Sweeney

11:00 AM

6:13-26277


Charles Frederick Biehl


Chapter 7


#13.00 Order to Show Cause re: Civil Contempt EH     

Docket 200


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Frederick Biehl Represented By

Daryl L Binkley - DISBARRED - Steven L Bryson

Trustee(s):

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander

11:00 AM

6:10-13285


Laureen Martha Harley


Chapter 7


#14.00 CONT Motion objecting to debtor's claimed exemption in funds pursuant to California Code Of Civil Procedure Section 583.140


From: 4/26/17, 5/10/17, 6/7/17 Also #15

EH     


Docket 35

*** VACATED *** REASON: CONTINUED TO 9/13/17 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Laureen Martha Harley Represented By

James M Powell - DISBARRED - Michael H Raichelson

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

11:00 AM

6:10-13285


Laureen Martha Harley


Chapter 7


#15.00 CONT Motion Authorizing Compromise of Controversy Related to Mesh Claims Pursuant to Federal Rules of Bankruptcy Rule 9019


From: 6/7/17 Also #14

EH     


Docket 29

*** VACATED *** REASON: ORDER ENTERED 7/10/17 - WITHDRAWN

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Laureen Martha Harley Represented By

James M Powell - DISBARRED - Michael H Raichelson

Movant(s):

Steven M Speier (TR) Represented By Robert P Goe

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

11:00 AM

6:13-30133


Nabeel Slaieh


Chapter 7


#16.00 Motion for determination of whether stay in favor of debtor terminated pursuant to 11 U.S.C. §362(c)(2)(C) upon entry of judgment denying discharge


EH     


Docket 465


Tentative Ruling:

07/12/2017

BACKGROUND

On December 18, 2013, Nabeel Slaieh ("Debtor" or "Defendant") filed for chapter 7 relief. Larry D. Simons is the duly appointed chapter 7 trustee ("Trustee").


Among the assets of the bankruptcy estate is certain real property located at 40834 Baccarat Rd., Temecula, CA ("Property").


On August 29, 2014, the Office of the United States Trustee ("UST") filed a Complaint Objecting to Discharge or, Alternatively, Seeking Dismissal of the Case for Abuse ("Complaint"). An Answer was filed on October 21, 2014. On July 10, 2016, the UST sought Court authority to file a supplemental Complaint and extend the discovery and dispositive motion deadline. On September 10, 2015, the Court entered its order authorizing the filing of the Supplemental Complaint. The Supplemental Complaint was filed on September 16, 2015. The Supplemental Complaint added the Sixth and Seventh Claims for Relief under §§ 727(a)(2) and (d)(1). On June 28, 2016, the Court Granted the Defendant’s Motion to Dismiss the Seventh Claim under § 727 (d)(1).


On July 8, 2016, the UST filed a Motion for Final Order to Enter Partial Summary Judgement or in the Alternative, Summary Adjudication of Material Facts as to the Sixth Claim for Relief. On October 21, 2016, the Court entered its order granting the UST’s Motion for a Final Order and on October 25, 2016, entered final judgment on the Sixth Claim for Relief (the "Judgment"), denying the Debtor his discharge. The Debtor did not seek reconsideration and did not timely appeal the Court’s Judgment.

11:00 AM

CONT...


Nabeel Slaieh


Chapter 7


On January 27, 2017, the UST filed a Motion to Dismiss Unresolved Claims Without Prejudice (the "Request to Dismiss Remaining Claims"). In its Request to Dismiss Remaining Claims, the UST indicated that the Debtor disputed whether the Court’s Judgment was final because it did not address all of the claims raised by the Complaint and, relatedly, whether the time for Debtor to appeal the denial of discharge had lapsed. On March 22, 2017, the Court granted the UST’s Request to Dismiss Remaining Claims. The Debtor then filed his Notice of Appeal of the Court’s Judgment on April 1, 2017. The Debtor did not request a stay pending appeal.


On June 19, 2017, CFFC, Inc. and Brian Ostler, Sr., Esq. ("Movant") filed a motion for determination of whether stay in favor of the Debtor terminated pursuant to 11 U.S.C. § 362(c)(2)(C), upon entry of judgment denying discharge ("Motion"). The Motion indicates that Debtor’s counsel and the Debtor were served by US Mail on June 14, 2017. Based on the proof of service, in addition to the correspondence between Mr. Saba and Movant, the Court finds that Debtor had sufficient due process. Despite having been served with the Motion, no opposition has been filed by the Debtor.


DISCUSSION


Movant indicates that he filed an action in Pomona Superior Court against the Debtor for fraudulent transfer, conspiracy to fraudulently transfer and recovery for violation of Business and Professions Code § 17200 et seq. (the "State Court Action") on November 30, 2016. The State Court Action was served on the Debtor on January 3, 2017, and a default was entered against the Debtor on February 21, 2017.


On June 5, 2017, the Movant received correspondence from Debtor’s counsel demanding that the default in the State Court Action be set aside, and asserting that failure to do so would result in the Debtor filing an adversary action seeking damages for violation of the automatic stay. (Exhibit 3).


Movant further asserts and provides copies of email correspondences indicating that Debtor’s counsel argued to Movant prior to the filing of the instant Motion that the Judgment denying the Debtor his discharge had been appealed and was "without any force and/or effect." (Exhibit 5).

11:00 AM

CONT...


Nabeel Slaieh


Chapter 7


Movant requests that this Court confirm that the steps already taken in the State Court Action have not and will not violate the stay and that there is no stay in effect.


The automatic stay of acts against debtor in personam expires when the debtor is granted or denied a discharge. 11 U.S.C. § 362(c)(2)(C). Acts against property of the estate remain stayed until the earliest of the time when the bankruptcy case is closed, dismissed, or the property ceases to be property of the estate. 11 U.S.C. § 362(c).


Here, the Movant is correct that the Court denied the Debtor his discharge pursuant to the October 25, 2016, Judgment. Thus, the Court finds that the automatic stay of acts against the Debtor, in personam, expired on the date the Judgment was entered.


In contrast, acts against property of the estate remain stayed. However, the State Court Action appears to clearly state that "it does not seek to obtain possession of property of the Bankruptcy Estate or of property from the Bankruptcy Estate or to exercise control over property of the Bankruptcy Estate, or to create, perfect, or enforce any lien against property of the Bankruptcy Estate." (Ex. 2 at 2, ¶3).


TENTATIVE RULING


As set forth above, the Court finds that pursuant to § 362(c)(2)(C), the automatic stay terminated as to Movant (as to non-estate property) as of October 25, 2016. As such, the actions initiated by the Movant against the Debtor as of November 2016 with respect to the State Court Action do not violate the automatic stay, and shall not violate the automatic stay as long as Movant makes no attempt to obtain possession/control of estate property.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Nabeel Slaieh Represented By

11:00 AM

CONT...


Movant(s):


Nabeel Slaieh


George A Saba


Chapter 7

CFFC, Inc Represented By

Brian C Ostler Sr

Trustee(s):

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

2:00 PM

6:16-20927


Mee Soon Kim


Chapter 7

Adv#: 6:17-01064 Jabro v. Kim et al


#17.00 CONT Status Conference Re: Complaint by Hikmat Jabro against Mee Soon Kim, Tae Young Kim . (14 (Recovery of money/property - other))


From: 5/17/17, 6/7/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 8/2/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mee Soon Kim Represented By Minh Duy Nguyen

Defendant(s):

Tae Young Kim Pro Se

Mee Soon Kim Pro Se

Plaintiff(s):

Hikmat Jabro Represented By

Michael H Jabro

Trustee(s):

Larry D Simons (TR) Represented By David Seror Michael W Davis

2:00 PM

6:16-20927


Mee Soon Kim


Chapter 7

Adv#: 6:17-01012 Simons v. Kim


#18.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01012. Complaint by Larry Simons against Tae Young Kim. Complaint for (1) Declaratory Relief, (2) To Quiet Title, And (3) Avoidance and Recovery of Fraudulent Transfers [11

U.S.C. §§ 544, 548(a)(1)(A) and (B), 550(a)(1) and (2); and, California Civil Code § 3439, et seq.] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)


FROM: 3/29/17, 5/3/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mee Soon Kim Represented By Minh Duy Nguyen

Defendant(s):

Tae Young Kim Pro Se

Plaintiff(s):

Larry Simons Represented By

Michael W Davis

Trustee(s):

Larry D Simons (TR) Represented By David Seror Michael W Davis

2:00 PM

6:16-13091


Luz Ampelia Castro


Chapter 7

Adv#: 6:17-01003 Cisneros v. Castro, Jr.


#19.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01003. Complaint by Arturo M. Cisneros against Enrique Castro Jr.. (Charge To Estate). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer))

SETTLED


From: 3/8/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 10/25/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Luz Ampelia Castro Represented By George P Hobson Jr

Defendant(s):

Enrique Castro Jr. Represented By

C Scott Rudibaugh

Plaintiff(s):

Arturo M. Cisneros Represented By Carmela Pagay Todd A Frealy

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

2:00 PM

6:15-19998


Jack C Pryor


Chapter 7

Adv#: 6:17-01050 United States Trustee for the Central District of v. Pryor


#20.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01050. Complaint by United States Trustee for the Central District of California, Region 16 against Jack C Pryor. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e)))


From: 5/3/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jack C Pryor Represented By

Trent Thompson

Defendant(s):

Jack C Pryor Represented By

Linda J DeVore

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

2:00 PM

6:15-14230


Home Security Stores, Inc.


Chapter 7

Adv#: 6:17-01085 PRINGLE v. Winn et al


#21.00 Status Conference RE: [1] Adversary case 6:17-ap-01085. Complaint by JOHN P PRINGLE against Ralph Winn. (Charge To Estate - $350.00). and other Defendants including DOES 1-25 Nature of Suit: 12 - Recovery of money/property - 547 preference, 13-Recovery of money/property - 548 fraudulent transfer, 21-Validity, priority or extent of lien or other interest in property,14 - Recovery of money/property - other, 91- Declaratory judgment)


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/23/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Home Security Stores, Inc. Represented By Winfield S Payne III

Defendant(s):

Steven B Knoch Represented By Seth W Wiener

Stacy Winn Pro Se

Natalia V Knoch Represented By Seth W Wiener

Ralph Winn Pro Se

Sterling Security Service, Inc. Represented By Seth W Wiener

Plaintiff(s):

JOHN P PRINGLE Represented By

2:00 PM

CONT...


Trustee(s):


Home Security Stores, Inc.


Charity J Miller


Chapter 7

John P Pringle (TR) Represented By Robert P Goe Charity J Miller

2:00 PM

6:13-22710


Jesus M. Tapia


Chapter 7

Adv#: 6:16-01265 Whitmore (TR) v. Davol, Inc. et al


#22.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01265. Complaint by Jesus Tapia against Davol, Inc., Bard Devices, Inc., C.R. Bard, Inc..

(Holding date)


From: 1/4/17, 2/1/17, 3/1/17, 4/12/17, 6/7/17, 6/21/17 EH     

Docket 1

*** VACATED *** REASON: CASE DISMISSED ORDER ENTERED 7/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jesus M. Tapia Represented By Michael Smith

Defendant(s):

C.R. Bard, Inc. Represented By Christopher O Rivas

Bard Devices, Inc. Represented By Christopher O Rivas

Davol, Inc. Represented By

Christopher O Rivas

Plaintiff(s):

Robert Whitmore (TR) Represented By Troy A Brenes

2:00 PM

CONT...

Trustee(s):


Jesus M. Tapia


Chapter 7

Robert Whitmore (TR) Represented By Douglas A Plazak Troy A Brenes

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:16-01163 Revere Financial Corporation v. Burns


#23.00 CONT Motion to set aside RE: Default

HOLDING DATE


From: 6/7/17 EH     

Docket 21


Tentative Ruling:


07/12/2017

At the prior hearing on the Defendant’s motion to set aside default ("Motion"), the Court indicated it would grant the motion conditioned upon the Defendant paying Plaintiff’s fees incurred for opposing the Motion and for preparation of the Motion for Default Judgment that would become moot as a result of the order setting aside the default, subject to any objection from Defendant as to the reasonableness of the fees.


The Court required that a declaration from Plaintiff re: fees would be due by June 28, 2017, and that any response/objection to the fees would be due by July 7, 2017. The Declaration re: Fees and Objection were timely filed.


The Court has reviewed the billing records provided by Plaintiff and finds several entries to be unreasonably high. Specifically,


  1. The duplicative and excessive entries for research regarding elements, etc. of default judgments constitute two separate entries of approximately 7 hours each. The total for these two entries is thus approximately 14 hours regarding research for a default judgment motion on April 13 and April 14. The Court finds these research amounts unreasonably high. ($1,762.50 + $1,675=

    $3,437.50)

  2. A related conference between the associate preparing the motion and the partner on the case, Mr. Franklin Fraley, for a total of nearly 5 hours on April 19 appears excessive. ($1,237.50)

    2:00 PM

    CONT... Douglas Jay Roger Chapter 7

  3. The April 21 revisions and conference with Mr. Fraley for a total of 5.2 hours

    inappropriately lumps amounts for distinct tasks together and warrants striking as well. ($1,300)


  4. The May 9 and 10 entries to review/analyze for preparation of the opposition to the Defendant’s Motion are duplicative and should be stricken. ($1,250 +

    $1,125=$2,375)

  5. The May 24 entries that total 7.75 hours improperly lump tasks making it difficult to gauge the reasonableness of the fees. Overall the Court finds that the amount billed for the tasks set forth appear unreasonably high. This entry shall be stricken. ($1,937.50)


Striking the above amounts, the Court finds that a reduction of $10,287.50 is appropriate.


Based on the foregoing, the Court is inclined to find the remaining figure of $8,673.75 to be a reasonable amount of fees for the actions taken by Plaintiff in opposing the Motion and in drafting the Motion for Default Judgment.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Don Cameron Burns Represented By Don C Burns

Movant(s):

Don Cameron Burns Represented By Don C Burns Don C Burns

2:00 PM

CONT...


Douglas Jay Roger


Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns


Chapter 7

Plaintiff(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


#24.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01307. Complaint by

A. Cisneros against OIC MEDICAL CORPORATION, a California corporation, LIBERTY ORTHOPEDIC CORPORATION, a California corporation, UNIVERSAL ORTHOPAEDIC GROUP, a California corporation. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 2/24/16, 4/13/16, 6/22/16, 8/24/16, 11/2/16, 2/1/17, 3/8/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 9/13/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

UNIVERSAL ORTHOPAEDIC Represented By Summer M Shaw George Hanover

LIBERTY ORTHOPEDIC Represented By Summer M Shaw George Hanover

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

OIC MEDICAL CORPORATION, a Represented By

Summer M Shaw George Hanover

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01309 Cisneros v. DOUGLAS J. ROGER, M.D., INC. DEFINED BENEFIT PLAN


#25.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01309. Complaint by

A. Cisneros against DOUGLAS J. ROGER, M.D., INC. DEFINED BENEFIT PLAN. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential Transfer (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other))


From: 12/30/15, 2/24/16, 4/13/16, 6/22/16, 8/24/16, 11/2/16, 2/1/17, 3/8/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 9/13/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

DOUGLAS J. ROGER, M.D., INC. Represented By

Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

2:00 PM

CONT...

Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-30133


Nabeel Slaieh


Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#26.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01224. Complaint by Larry D. Simons (TR) against Nabeel Naiem Slaieh, Joanne Fraleigh. (Charge To Estate $350.00). Complaint for Avoidance and Recovery of Unauthorized Post-Petition Transfer (Attachments: # 1 Part 2 of 2 # 2 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other))


From: 11/2/16, 2/1/17, 2/15/17, 4/26/17, 5/17/17, 6/7/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nabeel Slaieh Represented By George A Saba

Defendant(s):

David A. Wood Pro Se

Joanne Fraleigh Represented By George A Saba

Nabeel Naiem Slaieh Represented By George A Saba

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

2:00 PM

CONT...

Trustee(s):


Nabeel Slaieh


Chapter 7

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#27.00 CONT Motion For Summary Judgment/Memorandum of Points and Authorities on the Preclusive Effect of Plaintiff's State Court Judgment


From: 6/7/17 Also #28

EH     


Docket 208

*** VACATED *** REASON: CONTINUED TO 8/2/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Movant(s):

Charles Edward Schrader Pro Se

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#28.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury HOLDING DATE


From: 7/8/15, 11/4/15, 3/2/16, 12/14/16, 12/13/17, 4/5/17, 6/7/17


Also #27 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 8/2/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

12:30 PM

6:14-23678


Liliana Gomez


Chapter 13


#1.00 Motion RE: Objection to Claim Number 1 by Claimant Castle Credit Co Holdings, LLC


Also #2 EH     

Docket 100

Tentative Ruling:


7/13/17


Background:


On November 6, 2014, Liliana Gomez ("Debtor") filed a Chapter 13 voluntary petition. On November 13, 2014, Castle Credit Corporation ("Creditor") filed a claim in the amount of $6,461.71, of which $3,000 was secured ("Claim 1"). On January 8, 2015, Debtor’s Chapter 13 plan was confirmed. On April 10, 2017, Creditor amended Claim 1 to reduce the claim to $3,461.71, eliminating the secured portion. On June 8, 2017, Debtor filed a claim objection.


The basis of Creditor’s claim is the sale of a Puronics water treatment system. Debtor states that she returned the system after two months. Furthermore, Debtor states that she paid Creditor $3,000 in settlement of the claim in February 2017. Finally, Debtor argues that Creditor has not provided sufficient evidence of its claim, because the contract underlying is in Spanish.


Applicable Law:

12:30 PM

CONT...


Liliana Gomez


Chapter 13


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Section 14 of contract underlying Creditor’s claim contains a choice of law provision

12:30 PM

CONT...


Liliana Gomez


Chapter 13

identifying North Dakota law as the controlling law. Debtor has not raised an argument regarding the validity of this choice of law provision, and, therefore, the Court will apply North Dakota law. North Dakota’s version of UCC Article 2-209,

N.D. Cent. Code § 41-02-16(3), governing the modification to a contract for the sale of goods, states : "The requirements of the statute of frauds of this chapter must be satisfied if the contract as modified is within its provision." UCC Article 2-201, adopted by North Dakota, includes an exception to the status of frauds for part performance, recognized by North Dakota. See Hofmann v. Stoller, 320 N.W.2d 786, 790 (N.D. 1982).


The part performance exception to the statute of frauds requirement has been subjected to different interpretations in different contexts and states. See, e.g., N.D. Cent. Code §9-09-06 (outside UCC, alteration of written contract by oral agreement requires that the agreement be "executed"); see also Cal. Com. Code § 2209, California Code Comment (describing California cases dealing with execution of oral agreements modifying written contracts within purview of UCC). Nevertheless, the Court need not reach the issue because Debtor has not satisfied its burden here.

Debtor must demonstrate by a preponderance of the evidence that the alleged modification took place. See Hofmann v. Stoller, 320 N.W. 2d at 790. The only evidence provided by Debtor is hearsay – statements made to Debtor by her former attorney regarding conversations with Creditor. Furthermore, given the UCC fixture filing attached to Creditor’s proof of claim, it is not clear to the Court that the $3,000 payment to Creditor through escrow is more consistent with the alleged oral modification than with the existing contract.


Debtor’s remaining arguments lack merit. Absent a contractual provision providing a right of rescission, Debtor’s obligations under the contract were not extinguished by returning the water treatment system. Furthermore, the fact that the underlying contract is written in Spanish is irrelevant; Debtor could have filed a translated copy. Therefore, the Court declines to hold that the contract is invalid as evidence of Creditor’s claim.

12:30 PM

CONT...


Liliana Gomez


Chapter 13

Tentative Ruling


The Court is inclined to OVERRULE the objection.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Liliana Gomez Represented By Christopher J Langley

Movant(s):

Liliana Gomez Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:14-23678


Liliana Gomez


Chapter 13


#2.00 CONT Trustee's Motion to Dismiss Case From: 6/1/17, 6/8/17

Also #1 EH     

Docket 92


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Liliana Gomez Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-13637


Noel Mallari


Chapter 13


#3.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 7/6/17 Also #4

EH     


Docket 29

*** VACATED *** REASON: ORDER ENTERED 7/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Noel Mallari Represented By

David L Nelson

Movant(s):

Noel Mallari Represented By

David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-13637


Noel Mallari


Chapter 13


#4.00 CONT Trustee's Motion to Dismiss Case From: 6/8/17, 7/6/17

Also #3 EH     

Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Noel Mallari Represented By

David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-16909


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13


#5.00 Application for Compensation for Dana Travis, Debtor's Attorney, Fee: $1135.00 EH     

Docket 87


Tentative Ruling:

Application: $1135 for opposition to motion for relief from stay and adequate protection order.


Opposition: Fees are unreasonable and excessive. Trustee recommends $525.


Analysis: 11 U.S.C. § 330(a)(3) (2005) provides factors to be considered in determining the reasonableness of requested compensation.


Wells Fargo Bank filed a motion for relief from stay (real property), seeking relief under § 362(d)(1) because Debtors were three months behind on their post- confirmation payments. Debtors filed a standard opposition, stating that they would cure or enter into an adequate protection agreement. The hearing was continued once, and then the parties entered into an adequate protection agreement.


Trustee’s opposition does not identify any specific time entries which the Trustee believes are unreasonable or excessive. All of the entries are for fifteen minutes or less, except for one entry regarding the preparation of the opposition, which is listed at twenty-one minutes. There are multiple, somewhat generic time entries related to the motion for relief from stay and the adequate protection order, including for discussions with the client and opposing counsel. Those entries appear excessive given the simplicity of the relief from stay opposition and the adequate protection order, and given that the adequate protection order was prepared by Bank’s counsel. As such, the Court will reduce the fees requested by

$200 as an approximation in this regard.


There is also one entry, for $40, which appears to reflect time Applicant spent

12:30 PM

CONT...


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13

helping the client make their monthly mortgage payments (on 5/8/17). The Court will eliminate this entry, because it is unclear why Applicant needed to consult with their client about the mortgage payments, and it seems unreasonable to bill the client $40.00 for transmitting the monthly mortgage payment.


Tentative:

The Court is inclined to APPROVE the application in a reduced amount of $895. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Edward Edmund Zozaya Represented By Dana Travis

Joint Debtor(s):

Georgia Parrilla Zozaya Represented By Dana Travis

Movant(s):

Georgia Parrilla Zozaya Represented By Dana Travis

Edward Edmund Zozaya Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14868


Lawrence D Leavingston, Sr.


Chapter 13


#6.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lawrence D Leavingston Sr. Represented By Gilbert A Diaz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14693


Blanca Resendez


Chapter 13


#7.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/23/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Blanca Resendez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14696


Jose Velasquez


Chapter 13


#8.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/23/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Velasquez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14697


Walter Lemus


Chapter 13


#9.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Walter Lemus Represented By Gary S Saunders

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14744


Cirenio Merida


Chapter 13


#10.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cirenio Merida Represented By Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14783


Silvia Alvarez


Chapter 13


#11.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/26/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Silvia Alvarez Represented By

Filemon Kevin Samson III

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14790


Ernesto Ayon Lopez and Dolores Millan Sanchez


Chapter 13


#12.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ernesto Ayon Lopez Represented By

James Geoffrey Beirne

Joint Debtor(s):

Dolores Millan Sanchez Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14798


Gail Katherine Stump


Chapter 13


#13.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gail Katherine Stump Represented By Michael E Clark

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14800


April E Diggs


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/29/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

April E Diggs Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14306


Jane R Mary Engel


Chapter 13


#15.00 Motion to vacate dismissal


CASE DISMISSED 5/26/17


EH     


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jane R Mary Engel Represented By Peter L Nisson

Movant(s):

Jane R Mary Engel Represented By Peter L Nisson Peter L Nisson Peter L Nisson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-13116


Juana Judith Mejia


Chapter 13


#16.00 Trustee's Motion to Dismiss Case EH     

Docket 102


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juana Judith Mejia Represented By Javier H Castillo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-13573


Jaelyn R Young


Chapter 13


#17.00 Trustee's Motion to Dismiss Case EH     

Docket 180


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jaelyn R Young Represented By Michael Smith Sundee M Teeple Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-18480


Sean A. Davis


Chapter 13


#18.00 Motion For Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 95


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sean A. Davis Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-15412


Pablo Flores


Chapter 13


#19.00 Trustee's Motion to Dismiss Case EH     

Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pablo Flores Represented By

Anthony P Cara

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18526


Ana M. Oliver


Chapter 13


#20.00 CONT Trustee's Motion to Dismiss Case From: 6/22/17, 7/6/17

EH     


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ana M. Oliver Represented By Michael Smith Sundee M Teeple Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10469


Joe Nathan Banks


Chapter 13


#21.00 CONT Motion for Order Dismissing Chpater 13 Proceeding (Delinquency) From: 6/22/17

EH     


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joe Nathan Banks Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10702


Miriam Louise Preisendanz


Chapter 13


#22.00 CONT Trustee's Motion to Dismiss Case From: 7/6/17

EH     


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miriam Louise Preisendanz Represented By Danny K Agai

Trustee(s):

Rod (MH) Danielson (TR) Pro Se


Tuesday, July 18, 2017

Hearing Room

303


2:00 PM

6:17-10724


Bausman and Company Incorporated


Chapter 11


#1.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


From: 2/28/17, 4/11/17 EH     

Docket 6

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/25/17 AT 2:00 P.M.

Party Information

Bausman and Company Incorporated Represented By

William A Smelko

2:00 PM

6:16-17389

William Mark Eddington

Chapter 7

Adv#: 6:17-01002 BOSNIAN WAND AIRLINES v. Eddington

#1.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01002. Complaint by BOSNIAN WAND AIRLINES against William Mark Eddington. (d),(e))),(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud))

From: 3/8/17, 3/22/17, 4/5/17 EH     

Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/26/17 AT 2:00 P.M.

Party Information

William Mark Eddington Represented By Jenny L Doling

Defendant(s):

William Mark Eddington Represented By Summer M Shaw

Plaintiff(s):

BOSNIAN WAND AIRLINES Represented By

John T Van Geffen

Trustee(s):

Todd A. Frealy (TR) Pro Se

2:00 PM

6:16-21223


Kelly Arnold


Chapter 7

Adv#: 6:17-01019 Frealy v. Arnold et al


#2.00 CONT Status Conference RE: Complaint by Todd Frealy against Larry Arnold, Kelly Arnold. (Charge To Estate - $350.00). Nature of Suit: 14 - Recovery of money/property - other, 11 - Recovery of money/property - 542 turnover of property


From: 4/5/17 EH     

Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/26/17 AT 2:00 P.M.

Party Information

Kelly Arnold Represented By

Todd L Turoci

Defendant(s):

Larry Arnold Pro Se

Kelly Arnold Pro Se

Plaintiff(s):

Todd Frealy Represented By

Carmela Pagay

Trustee(s):

Todd A. Frealy (TR) Pro Se

12:30 PM

6:11-45689


Emilio Aispuro and Luz Angelica Aispuro


Chapter 13


#1.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


From: 2/9/17, 3/9/17, 5/11/17 EH     

Docket 63

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/27/17 AT 12:30 P.M.

Party Information

Emilio Aispuro Represented By Clifford Bordeaux

Joint Debtor(s):

Luz Angelica Aispuro Represented By Clifford Bordeaux

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15987

James W Smith, Sr. and Cynthia Smith

Chapter 13


#2.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


From: 5/11/17 Also #

EH           


Docket 57

Debtor(s):

*** VACATED *** REASON: CONTINIUED TO 7/27/17 AT 12:30 PM

Party Information

James W Smith Sr. Represented By Jenny L Doling

Joint Debtor(s):

Cynthia Smith Represented By Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15987

James W Smith, Sr. and Cynthia Smith

Chapter 13


#3.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 5/11/17 Also #

EH     


Docket 62

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/27/17 AT 12:30 PM

Party Information

James W Smith Sr. Represented By Jenny L Doling

Joint Debtor(s):

Cynthia Smith Represented By Jenny L Doling

Movant(s):

James W Smith Sr. Represented By Jenny L Doling Jenny L Doling

Cynthia Smith Represented By Jenny L Doling Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15991


Gustavo C Madrigal and Magdaline E M Madrigal


Chapter 13


#4.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

Docket 69

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/27/17 AT 12:30 P.M.

Party Information

Gustavo C Madrigal Represented By Jenny L Doling

Joint Debtor(s):

Magdaline E M Madrigal Represented By Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-23204

Donald Mark Prather

Chapter 13

#5.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

Docket 104

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/27/17 AT 12:30 P.M.

Party Information

Donald Mark Prather Represented By Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:16-11794


ROBERT A HAGUE and DIANNE L HAGUE


Chapter 13


#6.00 Trustee's Motion to Dismiss Case EH     

Docket 64

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/27/17 AT 12:30 P.M.

Party Information

ROBERT A HAGUE Represented By Manfred Schroer

Joint Debtor(s):

DIANNE L HAGUE Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-10600

Ryan J Sperry

Chapter 13

#1.00 Trustee's Motion to Dismiss Case EH     

Docket 61

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/22/17

Party Information

Debtor(s):

Ryan J Sperry Represented By

Samer A Nahas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-11112

Rosa Alvarez

Chapter 13

#2.00 Trustee's Motion to Dismiss Case EH     

Docket 69

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Rosa Alvarez Represented By

Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-11372


Ernest B Galante and Susan D Galante


Chapter 13


#3.00 Trustee's Motion to Dismiss Case EH     

Docket 136

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Ernest B Galante Represented By

Dale Parham - INACTIVE - Michael Smith

Sundee M Teeple

Joint Debtor(s):

Susan D Galante Represented By

Dale Parham - INACTIVE - Michael Smith

Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-11807


Claudia Veronica Reyes-Olivares


Chapter 13


#4.00 Trustee's Motion to Dismiss Case EH     

Docket 144

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Claudia Veronica Reyes-Olivares Represented By

Anthony E Contreras

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-12300


Araceli Canela


Chapter 13


#5.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Araceli Canela Represented By Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-12301

Dinah Green

Chapter 13

#6.00 Trustee's Motion to Dismiss Case EH     

Docket 73

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Dinah Green Represented By

Tyson Takeuchi

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR) Rod (DS) Danielson (TR)

1:00 PM

6:13-13198


Clinton Jerome White and Dolores Estelle Green


Chapter 13


#7.00 Trustee's Motion to Dismiss Case EH     

Docket 123

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Clinton Jerome White Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Dolores Estelle Green Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-14375


Magadaleno Aguilar Martinez and Sara Aguilar Ruiz


Chapter 13


#8.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Magadaleno Aguilar Martinez Represented By Frank J Alvarado

Lauro Nick Pacheco Jr.

Joint Debtor(s):

Sara Aguilar Ruiz Represented By Frank J Alvarado

Lauro Nick Pacheco Jr.

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-15155


Luis Antonio Palomino and Mariella Roxana Palomino


Chapter 13


#9.00 Trustee's Motion to Dismiss Case EH     

Docket 112

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Luis Antonio Palomino Represented By David Lozano

Joint Debtor(s):

Mariella Roxana Palomino Represented By David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-15452


Robert Pasquale Voce and Kristine Raeanne Voce


Chapter 13


#10.00 Trustee's Motion to Dismiss Case EH     

Docket 64

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Robert Pasquale Voce Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Kristine Raeanne Voce Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-15780


Antonio Saavedra and Genoveva Saavedra


Chapter 13


#11.00 Trustee's Motion to Dismiss Case EH     

Docket 124

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Antonio Saavedra Represented By

Rabin J Pournazarian

Joint Debtor(s):

Genoveva Saavedra Represented By

Rabin J Pournazarian

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-15941


Adolfo Ayala


Chapter 13


#12.00 Trustee's Motion to Dismiss Case EH     

Docket 51

Party Information

Debtor(s):

Adolfo Ayala Represented By

Anthony Wilaras

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-16790


Kyle Patrick Quisenberry


Chapter 13


#13.00 Trustee's Motion to Dismiss Case EH     

Docket 35

Party Information

Debtor(s):

Kyle Patrick Quisenberry Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-17149


Desmond Anthony Townsend and Lillian Carmen


Chapter 13


#14.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Desmond Anthony Townsend Represented By April E Roberts

Joint Debtor(s):

Lillian Carmen Townsend Represented By April E Roberts

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-18206

Darrin Hammond and Sandra Hammond

Chapter 13

#15.00 Trustee's Motion to Dismiss Case EH     

Docket 73

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Darrin Hammond Represented By Julie J Villalobos

Joint Debtor(s):

Sandra Hammond Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-18724

Wilbert F Anderson

Chapter 13

#16.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/17

Party Information

Debtor(s):

Wilbert F Anderson Represented By Hector C Perez

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-18728

Jeanette Johnson

Chapter 13

#17.00 Trustee's Motion to Dismiss Case EH     

Docket 63

Party Information

Debtor(s):

Jeanette Johnson Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-19151


Jesus Garcia and Olivia Garcia


Chapter 13


#18.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Jesus Garcia Represented By

Luis G Torres

Joint Debtor(s):

Olivia Garcia Represented By

Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-19597


James Randal Kenley and Kathern Elizabeth Kenley


Chapter 13


#19.00 Trustee's Motion to Dismiss Case EH     

Docket 59

Party Information

Debtor(s):

James Randal Kenley Represented By Robert J Spitz

Joint Debtor(s):

Kathern Elizabeth Kenley Represented By Robert J Spitz

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-20147


John Joseph Vasquez


Chapter 13


#20.00 Trustee's Motion to Dismiss Case EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/15/17

Party Information

Debtor(s):

John Joseph Vasquez Represented By Tyson Takeuchi

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-21046


Cecilia R Rodas


Chapter 13


#21.00 Trustee's Motion to Dismiss Case EH     

Docket 110

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/17

Party Information

Debtor(s):

Cecilia R Rodas Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

1:00 PM

6:13-21366


Enrique Lopez Matias and Teresa Duarte Matias


Chapter 13


#22.00 Trustee's Motion to Dismiss Case EH     

Docket 65

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Enrique Lopez Matias Represented By John F Brady Lisa H Robinson

Joint Debtor(s):

Teresa Duarte Matias Represented By John F Brady Lisa H Robinson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-21894

Francisco Javier Medina and Maria Guadalupe Medina

Chapter 13

#23.00 Trustee's Motion to Dismiss Case EH     

Docket 134

Party Information

Debtor(s):

Francisco Javier Medina Represented By Tamar Terzian

Joint Debtor(s):

Maria Guadalupe Medina Represented By Tamar Terzian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-21974

Carlos Enrique Mendoza and Michelle Lea Mendoza

Chapter 13

#24.00 Trustee's Motion to Dismiss Case EH     

Docket 109

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Carlos Enrique Mendoza Represented By John F Brady Lisa H Robinson

Joint Debtor(s):

Michelle Lea Mendoza Represented By John F Brady Lisa H Robinson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-23032

David R. Roberts and Crystal A Roberts

Chapter 13

#25.00 Trustee's Motion to Dismiss Case EH     

Docket 61

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

David R. Roberts Represented By Javier H Castillo

Joint Debtor(s):

Crystal A Roberts Represented By Javier H Castillo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-23194

Ruben Estevan Avalos and Lorraine Connie Avalos

Chapter 13

#26.00 Trustee's Motion to Dismiss Case EH     

Docket 110

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Ruben Estevan Avalos Represented By Todd L Turoci

Joint Debtor(s):

Lorraine Connie Avalos Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-24979

Jennifer L. Kurtz

Chapter 13

#27.00 Trustee's Motion to Dismiss Case EH     

Docket 75

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/22/17

Party Information

Debtor(s):

Jennifer L. Kurtz Represented By Steven A Alpert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-25621

Gildardo R Herrera and Stephanie D Herrera

Chapter 13

#28.00 Trustee's Motion to Dismiss Case EH     

Docket 78

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Gildardo R Herrera Represented By Lisa H Robinson John F Brady

Joint Debtor(s):

Stephanie D Herrera Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-26237

Carlos Vincent Valdez and Grace G. Valdez

Chapter 13

#29.00 Trustee's Motion to Dismiss Case EH     

Docket 51

Party Information

Debtor(s):

Carlos Vincent Valdez Represented By Gregory M Shanfeld

Joint Debtor(s):

Grace G. Valdez Represented By Gregory M Shanfeld

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-26275

Thomas Michael Plouffe, Sr. and Pamela Ann Plouffe

Chapter 13

#30.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Thomas Michael Plouffe Sr. Represented By William Radcliffe

Joint Debtor(s):

Pamela Ann Plouffe Represented By William Radcliffe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-28068

Clarence White

Chapter 13

#31.00 Trustee's Motion to Dismiss Case EH     

Docket 143

Party Information

Debtor(s):

Clarence White Represented By Steven A Wolvek

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-28595

Josue Luna and Fabiola Luna

Chapter 7

#32.00 Trustee's Motion to Dismiss Case EH     

Docket 149

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 6/21/17

Party Information

Debtor(s):

Josue Luna Represented By

Jenny L Doling Summer M Shaw

Joint Debtor(s):

Fabiola Luna Represented By

Jenny L Doling Summer M Shaw

Trustee(s):

John P Pringle (TR) Pro Se

1:00 PM

6:13-28666


Mildred Goodridge Crawford


Chapter 13


#33.00 Trustee's Motion to Dismiss Case EH     

Docket 176

Party Information

Debtor(s):

Mildred Goodridge Crawford Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-28940

Jose Castellanos and Hiliana Castellanos

Chapter 13

#34.00 Trustee's Motion to Dismiss Case EH     

Docket 80

Party Information

Debtor(s):

Jose Castellanos Represented By Mark E Brenner

Joint Debtor(s):

Hiliana Castellanos Represented By Mark E Brenner

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-28955

Norma E Pizana

Chapter 13

#35.00 Trustee's Motion to Dismiss Case EH     

Docket 78

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Norma E Pizana Represented By Ronald W Ask

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-29255

Dennis Lynn Campbell and Dawn Monique Campbell

Chapter 13

#36.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Dennis Lynn Campbell Represented By Edward G Topolski

Joint Debtor(s):

Dawn Monique Campbell Represented By Edward G Topolski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-30046

Hector M Rodriguez and Mary L Rodriguez

Chapter 13

#37.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Hector M Rodriguez Represented By Michael A Younge

Joint Debtor(s):

Mary L Rodriguez Represented By Michael A Younge

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-30066

Mitchell Jeffrey Summers and Terra Carolina Summers

Chapter 13

#38.00 Trustee's Motion to Dismiss Case EH     

Docket 118

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Mitchell Jeffrey Summers Represented By Lisa H Robinson John F Brady

Joint Debtor(s):

Terra Carolina Summers Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-30418

Armando Alonso

Chapter 13

#39.00 Trustee's Motion to Dismiss Case EH     

Docket 61

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/17

Party Information

Debtor(s):

Armando Alonso Represented By

Ghada Helena Philips

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-30513

Jacqulyn Ann Deniston

Chapter 13

#40.00 Trustee's Motion to Dismiss Case EH     

Docket 64

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Jacqulyn Ann Deniston Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-30626

Ronnie Elroy Carter and Cassandra Jean Carter

Chapter 13

#41.00 Trustee's Motion to Dismiss Case EH     

Docket 75

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Ronnie Elroy Carter Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Cassandra Jean Carter Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:13-30641

Jacob J Cannon and Danielle M Cannon

Chapter 13

#42.00 Trustee's Motion to Dismiss Case EH     

Docket 65

Party Information

Debtor(s):

Jacob J Cannon Represented By Lisa H Robinson John F Brady

Joint Debtor(s):

Danielle M Cannon Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-10793

Robert Anthony Maruffo and Allison Marie Maruffo

Chapter 13

#43.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Robert Anthony Maruffo Represented By Carey C Pickford

Joint Debtor(s):

Allison Marie Maruffo Represented By Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-10795

Agnes Smith

Chapter 13

#44.00 Trustee's Motion to Dismiss Case EH     

Docket 58

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Agnes Smith Represented By

James T Lillard

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-11281

Geofrey J Kitilya

Chapter 13

#45.00 Trustee's Motion to Dismiss Case EH     

Docket 60

Party Information

Debtor(s):

Geofrey J Kitilya Represented By Tina H Trinh

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-11369

Robert Wayne Cook, Sr. and Kelly Danielle Cook

Chapter 13

#46.00 Trustee's Motion to Dismiss Case EH     

Docket 110

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/17

Party Information

Debtor(s):

Robert Wayne Cook Sr. Represented By Steven A Alpert

Joint Debtor(s):

Kelly Danielle Cook Represented By Steven A Alpert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-11816

Arnel De Castro and Anna De Castro

Chapter 13

#47.00 Trustee's Motion to Dismiss Case EH     

Docket 67

Party Information

Debtor(s):

Arnel De Castro Represented By Paul Y Lee

Joint Debtor(s):

Anna De Castro Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-11817

Kalenga Patrick Munongo and Janelle Nicole Munongo

Chapter 13

#48.00 Trustee's Motion to Dismiss Case EH     

Docket 108

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Kalenga Patrick Munongo Represented By Paul Y Lee

Joint Debtor(s):

Janelle Nicole Munongo Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-12126

Simon E. Williams

Chapter 13

#49.00 Trustee's Motion to Dismiss Case EH     

Docket 115

Party Information

Debtor(s):

Simon E. Williams Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-12355

Raafat Georgy

Chapter 13

#50.00 Trustee's Motion to Dismiss Case EH     

Docket 67

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Raafat Georgy Represented By

Joseph R Manning Jr

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-12676

Jimmie Lee Bracy, Jr.

Chapter 13

#51.00 Trustee's Motion to Dismiss Case EH     

Docket 137

Party Information

Debtor(s):

Jimmie Lee Bracy Jr. Represented By Gregory M Shanfeld

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-12693

Silvia Vargas

Chapter 13

#52.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/17

Party Information

Debtor(s):

Silvia Vargas Represented By

Matthew D Resnik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-12880

Tony P Trujillo and Carlen M Trujillo

Chapter 13

#53.00 Trustee's Motion to Dismiss Case EH     

Docket 67

Party Information

Debtor(s):

Tony P Trujillo Represented By Michael Smith

Joint Debtor(s):

Carlen M Trujillo Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-12975

Deborah Lynn Gordon

Chapter 13

#54.00 Trustee's Motion to Dismiss Case EH     

Docket 48

Party Information

Debtor(s):

Deborah Lynn Gordon Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-13083

John C Tapocik and Arisia D Tapocik

Chapter 13

#55.00 Trustee's Motion to Dismiss Case EH     

Docket 58

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/17

Party Information

Debtor(s):

John C Tapocik Represented By Stephen R Wade

W. Derek May

Joint Debtor(s):

Arisia D Tapocik Represented By Stephen R Wade

W. Derek May

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-13095


Maricella Garcia


Chapter 13


#56.00 Trustee's Motion to Dismiss Case EH     

Docket 92

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/17

Party Information

Debtor(s):

Maricella Garcia Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-13322

Remell J Johnson

Chapter 13

#57.00 Trustee's Motion to Dismiss Case EH     

Docket 71

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Remell J Johnson Represented By

Andrew Edward Smyth Stephen S Smyth William J Smyth

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-13327

Diane Marie Harris

Chapter 13

#58.00 Trustee's Motion to Dismiss Case EH     

Docket 92

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/17

Party Information

Debtor(s):

Diane Marie Harris Represented By M Erik Clark

Michael E Clark Nancy B Clark Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-13573

Jaelyn R Young

Chapter 13

#59.00 Trustee's Motion to Dismiss Case EH     

Docket 181

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/17

Party Information

Debtor(s):

Jaelyn R Young Represented By Michael Smith Sundee M Teeple Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-13884

Sylvia Jimenez Gomez

Chapter 13

#60.00 Trustee's Motion to Dismiss Case EH     

Docket 49

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/22/17

Party Information

Debtor(s):

Sylvia Jimenez Gomez Represented By Leonard J Cravens

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-14265

Ricardo Pimentel and Maria Pimentel

Chapter 13

#61.00 Trustee's Motion to Dismiss Case EH     

Docket 50

Party Information

Debtor(s):

Ricardo Pimentel Represented By Tamar Terzian

Joint Debtor(s):

Maria Pimentel Represented By Tamar Terzian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-14384

William J English

Chapter 13

#62.00 Trustee's Motion to Dismiss Case EH     

Docket 45

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/15/17

Party Information

Debtor(s):

William J English Represented By Eric C Morris

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-14942

Nicholas M. Morales and Bertha A. Galvan

Chapter 13

#63.00 Trustee's Motion to Dismiss Case EH     

Docket 75

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Nicholas M. Morales Represented By George J Paukert

Joint Debtor(s):

Bertha A. Galvan Represented By George J Paukert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-15067

Jose A Garcia Partida

Chapter 13

#64.00 Trustee's Motion to Dismiss Case EH     

Docket 98

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Jose A Garcia Partida Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-15246

David J Macias and Martha Macias

Chapter 13

#65.00 Trustee's Motion to Dismiss Case EH     

Docket 65

Party Information

Debtor(s):

David J Macias Represented By Marjorie M Johnson

Joint Debtor(s):

Martha Macias Represented By Marjorie M Johnson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-15845

Alex Soto

Chapter 13

#66.00 Trustee's Motion to Dismiss Case EH     

Docket 68

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Alex Soto Represented By

Natalie A Alvarado

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-15904

Derrick C Albalos

Chapter 13

#67.00 Trustee's Motion to Dismiss Case EH     

Docket 106

Party Information

Debtor(s):

Derrick C Albalos Represented By David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-16606

Leslie R Williams

Chapter 13

#68.00 Trustee's Motion to Dismiss Case EH     

Docket 126

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Leslie R Williams Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-17056

Ernesto Alonso Gomez

Chapter 13

#69.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/17

Party Information

Debtor(s):

Ernesto Alonso Gomez Represented By Steven A Alpert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-17490

Kenneth Mcewing Huff

Chapter 13

#70.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Kenneth Mcewing Huff Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-17491

Rosalie Estella Crouch

Chapter 13

#71.00 Trustee's Motion to Dismiss Case EH     

Docket 75

Party Information

Debtor(s):

Rosalie Estella Crouch Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-17627

Benjamin A. Omaiye and Susan G. Omaiye

Chapter 13

#72.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/17

Party Information

Debtor(s):

Benjamin A. Omaiye Represented By Lisa H Robinson John F Brady

Joint Debtor(s):

Susan G. Omaiye Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-18156

Jose Luis Gutierrez and Patricia Gutierrez

Chapter 13

#73.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/17

Party Information

Debtor(s):

Jose Luis Gutierrez Represented By Kelly Warren

Joint Debtor(s):

Patricia Gutierrez Represented By Kelly Warren

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-18445

Jose Angel Gutierrez Hernandez

Chapter 13

#74.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/17

Party Information

Debtor(s):

Jose Angel Gutierrez Hernandez Represented By

Tamar Terzian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-18523

Dennis Williams

Chapter 13

#75.00 Trustee's Motion to Dismiss Case EH     

Docket 85

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/15/17

Party Information

Debtor(s):

Dennis Williams Represented By Nima S Vokshori

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-18941

Richard Lee Harris

Chapter 13

#76.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/14/17

Party Information

Debtor(s):

Richard Lee Harris Represented By Michael G Spector

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-19029

Sheila Marie Dejesa

Chapter 13

#77.00 Trustee's Motion to Dismiss Case EH     

Docket 66

Party Information

Debtor(s):

Sheila Marie Dejesa Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-19089

Jeffrey Dean Paxson and Connie Sue Paxson

Chapter 13

#78.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Jeffrey Dean Paxson Represented By Gregory M Shanfeld

Joint Debtor(s):

Connie Sue Paxson Represented By Gregory M Shanfeld

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-19818

Siosifa Ma Ahoia

Chapter 13

#79.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Siosifa Ma Ahoia Represented By Michael E Clark

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-19913

Martin Caballero and Clementina Caballero

Chapter 13

#80.00 Trustee's Motion to Dismiss Case EH     

Docket 95

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Martin Caballero Represented By Luis G Torres

Joint Debtor(s):

Clementina Caballero Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-20076

Delfina Ramos Hernandez

Chapter 13

#81.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Delfina Ramos Hernandez Represented By Edward G Topolski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-20166

Rosa Partida

Chapter 13

#82.00 Trustee's Motion to Dismiss Case EH     

Docket 113

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/22/17

Party Information

Debtor(s):

Rosa Partida Represented By

Mathew Alden

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-20692

Leonardo Martinez and Rosa Martinez

Chapter 13

#83.00 Trustee's Motion to Dismiss Case EH     

Docket 83

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Leonardo Martinez Represented By

Inez Tinoco-Vaca

Joint Debtor(s):

Rosa Martinez Represented By

Inez Tinoco-Vaca

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-20797


Richard Goodwin, Jr


Chapter 7


#84.00 Trustee's Motion to Dismiss Case EH     

Docket 85

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Richard Goodwin Jr Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

1:00 PM

6:14-21370


Imelda Tapia


Chapter 13


#85.00 Trustee's Motion to Dismiss Case EH     

Docket 64

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/17

Party Information

Debtor(s):

Imelda Tapia Represented By

Anthony Wilaras

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-21454

Matilde Lopez and Rene Zamora

Chapter 13

#86.00 Trustee's Motion to Dismiss Case EH     

Docket 50

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Matilde Lopez Represented By Luis G Torres

Joint Debtor(s):

Rene Zamora Represented By

Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-21455


Raul Ruelas and Laura Ruelas


Chapter 13


#87.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/17

Party Information

Debtor(s):

Raul Ruelas Represented By

Patricia M Ashcraft

Joint Debtor(s):

Laura Ruelas Represented By

Patricia M Ashcraft

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-21613


Rigoberto Aguilar and Maria Aguilar


Chapter 13


#88.00 Trustee's Motion to Dismiss Case EH     

Docket 105

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Rigoberto Aguilar Represented By Rebecca Tomilowitz

Joint Debtor(s):

Maria Aguilar Represented By Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-22144

Gary Thomas Sanderson and Mari Lucianne Sanderson

Chapter 13

#89.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/17

Party Information

Debtor(s):

Gary Thomas Sanderson Represented By Todd L Turoci

Joint Debtor(s):

Mari Lucianne Sanderson Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-22147

Thomas Rodriguez Alcala

Chapter 13

#90.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Thomas Rodriguez Alcala Represented By Halli B Heston

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-22362

James Lange and Michelle Lange

Chapter 13

#91.00 Trustee's Motion to Dismiss Case EH     

Docket 108

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/17

Party Information

Debtor(s):

James Lange Represented By

Michael Smith Sundee M Teeple Craig K Streed

Joint Debtor(s):

Michelle Lange Represented By Michael Smith Sundee M Teeple Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-22637

Michelle Ann Maki

Chapter 13

#92.00 Trustee's Motion to Dismiss Case EH     

Docket 48

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Michelle Ann Maki Represented By Joel M Feinstein

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-22951

Wilfred David Pascual

Chapter 13

#93.00 Trustee's Motion to Dismiss Case EH     

Docket 49

Party Information

Debtor(s):

Wilfred David Pascual Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-23150

Vivian Munson

Chapter 13

#94.00 Trustee's Motion to Dismiss Case EH     

Docket 164

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-23209

Evelyn Espudo McCorkle

Chapter 13

#95.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Evelyn Espudo McCorkle Represented By Lazaro E Fernandez

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-23678

Liliana Gomez

Chapter 13

#96.00 Trustee's Motion to Dismiss Case EH     

Docket 103

Party Information

Debtor(s):

Liliana Gomez Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-24083

Frederick Arnett Mikel

Chapter 13

#97.00 Trustee's Motion to Dismiss Case EH     

Docket 112

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Frederick Arnett Mikel Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-24084

Michael Lee Barnes and Belinda Ann Barnes

Chapter 13

#98.00 Trustee's Motion to Dismiss Case EH     

Docket 81

Party Information

Debtor(s):

Michael Lee Barnes Represented By Todd L Turoci

Joint Debtor(s):

Belinda Ann Barnes Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-24213

Rula Nino

Chapter 13

#99.00 Trustee's Motion to Dismiss Case EH     

Docket 86

Party Information

Debtor(s):

Rula Nino Represented By

Devin Sawdayi

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-24314

Timm Bruce Bennett

Chapter 13

#100.00 Trustee's Motion to Dismiss Case EH     

Docket 69

Party Information

Debtor(s):

Timm Bruce Bennett Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-24366

Alan G Olsen and Pamela J Olsen

Chapter 13

#101.00 Trustee's Motion to Dismiss Case EH     

Docket 106

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Alan G Olsen Represented By

Michael Smith Craig K Streed

Joint Debtor(s):

Pamela J Olsen Represented By Michael Smith Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-24622

Carlos Alberto Garcia and Maria Gonzalez-Garcia

Chapter 13

#102.00 Trustee's Motion to Dismiss Case EH     

Docket 71

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/17

Party Information

Debtor(s):

Carlos Alberto Garcia Represented By Manfred Schroer

Joint Debtor(s):

Maria Gonzalez-Garcia Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-24888

Jesus Padilla Simental

Chapter 13

#103.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/17

Party Information

Debtor(s):

Jesus Padilla Simental Represented By Bryn C Deb

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-25156

Keith Raynard Burton and Brigette Michelle Burton

Chapter 13

#104.00 Trustee's Motion to Dismiss Case EH     

Docket 126

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Keith Raynard Burton Represented By

Rabin J Pournazarian

Joint Debtor(s):

Brigette Michelle Burton Represented By

Rabin J Pournazarian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:14-25360


William Meineke and Kathie Meineke


Chapter 13


#105.00 Trustee's Motion to Dismiss Case EH     

Docket 64

Party Information

Debtor(s):

William Meineke Represented By Todd B Becker

Joint Debtor(s):

Kathie Meineke Represented By Todd B Becker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-10421

Juan C Rodriguez and Cynthia J Rodriguez

Chapter 13

#106.00 Trustee's Motion to Dismiss Case EH     

Docket 77

Party Information

Debtor(s):

Juan C Rodriguez Represented By Michael Smith

Joint Debtor(s):

Cynthia J Rodriguez Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-10464

Jose Agustin Nuno-Anaya and Nelly Nuno

Chapter 13

#107.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Jose Agustin Nuno-Anaya Represented By April E Roberts

Joint Debtor(s):

Nelly Nuno Represented By

April E Roberts

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-10465


Michael Lionel Story


Chapter 13


#108.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Michael Lionel Story Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-10488

Jose L Rangel and Rosa M Rangel

Chapter 13

#109.00 Trustee's Motion to Dismiss Case EH     

Docket 86

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Jose L Rangel Represented By

Lisa H Robinson John F Brady

Joint Debtor(s):

Rosa M Rangel Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-10660

Patricia Eagan

Chapter 13

#110.00 Trustee's Motion to Dismiss Case EH     

Docket 53

Party Information

Debtor(s):

Patricia Eagan Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-10910

Roque Campos

Chapter 13

#111.00 Trustee's Motion to Dismiss Case EH     

Docket 26

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Roque Campos Represented By Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-10926

Eduardo Nuno and Lilia Briseno

Chapter 13

#112.00 Trustee's Motion to Dismiss Case EH     

Docket 52

Party Information

Debtor(s):

Eduardo Nuno Represented By James B Smith

Joint Debtor(s):

Lilia Briseno Represented By

James B Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-10929


Christopher John Helme


Chapter 13


#113.00 Trustee's Motion to Dismiss Case EH     

Docket 144

Party Information

Debtor(s):

Christopher John Helme Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-10938

Trinidad Galindo and Erika R. Galindo

Chapter 13

#114.00 Trustee's Motion to Dismiss Case EH     

Docket 80

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Trinidad Galindo Represented By Michael Smith

Joint Debtor(s):

Erika R. Galindo Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-11020

Joseph Levi Riddle and Jessica Sue Riddle

Chapter 13

#115.00 Trustee's Motion to Dismiss Case EH     

Docket 81

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/17

Party Information

Debtor(s):

Joseph Levi Riddle Represented By

L. Tegan Rodkey

Joint Debtor(s):

Jessica Sue Riddle Represented By

L. Tegan Rodkey

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-11104


Joe A Pickens, II


Chapter 13


#116.00 Trustee's Motion to Dismiss Case EH     

Docket 74

Party Information

Debtor(s):

Joe A Pickens II Represented By William Radcliffe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-11271

Maria Isabel Aguirre-Ordaz

Chapter 13

#117.00 Trustee's Motion to Dismiss Case EH     

Docket 50

Party Information

Debtor(s):

Maria Isabel Aguirre-Ordaz Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-12092

Edilberto Aguirre-Mendoza and Alba Zacarias-Cebrero

Chapter 13

#118.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Edilberto Aguirre-Mendoza Represented By Matthew D Resnik

Joint Debtor(s):

Alba Zacarias-Cebrero Represented By Matthew D Resnik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-12168

Leslie A. Larson

Chapter 13

#119.00 Trustee's Motion to Dismiss Case EH     

Docket 52

Party Information

Debtor(s):

Leslie A. Larson Represented By Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-12174

Kathleen A Madero

Chapter 13

#120.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/17

Party Information

Debtor(s):

Kathleen A Madero Represented By Yoon O Ham

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-12404

Anthony E Turkson

Chapter 13

#121.00 Trustee's Motion to Dismiss Case EH     

Docket 72

Party Information

Debtor(s):

Anthony E Turkson Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-12819

Dale Nohre

Chapter 13

#122.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Dale Nohre Represented By

Gary J Holt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-12820

Jose Ceja, Jr and Chasity Ann Ceja

Chapter 13

#123.00 Trustee's Motion to Dismiss Case EH     

Docket 140

Party Information

Debtor(s):

Jose Ceja Jr Represented By

Dana Travis

Joint Debtor(s):

Chasity Ann Ceja Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-12880

Presciliano Perez

Chapter 13

#124.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Presciliano Perez Represented By Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-13218

Ramiro J Cruz and Norma Idalia Cruz

Chapter 13

#125.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/17

Party Information

Debtor(s):

Ramiro J Cruz Represented By Summer M Shaw Jenny L Doling

Joint Debtor(s):

Norma Idalia Cruz Represented By Summer M Shaw Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-13811

Christopher Lee Sumners

Chapter 13

#126.00 Trustee's Motion to Dismiss Case EH     

Docket 66

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Christopher Lee Sumners Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-13917

Irene L. Edeza

Chapter 13

#127.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Irene L. Edeza Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-14339

Vincent K Jones

Chapter 13

#128.00 Trustee's Motion to Dismiss Case EH     

Docket 55

Party Information

Debtor(s):

Vincent K Jones Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-14501

Vonetta M Mays

Chapter 13

#129.00 Trustee's Motion to Dismiss Case EH     

Docket 132

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Vonetta M Mays Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-15054

Alvin Brown

Chapter 13

#130.00 Trustee's Motion to Dismiss Case EH     

Docket 80

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Alvin Brown Represented By

Daniel King

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-15296

Alfonso Arzola and Mary Arzola

Chapter 13

#131.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Alfonso Arzola Represented By David Lozano

Joint Debtor(s):

Mary Arzola Represented By

David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-15314


Franklin Merl Thomas King


Chapter 13


#132.00 Trustee's Motion to Dismiss Case EH     

Docket 61

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/17

Party Information

Debtor(s):

Franklin Merl Thomas King Represented By Daniel King

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-15622

Anita R Giroth

Chapter 13

#133.00 Trustee's Motion to Dismiss Case EH     

Docket 45

Party Information

Debtor(s):

Anita R Giroth Represented By Arturo A Burga

Trustee(s):

Rod (MH) Danielson (TR) Represented By Arturo A Burga

1:00 PM

6:15-15801

Efrain Falcon

Chapter 13

#134.00 Trustee's Motion to Dismiss Case EH     

Docket 80

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Efrain Falcon Represented By Daniela P Romero

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-15831

William R Parker and Cheryl Parker

Chapter 13

#135.00 Trustee's Motion to Dismiss Case EH     

Docket 75

Party Information

Debtor(s):

William R Parker Represented By Julie J Villalobos

Joint Debtor(s):

Cheryl Parker Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-15970

David Anthony Lopez, Jr. and Linda Cristine Lopez

Chapter 13

#136.00 Trustee's Motion to Dismiss Case EH     

Docket 49

Party Information

Debtor(s):

David Anthony Lopez Jr. Represented By Heather J Canning Barry E Borowitz

Joint Debtor(s):

Linda Cristine Lopez Represented By Heather J Canning Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-15971

Allen J Sheerin

Chapter 13

#137.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Allen J Sheerin Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-16110

Rafael Bello

Chapter 13

#138.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/29/17

Party Information

Debtor(s):

Rafael Bello Represented By

Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-16128

Delkys Hyde

Chapter 13

#139.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Delkys Hyde Represented By

David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-16158

George P. Solorio, Jr.

Chapter 13

#140.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/17

Party Information

Debtor(s):

George P. Solorio Jr. Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-16367

John Stephen Puddy, Jr.

Chapter 13

#141.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

John Stephen Puddy Jr. Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-16535

James Anthony Fenwrick and Stacey Pleasant Fenwrick

Chapter 13

#142.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

James Anthony Fenwrick Represented By Marjorie M Johnson

Joint Debtor(s):

Stacey Pleasant Fenwrick Represented By Marjorie M Johnson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-16873

Brenda Morgan

Chapter 13

#143.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/17

Party Information

Debtor(s):

Brenda Morgan Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-17142

Elmer H Brady and Judy L Brady

Chapter 13

#144.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Elmer H Brady Represented By Julie J Villalobos

Joint Debtor(s):

Judy L Brady Represented By

Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-17441


Angelica Teresa Anguiano


Chapter 13


#145.00 Trustee's Motion to Dismiss Case EH     

Docket 118

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/17

Party Information

Debtor(s):

Angelica Teresa Anguiano Represented By

Rabin J Pournazarian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-17476

Michael Brian Goodrich, Sr. and Kimberly JoAnn Carter

Chapter 13

#146.00 Trustee's Motion to Dismiss Case EH     

Docket 154

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Michael Brian Goodrich Sr. Represented By Christopher J Langley

Joint Debtor(s):

Kimberly JoAnn Carter Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-17561

Cresencio Ramirez Ramirez and Maria Olga Ramirez

Chapter 13

#147.00 Trustee's Motion to Dismiss Case EH     

Docket 98

Party Information

Debtor(s):

Cresencio Ramirez Ramirez Represented By John F Brady

Joint Debtor(s):

Maria Olga Ramirez Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-17743

Maria C. Ignacio

Chapter 13

#148.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Maria C. Ignacio Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-17937

Joe Roger Montes

Chapter 13

#149.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Joe Roger Montes Represented By Stephen R Wade

W. Derek May

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-18258

Angelique Camille Miranda-Viola

Chapter 13

#150.00 Trustee's Motion to Dismiss Case EH     

Docket 38

Party Information

Debtor(s):

Angelique Camille Miranda-Viola Represented By

Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-18480

Sean A. Davis

Chapter 13

#151.00 Trustee's Motion to Dismiss Case EH     

Docket 98

Party Information

Debtor(s):

Sean A. Davis Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-18734

Eduardo Javier Meza and Margaret Ruth Morales

Chapter 13

#152.00 Trustee's Motion to Dismiss Case EH     

Docket 173

Party Information

Debtor(s):

Eduardo Javier Meza Represented By Dana Travis

Joint Debtor(s):

Margaret Ruth Morales Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-18942

Genaro Flores and Salome Flores

Chapter 13

#153.00 Trustee's Motion to Dismiss Case EH     

Docket 75

Party Information

Debtor(s):

Genaro Flores Represented By Luis G Torres

Joint Debtor(s):

Salome Flores Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-19152

Carol Elizabeth Tenney

Chapter 13

#154.00 Trustee's Motion to Dismiss Case EH     

Docket 48

Party Information

Debtor(s):

Carol Elizabeth Tenney Represented By David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-19338

Jesus Aguilar and Maria G Aguilar

Chapter 13

#155.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Jesus Aguilar Represented By

Luis G Torres

Joint Debtor(s):

Maria G Aguilar Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-19542

Philipp Johannes Borner and Audrey Faustorilla Borner

Chapter 13

#156.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Philipp Johannes Borner Represented By

D Justin Harelik

Joint Debtor(s):

Audrey Faustorilla Borner Represented By

D Justin Harelik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-19804


Juan M Madueno Carrizoza


Chapter 13


#157.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Juan M Madueno Carrizoza Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-19812

Miguel Vivar and Maria Vivar

Chapter 13

#158.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Miguel Vivar Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Maria Vivar Represented By

Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-19993


Jose R. Gonzalez and Maria S. Gonzalez


Chapter 13


#159.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/17

Party Information

Debtor(s):

Jose R. Gonzalez Represented By Juanita V Miller

Joint Debtor(s):

Maria S. Gonzalez Represented By Juanita V Miller

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-20023

Zachary Lee Nowak

Chapter 13

#160.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Zachary Lee Nowak Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-20062

Lilia Ivethe Fong

Chapter 13

#161.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Lilia Ivethe Fong Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-20153

Rama Cokrohadian Suhari

Chapter 13

#162.00 Trustee's Motion to Dismiss Case EH     

Docket 50

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Rama Cokrohadian Suhari Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-20222

Marquis George Powell and Judy Ann Powell

Chapter 13

#163.00 Trustee's Motion to Dismiss Case EH     

Docket 90

Party Information

Debtor(s):

Marquis George Powell Pro Se

Joint Debtor(s):

Judy Ann Powell Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-20410


Lewis Halfbreed Morris and Debra Denise Morris


Chapter 13


#164.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Lewis Halfbreed Morris Represented By David Lozano

Joint Debtor(s):

Debra Denise Morris Represented By David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-20414

Sergio Contreras Contreras, Sr. and Myrian Iliana

Chapter 13

#165.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Sergio Contreras Contreras Sr. Represented By David Lozano

Joint Debtor(s):

Myrian Iliana Contreras Represented By David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-20628

Robert R. Gentile

Chapter 13

#166.00 Trustee's Motion to Dismiss Case EH     

Docket 45

Party Information

Debtor(s):

Robert R. Gentile Represented By Michael Smith Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-20920

Gregorio Orozco Sotelo

Chapter 13

#167.00 Trustee's Motion to Dismiss Case EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Gregorio Orozco Sotelo Represented By

Lisa F Collins-Williams

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-20998

Eric Kissell

Chapter 13

#168.00 Trustee's Motion to Dismiss Case EH     

Docket 43

Party Information

Debtor(s):

Eric Kissell Represented By

William J Howell

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21074

Primitivo Salvador Hernandez and Maria D Salvador

Chapter 13

#169.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Primitivo Salvador Hernandez Represented By

James Geoffrey Beirne

Joint Debtor(s):

Maria D Salvador Hernandez Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21076


Guillermo Jorge Fitzmaurice and Emilia Fitzmaurice


Chapter 13


#170.00 Trustee's Motion to Dismiss Case EH     

Docket 49

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/26/17

Party Information

Guillermo Jorge Fitzmaurice Represented By Ronald W Ask

Joint Debtor(s):

Emilia Fitzmaurice Represented By Ronald W Ask

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21201

Daniel J Hedlund

Chapter 13

#171.00 Trustee's Motion to Dismiss Case EH     

Docket 43

Party Information

Debtor(s):

Daniel J Hedlund Represented By David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21271

Tony Sutor

Chapter 13

#172.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Tony Sutor Represented By

Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21410

Eddie Hernandez

Chapter 13

#173.00 Trustee's Motion to Dismiss Case EH     

Docket 77

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Eddie Hernandez Represented By Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21412

Adrienne J Garcelli and Paul Garcelli

Chapter 13

#174.00 Trustee's Motion to Dismiss Case EH     

Docket 85

Party Information

Debtor(s):

Adrienne J Garcelli Represented By Andy C Warshaw

Joint Debtor(s):

Paul Garcelli Represented By

Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21548


Chi Kan Yu


Chapter 13


#175.00 Trustee's Motion to Dismiss Case EH     

Docket 139

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Chi Kan Yu Represented By

Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21760

Gabriel Francisco Nieves

Chapter 13

#176.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Gabriel Francisco Nieves Represented By Brian J Soo-Hoo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21887

Mark A. Aceves

Chapter 13

#177.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Mark A. Aceves Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-21983

Pablo Javier Solis, Jr. and Norma Alicia Solis

Chapter 13

#178.00 Trustee's Motion to Dismiss Case EH     

Docket 78

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Pablo Javier Solis Jr. Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Norma Alicia Solis Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-22033

Shyla L. Montgomery

Chapter 13

#179.00 Trustee's Motion to Dismiss Case EH     

Docket 72

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Shyla L. Montgomery Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-22077

Lyle W Fields

Chapter 13

#180.00 Trustee's Motion to Dismiss Case EH     

Docket 50

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/22/17

Party Information

Lyle W Fields Represented By

Lauren Rode

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-22143

Lisa L Hughes

Chapter 13

#181.00 Trustee's Motion to Dismiss Case EH     

Docket 32

Party Information

Debtor(s):

Lisa L Hughes Represented By David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-22294

Jonathan William Nicastro

Chapter 13

#182.00 Trustee's Motion to Dismiss Case EH     

Docket 89

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Jonathan William Nicastro Represented By

Rabin J Pournazarian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-22362

Catherine L Mires

Chapter 13

#183.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/17

Party Information

Debtor(s):

Catherine L Mires Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:15-22392

Donald Leroy Woodruff

Chapter 13

#184.00 Trustee's Motion to Dismiss Case EH     

Docket 83

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/17

Party Information

Debtor(s):

Donald Leroy Woodruff Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-10048

Margaret Crain

Chapter 13

#185.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Margaret Crain Represented By Lauren Rode

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-10066

Saul Lara Sanchez

Chapter 13

#186.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Saul Lara Sanchez Represented By Brian J Soo-Hoo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-10257

Cecilia Orozco and Sergio Orozco

Chapter 13

#187.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/21/17

Party Information

Debtor(s):

Cecilia Orozco Represented By Majid Safaie

Joint Debtor(s):

Sergio Orozco Represented By Majid Safaie

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-10369

Melvin T. Marks and Maria S Peponas

Chapter 13

#188.00 Trustee's Motion to Dismiss Case EH     

Docket 49

Party Information

Debtor(s):

Melvin T. Marks Represented By

James D. Hornbuckle

Joint Debtor(s):

Maria S Peponas Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-10385


Adolfo Gonzalez and Angelica Gonzalez


Chapter 13


#189.00 Trustee's Motion to Dismiss Case EH     

Docket 45

Party Information

Debtor(s):

Adolfo Gonzalez Represented By Luis G Torres

Joint Debtor(s):

Angelica Gonzalez Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-10451

Shahla Salamat

Chapter 13

#190.00 Trustee's Motion to Dismiss Case EH     

Docket 60

Party Information

Debtor(s):

Shahla Salamat Represented By Amid Bahadori

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-10604

Juan Manuel Plascencia De La Torre

Chapter 13

#191.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Juan Manuel Plascencia De La Torre Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-10840

Joanne Casillas

Chapter 13

#192.00 Trustee's Motion to Dismiss Case EH     

Docket 59

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Joanne Casillas Represented By Paul Horn

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11044

Ronald Wilbur Lake

Chapter 13

#193.00 Trustee's Motion to Dismiss Case EH     

Docket 41

Party Information

Debtor(s):

Ronald Wilbur Lake Represented By David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11103

Jose D Quinones and Ana M Quinones

Chapter 13

#194.00 Trustee's Motion to Dismiss Case EH     

Docket 55

Party Information

Debtor(s):

Jose D Quinones Represented By

Jessica De Anda Leon

Joint Debtor(s):

Ana M Quinones Represented By

Jessica De Anda Leon

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11165


Efrain Figueroa


Chapter 13


#195.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Efrain Figueroa Represented By

Raj T Wadhwani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11652

Janel M Faulks

Chapter 13

#196.00 Trustee's Motion to Dismiss Case EH     

Docket 45

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Janel M Faulks Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11655

Lynn Anne Rellins

Chapter 13

#197.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Lynn Anne Rellins Represented By Javier H Castillo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11781

Abdolreza Panahandeh and Nosratolmolook Panahandeh

Chapter 13

#198.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Abdolreza Panahandeh Represented By Javier H Castillo

Joint Debtor(s):

Nosratolmolook Panahandeh Represented By Javier H Castillo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11794

ROBERT A HAGUE and DIANNE L HAGUE

Chapter 13

#199.00 Trustee's Motion to Dismiss Case EH     

Docket 69

Party Information

Debtor(s):

ROBERT A HAGUE Represented By Manfred Schroer

Joint Debtor(s):

DIANNE L HAGUE Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11872

Garan Bales

Chapter 13

#200.00 Trustee's Motion to Dismiss Case EH     

Docket 74

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Garan Bales Represented By

Amanda G Billyard

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11873

Juan Figueroa and Nancy Figueroa

Chapter 13

#201.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Juan Figueroa Represented By

Inez Tinoco-Vaca

Joint Debtor(s):

Nancy Figueroa Represented By

Inez Tinoco-Vaca

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-11981


Juana Mora


Chapter 13


#202.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Juana Mora Represented By

Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12008

Darna Poole and Jerry Poole

Chapter 13

#203.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/17

Party Information

Debtor(s):

Darna Poole Represented By

Todd B Becker

Joint Debtor(s):

Jerry Poole Represented By

Todd B Becker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12031


Maria Lourdes Magallon


Chapter 13


#204.00 Trustee's Motion to Dismiss Case EH     

Docket 47

Party Information

Debtor(s):

Maria Lourdes Magallon Represented By Leonard Pena

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12080

Jessica Megan Gillen

Chapter 13

#205.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Jessica Megan Gillen Represented By Gregory M Shanfeld

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12158

Gustavo Valadez and Elizabeth Ann Valadez

Chapter 13

#206.00 Trustee's Motion to Dismiss Case EH     

Docket 34

Party Information

Debtor(s):

Gustavo Valadez Represented By Eliza Ghanooni

Joint Debtor(s):

Elizabeth Ann Valadez Represented By Eliza Ghanooni

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12191

Valicia LaShawn Fennell

Chapter 13

#207.00 Trustee's Motion to Dismiss Case EH     

Docket 44

Party Information

Debtor(s):

Valicia LaShawn Fennell Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12347


Jose Luis Ceballos and Edelmira Castro


Chapter 13


#208.00 Trustee's Motion to Dismiss Case EH     

Docket 70

*** VACATED ***

Party Information

Debtor(s):

Jose Luis Ceballos Represented By David Lozano

Joint Debtor(s):

Edelmira Castro Represented By David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12400

Ernestine Steppes

Chapter 13

#209.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/17

Party Information

Debtor(s):

Ernestine Steppes Represented By Mathew Alden

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12453

Michael Joseph Fodor

Chapter 13

#210.00 Trustee's Motion to Dismiss Case EH     

Docket 43

Party Information

Debtor(s):

Michael Joseph Fodor Represented By Michael R Totaro

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12521

Maria Madrid

Chapter 13

#211.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/17

Party Information

Debtor(s):

Maria Madrid Represented By Lauren Rode

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12609

Ryan J. Watson

Chapter 13

#212.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Ryan J. Watson Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12648

Jose Luis Beltran and Martha Mora

Chapter 13

#213.00 Trustee's Motion to Dismiss Case EH     

Docket 23

Party Information

Debtor(s):

Jose Luis Beltran Represented By Carey C Pickford

Joint Debtor(s):

Martha Mora Represented By

Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12692


Arturo Villagrana


Chapter 13


#214.00 Trustee's Motion to Dismiss Case EH     

Docket 32

Party Information

Debtor(s):

Arturo Villagrana Represented By

Raj T Wadhwani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12863

Willie Sanford, Jr. and Tiera M Williams

Chapter 13

#215.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Willie Sanford Jr. Represented By Gary J Holt

Joint Debtor(s):

Tiera M Williams Represented By Gary J Holt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12893

Natalie G Massie

Chapter 13

#216.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Natalie G Massie Represented By Kevin M Cortright

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12963

Kenneth L Salser

Chapter 13

#217.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Kenneth L Salser Represented By Michael Smith Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-12986

Efren Rubio

Chapter 13

#218.00 Trustee's Motion to Dismiss Case EH     

Docket 62

Party Information

Debtor(s):

Efren Rubio Represented By

Inez Tinoco-Vaca

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13007

Ruby Lee Frazier

Chapter 13

#219.00 Trustee's Motion to Dismiss Case EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Ruby Lee Frazier Represented By Michael R Totaro

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13169

Teresa M. Dearmond

Chapter 13

#220.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Teresa M. Dearmond Represented By Amanda G Billyard

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13202

Horacio Valdez and Leticia Isabel Valdez

Chapter 13

#221.00 Trustee's Motion to Dismiss Case EH     

Docket 46

Party Information

Debtor(s):

Horacio Valdez Represented By David Lozano

Joint Debtor(s):

Leticia Isabel Valdez Represented By David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13226

Michael J. Covington, II

Chapter 13

#222.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Michael J. Covington II Represented By Ronald W Ask

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13233

Sherry Ann Beardsley

Chapter 13

#223.00 Trustee's Motion to Dismiss Case EH     

Docket 42

Party Information

Debtor(s):

Sherry Ann Beardsley Represented By Jeffrey D Larkin

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13404

Alberto Plascencia and Martina Plascencia

Chapter 13

#224.00 Trustee's Motion to Dismiss Case EH     

Docket 42

Party Information

Debtor(s):

Alberto Plascencia Represented By Paul Y Lee

Joint Debtor(s):

Martina Plascencia Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13595

Robert P Contreras and Marie G Contreras

Chapter 13

#225.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Robert P Contreras Represented By Michael Smith

Joint Debtor(s):

Marie G Contreras Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13637

Noel Mallari

Chapter 13

#226.00 Trustee's Motion to Dismiss Case EH     

Docket 36

Party Information

Debtor(s):

Noel Mallari Represented By

David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13666

Benito Gonzalez Cardenas

Chapter 13

#227.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Benito Gonzalez Cardenas Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-13716

Deborah D. Pierce

Chapter 13

#228.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Deborah D. Pierce Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-14084

Martin Linares and Elvia Linares

Chapter 13

#229.00 Trustee's Motion to Dismiss Case EH     

Docket 47

Party Information

Debtor(s):

Martin Linares Represented By Michael Smith Craig K Streed

Joint Debtor(s):

Elvia Linares Represented By

Michael Smith Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-14087


Donald L Maddox and Lisa A Maddox


Chapter 13


#230.00 Trustee's Motion to Dismiss Case EH     

Docket 58

Party Information

Debtor(s):

Donald L Maddox Represented By Michael Smith Sundee M Teeple

Joint Debtor(s):

Lisa A Maddox Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-14108

Charles M. Wallace, Jr. and Raquel A. Wallace

Chapter 13

#231.00 Trustee's Motion to Dismiss Case EH     

Docket 25

Party Information

Debtor(s):

Charles M. Wallace Jr. Represented By Robert W Ripley

Joint Debtor(s):

Raquel A. Wallace Represented By Robert W Ripley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-14169

Sally Michelle Greene

Chapter 13

#232.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Sally Michelle Greene Represented By Sunita N Sood

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-14201

Donald Leslie Ogden and Susan Kay Ogden

Chapter 13

#233.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Donald Leslie Ogden Represented By Timothy S Huyck

Joint Debtor(s):

Susan Kay Ogden Represented By Timothy S Huyck

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-14287

Brent Duane Larson and Sarah Marnet Larson

Chapter 13

#234.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Brent Duane Larson Represented By Carey C Pickford

Joint Debtor(s):

Sarah Marnet Larson Represented By Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-14476

Juan Rene Fullen, Jr.

Chapter 13

#235.00 Trustee's Motion to Dismiss Case EH     

Docket 44

Party Information

Debtor(s):

Juan Rene Fullen Jr. Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-14863

Samuel Garcia and Claudia Garcia

Chapter 13

#236.00 Trustee's Motion to Dismiss Case EH     

Docket 24

Party Information

Debtor(s):

Samuel Garcia Represented By

James Geoffrey Beirne

Joint Debtor(s):

Claudia Garcia Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-14868


Richard M. Orellano, II and Tifany Orellano


Chapter 13


#237.00 Trustee's Motion to Dismiss Case EH     

Docket 31

Party Information

Debtor(s):

Richard M. Orellano II Represented By Patricia M Ashcraft

Joint Debtor(s):

Tifany Orellano Represented By Patricia M Ashcraft

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15097

Arlene Wilson Jackson

Chapter 13

#238.00 Trustee's Motion to Dismiss Case EH     

Docket 35

Party Information

Debtor(s):

Arlene Wilson Jackson Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15216

Charles Bowen Blanton and Heddy Maria Blanton

Chapter 13

#239.00 Trustee's Motion to Dismiss Case EH     

Docket 40

Party Information

Debtor(s):

Charles Bowen Blanton Represented By Michael E Clark

Joint Debtor(s):

Heddy Maria Blanton Represented By Michael E Clark

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15412

Pablo Flores

Chapter 13

#240.00 Trustee's Motion to Dismiss Case EH     

Docket 45

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Pablo Flores Represented By

Anthony P Cara

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15479

David Becerra

Chapter 13

#241.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

David Becerra Represented By

Glenn Ward Calsada

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15522

Jesus Danny Ontiveros, III and Marie Irene Ontiveros

Chapter 13

#242.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Jesus Danny Ontiveros III Represented By Gary S Saunders

Joint Debtor(s):

Marie Irene Ontiveros Represented By Gary S Saunders

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15581

Dexter Humphrey

Chapter 13

#243.00 Trustee's Motion to Dismiss Case EH     

Docket 49

Party Information

Debtor(s):

Dexter Humphrey Represented By Michael J Hemming

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15614

Donald Lloyd Maki

Chapter 13

#244.00 Trustee's Motion to Dismiss Case EH     

Docket 54

Party Information

Debtor(s):

Donald Lloyd Maki Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15615

Rigoberto Damian Ceja

Chapter 13

#245.00 Trustee's Motion to Dismiss Case EH     

Docket 25

Party Information

Debtor(s):

Rigoberto Damian Ceja Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15655

Steven C. Alvarez and Catalina J Alvarez

Chapter 13

#246.00 Trustee's Motion to Dismiss Case EH     

Docket 91

Party Information

Debtor(s):

Steven C. Alvarez Represented By Michael Jay Berger

Joint Debtor(s):

Catalina J Alvarez Represented By Michael Jay Berger

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15668

Roger C Jefferson

Chapter 13

#247.00 Trustee's Motion to Dismiss Case EH     

Docket 77

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/17

Party Information

Debtor(s):

Roger C Jefferson Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15678

Nicholas Asamoa

Chapter 13

#248.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Nicholas Asamoa Represented By Stephen S Smyth William J Smyth

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-15797

Kendra Susan Lewkow

Chapter 13

#249.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Kendra Susan Lewkow Represented By Morton J Grabel

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16110

Peter J. Giummo

Chapter 13

#250.00 Trustee's Motion to Dismiss Case EH     

Docket 62

Party Information

Debtor(s):

Peter J. Giummo Represented By Bruce D White

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16179

Raul Navarrette and Leslie Navarrette

Chapter 13

#251.00 Trustee's Motion to Dismiss Case EH     

Docket 51

Party Information

Debtor(s):

Raul Navarrette Represented By Paul Y Lee

Joint Debtor(s):

Leslie Navarrette Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16235

Matthew Thomas Harper and Robin Jean Harper

Chapter 13

#252.00 Trustee's Motion to Dismiss Case EH     

Docket 42

Party Information

Debtor(s):

Matthew Thomas Harper Represented By Norma Duenas

Joint Debtor(s):

Robin Jean Harper Represented By Norma Duenas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16263

Tanyua A Gates-Holmes

Chapter 13

#253.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Tanyua A Gates-Holmes Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16314

Anthony James Parker and Cynthia Parker

Chapter 13

#254.00 Trustee's Motion to Dismiss Case EH     

Docket 37

Party Information

Debtor(s):

Anthony James Parker Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Cynthia Parker Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16359

Russell Steven Morrill

Chapter 13

#255.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Russell Steven Morrill Represented By Phillip Myer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16523

Zoraida Molina

Chapter 13

#256.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/17

Party Information

Debtor(s):

Zoraida Molina Represented By Samer A Nahas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16616

Timothy Wade Jones

Chapter 13

#257.00 Trustee's Motion to Dismiss Case EH     

Docket 64

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/17

Party Information

Debtor(s):

Timothy Wade Jones Represented By Norma Duenas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16856

Tony Apodaca and Lydia Apodaca

Chapter 13

#258.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Tony Apodaca Represented By Julie J Villalobos

Joint Debtor(s):

Lydia Apodaca Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16908

Oscar Chavez

Chapter 13

#259.00 Trustee's Motion to Dismiss Case EH     

Docket 49

Party Information

Debtor(s):

Oscar Chavez Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-16909

Edward Edmund Zozaya and Georgia Parrilla Zozaya

Chapter 13

#260.00 Trustee's Motion to Dismiss Case EH     

Docket 98

Party Information

Debtor(s):

Edward Edmund Zozaya Represented By Dana Travis

Joint Debtor(s):

Georgia Parrilla Zozaya Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17017

Frank Tan

Chapter 13

#261.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Frank Tan Represented By

Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17031

Anderson L Pepper

Chapter 13

#262.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/17

Party Information

Debtor(s):

Anderson L Pepper Represented By Nancy Korompis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17068

Cynthia L Tucker

Chapter 13

#263.00 Trustee's Motion to Dismiss Case EH     

Docket 71

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Cynthia L Tucker Represented By Claudia L Phillips

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17084

Katrina Renee McDowell

Chapter 13

#264.00 Trustee's Motion to Dismiss Case EH     

Docket 73

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Katrina Renee McDowell Represented By

S Renee Sawyer Blume Christopher J Langley Matthew D Resnik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17215

Carmen Saucedo

Chapter 13

#265.00 Trustee's Motion to Dismiss Case EH     

Docket 36

Party Information

Debtor(s):

Carmen Saucedo Represented By Michael Smith Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17736

Willie Elvin Chambers and Marlene Shirley Chambers

Chapter 13

#266.00 Trustee's Motion to Dismiss Case EH     

Docket 63

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/17

Party Information

Debtor(s):

Willie Elvin Chambers Represented By Heather J Canning Barry E Borowitz

Joint Debtor(s):

Marlene Shirley Chambers Represented By Heather J Canning Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17765

Mary Jones

Chapter 13

#267.00 Trustee's Motion to Dismiss Case EH     

Docket 44

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/13/17

Party Information

Debtor(s):

Mary Jones Represented By

S Renee Sawyer Blume Matthew D Resnik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17893

Ashley Douglas Faulstich

Chapter 13

#268.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Ashley Douglas Faulstich Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17911

Elizabeth T Baker

Chapter 7

#269.00 Trustee's Motion to Dismiss Case EH     

Docket 76

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON

6/9/17

Party Information

Debtor(s):

Elizabeth T Baker Represented By Nancy Korompis

Trustee(s):

John P Pringle (TR) Pro Se

1:00 PM

6:16-17916

Robert Gene Brantley and Kim Yvette Brantley

Chapter 13

#270.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Robert Gene Brantley Represented By Steven A Alpert

Joint Debtor(s):

Kim Yvette Brantley Represented By Steven A Alpert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-17951

Moises Martinez

Chapter 13

#271.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Moises Martinez Represented By

Inez Tinoco-Vaca

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18035

Jeanie Sullivan

Chapter 13

#272.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Jeanie Sullivan Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18125

Marc Meisenheimer

Chapter 13

#273.00 Trustee's Motion to Dismiss Case EH     

Docket 31

Party Information

Debtor(s):

Marc Meisenheimer Represented By Lionel E Giron Kevin Tang

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18182

Douglas Edward Goodman and Anne Louise Goodman

Chapter 13

#274.00 Trustee's Motion to Dismiss Case EH     

Docket 50

Party Information

Debtor(s):

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18248

Juan Jose Franco

Chapter 13

#275.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Juan Jose Franco Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18398

Jose Luis Rojas

Chapter 13

#276.00 Trustee's Motion to Dismiss Case EH     

Docket 68

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Jose Luis Rojas Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18430

Isaias Melo and Rosa Melo

Chapter 13

#277.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Isaias Melo Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Rosa Melo Represented By

Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18526


Ana M. Oliver


Chapter 13


#278.00 Trustee's Motion to Dismiss Case EH     

Docket 24

Party Information

Debtor(s):

Ana M. Oliver Represented By Michael Smith Sundee M Teeple Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18546

Alexis I Barahona

Chapter 13

#279.00 Trustee's Motion to Dismiss Case EH     

Docket 32

Party Information

Debtor(s):

Alexis I Barahona Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18621

John Wesley Wilson, Jr. and Michelle Janet Wilson

Chapter 13

#280.00 Trustee's Motion to Dismiss Case EH     

Docket 38

Party Information

Debtor(s):

John Wesley Wilson Jr. Represented By Julie J Villalobos

Joint Debtor(s):

Michelle Janet Wilson Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18724

Victor Quito Rabara

Chapter 13

#281.00 Trustee's Motion to Dismiss Case EH     

Docket 36

Party Information

Debtor(s):

Victor Quito Rabara Represented By Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18820

Chase D Chung

Chapter 13

#282.00 Trustee's Motion to Dismiss Case EH     

Docket 39

Party Information

Debtor(s):

Chase D Chung Represented By Daniel C Sever

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18970

Pedro Canchola and Esther Valle Canchola

Chapter 13

#283.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Pedro Canchola Represented By Leonard Pena

Joint Debtor(s):

Esther Valle Canchola Represented By Leonard Pena

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-18990

John D Castro, Jr and Jennifer Manda Castro

Chapter 13

#284.00 Trustee's Motion to Dismiss Case EH     

Docket 34

Party Information

Debtor(s):

John D Castro Jr Represented By Chris A Mullen

Joint Debtor(s):

Jennifer Manda Castro Represented By Chris A Mullen

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19018

Ingeborg Margarete Preisendanz

Chapter 13

#285.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Ingeborg Margarete Preisendanz Represented By

Danny K Agai

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19169

Alfredo Navas

Chapter 13

#286.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Alfredo Navas Represented By Sunita N Sood

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19180

Barbara Rammell

Chapter 13

#287.00 Trustee's Motion to Dismiss Case EH     

Docket 31

Party Information

Debtor(s):

Barbara Rammell Represented By Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19238

Debora Susan Johnson

Chapter 13

#288.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Debora Susan Johnson Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19240

Octavio Rubio Mata

Chapter 13

#289.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/15/17

Party Information

Debtor(s):

Octavio Rubio Mata Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19396

Pamela Lynn King

Chapter 13

#290.00 Trustee's Motion to Dismiss Case EH     

Docket 19

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/17

Party Information

Debtor(s):

Pamela Lynn King Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19476

Sharon Burnom

Chapter 13

#291.00 Trustee's Motion to Dismiss Case EH     

Docket 20

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Sharon Burnom Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19656

Jerome D Williams

Chapter 13

#292.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Jerome D Williams Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19783

Melanie Lourdes Davis

Chapter 13

#293.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Melanie Lourdes Davis Represented By Gary S Saunders

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19869

Sonia Galicia

Chapter 13

#294.00 Trustee's Motion to Dismiss Case EH     

Docket 23

Party Information

Debtor(s):

Sonia Galicia Represented By

Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19919

Timothy Leonard Johnson

Chapter 13

#295.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/22/17

Party Information

Timothy Leonard Johnson Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-19962

Fonda Cormier

Chapter 7

#296.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/17

Party Information

Debtor(s):

Fonda Cormier Represented By Phillip Myer

Trustee(s):

Robert Whitmore (TR) Pro Se

1:00 PM

6:16-19967

Jeremy Joseph Salas and Ronda-Sue Alice Marie Salas

Chapter 13

#297.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Jeremy Joseph Salas Represented By Robert W Ripley

Joint Debtor(s):

Ronda-Sue Alice Marie Salas Represented By Robert W Ripley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20044

Charles Mickey Alligood

Chapter 13

#298.00 Trustee's Motion to Dismiss Case EH     

Docket 35

Party Information

Debtor(s):

Charles Mickey Alligood Represented By Neil R Hedtke

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20081

Richard LaFayatte Sellers

Chapter 13

#299.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Richard LaFayatte Sellers Represented By Marjorie M Johnson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20133

Deborah Catherine Hamernik

Chapter 13

#300.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Deborah Catherine Hamernik Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20163

Sandra M. Hankins

Chapter 13

#301.00 Trustee's Motion to Dismiss Case EH     

Docket 22

Party Information

Debtor(s):

Sandra M. Hankins Represented By Michael Smith Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20186

Donald John Hanson and Mary Merzella Hanson

Chapter 13

#302.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/29/17

Party Information

Debtor(s):

Donald John Hanson Represented By Manfred Schroer

Joint Debtor(s):

Mary Merzella Hanson Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20219

Robert Ibay Orina and Emmyruth Amizola Orina

Chapter 13

#303.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Robert Ibay Orina Represented By

Timothy L McCandless

Joint Debtor(s):

Emmyruth Amizola Orina Represented By

Timothy L McCandless

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20256


David J Darling


Chapter 13


#304.00 Trustee's Motion to Dismiss Case EH     

Docket 21

Party Information

Debtor(s):

David J Darling Represented By April E Roberts

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20258

Matthew Bruce and Scott Bruce

Chapter 13

#305.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Matthew Bruce Represented By Christopher Hewitt

Joint Debtor(s):

Scott Bruce Represented By

Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20329


Gabriel Cruz


Chapter 13


#306.00 Trustee's Motion to Dismiss Case EH     

Docket 26

Party Information

Debtor(s):

Gabriel Cruz Represented By

Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20341

Joseph Paul Nassef and Lynne Marie Nassef

Chapter 13

#307.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/17

Party Information

Debtor(s):

Joseph Paul Nassef Represented By

Bryant C MacDonald

Joint Debtor(s):

Lynne Marie Nassef Represented By

Bryant C MacDonald

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20342


Ana I Murguia Owens


Chapter 13


#308.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Ana I Murguia Owens Represented By Brian J Soo-Hoo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20459

Winnie Marie Quanstrom

Chapter 13

#309.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Winnie Marie Quanstrom Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20494

David Paul Zamarripa and Ruth Zamarripa

Chapter 13

#310.00 Trustee's Motion to Dismiss Case EH     

Docket 48

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

David Paul Zamarripa Represented By Javier H Castillo

Joint Debtor(s):

Ruth Zamarripa Represented By Javier H Castillo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20632

Lisa Allison Wells

Chapter 13

#311.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Lisa Allison Wells Represented By Roland D Tweed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20773

Idalia Temblador-Baisa

Chapter 13

#312.00 Trustee's Motion to Dismiss Case EH     

Docket 26

Party Information

Debtor(s):

Idalia Temblador-Baisa Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20813

Thong Huu Nguyen

Chapter 13

#313.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Thong Huu Nguyen Represented By Yoon O Ham

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20861

Christopher Higgs

Chapter 13

#314.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/17

Party Information

Debtor(s):

Christopher Higgs Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20874

Irma Hernandez

Chapter 13

#315.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Irma Hernandez Represented By David T Egli

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20925

Reynauldo J Pennywell and Joyce D Pennywell

Chapter 13

#316.00 Trustee's Motion to Dismiss Case EH     

Docket 20

Party Information

Debtor(s):

Reynauldo J Pennywell Represented By Michael Smith

Joint Debtor(s):

Joyce D Pennywell Represented By Michael Smith

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-20929

Don Stevie Gurule and Elaine Louise Gurule

Chapter 13

#317.00 Trustee's Motion to Dismiss Case EH     

Docket 26

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Don Stevie Gurule Represented By Dana Travis

Joint Debtor(s):

Elaine Louise Gurule Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-21064

Gabriel Simon

Chapter 13

#318.00 Trustee's Motion to Dismiss Case EH     

Docket 27

Party Information

Debtor(s):

Gabriel Simon Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-21181

Luis Fernando Buenrostro

Chapter 13

#319.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Luis Fernando Buenrostro Represented By Sunita N Sood

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-21213

Bartholemew James Ratner and Pamela J Armijo-Ratner

Chapter 13

#320.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Bartholemew James Ratner Represented By

H Christopher Coburn

Joint Debtor(s):

Pamela J Armijo-Ratner Represented By

H Christopher Coburn

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-21232


Alejandro Salinas, Jr.


Chapter 13


#321.00 Trustee's Motion to Dismiss Case EH     

Docket 41

Party Information

Debtor(s):

Alejandro Salinas Jr. Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:16-21233

Grady Singleton, III and Michelle Singleton

Chapter 13

#322.00 Trustee's Motion to Dismiss Case EH     

Docket 32

Party Information

Debtor(s):

Grady Singleton III Represented By Paul Y Lee

Joint Debtor(s):

Michelle Singleton Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10001

Juan Carlos Lopez

Chapter 13

#323.00 Trustee's Motion to Dismiss Case EH     

Docket 20

Party Information

Debtor(s):

Juan Carlos Lopez Represented By Stephen D Brittain

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10040

Tracie Cornett-Martin

Chapter 13

#324.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Tracie Cornett-Martin Represented By Nathan Fransen

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10102

Steven Leimel and Adela Leimel

Chapter 13

#325.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/29/17

Party Information

Debtor(s):

Steven Leimel Represented By Paul Y Lee

Joint Debtor(s):

Adela Leimel Represented By

Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10144


Loreen J. Traister


Chapter 13


#326.00 Trustee's Motion to Dismiss Case EH     

Docket 25

Party Information

Debtor(s):

Loreen J. Traister Represented By Dina Farhat

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10251

Gabriel Cortes

Chapter 13

#327.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Gabriel Cortes Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10310

Norma Brennan

Chapter 13

#328.00 Trustee's Motion to Dismiss Case EH     

Docket 32

Party Information

Debtor(s):

Norma Brennan Represented By Gregory M Shanfeld

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10368

Patricia Lynn Fickes

Chapter 13

#329.00 Trustee's Motion to Dismiss Case EH     

Docket 18

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Patricia Lynn Fickes Represented By Nancy Korompis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10414

Felipe Morales

Chapter 13

#330.00 Trustee's Motion to Dismiss Case EH     

Docket 18

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/17

Party Information

Debtor(s):

Felipe Morales Represented By Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10469

Joe Nathan Banks

Chapter 13

#331.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Joe Nathan Banks Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10522

Joanne Saycon

Chapter 13

#332.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Party Information

Debtor(s):

Joanne Saycon Represented By Terrence Fantauzzi

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10617

Jose E Toledo and Antonia Toledo

Chapter 13

#333.00 Trustee's Motion to Dismiss Case EH     

Docket 31

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/22/17

Party Information

Jose E Toledo Represented By

James Geoffrey Beirne

Joint Debtor(s):

Antonia Toledo Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10660


Xiomara Swiatkowski


Chapter 13


#334.00 Trustee's Motion to Dismiss Case EH     

Docket 19

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/17

Party Information

Debtor(s):

Xiomara Swiatkowski Represented By Robert W Ripley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10681

Kisha Eugena Stegall-Hill

Chapter 13

#335.00 Trustee's Motion to Dismiss Case EH     

Docket 44

Party Information

Debtor(s):

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10702

Miriam Louise Preisendanz

Chapter 13

#336.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

Miriam Louise Preisendanz Represented By Danny K Agai

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10742

William Fuentes and Martha C Orozco de Fuentes

Chapter 13

#337.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/17

Party Information

Debtor(s):

William Fuentes Represented By Marlin Branstetter

Joint Debtor(s):

Martha C Orozco de Fuentes Represented By Marlin Branstetter

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10787

Willie J Brooks

Chapter 13

#338.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Willie J Brooks Represented By Kevin Tang

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10811

Manuel Huertas

Chapter 13

#339.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Party Information

Debtor(s):

Manuel Huertas Represented By Marcella Lucente

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10885

Guillermo Zamudio

Chapter 13

#340.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Guillermo Zamudio Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-10886

Brian Tafolla and Katie Tafolla

Chapter 13

#341.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Brian Tafolla Represented By

Paul Y Lee

Joint Debtor(s):

Katie Tafolla Represented By

Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-12420


Frank Castodio


Chapter 13


#342.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/17

Party Information

Debtor(s):

Frank Castodio Represented By Lauren Rode

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-12710

Michael Montoya

Chapter 13

#343.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Michael Montoya Represented By Suzette Douglas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-12758

Luis A Jovel

Chapter 13

#344.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/17

Party Information

Debtor(s):

Luis A Jovel Represented By

Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

1:00 PM

6:17-12907

Gilbert R Nava

Chapter 13

#345.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/17

Party Information

Debtor(s):

Gilbert R Nava Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

3:00 PM

6:13-25794

ASR Constructors Inc a California Corporation

Chapter 11

Adv#: 6:17-01059 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


#346.00 CONT Motion for Order Authorizing Deposit of Disputed Funds and Granting Related Interpleader Relief


From: 5/30/17, 6/19/17 Also #347

EH     


Docket 37

Party Information

Debtor(s):

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

Defendant(s):

UNITED STATES OF AMERICA Represented By

Charles Parker Western Alliance Bank, an Arizona Pro Se

Carlin Law Group APC Represented By Kevin R Carlin

Bangerter Frazier & Graff PC Represented By Daniel P Wilde

Ledcor Construction, Inc., a Represented By Daniel P Scholz

Insurance Company Of The West Represented By

Jennifer Leland David B Shemano

3:00 PM

CONT...


ASR Constructors Inc a California Corporation


Chapter 11

Gotte Electric, Inc. Pro Se

Employment Development Represented By

Elisa B Wolfe-Donato

Steven Schonder Pro Se

Angela Denise McKnight Pro Se

Movant(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

Plaintiff(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

3:00 PM

6:13-25794


ASR Constructors Inc a California Corporation


Chapter 11

Adv#: 6:17-01059 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


#347.00 CONT Status Conference RE: Complaint by ASR Constructors Inc a California Corporation, Another Meridian Company, LLC, Inland Machinery, Inc. against Gotte Electric, Inc., Insurance Company Of The West, Employment Development Department, Trico-Savi Business Park, L.P., a California limited partnership, Angela Denise McKnight, Cardlock Fuels Systems Inc., Steven Schonder, Western Alliance Bank, an Arizona corporation, UNITED STATES OF AMERICA, Carlin Law Group APC, Ledcor Construction, Inc., a Washington corporation, Bangerter Frazier & Graff PC. (Charge To Estate $350.00). Nature of Suit: 02- Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


From: 5/16/17, 6/19/17 Also #346

EH     


Docket 1

Party Information

Debtor(s):

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

Defendant(s):

UNITED STATES OF AMERICA Represented By

Charles Parker Western Alliance Bank, an Arizona Pro Se

Carlin Law Group APC Represented By Kevin R Carlin

Bangerter Frazier & Graff PC Represented By

3:00 PM

CONT...


ASR Constructors Inc a California Corporation

Daniel P Wilde


Chapter 11

Ledcor Construction, Inc., a Represented By Daniel P Scholz

Insurance Company Of The West Represented By

Jennifer Leland David B Shemano

Gotte Electric, Inc. Pro Se

Employment Development Represented By

Elisa B Wolfe-Donato

Steven Schonder Pro Se

Angela Denise McKnight Pro Se

Plaintiff(s):

Inland Machinery, Inc. Represented By James C Bastian Jr

Another Meridian Company, LLC Represented By

James C Bastian Jr

ASR Constructors Inc a California Represented By

James C Bastian Jr

3:00 PM

6:13-25794


ASR Constructors Inc a California Corporation


Chapter 11


#348.00 CONT Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report re Another Meridian Company LLC


From: 3/7/17, 7/11/17 Also #349 & #350

EH     


Docket 630

Party Information

Debtor(s):

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

3:00 PM

6:13-25794

ASR Constructors Inc a California Corporation

Chapter 11


#349.00 CONT Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report re Inland Machinery, Inc


From: 3/7/17, 7/11/17 Also #348 & #350

EH     


Docket 630

Party Information

Debtor(s):

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

3:00 PM

6:13-25794

ASR Constructors Inc a California Corporation

Chapter 11


#350.00 CONT Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report re ASR Constructors Inc


From: 3/7/17, 7/11/17 Also #348 & #349

EH     


Docket 630

Party Information

Debtor(s):

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

10:00 AM

6:11-31782

Dina Guadalupe Garay

Chapter 13


#1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3966 Camellia Dr, San Bernardno, CA 92407


MOVANT: USA BANK NATIONAL ASSOCIATION


From: 4/4/17, 5/16/17, 6/20/17 EH     

Docket 68


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dina Guadalupe Garay Represented By Aalok Sikand

Vito Torchia - DISBARRED -

Movant(s):

U.S. BANK NATIONAL Represented By Megan E Lees

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:12-16380


Zerry B Holefield


Chapter 13


#2.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15183 Edelweis Street, Fontana, CA 92336


MOVANT: DEUTSCHE BANK NATIONAL TRUST CO


From: 5/9/17, 6/20/17 EH     

Docket 110

*** VACATED *** REASON: ORDER ENTERED 7/12/17

Tentative Ruling:

5/9/2017


Service is Proper Opposition: Yes


Subject to cure or APO discussions, the Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Zerry B Holefield Represented By

Dale Parham - INACTIVE - Michael Smith

Movant(s):

Deutsche Bank National Trust Represented By

Joely Khanh Linh Bui Mark T. Domeyer Daniel K Fujimoto

10:00 AM

CONT...


Trustee(s):


Zerry B Holefield


Caren J Castle


Chapter 13

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:12-32682


Mark A Rowley and Catherine C Rowley


Chapter 13


#3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 33035 Paoli Court, Temecula, CA 92592


MOVANT: HSBC BANK USA


From: 6/20/17 EH     

Docket 92


Tentative Ruling:

June 20, 2017


Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and ¶3. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Mark A Rowley Represented By

Don E Somerville Tate C Casey

Joint Debtor(s):

Catherine C Rowley Represented By

Don E Somerville Tate C Casey

10:00 AM

CONT...

Movant(s):


Mark A Rowley and Catherine C Rowley


Chapter 13

HSBC Bank USA, National Represented By Alexander K Lee

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:13-11584


Raphael A Lavine and Marcia Eurita Lavine


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 31065 Pintail Way, Winchester, California 92596


MOVANT: DITECH FINANCIAL LLC


EH     


Docket 80

Tentative Ruling:


July 25, 2017

Service: Proper Opposition: Yes


Subject to adequate protection discussions, the Court is inclined to GRANT relief from the stay under § 362(d)(1) based on failure to make post-petition payments. GRANT waiver of 4001(a)(3) stay and request under ¶ 3. Request for APO is DENIED as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Raphael A Lavine Represented By Frank X Ruggier Steven A Alpert

Joint Debtor(s):

Marcia Eurita Lavine Represented By Frank X Ruggier Steven A Alpert

10:00 AM

CONT...

Movant(s):


Raphael A Lavine and Marcia Eurita Lavine


Chapter 13

Ditech Financial LLC Represented By Jeff Rawlings Alexander K Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:14-11297


Mercedes S Damoo and Muralledharan Damoo


Chapter 13


#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13985 Plum Hollow Ln, Chino Hills, CA 91709-4861


MOVANT: WELLS FARGO BANK N.A.


EH     


Docket 92


Tentative Ruling:

July 25, 2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on failure to make post-petition payments. GRANT waiver of 4001(a)(3) stay and requests under ¶¶ 3 and 12. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Mercedes S Damoo Represented By Rehan Saeed

Joint Debtor(s):

Muralledharan Damoo Represented By Rehan Saeed

Movant(s):

WELLS FARGO BANK, N.A. Represented By

Dane W Exnowski

10:00 AM

CONT...

Trustee(s):


Mercedes S Damoo and Muralledharan Damoo


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:14-14265


Ricardo Pimentel and Maria Pimentel


Chapter 13


#6.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7467 Eddy Ave, Riverside, CA 92509-3420


MOVANT: WELLS FARGO BANK NA


From: 5/9/17, 6/20/17 EH           

Docket 47

Tentative Ruling: Tentative Ruling:

5/9/2017


Service is Proper Opposition: Yes


Parties to advise Court regarding adequate protection discussions.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Ricardo Pimentel Represented By Tamar Terzian

Joint Debtor(s):

Maria Pimentel Represented By Tamar Terzian

10:00 AM

CONT...

Movant(s):


Ricardo Pimentel and Maria Pimentel


Chapter 13

WELLS FARGO BANK, N. A. Represented By

Dane W Exnowski Melissa A Anderson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-10276


Mario Eduardo Rojo and Lourdes Rojo


Chapter 13


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5524 Kingsley Street, Montclair, CA 91763


MOVANT: FCI LENDER SERVICES, INC.


EH     


Docket 48


Tentative Ruling:

07/25/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on Debtor’s failure to make required postpetition payments. DENY relief under § 362(d)(2) based on Debtor’s lack of equity in the property because Movant failed to fill in the required information in ¶11(h) of the Real Property Declaration from Debtor’s attached schedules. GRANT relief under ¶2 and ¶3. GRANT waiver of 4001(a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Mario Eduardo Rojo Represented By Phillip Myer

Joint Debtor(s):

Lourdes Rojo Represented By Phillip Myer

Movant(s):

FCI Lender Services, Inc., servicing Represented By

10:00 AM

CONT...


Trustee(s):


Mario Eduardo Rojo and Lourdes Rojo

Edward G Schloss


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-13375


Antoine Williams


Chapter 13


#8.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15244 Hawk Street, Fontana, CA 92336


MOVANT: US BANK NATIONAL ASSOCIATION


From: 4/25/17, 6/20/17 EH           

Docket 46


Tentative Ruling:

Tentative Ruling:

4/25/2017


Service is Proper Opposition: Yes


While relief from stay appears warranted, parties to discuss adequate protection if amounts in default are not fully cured by hearing.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Antoine Williams Represented By Gary Leibowitz

Movant(s):

U.S. Bank National Association, as Represented By

Dane W Exnowski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

CONT...


Antoine Williams


Chapter 13

10:00 AM

6:16-15797


Kendra Susan Lewkow


Chapter 13


#9.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30553 Greenway Cir, Temecula, CA 92592


MOVANT: PNC BANK NATIONAL ASSOCIATION


EH     


Docket 26


Tentative Ruling:

July 25, 2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on failure to make post-petition payments. GRANT waiver of 4001(a)(3) stay and requests under ¶¶ 3, 6, and 12.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Kendra Susan Lewkow Represented By Morton J Grabel

Movant(s):

PNC Bank, National Association Represented By

Kristin A Zilberstein Sarah C McClain Kelly M Raftery

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-16352


Gena Grossman


Chapter 7


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 61583 Terrace Drive, Joshua Tree, CA 92252


MOVANT: SETERUS, INC.


EH     


Docket 41


Tentative Ruling:

07/25/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on Debtor’s insufficient equity cushion. GRANT relief under ¶2, ¶3, and ¶12. GRANT waiver of 4001(a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Gena Grossman Represented By Robert L Firth

Movant(s):

Seterus Inc. as the authorized Represented By James F Lewin

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:16-17724


Carlos Gutierrez and Josefina Gutierrez


Chapter 13


#11.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1553 N Granite Ave


MOVANT: WELLS FARGO BANK N.A.


From: 6/27/17, 7/11/17 EH     

Docket 34


Tentative Ruling:

7/11/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT relief from the § 1301(a) stay. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Carlos Gutierrez Represented By Patricia A Mireles

Joint Debtor(s):

Josefina Gutierrez Represented By Patricia A Mireles

10:00 AM

CONT...

Movant(s):


Carlos Gutierrez and Josefina Gutierrez


Chapter 13

Wells Fargo Bank, N.A. Represented By

Kristin A Zilberstein Kelly M Raftery Oneika White-Dovlo Nancy L Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-17768


Dispatch Transportation LLC


Chapter 7


#12.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Action in non- bankruptcy forum


MOVANT: USA WASTE OF CALIFORNIA, INC


EH     


Docket 77


Tentative Ruling:

07/25/2017

BACKGROUND

On August 30, 2016 ("Petition Date"), Dispatch Transportation LLC ("Debtor") filed its petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee").


On April 6, 2017, USA Waste of California, Inc. ("USA Waste") filed its Motion for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC ("CTA") and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004 ("2004 Motion"). USA Waste brought its Motion on the basis that it believes the Debtor’s case was filed in bad faith. Specifically, USA Waste believes the Debtor’s asserts were transferred prepetition to CTA so that the Debtor could then file bankruptcy and discharge debts without having to liquidate its assets. In support, USA Waste asserts that CTA is run by the same managers, at the same location, with the same assets, and with representation of the same counsel as the Debtor.


In 2013, USA Waste commenced a lawsuit against the Debtor for Intentional Interference with Contractual Relations and for Unfair Competition (the "State Court Action"). Discovery was conducted and a motion for summary judgment was filed by the Debtor which was denied by the trial court. The Superior Court scheduled trial for August 2016 but then trailed the trial to September 2016. The instant petition was filed on August 30, 2016 – staying USA Waste’s litigation against the Debtor.

10:00 AM

CONT...


Dispatch Transportation LLC


Chapter 7


On June 27, 2017, USA Waste filed its Motion for Relief from the Automatic Stay – Action in Non-Bankruptcy Forum ("Motion") seeking an order modifying the automatic stay to permit USA Waste to proceed under nonbankruptcy law to enforce its remedies to proceed to final judgment in the State Court Action with the express limitation that enforcement of any final judgment shall be limited to proceeding against the Debtor as to property or earnings that are not property of the bankruptcy estate. (Docket No. 80, Proposed Order).


On July 11, 2017, the Debtor and CTA filed oppositions to the Motion. On July 18, 2017, USA Waste filed an Omnibus Reply. (Note: initially, an opposition had also been filed by interested party L.A. Arena Funding, LLC. However, that opposition was subsequently withdrawn.)


LEGAL STANDARD

To obtain relief from the automatic stay, the party seeking relief must first establish a prima facie case that "cause" exists for relief under § 362(d)(1). Id. Once a prima facie case has been established, the burden shifts to the debtor to show that relief from the stay is unwarranted. Id. If the movant fails to meet its initial burden to demonstrate cause, relief from the automatic stay should be denied. Id.


The Curtis Factors

Courts have identified various factors relevant to determining whether the stay should be lifted to allow a creditor to continue pending litigation in a non-bankruptcy forum. The bankruptcy court in the case of In re Curtis, 40 B.R. 795 (Bankr. D. Utah 1984) set forth a non-exclusive 12-factor test established to determine whether relief from stay to permit the pending litigation to continue in another forum is appropriate. Id. at 799-80 (cited with approval in In re Plumberex Specialty Prod., Inc., 311 B.R. 551, 559 (Bankr. C.D. Cal. 2004) and Kronemyer v. American Contractors Indem. Co. (In re Kronemyer), 405 B.R. 915, 921 (9th Cir. BAP 2009)).

The twelve factors include:

  1. Whether the relief will result in a partial or complete resolution of the issues;

  2. The lack of any connection with or interference with the bankruptcy case;

  3. Whether the foreign proceeding involves the debtor

    10:00 AM

    CONT...


    Dispatch Transportation LLC

    as a fiduciary;

  4. Whether a specialized tribunal has been established to hear the particular cause of action and whether that tribunal has the expertise to hear such cases;

  5. Whether the debtor's insurance carrier has assumed full financial responsibility for defending the litigation;

  6. Whether the action essentially involves third parties, and the debtor functions only as a bailee or conduit for the goods or proceeds in question;

  7. Whether the litigation in another forum would prejudice the interests of other creditors, the creditors' committee and other interested parties;

  8. Whether the judgment claim arising from the foreign action is subject to equitable subordination under Section 510(c);

  9. Whether movant's success in the foreign proceeding would result in a judicial lien avoidable by the debtor under Section 522(f);

  10. The interests of judicial economy and the expeditious and economical determination of litigation for the parties;

  11. Whether the foreign proceedings have progressed to the point where the parties are prepared for trial, and

  12. The impact of the stay on the parties and the "balance of hurt."


    Chapter 7


    In re Curtis, 40 B.R. at 799-80. Not all of the twelve Curtis factors are relevant in every case. In re Plumberex Specialty Prod., Inc., 311 B.R. at 560 (citations omitted). Nor is a court required to give each of the Curtis factors equal weight in making its determination. Id. Furthermore, the Ninth Circuit has held that grounds for granting relief to proceed in another forum are left to discretion of judge. In re Castlerock Properties, 781 F.2d 159,163 (9th Cir. 1986).


    DISCUSSION

    As a threshold matter, the Court need not resolve the factual disputes related to whether misrepresentations have been made about CTA’s running of the Manning Pit

    10:00 AM

    CONT...


    Dispatch Transportation LLC


    Chapter 7

    and other related disputes. The Court shall instead turn to the Curtis factors to determine whether relief from stay is warranted at this juncture:


    1. Whether the relief will result in a partial or complete resolution of the issues As to this first factor, the Court finds that adjudication of the State Court Action is likely to result in a complete resolution of the issues between USA Waste and the bankruptcy estate. What will remain unresolved is the issue of enforcement of any judgment against third parties – including CTA. However, given that no cognizable argument has made that the dispute between CTA and USA Waste is likely to impact the bankruptcy estate other than by potentially reducing any potential claim it has against the estate, this factor weighs in favor of granting relief from stay.


    2. The lack of any connection with or interference with the bankruptcy case The Debtor asserts that there is no reason why the dispute between the parties cannot be resolved via the bankruptcy claims objection process. However, the Debtor’s characterization of the dispute is not so simple. There has been no dispute that the dispute between USA Waste and the Debtor was at the trial stage in the Superior Court. As such, it is logical that the Superior Court is in a better position to finally resolve any issues related to the claim of USA Waste than the bankruptcy court. This factor weighs in favor of granting relief from stay.


    3. Whether the foreign proceeding involves the debtor as a fiduciary

      This factor is not applicable here.


    4. Whether a specialized tribunal has been established to hear the particular cause of action and whether that tribunal has the expertise to hear such cases

      The Superior Court has had the benefit of developing specific knowledge regarding the issues related to the dispute between the parties since the State Court Action was filed in 2013. Its specific knowledge of the issues in dispute weighs in favor of the granting of relief.


    5. Whether the debtor's insurance carrier has assumed full financial responsibility for defending the litigation

      There is no assertion that the Debtor has any insurance available to pay claims that are the subject of the dispute. However, USA Waste has agreed to limit

      10:00 AM

      CONT...


      Dispatch Transportation LLC


      Chapter 7

      enforcement of any judgment against only non-estate property. This factor weighs in favor of granting relief from stay.


    6. Whether the action essentially involves third parties, and the debtor functions only as a bailee or conduit for the goods or proceeds in question;

      The State Court Action directly involves the Debtor. This factor weighs against granting relief from stay. The Court is cognizant that as a defunct corporation with few, if any, assets available to the defense of the State Court Action, that the Debtor may be at a disadvantage at trial in the Superior Court. Additionally, at present it appears that the Trustee is unlikely to expend estate resources on the defense of the Debtor. However, given CTA’s strong interest in defending the Debtor in the State Court Action to avoid future litigation as to any potential successor and/or alter ego claims by USA Waste, the Court finds that this factor weighs in favor of granting relief from the automatic stay.


    7. Whether the litigation in another forum would prejudice the interests of other creditors, the creditors' committee and other interested parties

      There has been no indication that any party would suffer legal prejudice from permitting the State Court Action to proceed.


    8. Whether the judgment claim arising from the foreign action is subject to equitable subordination under Section 510(c)

      Seemingly this factor is inapplicable.


    9. Whether movant's success in the foreign proceeding would result in a judicial lien avoidable by the debtor under Section 522(f)

      Seemingly this factor is inapplicable.


    10. The interests of judicial economy and the expeditious and economical determination of litigation for the parties;

      As noted above, the State Court Action is at an advanced stage of litigation whereas this Court is only now becoming familiar with the facts regarding the protracted dispute between the parties. As such, judicial economy weighs in favor of granting relief from the automatic stay.


    11. Whether the foreign proceedings have progressed to the point where the parties are prepared for trial, and

      10:00 AM

      CONT...


      Dispatch Transportation LLC


      Chapter 7

      The parties were prepared for trial when the bankruptcy petition was filed. The Debtor’s claims that no one will defend the Debtor in the State Court Action and that default judgment will be entered against it are unpersuasive. In fact, the Debtor and CTA have both filed numerous pleadings in opposition to motions by USA Waste in the bankruptcy case and as noted above, CTA has a substantial interest in defending the Debtor’s interests given that USA Waste’s arguments thus far invariably point to a looming successor or alter ego claim against CTA.


    12. The impact of the stay on the parties and the "balance of hurt."

On balance, the Court perceives no harm to the bankruptcy estate from permitting the State Court Action to continue. As to the remaining parties, the Court expects that denial of the Motion would result in more litigation in the bankruptcy court between the parties which would likely increase the costs of litigation for all parties. This factor appears neutral.


In addition to the foregoing, CTA and the Debtor have argued that the alter ego/successor claims USA Waste seeks to bring against CTA are exclusively claims of the estate, and that in seeking to assert these claims USA Waste may be interfering with the rights that the Trustee is currently trying to sell to CTA. The Court is unpersuaded by the arguments of CTA and the Debtor. While not technically before the Court as USA Waste has not filed a proposed amended complaint for the Court to review asserting alter ego or successor theories, in Ahcom, Ltd. v. Smeding, the Ninth Circuit held that if there is injury to the corporation that gives the corporation a right of action against the shareholders (e.g., where a shareholder converts or fraudulently transfers corporate assets), that claim is property of the bankruptcy estate. But absent a corporate right of action, a claim that shareholders treated the corporation as their alter ego to the detriment of a corporate creditor may be asserted only by the injured creditor. (9th Cir. 2010) 623 F3d 1248, 1251-1252 (applying Calif. law). Here, there has been no indication that USA Waste intends to bring an alter ego action on the basis of a particularized injury to the Debtor corporation. As such, there is no basis on which to conclude that USA Waste’s potential action against CTA will interfere with/ or otherwise prejudice rights in claims owned by the bankruptcy estate.


TENTATIVE RULING

The Court’s tentative ruling is to grant relief from the automatic stay to USA Waste as

10:00 AM

CONT...


Dispatch Transportation LLC


Chapter 7

set forth in its proposed order. The Court does not opine on whether an amended complaint requires relief from the automatic stay.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

Movant(s):

USA Waste of California, Inc. Represented By Paul J Laurin

Trustee(s):

Charles W Daff (TR) Represented By Toan B Chung

10:00 AM

6:16-19962


Fonda Cormier


Chapter 7


#13.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15632 Dobbs Peak Lane Fontana CA 92336


MOVANT: CREDITOR TRINITY FINANCIAL SERVICES


From: 5/30/17, 6/20/17 EH     

Docket 25

*** VACATED *** REASON: ORDER ENTERED 6/27/17

Tentative Ruling:

5/30/2017


Service is Improper Opposition: None


The Court is inclined to CONTINUE the hearing for service on Debtor pursuant to Local Rule 4001-(1)(c)(C)(i).


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Fonda Cormier Represented By Phillip Myer

Movant(s):

Trinity Financial Services LLC Represented By Henry D Paloci

Trustee(s):

Robert Whitmore (TR) Pro Se

10:00 AM

6:16-20632


Lisa Allison Wells


Chapter 13


#14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2006 INFINITY M35 SEDAN


MOVANT: JPMORGAN CHASE BANK NA


EH     


Docket 31


Tentative Ruling:

07/25/2016

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) based on Movant’s assertion that Movant regained possession of property prepetition on November 11, 2016, and Debtor’s failure to make required postpetition payments. GRANT waiver of 4001(a)

  1. stay. GRANT relief under ¶2. DENY relief under ¶11 as moot.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Lisa Allison Wells Represented By Roland D Tweed

    Movant(s):

    JPMorgan Chase Bank, N.A. Represented By Drew A Callahan

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:16-21234


    Frank A Horzen and Barbara A Horzen


    Chapter 13


    #15.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 19579 Casmelia Street, Rialto, CA 92377


    MOVANT: DEVELOPER'S CAPITAL INC


    From: 5/9/17, 6/20/17 EH     

    Docket 34

    *** VACATED *** REASON: ORDER ENTERED 7/19/17

    Tentative Ruling:

    5/9//2017


    Service is Proper Opposition: Yes


    The Court is inclined to DENY the motion without prejudice. Movant’s request for relief only requests relief under § 362(d)(2). Section 362(d)(2) requires Movant to show that the property is unnecessary to an effective reorganization and that Debtors have no equity in the property. This case is a Chapter 13 proceeding and the property at issue is Debtors’ primary residence. In this situation, absent any indication to the contrary, the property is necessary to an effective reorganization. Furthermore, Movant does not identify the fair market value of the property or whether there are any additional liens on the property, and, therefore, has not demonstrated that Debtors have no equity in the property.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Frank A Horzen Represented By Paul Y Lee

    10:00 AM

    CONT...


    Frank A Horzen and Barbara A Horzen


    Chapter 13

    Joint Debtor(s):

    Barbara A Horzen Represented By Paul Y Lee

    Movant(s):

    Developers Capital, Inc., Employees Represented By

    Russel T Little

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-11670


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7


    #16.00 CONT Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Real Property


    MOVANT: MARTHA E GUERRERO AND EDUARDO E GUERRERO FROM: 4/25/17, 5/30/17, 7/11/17

    EH     


    Docket 11

    *** VACATED *** REASON: CONTINUED TO 8/22/17 AT 10:00 A.M.

    Tentative Ruling:

    5/30/17


    Debtor’s opposition argues that the real estate contract is an executory contract that can be rejected in bankruptcy. While providing an applicable citation for that assertion, Debtor does not apply the legal standard to the facts of this case.


    Nevertheless, it appears that Debtor’s characterization of the contract as "executory" may have merit. While Movant, in the motion, states that "all contingencies had been removed," and, in the reply, states that they "dutifully removed all their contractual contingencies," the state court complaint submitted to support their motion states, in paragraph 23: "Plaintiffs have fully performed all conditions, covenants, and promises required by them on their part to be performed in accordance with the terms and conditions of the contract, except the final payment for the purchase of the Property." (emphasis added). While Movants appear to have made the initial deposit into escrow, it does not appear that the final purchase price was tendered.


    "[A]n ‘executory contract’ that can be rejected in bankruptcy is a contract on which performance remains due on both sides at the time of the bankruptcy petition." Matter of Newcomb, 744 F.2d 621, 624 (8th Cir. 1984); see also In re Texscan Corp., 976 F.2d 1269-1271-72 (9th Cir. 1992). In Newcomb, the Court held that when the funds had already been transferred into escrow, there was no executory contract – no material obligations remained on the part of the grantor. See id.

    10:00 AM

    CONT...


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7


    In the Ninth Circuit, a real estate sales contract remains executory until the full purchase price is deposited into escrow by the purchaser. See In re Hertz, 536 B.R. 434, 439-41 (Bankr. C.D. Cal. 2015) (an extended discussion on when a purchase contract loses its executory nature).


    Given that the real estate purchase contract may be an executory contract that shortly will be rejected by operation of law under 11 U.S.C. § 365(d)(1), and that Movants are seeking a state court order for specific performance under the contract, granting relief from stay would be improper because the state court proceedings would interfere with the bankruptcy court proceedings. Interference with the administration of the estate is the most important consideration when considering a motion for relief from stay to proceed with state court litigation. See In re Roger, 539 B.R. 837, 845 C.D. Cal. 2015) ("According to the court in Curtis, the most importance factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit."). Here, there is a possibility of significant interference with the bankruptcy estate.


    Tentative Ruling:

    For the foregoing reasons, the Court is inclined to DENY the motion. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    AMANDO MORALES Represented By William D Gurney

    Joint Debtor(s):

    ALICIA MALDONADO JIMENEZ Represented By

    William D Gurney

    Movant(s):

    Eduardo E. Guerrero Represented By

    10:00 AM

    CONT...


    Trustee(s):


    AMANDO MORALES and ALICIA MALDONADO

    Christopher J Langley


    Chapter 7

    Charles W Daff (TR) Represented By Brandon J Iskander Lynda T Bui

    10:00 AM

    6:17-12342


    Paul David Caballero and Tami Cirrincione Caballero


    Chapter 7


    #17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Passport 245Rb, Vin: 4YDT2452986410651


    MOVANT: MEDALLION BANK


    EH     


    Docket 12


    Tentative Ruling:

    July 25, 2017

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Paul David Caballero Represented By Mona V Patel

    Joint Debtor(s):

    Tami Cirrincione Caballero Represented By Mona V Patel

    Movant(s):

    Medallion Bank Represented By Tyneia Merritt

    10:00 AM

    CONT...

    Trustee(s):


    Paul David Caballero and Tami Cirrincione Caballero


    Chapter 7

    Robert Whitmore (TR) Pro Se

    10:00 AM

    6:17-12415


    Russell R. Riggs and Dalene M. Riggs


    Chapter 7


    #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 22 E. Shore Drive, Vernon, New Jersey 07462-3437


    MOVANT: BAYVIEW LOAN SERVICING LLC


    EH     


    Docket 14


    Tentative Ruling:

    07/25/2017

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1) based on Debtor’s inadequate equity cushion. The Court also GRANTS relief from stay under § 362(d)(2) as there is no equity in the Property. GRANT relief under ¶2 and ¶3. GRANT waiver of 4001(a)(3) stay.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Russell R. Riggs Represented By

    Robert Jeffrey Gerber

    Joint Debtor(s):

    Dalene M. Riggs Represented By

    Robert Jeffrey Gerber

    Movant(s):

    BAYVIEW LOAN SERVICING, Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Russell R. Riggs and Dalene M. Riggs

    Nichole Glowin


    Chapter 7

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:17-12886


    Ryan Keith Richardson and Joyce Nanette Richardson


    Chapter 7


    #19.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11666 Oak Knoll Court, Fontana, CA


    MOVANT: U.S. BANK, NA AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST


    From: 6/20/17, 7/11/17 EH     

    Docket 23


    Tentative Ruling:

    June 20, 2017

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Ryan Keith Richardson Represented By Ronald B Talkov

    Joint Debtor(s):

    Joyce Nanette Richardson Represented By Ronald B Talkov

    10:00 AM

    CONT...

    Movant(s):


    Ryan Keith Richardson and Joyce Nanette Richardson


    Chapter 7

    U.S. BANK, NA AS LEGAL TITLE Represented By

    Diane Weifenbach

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:17-13180


    Gloria Del Carmen Bolanos


    Chapter 7


    #20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 113 W 45th St Los Angeles, CA 90037


    MOVANT: HSBC BANK USA NATIONAL ASSOCIATION


    EH     


    Docket 16

    Tentative Ruling:


    July 25, 2017

    Service: Proper Opposition: None


    GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Gloria Del Carmen Bolanos Pro Se

    Movant(s):

    HSBC BANK USA NATIONAL Represented By

    April Harriott Sean C Ferry

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:17-14019


    Osbaldo Concencion Martinez


    Chapter 13


    #21.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1567 Riverside Drive, Barstow, CA 92311; 860 Nancy St., Barstow, CA 92311; 36891 Livingston Ln., Hinkley,

    CA 92347; 26484 Highway #58, Barstow, CA 92311; 25494 Agate Rd., Barstow, CA 92311 Under 11 U.S.C. § 362 (with supporting declarations) (Real Property)


    MOVANT: SAN BERNARDINO COUNTY TREASURER AND TAX COLLECTOR


    CASE DISMISSED 5/30/17


    From: 6/27/17, 7/11/17 EH     

    Docket 10


    Tentative Ruling:

    07/25/2017

    BACKGROUND

    On May 12, 2017, Osbaldo Martinez ("Debtor") filed for chapter 13 relief. The Debtor’s case was dismissed on May 30, 2017, for failure to file information. On June 2, 2017, the San Bernardino County Treasurer & Tax Collector ("County") filed its Motion for Relief from Stay seeking in rem relief ("Motion") as to certain properties located at 1567 Riverside Drive, Barstow, CA 92311; 860 Nancy St., Barstow, CA 92311; 36891 Livingston Ln., Hinkley, CA 92347; 26484 Highway #58, Barstow, CA (the "Properties").


    The Motion was set for hearing on July 11, 2017. Prior to the hearing on the Motion, the Court vacated the matter specifically given the filing of the Motion subsequent to the dismissal of the case. The County notified the Court that it intended to appear at the July 11, 2017, hearing to request a ruling. At the hearing, the County argued that the Court’s dismissal order specifically retained its jurisdiction over issues arising under § 362. However, the Court indicated that it was problematic to permit

    10:00 AM

    CONT...


    Osbaldo Concencion Martinez


    Chapter 13

    motions to be filed after the case had been dismissed without any limiting factor as to when such a motion could be filed. The Court continued the hearing and required further briefing regarding whether the Court has jurisdiction to enter an order on a motion requesting in rem relief which is filed after the bankruptcy case has been dismissed.


    DISCUSSION

    The County has cited two cases in support of its position. The first case is In re Cruz, 516 B.R. 594 (9th Cir. BAP 2014), an appeal from a ruling of this Court. Here, the Court finds that Cruz is inapplicable to the facts of the case at bar. Although the BAP referenced the Court’s retention of jurisdiction of issues arising under § 362 in its decision, the BAP’s decision permitting the post-dismissal grant of relief from stay also considered that Cruz involved a request for annulment of the stay. In Cruz, a foreclosure sale of property that was potentially property of the debtor’s estate had been sold in the short period between the filing of the case and dismissal. Thus, annulment was appropriate even after dismissal for the creditor to ensure that its actions taken while the stay was still pending, could be ratified by the Court. The instant Motion contains no request for annulment and makes no assertion that any actions were taken during the pendency of the bankruptcy case.


    The other case cited by the County is Sinclair v. Bank of Am., N.A. (In re Sinclair), 2013 Bankr. LEXIS 4657, *4 (B.A.P. 9th Cir. May 28, 2013), similar to Cruz involves a post-dismissal request for annulment to address actions taken during the pendency of a bankruptcy. Again, this situation is plainly distinguishable from the instant Motion which involves no request for annulment. Moreover, Sinclair, undercuts the County’s argument in that it recognizes that there must be limits on post-dismissal bankruptcy jurisdiction:


    Post-dismissal bankruptcy jurisdiction is generally limited. The bankruptcy court retains jurisdiction to dispose of ancillary matters, including construing and interpreting its orders. [Aheong v. Mellon Mortgage Co. (In re Aheong), 276 B.R. 233, 241 (9th Cir. BAP 2002)]. It may not, however, "grant new relief independent of its prior rulings once the underlying action has been dismissed." Tsafaroff v. Taylor (In re Taylor), 884 F.2d 478, 481 (9th Cir. 1989) (citing Armel Laminates, Inc. v. Lomas & Nettleton Co. (In re Income Prop. Builders, Inc.), 699

    10:00 AM

    CONT...


    Osbaldo Concencion Martinez

    F.2d 963, 964 (9th Cir. 1982)); see also Beneficial Trust Deeds v. Franklin (In re Franklin), 802 F.2d 324, 327 (9th Cir. 1986).


    Chapter 13


    Sinclair at *6-*7.


    TENTATIVE RULING


    Based on the foregoing, the Court finds that exercise of jurisdiction on a motion for relief from stay filed post-dismissal which exclusively seeks prospective relief is inappropriate and on that basis the tentative ruling is to DENY the County’s request.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Osbaldo Concencion Martinez Pro Se

    Movant(s):

    c/o Barry S. Glaser San Bernardino Represented By

    Barry S Glaser

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-14363


    Victor George and Manju Pudussery


    Chapter 7


    #22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 MERCEDES-BENZ GLK250, VIN WDCGG0EB2FG423659


    MOVANT: TD AUTO FINANCE LLC


    EH     


    Docket 16


    Tentative Ruling:

    July 25, 2017

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1) based on a lack of equity cushion and intention to surrender. GRANT relief from stay under § 362 (d)(2) based on lack of equity. GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Victor George Represented By Richard G Heston

    Joint Debtor(s):

    Manju Pudussery Represented By Richard G Heston

    Movant(s):

    TD Auto Finance LLC Represented By Sheryl K Ith

    10:00 AM

    CONT...

    Trustee(s):


    Victor George and Manju Pudussery


    Chapter 7

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:17-14783


    Silvia Alvarez


    Chapter 13


    #23.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Ford Fusion, VIN 3FA6P0HD9ER234647


    MOVANT: FORD MOTOR CREDIT COMPANY LLC


    CASE DISMISSED 6/26/17


    EH     


    Docket 12

    *** VACATED *** REASON: case dismissed 6/26/17 Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Silvia Alvarez Represented By

    Filemon Kevin Samson III

    Movant(s):

    Ford Motor Credit Company LLC Represented By

    Sheryl K Ith

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-15037


    Jun Seok Lee


    Chapter 7


    #24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 5628 VAN BUREN BLVD., RIVERSIDE, CA 92503 .


    MOVANT: 5700 VAN BUREN BLVD LLC


    CASE DISMISSED 7/5/17


    EH     


    Docket 11


    Tentative Ruling:

    07/25/2017

    Service: Proper Opposition: No


    The Court GRANTS Relief under § 362(d)(1) based on the following: (1) Debtor failed to pay rent, (2) Movant gave appropriate notice to Debtor of their intention to terminate Debtor’s tenancy if Debtor did not pay overdue rent, (3) Debtor failed to pay overdue rent, and (4) Movant affirmed their intention to terminate the tenancy by filling a complaint for unlawful detainer. Therefore, "Cause" is established under § 362(d)(1) because Debtor’s lease is terminated and the Debtor retains only a possessory interest with regard to the leased property. In re Windmill Farms, Inc., 841 F.2d 1467, 1469-71 (9th Cir. 1988) (Holding that a lease of real property is terminated under California law when the lessor affirms his election to terminate the lease as expressed in a notice to pay rent or quit which the lessor has previously served upon the lessee); See also In re Perl, 513 B.R. 566, 576 (9th Cir. BAP 2014) (Holding that physical occupation of a Residence constitutes a possessory interest under California law that is protected by the automatic stay, making a motion for relief from stay necessary). The Court is also inclined to GRANT relief under § 362(d)(2) as Debtor has no equity in the property. GRANT relief under ¶2. DENY relief under ¶4, ¶7a, ¶ 9a, ¶10 and ¶11 for lack of cause shown. DENY relief under ¶12b as moot.

    10:00 AM

    CONT...


    Jun Seok Lee


    Chapter 7

    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Jun Seok Lee Represented By

    Young K Chang

    Movant(s):

    5700 VAN BUREN BLVD., LLC Represented By

    Gary D Fidler

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:17-15257


    Min Joo Choi


    Chapter 13


    #25.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 611 West 59th Place, Los Angeles, California 90044


    MOVANT: CIT BANK, N.A.


    CASE DISMISSED 7/11/17


    EH     


    Docket 7

    Tentative Ruling:


    July 25, 2017

    Service: Proper Opposition: None


    GRANT relief from the stay under §§ 362(d)(1) and 362(d)(4). Court finds bad faith and scheme to delay and hinder based on five prior bankruptcy cases affecting the property and four unauthorized transfers of 5% property interests. GRANT waiver of 4001(a)(3) stay and requests under ¶¶ 3, 4, and 12. GRANT request under ¶ 9. Grant request under ¶10 upon proper recording and notice. DENY request under ¶ 11(a) for lack of cause shown. Request for APO is DENIED as moot.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Min Joo Choi Pro Se

    Movant(s):

    CIT Bank, N.A. Represented By

    Dane W Exnowski

    10:00 AM

    CONT...

    Trustee(s):


    Min Joo Choi


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-15417


    Meghan McConaghy


    Chapter 13


    #26.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate All Property


    MOVANT: MEGHAN MCCONAGHY


    EH     


    Docket 13


    Tentative Ruling:

    July 25, 2017

    Service: Not Proper


    Debtor’s prior case was dismissed for failure to file schedules and plan. Debtor alleges attorney negligence. Debtor asserts the filing of schedules and proposed plan is evidence that the present case was filed in good faith.


    Movant has failed to properly serve secured creditors pursuant to Fed. R. Bankr. P. 7004 (b)(3), by failing to mail a copy of the summons and complaint to the attention of an officer, a managing or general agent, or to any other agent authorized. Movant has also failed to provide evidence of telephonic notice to interested parties.

    The Court is inclined to DENY the Motion. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Meghan McConaghy Represented By Nicholas M Wajda

    Movant(s):

    Meghan McConaghy Represented By Nicholas M Wajda

    10:00 AM

    CONT...

    Trustee(s):


    Meghan McConaghy


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-15634


    Tracy Marie Roche


    Chapter 7


    #27.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 28821 Pujol St #401 Temecula, CA 92590


    MOVANT: FOOTHILLS AT OLD TOWN LLC


    EH      


    Docket 14

    Tentative Ruling:


    07/25/2017

    Service: Proper Opposition: None


    The Court GRANTS Relief under § 362(d)(1) based on the following: (1) Debtor failed to pay rent, (2) Movant gave appropriate notice to Debtor of its intention to terminate Debtor’s tenancy if Debtor did not pay overdue rent, (3) Debtor failed to pay overdue rent, and (4) Movant affirmed its intention to terminate the tenancy by filling a complaint for unlawful detainer. Therefore, "Cause" is established under § 362(d)(1) because Debtor’s lease is terminated and the Debtor retains only a possessory interest with regard to the leased property. In re Windmill Farms, Inc., 841 F.2d 1467, 1469- 71 (9th Cir. 1988) (Holding that a lease of real property is terminated under California law when the lessor affirms his election to terminate the lease as expressed in a notice to pay rent or quit which the lessor has previously served upon the lessee); See also In re Perl, 513 B.R. 566, 576 (9th Cir. BAP 2014) (Holding that physical occupation of a Residence constitutes a possessory interest under California law that is protected by the automatic stay, making a motion for relief from stay necessary). The Court is also inclined to GRANT relief under § 362(d)(2) as Debtor has no equity in the property and the property is not necessary for an effective reorganization. GRANT relief under

    ¶¶ 2 and 6.

    10:00 AM

    CONT...


    Tracy Marie Roche


    Chapter 7


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Tracy Marie Roche Pro Se

    Movant(s):

    Foothills at Old Town, LLC Represented By Scott Andrews

    Trustee(s):

    John P Pringle (TR) Pro Se

    10:00 AM

    6:17-14228


    Michelle Meredith


    Chapter 7


    #27.10 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 5519 Lorelei Avenue, Lakewood, CA


    MOVANT: FRANK RISELY AKA FRANK RISELEY


    EH     


    Docket 37


    Tentative Ruling:

    July 25, 2017


    Service: Not Proper Opposition: None


    Although Movant has obtained a judgment in the state court Unlawful Detainer action, the judgement was obtained post-bankruptcy petition without relief from stay. Relief from stay would not be proper without seeking annulment.


    Movant has also failed to properly serve Debtor. Debtor was served on July 18, 2017 via overnight mail. Under the Court’s rules, notice must be received five (5) court days prior to the hearing. Movant’s notice would only provide for four (4) days prior to the hearing. In addition, Movant failed to give telephonic notice per the Court’s self-calendaring instructions.

    Based on the foregoing, the Court is inclined to DENY the Motion. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Michelle Meredith Represented By Patricia M Ashcraft

    10:00 AM

    CONT...

    Movant(s):


    Michelle Meredith


    Chapter 7

    Frank Riseley aka Frank Risely Represented By Helen G Long

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    2:00 PM

    6:17-10724


    Bausman and Company Incorporated


    Chapter 11


    #28.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


    From: 2/28/17, 4/11/17, 7/18/17 EH     

    Docket 6


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bausman and Company Incorporated Represented By

    William A Smelko

    2:00 PM

    6:16-19993


    B & B Family, Incorporated


    Chapter 11


    #29.00 CONT Approval of Disclosure Statement From: 5/16/17, 6/20/17

    Also #30 EH           

    Docket 89


    Tentative Ruling:


    07/25/2017


    Background

    On November 10, 2016 ("Petition Date"), B & B Family, Incorporated ("Debtor") filed a Chapter 11 voluntary petition. The Debtor is owned by Patricia Forte (who owns 50% of shares) and by Randall and Marianne Richey, husband and wife, who own the remaining 50% of shares in the Debtor (collectively, "Shareholders")


    Debtor operates Oggi’s Pizza and Brewing Company in Apple Valley, California. Debtor has fifty-five employees. The Debtor’s Schedules show that it had approximately $114,662.50 in assets as of the Petition Date. The Debtor’s assets consist primarily of leased equipment, business licenses, and liquid assets in the form of cash and accounts.


    On March 31, 2017, Debtor filed its Disclosure Statement and Chapter 11 Plan of Reorganization. On May 2, 2017, Comerica Bank filed a Limited Response to the Debtor’s Disclosure Statement pointing simply to the Debtor’s omission of its franchise agreement as an executory contract being assumed. In response, the Debtor amended its Disclosure Statement and Plan on May 2, 2017 (the "Amended DS and Plan"). Additionally, on May 3, 2017, the Debtor filed redline versions of the Amended DS and Plan reflecting the changes made since the March 31, 2017, filings.


    Following the May 2017, hearing on the Disclosure Statement, the Debtor filed amended pleadings on June 13, 2017. Service was proper and no objections to

    2:00 PM

    CONT...


    B & B Family, Incorporated


    Chapter 11

    the Debtor’s Second Amended Disclosure Statement have been filed.


    Legal Standards

    1. Adequate Information

      A Chapter 11 disclosure statement is required to contain "adequate information" pursuant to 11 U.S.C. § 1125(b). Section 1125(f)(2) provides that: "the court may approve a disclosure statement submitted on standard forms approved by the court or adopted under section 2075 of title 28." The United States Courts have devised a disclosure statement template for small businesses, Form B25B, which Debtor generally adopted as to format.


      As to the substance of a disclosure statement, 11 U.S.C. § 1125(a)(1) defines "adequate information" as:


      information of a kind, and in sufficient detail as far as is reasonably practicable in light of the nature and history of the debtor and the condition of the debtor’s books and records, including a discussion of the potential material Federal tax consequences of the plan to the debtor, any successor to the debtor, and a hypothetical investor typical of the holders of claims or interests in the case, that would enable such a hypothetical investor of the relevant class to make an informed judgment about the plan, but adequate information need not include such information about any other possible or proposed plan and in determining whether a disclosure statement provides adequate information, the court shall consider the complexity of the case, the benefit of additional information to creditors and other parties in interest, and the cost of providing additional information


      The type of information required varies with the circumstances. See, e.g., In re Jeppson, 66 B.R. 269, 292 (Bankr. D. Utah 1986) (listing nineteen categories of information commonly required); see also In re Malek, 35 B.R. 443, 443-44 (Bankr.

      E.D. Mich. 1983) (listing minimum requirements).

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11


    2. Plan Feasibility

    "There are numerous decisions which hold that where a plan is on its face nonconfirmable, as a matter of law, it is appropriate for the court to deny approval of the disclosure statement describing the nonconfirmable plan." In re Silberkraus, 253

    B.R. 890, 899 (Bankr. C.D. Cal. 2000) (collecting cases).


    Disclosure Statement & Plan

    The Chapter 11 Plan’s proposed effective date is the first day of the first full month after entry of the final order confirming plan (but no earlier than 8/01/17). Classes of claims are categorized as follows:

    1. Claims Classification


      1. Administrative Claims:

        • UST Fees - $4,875 (estimated), in full on effective date

        • Turoci Firm - $40,000 (estimated)/Terms: in full on effective date


      2. Priority Tax Claims:

        • IRS: $5,251.48/ Terms: in full on effective date

        • California BOE: $125,750.40/Terms: 48 months, 7% interest, $3,011.25/ mo.


      3. Class 1: Comerica Bank (Impaired)

        • Nature of lien: first priority security interest in all of Debtor’s assets (D values at $150,000)

          2:00 PM

          CONT...


          B & B Family, Incorporated

          · Claim: $494,123.90


          Chapter 11


        • Treatment: Bifurcated claim – Secured claim of $150,000, Unsecured Claim of

          $344,123.90

        • Secured Claim Terms: 60 months, 6% interest, $2,899.92/mo.

        • Unsecured Claim treated with Class 6 GUCs


      4. Class 2: FC Marketplace aka Pioneer Park (Impaired)

        • Nature of lien: second priority security interest in all Debtor’s assets

        • Unsecured claim of $88,963.76

        • Treatment: treated with Class 6 GUCs

        • Plan proposes to avoid the lien of FC Marketplace on entry of confirmation order


      5. Class 3: Oggi’s Corporate (Impaired)

        • Nature of lien: third priority lien in all Debtor’s assets

        • Unsecured claim of $54,106.12

        • Treatment: paid with Class 6 GUCs

        • Plan proposes to avoid the lien of Oggi’s Corporate on entry of confirmation order


      6. Class 4: Financial Pacific Leasing

        • Secured as to leased restaurant equipment which D values at $2,000

        2:00 PM

        CONT...


        B & B Family, Incorporated

        • Secured Claim of $2,000, Treatment: Paid in full on effective date (unimpaired)

        • Unsecured Claim of $42,864.40 (paid with class 6 GUCs) (impaired)

        • Plan proposes to avoid the lien of FPL on payment in full.


          Chapter 11


      7. Class 5: High Desert Prime, LP (Impaired)

          • Landlord

          • Debtor is assuming the lease and proposes to cure the arrears owed to landlord

            · Claim: $178,499.98

          • Treatment: 48 months, 0% interest (per agreement with HDP), $3,718.75/mo.


      8. Class 6: General Unsecured Creditors (Impaired)

        · Total Claims: $636,718.69

        · Dividend: 17% or $120,000

          • Treatment: $1,000/mo. for first 48 months and $6,000 for months 48-60

          • Note: Pawnee lease for bar stools, dishwasher etc., will be rejected and Pawnee filed an unsecured claim and will be treated as such.


      9. Insiders/Equity Holders

        • No Insider Claims

        • Equity to retain stock subject to Section VII (which provides potentially for new value of $10,000)

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11


    2. Plan Funding and Feasibility

      Debtor indicates it will have $60,000 cash on hand as of the Effective Date ($35,000 cash on hand and $25,000 to be accumulated between now and Effective date). This amount appears sufficient to cover payments due on the Effective Date.


      Disposable income projection is $6,400 per month based on average net disposable income since December 2016 (and after payments of $2,204.17 to Comerica and

      $3,206.78 to Sysco Foods) for a total of $11,810.95 for plan payments. This amount appears sufficient to cover the proposed plan payments of approximately $10,632 per month


    3. Management

      Patricia Forte (50% owner) is current CEO and will step down as CEO Randall Richey will remain Secretary

      Marianne Richey, current CFO will become CEO and CFO post-confirmation with day-to-day responsibility for overseeing the financial affairs.


    4. Other Terms

    D will be disbursing agent with no compensation unclaimed distributions to revert to reorganized Debtor.


    Executory Contracts

    Debtor shall assume the commercial property lease for the restaurant at 19201 Bear Valley Road in Apple Valley and shall assume the Franchise Agreement with Oggie’s Corporate.

    Debtor shall reject two leases for restaurant equipment.

    2:00 PM

    CONT...

    Liens


    B & B Family, Incorporated


    Chapter 11


    Liens of FC and Oggi’s Corporate will be extinguished upon confirmation and liens of Comerica and FPL will be extinguished on payment in full of their allowed secured claims.


    Tentative Ruling

    The Court has examined the Debtor’s Amended DS and Plan to determine whether "adequate information has been provided and has identified the following issues to be addressed:


    · The DS and Plan contemplate bifurcation of Comerica and FPL’s claims and avoidance of remaining junior liens. A Motion to Value was filed on July 24.


    · The Declaration of Marianne Richey makes reference to Exhibit E and purports to authenticate this Exhibit as the "Annual Projected Cash Flow" for the Debtor based on monthly operating reports from December 2016 to April 2017. However, the "Annual Projected Cash Flow" is Exhibit D, not Exhibit E as indicated in the declaration.


    There is no need for a further hearing. Once the Debtor has amended the disclosure statement the Debtor may lodge a proposed order approving the disclosure statement, as modified.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    B & B Family, Incorporated Represented By Todd L Turoci

    2:00 PM

    6:16-19993


    B & B Family, Incorporated


    Chapter 11


    #30.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


    From: 12/13/16, 3/7/17, 5/30/17 Also #29

    EH     


    Docket 8


    Tentative Ruling:


    Ownership and Management of Debtor:


    Debtor has two owners

    2:00 PM

    CONT...


    Rio Rancho Super Mall LLC

    1. Eric Sang Yul Kim ("Mr. Kim") is the managing member and owns 87.5%

    2. Kwang Sung Kim ("Mrs. Kim"), Debtor’s wife, owns the remaining 12.5%


    Chapter 11


    DSD:

    Debtor’s primary secured creditor is DSD Note Investors, Inc. ("DSD") which

    the Debtor asserts fully encumbers the Property. On January 31, 2017, DSD filed a complaint for breache of contract and foreclosure and also moved the Superior Court for the appointment of a receiver.


    Motivation for filing a Chapter 11:

    Debtor contends that the instant filing was precipitated by the dismissal of its prior case due, in part, to poor market conditions which did not sufficiently improve, and due also to problems with the Debtor’s confirmed plan which failed to account for certain liens; and also due to the aggressive collection efforts of DSD.


    1. DISCUSSION


      Before a disclosure statement may be approved after notice and a hearing, the court must find that the proposed disclosure statement contains "adequate information" to solicit acceptance or rejection of a proposed plan of reorganization. 11 U.S.C. § 1125(b).

      "Adequate information" means information of a kind, and in sufficient detail, so far as is reasonably practicable in light of the nature and history of the debtor and the condition of the debtor's books and records, that would enable a hypothetical reasonable investor typical of the holders of claims against the estate to make a decision on the proposed plan of reorganization. 11 U.S.C. § 1125(a).

      There is no set list of required elements to provide adequate information per se. A case may arise where previously enumerated factors are not sufficient to provide adequate information. Conversely, a case may arise where previously enumerated factors are not required to provide adequate information. In re Metrocraft Pub. Services, Inc., 39 B.R. 567 (Bankr. N.D.Ga. 1984). "Adequate information" is a flexible concept that permits the degree of disclosure to be tailored to the particular situation, but there is an irreducible minimum, particularly as to how the plan will be

      2:00 PM

      CONT...


      Rio Rancho Super Mall LLC


      Chapter 11

      implemented. In re Michelson, 141 B.R. 715, 718-19 (Bankr. E.D.Cal. 1992).

      Courts have developed lists of relevant factors for the determination of adequate disclosure. See, e.g., In re A.C. Williams Co., 25 B.R. 173, 176 (Bankr.

      N.D. Ohio 1982), In re Ferretti, 128 B.R. 16, 1819 (Bankr. D.N.H. 1991), In re Malek, 10 C.B.C.2d 189, 35 B.R. 443, 44344 (Bankr. E.D. Mich. 1983), In re Metrocraft, 39 B.R. 567, 568 (Bankr. N.D.Ga. 1984), In re Scioto Valley Mortgage Co., 88 B.R. 168, 17071 (Bankr. S.D. Ohio 1988), In re U.S. Brass Corp., 194 B.R. 420, 42425 (Bankr. E.D. Tex. 1996).

      This Court should determine what factors are relevant and required in light of the facts and circumstances surrounding each particular case. In re East Redley Corp., 16 B.R. 429 (Bankr. E.D.Pa. 1982).


      PLAN SUMMARY

      The Debtor proposes an Effective Date of November 1, 2017


      Funding

      Debtor intends to fund the plan with regular business income estimated by the Debtor at approximately $110,920 per month.


      Debtor asserts it will have $45,000 on the Effective Date from rental income and capital contributions


      Administrative Claims: (Unimpaired) Paid in full on Effective Date

      • Law Offices of Langley & Chang: $25,000

      • Clerk’s Office: $0

      • US Trustee Fees:                                $975 Total: $25,975


        Priority Tax Claims: (Unimpaired) Paid in full on Effective Date

      • CA Franchise Tax Board: $800

        · IRS                                                     $2,711.88

        Total: $3,511.88

        2:00 PM

        CONT...


        Rio Rancho Super Mall LLC


        Chapter 11

        Class 1: DSD Note Investors, LLC (Impaired)

      • Principal balance/allowed claim: $12,000,000

      • Claim allowed per stipulation including agreement by DSD to extend loan maturity date

      • Terms: $55,000 per month at 4.25% interest for 35 years

        o Additional quarterly payments of greater of $10,000 or net cash flow for quarter


        Class 2: Riverside County Tax (Unimpaired)

      • Principal balance/allowed claim: $45,000/$100,000

      • Terms: $1,801.85 per month at 18% interest for 120 months


        Class 5: General Unsecured Creditors (Impaired)

      • Debtor proposes to pay 0% (i.e. no payments to general unsecured creditors)


        Class 6: Equity Interest Holders

      • Mr. Kim and Mrs. Kim will retain their interests


        Liquidation Value

        Debtor estimates its liquidation value is $7,533,400 and thus after payment of the secured claim of DSD in the amount of $12,000,000 and even assuming funds are available to pay administrative claims and priority tax claims, no funds would remain for other creditors.


        Feasibility

        Debtor will fund the plan through regular business income and the cash contribution. Debtor states it will have $45,000 on effective date to pay $29,486.88 due on Effective Date.

      • Cash on hand: $10,000 (DIP Account)

      • Capital Contributions:            $35,000 Total: $45,000


      Balance remaining after paying initial amount of Effective Date: $15,513.12


    2. OBJECTIONS

    All objections were timely filed. The Debtor has filed no replies.

    2:00 PM

    CONT...


    Rio Rancho Super Mall LLC


    Chapter 11


    DSD Objections

    1. Inaccurate descriptions of property value, maturity date, and interest rate;

    2. DSD asserts FMV of the Property should be 12 million in accordance with terms of the Stipulation and that as to the maturity date, the forbearance is for a period of 36 months, not 35 years;

    3. DSD seeks to receive its Note interest rate of 8.625%, not the 4.25% indicated in the DS and Plan;

    4. The Debtor’s figures for the Riverside County Tax Collector’s claim conflicts with the filed proofs of claim (Claim No. 2 and Claim No. 4), and the Stipulation of DSD and Debtor requires that Debtor remain current on property tax payments;

    5. DSD asserts that Debtor has not fully disclosed its management/ownership structure and specifically points to its belief that Yeon Ju Kim and John Seung Kyun Lee are also members of the Debtor.


    Pacific City Bank Objections

    1. PCB contends that the maximum value that DSD can assert as a first priority lienholder is $10,422,000 and that PCB is in second priority once that cap is reached;

    2. PCB further asserts that the DS’s estimate of the fair market value of the Property is unsupported by any evidence and belies "basic knowledge of the trajectory of real estate prices in Southern California" considering the fact that in the prior case, Debtor asserted a fair market value of $8,060,000 (i.e. more than the current asserted value of $7,500,000) at a time when the real estate values were depressed in the area (PCB Obj. at Ex. A);

    3. The proposed plan violates the absolute priority rule in that it allows equity to retain their ownership interests despite the fact that unsecured creditors will receive nothing and equity proposes no new value.


    Butterfield Objections

    1. The DS indicates at page 13 that the Debtor intends to reject the agreements between Butterfield and the Debtor. Butterfield asserts that these agreements run with the land and are not executory contracts capable of rejection under the

      2:00 PM

      CONT...


      Rio Rancho Super Mall LLC


      Chapter 11

      bankruptcy code and has provided some authority for this proposition. Debtor, for its part has not rebutted Butterfield’s contentions;

    2. The Debtor’s estimated expenses understates the estimated amount of CAM payments which are currently $9,3000, not $5,000 as set forth in the Debtor’s projections;

    3. Butterfield wants additional language added to indicate that any confirmed plan will not alter current or future obligations due under the terms of the CAM;

    4. Butterfield also disputes that DSD can assert any claim greater than

      $10,422,000;

    5. Butterfield objects to the valuation of the Property asserted by the Debtor;


    Tentative Ruling:


    Debtor’s Disclosure Statement and Plan are defective for the following reasons:


    1. Debtor’s DS indicates in Section IV.A.2.b. that Classes 1 and 3 are impaired. However, Section III.C. indicates that Classes 1 and 5 are impaired. In fact, there appears to be no Class 3 and 4 at all;

    2. In Section IV.A.8, Debtor indicates that it seeks cramdown on Classes 1-3 but makes no mention of Class 5, which is impaired, and then contradictorily indicates that it does not intend to cramdown as to Class 1;

    3. The DS does not indicate the current tenancy rates of the Property. Additionally, the Debtor should indicate the risks, if any, associated with the proposed increase in rents, and how did the Debtor determine the appropriate percentage increase in rents. The Court notes that in its prior case, the Debtor disclosed that certain tenants were behind on rental payments. The Debtor should disclose whether it has encountered any difficulties in collecting rents and whether any tenants have exhibited a tendency to pay late or to miss payments;

    4. The DS and Plan provide no information regarding the avoidance of junior liens and the impact of avoidance on the liabilities of the Debtor;

    5. The Court otherwise concurs that the Debtor must fully disclose the

      2:00 PM

      CONT...


      Rio Rancho Super Mall LLC


      Chapter 11

      management/ownership structure of the Debtor and amend its DS and Plan to properly account for properly filed claims, including the claims of the Riverside County Tax Authority noted by DSD;

    6. The Court is concerned that the increase in the monthly CAM expense indicates that as proposed the Plan may be infeasible, and otherwise the historical information presented does not support the projected income;

    7. The DS asserts that the Debtor will have $35,000 in "capital contributions" on the Effective Date. Does this figure represent "new value" from the equity interest holders? This is not disclosed.


    In addition to the foregoing, the Court agrees with the creditors that many of the objections to language of the DS and Plan revolve around the Debtor’s as-yet unfiled motion to value, although creditors will need to place their objections to DSD’s claim before the Court. In any event, for the foregoing reasons, the Court’s tentative ruling is to DENY approval of the Disclosure Statement as not containing adequate information.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

    2:00 PM

    6:17-11053


    Rio Rancho Super Mall LLC


    Chapter 11


    #32.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


    From: 3/28/17, 5/30/17 Also #31

    EH     


    Docket 6


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

    2:00 PM

    6:15-18887


    Manors San Bernardino Ave LLC


    Chapter 7

    Adv#: 6:16-01148 Pringle v. O. Allen Alpay, Trustee of the Alpay Living Trust


    #1.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01148. Complaint by John P. Pringle against Alpay Living Trust, Manors Construction & Development Co., Inc. (21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment))


    From: 8/31/16, 10/5/16, 10/11/16, 1/11/17, 1/24/17, 2/8/17, 5/10/17 6/21/17


    EH     


    Docket 1

    *** VACATED *** REASON: CASE DISMISSED 7/13/17

    Tentative Ruling:

    10/05/2016

    This matter is being CONTINUED to October 11, 2016, at 3:00 p.m. The parties received telephonic notice of the continuance from the Court.


    APPEARANCES WAIVED.


    Debtor(s):


    Party Information

    Manors San Bernardino Ave LLC Represented By

    Gaurav Datta

    Defendant(s):

    Manors Construction & Pro Se

    O. Allen Alpay, Trustee of the Alpay Represented By

    Stephen B Goldberg Renee De Golier John L Bailey

    Plaintiff(s):

    John P. Pringle Represented By

    2:00 PM

    CONT...


    Trustee(s):


    Manors San Bernardino Ave LLC


    Scott Talkov Douglas A Plazak


    Chapter 7

    John P Pringle (TR) Represented By Larry D Simons Scott Talkov Frank X Ruggier

    2:00 PM

    6:16-21223


    Kelly Arnold


    Chapter 7

    Adv#: 6:17-01019 Frealy v. Arnold et al


    #2.00 CONT Status Conference RE: Complaint by Todd Frealy against Larry Arnold, Kelly Arnold. (Charge To Estate - $350.00). Nature of Suit: 14 - Recovery of money/property - other, 11 - Recovery of money/property - 542 turnover of property


    From: 4/5/17, 7/19/17 EH     

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 8/23/17 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Kelly Arnold Represented By

    Todd L Turoci

    Defendant(s):

    Kelly Arnold Pro Se

    Larry Arnold Pro Se

    Plaintiff(s):

    Todd Frealy Represented By

    Carmela Pagay

    Trustee(s):

    Todd A. Frealy (TR) Represented By Carmela Pagay

    2:00 PM

    6:13-27863


    Ronald Leroy Stearns and Alicia Gay Stearns


    Chapter 7


    #3.00 CONT Motion to Avoid Lien with Capitol One Bank USA NA From: 5/17/17, 5/31/17, 6/28/17

    EH         


    Docket 29

    Tentative Ruling:

    6/28/17


    This mattered was continued from May 31, 2017, for Debtor to properly serve Capital One pursuant to Fed. R. Bankr. P. Rule 7004(h). Debtor's proof of service for the amended motion indicates service at:


    "Capital One Bank N.A., Attn:63001-0125 Address: 15000 Capital One Drive, Richmond, VA 23238"


    The above does not satisfy the standards of Fed. R. Bankr. P. Rule 7004(h). APPEARANCES REQUIRED.


    05/31/2017

    BACKGROUND

    On October 30, 2013 ("Petition Date"), Ronald and Alicia Stearns (collectively, "Debtors") filed their petition for chapter 7 relief. Among the assets of the estate is real property located at 7573 Honeysuckle Street in Fontana, CA 92336 (the "Property"). The Debtors received a discharge and the case was closed on February 11, 2014.


    On January 10, 2017, the Court granted the Debtors’ request to reopen the case

    2:00 PM

    CONT...


    Ronald Leroy Stearns and Alicia Gay Stearns


    Chapter 7

    for the purpose of avoiding judgment liens recorded against the Property. On February 2, 2017, the Debtor filed motions to avoid the liens of Capital One Bank ("Capital One") and Merchants Financial Guardian ("Merchants") pursuant to 11 U.S.C. § 522 (f). At the hearing on the Debtors initial motions, the Court denied both motions due to various technical issues with the motions. The tentative ruling indicated as follows:


    The Court is inclined to DENY the motion without prejudice for a variety of technical reasons. Primarily, the filing that is actually set for hearing is Docket No. 17, which is simply a "notice" that does not attach, contain, incorporate, or reference a motion. Second, the earlier motion filed by Debtors, Docket No. 16, contains no admissible evidence regarding the value of the first lien as of the petition date.

    Third, the Court notes that Local Rule 4003-(2)(b)(1) prevents Debtors from bringing one motion to avoid two lines under 11 U.S.C. § 522(f). Fourth, the earlier motion contains multiple, material factual inconsistencies, including the amount of the claimed exemption and the fair market value of the property.


    Tentative Ruling on Motion to Avoid Liens, March 29, 2017.


    On April 21, 2017, the Debtors refiled their motions to avoid the liens of Capital One Bank and Merchants. On May 18, 2017, the Debtors withdrew their motion to avoid the lien of Merchants. The only motion currently pending is the motion to avoid the lien of Capital One Bank (the "Motion").


    DISCUSSION

    As a threshold matter, the Motion was not properly served on Capital One via FRBP 7004(h) which requires service on a FDIC insured entity via certified mail and to the attention of an officer at the address indicated for the institution on the FDIC website. The Debtors did not comply with any of these requirements for service.


    Section 522(f)(1)(A) provides in relevant part: "the debtor may avoid the fixing of a lien on an interest of the debtor in property to the extent that such lien impairs an exemption to which the debtor would have been entitled ... if such lien is

    1. a judicial lien." 11 U.S.C. § 522(f)(1)(A) (emphasis supplied).

      2:00 PM

      CONT...


      Ronald Leroy Stearns and Alicia Gay Stearns


      Chapter 7


      Section 522(f)(2) prescribes a formula for calculating whether an exemption is impaired:

      (2)(A) For the purposes of this subsection, a lien shall be considered to impair an exemption to the extent that the sum of—

      1. the lien;

      2. all other liens on the property; and

      3. the amount of the exemption that the debtor could claim if there were no liens on the property; exceeds the value that the debtor's interest in the property would have in the absence of any liens.

    2. In the case of a property subject to more than 1 lien, a lien that has been avoided shall not be considered in making the calculation under subparagraph

    (A) with respect to other liens.

    (C) This paragraph shall not apply with respect to a judgment arising out of a mortgage foreclosure.


    11 U.S.C. § 522(f)(2) (emphasis supplied). That is, an exemption is impaired if the sum of all of liens and the exemption yields a total that is greater than the fair market value of the property. See In re Meyer, 373 B.R. 84, 89 (9th Cir. BAP 2007).


    Here, the Debtors assert that the first lien on the Property is $173,433.90, that the Property is next encumbered by the lien of Merchants in the amount of

    $48,351.02, and by the lien of Capital One in the amount of $3,928.15. The Debtors have asserted an exemption in the Property of $100,000. However, the Debtors Schedule C indicates that they have exempted $76,566.10 in the Property and have not sought to amend their schedules. Nevertheless, assuming the values are correct, the total of the liens and exemption is $302,279.17 which is greater than the fair market value of the Property of $270,000 as asserted by the appraisal obtained by the Debtors. These figures would indicate that the lien of Capital One impairs the exemption of the Debtors.


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined CONTINUE the hearing on the Motion to June 28, 2017, at 11:00 a.m., for the Debtor to properly serve Capital One per FRBP 7004(h) with an amended Notice of Motion and Motion as indicated above.

    2:00 PM

    CONT...


    Ronald Leroy Stearns and Alicia Gay Stearns


    Chapter 7


    APPEARANCES WAIVED. Movant to file and serve the amended notice of motion and motion.


    Party Information

    Debtor(s):

    Ronald Leroy Stearns Represented By John F Mansour

    Joint Debtor(s):

    Alicia Gay Stearns Represented By John F Mansour

    Movant(s):

    Ronald Leroy Stearns Represented By John F Mansour

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    2:00 PM

    6:16-19150


    Charles David Arthur and Claire Bigornia Blanza Arthur


    Chapter 7


    #4.00 CONT Chapter 7 Trustee's Motion for Order: (1) Authorizing the Short Sale of Real Property of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code §§ 363(b) and (f); (2) Approving Payment of Real Estate Commission; &

    (3) Granting Related Relief From: 5/17/17, 5/31/17, 7/12/17 EH     

    Docket 39

    Tentative Ruling:


    05/31/2017


    BACKGROUND

    On October 16, 2016 ("Petition Date"), Charles David Arthur and Claire Blanza Arthur (collectively, "Debtors") filed their petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtors’ bankruptcy estate ("Estate") is real property located at 35965 Carlton Road in Wildomar, CA (the "Property").


    On April 25, 2017, the Trustee filed a Motion seeking (1) authority for a short sale of the Estate’s right, title, and interest in the Property free and clear of the interests; (2) approving payment of broker commission; and (3) granting related relief ("Motion").


    No opposition has been filed.


    DISCUSSION


    1. Sale of Estate Property Pursuant to Section 363(b)

The trustee, after notice and a hearing, may sell property of the estate. 11

2:00 PM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur


Chapter 7

U.S.C. § 363(b)(1); see also Commodity Futures Trading Comm’n v. Weintraub, 471

U.S. 343, 352 (1985). The sale must be in the best interests of the estate and the price must be fair and reasonable. In re Canyon Partnership, 55 B.R. 520 (Bankr. S.D. Cal. 1985); see also In re Wilde Horse Enterprises, Inc., 136 B.R. 830, 841 (Bankr. C.D. Cal. 1991)(sale must have fair/reasonable price, accurate/reasonable notice to creditors and sale made in good faith). The trustee must articulate some "business justification" for selling estate property out of the "ordinary course of business" before the court may approve the transaction. In re Lionel Corp., 722 F.2d 1063, 1071 (2d Cir. 1983); In re Ernst Home Ctr., Inc., 209 B.R. 974, 979 (Bankr. W.D. Wash. 1997). Objections to sale that are based on inadequacy of price are often resolved the court ordering an auction, which may occur in open court. Simantrob v. Claims Prosecutor, LLC (In re Lahijani), 325 B.R. 282, 287 (9th Cir. BAP 2005) citing Fed. R. Bankr. P. 6004(f).1


Here, the Trustee asserts that the short sale will result in the estate being paid a fee of approximately $21,750. The declarations of Karina Jimenez and Anthony Silva (the "Buyers") indicate that the estate will be paid a fee of $21,750, in addition to the purchase price of $350,000. However, the Motion is not clear as to what underlies the "fee" being paid. Instead, it appears that the "fee" is actually a part of the purchase price. The framework proposed by the Trustee appears to indicate bad faith because he provides no basis rooted in bankruptcy for the Estate to charge a fee in exchange for the sale of an asset of the Estate.


a) Sale Free and Clear of non-Debtor Interests


A trustee may sell estate property "free and clear" of third party interests in the property, such as co-ownership interest, liens, claims and encumbrances. See 11

U.S.C. § 363(f). A sale free and clear of third party interests pursuant to section 363 is authorized only if one of the following conditions is met: (1) sale authorized by applicable nonbankruptcy law; (2) third party whose interest will be affected consents;

  1. the affected interest is a lien and the sale price is greater than total value of all liens on the property; (4) the affected interest is a bona fide dispute; or (5) the third party whose interest will be affected could be compelled to accept a money satisfaction of the interest. 11 U.S.C. § 363(f)(1)-(5).

    2:00 PM

    CONT...


    Charles David Arthur and Claire Bigornia Blanza Arthur


    Chapter 7


    The Trustee has not obtained consent from the first priority secured lender.

    Without such consent, the Court cannot grant the Motion free and clear of this lien. As to the remaining junior liens, the Trustee proposes that a hypothetical foreclosure sale situation satisfies Section 363(f)(5). However, the Court believes that the analysis provided in Dishi & Sons v. Bay Condos LLC, 510 B.R. 696, 711 (S.D.N.Y. 2014) provides the better view of whether a hypothetical foreclosure sale can be a basis for granting free and clear under 363(f)(5).


    1. narrow interpretation [of 363(f)(5)] provides a limited role for paragraph (5), but avoids rendering the remaining paragraphs mere surplusage. See In re PW, 391 B.R. 25, 44 (9th Cir. BAP 2008) ("[A]ny interpretation of paragraph (5) must satisfy the requirement that the various paragraphs of subsection (f) work harmoniously and with little overlap."). Other courts have therefore limited the scope of paragraph

(5) to those scenarios where the trustee or debtor, not any third party, is the actor. See, e.g., In re Ricco, Inc., 2014 WL 1329292, *3 (Bankr.N.D.W.Va. Apr. 1, 2014) ("[T]he only logical interpretation of

... § 363(f)(5) is that the statute requires that the trustee or debtor be the party able to compel monetary satisfaction for the interest which is the subject of the sale.") (quoting In re Haskell, 321 B.R. at 9); In re Scott, 2013 WL 4498987, *2–3 (Bankr.E.D.Ky. Aug. 21, 2013) (paragraph

(5) does not refer to foreclosure proceedings because they are initiated by creditors, not the debtor); In re Haskell, 321 B.R. at 9 (paragraph (5) does not encompass eminent domain proceedings because the trustee must be the party capable of compelling the interest holder to accept a money satisfaction). This Court agrees that paragraph (5) should be read to reach only those legal or equitable proceedings that could be brought by the trustee as owner of the property. A foreclosure by a third-party mortgagee is not such a proceeding. And as Dishi has not suggested any other hypothetical proceedings by which the trustee could compel TGM to accept a money satisfaction in exchange for extinguishment of its interest, the Court holds that paragraph (5) does not authorize a sale free and clear of TGM's rights. In re Daufuskie Island Props., LLC, 431 B.R. 626, 637 (Bankr.D.S.C.2010)

2:00 PM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur (noting that the burden is on the proponent of the sale to identify the basis for the sale).


Chapter 7


Dishi & Sons at 711 (S.D.N.Y. 2014)(emphasis added).


Here, the Court is inclined to agree with the rationale of Dishi & Sons that 363 (f)(5) should be read narrowly to encompass only legal or equitable proceedings that could be brought by the trustee as the owner of the property. For this reason, the Court is inclined to deny the Trustee’s request to permit a sale free and clear of the junior liens against the Property.


TENTATIVE RULING

Based on the foregoing analysis, the Court is inclined to DENY the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Charles David Arthur Represented By Anerio V Altman

Joint Debtor(s):

Claire Bigornia Blanza Arthur Represented By Anerio V Altman

Movant(s):

Charles W Daff (TR) Represented By Lynda T Bui Rika Kido

Trustee(s):

Charles W Daff (TR) Represented By

2:00 PM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur

Lynda T Bui Rika Kido


Chapter 7

2:00 PM

6:03-15174


Devore Stop A General Partners


Chapter 7

Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


#5.00 Order to Show Cause Why Jesse Bojorquez, American Business Investments, William Morschauser, Stephen Collias and Continental Capital, LLC, Should Not Be Sactioned for Facilitating Paymentto and/or Receiving Payment for Broker Services in Contravention of this Court's August 11, 2003, Sale Order


Also #6 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Devore Stop Represented By

Hutchison B Meltzer

Devore Stop A General Partners Represented By

Arshak Bartoumian - DISBARRED - Newton W Kellam

Defendant(s):

American Business Investments Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

Mohammed Abdizadeh Pro Se

Jesse Bojorquez Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

Continental Capital LLC Represented By

2:00 PM

CONT...


Devore Stop A General Partners


Cara J Hagan


Chapter 7

Stephen Collias Represented By Cara J Hagan

Plaintiff(s):

William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

Trustee(s):

Arturo Cisneros (TR) Pro Se

2:00 PM

6:03-15174


Devore Stop A General Partners


Chapter 7

Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


#6.00 CONT Status Conference RE: [1] Complaint by William G Morschauser against Continental Capital LLC , Stephen Collias , Jesse Bojorquez , American Business Investments , Mohammed Abdizadeh . (91 (Declaratory judgment)) , (72 (Injunctive relief - other))

HOLDING DATE


From: 3/11/15, 5/20/15, 7/29/15, 12/16/15, 2/3/16, 3/16/16, 5/11/16, 8/31/16, 11/2/16, 11/16/16, 3/8/17, 6/7/17


Also #5 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Devore Stop Represented By

Hutchison B Meltzer

Devore Stop A General Partners Represented By

Arshak Bartoumian - DISBARRED - Newton W Kellam

Defendant(s):

American Business Investments Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

Mohammed Abdizadeh Pro Se

Jesse Bojorquez Represented By

2:00 PM

CONT...


Devore Stop A General Partners


Lawrence J Kuhlman Autumn D Spaeth ESQ


Chapter 7

Continental Capital LLC Represented By Cara J Hagan

Stephen Collias Represented By Cara J Hagan

Plaintiff(s):

William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

Trustee(s):

Arturo Cisneros (TR) Pro Se

2:00 PM

6:15-19998


Jack C Pryor


Chapter 7

Adv#: 6:17-01050 United States Trustee for the Central District of v. Pryor


#7.00 Motion to set aside Entry of Default Fed. Rule Civ. Proc. 55(c) made applicable through FRBP 7055


Also #8 EH     

Docket 14


Tentative Ruling:

07/26/2017


Factual Background

On October 13, 2015, Jack C. Pryor ("Defendant") filed a voluntary Chapter

11 bankruptcy, case number 6:15-19998 ("Bankruptcy Case"). The case was subsequently converted to a Chapter 7. Defendant is being represented by Trent Thompson ("Thompson") in the Bankruptcy Case.

In the Bankruptcy Case, the Court ordered Defendant to turn over solar panels to the Trustee ("Turnover Order"). On January 12, 2017, the Court found Defendant was in contempt for violating the Turnover Order.

On February 28, 2017, the United States Trustee ("Plaintiff") filed a Complaint to Deny Discharge ("Complaint") pursuant to 11 U.S.C. §§ 727(a)(2) and (a)(6). Defendant was served with the Complaint on March 9, 2017 and an answer, if any, was due by March 31, 2017. Default was entered against Defendant on April 17, 2017.


Defendant has now filed a Motion to Set Aside the Entry for Default ("Motion"). In support of this Motion, Defendant presents as evidence a declaration from Thompson, who asserts he was not Defendant’s counsel at the time the Complaint was filed or when default was entered. Defendant alleges that Thompson acted with excusable neglect. Defendant alleges that he received the Complaint and

2:00 PM

CONT...


Jack C Pryor


Chapter 7

Defendant’s wife sent the Complaint to Thompson via e-mail on or about March 1, 2017. Thompson did not review the e-mail and alleges he was not aware of the Complaint until April 27, 2017, when he received another e-mail from Defendant’s wife. This Motion was filed on July 3, 2017.

Opposition

On July 12, 2017, Plaintiff filed an opposition ("Opposition") with the Court. Plaintiff alleges Defendant has failed to meet his burden of proof to set aside entry of default. Plaintiff asserts that Defendant intentionally failed to respond to the Complaint and Defendant is attempting to manipulate the Court in order to avoid compliance. Furthermore, Plaintiff contends that Defendant has not raised any grounds which would present evidence of a meritorious defense. Plaintiff asserts that setting aside the entry of default would result in prejudice by allowing Defendant to continue to evade the Turnover Order.


Reply

On July 19, 2017, Defendant filed a reply ("Reply") to Plaintiff’s Opposition,

including a response to the evidentiary objections. Defendant alleges that Plaintiff’s Opposition is erroneous and improper. Defendant asserts that Plaintiff has misinterpreted Thompson’s declaration, particularly paragraph 11. Defendant attempts to clarify by stating that the paragraph was meant to convey that there was insufficient time to file this Motion before July and was not a strategic move to intentionally fail to respond to the Complaint. Defendant asserts that there was no decision to intentionally ignore the Complaint and that the necessary requirements for a motion to set aside entry of default have been met.

Discussion

  1. Evidentiary Objections


    On July 14, 2017, Plaintiff filed seven specific evidentiary objections to

    2:00 PM

    CONT...


    Jack C Pryor


    Chapter 7

    Thompson’s Declaration. Federal Rules of Evidence apply to bankruptcy court, cases, and proceedings. Fed. R. Evid. 1101.


    1. Objection 1

      Plaintiff objects to Thompson’s testimony that, "On or about 3/1/2017, I received an email from Maxine Miller."[Dock. 23 quoting Thompson Dec. ¶4, lines 10-11] as hearsay (Fed. R. Evid. 801), for lack of foundation (Fed. R. Evid. 602), and based on the best evidence rule (Fed. R. Evid. 1003).

      The objection is sustained.

    2. Objection 2

      Plaintiff objects to Thompson’s testimony that:

      "On or about 04/27/2017, I became aware of the email which had been sent to me on 03/01/2017. On or about 04/27/2017, I received another email from Ms. Miller discussing her proposed Answer to the Adversary Complaint which she had drafted for Jack Pryor."


      [Dock. 23 quoting Thompson Dec. ¶6, lines 15-19]. Plaintiff objects to the testimony as hearsay (Fed. R. Evid. 801), for lack of foundation (Fed. R. Evid. 602), and based on the best evidence rule. (Fed. R. Evid. 1003).

      This objection is sustained.

    3. Objection 3

      Plaintiff objects to Thompson’s testimony that "The email message stated that Ms. Miller had forgotten a deadline for filing of the proposed Answer to the Adversary complaint, and she claimed that she has missed the deadline ‘with so many things going on.’" [Dock. 23 quoting Thompson Dec. ¶7, lines 20-22]. Plaintiff objects to the testimony as hearsay (Fed. R. Evid. 801), for lack of foundation (Fed. R. Evid. 602), and under the best evidence rule (Fed. R. Evid. 1003).

      2:00 PM

      CONT...


      Jack C Pryor

      The Objections are sustained.

    4. Objection 4


      Chapter 7


      Plaintiff objects to Thompson’s testimony that, "Despite the communication from Ms. Miller, I take full responsibility for failing to timely respond to the Adversary complaint on Jack Pryor’s behalf." [Dock. 23 quoting Thompson Dec. ¶8, lines 24-25]. Plaintiff objects to the testimony as hearsay (Fed. R. Evid. 801), for lack of foundation (Fed. R. Evid. 602), best evidence (Fed. R. Evid. 1003), and prejudice (Fed. R. Evid. 403).

      This objection is sustained.

    5. Objection 5

      Plaintiff objects to Thompson’s testimony declaring that "The Adversary Complaint was never served upon my office by the U.S. Trustee’s Office." [Dock. 23 quoting Thompson Dec. ¶9, lines 1-2]. Plaintiff grounds the objection to the testimony as lacking relevance (Fed. R. Evid. 402).

      The objection is sustained.

    6. Objection 6

      Plaintiff objects to Thompson’s testimony asserting that "However, as stated above, I became aware of the Adversary Complaint on or about 04/27/2017." [Dock. 23 quoting Thompson Dec. ¶9, lines 2-3]. Plaintiff objects to the testimony as hearsay (Fed. R. Evid. 801), for lack of foundation (Fed. R. Evid. 602), and pursuant to the best evidence rule (Fed. R. Evid. 1003).

      The objection is sustained.

    7. Objection 7

      Plaintiff objects to Thompson’s testimony, declaring:

      "I realize that I should have become aware of the Adversary Complaint on or about 3/1/2017, when it was sent to me via email by Maxine Miller. Had I seen the email, I could have

      2:00 PM

      CONT...


      Jack C Pryor

      discussed with Jack Pryor what he wanted me to do."


      Chapter 7


      [Dock. 23 quoting Thompson Dec. ¶10, lines 5-7]. Plaintiff objects to the testimony as being hearsay (Fed. R. Evid. 801), lacking foundation (Fed. R. Evid. 602), best evidence (Fed. R. Evid. 1003), speculation (Fed. R. Evid. 601 & 602), and as an improper opinion (Fed. R. Evid. 701).

      The objection is sustained.


  2. Motion to Set Aside Entry of Default

An entry of default may be set aside for good cause. Fed. R. Civ. P. 55(c). Fed.

R. Civ. P. 55(c) is made applicable to bankruptcy proceedings by Fed. R. Bankr. P. 7055. Fed. R. Bankr. P. 7055. When setting aside an entry of default the court has "especially broad" discretion. Brady v. U.S., 211 F.3d 499, 504 (9th Cir. 2000). However, a case should be decided on the merits whenever possible. Falk v. Allen, 739 F.2d 461, 463 (9th Cir. 1984).

Good cause can be determined by evaluating three factors (1) whether the defaulting party engaged in culpable conduct leading to the default, (2) whether the defaulting party has failed to present a meritorious defense, or (3) whether the non- defaulting party would be prejudiced by setting aside the default. U.S. v. Signed Pers. Check No. 730 of Yubran S. Mesle, 615 F.3d 1085, 1091 (9th Cir. 2010) (citing Franchise Holding II, 375 F.3d at 925-926). These factors are in the disjunctive and thus the Court may deny this Motion if any one of the factors is present. Franchise Holding II, LLC. V. Huntington Rest. Grp. Inc.¸ 375 F.3d 922, 926 (9th Cir. 2004) (citing Am. Ass’n of Naturopathic Physicians v. Hayhurst, 227 F.3d 1104, 1108 (9th Cir. 2000)).

  1. Culpable Conduct


    Culpable conduct may be found when the defendant has received actual or constructive notice of the complaint and intentionally failed to answer. Mesle, 615 F.3d at 1092. Intentional, in this context, means that the defendant had the "intention to take advantage of the opposing party, interfere with judicial decision making, or

    2:00 PM

    CONT...


    Jack C Pryor


    Chapter 7

    otherwise manipulate the legal process." Id. However, when a party is legally sophisticated, intention may be presumed because the party has an understanding of the consequences of its actions. Id. at 1093.


    Here, Defendant asserts that failure to answer was the result of Thompson’s excusable neglect. Defendant’s wife e-mailed Thompson the Complaint or about the date it was filed with the Court but Thompson did not see the e-mail. A second e-mail was sent to Thompson in which Defendant’s wife attached a proposed answer. Thompson, however, asserts he did not think of himself as Defendant’s attorney.


    Plaintiff counters that Defendant’s conduct was culpable, as it was an attempt to manipulate the bankruptcy system. Plaintiff alleges Defendant and counsel are deliberately creating uncertainty regarding the Debtor’s represented status. Plaintiff asserts that Defendant was aware of the consequences of failing to respond. Defendant instead of answering the Complaint chose to contest the Turnover Order in the Bankruptcy Case.


    Both Defendant and Thompson assert that there was no agreement between them for representation in this proceeding. It is unclear at what point, if at any, Thompson was retained in this matter. Since no agreement was made between Defendant and Thompson, Thompson’s conduct is of no significance given that it was up to Defendant to respond to the Complaint. Thus, the Court will look at the conduct of the Defendant in evaluating whether the Defendant engaged in culpable conduct leading to the entry of default.


    The Ninth Circuit has made a distinction regarding culpable conduct between parties who are legally sophisticated and those which are not. A legally sophisticated party can be found when the party has access to outside counsel or "understands the dangers of failing to file an answer." Lakeview Cheese Co., LLC v. Nelson-Ricks Creamery Co., 296 F.R.D 649, 653 (D. Idaho 2013). In Meadows, the court found that a foreign entity was "sufficiently sophisticated" to protect its interests, where the party

    2:00 PM

    CONT...


    Jack C Pryor


    Chapter 7

    had been involved "in other actions in United States courts." Meadows v. Dominican Republic, 817 F.2d 517, 522 (9th Cir. 1987). Here, the Court finds Defendant to be a legally sophisticated party. Defendant has been involved in other court actions, has indicated in past proceedings before this Court that he has owned and/or managed more than one business, has filed four bankruptcy cases, and has filed pro per responses in his bankruptcy case (the Court takes judicial notices of responsive pleadings filed by Jack Pryor). At the time Defendant was served with this Complaint, Defendant had counsel representing him in the Bankruptcy Case (Stephen Wade substituted out of the case on May 2, 2017 per Docket No. 260). Furthermore, among other things, Debtor had been previously admonished by this Court for failing to observe deadlines. Pursuant to LBR 2090-1 (a)(3)(A), an attorney in a chapter 7 case "advises the debtor about the possibility of any additional proceedings related to or arising from the underlying bankruptcy case." Defendant thus presumably had access to counsel from Mr. Wade or could have engaged Mr. Thompson at the time the Complaint was filed. Notwithstanding even assuming the Defendant did not receive legal advice regarding the Complaint, the Court finds that as a legally sophisticated party, Defendant’s intentional failure to answer can be presumed. Mesle, 615 F.3d at 1093.


    Even assuming, arguendo, Defendant was not a legally sophisticated party, Defendant’s culpable conduct led to the default. Defendant’s actions are culpable when "there is no explanation of the default inconsistent with a devious, deliberate, willful, or bad faith failure to respond." TCI Grp. Life Ins. Plan v. Knoebber, 244 F.3d. 691, 698 (9th Cir. 2001). Here, Defendant provides no explanation as to why he failed to respond. Defendant only asserts via inadmissible evidence that his wife sent the Complaint to Thompson (who was not even engaged as counsel at the time), and appears to be attempting to couch the missed deadline in terms of a miscommunication between Thomson and Pryor regarding the scope of representation. However, assuming the Court accepts Defendant’s argument, the Motion contains no evidence by the Defendant as to why he specifically did not respond to the Complaint and importantly, no statement by the Defendant as to whether and why he believed Thompson was responsible for representing him in the adversary proceeding.

    2:00 PM

    CONT...


    Jack C Pryor


    Chapter 7

    Under Fed. R. Bankr. P. 7012, "[i]f a complaint is duly served, the defendant shall serve an answer within 30 days after the issuance of the summons, except when a different time is prescribed by the court. Fed. R. Bankr. P. 7012. The rules is clear Defendant "shall" serve an answer, serving and filing an answer is not an option but rather a requirement. The summons was issued on March


    The Court finds that Defendant’s culpable conduct led to the default. Therefore, pursuant to Franchise Holding II¸ this alone is a basis to deny the Motion.


  2. Meritorious Defense

    The meritorious defense factor is not "extraordinarily heavy," but rather requires only that defendant allege sufficient facts that, when taken as true, would create a defense. Mesle, 615 F.3d at 1094.


    Plaintiff alleges that Defendant’s refusal to comply with the Court’s Turnover Order requires the court to deny discharge under 11 U.S.C. §727(a)(6). Defendant asserts that he has a meritorious defense in that it was impossible for Defendant to comply with the Turnover Order because the solar panels had been sold, and thus it was not an intentional violation of a court order. Furthermore, Defendant asserts that the Turnover Order did not call for turnover of the sale proceeds.


    Plaintiff also alleged in the Complaint that Defendant concealed the sale of property of the estate with the intent to hinder, delay or defraud creditors or an officer of the estate. Therefore, arguing that the Court should deny discharge under 11 U.S.C.

    §727(a)(2)(B). Plaintiff must show that the Defendant held an actual intent to hinder, delay, or defraud. In re Devers¸759 F.2d 751, 753 (9th Cir. 1985). Thus, a meritorious

    2:00 PM

    CONT...


    Jack C Pryor


    Chapter 7

    defense would include facts demonstrating that Defendant had no actual intent.


    Defendant asserts that he has a meritorious defense to this claim. Defendant asserts that he did not believe the solar panels were property of the estate, did not intend to defraud his personal creditors, and only removed the solar panels belonging to Access Solar to pay himself and his wife wages owed to them.


    However, as Defendant has not provided any evidence whatsoever (merely allegations) in support of the Motion, the Court finds that Defendant has failed to establish facts that may create a defense as to Plaintiff’s claims. As such, this factor supports denying the request to set aside of the entry of default.


  3. Prejudice against non-defaulting party


In order for prejudice to bar setting aside an entry of default, the prejudice suffered by the non-defaulting party must be more than a delay of the resolution of the case. Mesle, 615 F.3d 1095. "The standard is whether [plaintiff’s] ability to pursue his claim will be hindered." Falk, 739 F.2d at 463. However, a delay is prejudicial if it would result "in tangible harm such as loss of evidence, increased difficulties of discovery, or greater opportunity for fraud or collusions." TCI Grp.¸ 244 F.3d. at 701.


Here, Defendant asserts that Plaintiff would not be prejudiced by setting aside the entry of default. However, Plaintiff counters he will suffer prejudice by allowing Defendant to continue to evade the Turnover Order.


Plaintiff’s assertion that prejudice would be suffered by allowing Defendant to continue to evade the Turnover Order is not sufficient. To the contrary, the record of the case indicates that the chapter 7 trustee is competently pursuing enforcement of

2:00 PM

CONT...


Jack C Pryor


Chapter 7

the Court’s Turnover Order.


The Court finds that the non-defaulting party would not suffer prejudice by setting aside the entry of default. However, the Mesle test is in the disjunctive.


Tentative Ruling


As set forth above, the Court is inclined to DENY the Motion based on the Defendant’s culpable conduct which resulted in the entry of default against him, and because of Debtor’s failure to establish a meritorious defense. In particular, the record supports a finding that the Debtor is a legally sophisticated party that knew or should have known that he had a duty to respond to the Complaint. Notwithstanding this knowledge, the Debtor failed to respond. In response, the Debtor has provided largely inadmissible evidence that there a response was contemplated but not effectuated due to a miscommunication regarding the scope of representation of the Debtor by his counsel, Thompson. Similarly, Debtor has failed to present any evidence to support the existence of a meritorious defense.

APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jack C Pryor Represented By

Trent Thompson

Defendant(s):

Jack C Pryor Represented By

Linda J DeVore

Movant(s):

Jack C Pryor Represented By

Linda J DeVore

2:00 PM

CONT...


Jack C Pryor


Chapter 7

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

2:00 PM

6:15-19998


Jack C Pryor


Chapter 7

Adv#: 6:17-01050 United States Trustee for the Central District of v. Pryor


#8.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01050. Complaint by United States Trustee for the Central District of California, Region 16 against Jack C Pryor. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e)))


From: 5/3/17, 7/12/17 Also #7

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jack C Pryor Represented By

Trent Thompson

Defendant(s):

Jack C Pryor Represented By

Linda J DeVore

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe

2:00 PM

CONT...


Jack C Pryor


Brandon J Iskander


Chapter 7

2:00 PM

6:16-11635


Sam Daniel Dason


Chapter 7

Adv#: 6:16-01211 Olivares v. Dason


#9.00 CONT Status Conference Re: Amended Complaint by Juddy Olivares, Eric A Panitz against Sam Daniel Dason; 68- Dischargeability - 523(a)(6) Willful and Malicious Injury


From: 11/2/16, 1/4/17, 3/1/17, 3/8/17, 6/7/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sam Daniel Dason Represented By Robert G Uriarte

Defendant(s):

Sam Daniel Dason Represented By Robert G Uriarte

Joint Debtor(s):

Greeta Sam Dason Represented By Robert G Uriarte

Plaintiff(s):

Juddy Olivares Represented By Lazaro E Fernandez

Trustee(s):

Lynda T. Bui (TR) Represented By Brett Ramsaur

2:00 PM

6:16-13311


Jose Antonio Hernandez


Chapter 7

Adv#: 6:16-01176 Simons v. Navarro


#10.00 CONT Status Conference RE: Complaint to Avoid and Recover Fraudulent Transfer


From: 9/7/16, 11/9/16, 1/11/17, 3/8/17, 4/12/17, 5/17/17, 6/7/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Antonio Hernandez Represented By

Jessica De Anda Leon

Defendant(s):

Carolina Villalobos Navarro Represented By Christopher J Langley

Plaintiff(s):

Larry D Simons Represented By Frank X Ruggier

Trustee(s):

Larry D Simons (TR) Represented By Frank X Ruggier

2:00 PM

6:16-17389


William Mark Eddington


Chapter 7

Adv#: 6:17-01002 BOSNIAN WAND AIRLINES v. Eddington


#11.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01002. Complaint by BOSNIAN WAND AIRLINES against William Mark Eddington. (d),(e))),(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud))


From: 3/8/17, 3/22/17, 4/5/17, 7/19/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Mark Eddington Represented By Jenny L Doling

Defendant(s):

William Mark Eddington Represented By Summer M Shaw

Plaintiff(s):

BOSNIAN WAND AIRLINES Represented By

John T Van Geffen

Trustee(s):

Todd A. Frealy (TR) Pro Se

2:00 PM

6:16-17745


Patricia Glenn Apostolakis


Chapter 7

Adv#: 6:16-01286 Apostolakis v. Neiderhiser


#12.00 CONT Motion for Default Judgment From: 4/26/17, 6/21/17

Also #13 EH           

Docket 13

*** VACATED *** REASON: Judgment entered 6/28/2017 Tentative Ruling:

04/26/2017

The Court is inclined to DENY the Motion for Default Judgment as moot based on the Court’s granting of the MSA.

Party Information

Debtor(s):

Patricia Glenn Apostolakis Represented By Todd L Turoci

Defendant(s):

Patricia Neiderhiser Represented By Phillip Myer

Movant(s):

Patricia Apostolakis Represented By Todd L Turoci

Plaintiff(s):

Patricia Apostolakis Represented By Todd L Turoci

2:00 PM

CONT...

Trustee(s):


Patricia Glenn Apostolakis


Chapter 7

Karl T Anderson (TR) Pro Se

2:00 PM

6:16-17745


Patricia Glenn Apostolakis


Chapter 7

Adv#: 6:16-01286 Apostolakis v. Neiderhiser


#13.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01286. Complaint by Patricia Apostolakis against Patricia Neiderhiser. (Fee Not Required). (Attachments: # 1 Adv. Proc. Cover Sheet # 2 Summons) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))


From: 2/8/17, 3/29/17, 4/26/17, 6/21/17 Also #12

EH     


Docket 1

*** VACATED *** REASON: Judgment entered 6/28/2017 Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Patricia Glenn Apostolakis Represented By Todd L Turoci

Defendant(s):

Patricia Neiderhiser Represented By Phillip Myer

Plaintiff(s):

Patricia Apostolakis Represented By Todd L Turoci

Trustee(s):

Karl T Anderson (TR) Pro Se

12:30 PM

6:11-12917

Brad Stoddard and Deborah Ann Stoddard

Chapter 13

#1.00 Motion For Order To Show Cause Why Creditor American Educational Services and Educational Credit Management Corporation Should Not Be Held in Contempt of Court, and For Damages and Attorney's Fees, for Intentionally Violating The Discharge Injunction

EH     

Docket 96


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brad Stoddard Represented By Matthew D Resnik David Brian Lally

Joint Debtor(s):

Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

Movant(s):

Deborah Ann Stoddard Represented By Matthew D Resnik Matthew D Resnik David Brian Lally David Brian Lally

Brad Stoddard Represented By Matthew D Resnik Matthew D Resnik David Brian Lally David Brian Lally

12:30 PM

CONT...

Trustee(s):


Brad Stoddard and Deborah Ann Stoddard


Chapter 13

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:11-37296


Robert W Mesa and Mary G Mesa


Chapter 13


#2.00 Application for Compensation for Motion to Modify Plan/Suspend Plan Payments (Fee Application #3) with Proof of Service for Jenny L Doling, Debtor's Attorney, Period: 1/27/2017 to 5/9/2017, Fee: $750.00, Expenses: $0.


EH     


Docket 77

Tentative Ruling: 07/27/2017

DISCUSSION

Applicant seeks supplemental fees of $750, the standard no-look fee for work related to a Motion to Modify filed on January 27, 2017. The Trustee filed comments indicating his disapproval based on the following:

  1. The case is in month 68 and payments under the plan have been completed;

  2. On May 4, 2017, Trustee filed a Notice of Intent to File a Final Report and Account;

  3. On April 21, 2017, Trustee issued the Debtors a refund of excess plan payments in the amount of $1,016.43;

  4. Debtors have filed their Certificate of compliance (completion of plan payments); and

  5. Trustee has no funds with which to pay allowed administrative claims.


Applicant requests that the Court approve the fees and permit the fees to be paid outside of the plan prior to the entry of discharge.


TENTATIVE RULING

The Court is inclined to allow the fees. APPEARANCES REQUIRED.

Party Information

12:30 PM

CONT...

Debtor(s):


Robert W Mesa and Mary G Mesa


Chapter 13

Robert W Mesa Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Mary G Mesa Represented By

Jenny L Doling Summer M Shaw

Movant(s):

Mary G Mesa Represented By

Jenny L Doling Jenny L Doling Summer M Shaw Summer M Shaw

Robert W Mesa Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15987


James W Smith, Sr. and Cynthia Smith


Chapter 13


#3.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 5/11/17, 7/20/17 Also #4

EH     


Docket 62


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James W Smith Sr. Represented By Jenny L Doling

Joint Debtor(s):

Cynthia Smith Represented By Jenny L Doling

Movant(s):

Cynthia Smith Represented By Jenny L Doling Jenny L Doling

James W Smith Sr. Represented By Jenny L Doling Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15987


James W Smith, Sr. and Cynthia Smith


Chapter 13


#4.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


From: 5/11/17, 7/20/17 Also #3

EH           


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James W Smith Sr. Represented By Jenny L Doling

Joint Debtor(s):

Cynthia Smith Represented By Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15991


Gustavo C Madrigal and Magdaline E M Madrigal


Chapter 13


#5.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


From: 7/20/17 Also #6

EH     


Docket 69


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gustavo C Madrigal Represented By Jenny L Doling

Joint Debtor(s):

Magdaline E M Madrigal Represented By Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15991


Gustavo C Madrigal and Magdaline E M Madrigal


Chapter 13


#6.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


Also #5 EH     

Docket 77

*** VACATED *** REASON: ORDERED ENTERED 7/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gustavo C Madrigal Represented By Jenny L Doling

Joint Debtor(s):

Magdaline E M Madrigal Represented By Jenny L Doling

Movant(s):

Magdaline E M Madrigal Represented By Jenny L Doling

Gustavo C Madrigal Represented By Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-19824


John Walter Green and Janice Sotto Lopez Green


Chapter 13


#7.00 Motion RE: Objection to Claim Number 5 by Claimant JPMorgan Chase Bank, N.A.


EH     


Docket 72

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Walter Green Represented By Marc A Duxbury

Joint Debtor(s):

Janice Sotto Lopez Green Represented By Marc A Duxbury

Movant(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:11-45689


Emilio Aispuro and Luz Angelica Aispuro


Chapter 13


#8.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


From: 2/9/17, 3/9/17, 5/11/17, 7/20/17 EH     

Docket 63

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Emilio Aispuro Represented By Clifford Bordeaux

Joint Debtor(s):

Luz Angelica Aispuro Represented By Clifford Bordeaux

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-18567


April S Flores and Gregory P Flores


Chapter 13


#9.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms.


EH     


Docket 64

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

April S Flores Represented By

Javier H Castillo

Joint Debtor(s):

Gregory P Flores Represented By Javier H Castillo

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-20717


Tang Pham and Kina Pham


Chapter 13


#10.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

Docket 73


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tang Pham Represented By

Carey C Pickford

Joint Debtor(s):

Kina Pham Represented By

Carey C Pickford

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-20802


Reynaldo Gutierrez and Corinna Delgado-Gutierrez


Chapter 13


#11.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Reynaldo Gutierrez Represented By Steven J Diamond

Joint Debtor(s):

Corinna Delgado-Gutierrez Represented By Steven J Diamond

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

12:31 PM

6:12-21671


Ronald Gene Sundvall and Bonnie Lyn Sundvall


Chapter 13


#12.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ronald Gene Sundvall Represented By Hector C Perez

Joint Debtor(s):

Bonnie Lyn Sundvall Represented By Hector C Perez

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-22916


Rory P Renish and Karen S Renish


Chapter 13


#13.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

Docket 69

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rory P Renish Represented By

Dale Parham - INACTIVE - Michael Smith

Sundee M Teeple

Joint Debtor(s):

Karen S Renish Represented By

Dale Parham - INACTIVE - Michael Smith

Sundee M Teeple

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-23204


Donald Mark Prather


Chapter 13


#14.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


From: 7/20/17 EH     

Docket 104

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Donald Mark Prather Represented By Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-26787


Veronica Nolasco


Chapter 13


#15.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

Docket 69


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Veronica Nolasco Represented By

Dale Parham - INACTIVE - Michael Smith

Sundee M Teeple

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:32 PM

6:17-13285


Jose Carlos Pina


Chapter 13


#16.00 CONT Confirmation of Chapter 13 Plan From: 6/1/17, 6/22/17

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Carlos Pina Represented By Bryn C Deb

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13917


Teresa A Salvail and Michael D Salvail


Chapter 13


#17.00 Motion RE: Objection to Claim Number 1 by Claimant Internal Revenue Service Also #18, 19 & 20

EH     


Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Teresa A Salvail Represented By Julie J Villalobos

Joint Debtor(s):

Michael D Salvail Represented By Julie J Villalobos

Movant(s):

Michael D Salvail Represented By Julie J Villalobos

Teresa A Salvail Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13917


Teresa A Salvail and Michael D Salvail


Chapter 13


#18.00 Motion RE: Objection to Claim Number 3 by Claimant Franchise Tax Board Also #17, 19 & 20

EH     


Docket 33

Tentative Ruling:


07/27/2017


Background:


On May 10, 2017 ("Petition Date"), Teresa and Michael Salvail (collectively, "Debtors") filed for chapter 13 relief. Rod Danielson is the duly appointed chapter 13 trustee ("Trustee").


On June 13, 2017, the California Franchise Tax Board (the "State") filed Claim No. 3-1 ("Claim No. 3") in the amount of $26,951.45. On June 26, 2017, the Debtors filed their Objection to the State’s claim ("Objection"). On July 12, 2017, the State filed its Opposition to the Objection ("Opposition"). The Debtors have filed no reply.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing

12:32 PM

CONT...


Teresa A Salvail and Michael D Salvail


Chapter 13

upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


Analysis


The Debtors assert that Claim No. 3 must be amended because the unsecured non-priority debt owed to the State was discharged in the Debtors’ prior chapter 7 case, in which a discharge was received on May 10, 2017. In response, the State asserts that the underlying debts are for: (1) taxes that are not dischargeable pursuant to 11 U.S.C. § 523(a)(1) as to tax claims for 2012 and 2013 which were filed in 2016; and (2) for penalties which are not dischargeable under 11 U.S.C. § 523(a)(7).


Here, the Court finds that the Debtors failed to provide sufficient evidence to overcome the prima facie case that Claim No. 3 is valid at the outset. In particular, the Debtors’ bare argument that the State’s tax claims were discharged in the Debtor’s prior case without any citation to applicable legal authority and with no reference to

12:32 PM

CONT...


Teresa A Salvail and Michael D Salvail


Chapter 13

any specific aspects of the claims is insufficient to shift the burden back to the State. However, assuming, arguendo, the Debtors had succeeded in shifting the burden, the State has returned with sufficient evidence and legal authority for the Court to find that Claim No. 3 is valid and that the underlying claims were not discharged in the prior case pursuant to §§ 523(a)(1) and 523(a)(7), by a preponderance of the evidence. Moreover, when confronted with the State’s evidence and legal authority, the Debtors failed to respond or otherwise to address the State’s Opposition.


Tentative Ruling

For the foregoing reasons, the Objection is OVERRULED as to Claim No. 3.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Teresa A Salvail Represented By Julie J Villalobos

Joint Debtor(s):

Michael D Salvail Represented By Julie J Villalobos

Movant(s):

Michael D Salvail Represented By Julie J Villalobos

Teresa A Salvail Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13917


Teresa A Salvail and Michael D Salvail


Chapter 13


#19.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2521 Moosedeer Dr Ontario, CA 91761


MOVANT: UNITED CATHOLICS FEDERAL CREDIT UNION


From: 6/20/17, 6/22/17 Also #17, 18 & 20

EH     


Docket 15


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Teresa A Salvail Represented By Julie J Villalobos

Joint Debtor(s):

Michael D Salvail Represented By Julie J Villalobos

Movant(s):

United Catholics Federal Credit Represented By Alana B Anaya

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13917


Teresa A Salvail and Michael D Salvail


Chapter 13


#20.00 CONT Confirmation of Chapter 13 Plan From: 6/22/17

Also #17, 18 & 19 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Teresa A Salvail Represented By Julie J Villalobos

Joint Debtor(s):

Michael D Salvail Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-13984


Harris Miller


Chapter 13


#21.00 CONT Confirmation of Chapter 13 Plan From: 6/22/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Harris Miller Represented By

Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14289


Michael Robert Tucker


Chapter 13


#22.00 CONT Confirmation of Chapter 13 Plan From: 7/6/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Robert Tucker Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14697


Walter Lemus


Chapter 13


#23.00 CONT Confirmation of Chapter 13 Plan From: 7/13/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Walter Lemus Represented By Gary S Saunders

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14790


Ernesto Ayon Lopez and Dolores Millan Sanchez


Chapter 13


#24.00 CONT Confirmation of Chapter 13 Plan From: 7/13/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ernesto Ayon Lopez Represented By

James Geoffrey Beirne

Joint Debtor(s):

Dolores Millan Sanchez Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14868


Lawrence D Leavingston, Sr.


Chapter 13


#25.00 CONT Confirmation of Chapter 13 Plan From: 7/13/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lawrence D Leavingston Sr. Represented By Gilbert A Diaz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14885


Miriam Guadalupe Fricks


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH        

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miriam Guadalupe Fricks Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14887


Maria Fernandez Hurtado


Chapter 13


#27.00 Motion by United States Trustee to Dismiss Case With A Re-filing Bar


CASE DISMISSED 6/30/17


Also #28 EH     

Docket 12


Tentative Ruling:

07/27/2017

BACKGROUND

On June 12, 2017 ("Petition Date"), Maria Hurtado (the "Debtor") filed her petition for chapter 13 relief.


The docket reflects that the Debtor has filed numerous prior cases as follows:

  1. Case Number 17-13778, Chapter 13 filed in California Central Bankruptcy on 05/05/2017 , Dismissed for Failure to File Information on 05/23/2017;

  2. Case Number 17-10118, Chapter 13 filed in California Central Bankruptcy on 01/06/2017 , Dismissed for Failure to File Information on 01/24/2017;

  3. Case Number 14-24995, Chapter 7 filed in California Central Bankruptcy on 12/16/2014, Standard Discharge on 03/30/2015; and

  4. Case Number 01-10331, Chapter 7 filed in California Central Bankruptcy on 01/09/2001, Standard Discharge on 06/19/2001.


On June 30, 2017, the Debtor’s instant case was dismissed for failure to file information. On the same date, the Office of the United States Trustee ("UST") filed a Motion to Dismiss Chapter 7 Case with a Re-Filing Bar (the "Motion"). No opposition has been filed.


As a threshold matter, the Court notes that the case has already been dismissed. As such the request for dismissal is moot. Nevertheless, the Court shall consider the UST’s request for a bar to re-filing pursuant to §§ 349 and 105(a) to

12:32 PM

CONT...


Maria Fernandez Hurtado


Chapter 13

prevent further abuse of the bankruptcy system.


DISCUSSION

Here, the UST argues that dismissal of the Debtor’s case is insufficient because the Debtor is a serial filer who filed three cases in 2017 alone, all of which were dismissed for failure to file documents. Additionally, in the Debtor’s instant case she failed to disclose her prior cases in her sworn petition and is ineligible for a chapter 13 discharge due to her having received a chapter 7 discharge on March 30, 2015. Finally, the Debtor’s petition indicates that the Debtor’s purpose in filing the instant case is only to forestall a foreclosure. Coupled with the Debtor’s ineligibility for a discharge under either chapter 7 or 13, the Court finds that the UST has established that the case was filed in bad faith.


Based on the foregoing facts, including a record of noncompliance with the duties of a debtor, the UST has established that a one-year bar under the Court’s § 105 and § 349 authority is appropriate.


TENTATIVE RULING


The Court’s tentative ruling is to GRANT the request for a one-year re-filing bar. The request to dismiss the case is DENIED as moot.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Maria Fernandez Hurtado Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14887


Maria Fernandez Hurtado


Chapter 13


#28.00 Confirmation of Chapter 13 Plan


CASE DISMISSED 6/30/17


Also #27 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Fernandez Hurtado Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14906


Roger James Gardner


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roger James Gardner Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14907


Rafael Davalos and Rosario B. Davalos


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rafael Davalos Represented By Jenny L Doling

Joint Debtor(s):

Rosario B. Davalos Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14908


Joan Eleanor Demiany


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joan Eleanor Demiany Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14909


Louis Lee Brown, III and Teri Claudette Brown


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Louis Lee Brown III Represented By Jenny L Doling

Joint Debtor(s):

Teri Claudette Brown Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14923


Gilberto Martinez Villa


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gilberto Martinez Villa Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15029


Christopher Charles Grosey


Chapter 13


#34.00 Confirmation of Chapter 13 Plan


CASE DISMISSED 7/5/17


EH     


Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/5/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Christopher Charles Grosey Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15032


Ruben Lopez and Jessica Lopez


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ruben Lopez Represented By

Terrence Fantauzzi

Joint Debtor(s):

Jessica Lopez Represented By Terrence Fantauzzi

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15102


Gwendolyn Washington


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gwendolyn Washington Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15104


Ida Mary Valencia


Chapter 13


#37.00 Confirmation of Chapter 13 Plan


CASE DISMISSED 7/7/17


EH     


Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ida Mary Valencia Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15122


Keith F Keating


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Keith F Keating Represented By Sundee M Teeple Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15141


Jose Luis Palos Valenzuela


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Luis Palos Valenzuela Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15227


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John E Neilsen Sr Represented By Julie J Villalobos

Joint Debtor(s):

Kathy A Neilsen Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15245


Romeo C. Torres


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Romeo C. Torres Represented By Ryan A Stubbe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15251


Susan E Duynstee


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Susan E Duynstee Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15257


Min Joo Choi


Chapter 13


#43.00 Confirmation of Chapter 13 Plan


CASE DISMISSED 7/11/17


EH     


Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/11/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Min Joo Choi Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15285


Trevor D. Washington and Sandra Washington


Chapter 13


#44.00 Confirmation of Chapter 13 Plan EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Trevor D. Washington Represented By Julie J Villalobos

Joint Debtor(s):

Sandra Washington Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-23678


Liliana Gomez


Chapter 13


#45.00 CONT Trustee's Motion to Dismiss Case From: 6/1/17, 6/8/17, 7/13/17

EH     


Docket 92

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Liliana Gomez Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-20076


Delfina Ramos Hernandez


Chapter 13


#46.00 Trustee's Motion to Dismiss Case EH     

Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Delfina Ramos Hernandez Represented By Edward G Topolski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:15-11540


Jesus Manuel Gomez and Maria Gomez


Chapter 13


#47.00 Trustee's Motion to Dismiss Case EH     

Docket 71


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Manuel Gomez Represented By Dana Travis

Joint Debtor(s):

Maria Gomez Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:15-21516


Richard John Arceneaux and Nina Marie Arceneaux


Chapter 13


#48.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Richard John Arceneaux Represented By Gregory M Shanfeld

Joint Debtor(s):

Nina Marie Arceneaux Represented By Gregory M Shanfeld

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-11794


ROBERT A HAGUE and DIANNE L HAGUE


Chapter 13


#49.00 CONT Trustee's Motion to Dismiss Case From: 7/20/17

EH     


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

ROBERT A HAGUE Represented By Manfred Schroer

Joint Debtor(s):

DIANNE L HAGUE Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-18082


Joseph John Vargas and Lydia Vargas


Chapter 13


#50.00 Trustee's Motion to Dismiss Case EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph John Vargas Represented By Dana Travis

Joint Debtor(s):

Lydia Vargas Represented By

Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-18125


Marc Meisenheimer


Chapter 13


#51.00 Trustee's Motion to Dismiss Case EH     

Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marc Meisenheimer Represented By Lionel E Giron

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-18934


Aaron M. Flake and Jeanie M. Flake


Chapter 13


#52.00 Trustee's Motion to Dismiss Case EH     

Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Aaron M. Flake Represented By Amanda G Billyard

Joint Debtor(s):

Jeanie M. Flake Represented By Amanda G Billyard

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:17-10469


Joe Nathan Banks


Chapter 13


#53.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 6/22/17, 7/13/17

EH     


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joe Nathan Banks Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:17-10702


Miriam Louise Preisendanz


Chapter 13


#54.00 CONT Trustee's Motion to Dismiss Case From: 7/6/17, 7/13/17

EH     


Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miriam Louise Preisendanz Represented By Danny K Agai

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:00 PM

6:16-17768


Dispatch Transportation LLC


Chapter 7


#1.00 CONT Motion for 2004 Examination -- Motion of USA Waste of California, Inc. for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004


FROM: 5/3/17, 5/17/17, 5/31/17, 6/28/17


Also #2 EH     

Docket 46


Tentative Ruling:

06/28/2017

BACKGROUND

On August 30, 2016 ("Petition Date"), Dispatch Transportation LLC ("Debtor") filed its petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee").


On April 6, 2017, USA Waste of California, Inc. ("USA Waste") filed its Motion for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC ("CTA") and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004 ("Motion"). USA Waste brings its Motion on the basis that it believes that the Debtor’s case was filed in bad faith.

Specifically, it appears that USA Waste believes the Debtor’s asserts were transferred prepetition to CTA so that the Debtor could then file bankruptcy and discharge debts without having to liquidate its assets. In support, USA Waste asserts that CTA is run by the same managers, at the same location, with the same assets, and with representation of the same counsel as the Debtor.


The initially scheduled hearing was continued by stipulation of the parties and was subsequently continued by the Court to June 28, 2017. On May 3, 2017, oppositions to the Motion were filed by CTA and by Craig Johnson. A reply to the

12:00 PM

CONT...


Dispatch Transportation LLC


Chapter 7

oppositions was filed on May 24, 2017.


USA Waste asserts by its Motion that under the broad scope of FRBP 2004, examination of Craig Johnson and subpoena of records in CTA’s and Craig Johnson’s possession is justified because these parties have access to information that USA Waste requires to evaluate the Debtor’s assets, liabilities, and prepetition activities in incurring the liabilities of the estate. (Motion at 3:25-28). Additionally, the initial Motion included a declaration from the Trustee indicating that he waived the Debtor’s attorney-client privilege as to communications between the Debtor and Craig Johnson for purposes of the requested examinations. (Daff Decl. ¶3).


In opposition to the Motion, CTA generally asserts that the Motion should be denied because: (1) the Motion is moot because the Trustee retracted the waiver of the Debtor’s attorney-client privilege with Mr. Johnson; (2) CTA obtained the Debtor’s assets through a "commercially reasonable" Article 9 sale; (3) the Motion is itself only an attempt by USA Waste to obtain privileged information via the bankruptcy process that it could not otherwise obtain and use in connection with currently stayed state court litigation; (4) USA Waste is hoping to obtain privileged information in preparation for the filing of suit against CTA. The Court’s Docket reflects that on May 3, 2017, the Trustee filed his Notice of Withdrawal of Waiver of Privilege. (Docket No. 59).

The Manning Pit dispute

In 2004, pursuant to a settlement agreement, the City of Irwindale was bound by a "Prioritization" provision which set forth the rules regarding which city quarries could be filled, when they could be filled, and by whom. In 2004, USA Waste obtained rights to fill a city quarry referred to by the parties as the "Arrow Pit". On or about 2007, the Debtor obtained a contract to fill a separate quarry – the "Manning Pit." A dispute subsequently arose about whether the Debtor’s contract and work violated the Prioritization provision.


The Article 9 Sale

CTA alleges that it acquired the Debtor’s assets via an Article 9 sale after the Debtor defaulted on debts owed to its first priority secured creditor, Comerica Bank. CTA asserts that Comerica effectuated a foreclosure sale on September 14, 2011 under Michigan law at which CTA was the buyer. CTA purchased the Debtor’s assets for $12 million, which included its equipment, trade names, business names, leases,

12:00 PM

CONT...


Dispatch Transportation LLC


Chapter 7

contracts etc. CTA notes that the individuals who shared management or ownership interests in both the Debtor and CTA did so because they made capital contributions for such interests. In support of their assertion that CTA’s purchase of the Debtor’s assets was proper, CTA and Mr. Johnson point to the decision of the San Bernardino Superior Court in which a different party attempted to bring suit against CTA as an alleged alter ego of the Debtor, and in which the Superior Court found no alter ego liability. This Court, however, notes that the decision of the Superior Court may have no preclusive effect in this case.


The Basis for USA Waste’s claim against the Debtor

In 2013, USA Waste commenced a lawsuit against the Debtor for Intentional Interference with Contractual Relations and for Unfair Competition. Discover was conducted and a motion for summary judgment was filed by the Debtor which was denied by the trial court. The Superior Court scheduled trial for August 2016 but then trailed the trial to September 2016. The instant petition was filed on August 30, 2016

– staying USA Waste’s litigation against the Debtor.


DISCUSSION

Bankruptcy Rule 2004 is a broadly construed discovery device which permits any party in interest in a bankruptcy proceeding to move for a court order to examine any entity so long as the examination relates to "acts, conduct, or property or to the liabilities and financial condition of the debtor, or to any matter which may affect the administration of the debtor's estate, or to the debtor's right to a discharge." Fed.R.Bankr.P. 2004(b). The scope of inquiry permitted under a Rule 2004 examination is generally very broad and can "legitimately be in the nature of a ‘fishing expedition.’ " In re Wilcher, 56 B.R. 428, 433 (Bankr.N.D.Ill.1985). Such an examination, however, cannot be " ‘used for purposes of abuse or harassment’ and it ‘cannot stray into matters which are not relevant to the basic inquiry.’ " In re Table Talk, 51 B.R. 143, 145 (Bankr.D.Mass.1985) (quoting In re Mittco, Inc., 44 B.R. 35, 36 (Bankr.E.D.Wis.1984)). If the party to be examined makes a motion to quash a Rule 2004 subpoena, the examiner must show that there is good cause for taking the requested discovery. In re Wilcher, 56 B.R. at 434.


The Court now turns to its analysis of whether production and examination under Rule 2004 are warranted:

12:00 PM

CONT...


Dispatch Transportation LLC


Chapter 7

As to CTA, USA Waste specifically requests production of the following:


Request 1

"… all data storage devices, including hard drives, containing information or documents concerning the Manning Pit, any former assets of the Debtor that were acquired by CTA, and/or the division of CTA referred to as "Dispatch Transportation" by CTA or CTA’s agents, employees or managers such as Kim Pugmire."


The Court disagrees with CTA’s objection that the requested documents do not relate to the administration of the bankruptcy estate. Specifically, the information regarding the Manning Pit is directly related to USA Waste’s claim in the Debtor’s bankruptcy. The remaining request appears to concern USA Waste’s contention that CTA and the Debtor colluded to shield assets from USA Waste and to prevent it from being able to establish its claim against the Debtor. On this point, based on the evidence in the record, it does not appear that the Superior Court’s prior adjudication of the Article 9 sale issues precludes USA Waste from potentially asserting alter ego claims against CTA, and its officers/managers or owners in connection with the Debtor’s bankruptcy case for the benefit of the estate’s creditors. However, the Court is inclined to limit the request to providing copies of the relevant documents rather than requiring provision of actual devices or hard drives.


As to Craig Johnson, USA Waste requests:


Request 1

All e-mails or other documents (excluding those documents which are part of the public record of proceedings) that you authored, transmitted, or received on behalf of Debtor concerning USA Waste of California, Inc. v. City of Irwindale, et al., Los Angeles Superior Court Case No. KC066276


Request 2

All documents for which Debtor invoked the attorney-client privilege in USA Waste of California, Inc. v. City of Irwindale, et al., Los Angeles Superior Court Case No. KC066276 as reflected in the Privilege Log attached hereto as Exhibit A.


Request 3

All documents concerning the Manning Pit.

12:00 PM

CONT...


Dispatch Transportation LLC


Chapter 7


Request 4

All documents concerning the division of CTA referred to as "Dispatch Transportation" by CTA or CTA’s agents, employees or managers such as Kim Pugmire.


As to Craig Johnson, the Court is unpersuaded that the Pugmire testimony constitutes a waiver of the attorney-client privilege. Hernandez v. Tanninen, 604 F.3d 1095, 1100 (9th Cir. 2010). Disclosing a privileged communication or raising a claim that requires disclosure of a protected communication results in waiver as to all other communications on the same subject. United States v. Nobles, 422 U.S. 225, 239-40, 95 S.Ct. 2160, 45 L.Ed.2d 141 (1975); Weil v. Inv./Indicators, Research & Mgmt., 647 F.2d 18, 24 (9th Cir.1981) ("[V]oluntary disclosure of the content of a privileged attorney communication constitutes waiver of the privilege as to all other such communications on the same subject."); Chevron Corp. v. Pennzoil Co., 974 F.2d 1156, 1162 (9th Cir.1992) ("Where a party raises a claim which in fairness requires disclosure of the protected communication, the privilege may be implicitly waived."). The Court, having reviewed Exhibit E of the Pugmire testimony, finds that Mr.

Pugmire was asked and frequently responded to general questions regarding who was representing the Debtor as to specific transactions, to which he frequently made reference to Mr. Johnson. However, it is not clear from the general questioning that Mr. Pugmire ever uttered a statement that would specifically waive the attorney-client privileges attached to communications with Mr. Johnson. Moreover, the rule regarding waiver as to disclosed communications is limited to "communications on the same subject." Nobles at 439-40. However, here, USA Waste’s examination requests are broad and include no limitations as to subject, or otherwise. At a minimum, to prevail USA Waste would need to point to each specific statement in the deposition testimony that it contends effectuates a privilege waiver and separately identify which subject is not protected by the privilege. Having failed to go through this exercise, the Court finds the general references to Mr. Johnson’s representation and to Mr. Pugmire’s general statements regarding his interactions with Mr. Johnson unpersuasive as a basis to conclude that there has been a waiver of the attorney-client privilege.


Based on the foregoing, the Court finds that USA Waste’s Motion must be denied as to all requests made to Mr. Johnson to the extent that the attorney-client

12:00 PM

CONT...


Dispatch Transportation LLC


Chapter 7

privilege is asserted, so specifically as to requests 1 and 2. However, the Court agrees that the third and fourth requests generally request information regarding the Manning Pit and CTA’s "Dispatch Transportation" division, which appears relevant. Mr.

Johnson is free to provide a privilege log in response.


TENTATIVE RULING

The Motion is GRANTED IN PART and DENIED IN PART.


GRANTED (but limited) as to USA Waste’s request to CTA for documents related to the Manning Pit, and to documents related to CTA’s purchase of the Debtor’s assets.


DENIED as to USA Waste’s 1st and 2nd requests to Craig Johnson, and GRANTED as to requests 3 and 4.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

Movant(s):

USA Waste of California, Inc. Represented By Paul J Laurin

Trustee(s):

Charles W Daff (TR) Represented By Toan B Chung

12:00 PM

6:16-17768


Dispatch Transportation LLC


Chapter 7


#2.00 Motion For Order Approving Sale of Estate Property subsect to Overbid pursuant to 11 U.S.C Sect 363; Memo of Ps & As; Decl in Support


Also #1 EH     

Docket 82


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

Movant(s):

Charles W Daff (TR) Represented By Toan B Chung

Trustee(s):

Charles W Daff (TR) Represented By Toan B Chung

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#3.00 CONT Motion to Dismiss Adversary Proceeding Claims of Plaintiff, Jerry Wang, and to Strike and for a More Definite Statement as to Plaintiff, Revere Financial Corporation

(Holding date)


From: 11/5/14, 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17, 6/14/17, 6/28/17


Also #4 EH     

Docket 10


Tentative Ruling:

07/31/2017

BACKGROUND

On October 25, 2013, Douglas Jay Roger ("Debtor") filed his petition for chapter 7 relief. On September 22, 2014, Revere Financial Corporation ("Revere") and Jerry Wang ("Receiver") filed a complaint for determination of the dischargeability of debts pursuant to §§ 523(a)(2)(B), 523(a)(2)(A), 523(a)(4)(A), 523(a)(4) & 523(a)(6); and objecting to the Debtor’s discharge pursuant to §§727(a)(3), 727(a)(4)(A), 727(a) (4)(B), 727(a)(5), & 727(a)(7) ("Complaint").


On October 6, 2014, the Debtor filed a Motion to Dismiss, to Strike, and for a More Definite Statement ("Motion"). The operative pleadings are as follows:

  1. Memorandum by Jerry Wang in Opposition to Motion (Docket No. 13);

  2. Memorandum by Secured Creditor Revere in Opposition to Motion (Docket No. 14);

  3. Reply of Debtor to Jerry Wang’s Opposition (Docket No. 15);

  4. Reply of Debtor to Revere & Jerry Wang’s Opposition (Docket No. 16);

  5. Debtor’s Supplemental Brief (Docket No. 19); and

  6. Chapter 7 Trustee’s Opposition to Motion (Docket No. 34).

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7


DISCUSSION

Civil Rule 12(b)(6) standards

Under Civil Rule 12(b)(6), made applicable in adversary proceedings through Rule 7012, a bankruptcy court may dismiss a complaint if it fails to "state a claim upon which relief can be granted." In reviewing a Civil Rule 12(b)(6) motion, the trial court must accept as true all facts alleged in the complaint and draw all reasonable inferences in favor of the plaintiff. Navarro v. Block, 250 F.3d 729, 732 (9th Cir.

2001). However, the trial court need not accept as true conclusory allegations in a complaint or legal characterizations cast in the form of factual allegations. Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555–56, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007);

Hartman v. Gilead Scis., Inc. (In re Gilead Scis. Sec. Litig.), 536 F.3d 1049, 1055 (9th Cir. 2008).


To avoid dismissal under Civil Rule 12(b)(6), a plaintiff must aver in the complaint "sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’" Ashcroft v. Iqbal, 556 U.S. 662, 678, 129 S.Ct. 1937, 173

L.Ed.2d 868 (2009) (quoting Twombly, 550 U.S. at 570, 127 S.Ct. 1955). It is axiomatic that a claim cannot be plausible when it has no legal basis. A dismissal under Civil Rule 12(b)(6) may be based either on the lack of a cognizable legal theory or on the absence of sufficient facts alleged under a cognizable legal theory. Johnson

  1. Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir.2008).

    The Debtor asserts primarily that (1) the Receiver has no "authority" to bring the action; and (2) to the extent that Revere’s claim for damages includes fees and expenses incurred by the Receiver in its claim for damages, such claim is not proper because neither the Debtor nor Revere is obligated for the Receiver’s fees and expenses. To the extent the Debtor prevails on this second argument, the Debtor also requests that the claim of Revere for fees and expenses incurred by the Receiver be stricken, and that Revere be required to set forth a more definite statement of its damages.


    1. The Receiver’s "Authority" to Bring the Action Against the Debtor


      A. The Receiver Needed Authority from the Appointing Court to bring an Action

      2:00 PM

      CONT...


      Douglas Jay Roger

      Once a court appoints a receiver, "[i]t is the rule that: ‘The functions and powers


      Chapter 7

      of a receiver are controlled by statute, by the order appointing him, and by orders subsequently made by the court. He has no powers beyond those so

      conferred.’ Downtown Sunnyvale Residential LLC v. Wells Fargo Bank, N.A., No. H038572, 2015 WL 263727, at *9 (Cal. Ct. App. Jan. 20, 2015) (citing 42 Cal.Jur.2d, Receivers, § 73; and see authority there collected.)" (Morand v. Superior Court (1974) 38 Cal.App.3d 347, 351 (Morand ).) "Where a receiver's powers and duties are not directly prescribed by statute, they are dependent upon the court's order of appointment." (Nulaid Farmers Assn. v. LaTorre (1967) 252 Cal.App.2d 788, 791.) A receiver's powers " ‘may be expanded or contracted by subsequent court order.’ " (Resolution Trust Corp. v. Bayside Developers (9th Cir.1994) 43 F.3d 1230, 1242 (Resolution Trust Corp.), citing to Cal–American Income Property Fund VII v. Brown Development Corp. (1982) 138 Cal.App.3d 268, 273 (Cal–American ).)


      The Debtor cites to Cal. C.C.P. § 568 (CCP 568) and to Morand regarding the powers of receivers for the proposition that the Receiver has no authority to bring the instant action. CCP 568 provides, in pertinent part, that


      The receiver has, under the control of the Court, power to bring and defend actions in his own name, as receiver; to take and keep possession of the property, to receive rents, collect debts, to compound for and compromise the same, to make transfers, and generally to do such acts respecting the property as the Court may authorize.


      The Debtor argues that because the order appointing the Receiver did not enumerate the authority to file lawsuits as a power authorized by the Court, that the Receiver is without such authority until such time as he receives authorization from the Superior Court to file this action. Although authorities are scant, the authorities cited by the Debtor and found by this Court support the conclusion that for the Receiver to institute an action, the order appointing the Receiver must at a minimum contain language generally, if not specifically, authorizing/directing the commencement of actions. See e.g.

      Harting v. Cebrian, 10 Cal. App. 2d 10, 51 P.2d 195 (1935).


      The Receiver, for his part, argues that he was directed to manage the receivership estate, including to "take possession, custody, and control" of various

      2:00 PM

      CONT...


      Douglas Jay Roger


      Chapter 7

      assets that comprise the "Receivership Estate" and to "[c]ollect all proceeds of the Receivership Estate, whether equity, income, payments, rents, revenue, sale, or otherwise." (Receiver Opp’n at 2). This language, however, is insufficient for the purpose of authorizing the Receiver to initiate legal actions. See e.g. Harting v.

      Cebrian, 10 Cal. App. 2d 10, 51 P.2d 195 (1935). In support of its position, the

      Receiver cites Title Ins. & Tr. Co. v. Grider, 152 Cal. 746, 94 P. 601 (1908). However, Grider dealt with two issues not present in the instant action – first, an attack on the underlying basis for the appointment of a receiver, and second, an assertion that the property at issue was not property that the Receiver was authorized to collect. Neither issue resolves the issue of whether the language of a receivership order authorizes the initiation of an action.


      Based on the foregoing, the Court finds that the failure of the Receiver to allege that the receivership order provided him with the authority to initiate actions on behalf of the Receivership Estate is grounds for dismissal.


      Although moot, assuming the Receiver did have authority to file the Complaint, as to the Receiver’s claim for damages the Receiver has clarified that it does not seek its own fees, expenses, and costs. Instead, it seeks recovery of receivership assets. To the extent the Receiver’s claim for damages is limited to recovery of assets of the receivership estate, such damages appear to fall squarely within the bounds of the Order Appointing Receiver. As such, the Receiver would need to amend the Complaint to clarify that its request for damages is limited to recovering assets of the receivership estate.


    2. Revere is Not Liable to the Receiver for Fees and Costs and Thus Cannot Seek to Recover Such Fees and Costs as Damages


The Debtor argues that Revere has no basis to include fees and expenses of the Receiver. In response, Revere has cited to authorities indicating that in the event that the receivership estate is insufficient to pay the Receiver’s fees and expenses, courts have, in some cases, found third parties liable to the receivers for the deficiency. The Debtor asserts that Atl. Tr. Co. v. Chapman, 208 U.S. 360, 374, 28 S. Ct. 406, 410, 52

L. Ed. 528 (1908), is dispositive of this issue.


The Supreme Court, in Atlantic Trust, acknowledged that third parties may be

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7

held liable in certain circumstances but indicated that such cases were rare. The Supreme Court stated, in pertinent part:


It is true that cases are cited in which the party bringing a suit in which a receiver is appointed has been held liable for expenses incurred by the receiver in excess of the proceeds arising from the sale of the property. But in most, if not in all, of those cases, the circumstances were peculiar and were such as to make it right and equitable, in the opinion of the court, that that should be done.


Id. As the Debtor acknowledges, the Supreme Court did not hold that a third party could under no circumstances be liable for a receiver’s fees and expenses. Instead, the Debtor asserts only that the specific cases cited by Revere in which a third party was held liable are not applicable to the facts alleged in the instant case. Here, the Debtor does not address the broad language of the Commercial Security Agreement (Complaint at Ex. 3 at 42) in which Revere has pointed to provisions of Debtor’s loan documentation, which may provide Revere with a basis to recover for fees and expenses owed to the Receiver for his services. However, notwithstanding this point, the Complaint does not include allegations that the receivership estate will not have funds to fully compensate the Receiver such that Revere could claim any liability for his costs and fees. Nor does the Complaint set forth a claim based on the contractual language cited by Revere in its opposition. As such, the Court finds that the Complaint does not contain sufficient factual allegations to support a plausible claim for damages based on the Receiver’s fees and costs.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT the Motion as to dismissal of the Receiver, and as to striking Revere’s claim for damages to the extent it includes fees and costs owed to the Receiver.


The Motion is DENIED as to it request for dismissal without leave to amend. There has been no showing by Debtor to justify dismissal with prejudice. The Receiver and Revere shall have 60 days from the date of entry of the order on the Motion to amend the Complaint.


Party Information

2:00 PM

CONT...

Debtor(s):


Douglas Jay Roger


Chapter 7

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Douglas J Roger MD Represented By Summer M Shaw

Movant(s):

Douglas J Roger MD Represented By Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

Chad V Haes

D Edward Hays

Jerry Wang Represented By

Franklin R Fraley Jr Anthony J Napolitano

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#4.00 CONT Status Conference RE: Complaint by Revere Financial Corporation, a California corporation, Jerry Wang against Douglas J Roger MD. false pretenses, false representation, actual fraud, 68 Dischargeability - 523(a)(6), willful and malicious injury, 67 Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 41 Objection / revocation of discharge - 727(c),(d),(e) (Holding date)


From: 11/26/14, 1/26/15, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16, 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17, 6/14/17, 6/28/17


Also #3 EH     

Docket 1

Tentative Ruling:

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Douglas J Roger MD Represented By Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

Chad V Haes

D Edward Hays

Jerry Wang Represented By

Franklin R Fraley Jr

2:00 PM

CONT...


Douglas Jay Roger


Anthony J Napolitano


Chapter 7

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

10:00 AM

6:12-33455


Sergio Reyes and Maria De Los Angeles Reyes


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 600 N. Hollow Ave., West Covina, CA 91790-1549


MOVANT: WELLS FARGO BANK N.A.


EH     


Docket 51


Tentative Ruling:

08/01/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on Debtor’s failure to make required post-petition payments. GRANT waiver of 4001(a)(3) stay. GRANT relief under ¶2, ¶3, and ¶12. Relief DENIED under ¶13 as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Sergio Reyes Represented By

Patricia A Mireles

Joint Debtor(s):

Maria De Los Angeles Reyes Represented By Patricia A Mireles

Movant(s):

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

10:00 AM

CONT...

Trustee(s):


Sergio Reyes and Maria De Los Angeles Reyes


Chapter 13

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

10:00 AM

6:12-34376


Sean Paul Crandell and Gina Rosario Crandell


Chapter 13


#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40369 Salem Way, Temecula, California 92591


MOVANT: DITECH FINANCIAL LLC


EH     


Docket 61

*** VACATED *** REASON: ORDER ENTERED 7/26/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sean Paul Crandell Represented By Arnold H Wuhrman

Joint Debtor(s):

Gina Rosario Crandell Represented By Arnold H Wuhrman

Movant(s):

Ditech Financial LLC Represented By Andrew Kussmaul James F Lewin Renee M Parker

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

10:00 AM

6:12-34576


William Raymond Gayler and Donna Nan Ling Gayler


Chapter 13


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6312 Cedar Creek Road, Corona Area, CA 92880


MOVANT: HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR DEUTSCHE ALT-B SECURITIES, MORTGAGE LOAN TRUST, SERIES 2006- AB2


EH     


Docket 94


Tentative Ruling:

August 1, 2017 Service: Proper Opposition: Yes


Subject to adequate protection discussions, the Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. Request under § 13 is DENIED as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

William Raymond Gayler Represented By Norma Duenas

Joint Debtor(s):

Donna Nan Ling Gayler Pro Se

Movant(s):

HSBC Bank USA, National Represented By Ryan P Spitalnick

10:00 AM

CONT...


Trustee(s):


William Raymond Gayler and Donna Nan Ling Gayler

April Harriott Seth Greenhill Sean C Ferry


Chapter 13

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

10:00 AM

6:14-11369


Robert Wayne Cook, Sr. and Kelly Danielle Cook


Chapter 13


#4.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4990 Padre Ave, Rancho Cucamonga, CA


MOVANT: WELLS FARGO BANK NA


EH     


Docket 114


Tentative Ruling:

08/01/2017

Service: Proper Opposition: Yes


Movant has established sufficient grounds to support relief from stay under § 362(d)

(1) based on Debtor’s failure to make required post-petition payments. Debtor alleges that more payments have been made to the Movant then the Motion accounts for and that some payments have been misapplied by the Movant, but provides no specificity or detail to support his assertions.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Robert Wayne Cook Sr. Represented By Steven A Alpert

Joint Debtor(s):

Kelly Danielle Cook Represented By Steven A Alpert

Movant(s):

Wells Fargo Bank, N.A . Represented By

Dane W Exnowski

10:00 AM

CONT...

Trustee(s):


Robert Wayne Cook, Sr. and Kelly Danielle Cook


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-10276


Mario Eduardo Rojo and Lourdes Rojo


Chapter 13


#5.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5524 Kingsley Street, Montclair, CA 91763


MOVANT: FCI LENDER SERVICES, INC.


From: 7/25/17 EH     

Docket 48

*** VACATED *** REASON: ORDER ENTERED 7/31/17

Tentative Ruling:

07/25/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on Debtor’s failure to make required postpetition payments. DENY relief under § 362(d)(2) based on Debtor’s lack of equity in the property because Movant failed to fill in the required information in ¶11(h) of the Real Property Declaration from Debtor’s attached schedules. GRANT relief under ¶2 and ¶3. GRANT waiver of 4001(a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Mario Eduardo Rojo Represented By Phillip Myer

Joint Debtor(s):

Lourdes Rojo Represented By Phillip Myer

10:00 AM

CONT...

Movant(s):


Mario Eduardo Rojo and Lourdes Rojo


Chapter 13

FCI Lender Services, Inc., servicing Represented By

Edward G Schloss

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-18319


YBF Tax, Inc.


Chapter 7


#6.00 CONT Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Rosa Bryant v YBF Tax Inc et al; CIV DS1504314; Pending: Superior Court of CA San Bernardino Court


MOVANT: ROSA BRYANT


From: 5/30/17 EH     

Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

YBF Tax, Inc. Represented By Ronald W Ask

Movant(s):

Rosa Bryant Represented By

Michael F Chekian

Trustee(s):

Karl T Anderson (TR) Represented By Lovee D Sarenas

10:00 AM

6:17-13836


Hermelinda Diaz


Chapter 13


#7.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 3865 VERMONT ST, SAN BERNARDINO, CA 92407


MOVANT: WELLS FARGO BANK, N.A.


CASE DISMISSED 5/26/17


From: 6/27/17, 7/11/17 EH     

Docket 12


Tentative Ruling:

07/11/2017

Service: Improper Opposition: None


Once improper service is remedied, the tentative ruling is to GRANT relief from the stay under §§ 362(d)(1) and 362(d)(4) based on the following: Debtor has not paid mortgage for over two years, Movant is one of two creditors listed in case commencement documents, Debtor filed only a few case commencement documents and schedules, and the statement of financial affairs have not been filed. Additionally, the Debtor’s failure to file required documents resulted in dismissal of the case on May 26, 2017. Debtor has also filed two previous bankruptcies with respect to the property in 2016 which were dismissed. Based on the foregoing, the Court is inclined to GRANT relief pursuant to ¶2, ¶5, ¶7b, and ¶9b. Court is also inclined to GRANT relief that Movant may provide and enter into potential forbearance agreement; confirming that no stay is in effect pursuant to § 362(c)(4). GRANT waiver of 4001(a)

(3) stay.


As reflected above, while the court is inclined to grant relief from stay, service was improper due to Movant’s failure to serve Debtor. Specifically, the Debtor’s address

10:00 AM

CONT...


Hermelinda Diaz


Chapter 13

of record is 3865 Vermont St., San Bernardino, CA 92407, however, Movant served the Debtor at 865 Vermont St., San Bernardino, CA 92407. Based on the foregoing, the hearing will be continued to August 1, 2017, at 10:00 a.m.


APPEARANCES WAIVED. Movant to file and serve an amended Notice of Motion and Motion on the Debtor at the correct address no later than July 12, 2017.

Party Information

Debtor(s):

Hermelinda Diaz Pro Se

Movant(s):

WELLS FARGO BANK, N.A. Represented By Jason C Kolbe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-14610


Kerry Neville Morgan and April Bathsheba Bethea-Morgan


Chapter 7


#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Hyundai Sonata VIN: 5NPEB4AC5CH408906


MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


EH     


Docket 10


Tentative Ruling:

August 1, 2017 Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on a lack of equity cushion. GRANT relief from stay under § 362 (d)(2) based on lack of equity. GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Kerry Neville Morgan Represented By

Richard Komisars III

Joint Debtor(s):

April Bathsheba Bethea-Morgan Represented By

Richard Komisars III

Movant(s):

AmeriCredit Financial Services, Inc. Represented By

Mandy D Youngblood

10:00 AM

CONT...


Trustee(s):


Kerry Neville Morgan and April Bathsheba Bethea-Morgan

Sheryl K Ith


Chapter 7

Howard B Grobstein (TR) Pro Se

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11


#9.00 CONT U.S. Trustee Motion to dismiss or convert Chapter 11 Case From: 6/27/17, 7/11/17

EH     


Docket 266

*** VACATED *** REASON: CONTINUED TO 8/22/17 AT 2:00 P.M.

Tentative Ruling: 7/11/17

BACKGROUND


On May 11, 2016, Debtor filed a Chapter 11 voluntary petition. Debtor operated a medical account receivable collection service. On November 30, 2016, a Chapter 11 trustee was appointed.


On June 2, 2017, UST filed a motion to dismiss the Chapter 11 case for failure to pay quarterly fees of either $9,750 or $6,825, which were delinquent as of May 1, 2017. On June 13, 2017, the Chapter 11 trustee filed opposition to the motion to dismiss.


DISCUSSION



11 U.S.C. § 1112(b) provides that a case may be dismissed or converted for cause. Section 1112(b)(4) enumerates certain examples of cause, including "failure to pay any fees or charges required under chapter 123 of title 28." 28 USC § 1930(a)(6) imposed the statutory fees for Chapter 11 cases. Therefore, cause exists to convert the

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

case when Chapter 11 quarterly fees are not paid.


The Chapter 11 trustee states, however, that $6,000 of the past due fees were paid on June 12, 2017, and that the Chapter 11 trustee will pay the remaining balance.


TENTATIVE RULING



Chapter 11 trustee to inform the Court whether the Chapter 11 quarterly fees have been paid in full.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Movant(s):

United States Trustee (RS) Represented By Michael J Bujold

Abram Feuerstein esq Everett L Green Mohammad Tehrani

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:17-13853


Malik Muhammad Asif and Zobia Asif


Chapter 7


#10.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 3660 Grand Avenue, Suite A, Chino Hills, CA 91709


MOVANT: ROIC CALIFORNIA LLC


From: 7/11/17 EH     

Docket 60

Tentative Ruling:


7/11/17


The Court is inclined to GRANT relief pursuant to § 362(d)(1). GRANT requests under ¶¶ 2 and 6. GRANT request under ¶9 upon recording of a copy of this order or giving appropriate notice of its entry in compliance with applicable nonbankruptcy law. DENY requests under ¶ 3 and 7 for lack of cause shown. DENY alternative request for adequate protection as moot.


The case was converted to Chapter 7 after the motion was filed, however, so the hearing will need to be continued for service on Chapter 7 trustee.


APPERANCES REQUIRED.


Party Information

Debtor(s):

Malik Muhammad Asif Represented By

2:00 PM

CONT...


Malik Muhammad Asif and Zobia Asif

Todd L Turoci


Chapter 7

Joint Debtor(s):

Zobia Asif Represented By

Todd L Turoci

Movant(s):

ROIC California, LLC Represented By Robert C Thorn

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:17-13307


Linda E Long


Chapter 7


#1.00 CONT Pro se Reaffirmation Agreement Between Debtor and BALBOA THRIFT & LOAN re 2012 Nissan Versa SV Sedan


From: 7/12/17 EH     

Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Linda E Long Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#2.00 CONT Motion to Approve Compromise Under Rule 9019 Filed Jointly by Chapter 7 Trustee and Revere Financial Corporation to Approve Settlement Contract Between Chapter 7 Trustee and Revere Financial Corporation


From: 3/1/17, 5/3/17, 6/14/17, 6/28/17 Also #3,4,5 & 6

EH     


Docket 440

Tentative Ruling:

6/28/17

See tentative for matter #10.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

10:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#3.00 CONT Motion for Approval of Compromise Between Trustee and OIC Medical Corporation, Liberty Orthopedic Corporation, and Universal Orthopaedic Group


From: 6/28/17 Also #2,4,5 & 6 EH     

Docket 318

Tentative Ruling: 06/28/2017

PROCEDURAL BACKGROUND

On October 20, 2013, Douglas Jay Roger, MD, Inc., ("Debtor") filed a Chapter 7 voluntary petition. On October 20, 2015, Trustee filed two complaints. The first complaint (‘First Complaint") named OIC Medical Corp. ("OIC"), Liberty Orthopedic Corp. ("LOC"), and University Orthopaedic Group ("UOG") as defendants, and was for avoidance, recovery, and preservation of preferential and fraudulent transfers. The second complaint ("Second Complaint") named Douglas J. Roger, M.D., Inc. Defined Benefit Plan ("DJRI Benefit Plan") (OIC, LOC, UOG, and DJRI Benefit Plan, collectively, "Defendants") as defendant, and also was for avoidance, recovery, and preservation of preferential transfers.

On April 6, 2016, the Trustee filed two motions to approve compromise (collectively, the "Original Compromise Motions"), corresponding to the two complaints identified above. On April 18, 2016, Kajan Mather & Barish ("KMB") filed oppositions to the motions for compromise. On April 25, 2016, Revere Financial Corporation ("Revere") filed objections to the motions for compromise, joining the opposition of KMB. On May 4, 2016, Trustee filed replies to KMB’s oppositions and Revere’s objections. On May 9, 2016, KMB withdrew its opposition.

10:00 AM

CONT...

Douglas J Roger, MD, Inc., A Professional Corporat

Chapter 7

On May 11, 2016, a hearing was held on the matter, however, based on the representations of the parties, the hearing was continued. On May 25, 2016, Defendants filed joinders in the motions for compromise. The hearing was repeatedly continued to allow for discussions between Trustee and Revere.


On November 5, 2016, Defendants filed motions to enforce their respective settlement agreements with Trustee (collectively, the "Enforcement Motions"). Nevertheless, the Original Compromise Motions and the Enforcement Motions were again continued by stipulation.


On January 18, 2017, Revere filed oppositions to the motions to enforce, and Trustee joined in the oppositions. On January 19, 2017, KMB filed joinders to the motions to enforce.


On January 31, 2017, Revere and Trustee filed a joint motion to approve a settlement between Trustee and Revere (the "New Compromise Motion"). On February 1, 2017, hearings were held on the Original Compromise Motions and the Enforcement Motions. In light of the New Compromise Motion, the Court continued the matter.


On February 14, 2017, Bank of Southern California, N.A. ("BSC") filed an objection to the New Compromise Motion. On June 14, 2017, Defendants and KMB filed separate oppositions to the New Compromise Motion. On June 21, 2017, Revere filed a reply in support of the New Compromise Motion.


FACTUAL BACKGROUND


There are two distinct settlement motions under consideration: (1) the New Compromise Motion; and (2) the Original Compromise Motions (and the corresponding Enforcement Motions).


  1. New Compromise Motions


    The New Compromise Motion1 creates four categories of assets: (1) cash held by Trustee and in which Revere claims a security interest; (2) cash currently held by Revere, previously distributed by Trustee; (3) tax refunds; and (4) claims. Revere proposes to grant a carve-out of 100 percent of category one ($183,480.95) and

    10:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    $43,493 in category two, totaling $226,973.95, in addition to a carve out of any tax refunds.


    In return, the settlement agreement provides that Trustee will agree to allow Revere a claim of $5,500,000.00, of which $4,000,000.00 will be treated as secured. Trustee also waives the right to challenge the validity or priority of Revere’s security interest, and abandons any remaining interest in Revere’s collateral. Revere is also granted the right to prosecute all claims owned by the bankruptcy estate that are not prosecuted by the Trustee or the contemplated liquidating trustee, and Revere is granted relief from stay to prosecute all such actions.


    The settlement agreement contemplates the creation of a liquidating trust. As part of the creation of such a trust, the Trustee is to withdraw from all pending settlements for avoidance actions. Revere (or its nominee) will act as trustee of the liquidating trust.

    The rights to pursue Debtor’s causes of action will be assigned to the liquidating trust, and Revere will have full discretion to determine which claims to pursue. Revere will cover the costs incurred by the liquidating trust. With some caveats, any proceeds recovered by the liquidating trust will be split 75/25 between Revere and the bankruptcy estate.


    The settlement agreement also contains a clause that it is voidable if it not approved as is.


  2. Original Compromise Motions


The Original Compromise Motions consist of two separate compromises: (1) a compromise with OIC, LOC, and UOG; and (2) a compromise with DJRI Benefit Plan. The first compromise contemplated Trustee dismissing adversary proceeding 6:15-1307 in return for $30,000. The second compromise contemplated Trustee dismissing adversary proceeding 6:15-1309 in return for $50,000.


DISCUSSION


  1. Legal Standard for Approving Compromise

    10:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    Rule 9019(a) authorizes the bankruptcy court to approve a compromise or settlement on the trustee's motion and after notice and a hearing. The bankruptcy court must consider all "factors relevant to a full and fair assessment of the wisdom of the proposed compromise." Protective Comm. for Indep. Stockholders of TMT Trailer Ferry, Inc. v. Anderson, 390 U.S. 414, 424, 88 S. Ct. 1157, 20 L. Ed. 2d 1 (1968). In

    other words, the bankruptcy court must find that the settlement is "fair and equitable" in order to approve it. Martin v. Kane (In re A & C Props.), 784 F.2d 1377, 1381 (9th Cir. 1986).


    In conducting this inquiry, the bankruptcy court must consider the following factors:


    1. the probability of success in the litigation; (b) the difficulties, if any, to be encountered in the matter of collection; (c) the complexity of the litigation involved, and the expense, inconvenience and delay necessarily attending it; and (d) the paramount interest of the creditors and a proper deference to their reasonable views in the premises.


      Id.


      The bankruptcy court enjoys broad discretion in approving a compromise because it "is uniquely situated to consider the equities and reasonableness [of it] " United

      States v. Alaska Nat'l Bank (In re Walsh Construction, Inc.), 669 F.2d 1325, 1328 (9th Cir. 1982). As stated in A & C Props.:


      The purpose of a compromise agreement is to allow the trustee and the creditors to avoid the expenses and burdens associated with litigating sharply contested and dubious claims. The law favors compromise and not litigation for its own sake, and as long as the bankruptcy court amply considered the various factors that determined the reasonableness of the compromise, the court's decision must be affirmed.


      Id. (citations omitted).


      On the other hand, even though the bankruptcy court has wide latitude in approving compromises, its discretion is not completely unfettered. See Woodson v. Fireman's

      10:00 AM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      Fund Ins. Co. (In re Woodson), 839 F.2d 610, 620 (9th Cir. 1988). The trustee bears the burden of proving to the bankruptcy court that the settlement is fair and equitable and should be approved. In re A&C Props., 784 F.2d at 1382.


      The Court shall first apply the A&C factors to the Original Compromise Motion in isolation.


      1. The OIC, LOC, and UOG Compromise


        1. The Probability of Success in the Underlying Litigation


          The record is neutral as to the probability of success. In particular, the Trustee has identified the arguments being made by OIC, LOC and UOG in defense of the avoidance actions but has provided scant information with which to gauge the strength of the respect tive positions. This factor is neutral.


        2. Difficulty of Collection


          The Trustee’s Supplemental Declaration provides strong evidence underscoring the potential difficulty in collecting from OIC or LOC. In particular, the Trustee has determined that these entities are no longer going concerns and have no assets. This factor favors settlement.


        3. Complexity, Cost, Inconvenience and Delay of Litigation


          The difficulty in collection against OIC and LOC leaves UOG as the primary means for collection of any judgment. The action against UOG would require the Trustee to establish successor/alter ego liability. The Trustee concedes, however, that there is no evidence showing that any assets or customers were transferred to UOG from OIC, and UOG has indicated it acquired its contracts through a professional service.

          Further, the Trustee indicated that many of the transfers originally alleged to have been recoverable are either duplicative, were paid out on behalf of the Debtor by OIC, or were not paid by the Debtor to OIC at all, such that the remaining amount of the approximately $1.1 million is approximately $600,000. Based on this information, the Trustee has demonstrated that the complexity and costs of litigation weigh in favor of settlement.

          10:00 AM

          CONT...


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7


        4. Interest of Creditors


          Based on the Trustee’s representation that the cost of litigation is likely to exceed any additional benefit to the Estate, the Trustee has established that settlement is in the best interests of creditors. This factor weighs in favor of settlement.


      2. The DJRI Benefit Plan Compromise


        1. The Probability of Success in the Underlying Litigation


          The Trustee has provided evidence that success was predicated on a showing that DJRI Benefit Plan was an insider of the Debtor, and that DJRI Benefit Plan raised credible arguments to contest such a showing. This factor weighs in favor of settlement.


        2. Difficulty of Collection


          There are no specifics provided to indicate that collection would be particularly difficult. This factor is neutral.


        3. Complexity, Cost, Inconvenience and Delay of Litigation


          There is insufficient information provided to indicate that the litigation would be more complex, costly or inconvenient than what is customary. This factor is neutral.


        4. Interest of Creditors


      Based on the Trustee’s representation that DJRI Benefit Plan possesses strong arguments diminishing the probability of success for the Trustee, coupled with the certainty of the Estate receiving $50,000 for the benefit of the estate through this settlement, the settlement appears to be fair and equitable. This factor weighs in favor of settlement.


  2. Motions to Enforce & the New Compromise

    10:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7


    Defendants filed motions to enforce the settlement and requested that the court grant the motions to compromise. Defendants contend that the settlement agreement constitutes a valid contract, that the contract is valid unless the court rejects it, and that Revere’s involvement in the proceedings is for the purpose of harassment and to increase attorney’s fees. Revere responded by contending that the settlement agreement does not constitute a valid contract, that Trustee can sell the adversary, and that Trustee has a duty to consider higher bids. Additionally, Revere has essentially offered its own bid by filing the New Compromise Motion.


    Regarding, Revere’s contention that Trustee has the ability to sell or assign an avoidance action to a creditor, the Courts findings that In re P.R.T.C., Inc., 177 F.3d 774, 781 (9th Cir. 1999) and In re Prof’l Inv. Props. of Am., 955 F.2d 623, 625 (9th Cir. 1992) support Revere’s contention that the avoidance actions can be assigned. The limitations arguably imposed by these line of cases, that the assignment(s) occur pursuant to a plan of reorganization, or when a creditor is pursing interests common to all creditors, does not bar assignment of the avoidance actions at issue, since the recovery of preferential or fraudulent transfers is an interest common to all creditors.


    While Defendants raise a variety of arguments against the New Compromise Motion in their opposition, there is no contention that Trustee lacks the legal authority to transfer the avoidance action.


    KMB has objected that the proposed assignment is legally prohibited, but its argument is largely inaccurate. Citing In re Lahjani, 325 B.R. 282, 285 (B.A.P. 9th Cir. 2005), KMB asserts that there are three requirements for such a sale, and then argues that two of those requirements have not been met. First, KMB argues that the sale must be for a sum certain. While KMB allots one page to a subsection on this argument, there is no authority justifying the assertion. While Lahjani stated that "trustee avoiding powers may be transferred for a sum certain," it did not impose such a requirement, and the case it cited with regards to the statement, In re P.R.T.C., Inc., 177 F.3d 781- 82, did not mention such a requirement. Id. Therefore, the Court declines to read this statement by Lahjani as imposing a requirement. Likewise, KMB argues that that the assignment must benefit the entire estate. While it is true that such an assignment must benefit the estate, this argument does not assist the Court’s analysis since if there is no benefit to the estate, the New Compromise Motion will clearly not be considered

    10:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    an "overbid."


    A more novel and complex issue is presented by the process that has led to the proposed assignment of the avoidance actions. Specifically, Trustee entered into a settlement with Defendants that would have resolved the actions, Defendants moved to enforce the actions, then Trustee entered into a second settlement, this time with Revere. To complicate matters further, the second settlement is much more expansive in the rights it affects.


    First, as is noted by Defendants, the Court must approve the compromise of a claim before the agreement becomes enforceable. See Fed. R. Bankr. P. Rule 9019.

    Nevertheless, there is case law that concludes Trustee does not have authority to unilaterally repudiate the settlement agreement. See, e.g., In re Seminole Walls & Ceilings Corp. 388 B.R. 386, 391-96 (Bankr. M.D. Fla. 2008) ("To the extent there is a split of authority, the Court finds the better-reasoned view is that the parties to a settlement agreement may not unilaterally repudiate it after approval of it has been sought pursuant to Rule 9019.") (collecting cases). The fact that Trustee cannot repudiate the settlement agreement does not mean that the Trustee must continue to actively support the agreement. See, e.g., In re Martin 91 F.3d 389, 394 (3rd Cir. 1996) ("The trustee may even opt not to argue in favor of the stipulation, as was done here, if she no longer believes the settlement to be in the best interest of the estate."). But the Court, nevertheless, has the authority to approve the settlement agreement over a trustee’s objection. See id. ("The trustee does not breach any term of the stipulation by [not supporting the agreement], for the bankruptcy court may nonetheless approve the settlement.").


    As argued by Revere, however, the Court must consider preferable alternative offers, despite the Original Compromise Motions. Revere primarily cites to In re Mickey Thompson Entm’t Group, a case which stated:


    We agree with the Third Circuit that the disposition by way of ‘compromise’ of a claim that is an asset of the estate is the equivalent of a sale of the intangible property represented by the claim, which transaction simultaneously implicates the ‘sale’ provisions under section 363 as implemented by Rule 6004 and the ‘compromise procedure of Rule 9019(a).

    10:00 AM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    292 B.R. 415, 421 (B.A.P. 9th Cir. 2003). By analogizing the Original Compromise Motions to sale motions, Revere is arguing that the proposed compromise be compared to other bids, instead of merely being compared to continuation of the underlying litigation. See, e.g., id. at 421-22 ("When confronted with a motion to approve a settlement under Rule 9019(a), a bankruptcy court is obliged to consider, as part of the ‘fair and equitable’ analysis, whether any property of the estate that would be disposed of in connection with the settlement might draw a higher price through a competitive process and be the proper subject of a section 363 sale. The possibility

    that someone else may be willing to pay a higher price triggers the prospect of an auction that could yield an even higher price."). Nevertheless, the Court must be able to ascertain that the New Compromise Motion offered by Revere actually constitutes an overbid.


  3. Comparison of the Original Compromise & the New Compromise


The majority of the briefing has, directly or indirectly, related to whether Revere has, in fact, tendered an overbid. As the Court said towards the beginning of the most recent hearing on the matter, on February 1, 2017:


Those [the Original Compromise Motions] were done I want to say nine, ten months ago, and then the motion was filed maybe seven, eight months ago roughly, and there’s been all this delay, and then less than 24 hours ago we get a massive stack of a new settlement from the Trustee and Revere that I think everyone would agree is very much not apples to apples. We’re now apples to oranges.


My preference would be, I mean, so much of this is coming very late. My preference would be that really given the time that’s passed and this, we’ll call it speculative nature of that new settlement, which I did not digest other than a very quick review, and it’s certainly far more complex than what was initially proposed, was really just to open up the pending motions to overbidder, and the, I was involved the Mickey Thompson case. I do believe that 9019 is subject to a 363 overbidding. I think that’s the right result. I’m not saying that a trustee can never, or a party can never, counter a straight dollar bid with a different more complex bid, and that’s certainly in the Trustee’s discretion or largely in the Trustee’s discretion, but these circumstances are a little bit

10:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

different. There’s been such a passage of time, and the new settlement is so


Chapter 7

complex and speculative related to what’s here, and as a backdrop against this, given the administrative expenses, I’m not comfortable that there’s going to be anything for anyone under any of these scenarios. So I feel the cleanest way is just to open up the pending settlement and if Revere believes they’re worth more, that’s fine. I understand the settlement is more expansive than that. The settlement can be revised to carve those out.


[Dkt. #454, p. 5-6]. In addition to the Court’s concern regarding the disparate nature of the New Compromise Motion compared to the Original Compromise Motions, the following concerns were among those raised at the hearing on February 1, 2017: (1) that the settlement agreement provided that it was voidable if modified by the Court; and (2) that the nature, extent, and priority of Revere’s lien, from which a carve-out was to be granted, were possibly subject to disputed. The Court later expressed its concerns to the parties regarding the operation of § 550 if Revere was successful in an avoidance action. The opposition of KMB and Defendants have largely questioned the value of Revere’s "overbid," and KMB has asserted that the Court does not have adequate information to compare the settlements.


Therefore, the Court must engage in the following two-step analysis: (1) does the New Compromise offer more value than the Original Compromise Motions; and (2) do concessions made to Revere in the New Compromise Motion sufficiently reduce the value provided by Revere as to prevent the New Compromise Motion from being an overbid.


There are also two secondary considerations that inform the Court’s deliberations. First, as noted by KMB, in making its determination, the Court must be presented with sufficient evidence to formulate an informed and intelligent opinion.

Nevertheless, as noted by Revere, the Court should not conduct a mini-trial on every disputed issue, for that would eliminate the utility of a settlement altogether.


Second, the Court is cognizant of the uniqueness of this situation. On one hand, the primary opposition to the New Compromise Motion comes from the Defendants, parties whose interest, if not exactly adverse to, are certainly not synonymous with the interests of the estate. On the other hand, if the New Compromise Motion provides a much greater benefit to the estate, as Revere contends, then it should have been

10:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

relatively simple to bifurcate the New Compromise Motion to create two agreement:

(1) an overbid on the subject matter of the Original Compromise Motions; and (2) a settlement governing the remainder of the material in the New Compromise Motion. Yet, despite exhortations from the Court to that effect at the hearing on February 1, 2017, Revere has declined to adjust its position. This is even more concerning because the Court expressed skepticism regarding the characterization of the New Compromise Motion as an "overbid" at the hearing on February 1, 2017, then, later, expressed additional concerns that made the New Compromise Motion even less palatable, yet Revere has offered no clear response to the issues raised by the Court.


Returning to the two-step analysis identified above, the first consideration for the Court is to address the proposed Revere "carve-out." Importantly, if this "carve-out" was instead cash, the analysis today would be simpler. Therefore, the Court must consider why this distinction is important, and determine the consequences of the distinction. As noted in page 8 of Defendants’ opposition, there are two concerns in this respect: (1) whether Revere actually has a security interest in the carve-out funds; and (2) whether there is a senior security interest in those funds. Regarding the latter, page 7 of Revere’s reply appears to contain a warranty that if there is a senior secured interest, then Revere will provide funds to replace any value lost to the estate.2 This would appear to eliminate concerns regarding the priority of Revere’s security interest in the carve-out, if any. Regarding the former, a cursory review of Revere’s proof of claim (claim #11), establishes that Revere contends that it has a blanket lien on Debtor’s assets. The only remaining dispute would be whether the underlying security agreement is valid and enforceable against the estate. If it is, assuming the Court’s interpretation of Revere’s guarantee, outlined in footnote 1, is correct, it would appear that Revere has demonstrated it is offering more value than offered in the Original Compromise Motions.


But Revere is also requesting more in return. Specifically, not only would the avoidance actions underlying the Original Compromise Motions be assigned to a liquidating trust controlled by Revere, but all causes of action would be assigned. Specifically, the New Compromise Motion, at § 4.25, defines "liquidating trust assets" as:

all causes of action, claims, choses in action, and any rights of recovery whatsoever that the DJRI Estate now owns or owns in the future, except the tax attributes of DJRI.

10:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


The New Compromise Motion also states that the Trustee will allow Revere a

$5,500,000 claim, of which $4,000,000 will be treated as secured. Additionally, the New Compromise Motion states that the Trustee will not contest the validity, perfection, and scope of the DJRI Security Agreement. Furthermore, the agreement provides that the Trustee grants Revere relief from stay to prosecute any claims of the bankruptcy estate, as well as Revere’s state-court action. Ultimately these three assets concessions are summarized as follows: (1) Revere’s claim is fixed at a certain amount; (2) all recovery rights of Trustee are assigned to a liquidating trust controlled by Revere; and (3) Revere has full freedom to prosecute any claims of the estate.


Regarding the fixing of Revere’s claim, Revere filed proof of claim number 11 which makes the contradictory statements that the amount of the claim is $2,935,429.17, that the secured claim is $4,768,638.29, and that the unsecured claim is $805,354.20.

While not objected to in the instant case, a similar and overlapping claim was filed in Debtor’s principal’s individual case, and is currently subject to a claim objection.

Trustee’s claim objection requested that the Court reduce the claim to $527,910, and hold an evidentiary hearing to determine how much of the claim is secured. While Trustee’s objection was withdrawn after reaching a resolution with Revere, the claim remains subject to dispute due to an objection filed by Debtor. While Debtor, or any other party, would appear to maintain the right to object to Revere’s claim, the New Compromise Motion, by its terms, appears to attempt to give Revere a blanket, first priority lien over all the estate’s assets by attempting to provide an adequate protection lien that relates back to 2007.


Second, regarding the prosecution of actions through the utilization of a liquidating trust, the open-ended nature of the settlement makes a valuation of such a right inherently speculative. The Court lacks sufficient evidence that would enable the formation of even a rough estimate.


Third, the blanket grant of relief from stay presents problems. For instance, the New Compromise Motion, at the first sentence of § III.A.3.d, states: "[t]he liquidating trustee has full discretion to decide which Liquidating Trust Assets to investigate, which Liquidating Trust Assets to advance litigation expenses/costs to pursue, and which Liquidating Trust Assets to liquidate." Then, the second clause of § III.B.8 states: "[t]he DJRI Trustee grants RFC relief from stay to prosecute all claims that the

10:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

bankruptcy estate owns and that neither the Liquidating Trustee nor the DJRI Trustee choose to prosecute." These two statements, read in conjunction3, appear to indicate that Revere, in its unlimited discretion, would have the contractual right to decline to bring any actions through the liquidating trust, and then bring any action, in bankruptcy or state court, in its own name. In such a situation, the result would be that the Trustee agrees to receive $226,973.95 (all of which would likely go towards administrative claims, since, at the previous hearing, Trustee’s counsel stated its fees were already over $400,000) in return for essentially abdicating its role as Trustee, while Revere would, for all intents and purposes, own Debtor. Essentially, the result would be that Revere purchased Debtor from Trustee.


Ignoring the myriad potential problems with the above scenario, the situation illustrates the dilemma at issue here. Given the unwieldy administrative claims in this case, in order for there to be any distribution to unsecured creditors, Revere would have to recover, at a minimum, in excess of approximately $1,000,000. If such an amount were recovered, the New Compromise Motion would represent a great bargain for Revere, and Revere would easily recoup its cost. If such an amount is not recovered, then the unsecured creditors other than Revere will not be paid a penny, which reflects Revere’s apparent leverage over Trustee under the settlement. And, ultimately, the question becomes, what is being given up by Revere in the New Compromise Motion? A carve-out, representing approximately 5% of the collateral, based on a security agreement which is in dispute, a dispute the settlement attempts to close the door on.


While Revere, citing Lahijani, contends that the Court should estimate the value of each component of the New Compromise Motion, and that an "apples to oranges" overbid should be considered, the Court requires evidence upon which it can formulate an informed, intelligent estimate of the value of the different components. Here, the comprehensive and complicated nature of the settlement precludes such an estimate. While the Court acknowledges that it could attempt to evaluate an "apples to oranges" overbid, that is not what has been presented. Instead, the New Compromise Motion constitutes an "apples to kangaroos" overbid.


Finally, while Revere contends that deference to Trustee’s business judgment is necessary, the Court’s standard approach to settlement agreements is altered by the line of reasoning expressed in In re Seminole Walls & Ceilings Corp. 388 B.R. 386,

10:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

391-96 (Bankr. M.D. Fla. 2008). The Court concludes that, rather than simply deferring to Trustee’s business judgment, the Court must determine whether the New Compromise Motion constitutes an overbid compared to the Original Compromise Motions. And, on the record before the Court, such a determination is infeasible.


Nevertheless, as the Court expressed at the previous hearing, if the New Compromise Motion is so clearly more beneficial to the bankruptcy estate than the Original Compromise Motions, Revere should have no trouble bifurcating the agreement to produce an overbid, and a remainder agreement, the latter of which, in the absence of a pre-existing competing settlement, would be assessed under the default, general Fed.

R. Bankr. P. Rule 9019 standards. Therefore, the Court is inclined to schedule an auction to allow Revere to overbid on the adversary proceedings related to the Original Compromise Motions. While such an overbid need not necessarily come in the form of "apples to apples," "apples to kangaroos" will be subject to the same concerns repeatedly expressed by the Court.


TENTATIVE RULING


Subject to discussion from the parties, the Court is inclined to schedule an auction.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

10:00 AM

CONT...

Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

10:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#4.00 CONT Motion for Approval of Compromise Between Trustee and Douglas J. Roger, MD, Inc. Define Benefit Plan


FROM: 6/28/17


Also #2,3,5 & 6 EH     

Docket 320

Tentative Ruling:

6/28/17

See tentative for matter #10.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

10:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#5.00 CONT Motion to Approve Compromise Under Rule 9019 and Enforce the Settlement Agreement Between the Chapter 7 Trustee and OIC Medical Corporation, Liberty Orthopedic, and Universal Orthopaedic Group


From: 6/28/17 Also #2,3,4 & 6 EH     

Docket 404

Tentative Ruling:

6/28/17

See tentative for matter #10.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

OIC Medical Corporation Represented By Summer M Shaw

LIBERTY ORTHOPEDIC Represented By Summer M Shaw

UNIVERSAL ORTHOPAEDIC Represented By Summer M Shaw

10:00 AM

CONT...

Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

10:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#6.00 CONT Motion to Approve Compromise Under Rule 9019 and Enforce the Settlement Agreement Between the Chapter 7 Trustee and OIC Medical Corporation, Liberty Orthopedic, and Universal Orthopaedic Group


From: 6/28/17 Also #2,3,4 & 5 EH     

Docket 403

Tentative Ruling:

6/28/17

See tentative for matter #10.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Douglas J Roger, MD, Inc. Defined Represented By

Summer M Shaw

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

11:00 AM

6:11-13230


Clyde Lee Jaso and Marie Lupe Jaso


Chapter 7


#7.00 Motion to Avoid Judicial Lien with Safeco Insurance Company of America EH     

Docket 41

Tentative Ruling:

8/2/2017


Service: Proper Opposition: None


The Court has reviewed the motion, and good cause appearing, the Court is inclined to GRANT the motion, avoiding the lien of Safeco Insurance Company of America.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Clyde Lee Jaso Represented By Gregory J Doan Cheryl R Lee John F Brady

Joint Debtor(s):

Marie Lupe Jaso Represented By

11:00 AM

CONT...


Movant(s):


Clyde Lee Jaso and Marie Lupe Jaso


Gregory J Doan Cheryl R Lee John F Brady


Chapter 7

Marie Lupe Jaso Represented By Gregory J Doan Cheryl R Lee John F Brady

Clyde Lee Jaso Represented By Gregory J Doan Cheryl R Lee John F Brady

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:17-12976


Modern Properties, LLC


Chapter 7


#8.00 CONT Motion to Vacate Dismissal of Case From: 6/7/17, 6/28/17

EH     


Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Modern Properties, LLC Represented By Robert L Firth

Movant(s):

Larry D Simons (TR) Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

11:00 AM

6:17-14954


Joycee Dalene Bowen


Chapter 7


#9.00 Order to Show Cause Re: Dismissal for Failure to File, or Seek Waiver of Certificate of Credit Counseling


EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joycee Dalene Bowen Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

11:00 AM

6:16-16434


Ryan David Miller and Courtney Renee Miller


Chapter 7


#10.00 Motion to Disallow Claims #1 filed by Ford Motor Credit Company, LLC EH     

Docket 33

Tentative Ruling:


8/2/17


Background:


On July 20, 2016, Ryan and Courtney Miller ("Debtors") filed a Chapter 7 voluntary petition. On December 8, 2016, Ford Motor Credit ("Creditor") filed a claim in the amount of $2,008.71 ("Claim 1"). On June 8, 2017, Trustee filed a "claim objection," which, instead of requesting that Claim 1 be disallowed, requested that Claim 1 be allowed as fully secure.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.

11:00 AM

CONT...


Ryan David Miller and Courtney Renee Miller


Chapter 7


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


11 U.S.C. § 502(a) states: "A claim or interest, proof of which is filed under section 501 of this title, is deemed allowed, unless a party in interest, including a creditor of a general partner in a partnership that is a debtor under chapter 7 of this title, objects." Therefore, Claim 1 is allowed in accordance with the proof of claim until an objection is filed with the Court.


Here, while Creditor indicated on Claim 1 that at least part of its claim was secured, it did not complete the portion of the proof of claim that would identify whether Claim 1 was wholly or partly secured. As a result, Claim 1 was entered in the claims register as an unsecured claim.

11:00 AM

CONT...


Ryan David Miller and Courtney Renee Miller


Chapter 7


Now Trustee requests that the Court treat Claim 1 as a fully secured claim. Fed. R. Bankr. P. Rule 3012 states:


The court may determine the value of a claim secured by a lien on property in which the estate has an interest on motion of any party in interest and after a hearing on notice to the holder of the secured claim and any other entity as the court may direct.


Trustee seeks to have the claim treated as fully secured so no distribution need be paid. Despite being served with the objection, creditor has not objected, and thus is deemed to consent to the relief requested pursuant to Local Rule 9013-(1)(h).


Tentative Ruling


The Court is inclined to SUSTAIN the claim objection.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Ryan David Miller Represented By Andrew Nguyen

Joint Debtor(s):

Courtney Renee Miller Represented By Andrew Nguyen

11:00 AM

CONT...

Movant(s):


Ryan David Miller and Courtney Renee Miller


Chapter 7

Robert Whitmore (TR) Pro Se

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#11.00 Motion for Approval of Bidding Procedures EH     

Docket 497


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

11:00 AM

6:11-30939


Roberta Louise Clark


Chapter 7


#12.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 105


Tentative Ruling:

8/2/2017

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 20,896.75 Trustee Expenses: $ 236.55


Attorney Fees: $ 65,098.08 Attorney Costs:$ 1,931.23


Accountant Fees:$ 4,017 Accountant Costs: $ 64.50


United States Bankruptcy Court: $600 United States Treasury: $361.05


The $1,670 reduction in accountant fees is due to the elimination of the following time entries:


  1. $460 for 11/26/14. This entry includes lumping (the entry corresponds to four tasks), and appears unclear and possibly unnecessary. The entry appears to

11:00 AM

CONT...


Roberta Louise Clark

include 2.3 hours of review of calculations and related materials, despite the fact that the remainder of the time entries do not evidence any significant (possibly any) calculations occurring close in time to this review.

2) $500 for 1.30/17, $330 for 2/2/17, and $380 for 2/6/17. These three entries appear excessive or unnecessary. All three entries are for review of tax


Chapter 7

documents which were already prepared, and the length of time and hourly rate billed appear unreasonable, especially considering that there is no indication that any revisions were required or completed.


Movant may elect not to appear and submit on the tentative, or may appear to argue the reductions noted in the tentative.

Party Information

Debtor(s):

Roberta Louise Clark Represented By Robert L Firth

Trustee(s):

Todd A. Frealy (TR) Represented By Robert P Goe

11:00 AM

6:16-18424


JORGE V LAZARO and YESSENIA M LAZARO


Chapter 7


#13.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 107


Tentative Ruling:

8/2/2017

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee and Counsel for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1,629.50 Trustee Expenses: $ 352.30


Attorney Fees: $ 3,000 Attorney Costs: $ 595.82


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

JORGE V LAZARO Represented By Daniel S March

Joint Debtor(s):

YESSENIA M LAZARO Represented By Daniel S March

11:00 AM

CONT...

Trustee(s):


JORGE V LAZARO and YESSENIA M LAZARO


Chapter 7

Todd A. Frealy (TR) Represented By Anthony A Friedman

11:00 AM

6:16-20481


Raymundo Carlos, Jr. and Mili Dianely Carlos


Chapter 7


#14.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 27


Tentative Ruling:

8/2/17

No opposition has been filed.

Service was proper under the circumstances.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expense:


Trustee Fees: $ 846.00


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Raymundo Carlos Jr. Represented By Donald M Medeiros

Joint Debtor(s):

Mili Dianely Carlos Represented By Donald M Medeiros

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:16-15004


Barbara Ellen Dunn-Leonard


Chapter 7


#15.00 Chapter 7 Trustee's Motion for Order Compelling Turnover of Debtor's Books and Records


EH     


Docket 35


Tentative Ruling:

08/02/2017


Factual Background


On June 3, 2016 ("Petition Date"), Barbara Ellen Dunn-Leonard ("Debtor") filed a chapter 7 petition. Discharge was granted on September 12, 2016. Larry D. Simons ("Trustee") is the duly appointed chapter 7 trustee.

Debtor’s Schedule A/B lists Debtor’s interest in a whole-life-policy-with-an- irrevocable-trust, Barbara Dunn-Leonard Insurance Trust ("Policy"). The beneficiaries to the Policy are listed as Ralph Edwards Production ("Ralph Edwards"), Daughter, and Son. The Policy has a cash value of $120,949.35. Debtor claims a $14,325.00 exemption pursuant to C.C.P. § 703.140 (b)(8) and a $18,149.00 exemption pursuant to C.C.P. § 703.140 (b)(5) on the Policy.

On October 7, 2016, Trustee sent an e-mail to Debtor’s counsel, Leslie K. Kaufman. In said e-mail Trustee asked "if there were any documents which would evidence the security interest in the life insurance policy as asserted by the debtor?" ("October 7 E-mail"). Trustee alleges that no response was received. Trustee then e- mailed Debtor’s counsel again on April 28, 2017 with a similar inquiry ("April 28 E- mail"). Trustee alleges no response was received from Debtor’s counsel regarding the April 28 E-mail. Trustee concedes that he is in possession of the Policy.

On July 5, 2016, Trustee filed a Motion for Order Compelling Turnover of Debtor’s Books and Records ("Motion"). Trustee alleges that Debtor has failed to comply with 11 U.S.C. §§ 521 and 542. Trustee requests that the Court compel Debtor to turnover books and records relating or pertaining to the Debtor’s interest in

11:00 AM

CONT...


Barbara Ellen Dunn-Leonard


Chapter 7

the cash surrender value of the Property and books and records relating to or pertaining to the security interest of Ralph Edwards in and to the Policy and its cash surrender value.

Opposition


On July 19, 2017, Debtor filed an opposition ("Opposition") to Trustee’s Motion. Debtor asserts that Trustee’s Motion is improper and a misrepresentation of the events leading to the Motion. Debtor asserts that she has fully complied with each of Trustee’s requests and there is no other information or documents to be turned over. Debtor asserts that, through counsel, she has spent more than a year trying to determine whether Debtor could do anything else to assist Trustee. Debtors attempts were ignored by Trustee and Trustee’s counsel.

In support of Debtor’s Opposition, Debtor provides as evidence a series of e- mails. The e-mails are outlined below:


Date

Sender

Content

07/08/2016

Debtor’s Counsel

E-mail containing letter explaining Ralph Edwards’ interest in the trust, as well as the 2015 Policy statement

10/07/2016

Trustee

Request for any further information about the Policy/Trust

10/11/2016

Debtor’s Counsel

Debtor is unaware of any security interest documents outside those set forth in the Trust

11/29/2016

Debtor’s Counsel

Request for call to discuss the Trust

11/29/2016

Trustee’s Counsel

Counsel states "I will reach out to you in the next day or so"

12/13/2016

Debtor’s Counsel

Counsel states "I have still not received any communication from you other than your email of November 29th. Please call me at your earliest convenience."

11:00 AM

CONT...


Barbara Ellen Dunn-Leonard


Chapter 7

12/13/2016

Trustee’s Counsel

Counsel states "I left a voicemail for you a week or two ago, I cannot recall. I will reach out again, but you can always send me an email with your inquiry and I will respond."

12/13/2016

Debtor’s Counsel

Counsel writes "There was no voicemail message. My November 28th email appears at the bottom of this chain below. Please call me at your earliest convenience."

04/28/2016

Debtor’s Counsel

Counsel writes " Despite the passage of almost six months I have still not received any substantive communication from you. I left messages on your voicemail on March 15, 2017 at 4:40 PM; and on April 26,2017 at 12:01 PM, but have yet to receive a return call. Please contact me at your earliest convenience so that we may discuss the above referenced bankruptcy matter."


Each e-mail sent by Debtor’s counsel was sent to the attorney of record for Trustee as well as to the Trustee. Debtor’s counsel also requested to be advised if there had been a change of counsel or if it was best to communicate directly with Trustee.

Furthermore, Debtor asserts that Trustee’s representation that Debtor never responded to the request made via the October 7 E-mail is incorrect. Debtor responded to the request on October 11, 2017. Debtor also contends that the April 28 E-mail presented by Trustee in the Motion, was in fact a response to an e-mail sent by Debtor’s counsel and not a stand-alone inquiry made by Trustee.

Debtor requests that the Court award attorney fees and costs needed to oppose the Motion.

Reply


On July 26, 2017, the Trustee filed his reply to the Opposition asserting, correctly, that no direct evidence has been provided to support the explanations

11:00 AM

CONT...


Barbara Ellen Dunn-Leonard


Chapter 7

referenced by Debtor’s Counsel in her declaration.


Discussion

  1. Motion for Order Compelling Turnover of Records

    A debtor must cooperate with the trustee as necessary to enable the trustee to perform his statutory duties. 11 U.S.C. § 521(a)(3). Among those duties is the trustee’s duty to "collect and reduce to money the property of the estate for which the trustee serves, and close the estate as expeditiously as is compatible with the best interests of parties in interest." 11 U.S.C. § 704 (a)(1). Furthermore the trustee must "investigate the financial affairs of the debtor." 11 U.S.C § 704 (a)(4).

    A debtor must surrender to the trustee all property of the estate and any recorded information, including books, documents, records, and papers relating to the property of the estate. 11 U.S.C. § 521(a)(4). Property of the estate includes "all legal or equitable interests of the debtor is property as of the commencement of the case." 11 U.S.C. § 541(a)(1). Life insurance policies are not excluded from becoming part of the bankruptcy estate. Gladstone v. U.S. Bancorp¸ 811 F.3d 1133, 1140 (9th Cir. 2016).


    Here, Debtor has presented in her Schedule A/B the Policy with a cash value of $120,949.35. Pursuant to 11 U.S.C. § 541(a)(1), the Policy is property of the estate. Debtor must surrender all books, document, records and papers relating to the Policy pursuant to 11 U.S.C. § 521(a)(4). Debtor asserts all documents have been surrendered.

    Under 11 U.S.C. § 542(a), an entity in "possession, custody, or control, during the case, of property that the trustee may use, sell, or lease under section 363 of this title or that the debtor may exempt under section 522 of this title, shall deliver to the trustee, and account for, such property or the value of such property, unless such property is of inconsequential value or benefit to the estate." 11 U.S.C. § 542(a). Trustee asserts that Debtor has failed comply with § 542 in that she has failed to deliver to Trustee the records pertaining to the Policy, Debtor’s interest in the cash value, and Ralph Edwards’ interest in the Policy.

    11:00 AM

    CONT...


    Barbara Ellen Dunn-Leonard


    Chapter 7

    Trustee concedes that he is in possession of the Policy and the irrevocable trust. However, Trustee alleges that he needs to review any records pertaining to Ralph Edwards’ interest in the Policy in order to determine the validity of Ralph Edwards’ interest in the Policy. According to Trustee, Debtor has failed to cooperate with Trustee and those documents have been denied to him. Furthermore, Trustee needs the additional records to determine if Ralph Edwards’ interest is a preferential transfer or a fraudulent conveyance. This information is relevant to a determination of whether Ralph Edwards’ interest may be avoided for the benefit of the estate.

    Debtor alleges that all documents requested by Trustee were turned over to Trustee on July 8, 2017. Debtor contends that there are no other documents which can be provided to Trustee and Trustee was informed of this on October 11, 2017. However, the Trustee correctly points out that the Debtor has not provided direct evidence from the Debtor regarding the underlying facts asserted in the Opposition. Specifically, the Opposition provides only second-hand hearsay evidence by Debtor’s counsel regarding the non-existence of documents responsive to the Trustee’s request for turnover and although the Opposition purports to provide an explanation of the facts surrounding the grant of a security interest to Ralph Edwards Productions by the Debtor in her Life Insurance Trust, there is no declaration by the Debtor to support these facts nor is Counsel able to testify to their veracity.

  2. Debtor’s Request for Attorney’s Fees and Cost

Debtor fails to provide any statutory authority under which attorney’s fees and costs may be awarded. Thus, this request is denied.

Tentative Ruling


Based on the foregoing, the Court is inclined to GRANT the Trustee’s Motion and order turnover of the documents. Alternatively, the Court may set the matter for an evidentiary hearing for the Debtor to testify regarding the facts described in the Opposition.

APPEARANCES REQUIRED.


Party Information

11:00 AM

CONT...

Debtor(s):


Barbara Ellen Dunn-Leonard


Chapter 7

Barbara Ellen Dunn-Leonard Represented By Leslie K Kaufman

Movant(s):

Larry D Simons (TR) Represented By Daniel A Lev

Trustee(s):

Larry D Simons (TR) Represented By Daniel A Lev

11:00 AM

6:17-13180


Gloria Del Carmen Bolanos


Chapter 7


#16.00 Motion to Compel the Debtor to Appear at 341(a) Meeting of Creditors and Cooperate with the Trustee


EH     


Docket 18


Tentative Ruling:

Background 08/02/2017


On April 18, 2017, Gloria Carmen Bolanos ("Debtor") filed a voluntary petition under Chapter 7 commencing the current bankruptcy case. Lynda T. Bui ("Trustee") was appointed as the Chapter 7 trustee.


On April 20, 2017, the Trustee received a letter from Wells Fargo identifying a bank account owned by the Debtor with a value of $6,075.33. No bank account was identified in the Debtor’s bankruptcy schedules. On May 23, 2017, the Debtor failed to appear at the initial 341(a) meeting of creditors. The Debtor also failed to appear at the continued meetings on June 2, 2017 and June 20, 2017.


On June 28, 2017, the Trustee filed this motion to compel the Debtor’s attendance at a continued 341(a) meeting of creditors and cooperate with the Trustee ("Motion"). Currently, a continued 341(a) meeting is scheduled for July 25, 2017, and the Trustee has indicated that she would dismiss the motion if the Debtor attended. No opposition has been filed.

Discussion

The Bankruptcy Code and Federal Rules of Bankruptcy Procedure ("FRBP") impose several duties on Chapter 7 debtors. The debtor’s general duties in a bankruptcy case are set forth in Bankruptcy Code section 521. Federal and local bankruptcy rules specify how these duties are to be carried out.

11:00 AM

CONT...


Gloria Del Carmen Bolanos


Chapter 7

Bankruptcy Code section 343 states that "the debtor shall appear and submit to examination under oath at the meeting of creditors under section 341(a) of this title." 11 U.S.C. § 343 (emphasis added). FRBP 4002 also provides that a "debtor shall: (1) attend and submit to an examination at the times ordered by the court" and "(4) cooperate with the trustee in … the administration of the estate". FRBP 4002 (emphasis added). In other words, the debtor has a mandatory obligation to submit to examination at the 341(a) meeting of creditors and to cooperate with the Trustee in administration of the estate.


In this case, the Trustee has presented evidence in the form of a declaration that Debtor has failed to attend the initial 341(a) meeting and two continued 341(a) meetings. Further, the Trustee needs to examine the Debtor in order to determine if the Wells Fargo account is available for administration. As such, the Debtor has violated her duty to cooperate with the Trustee in her administration of the estate. Accordingly, the Debtor will be compelled to appear at the next scheduled 341(a) meeting, assuming the Debtor has failed to attend the meeting currently scheduled for July 25, 2017.

Tentative Ruling

Based on the foregoing, the Motion is GRANTED, and the Debtor is ordered to appear at the next 341(a) meeting of creditors scheduled by the Trustee.

APPEARANCES WAIVED. Movant to lodge order within 7 days.


Party Information

Debtor(s):

Gloria Del Carmen Bolanos Pro Se

Movant(s):

Lynda T. Bui (TR) Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:17-12748


William A. Mendez, II and Shawna D. Mendez


Chapter 7


#17.00 Motion for order extending Time for The Chapter 7 Trustee and the United States Trustee to File a Complaint to Object to Debtors' Discharge (11 U.S.C. sect 727)


EH     


Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

8/1/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William A. Mendez II Represented By Thomas J Polis

Joint Debtor(s):

Shawna D. Mendez Represented By Thomas J Polis

Movant(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

11:00 AM

6:16-14390


Jina Soo Choi


Chapter 7


#18.00 CONT Motion of United States Trustee For An Order Disgorging Fees, Assessing Damages, And Imposing Fines And Against Bankruptcy Petition Preparer Sandra Cooper Pursuant to 11 U.S.C. § 110


CASE DISMISSED 3/6/17


From: 4/6/17, 4/26/17 EH     

Docket 70


Tentative Ruling:

04/26/2017

BACKGROUND

On May 16, 2016 ("Petition Date"), Jina Soo Choi ("Debtor") filed her petition for chapter 13 relief. On August 4, 2016, the case was converted to a case under chapter 7. On January 6, 2017, the Debtor moved the Court for an order dismissing her case. The case was dismissed on March 6, 2017.


On March 10, 2017, the Office of the United States Trustee ("UST") filed its Motion of United States Trustee For An Order Disgorging Fees, Assessing Damages, And Imposing Fines And Against Bankruptcy Petition Preparer Sandra Cooper Pursuant to 11 U.S.C. § 110 ("Motion"). The Motion was amended on March 29, 2017.


On April 5, 2017, Sandra Cooper ("Cooper") filed her opposition to the Motion ("Opposition"). On April 19, 2017, the UST filed its reply to the Opposition ("Reply").


DISCUSSION

The Motion asserts that Cooper violated 11 U.S.C. § 110 by failing to disclose her identity as required by statute, by executing the Debtor’s signature, and by failing to furnish copies of the filed bankruptcy documents to the Debtor. Based thereon, the

11:00 AM

CONT...


Jina Soo Choi


Chapter 7

UST requests disgorgement of fees, statutory damages of $2,000 pursuant to § 110(i), and payment of fines to the UST in the total sum of $21,000 ($6,000 for individual violations in failing to disclose her identity as required under § 110(b)(1) and 110(c) (1), as tripled pursuant to §110(l)(1) for a total of $18,000, in addition to $3,000 for failing to furnish copies of the bankruptcy documents to the Debtor as required under

§110(d)). (Note: the Reply indicates that the UST will not pursue an additional $3,000 in fines requested by the Motion for executing documents on behalf of the Debtor unless the Court determines that an evidentiary hearing is appropriate).


By her Opposition, Cooper disputes that she is a bankruptcy petition preparer (a "BPP"). Cooper asserts that her assistance was limited to filing the bankruptcy petition ("walking in his paperwork") on behalf of Hee Chang Choi (the Debtor’s husband). (Opposition at ¶ 5). Cooper further asserts that she never met the Debtor and instead that she was asked to assist the Debtor’s husband with obtaining a loan modification (Id. at ¶¶2-3). Cooper disputes the allegation that she received any money either from the Debtor or from the Debtor’s husband (Id. at ¶ F) and instead repeatedly asserts that she was only assisting the Debtor’s husband on the request of an unidentified third party who had been helping the Debtor’s husband with a "Free and Clear" program. (Cooper Declaration).

In In re Reynoso, the Ninth Circuit provided examples of cases in which a party has been properly deemed a bankruptcy petition preparer. As the Ninth Circuit explained,


It goes without saying that the customer must provide data to the preparer, and the customer's role in printing or otherwise reproducing the forms before filing does not alter the role of the preparer.

Moreover, § 110 does not require that bankruptcy petition preparers have in-person interactions with their customers. Cf. Ferm v. U.S. Trustee (In re Crowe ), 243 B.R. 43, 49-50 (9th Cir. BAP 2000) (holding that the author of an instructional book on bankruptcy petitions who guaranteed buyers of the book that he would complete their forms for free if they were unable to do so themselves was, in fact, presenting himself as a bankruptcy petition preparer as defined by

§ 110(a)(1)), aff'd, 246 F.3d 673 (9th Cir.2000) (unpublished table decision); In re Doser, 281 B.R. 292, 303-04 (Bankr.D.Idaho 2002) (reasoning that a franchisor who receives information that was solicited

11:00 AM

CONT...


Jina Soo Choi

in a face-to-face interaction between the franchisee and the customer and uses that information to prepare bankruptcy documents, but never meets with the customer directly, is a bankruptcy petition preparer), aff'd, 412 F.3d 1056.


Chapter 7


In re Reynoso, 477 F.3d 1117, 1123–24 (9th Cir. 2007).


The Cooper Opposition and supporting declaration are vague as to the details of how or why Cooper was engaged to work with the Debtor’s husband. Cooper repeatedly makes reference to a third party that was a point of contact between the Debtor’s husband and her. However, this third party is never identified. Additionally, Cooper indicates she was only helping the alleged third party but disputes that she ever received money in connection with her assistance and disputes that she did anything other than "walk in" the petition documents to the Court. Cooper’s assertions, however, are not credible. There is no indication of the nature of Cooper’s relationship with the alleged third party and no detail as to why she would assist the Debtor’s husband or the alleged third party agent without any compensation. The Choi Declaration provided by the UST makes reference to a third party who the Debtor asserted was a patient of the Debtor’s husband. The Debtor’s declaration asserts that the patient referred her husband to Cooper for the purpose of negotiating a loan modification. (Mot. at Exh. 1, Choi Decl. ¶7). Cooper correctly points out that the information regarding the third party/patient is hearsay. However, the remainder of the Choi declaration unequivocally identifies Cooper, and only Cooper, as the point of contact for all communications regarding the filing of the bankruptcy for the Debtor. (Id. at ¶¶8-19).


As to the remaining allegations of the Motion, Cooper by her Opposition has specifically denied all of the allegations of the Motion, including that she executed the petition documents for the Debtor. In an effort to controvert the allegation that she did not disclose her identity, Cooper notes that she was asked for a copy of her driver’s license when filing the petition and provided it. Cooper’s willingness to provide her Driver’s license to the clerk when filing the petition, however, does not overcome her failure to provide specific identifying information on the petition itself as required pursuant to § 110, such as an address and social security number. Thus, assuming the Court finds that Cooper is a BPP within the meaning of the statute, the Court is inclined to GRANT the Motion pursuant to the reduced figure requested by the UST

11:00 AM

CONT...


Jina Soo Choi


Chapter 7

in its Reply.


TENTATIVE RULING

APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jina Soo Choi Represented By

Nicholas S Nassif

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani Everett L Green

Trustee(s):

Howard B Grobstein (TR) Pro Se

2:00 PM

6:16-16191


Sheri Tanaka Christopher


Chapter 7

Adv#: 6:17-01028 Frealy, Chapter 7 Trustee v. Tanaka et al


#19.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01028. Complaint by Todd A Frealy, Chapter 7 Trustee against Ronald Howard Tanaka, Carolyn Naomi Tanaka, Ryan Satoshi Tanaka, Leora Linda Tanaka, Estate of Yaeko Sato, a California Probate Estate. (Charge To Estate). Complaint for: (1) Sale of Real Property Pursuant to 11 U.S.C. § 363(h); and (2) Turnover of Property of the Estate Pursuant to 11 U.S.C. § 542 (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (31 (Approval of sale of property of estate and of a co-owner - 363(h))),(11 (Recovery of money/property - 542 turnover of property))


From: 4/5/17, 6/7/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sheri Tanaka Christopher Represented By Brian J Soo-Hoo

Defendant(s):

Leora Linda Tanaka Represented By David L Prince

Estate of Yaeko Sato, a California Represented By

David L Prince

Ryan Satoshi Tanaka Represented By David L Prince

Ronald Howard Tanaka Represented By David L Prince

2:00 PM

CONT...


Sheri Tanaka Christopher


Chapter 7

Carolyn Naomi Tanaka Represented By David L Prince

Plaintiff(s):

Todd A Frealy, Chapter 7 Trustee Represented By

Monserrat Morales

Trustee(s):

Todd A. Frealy (TR) Represented By Monserrat Morales

2:00 PM

6:13-30477


Master Design Inc


Chapter 7

Adv#: 6:15-01370 Speier v. Test-Rite Products Corp. et al


#20.00 CONT Status Conference Re: Complaint by Steven M Speier against Test-Rite Products Corp., Test-Rite International (U.S) Co. Ltd., Test-Rite International Co. Ltd., Judy Lee, Chester Lee, Christina Ma. (Charge To Estate). Complaint for: (1) Fraudulent Transfer Pursuant to 11 U.S.C. § 544(b) and Cal. Civ. Code3

§ 3439.04(a)(1) and Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; (2) Fraudulent Transfer Pursuant to 11 U.S.C. § 548(a)(1)(A) and Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; (3) Fraudulent Transfer Pursuant to 11 U.S.C. § 544(b) and Cal. Civ. Code §§ 3439.04(a)(2), 3439.05 and Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; (4) Fraudulent Transfer Pursuant to 11 U.S.C. § 548(a)(1)(B) and Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; (5) Conversion; (6) Unlawful Payment of Dividends; (7) Breach of Fiduciary Duty by Officer; (8) Breach of Fiduciary Duty by Controlling Shareholder; and (9) Declaratory Relief as to Alter Ego Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 3/2/16, 4/6/16, 4/27/16, 6/29/16, 7/20/16, 8/3/16, 9/28/16, 11/9/16, 3/29/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Master Design Inc Represented By Eric M Sasahara John Y Kim

Defendant(s):

Christina Ma Represented By

2:00 PM

CONT...


Master Design Inc


Julie A Garcia Joon M Khang Aaron S Craig Brian Wheeler


Chapter 7

Test-Rite International (US) Co. Ltd. Represented By

Joon M Khang Julie A Garcia John Y Kim Aaron S Craig Brian Wheeler

Test-Rite Products Corp. Represented By Joon M Khang Julie A Garcia John Y Kim Aaron S Craig

Chester Lee Represented By

Julie A Garcia Joon M Khang Aaron S Craig Brian Wheeler

Test-Rite Products Corp. Represented By Julie A Garcia John Y Kim Aaron S Craig Brian Wheeler

Test-Rite International (U.S) Co. Represented By

Julie A Garcia John Y Kim Aaron S Craig

Test-Rite International Co. Ltd. Represented By Julie A Garcia Aaron S Craig Joon M Khang

2:00 PM

CONT...


Master Design Inc


John Y Kim Brian Wheeler


Chapter 7

Plaintiff(s):

Steven M Speier Represented By Robert P Goe Marc C Forsythe

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe Marc C Forsythe Donald Reid

2:00 PM

6:16-20927


Mee Soon Kim


Chapter 7

Adv#: 6:17-01064 Jabro v. Kim et al


#21.00 OSC why adversary complaint should not be dismissed Also #22

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mee Soon Kim Represented By Minh Duy Nguyen

Defendant(s):

Tae Young Kim Pro Se

Mee Soon Kim Pro Se

Plaintiff(s):

Hikmat Jabro Represented By

Michael H Jabro

Trustee(s):

Larry D Simons (TR) Represented By David Seror Michael W Davis

2:00 PM

6:16-20927


Mee Soon Kim


Chapter 7

Adv#: 6:17-01064 Jabro v. Kim et al


#22.00 CONT Status Conference Re: Complaint by Hikmat Jabro against Mee Soon Kim, Tae Young Kim . (14 (Recovery of money/property - other))


From: 5/17/17, 6/7/17, 7/12/17 Also #21

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mee Soon Kim Represented By Minh Duy Nguyen

Defendant(s):

Tae Young Kim Pro Se

Mee Soon Kim Pro Se

Plaintiff(s):

Hikmat Jabro Represented By

Michael H Jabro

Trustee(s):

Larry D Simons (TR) Represented By David Seror Michael W Davis

2:00 PM

6:14-21472


David Joe Strait


Chapter 7

Adv#: 6:14-01340 Leong v. Strait


#23.00 Motion for Default Judgment against debtor under LBR 7055-1 Also #24

EH     


Docket 51


Tentative Ruling:

08/02/2017


BACKGROUND


On September 11, 2014 David Joe Strait ("Debtor") filed his petition for chapter 7 relief. On December 14, 2014, a suit was filed by Brenda Leong ("Plaintiff") against the Debtor. The Plaintiff’s original suit was amended on May 29, 2015, and that pleading now constitutes the operative complaint (the "Complaint"). The Complaint alleges that:

  1. Debtor has engaged in a pattern of fraud, deceit, and breach of fiduciary duty.


  2. Debtor is owner of Double O Academy, LLC, Cal Arms Inc., and Spygear4less, Inc.


  3. Debtor has used the assets of these corporations for his personal use without regard to the existence of the corporate entity. These LLCs and corporation are "mere shells."


  4. In reliance on Debtor’s representations, Plaintiff invested $125,000 into Cal Arms and Spygear after Debtor proposed verbal and written agreements offering a percentage of shares to Plaintiff. Debtor was Plaintiff’s business partner. Plaintiff also invested an additional $50,000 with Debtor.


  5. Debtor breached his fiduciary duty to Plaintiff by failing to disclose true nature of corporations’ financial affairs and to pay Plaintiff each year 40% of net

    2:00 PM

    CONT...


    David Joe Strait

    profits of Double O and 45% of net profits of Cal Arms and Spygear as promised.


  6. Plaintiff has received no net profits or return on her investments or refund of her initial investment.


  7. Debtor has fraudulently transferred assets of the Corporations in an effort to avoid the enforcement of any judgment.


    Chapter 7


  8. Plaintiff holds an aggregate of 4,500 common share of stock in both Cal Arms and Spygear. Both have 10,000 outstanding shares each. Plaintiff owns 33.5% of both Cal Arms and Spygear.


  9. Plaintiff seeks money damages in the amount of $175,000 plus interest, an accounting of all of Debtor’s corporations, attorney’s fees and costs, and a determination that the debt is nondischargable.


On June 18, 2015, the case was dismissed for Plaintiff’s failure to prosecute.

Plaintiff filed a motion to reopen the adversary proceeding on January 7, 2016. Plaintiff lodged an order to reopen the case on June 9, 2016. On January 6, 2017, the Court set aside the default and reinstated the adversary proceeding. On February 7, 2017, Plaintiff filed a Motion for Default Judgment. Said motion was denied without prejudice based on the following: (1) Plaintiff’s failure to file a memorandum of points and authorities and (2) Plaintiff’s failure to properly serve the Debtor with notice of the motion and hearing. On June 21, 2017, the Plaintiff filed the current Motion for Default Judgment ("Motion"). The Motion is unopposed.


DISCUSSION


  1. Entry of Default


    Federal Rule of Civil Procedure 55 states that "[w]hen a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend as provided by these rules and that fact is made to appear by affidavit or otherwise, the clerk shall enter the party’s default." Fed. R. Civ. P. 55(a). Per LBR 7055-1(b)(1), a motion for entry of default judgment shall contain the following:

    2:00 PM

    CONT...


    David Joe Strait

    1. When and against what party default was entered


      Chapter 7


      Plaintiff has requested entry of default against the Debtor by this Motion which the Court now enters based on the Debtor’s failure to file any responsive pleading despite having been properly served.


    2. Whether defaulting party is an infant or incompetent person – (N/A)


    3. Whether the defaulting party is currently on active duty – (N/A)


    4. Whether notice has been served on defaulting party, if required by FRCP 55(b)(2)


  2. Admissions


    Pursuant to FRBP 7008(b)(6), failure to deny an allegation of the Complaint where a responsive pleading is required constitutes an admission of the allegation.


  3. Default Judgment


    Factors which may be considered by courts in exercising discretion as to the entry of a default judgment 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 considering material facts; (6) whether the default was due to excusable neglect; and (7) the strong policy underlying the FRCP favoring decision on the merits. See Eitel v. McCool, 782 F.2d 1470, 1471-72 (9th Cir. 1986).


    1. Proper Service of Summons and Complaint


      The Motion was served on the Debtor at the address specified on the Court’s Docket on June 21, 2017. (See Motion at ¶3). Further, Debtor was also served at his personal email on June 21, 2017. Therefore, service is proper

      2:00 PM

      CONT...


      David Joe Strait


      Chapter 7


    2. Whether the Default was due to Excusable Neglect


      No opposition to the motion has been filed. Therefore, there is no evidence before the Court to suggest that Default has been entered due to excusable neglect.


    3. Sufficiency of the Complaint & Merits of Plaintiff’s claim Upon default, the factual allegations of the complaint, except those

      relating to the amount of damages, will be taken as true. TeleVideo Systems, Inc. v. Heidenthal, 826 F.2d 915, 917 (9th Cir. 1987); "The defendant, by his default, admits the plaintiff's well-pleaded allegations of facts, is concluded on those facts by the judgment, and is barred from contesting on appeal the facts thus established." Nishimatsu Construction Co., Ltd. v. Houston Nat'l Bank, 515 F.2d 1200, 1206 (5th Cir. 1975) (emphasis added); Danning v. Lavine, 572 F.2d 1386, 1388 (9th Cir.

      1978); Cotton v. Massachusetts Mut. Life Ins. Co., 402 F.3d 1267, 1278(11th Cir. 2005) (do not have to take as true facts that are not well-pleaded or conclusions of law). The Complaint generally alleges claims against the Debtor pursuant to 11 U.S.C.

      § 523(a)(2)(A) and 11 U.S.C. § 523(a)(4). In the Motion, the Plaintiff only alleges a claim under 11 U.S.C. § 523(a)(2)(A). Under § 532(a)(2)(A), a debt for services obtained by the debtor under "false pretenses, a false representation, or actual fraud" is nondischargable. 11 U.S.C. § 523(a)(2)(A). The movant bears the burden of proving the applicability of § 523(a)(2)(A) by a preponderance of the evidence. In re Sabban, 600 f.3d 1219, 1222 (9th Cir. 2010) (citing Turtle Rock Meadows Homeowners Ass’n v. Slyman (In re Slyman), 234 F.3d 1081, 1085 (9th Cir. 2000)). The elements of a claim under 11 U.S.C. § 523(a)(2)(A) are:


      1. the debtor made representations;


      2. that at the time the debtor knew were false;


      3. the debtor made those representations with the intention and purpose of deceiving the creditor;

        2:00 PM

        CONT...


        David Joe Strait

      4. the creditor justifiably relied on these representations; and


      5. the creditor sustained losses as a proximate result of the debtor’s representations.


        Chapter 7


        Am. Express Travel Related Servs. Co. v. Hashemi (In re Hashemi), 104 F.3d 1122, 1125 (9th Cir. 1996) (quoting Britton v. Price (In re Britton), 950 F.2d 602, 604 (9th Cir. 1991)). A debtor's knowledge and intent to deceive may be inferred by circumstantial evidence and from the debtor's conduct. Edelson v. Comm'r of Internal Revenue, 829 F.2d 828, 832 (9th Cir.1987); Donaldson v. Hayes (In re Hayes), 315 B.R. 579, 587 (Bankr.C.D.Cal.2004). The alleged misrepresentation must have occurred at the inception of the debt as an inducement for the debt. See New Falls Corp. v. Boyajian (In re Boyajian), 367 B.R. 138, 147 (B.A.P. 9th Cir.2007). In the Ninth Circuit, there is no requirement that the debtor "have received a direct or indirect benefit from his or her fraudulent activity in order to make out a violation of § 523(a)(2)(A)." Muegler v. Bening, 413 F.3d 980, 983-84 (9th Cir. 2005).


        According to Plaintiff’s Motion, Plaintiff’s Complaint alleges that "the Debtor misrepresented the nature and extent of his business operations for the sole purpose of obtaining her money." (See Memorandum of Points and Authorities 5:4-5). Plaintiff is most likely referring to the following allegation: "At all times Debtor has used the assets of these corporations for his personal use without regard to the existence of the corporate entity," (See Complaint at ¶4). The Plaintiff provides more evidence of the Debtor’s fraudulent representations in the form of her Declaration, alleging that the Debtor purported to be an experienced business man with expertise in creating and operating successful and profitable businesses. (See Declaration at ¶3). Plaintiff alleges that the Debtor promised her that he would operate the businesses in a profitable manner and, at a minimum, repay the Plaintiff for the total amount of her investment, $175,000.00. (Declaration at ¶16). The Debtor also provided the Plaintiff with a "profit and loss" statement, which showed an anticipated profit level which would provide the funds sufficient to pay the Plaintiff back for her investment (See Exhibit 5 from Declaration). Debtor relied on these statements and later found out that Debtor’s representations were false and intended to induce the Plaintiff to provide Debtor funds for his personal use. (Declaration at ¶19). Plaintiff has received no net profits, return on investment, or refund on initial investment.

        2:00 PM

        CONT...


        David Joe Strait

        These allegations are sufficiently pled to establish the elements of fraud under


        Chapter 7

        § 523(a)(2)(A).


    4. The possibility of a dispute considering material facts


      No opposition to the motion has been filed. Therefore, there is no evidence before the Court to suggest that there is the possibility of a dispute considering material facts nor do the allegations of the Complaint contain discrepancies to indicate any inconsistency or dispute in the facts.


    5. Sum of money at stake in the action


      According to the Complaint, Motion, and Declaration, the Plaintiff invested

      $50,000 in Double O Academy LLC for a 40% interest in the company and $125,000 in Cal Arms, Inc. and Spygear4less, Inc. for an aggregate of 4,500 shares of stock in both. This information is supported by a copy of Plaintiff’s check to Double O Academy LLC (See Exhibit 3 from Memo of Points and Authorities), a copy of the Double O Operating Agreement naming Plaintiff as the owner of a 40% interest, (See Exhibit 4 from Memo of Points and Authorities), and a copy of Plaintiff’s 4,500 shares in Cal Arms, Inc. (See Exhibit 6 from Memo of Points and Authorities).


      Therefore, the Plaintiff requests a non-dischargeable default judgment in the amount of $175,000.00. This amount is not de minimus and weighs against the granting of default judgment.


    6. The strong policy underlying the FRCP favoring decisions on the merits


      The federal rules of civil procedure favor a decision on the merits. Here, the Motion though properly served on the Debtor, was unopposed. Additionally, prior to entering default judgment, the Court required that the Debtor submit a memorandum

      2:00 PM

      CONT...


      David Joe Strait


      Chapter 7

      of points and authorities as well as evidence in support of the request for default judgment. The prove-up provided has sufficiently established that the Debtor is liable to the Plaintiff in the amount of $175,000 and that the Debtor procured funds from the Plaintiff by means of fraud. Based on the foregoing, the Court’s decision is on the merits and this factor weighs in favor of entering default judgment.


      TENATIVE RULING


      The Court’s tentative ruling is to GRANT the Motion and enter default and default judgment in favor of Plaintiff in the amount of $175,000.


      The Plaintiff must lodge a proposed order granting the motion and a proposed judgment.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      David Joe Strait Represented By Brian J Soo-Hoo

      Defendant(s):

      David Joe Strait Pro Se

      Movant(s):

      Brenda Leong Represented By Marc E Grossman

      Plaintiff(s):

      Brenda Leong Represented By Marc E Grossman

      2:00 PM

      CONT...

      Trustee(s):


      David Joe Strait


      Chapter 7

      Lynda T. Bui (TR) Pro Se

      2:00 PM

      6:14-21472


      David Joe Strait


      Chapter 7

      Adv#: 6:14-01340 Leong v. Strait


      #24.00 CONT Status Conference RE: [1] Adversary case 6:14-ap-01340. Complaint by Brenda Leong against David Joe Strait. false pretenses, false representation, actual fraud))


      From: 2/8/17, 3/22/17, 6/21/17 Also #23

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David Joe Strait Represented By Brian J Soo-Hoo

      Defendant(s):

      David Joe Strait Pro Se

      Plaintiff(s):

      Brenda Leong Represented By Marc E Grossman

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      2:00 PM

      6:13-27611


      Douglas Jay Roger


      Chapter 7

      Adv#: 6:16-01163 Revere Financial Corporation v. Burns


      #25.00 Motion to Dismiss Adversary Proceeding re First Amended Complaint Also #26

      EH     


      Docket 36

      *** VACATED *** REASON: CONTINUED TO 8/23/17 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Douglas Jay Roger Represented By Summer M Shaw

      Defendant(s):

      Don Cameron Burns Represented By Don C Burns

      Movant(s):

      Don Cameron Burns Represented By Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns

      2:00 PM

      CONT...


      Douglas Jay Roger


      Chapter 7

      Plaintiff(s):

      Revere Financial Corporation Represented By Franklin R Fraley Jr

      Trustee(s):

      Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

      Franklin R Fraley Jr

      2:00 PM

      6:13-27611


      Douglas Jay Roger


      Chapter 7

      Adv#: 6:16-01163 Revere Financial Corporation v. Burns


      #26.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01163. Complaint by Revere Financial Corporation against Don C. Burns. (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)


      From: 8/31/16, 11/2/16, 1/11/17, 3/8/17, 6/7/17 Also #25

      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 8/23/17 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Douglas Jay Roger Represented By Summer M Shaw

      Defendant(s):

      Don Cameron Burns Represented By Don C Burns

      Plaintiff(s):

      Revere Financial Corporation Represented By Franklin R Fraley Jr

      Trustee(s):

      Helen R. Frazer (TR) Represented By Laurel R Zaeske

      2:00 PM

      CONT...


      Douglas Jay Roger


      Arjun Sivakumar Carmela Pagay Franklin R Fraley Jr


      Chapter 7

      2:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

      Adv#: 6:13-01171 Schrader v. Sangha


      #27.00 CONT Motion For Summary Judgment/Memorandum of Points and Authorities on the Preclusive Effect of Plaintiff's State Court Judgment


      From: 6/7/17, 7/12/17 Also #28

      EH     


      Docket 208


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

      Movant(s):

      Charles Edward Schrader Pro Se

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      2:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

      Adv#: 6:13-01171 Schrader v. Sangha


      #28.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury HOLDING DATE


      From: 7/8/15, 11/4/15, 3/2/16, 12/14/16, 12/13/17, 4/5/17, 6/7/17, 7/12/17


      Also #27 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      2:00 PM

      6:17-11311


      AHMAD JAMALEDDIN ALJINDI


      Chapter 7

      Adv#: 6:17-01051 ALJINDI v. US DEPARTMENT OF EDUCATION ET AL


      #29.00 Motion to Expedite Discovery and Trial to Determine Dischargeability of Student Loans


      EH     


      Docket 14

      *** VACATED *** REASON: ORDER/STIPULATION DISMISSING CASE ENTERED 7/27/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      AHMAD JAMALEDDIN ALJINDI Pro Se

      Defendant(s):

      US DEPARTMENT OF Represented By Elan S Levey

      Movant(s):

      AHMAD JAMALEDDIN ALJINDI Pro Se

      Plaintiff(s):

      AHMAD JAMALEDDIN ALJINDI Pro Se

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      3:00 PM

      6:08-14592


      Empire Land, LLC


      Chapter 7

      Adv#: 6:09-01235 DIAMOND v. Empire Partners, Inc., a California Corporation et


      #30.00 CONT Status Conference re complaint

      HOLDING DATE


      From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

      1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

      12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

      10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17, 6/26/17


      EH        


      Docket 1

      Tentative Ruling:

      Party Information

      Debtor(s):

      Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

      ------ O'melveny & Myers Dean A Ziehl

      Jonathan A Loeb P Sabin Willett

      Richard K Diamond (TR) Jeffrey Rosenfeld

      Defendant(s):

      DOES 1 through 100, inclusive Pro Se

      Empire Partners, Inc., a California Represented By

      David Loughnot

      3:00 PM

      CONT...


      Empire Land, LLC


      Jonathan A Loeb Jeffrey Rosenfeld


      Chapter 7

      Plaintiff(s):

      RICHARD K. DIAMOND Represented By Richard S Berger Michael I Gottfried

      Aleksandra Zimonjic Monica Rieder

      John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

      Trustee(s):

      Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

      Aleksandra Zimonjic Monica Rieder

      Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

      Best Best & Krieger Franklin C Adams Thomas J Eastmond

      3:00 PM

      6:08-14592


      Empire Land, LLC


      Chapter 7

      Adv#: 6:10-01319 DIAMOND v. Empire Partners, Inc., a California Corporation et


      #31.00 CONT Status Conference re complaint

      HOLDING DATE


      From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

      01/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

      12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

      10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17


      From: 6/26/17 EH        

      Docket 1

      Tentative Ruling:

      Party Information

      Debtor(s):

      Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

      ------ O'melveny & Myers Dean A Ziehl

      Jonathan A Loeb P Sabin Willett

      Richard K Diamond (TR) Jeffrey Rosenfeld

      Defendant(s):

      Paul Roman Represented By

      3:00 PM

      CONT...


      Empire Land, LLC


      Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett


      Chapter 7

      O'Melveny & Myers, LLP Represented By Howard Steinberg P Sabin Willett

      Peter T. Healy Represented By Howard Steinberg P Sabin Willett

      Neil M Miller Represented By

      Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

      Empire Partners, Inc., a California Represented By

      Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

      James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

      Larry Day Represented By

      Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

      Plaintiff(s):

      RICHARD K DIAMOND Represented By Richard S Berger Peter M Bransten John P Reitman Michael I Gottfried

      Aleksandra Zimonjic

      3:00 PM

      CONT...


      Trustee(s):


      Empire Land, LLC


      Monica Rieder Cynthia M Cohen Roye Zur


      Chapter 7

      Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

      Aleksandra Zimonjic Monica Rieder

      Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

      Best Best & Krieger Franklin C Adams Thomas J Eastmond

      3:00 PM

      6:08-14592


      Empire Land, LLC


      Chapter 7

      Adv#: 6:10-01329 DIAMOND v. Empire Partners, Inc., a California Corporation et


      #32.00 CONT Status Conference re complaint

      (Defendant - Empire Partners, Inc) HOLDING DATE


      From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

      1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

      12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

      10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17, 6/26/17


      EH        


      Docket 1

      Tentative Ruling:

      Party Information

      Debtor(s):

      Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

      ------ O'melveny & Myers Dean A Ziehl

      Jonathan A Loeb P Sabin Willett

      Richard K Diamond (TR) Jeffrey Rosenfeld

      Defendant(s):

      Previti Realty Fund, L.P. Represented By Jonathan A Loeb Jeffrey Rosenfeld

      3:00 PM

      CONT...


      Empire Land, LLC


      Chapter 7

      The James Previti Family Trust Represented By Jonathan A Loeb Jeffrey Rosenfeld

      Empire Partners, Inc., a California Represented By

      Jonathan A Loeb Jeffrey Rosenfeld

      James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld

      Plaintiff(s):

      RICHARD K DIAMOND Represented By Richard S Berger Michael I Gottfried

      Aleksandra Zimonjic Monica Rieder

      John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

      Trustee(s):

      Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

      Aleksandra Zimonjic Monica Rieder

      Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

      3:00 PM

      CONT...


      Empire Land, LLC


      Best Best & Krieger Franklin C Adams Thomas J Eastmond


      Chapter 7

      12:30 PM

      6:15-11188


      Claudie Gene West


      Chapter 13


      #1.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


      EH     


      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Claudie Gene West Represented By Todd L Turoci

      Movant(s):

      Rod (MH) Danielson (TR) Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-19962


      Fonda Cormier


      Chapter 7


      #2.00 Motion to vacate Conversion of Case From Chapter 13 to Chapter 7 and Supporting Declaration


      EH     


      Docket 42

      Tentative Ruling: 8/3/17

      BACKGROUND


      On November 9, 2016, Fonda Cormier ("Debtor") filed a Chapter 13 voluntary petition. On December 28, 2016, Debtor’s Chapter 13 plan was confirmed, and was modified twice subsequently.


      On June 30, 2017, Debtor filed a notice of conversion to Chapter 7, and the case was converted approximately two hours and fifteen minutes later. Approximately one hour and thirty minutes later, Debtor filed a motion to vacate the conversion order. The motion was filed on negative notice. On July 20, 2017, the Court set the matter for hearing.


      Debtor’s argument is, essentially, that Debtor changed its mind and no longer wants to be in Chapter 7. Specifically, Debtor states that after it filed the notice of conversion it had discussions with Trinity Financial, a lienholder on Debtor’s principal residence, and learned that Trinity Financial would likely file a motion for relief from stay if the case were converted to Chapter 7.

      12:30 PM

      CONT...


      Fonda Cormier


      Chapter 7

      DISCUSSION



      As a preliminary matter, the proof of service included in Debtor’s motion is not signed, and Debtor has not served all parties in interest pursuant to Local Rule 1017.


      Additionally, Debtor’s motion contains no legal standard or analysis. Relief from a judgment or order is governed by Fed. R. Civ. P. Rule 60, incorporated into bankruptcy proceedings by Fed. R. Bankr. P. Rule 9024. Debtor has not provided any argument relating to that standard.


      Furthermore, the declaration of Debtor’s attorney appears to misrepresent the factual situation. First, the reasons for Debtor converting to Chapter 7 are not given. The primary argument presented by Debtor in support of this motion is that counsel learned, after filing a notice of conversion and having further discussions with Trinity Financial, that Trinity Financial would likely file a motion for relief from stay if the case was converted to Chapter 7. Trinity Financial had, however, in fact filed a motion for relief from stay on May 9, 2017, and an order approving the stipulation of the parties was entered on June 27, 2017. Section 10 of that order states: "This order is binding and effective despite any conversion of this bankruptcy case to a case under any other chapter of the Bankruptcy Code." The parties chose not to include language that would provide for relief from stay upon conversion of the case. Therefore, it is unclear how the conversion of the case could have any effect on the automatic stay as it relates to Trinity Financial.


      As an aside, the Court notes that Debtor is ineligible for a Chapter 7 discharge under

      § 727(a)(8) by virtue of a Chapter 7 discharge on September 25, 2009.


      TENTATIVE RULING

      12:30 PM

      CONT...


      Fonda Cormier


      Chapter 7

      Given the legal and factual deficiencies of the motion, in addition to the motion’s improper service, the Court will DENY the motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Fonda Cormier Represented By Phillip Myer

      Movant(s):

      Fonda Cormier Represented By Phillip Myer

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      12:30 PM

      6:17-14056


      Rafael Chavez Perez and Catalina Chavez


      Chapter 13


      #3.00 CONT Confirmation of Chapter 13 Plan From: 6/22/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rafael Chavez Perez Represented By Manfred Schroer

      Joint Debtor(s):

      Catalina Chavez Represented By Manfred Schroer

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-14186


      Joshua Aguilar and Cynthia Rodriguez


      Chapter 13


      #4.00 CONT Confirmation of Chapter 13 Plan From: 6/22/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joshua Aguilar Represented By Paul Y Lee

      Joint Debtor(s):

      Cynthia Rodriguez Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-14189


      Gabriel Valencia, Jr. and Maricela Valencia


      Chapter 13


      #5.00 CONT Confirmation of Chapter 13 Plan From: 6/22/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gabriel Valencia Jr. Represented By Paul Y Lee

      Joint Debtor(s):

      Maricela Valencia Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-14292


      Lubna Shiraz Ahmed


      Chapter 13


      #6.00 CONT Confirmation of Chapter 13 Plan From: 7/6/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lubna Shiraz Ahmed Represented By Joshua L Sternberg

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-14908


      Joan Eleanor Demiany


      Chapter 13


      #7.00 CONT Confirmation of Chapter 13 Plan From: 7/27/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joan Eleanor Demiany Represented By Jenny L Doling

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15102


      Gwendolyn Washington


      Chapter 13


      #8.00 Motion to Avoid JUNIOR LIEN with Option One Mortgage Corp Serviced By Real Time Resolutions Inc


      Also #9 EH     

      Docket 21


      Tentative Ruling: Hearing Date: 8/3/17

      Summary of the Motion:

      Notice: Proper

      Opposition: None

      Address: 977 Allegre Dr., Corona, CA 92879

      First trust deed: Wells Fargo Bank NA in the amount of $ 606,774.64 (mortgage statement dated 4/17/17; mortgage statement appears to state that outstanding balance is $570,766.59)

      Second trust deed (to be avoided): Option One Mortgage Corporation in the amount of $ 287,194.68 (proof of claim from previous case dated July 22, 2016)

      Fair market value (per authenticated appraisal): $ 410,000


      TENTATIVE


      The Court is inclined to GRANT the motion, avoiding the junior lien of Option One Mortgage Corporation upon receipt of a Chapter 13 discharge.


      APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Gwendolyn Washington Represented By Julie J Villalobos

      12:30 PM

      CONT...

      Movant(s):


      Gwendolyn Washington


      Chapter 13

      Gwendolyn Washington Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15102


      Gwendolyn Washington


      Chapter 13


      #9.00 CONT Confirmation of Chapter 13 Plan From: 7/27/17

      Also #8 EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gwendolyn Washington Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15285


      Trevor D. Washington and Sandra Washington


      Chapter 13


      #10.00 CONT Confirmation of Chapter 13 Plan From: 7/27/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Trevor D. Washington Represented By Julie J Villalobos

      Joint Debtor(s):

      Sandra Washington Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15300


      Robert Douglas Lawson and Cindy Louise Lawson


      Chapter 13


      #11.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Robert Douglas Lawson Represented By Gary S Saunders

      Joint Debtor(s):

      Cindy Louise Lawson Represented By Gary S Saunders

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15307


      Naima Namiah Narumi Chambers


      Chapter 13


      #12.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/14/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Naima Namiah Narumi Chambers Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15323


      Jose Guadalupe Rodriguez


      Chapter 13


      #13.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/14/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose Guadalupe Rodriguez Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15343


      Jose Gabriel Sahagun, Jr.


      Chapter 13


      #14.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Gabriel Sahagun Jr. Represented By Richard G Heston

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15344


      Elena Arriaga


      Chapter 13


      #15.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/17/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Elena Arriaga Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15372


      Kathleen M Banuelos


      Chapter 13


      #16.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/17/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Kathleen M Banuelos Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15417


      Meghan McConaghy


      Chapter 13


      #17.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Meghan McConaghy Represented By Nicholas M Wajda

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15423


      Alex Perez


      Chapter 13


      #18.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/17/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Alex Perez Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15427


      Cary Lee Surface and Amber Dawn Surface


      Chapter 13


      #19.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Cary Lee Surface Represented By Lionel E Giron

      Joint Debtor(s):

      Amber Dawn Surface Represented By Lionel E Giron

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15475


      Shane Morgan


      Chapter 13


      #20.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Shane Morgan Represented By Christopher Hewitt

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15490


      Oscar Avila


      Chapter 13


      #21.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/18/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Oscar Avila Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-15524


      Thanaa Victor Fransis


      Chapter 13


      #22.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Thanaa Victor Fransis Represented By

      Rabin J Pournazarian

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:13-21974


      Carlos Enrique Mendoza and Michelle Lea Mendoza


      Chapter 13


      #23.00 Trustee's Motion to Dismiss Case EH     

      Docket 106


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Carlos Enrique Mendoza Represented By John F Brady Lisa H Robinson

      Joint Debtor(s):

      Michelle Lea Mendoza Represented By John F Brady Lisa H Robinson

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:13-30066


      Mitchell Jeffrey Summers and Terra Carolina Summers


      Chapter 13


      #24.00 Trustee's Motion to Dismiss Case EH     

      Docket 117


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mitchell Jeffrey Summers Represented By Lisa H Robinson John F Brady

      Joint Debtor(s):

      Terra Carolina Summers Represented By Lisa H Robinson John F Brady

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:14-11816


      Arnel De Castro and Anna De Castro


      Chapter 13


      #25.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 67

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Arnel De Castro Represented By Paul Y Lee

      Joint Debtor(s):

      Anna De Castro Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:14-22951


      Wilfred David Pascual


      Chapter 13


      #26.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 49


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Wilfred David Pascual Represented By Lisa H Robinson John F Brady

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:14-23678


      Liliana Gomez


      Chapter 13


      #27.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 103


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Liliana Gomez Represented By Christopher J Langley

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:14-24314


      Timm Bruce Bennett


      Chapter 13


      #28.00 Trustee's Motion to Dismiss Case EH     

      Docket 68

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Timm Bruce Bennett Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:15-14501


      Vonetta M Mays


      Chapter 13


      #29.00 Trustee's Motion to Dismiss Case EH     

      Docket 145


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Vonetta M Mays Represented By Christopher J Langley

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:15-20222


      Marquis George Powell and Judy Ann Powell


      Chapter 13


      #30.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 90

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Marquis George Powell Pro Se

      Joint Debtor(s):

      Judy Ann Powell Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:15-20628


      Robert R. Gentile


      Chapter 13


      #31.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Robert R. Gentile Represented By Michael Smith Craig K Streed

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:15-22294


      Jonathan William Nicastro


      Chapter 13


      #32.00 Trustee's Motion to Dismiss Case EH     

      Docket 88


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jonathan William Nicastro Represented By

      Rabin J Pournazarian

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-12347


      Jose Luis Ceballos and Edelmira Castro


      Chapter 13


      #33.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

      Docket 72


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Luis Ceballos Represented By David Lozano

      Joint Debtor(s):

      Edelmira Castro Represented By David Lozano

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-14084


      Martin Linares and Elvia Linares


      Chapter 13


      #34.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Martin Linares Represented By Michael Smith Craig K Streed

      Joint Debtor(s):

      Elvia Linares Represented By

      Michael Smith Craig K Streed

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-15678


      Nicholas Asamoa


      Chapter 13


      #35.00 Trustee's Motion to Dismiss Case EH     

      Docket 36

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Nicholas Asamoa Represented By Stephen S Smyth William J Smyth

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-16179


      Raul Navarrette and Leslie Navarrette


      Chapter 13


      #36.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 31

      *** VACATED *** REASON: WITHDRAW OF MOTION FILED 7/26/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Raul Navarrette Represented By Paul Y Lee

      Joint Debtor(s):

      Leslie Navarrette Represented By Paul Y Lee

      Movant(s):

      CitiMortgage, Inc. Represented By

      William F McDonald III Cheryl A Knapmeyer Carol M Turek

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-17084


      Katrina Renee McDowell


      Chapter 13


      #37.00 Trustee's Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

      Docket 81


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Katrina Renee McDowell Represented By

      S Renee Sawyer Blume Christopher J Langley Matthew D Resnik

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-19396


      Pamela Lynn King


      Chapter 13


      #38.00 Trustee's Motion to Dismiss Case EH     

      Docket 22


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Pamela Lynn King Represented By

      M Wayne Tucker

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-19869


      Sonia Galicia


      Chapter 13


      #39.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 23

      *** VACATED *** REASON: WITHDRAWL OF MOTION FILED 7/26/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Sonia Galicia Represented By

      Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-20163


      Sandra M. Hankins


      Chapter 13


      #40.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 22


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Sandra M. Hankins Represented By Michael Smith Craig K Streed

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-20775


      Raul Montez and Adelaida Montez


      Chapter 13


      #41.00 Trustee's Motion to Dismiss Case EH     

      Docket 24


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Raul Montez Represented By

      Paul Y Lee

      Joint Debtor(s):

      Adelaida Montez Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-21233


      Grady Singleton, III and Michelle Singleton


      Chapter 13


      #42.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 32


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Grady Singleton III Represented By Paul Y Lee

      Joint Debtor(s):

      Michelle Singleton Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se


      Tuesday, August 15, 2017

      Hearing Room

      303


      4:00 PM

      6:14-18549


      Matthew Joseph Pautz and Alice Louise Pautz


      Chapter 7


      #1.00 Order to Show Cause re Bodily Detention Order EH     

      Docket 135


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Matthew Joseph Pautz Represented By Stephen D Brittain

      Joint Debtor(s):

      Alice Louise Pautz Represented By Stephen D Brittain

      Trustee(s):

      Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Samuel J Romero

      11:00 AM

      6:15-15514


      Manuel Jose Saldana


      Chapter 7


      #1.00 CONT Motion to disallow Claimed Homestead Exemption From: 3/1/17, 4/26/17, 6/21/17

      EH     


      Docket 55

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/17

      Party Information

      Debtor(s):

      Manuel Jose Saldana Represented By Robert G Uriarte

      Trustee(s):

      Lynda T. Bui (TR) Represented By Leonard M Shulman Elyza P Eshaghi

      11:00 AM

      6:17-15816

      Integrated Wealth Management Inc

      Chapter 7

      #2.00 Status Conference RE: [1] Chapter 7 Involuntary Petition Against a Non- Individual

      EH     

      Docket 1

      Party Information

      Debtor(s):

      Integrated Wealth Management Inc Represented By

      Andrew B Levin

      11:00 AM

      6:16-17768

      Dispatch Transportation LLC

      Chapter 7


      #1.00 CONT Motion for 2004 Examination -- Motion of USA Waste of California, Inc. for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004

      (Holding Date)


      FROM: 5/3/17, 5/17/17, 5/31/17, 6/28/17, 7/31/17


      EH     


      Docket 46

      *** VACATED *** REASON: ORDER ENTERED 8/16/17

      Tentative Ruling:

      06/28/2017

      BACKGROUND

      On August 30, 2016 ("Petition Date"), Dispatch Transportation LLC ("Debtor") filed its petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee").


      On April 6, 2017, USA Waste of California, Inc. ("USA Waste") filed its Motion for an Order Authorizing the Examination of Craig Johnson and the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC ("CTA") and Craig Johnson Pursuant to Fed.R. Bankr.P. 2004 ("Motion"). USA Waste brings its Motion on the basis that it believes that the Debtor’s case was filed in bad faith.

      Specifically, it appears that USA Waste believes the Debtor’s asserts were transferred prepetition to CTA so that the Debtor could then file bankruptcy and discharge debts without having to liquidate its assets. In support, USA Waste asserts that CTA is run by the same managers, at the same location, with the same assets, and with representation of the same counsel as the Debtor.


      The initially scheduled hearing was continued by stipulation of the parties and was subsequently continued by the Court to June 28, 2017. On May 3, 2017, oppositions to the Motion were filed by CTA and by Craig Johnson. A reply to the oppositions was filed on May 24, 2017.

      11:00 AM

      CONT...


      Dispatch Transportation LLC


      Chapter 7


      USA Waste asserts by its Motion that under the broad scope of FRBP 2004, examination of Craig Johnson and subpoena of records in CTA’s and Craig Johnson’s possession is justified because these parties have access to information that USA Waste requires to evaluate the Debtor’s assets, liabilities, and prepetition activities in incurring the liabilities of the estate. (Motion at 3:25-28). Additionally, the initial Motion included a declaration from the Trustee indicating that he waived the Debtor’s attorney-client privilege as to communications between the Debtor and Craig Johnson for purposes of the requested examinations. (Daff Decl. ¶3).


      In opposition to the Motion, CTA generally asserts that the Motion should be denied because: (1) the Motion is moot because the Trustee retracted the waiver of the Debtor’s attorney-client privilege with Mr. Johnson; (2) CTA obtained the Debtor’s assets through a "commercially reasonable" Article 9 sale; (3) the Motion is itself only an attempt by USA Waste to obtain privileged information via the bankruptcy process that it could not otherwise obtain and use in connection with currently stayed state court litigation; (4) USA Waste is hoping to obtain privileged information in preparation for the filing of suit against CTA. The Court’s Docket reflects that on May 3, 2017, the Trustee filed his Notice of Withdrawal of Waiver of Privilege. (Docket No. 59).

      The Manning Pit dispute

      In 2004, pursuant to a settlement agreement, the City of Irwindale was bound by a "Prioritization" provision which set forth the rules regarding which city quarries could be filled, when they could be filled, and by whom. In 2004, USA Waste obtained rights to fill a city quarry referred to by the parties as the "Arrow Pit". On or about 2007, the Debtor obtained a contract to fill a separate quarry – the "Manning Pit." A dispute subsequently arose about whether the Debtor’s contract and work violated the Prioritization provision.


      The Article 9 Sale

      CTA alleges that it acquired the Debtor’s assets via an Article 9 sale after the Debtor defaulted on debts owed to its first priority secured creditor, Comerica Bank. CTA asserts that Comerica effectuated a foreclosure sale on September 14, 2011 under Michigan law at which CTA was the buyer. CTA purchased the Debtor’s assets for $12 million, which included its equipment, trade names, business names, leases, contracts etc. CTA notes that the individuals who shared management or ownership

      11:00 AM

      CONT...


      Dispatch Transportation LLC


      Chapter 7

      interests in both the Debtor and CTA did so because they made capital contributions for such interests. In support of their assertion that CTA’s purchase of the Debtor’s assets was proper, CTA and Mr. Johnson point to the decision of the San Bernardino Superior Court in which a different party attempted to bring suit against CTA as an alleged alter ego of the Debtor, and in which the Superior Court found no alter ego liability. This Court, however, notes that the decision of the Superior Court may have no preclusive effect in this case.


      The Basis for USA Waste’s claim against the Debtor

      In 2013, USA Waste commenced a lawsuit against the Debtor for Intentional Interference with Contractual Relations and for Unfair Competition. Discover was conducted and a motion for summary judgment was filed by the Debtor which was denied by the trial court. The Superior Court scheduled trial for August 2016 but then trailed the trial to September 2016. The instant petition was filed on August 30, 2016

      – staying USA Waste’s litigation against the Debtor.


      DISCUSSION

      Bankruptcy Rule 2004 is a broadly construed discovery device which permits any party in interest in a bankruptcy proceeding to move for a court order to examine any entity so long as the examination relates to "acts, conduct, or property or to the liabilities and financial condition of the debtor, or to any matter which may affect the administration of the debtor's estate, or to the debtor's right to a discharge." Fed.R.Bankr.P. 2004(b). The scope of inquiry permitted under a Rule 2004 examination is generally very broad and can "legitimately be in the nature of a ‘fishing expedition.’ " In re Wilcher, 56 B.R. 428, 433 (Bankr.N.D.Ill.1985). Such an examination, however, cannot be " ‘used for purposes of abuse or harassment’ and it ‘cannot stray into matters which are not relevant to the basic inquiry.’ " In re Table Talk, 51 B.R. 143, 145 (Bankr.D.Mass.1985) (quoting In re Mittco, Inc., 44 B.R. 35, 36 (Bankr.E.D.Wis.1984)). If the party to be examined makes a motion to quash a Rule 2004 subpoena, the examiner must show that there is good cause for taking the requested discovery. In re Wilcher, 56 B.R. at 434.


      The Court now turns to its analysis of whether production and examination under Rule 2004 are warranted:


      As to CTA, USA Waste specifically requests production of the following:

      11:00 AM

      CONT...


      Dispatch Transportation LLC


      Chapter 7


      Request 1

      "… all data storage devices, including hard drives, containing information or documents concerning the Manning Pit, any former assets of the Debtor that were acquired by CTA, and/or the division of CTA referred to as "Dispatch Transportation" by CTA or CTA’s agents, employees or managers such as Kim Pugmire."


      The Court disagrees with CTA’s objection that the requested documents do not relate to the administration of the bankruptcy estate. Specifically, the information regarding the Manning Pit is directly related to USA Waste’s claim in the Debtor’s bankruptcy. The remaining request appears to concern USA Waste’s contention that CTA and the Debtor colluded to shield assets from USA Waste and to prevent it from being able to establish its claim against the Debtor. On this point, based on the evidence in the record, it does not appear that the Superior Court’s prior adjudication of the Article 9 sale issues precludes USA Waste from potentially asserting alter ego claims against CTA, and its officers/managers or owners in connection with the Debtor’s bankruptcy case for the benefit of the estate’s creditors. However, the Court is inclined to limit the request to providing copies of the relevant documents rather than requiring provision of actual devices or hard drives.


      As to Craig Johnson, USA Waste requests:


      Request 1

      All e-mails or other documents (excluding those documents which are part of the public record of proceedings) that you authored, transmitted, or received on behalf of Debtor concerning USA Waste of California, Inc. v. City of Irwindale, et al., Los Angeles Superior Court Case No. KC066276


      Request 2

      All documents for which Debtor invoked the attorney-client privilege in USA Waste of California, Inc. v. City of Irwindale, et al., Los Angeles Superior Court Case No. KC066276 as reflected in the Privilege Log attached hereto as Exhibit A.


      Request 3

      All documents concerning the Manning Pit.


      Request 4

      11:00 AM

      CONT...


      Dispatch Transportation LLC


      Chapter 7

      All documents concerning the division of CTA referred to as "Dispatch Transportation" by CTA or CTA’s agents, employees or managers such as Kim Pugmire.


      As to Craig Johnson, the Court is unpersuaded that the Pugmire testimony constitutes a waiver of the attorney-client privilege. Hernandez v. Tanninen, 604 F.3d 1095, 1100 (9th Cir. 2010). Disclosing a privileged communication or raising a claim that requires disclosure of a protected communication results in waiver as to all other communications on the same subject. United States v. Nobles, 422 U.S. 225, 239-40, 95 S.Ct. 2160, 45 L.Ed.2d 141 (1975); Weil v. Inv./Indicators, Research & Mgmt., 647 F.2d 18, 24 (9th Cir.1981) ("[V]oluntary disclosure of the content of a privileged attorney communication constitutes waiver of the privilege as to all other such communications on the same subject."); Chevron Corp. v. Pennzoil Co., 974 F.2d 1156, 1162 (9th Cir.1992) ("Where a party raises a claim which in fairness requires disclosure of the protected communication, the privilege may be implicitly waived."). The Court, having reviewed Exhibit E of the Pugmire testimony, finds that Mr.

      Pugmire was asked and frequently responded to general questions regarding who was representing the Debtor as to specific transactions, to which he frequently made reference to Mr. Johnson. However, it is not clear from the general questioning that Mr. Pugmire ever uttered a statement that would specifically waive the attorney-client privileges attached to communications with Mr. Johnson. Moreover, the rule regarding waiver as to disclosed communications is limited to "communications on the same subject." Nobles at 439-40. However, here, USA Waste’s examination requests are broad and include no limitations as to subject, or otherwise. At a minimum, to prevail USA Waste would need to point to each specific statement in the deposition testimony that it contends effectuates a privilege waiver and separately identify which subject is not protected by the privilege. Having failed to go through this exercise, the Court finds the general references to Mr. Johnson’s representation and to Mr. Pugmire’s general statements regarding his interactions with Mr. Johnson unpersuasive as a basis to conclude that there has been a waiver of the attorney-client privilege.


      Based on the foregoing, the Court finds that USA Waste’s Motion must be denied as to all requests made to Mr. Johnson to the extent that the attorney-client privilege is asserted, so specifically as to requests 1 and 2. However, the Court agrees that the third and fourth requests generally request information regarding the Manning

      11:00 AM

      CONT...


      Dispatch Transportation LLC


      Chapter 7

      Pit and CTA’s "Dispatch Transportation" division, which appears relevant. Mr. Johnson is free to provide a privilege log in response.


      TENTATIVE RULING

      The Motion is GRANTED IN PART and DENIED IN PART.


      GRANTED (but limited) as to USA Waste’s request to CTA for documents related to the Manning Pit, and to documents related to CTA’s purchase of the Debtor’s assets.


      DENIED as to USA Waste’s 1st and 2nd requests to Craig Johnson, and GRANTED as to requests 3 and 4.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

      Movant(s):

      USA Waste of California, Inc. Represented By Paul J Laurin

      Trustee(s):

      Charles W Daff (TR) Represented By Toan B Chung

      12:30 PM

      6:11-43583


      Richard H Brown, Jr.


      Chapter 13

      Adv#: 6:17-01029 Cohen v. Bank of America, NA et al


      #2.00 CONT Status Conference Re Complaint by Amrane Cohen against Bank of America, NA, Ocwen Loan Servicing, LLC, New Penn Financial LLC dba Shellpoint Mortgage Servicing: Nature of Suit: 14 - Recovery of money/property - other, 02 - Other: e.g. other actions that would have been brought in state court if unrelated to bankruptcy, 91 - Declaratory judgment


      From: 4/6/17, 5/11/17, 6/8/17 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard H Brown Jr. Represented By Gary J Holt

      Defendant(s):

      Ocwen Loan Servicing, LLC Pro Se

      Bank of America, NA Pro Se

      Plaintiff(s):

      Amrane Cohen Pro Se

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      12:30 PM

      6:12-19824


      John Walter Green and Janice Sotto Lopez Green


      Chapter 13


      #3.00 Motion RE: Objection to Claim Number 5 by Claimant JPMorgan Chase Bank, N.A..


      EH     


      Docket 72

      Tentative Ruling: 08/17/17

      Claim No.: 5-2

      Claimant: JPMorgan Chase ("Claimant")

      Claim Amount: $61,418.32


      Objection:

      The Debtors’ case was commenced on April 20, 2012. On July 24, 2012, the Claimant filed Claim 5-1 in the amount of $0.00. The Debtors’ chapter 13 plan was confirmed on August 8, 2012. On December 8, 2014, the Claimant filed a notice of withdrawal of proof of claim indicating that its withdrawal was "without prejudice to refiling at a later date". (Docket No. 51). On October 14, 2015, Claimant filed an "amended" Claim No. 5-2 asserting a claim in the amount of $61,418.32.


      On May 24, 2017, the chapter 13 trustee, Amrane Cohen (the "Trustee"), filed objection to Claim No. 5 (the "Objection"). The Trustee objects on the grounds that:

        1. the Objection was extinguished when withdrawn; and (2) the "amended" Claim No. 5-2 is untimely because it was filed after the claims bar date of August 29, 2012.


      Claimant, for its part, despite having been properly served with the Objection has failed to file any opposition or response.


      Discussion:


      As a threshold matter, the Court deems the failure of the Claimant to file a response or opposition as consent to sustaining of the Objection. LBR 9013-1(f)

      12:30 PM

      CONT...


      John Walter Green and Janice Sotto Lopez Green


      Chapter 13


      Federal Rule of Bankruptcy Procedure 3001(f) and 11 U.S.C. § 502(a) provide that a claim or interest as to which proof is filed is "deemed allowed," the burden of initially going forward with the evidence as to the validity and the amount of the claim is that of the objector to that claim. In short, the allegations of the proof of claim are taken as true. If those allegations set forth all the necessary facts to establish a claim and are not self-contradictory, they prima facie establish the claim. In re Holm, 931 F.2d 620 (9th Cir. 1991).


      Should objection be taken, the objector is then called upon to produce evidence and show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves. But the ultimate burden of persuasion is always on the claimant. Thus, it may be said that the proof of claim is some evidence as to its validity and amount. It is strong enough to carry over a mere formal objection without more. Id. at 623 (emphasis added).


      Further, "creditors have an obligation to respond to formal or informal requests for information." Id. at 436. The request for information can "come in the form of a claims objection, if it is sufficiently specific about the information required." Id.


      The Trustee asserts correctly that the Advisory Committee Notes to FRBP 3006, which governs withdrawal of claims, indicates that it has been generally held that FRCP 41 regarding dismissal of actions, governs the withdrawal of a proof of claim. Pursuant to FRCP 41, dismissal of a complaint before an answer is filed (or in the bankruptcy context, before the filing of an objection to claim or related complaint), is without prejudice. However, nothing in rule 41 or FRBP 3006 indicates that the claims bar deadline is tolled by a withdrawal nor has the Claimant filed any response or opposition indicating any legal basis permitting the filing of a late-filed claim. Here, the Court finds that when Claimant withdrew Claim No. 5-1, that claim was terminated. When the Claimant filed the "amended" claim, the claims bar deadline had lapsed. Absent authority indicating that the "amended" claim relates back to the original (but withdrawn claim), the Court is inclined to treat the amended Claim No. 5-2 as a new claim which does not relate back to the original Claim No. 5-1 and which was filed by the Claimant beyond the deadline for filing proofs of claim.

      12:30 PM

      CONT...


      John Walter Green and Janice Sotto Lopez Green


      Chapter 13

      Tentative Ruling

      Based on the foregoing, the Court SUSTAINS the Trustee’s Objection. Claim No. 5-2 shall be disallowed in its entirety as untimely.


      APPEARANCES WAIVED. Movant to lodge an order within 7 days.

      Party Information

      Debtor(s):

      John Walter Green Represented By Marc A Duxbury

      Joint Debtor(s):

      Janice Sotto Lopez Green Represented By Marc A Duxbury

      Movant(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      12:30 PM

      6:12-23206


      Donald Vinson Frantz and Donna Peck Frantz


      Chapter 13


      #4.00 Trustee's Motion to Dismiss Case Due to Material Default Also #5

      EH     


      Docket 116


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Donald Vinson Frantz Represented By Jenny L Doling

      Joint Debtor(s):

      Donna Peck Frantz Represented By Jenny L Doling

      Movant(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      12:30 PM

      6:12-23206


      Donald Vinson Frantz and Donna Peck Frantz


      Chapter 13


      #5.00 Motion to Avoid Junior Lien with The Bank of New York Mellon, as Trustee for CWHEQ Home Equity Loan Asset Backed Certificates, Series 2006-S9 and Nationstar Mortgage, LLC (Servicer)


      Also #4 EH     

      Docket 121


      Tentative Ruling:

      08/17/2017

      Summary of the Motion:

      Notice: Proper

      Opposition: Trustee Comments recommending Disapproval

      Address: 80781 Canyon Trail, Indio, CA 92201

      First trust deed: $373,320.10 (Proof of Claim No. 7)

      Second trust deed (to be avoided): $46,392.63 (Proof of Claim No. 8)

      Fair market value: $197,500 (Debtor Decl. ¶5)


      TENTATIVE

      The Debtors’ case was filed on May 30, 2012. On August 21, 2012, the Debtors’ plan was confirmed. The plan provided, in pertinent part, "Bank of America, N.A.: Debtor

      (s) intend to avoid lien." (Plan at V.F. Miscellaneous provisions). A proof of claim indicating that the secured junior lien scheduled by Debtors as BOFA was actually held by Bank of New York Mellon. (Proof of Claim No. 8, filed 10/17/2012).


      On May 30, 2017, the Trustee filed a Motion to Dismiss due to Material Default based on the Debtors’ failure to file the lien avoidance motion indicated in the plan.


      In response, five years after they said they would, Debtors filed their Motion to Avoid the Lien of Bank of New York Mellon ("Motion"). The Motion seeks to avoid the lien of Bank of New York Mellon ("Bank"). The Motion is deficient in that it contains insufficient evidence of the fair market value of the Property which is supported only

      12:30 PM

      CONT...


      Donald Vinson Frantz and Donna Peck Frantz


      Chapter 13

      by the opinion (without foundation) of the Debtor.


      The Debtors assert that they should be permitted to avoid the lien at issue because the confirmed plan contemplated such avoidance and because the Bank agreed to its treatment at the time (the Bank’s counsel has since indicated that the servicer has changed since the time of the Bank’s original consent and as such no stipulation is currently forthcoming). Separately, Debtor underscores that the Bank has not opposed the Motion and that such failure to file opposition should be deemed consent.


      On August 4, 2017, the Trustee filed comments recommending disapproval of the Motion based on (1) unreasonable delay by the Debtors; (2) the plan would be rendered infeasible by an order avoiding the lien of the Bank (it appears that Trustee treated the Bank’s claim as secured due to the lack of an order avoiding the lien and has thus only paid the Bank’s arrears through the plan (or $1,924.18), however, if the lien is now avoided, the estate would need to pay 69.64% of the Bank’s claim or approx. $29,043.33, plus trustee’s fees; (3) the plan is already in month 62; (3) between 2012 and 2014, Debtors received Proof of Claim No. 8, and "several notices" from the Trustee indicating that the Trustee was only making the payments on the Bank’s arrears through the plan but delayed until the end of the plan to take action.


      In Reply, the Debtors assert that (1) the Trustee has no standing to object to the Motion; (2) the Bank has already received more than it would have received as an unsecured creditor (presumably, had the Trustee not increased the dividend to the other creditors based on the failure by Debtors to timely avoid the Bank’s lien); and

      1. the Trustee never sought to modify the chapter 13 plan to propose a higher dividend be paid to unsecured creditors.


        Here, the Court has reviewed the holding in In re Chagolla, 544 B.R. 676 (9th Cir. BAP 2016) and finds that it persuasively provides support for the untimely filing of a motion to avoid lien. Moreover, where here, the Motion appears to have been filed prior to the entry of discharge or the closing of the case, avoidance appears to be legally permissible. Additionally, as pointed out by the Debtors, the Bank has filed no opposition or response. However, the Motion is insufficient on its face because there is insufficient evidence as to the fair market value of the Property.


        Separately, although the Trustee’s comments do not provide a sufficient basis

        12:30 PM

        CONT...


        Donald Vinson Frantz and Donna Peck Frantz


        Chapter 13

        upon which to deny the Motion itself, the Trustee’s may suffice to support dismissal of the case, which the Court shall consider separately in connection with Matter No. 4.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Donald Vinson Frantz Represented By Jenny L Doling

        Joint Debtor(s):

        Donna Peck Frantz Represented By Jenny L Doling

        Movant(s):

        Donna Peck Frantz Represented By Jenny L Doling Jenny L Doling

        Donald Vinson Frantz Represented By Jenny L Doling

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:30 PM

        6:12-34481


        James J Alvarado and Pamela P Alvarado


        Chapter 13


        #6.00 Application for Compensation/Supplemental Fees for Sundee M Teeple, Debtor's Attorney, Fee: $600.00


        EH     


        Docket 106


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        James J Alvarado Represented By

        Dale Parham - INACTIVE - Michael Smith

        Sundee M Teeple

        Joint Debtor(s):

        Pamela P Alvarado Represented By

        Dale Parham - INACTIVE - Michael Smith

        Sundee M Teeple

        Movant(s):

        Pamela P Alvarado Represented By

        Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Michael Smith

        Michael Smith Michael Smith Michael Smith Sundee M Teeple

        12:30 PM

        CONT...


        James J Alvarado and Pamela P Alvarado

        Sundee M Teeple Sundee M Teeple Sundee M Teeple


        Chapter 13

        James J Alvarado Represented By

        Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Michael Smith

        Michael Smith Michael Smith Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple Sundee M Teeple Sundee M Teeple Sundee M Teeple

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:30 PM

        6:12-32571


        Yvonne Alaniz


        Chapter 13


        #7.00 Motion to suspend payments EH     

        Docket 75


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Yvonne Alaniz Represented By

        Art Hoomiratana - SUSPENDED -

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:31 PM

        6:12-21687


        Larry J Neilsen and Brenda J Neilsen


        Chapter 13


        #8.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

        Docket 88


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Larry J Neilsen Represented By

        Dale Parham - INACTIVE - Michael Smith

        Sundee M Teeple

        Joint Debtor(s):

        Brenda J Neilsen Represented By

        Dale Parham - INACTIVE - Michael Smith

        Sundee M Teeple

        Trustee(s):

        Amrane (RS) Cohen (TR) Pro Se

        12:31 PM

        6:12-21688


        Ginger L Kearney


        Chapter 13


        #9.00 Trustee's Motion to Dismiss Case Due to Material Default EH     

        Docket 39

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/15/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Ginger L Kearney Represented By Stephen B Mashney

        Movant(s):

        Amrane (RS) Cohen (TR) Pro Se

        Trustee(s):

        Amrane (RS) Cohen (TR) Pro Se

        12:31 PM

        6:12-23627


        Michael L Anderson


        Chapter 13


        #10.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


        From: 6/8/17 EH     

        Docket 140

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/14/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Michael L Anderson Represented By Javier H Castillo

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:31 PM

        6:12-25054


        James Edward Bierly and Betty Ann Bierly


        Chapter 13


        #11.00 Trustee's Motion to Dismiss Case EH     

        Docket 90


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        James Edward Bierly Represented By Hector C Perez

        Joint Debtor(s):

        Betty Ann Bierly Represented By Hector C Perez

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:31 PM

        6:12-27191


        Jess G. Caudillo and Patricia D. Caudillo


        Chapter 13


        #12.00 Trustee's Motion to Dismiss Case EH     

        Docket 63

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/25/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Jess G. Caudillo Represented By

        Dale Parham - INACTIVE - Sundee M Teeple

        Joint Debtor(s):

        Patricia D. Caudillo Represented By

        Dale Parham - INACTIVE - Sundee M Teeple

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:31 PM

        6:12-29475


        Jesus Sandoval


        Chapter 13


        #13.00 Trustee's Motion to Dismiss Case EH     

        Docket 99


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jesus Sandoval Represented By Rebecca Tomilowitz

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:31 PM

        6:12-29624


        Thomas D Felch and Michelle M Felch


        Chapter 13


        #14.00 Trustee's Motion to Dismiss Case Due to Material Default EH     

        Docket 118


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Thomas D Felch Represented By Michael F Chekian

        Joint Debtor(s):

        Michelle M Felch Represented By Michael F Chekian

        Movant(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

        12:31 PM

        6:12-21385


        John Raymond Elbers and Nancy Ann Elbers


        Chapter 13


        #15.00 Trustee's Motion to Dismiss Case EH     

        Docket 101


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        John Raymond Elbers Pro Se

        Joint Debtor(s):

        Nancy Ann Elbers Pro Se

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:31 PM

        6:12-36623


        Michael Duane Cummings and Sauna Denise Cummings


        Chapter 13


        #16.00 Trustee's Motion to Dismiss Case EH     

        Docket 119


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Michael Duane Cummings Represented By Devin Sawdayi

        Joint Debtor(s):

        Sauna Denise Cummings Represented By Devin Sawdayi

        Movant(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:31 PM

        6:12-37351


        Blanca Estela Flores


        Chapter 13


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

        Docket 110


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Blanca Estela Flores Represented By John F Brady Lisa H Robinson

        Movant(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:32 PM

        6:16-20260


        Javier Lopez


        Chapter 13

        Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez


        #18.00 CONT Status Conference Re: Complaint by Amarillo College of Hairdressing, Inc., against Javier Lopez. false pretenses, false representation, actual fraud, 67 - Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 68 - Dischargeability - 523(a)(6), willful and malicious injury


        From: 5/11/17, 6/22/17 EH     

        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Javier Lopez Represented By

        Christopher Hewitt

        Defendant(s):

        Javier Lopez Pro Se

        Joint Debtor(s):

        Carmen Lopez Represented By Christopher Hewitt

        Plaintiff(s):

        Amarillo College of Hairdressing, Represented By

        Eamon Jafari

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:15-17034


        James M. DiBari


        Chapter 13


        #19.00 Trustee's Motion to Dismiss Case Also #20

        EH     


        Docket 50


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        James M. DiBari Represented By Michael Salanick

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:15-17034


        James M. DiBari


        Chapter 13


        #20.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


        Also #19 EH     

        Docket 51


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        James M. DiBari Represented By Michael Salanick

        Movant(s):

        James M. DiBari Represented By Michael Salanick Michael Salanick

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:15-21548


        Chi Kan Yu


        Chapter 13


        #21.00 Motion Re: Objection to Claim Number 7 by Claimant Midland Funding, LLC EH     

        Docket 142

        *** VACATED *** REASON: WITHDRAWAL FILED 8/3/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Chi Kan Yu Represented By

        Christopher J Langley

        Movant(s):

        Chi Kan Yu Represented By

        Christopher J Langley Christopher J Langley

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:16-17769


        Efren Diaz Estrada


        Chapter 13


        #22.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Efren Diaz Estrada Represented By

        W. Derek May

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:16-20003


        Pamula Raye St Dennis


        Chapter 13


        #23.00 CONT Confirmation of Chapter 13 Plan From: 6/8/17, 7/6/17

        EH     


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Pamula Raye St Dennis Represented By Cynthia A Dunning

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:13-28594


        Jimmy Radu Vianu and Milagros Vianu


        Chapter 13


        #24.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


        EH     


        Docket 59


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jimmy Radu Vianu Represented By Andrew Nguyen

        Joint Debtor(s):

        Milagros Vianu Represented By Andrew Nguyen

        Movant(s):

        Milagros Vianu Represented By Andrew Nguyen

        Jimmy Radu Vianu Represented By Andrew Nguyen

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:17-10681


        Kisha Eugena Stegall-Hill


        Chapter 13


        #25.00 Motion RE: Objection to Claim Number 1 by Claimant Cavalry SPV I, LLC. EH     

        Docket 47

        *** VACATED *** REASON: CASE DISMISSED 7/25/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Kisha Eugena Stegall-Hill Represented By Christopher J Langley

        Movant(s):

        Kisha Eugena Stegall-Hill Represented By Christopher J Langley

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:17-10966


        Ester Cruz


        Chapter 13


        #26.00 Motion RE: Objection to Claim Number 9 by Claimant Portfolio Recovery Associates, LLC.


        Also #27 EH     

        Docket 21

        Tentative Ruling:


        08/17/17


        Background:


        On February 8, 2017 ("Petition Date"), Ester Cruz (the "Debtor") filed for chapter 13 relief.


        On July 17, 2017, the Debtor filed an Objection to Claim No. 9-1 (the "Objection") of Portfolio Recovery Associates, LLC ("Claimant"). The Objection was served on Claimant at the address it has provided on Claim No. 9 where notices should be sent. No opposition has been filed.


        Claim #: 9


        Amount: $1,984.37


        Objection:


        The Debtor objects to the claim on the grounds Claimant has failed to attach

        12:32 PM

        CONT...


        Ester Cruz


        Chapter 13

        evidence of the assignment from the original creditor to the claimant.


        Applicable Law:


        Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


        When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

        Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

        Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


        Analysis:


        Rebuttal of the Prima Facie Proof of Claim

        12:32 PM

        CONT...


        Ester Cruz

        Here, the Court has examined Proof of Claim No. 9-1 and has compared it to


        Chapter 13

        the Debtor’s schedules wherein the Debtor listed a claim of Capital One (the predecessor in interest to Claimant per the Proof of Claim) for $1,948 (where Claim No. 9 is for $1,984.37), and which both the Debtor and Claimant confirmed was last active on February 18, 2016. Based on the corroborating evidence contained in the Debtor’s schedules, the Court finds that Proof of Claim No. 9 is prima facie valid and the Debtor has not come forward with evidence to overcome that validity.


        TENTATIVE RULING

        The Court is inclined to OVERRULE the Debtor’s objection in its entirety.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Ester Cruz Represented By

        Christopher J Langley

        Movant(s):

        Ester Cruz Represented By

        Christopher J Langley

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:17-10966


        Ester Cruz


        Chapter 13


        #27.00 Motion RE: Objection to Claim Number 10 by Claimant Portfolio Recovery Associates, LLC.


        Also #26 EH     

        Docket 22

        Tentative Ruling:


        08/17/17


        Background:


        On February 8, 2017 ("Petition Date"), Ester Cruz (the "Debtor") filed for chapter 13 relief.


        On July 17, 2017, the Debtor filed an Objection to Claim No. 10-1 (the "Objection") of Portfolio Recovery Associates, LLC ("Claimant"). The Objection was served on Claimant at the address it has provided on Claim No. 10 where notices should be sent. No opposition has been filed.


        Claim #: 10


        Amount: $1,738.30


        Objection:


        The Debtor objects to the claim on the grounds Claimant has failed to attach

        12:32 PM

        CONT...


        Ester Cruz


        Chapter 13

        evidence of the assignment from the original creditor to the claimant.


        Applicable Law:


        Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


        When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

        Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

        Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


        Analysis:


        Rebuttal of the Prima Facie Proof of Claim

        12:32 PM

        CONT...


        Ester Cruz


        Chapter 13

        Here, the Court has examined Proof of Claim No. 10-1 and has compared it to the Debtor’s schedules wherein the Debtor listed a claim of Comenity Bank (the predecessor in interest to Claimant per the Proof of Claim). Given that the amounts indicated by the Debtor in his schedules and the account number do not match the information in Claim No. 10, it appears that these two debts represent distinct claims. As such, having failed to file opposition or response, the Court finds that Claimant has failed to provide sufficient information to establish their standing to file Claim No.

        10-1.


        TENTATIVE RULING

        The Court is inclined to SUSTAIN the Debtor’s objection in its entirety.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Ester Cruz Represented By

        Christopher J Langley

        Movant(s):

        Ester Cruz Represented By

        Christopher J Langley

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:17-14186


        Joshua Aguilar and Cynthia Rodriguez


        Chapter 13


        #28.00 CONT Confirmation of Chapter 13 Plan From: 6/22/17, 8/3/17

        EH     


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Joshua Aguilar Represented By Paul Y Lee

        Joint Debtor(s):

        Cynthia Rodriguez Represented By Paul Y Lee

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:17-14292


        Lubna Shiraz Ahmed


        Chapter 13


        #29.00 CONT Confirmation of Chapter 13 Plan From: 7/6/17, 8/3/17

        EH     


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Lubna Shiraz Ahmed Represented By Joshua L Sternberg

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:17-14306


        Jane R Mary Engel


        Chapter 13


        #30.00 Motion For Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11 U.S.C. § 329 And Federal Rule Of Bankruptcy Procedure 2016


        EH     


        Docket 35

        Tentative Ruling:


        08/17/2017


        BACKGROUND

        On May 22, 2017, Jane Mary Engel ("Debtor") filed for chapter 13 relief.


        The petition reflects that the Debtor was assisted in the filing of the bankruptcy case by Peter Nisson of Nisson & Nisson ("Counsel").


        On May 26, 2017, the case was dismissed for failure of the Debtor to file schedules.


        On July 12, 2017, the Office of the United States Trustee ("UST") filed its Notice of Motion and Motion for Order Compelling Attorney to File Disclosure of compensation Pursuant to 11 U.S.C. § 329 ("Motion"). Service was proper and the Motion is unopposed.


        DISCUSSION

        Section 329(a) provides, in pertinent part that:

        12:32 PM

        CONT...


        Jane R Mary Engel

        Any attorney representing a debtor in a case under this title, or in connection with such a case, whether or not such attorney applies for compensation under this title, shall file with the court a statement of the compensation paid or agreed to be paid, if such payment or agreement was made after one year before the date of the filing of the petition, for services rendered or to be rendered in contemplation of or in connection with the case by such attorney, and the source of such compensation


        Chapter 13

        11 U.S.C. § 329(a).


        Subsequent to dismissal of the case, the Debtor filed her Opposition to Case Dismissal as Docket No. 32 (the "Opposition"). The Opposition was filed by the Debtor without the assistance of counsel. In her Opposition, the Debtor indicated that Counsel had abandoned her despite having received a promissory note in the amount of $5,000 from the Debtor’s sister in exchange for representing the Debtor. (Ex.4). The UST has established that Counsel failed to file a Statement of Attorney Compensation despite evidence indicating that he received undisclosed compensation from the Debtor’s sister. Counsel, for his part, has failed to file any opposition or response. The UST has correctly pointed out that although the case has been dismissed, the Court reserves jurisdiction over issues related to fees and compensation.


        TENTATIVE RULING

        For the foregoing reasons, the Motion is GRANTED in its entirety. Counsel is ordered to file a Statement of Attorney Compensation and the Court shall continue to retain jurisdiction over issues relating to § 329 arising from the instant Motion.


        APPEARANCES WAIVED. Movant to lodge an order within 7 days.

        Party Information

        Debtor(s):

        Jane R Mary Engel Represented By Peter L Nisson

        Movant(s):

        United States Trustee (RS) Represented By

        12:32 PM

        CONT...


        Trustee(s):


        Jane R Mary Engel


        Abram Feuerstein esq


        Chapter 13

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:17-14885


        Miriam Guadalupe Fricks


        Chapter 13


        #31.00 CONT Confirmation of Chapter 13 Plan From: 7/27/17

        EH        


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Miriam Guadalupe Fricks Represented By Luis G Torres

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:17-15029


        Christopher Charles Grosey


        Chapter 13


        #32.00 Motion By United States Trustee To Bar The Debtor From Filing Another Bankruptcy Petition


        CASE DISMISSED 7/5/17


        EH     


        Docket 8


        Tentative Ruling:

        08/17/2017

        BACKGROUND

        On June 16, 2017 ("Petition Date"), Christopher Grosey (the "Debtor") filed his petition for chapter 13 relief. On July 5, 2017, the Debtor’s case was dismissed for failure to file information. Subsequent to dismissal, on July 7, 2017, the Office of the United States Trustee ("UST") filed a Motion to impose a Re-Filing Bar (the "Motion"). No opposition has been filed.


        The docket reflects and the UST has confirmed that the Debtor has filed two prior cases: (1) Case Number 17-14183 filed on May 18, 2017, and dismissed on June 5, 2017, for failure to file information; and (2) Case Number 17-13153 filed on April 17, 2017, and dismissed on May 5, 2017, for failure to file information.


        As a threshold matter, the Court notes that the case has already been dismissed and the UST’s request is limited to imposition of a bar to re-filing pursuant to §§ 349 and 105(a) to prevent further abuse of the bankruptcy system.


        DISCUSSION

        Here, the UST argues that dismissal of the Debtor’s case is insufficient and requests a one year bar to refiling because the Debtor is abusing the bankruptcy process. Specifically, the UST underscores that the Debtor has now filed three consecutive cases between April and June of 2017, all of which have been dismissed for failure to file schedules. Additionally, the Debtor failed to disclose his prior cases in the current case. The UST argues that the Debtor’s conduct indicates an attempt to

        12:32 PM

        CONT...


        Christopher Charles Grosey


        Chapter 13

        frustrate creditors which warrants a finding of bad faith and imposition of a refiling bar.


        In light of the foregoing facts, and taking judicial notice of the dockets of the two prior cases, the Court agrees with the UST that the Debtor should not be permitted to abuse the bankruptcy system by consecutive filing of bankruptcy cases without any indication that he is seeking to reorganize his debts and otherwise to comply with the duties imposed on debtors by the bankruptcy code. The UST has established that a one-year bar under the Court’s § 105 and § 349 authority is appropriate.


        However, it is unclear if the Court has jurisdiction where the Motion was filed after the case was dismissed. Query, how long after a case is dismissed does the Court have jurisdiction to entertain such a motion?


        TENTATIVE RULING

        Movant to address the foregoing points at the hearing.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Christopher Charles Grosey Pro Se

        Movant(s):

        United States Trustee (RS) Represented By

        Abram Feuerstein esq

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:32 PM

        6:17-15227


        John E Neilsen, Sr and Kathy A Neilsen


        Chapter 13


        #33.00 Motion to Avoid Junior Lien with Dreambuilder Investments LLC Serviced by Trojan Capital Investments LLC


        EH     


        Docket 17


        Tentative Ruling:

        08/17/2017

        Summary of the Motion:

        Notice: Improper

        Opposition: None

        Address: 41880 Lakefront Dr, Aguanga, CA 92536

        First trust deed: $477,763.49 with US Bank NA

        Second trust deed (to be avoided): $101,668.75 with DreamBuilder Investments LLC

        Fair market value: $465,000 (Appraisal)


        TENTATIVE

        The Motion is deficient for the following reasons:

        1. Service of the Motion was improper because the Debtors failed to serve the Motion to the attention of an officer for both Trojan and Dreambuilder Investments pursuant to FRBP 7004; and

        2. The appraisal attached to the Motion as Exhibit "4" is not supported by a declaration of the appraiser, without which the appraisal is hearsay.


      Based on the foregoing, the Court is inclined to CONTINUE the hearing for the Debtor to obtain a declaration of the appraiser and for the Debtor to file and properly serve notice of the continuance and the moving papers on Trojan and Dreambuilder.


      The hearing shall be continued to September 21, 2017, at 12:30 p.m. The amended motion and notice of continuance must be filed on or before August 31, 2017.


      APPEARANCES WAIVED.

      Party Information

      12:32 PM

      CONT...

      Debtor(s):


      John E Neilsen, Sr and Kathy A Neilsen


      Chapter 13

      John E Neilsen Sr Represented By Julie J Villalobos

      Joint Debtor(s):

      Kathy A Neilsen Represented By Julie J Villalobos

      Movant(s):

      Kathy A Neilsen Represented By Julie J Villalobos

      John E Neilsen Sr Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15227


      John E Neilsen, Sr and Kathy A Neilsen


      Chapter 13


      #33.10 CONT Confirmation of Chapter 13 Plan From: 7/27/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      John E Neilsen Sr Represented By Julie J Villalobos

      Joint Debtor(s):

      Kathy A Neilsen Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15417


      Meghan McConaghy


      Chapter 13


      #34.00 CONT Confirmation of Chapter 13 Plan From: 8/3/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Meghan McConaghy Represented By Nicholas M Wajda

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15586


      Jeannine Michon Norman


      Chapter 13


      #35.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jeannine Michon Norman Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15593


      Regino Perez Jaurequi


      Chapter 13


      #36.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/21/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Regino Perez Jaurequi Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15604


      Mandy Catron


      Chapter 13


      #37.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mandy Catron Represented By Stephen S Smyth

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15606


      Jose Steven Rodriguez


      Chapter 13


      #38.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/21/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose Steven Rodriguez Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15635


      Michelle D Harris


      Chapter 13


      #39.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/24/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Michelle D Harris Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15646


      Elida Soto


      Chapter 13


      #40.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Elida Soto Represented By

      William G Cort

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15655


      Andrew Diaz Rodriguez


      Chapter 13


      #41.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/24/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Andrew Diaz Rodriguez Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15693


      Rita Maria Maldonado


      Chapter 13


      #42.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rita Maria Maldonado Represented By Todd L Turoci

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15694


      James Michael Young


      Chapter 13


      #43.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      James Michael Young Represented By

      D Justin Harelik

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15728


      Jesus Angel Acosta and Maria Teresa Acosta


      Chapter 13


      #44.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jesus Angel Acosta Represented By

      James Geoffrey Beirne

      Joint Debtor(s):

      Maria Teresa Acosta Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15729


      Franklin R. Meza


      Chapter 13


      #45.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Franklin R. Meza Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15750


      Miguel A Angulo


      Chapter 13


      #46.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/28/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Miguel A Angulo Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15790


      Willa Henderson Childress


      Chapter 13


      #47.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/31/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Willa Henderson Childress Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15792


      William Martin Farber


      Chapter 13


      #48.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      William Martin Farber Represented By Steven A Alpert

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15822


      Alfredo Loera and Veronica O Loera


      Chapter 13


      #49.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Alfredo Loera Represented By Paul Y Lee

      Joint Debtor(s):

      Veronica O Loera Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15864


      Stasha Lauran Sill


      Chapter 13


      #50.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Stasha Lauran Sill Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15867


      Silvia Alvarez


      Chapter 13


      #51.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Silvia Alvarez Represented By

      Filemon Kevin Samson III

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15878


      William Henry ONeil


      Chapter 13


      #52.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 8/1/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      William Henry ONeil Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15879


      Maria G Penunuri


      Chapter 13


      #53.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 8/1/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Maria G Penunuri Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15893


      Joseph Manuel Ruiz and Shannon Elizabeth Ruiz


      Chapter 13


      #54.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joseph Manuel Ruiz Represented By April E Roberts

      Joint Debtor(s):

      Shannon Elizabeth Ruiz Represented By April E Roberts

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:13-17553


      Kenneth Vernell Hawkins and Brenda A Hawkins


      Chapter 13


      #55.00 Trustee's Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

      Docket 128

      *** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 8/14/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Kenneth Vernell Hawkins Represented By

      Craig J Beauchamp

      Joint Debtor(s):

      Brenda A Hawkins Represented By

      Craig J Beauchamp

      Trustee(s):

      Rod (MH) Danielson (TR) Represented By

      Rod (MH) Danielson (TR)

      12:33 PM

      6:13-18728


      Jeanette Johnson


      Chapter 13


      #56.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 63


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jeanette Johnson Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Represented By

      Rod (MH) Danielson (TR)

      12:33 PM

      6:13-23032


      David R. Roberts and Crystal A Roberts


      Chapter 13


      #57.00 Trustee's Motion to Dismiss Case EH     

      Docket 63


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David R. Roberts Represented By Javier H Castillo

      Joint Debtor(s):

      Crystal A Roberts Represented By Javier H Castillo

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:13-28666


      Mildred Goodridge Crawford


      Chapter 13


      #58.00 Trustee's Motion to Dismiss Case EH     

      Docket 179

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      8/7/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Mildred Goodridge Crawford Represented By Michael Smith Craig K Streed Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:14-12676


      Jimmie Lee Bracy, Jr.


      Chapter 13


      #59.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 137

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jimmie Lee Bracy Jr. Represented By Gregory M Shanfeld

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:14-16606


      Leslie R Williams


      Chapter 13


      #60.00 Trustee's Motion to Dismiss Case EH     

      Docket 128


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Leslie R Williams Represented By Michael Smith Craig K Streed Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:14-22362


      James Lange and Michelle Lange


      Chapter 13


      #61.00 Trustee's Motion to Dismiss Case EH     

      Docket 106


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      James Lange Represented By

      Michael Smith Sundee M Teeple Craig K Streed

      Joint Debtor(s):

      Michelle Lange Represented By Michael Smith Sundee M Teeple Craig K Streed

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:14-23389


      Deborah L. Hill


      Chapter 13


      #62.00 Trustee's Motion to Dismiss Case EH     

      Docket 170

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/15/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Deborah L. Hill Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:15-10760


      Kevin S. Klose and Diana K. Klose


      Chapter 13


      #63.00 Trustee's Motion to Dismiss Case (Delinquencey) EH     

      Docket 57


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kevin S. Klose Represented By Patricia M Ashcraft

      Joint Debtor(s):

      Diana K. Klose Represented By Patricia M Ashcraft

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:15-12404


      Anthony E Turkson


      Chapter 13


      #64.00 Trustee's Motion to Dismiss Case EH     

      Docket 74


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Anthony E Turkson Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:15-14501


      Vonetta M Mays


      Chapter 13


      #65.00 CONT Trustee's Motion to Dismiss Case From: 8/3/17

      EH     


      Docket 145


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Vonetta M Mays Represented By Christopher J Langley

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:15-15831


      William R Parker and Cheryl Parker


      Chapter 13


      #66.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 75


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      William R Parker Represented By Julie J Villalobos

      Joint Debtor(s):

      Cheryl Parker Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:15-15970


      David Anthony Lopez, Jr. and Linda Cristine Lopez


      Chapter 13


      #67.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 49

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      8/9/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      David Anthony Lopez Jr. Represented By Heather J Canning Barry E Borowitz

      Joint Debtor(s):

      Linda Cristine Lopez Represented By Heather J Canning Barry E Borowitz

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:15-20998


      Eric Kissell


      Chapter 13


      #68.00 Trustee's Motion to Dismiss Case re Delinquency EH     

      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Eric Kissell Represented By

      William J Howell

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-12031


      Maria Lourdes Magallon


      Chapter 13


      #69.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 47

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Maria Lourdes Magallon Represented By Leonard Pena

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-12191


      Valicia LaShawn Fennell


      Chapter 13


      #70.00 Trustee's Motion to Dismiss Case EH     

      Docket 46


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Valicia LaShawn Fennell Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-12347


      Jose Luis Ceballos and Edelmira Castro


      Chapter 13


      #71.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 8/3/17

      EH     


      Docket 72


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Luis Ceballos Represented By David Lozano

      Joint Debtor(s):

      Edelmira Castro Represented By David Lozano

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-12692


      Arturo Villagrana


      Chapter 13


      #72.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 32

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Arturo Villagrana Represented By

      Raj T Wadhwani

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-13233


      Sherry Ann Beardsley


      Chapter 13


      #73.00 Trustee's Motion to Dismiss Case EH     

      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Sherry Ann Beardsley Represented By Jeffrey D Larkin

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-14084


      Martin Linares and Elvia Linares


      Chapter 13


      #74.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/3/17

      EH     


      Docket 47

      *** VACATED *** REASON: ORDER ENTERED 8/8/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Martin Linares Represented By Michael Smith Craig K Streed Sundee M Teeple

      Joint Debtor(s):

      Elvia Linares Represented By

      Michael Smith Craig K Streed Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-14087


      Donald L Maddox and Lisa A Maddox


      Chapter 13


      #75.00 Trustee's Motion to Dismiss Case EH     

      Docket 60

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      8/3/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Donald L Maddox Represented By Michael Smith Sundee M Teeple

      Joint Debtor(s):

      Lisa A Maddox Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-15797


      Kendra Susan Lewkow


      Chapter 13


      #76.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kendra Susan Lewkow Represented By Morton J Grabel

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-16314


      Anthony James Parker and Cynthia Parker


      Chapter 13


      #77.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 37

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Anthony James Parker Represented By Michael E Clark Barry E Borowitz

      Joint Debtor(s):

      Cynthia Parker Represented By Michael E Clark Barry E Borowitz

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-16908


      Oscar Chavez


      Chapter 13


      #78.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 49


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Oscar Chavez Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-17084


      Katrina Renee McDowell


      Chapter 13


      #79.00 CONT Trustee's Motion for Order Dismissing Chapter 13 Proceeding (Delinquency)


      From: 8/3/17 EH     

      Docket 81


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Katrina Renee McDowell Represented By

      S Renee Sawyer Blume Christopher J Langley Matthew D Resnik

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-18621


      John Wesley Wilson, Jr. and Michelle Janet Wilson


      Chapter 13


      #80.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 38


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      John Wesley Wilson Jr. Represented By Julie J Villalobos

      Joint Debtor(s):

      Michelle Janet Wilson Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-18724


      Victor Quito Rabara


      Chapter 13


      #81.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 36

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/26/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Victor Quito Rabara Represented By Carey C Pickford

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-19396


      Pamela Lynn King


      Chapter 13


      #82.00 CONT Trustee's Motion to Dismiss Case From: 8/3/17

      EH     


      Docket 22


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Pamela Lynn King Represented By

      M Wayne Tucker

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-20026


      Julio C. Davila


      Chapter 13


      #83.00 Trustee's Motion to Dismiss Case EH     

      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Julio C. Davila Represented By Michael Jay Berger

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-20929


      Don Stevie Gurule and Elaine Louise Gurule


      Chapter 13


      #84.00 Trustee's Motion to Dismiss Case EH     

      Docket 30


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Don Stevie Gurule Represented By Dana Travis

      Joint Debtor(s):

      Elaine Louise Gurule Represented By Dana Travis

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-21064


      Gabriel Simon


      Chapter 13


      #85.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 27


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gabriel Simon Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-21233


      Grady Singleton, III and Michelle Singleton


      Chapter 13


      #86.00 Trustee's Motion to Dismiss Case Also #87

      EH     


      Docket 37


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Grady Singleton III Represented By Paul Y Lee

      Joint Debtor(s):

      Michelle Singleton Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-21233


      Grady Singleton, III and Michelle Singleton


      Chapter 13


      #87.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/3/17

      Also #86 EH     

      Docket 32


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Grady Singleton III Represented By Paul Y Lee

      Joint Debtor(s):

      Michelle Singleton Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:17-12411


      Maria I Alcaraz and Eduardo D Alcaraz


      Chapter 13


      #88.00 Trustee's Motion to Dismiss Case EH     

      Docket 30


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Maria I Alcaraz Represented By Manfred Schroer

      Joint Debtor(s):

      Eduardo D Alcaraz Represented By Manfred Schroer

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:17-13063


      Ethel N Odimegwu


      Chapter 13


      #89.00 Trustee's Motion to Dismiss Case EH     

      Docket 29

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      8/9/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:11-31782


      Dina Guadalupe Garay


      Chapter 13


      #1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3966 Camellia Dr, San Bernardno, CA 92407


      MOVANT: USA BANK NATIONAL ASSOCIATION


      From: 4/4/17, 5/16/17, 6/20/17, 7/25/17 EH     

      Docket 68

      *** VACATED *** REASON: WITHDRAWL OF MOTION FILED 8/18/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Dina Guadalupe Garay Represented By Aalok Sikand

      Vito Torchia - DISBARRED -

      Movant(s):

      U.S. BANK NATIONAL Represented By Megan E Lees Alexander K Lee

      Trustee(s):

      Amrane (RS) Cohen (TR) Pro Se

      10:00 AM

      6:12-32682


      Mark A Rowley and Catherine C Rowley


      Chapter 13


      #2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 33035 Paoli Court, Temecula, CA 92592


      MOVANT: HSBC BANK USA


      From: 6/20/17, 7/25/17 EH     

      Docket 92


      Tentative Ruling:

      June 20, 2017


      Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and ¶3. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Mark A Rowley Represented By Tate C Casey

      Joint Debtor(s):

      Catherine C Rowley Represented By Tate C Casey

      10:00 AM

      CONT...

      Movant(s):


      Mark A Rowley and Catherine C Rowley


      Chapter 13

      HSBC Bank USA, National Represented By Alexander K Lee

      Trustee(s):

      Amrane (RS) Cohen (TR) Pro Se

      10:00 AM

      6:13-11584


      Raphael A Lavine and Marcia Eurita Lavine


      Chapter 13


      #3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 31065 Pintail Way, Winchester, California 92596


      MOVANT: DITECH FINANCIAL LLC


      From: 7/25/17 EH     

      Docket 80

      *** VACATED *** REASON: ORDER ENTERED 7/27/17

      Tentative Ruling:


      July 25, 2017

      Service: Proper Opposition: Yes


      Subject to adequate protection discussions, the Court is inclined to GRANT relief from the stay under § 362(d)(1) based on failure to make post-petition payments. GRANT waiver of 4001(a)(3) stay and request under ¶ 3. Request for APO is DENIED as moot.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Raphael A Lavine Represented By Frank X Ruggier Steven A Alpert

      Joint Debtor(s):

      Marcia Eurita Lavine Represented By Frank X Ruggier

      10:00 AM

      CONT...


      Movant(s):


      Raphael A Lavine and Marcia Eurita Lavine

      Steven A Alpert


      Chapter 13

      Ditech Financial LLC Represented By Jeff Rawlings Alexander K Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:13-21046


      Cecilia R Rodas


      Chapter 13


      #4.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 863 W Bonnie Brae Ct, Ontario, CA 91762-1502


      MOVANT: WELLS FARGO BANK NA


      EH     


      Docket 113


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: Yes


      Subject to discussion re adequate protection terms, the Court is inclined to GRANT relief from the stay under § 362(d)(1).

      GRANT waiver of 4001(a)(3) stay.


      GRANT Movant leave to offer/provide/enter into a potential forbearance, loan modification, refinance agreement or other loan workout.


      GRANT relief requested that upon entry of this Order, for purposes of Cal. Civ. Code

      § 2923.5, the debtor is a borrower as defined in Cal. Civ. Code § 2920.5(C)(2)(C). Request for APO is DENIED as moot.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Cecilia R Rodas Represented By Michael Smith Sundee M Teeple

      10:00 AM

      CONT...

      Movant(s):


      Cecilia R Rodas


      Chapter 13

      Wells Fargo Bank, N.A. Represented By Darlene C Vigil

      Trustee(s):

      Rod (MH) Danielson (TR) Represented By

      Rod (MH) Danielson (TR)

      10:00 AM

      6:14-14265


      Ricardo Pimentel and Maria Pimentel


      Chapter 13


      #5.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7467 Eddy Ave, Riverside, CA 92509-3420


      MOVANT: WELLS FARGO BANK NA


      From: 5/9/17, 6/20/17, 7/25/17 EH           

      Docket 47

      *** VACATED *** REASON: ORDER ENTERED 7/28/17

      Tentative Ruling: Tentative Ruling:

      5/9/2017


      Service is Proper Opposition: Yes


      Parties to advise Court regarding adequate protection discussions.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Ricardo Pimentel Represented By Tamar Terzian

      Joint Debtor(s):

      Maria Pimentel Represented By Tamar Terzian

      10:00 AM

      CONT...

      Movant(s):


      Ricardo Pimentel and Maria Pimentel


      Chapter 13

      WELLS FARGO BANK, N. A. Represented By

      Dane W Exnowski Melissa A Anderson Oneika White-Dovlo

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-15599


      Michael O'Cull


      Chapter 13


      #6.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2895 Camellia Ct, Corona, CA 92882


      MOVANT: PHH MORTGAGE CORPORATION AND ITS SUCCESSORS


      EH     


      Docket 44


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: Yes


      Tenative ruling is to GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT authority to offer loan workout options.

      Parties to confirm cure of arrears. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Michael O'Cull Represented By Julie J Villalobos

      Movant(s):

      PHH Mortgage Corporation, its Represented By Christina J O

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-17981


      Jacqueline Armitage


      Chapter 7


      #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 53484 Rawhide Rd Pioneertown CA 92268


      MOVANT: WALTER J OKON


      EH     


      Docket 56


      Tentative Ruling:

      08/22/2017

      Service: Proper Opposition: Yes


      Debtor asserts that Movant is not the actual holder or current assignee of the Note, is not the real party in interest, and has no legal standing to bring this Motion. Debtor further disputes the amount owing to Movant of $98,319.99 as no evidence was provided by Movant, and Debtor has not received a mortgage statement in years.

      There is no declaration by the Debtor or Debtor's attorney provided nor any evidence provided in support thereof.


      A party seeking relief from the stay "need only establish that it has a colorable claim to enforce a right against property of the estate." In re Pak, 2011 WL 7145763 (9th Cir.BAP (Cal.) 2011). A showing by a party that it is a person entitled to enforce the note at issue or that it holds some ownership or other interest in the note translates to a colorable claim. Id. In this case, the Deed of Trust and Assignment of Deed of Trust were both recorded on September 23, 2014 and both show the original lender as "Val- Chris Investments Inc., a California Corporation." The Trust Deed assignment shows all beneficial interest under the Deed of Trust was transferred to Movant. The Note Secured By A Deed of Trust dated 9/9/14 also shows the same original lender, and the Promissory Note Endorsement indicates all beneficial interest under the Note was transferred to Movant. Based on this evidence attached to the Motion, Movant has established that it has a colorable claim sufficient to provide it standing to seek relief from stay.

      10:00 AM

      CONT...


      Jacqueline Armitage


      Chapter 7


      A motion for stay relief is a summary proceeding. In re Santa Clara County Fair Ass'n, Inc., 180 B.R. 564 (9th Cir.BAP (Cal.) 1995) (citing In re Computer Communications, Inc., 824 F.2d 725, 729 (9th Cir.1987)). In a summary proceeding, the court's discretion is broad. Courts may consider the factor of judicial economy when deciding lift stay issues. Id.


      The only triable issues in a Motion for Relief from Stay are (1) lack of adequate protection; (2) the debtor's equity in the property; and (3) the necessity of the property to an effective reorganization of the debtor, or (4) the existence of other cause for relief from the stay. In re Computer Communications, Inc., 824 F.2d 725, 729.


      Here, the issues and defenses surrounding the validity of the underlying security do not directly relate to the lifting of the stay, and accordingly they are not issues that are before the bankruptcy court. The irregularities raised by the Debtor are more properly considered by a state court in the determination of an unlawful detainer action.


      The Movant, for its part, has demonstrated that "cause" exists to lift the stay based on the Debtor's continuing nonpayment of the regular mortgage payments. The Court's tentative ruling is to GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and GRANT authority for Movant to offer loan workout options.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jacqueline Armitage Represented By Ashishkumar Patel

      Movant(s):

      WALTER J OKON, Trustee of the Represented By

      Julian K Bach

      Trustee(s):

      Lynda T. Bui (TR) Represented By Rosendo Gonzalez

      10:00 AM

      6:16-11165


      Efrain Figueroa


      Chapter 13


      #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 729 North Baker Avenue Ontario, California 91764


      MOVANT: BANK OF AMERICA, N.A.


      EH     


      Docket 33


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: Yes


      The Debtor has provided evidence that more payments have been made than are accounted for by the Movant. However, even with the additional payments, the Debtor does not dispute that he remains delinquent by at least two payments.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Efrain Figueroa Represented By

      Raj T Wadhwani

      Movant(s):

      Bank of America, N.A. Represented By

      William F McDonald III Asya Landa

      Bonni S Mantovani Cassandra J Richey

      10:00 AM

      CONT...

      Trustee(s):


      Efrain Figueroa


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-13375


      Antoine Williams


      Chapter 13


      #9.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15244 Hawk Street, Fontana, CA 92336


      MOVANT: US BANK NATIONAL ASSOCIATION


      From: 4/25/17, 6/20/17, 7/25/17 EH           

      Docket 46

      *** VACATED *** REASON: ORDER ENTERED 7/26/17

      Tentative Ruling:

      Tentative Ruling:

      4/25/2017


      Service is Proper Opposition: Yes


      While relief from stay appears warranted, parties to discuss adequate protection if amounts in default are not fully cured by hearing.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Antoine Williams Represented By Gary Leibowitz

      Jacqueline D Serrao

      Movant(s):

      U.S. Bank National Association, as Represented By

      Dane W Exnowski

      10:00 AM

      CONT...

      Trustee(s):


      Antoine Williams


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-16908


      Oscar Chavez


      Chapter 13


      #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5721 Olive Avenue, Rialto, CA 92377


      MOVANT: BANK OF AMERICA, N.A.


      CASE DISMISSED 8/17/17


      EH     


      Docket 53


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay.

      GRANT termination of the co-debtor stay.


      GRANT Movant leave to offer/provide/enter into a potential forbearance, loan modification, refinance agreement or other loan workout.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Oscar Chavez Represented By Julie J Villalobos

      Movant(s):

      BANK OF AMERICA, N.A. Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Oscar Chavez


      Christina J O

      Melissa A Vermillion


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-18319


      YBF Tax, Inc.


      Chapter 7


      #11.00 CONT Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Rosa Bryant v YBF Tax Inc et al; CIV DS1504314; Pending: Superior Court of CA San Bernardino Court


      MOVANT: ROSA BRYANT


      From: 5/30/17, 8/1/17 EH     

      Docket 32

      *** VACATED *** REASON: ORDER ENTERED 8/8/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      YBF Tax, Inc. Represented By Ronald W Ask

      Movant(s):

      Rosa Bryant Represented By

      Michael F Chekian

      Trustee(s):

      Karl T Anderson (TR) Represented By Lovee D Sarenas

      10:00 AM

      6:16-19783


      Melanie Lourdes Davis


      Chapter 13


      #12.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 TOYOTA PRIUS, Vin: JTDKN3DU8B1405531


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 41


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Melanie Lourdes Davis Represented By Gary S Saunders

      Movant(s):

      Toyota Motor Credit Corporation Represented By

      Erin M McCartney Tyneia Merritt

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-20026


      Julio C. Davila


      Chapter 13


      #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 17937 Aloe Lane, Riverside, CA 92503


      MOVANT: PENNYMAC LOAN SERVICES, LLC


      CASE DISMISSED 8/17/17


      EH     


      Docket 30


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: Yes

      Parties to advise Court regarding status of stipulation for adequate protection. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Julio C. Davila Represented By Michael Jay Berger

      Movant(s):

      PennyMac Loan Services, LLC Represented By Theron S Covey

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-20108


      Suzanne Shumway Carter


      Chapter 13


      #14.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Property known as 15611 Fremont Dr Adelanto, CA 92301


      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      Docket 28

      *** VACATED *** REASON: ORDER ENTERED 8/8/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Suzanne Shumway Carter Represented By Todd L Turoci

      Movant(s):

      Nationstar Mortgage LLC Represented By Darlene C Vigil

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-20258


      Matthew Bruce and Scott Bruce


      Chapter 13


      #15.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 66970 Flora Ave Desert Hot Springs, CA 92240


      MOVANT: BAYVIEW LOAN SERVICING LLC


      EH     


      Docket 34


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay.

      GRANT Movant leave to offer/provide/enter into a potential forbearance, loan modification, refinance agreement or other loan workout.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Matthew Bruce Represented By Christopher Hewitt

      Joint Debtor(s):

      Scott Bruce Represented By

      Christopher Hewitt

      10:00 AM

      CONT...

      Movant(s):


      Matthew Bruce and Scott Bruce


      Chapter 13

      BAYVIEW LOAN SERVICING, Represented By

      Edward G Schloss

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-20926


      Mario Mondragon


      Chapter 13


      #16.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2007 Ford F250


      MOVANT: WESTLAKE SERVICES dba WESTLAKE FINANCIAL SERVICES


      EH     


      Docket 29


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1).


      GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Mario Mondragon Represented By Michael Smith Sundee M Teeple

      Movant(s):

      Westlake Services dba Westlake Represented By

      Robert P Zahradka

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-11670


      AMANDO MORALES and ALICIA MALDONADO


      Chapter 7


      #17.00 CONT Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Real Property


      MOVANT: MARTHA E GUERRERO AND EDUARDO E GUERRERO FROM: 4/25/17, 5/30/17, 7/11/17, 7/25/17

      EH     


      Docket 11

      *** VACATED *** REASON: CONTINUED TO 10/24/17 AT 10:00 AM

      Tentative Ruling:

      5/30/17


      Debtor’s opposition argues that the real estate contract is an executory contract that can be rejected in bankruptcy. While providing an applicable citation for that assertion, Debtor does not apply the legal standard to the facts of this case.


      Nevertheless, it appears that Debtor’s characterization of the contract as "executory" may have merit. While Movant, in the motion, states that "all contingencies had been removed," and, in the reply, states that they "dutifully removed all their contractual contingencies," the state court complaint submitted to support their motion states, in paragraph 23: "Plaintiffs have fully performed all conditions, covenants, and promises required by them on their part to be performed in accordance with the terms and conditions of the contract, except the final payment for the purchase of the Property." (emphasis added). While Movants appear to have made the initial deposit into escrow, it does not appear that the final purchase price was tendered.


      "[A]n ‘executory contract’ that can be rejected in bankruptcy is a contract on which performance remains due on both sides at the time of the bankruptcy petition." Matter of Newcomb, 744 F.2d 621, 624 (8th Cir. 1984); see also In re Texscan Corp., 976 F.2d 1269-1271-72 (9th Cir. 1992). In Newcomb, the Court held that when the funds had already been transferred into escrow, there was no executory contract – no material obligations remained on the part of the grantor. See id.

      10:00 AM

      CONT...


      AMANDO MORALES and ALICIA MALDONADO


      Chapter 7


      In the Ninth Circuit, a real estate sales contract remains executory until the full purchase price is deposited into escrow by the purchaser. See In re Hertz, 536 B.R. 434, 439-41 (Bankr. C.D. Cal. 2015) (an extended discussion on when a purchase contract loses its executory nature).


      Given that the real estate purchase contract may be an executory contract that shortly will be rejected by operation of law under 11 U.S.C. § 365(d)(1), and that Movants are seeking a state court order for specific performance under the contract, granting relief from stay would be improper because the state court proceedings would interfere with the bankruptcy court proceedings. Interference with the administration of the estate is the most important consideration when considering a motion for relief from stay to proceed with state court litigation. See In re Roger, 539 B.R. 837, 845 C.D. Cal. 2015) ("According to the court in Curtis, the most importance factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit."). Here, there is a possibility of significant interference with the bankruptcy estate.


      Tentative Ruling:

      For the foregoing reasons, the Court is inclined to DENY the motion. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      AMANDO MORALES Represented By William D Gurney

      Joint Debtor(s):

      ALICIA MALDONADO JIMENEZ Represented By

      William D Gurney

      Movant(s):

      Eduardo E. Guerrero Represented By

      10:00 AM

      CONT...


      Trustee(s):


      AMANDO MORALES and ALICIA MALDONADO

      Christopher J Langley


      Chapter 7

      Charles W Daff (TR) Represented By Brandon J Iskander Lynda T Bui

      10:00 AM

      6:17-13095


      Isabel M Gutierrez


      Chapter 13


      #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 10308 Wood Owl Court, Las Vegas, NV 89144


      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      Docket 22


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1) and (d)(4). Court finds that the bankruptcy case was part of a scheme to hinder, delay and defraud creditors based on multiple bankruptcy filings and unauthorized transfers affecting this property.


      Based on a finding of bad faith, GRANT request for extraordinary relief as to ¶10. DENY request for extraordinary relief as to ¶¶ 8 and 11 for lack of cause shown.


      GRANT waiver of 4001(a)(3) stay. GRANT termination of the co-debtor stay.

      GRANT Movant leave to offer/provide/enter into a potential forbearance, loan modification, refinance agreement or other loan workout.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Isabel M Gutierrez Pro Se

      10:00 AM

      CONT...

      Movant(s):


      Isabel M Gutierrez


      Chapter 13

      Nationstar Mortgage LLC as Represented By Nancy L Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-13760


      Jorge Enrique Garcia Orta and Maria Elena Herrera Reyes


      Chapter 7


      #19.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32105 Terra Cotta, Lake Elsinore, CA 92530


      MOVANT: US BANK NATIONAL ASSOCIATION AS TRUSTEE FOR JP MORGAN MORTGAGE ACQUISITION CORP


      EH     


      Docket 20


      Tentative Ruling:

      08/22/17

      Service: Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2).


      GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days

      Party Information

      Debtor(s):

      Jorge Enrique Garcia Orta Represented By Brian J Soo-Hoo

      Joint Debtor(s):

      Maria Elena Herrera Reyes Represented By Brian J Soo-Hoo

      Movant(s):

      U.S. BANK NATIONAL Represented By Sean C Ferry

      10:00 AM

      CONT...

      Trustee(s):


      Jorge Enrique Garcia Orta and Maria Elena Herrera Reyes


      Chapter 7

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:17-13804


      John P Morris and Cassandra M Morris


      Chapter 13


      #20.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Prius, VIN:JTDKN3DU0F1998193


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 21

      *** VACATED *** REASON: ORDER ENTERED 8/9/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      John P Morris Represented By

      Michael Smith Sundee M Teeple

      Joint Debtor(s):

      Cassandra M Morris Represented By Michael Smith Sundee M Teeple

      Movant(s):

      TOYOTA MOTOR CREDIT Represented By Mark D Estle

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-13836


      Hermelinda Diaz


      Chapter 13


      #21.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 3865 VERMONT ST, SAN BERNARDINO, CA 92407


      MOVANT: WELLS FARGO BANK, N.A.


      CASE DISMISSED 5/26/17


      From: 6/27/17, 7/11/17, 8/1/17 EH     

      Docket 12


      Tentative Ruling:

      08/22/17

      The hearing on the Motion was continued for the Movant to file and serve the Motion and Notice of Continued hearing to the Debtor at the correct address. Service now appears proper and no opposition has been filed. Based on the foregoing, the Court is inclined to GRANT the Motion as set forth in the tentative ruling for 7/11/2017.

      APPEARANCES WAIVED. Movant to lodge an order within 7 days. 07/11/2017

      Service: Improper Opposition: None


      Once improper service is remedied, the tentative ruling is to GRANT relief from the stay under §§ 362(d)(1) and 362(d)(4) based on the following: Debtor has not paid mortgage for over two years, Movant is one of two creditors listed in case commencement documents, Debtor filed only a few case commencement documents and schedules, and the statement of financial affairs have not been filed. Additionally, the Debtor’s failure to file required documents resulted in dismissal of the case on May 26, 2017. Debtor has also filed two previous bankruptcies with respect to the

      10:00 AM

      CONT...


      Hermelinda Diaz


      Chapter 13

      property in 2016 which were dismissed. Based on the foregoing, the Court is inclined to GRANT relief pursuant to ¶2, ¶5, ¶7b, and ¶9b. Court is also inclined to GRANT relief that Movant may provide and enter into potential forbearance agreement; confirming that no stay is in effect pursuant to § 362(c)(4). GRANT waiver of 4001(a)

      (3) stay.


      As reflected above, while the court is inclined to grant relief from stay, service was improper due to Movant’s failure to serve Debtor. Specifically, the Debtor’s address of record is 3865 Vermont St., San Bernardino, CA 92407, however, Movant served the Debtor at 865 Vermont St., San Bernardino, CA 92407. Based on the foregoing, the hearing will be continued to August 1, 2017, at 10:00 a.m.


      APPEARANCES WAIVED. Movant to file and serve an amended Notice of Motion and Motion on the Debtor at the correct address no later than July 12, 2017.

      Party Information

      Debtor(s):

      Hermelinda Diaz Pro Se

      Movant(s):

      WELLS FARGO BANK, N.A. Represented By Jason C Kolbe

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-14391


      Ruben Michael Muniz


      Chapter 7


      #22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 KIA FORTE VIN: KNAFU4A28A5144659


      MOVANT: AMERICREDIT FINANCIAL SERVICES, INC


      EH     


      Docket 10


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2).


      GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Ruben Michael Muniz Represented By Alexander Pham

      Movant(s):

      Americredit Financial Services, Inc. Represented By

      Sheryl K Ith

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      10:00 AM

      6:17-14522


      Luis Javier Donan Sotelo and Alejandra B. Donan Leyva


      Chapter 7


      #23.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 TOYOTA SCION IA; VIN 3MYDLBZV2GY106521


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 13


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2).


      GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Luis Javier Donan Sotelo Represented By Alec L Harshey

      Joint Debtor(s):

      Alejandra B. Donan Leyva Represented By Alec L Harshey

      Movant(s):

      TOYOTA MOTOR CREDIT Represented By Mark D Estle

      10:00 AM

      CONT...

      Trustee(s):


      Luis Javier Donan Sotelo and Alejandra B. Donan Leyva


      Chapter 7

      Larry D Simons (TR) Pro Se

      10:00 AM

      6:17-15186


      BRIAN JOSEPH MCCARTHY


      Chapter 7


      #24.00 motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2025 E. Francis Dr Palm Springs, CA 92262


      MOVANT: WELLS FARGO BANK NA AS TRUSTEE ON BEHALF OF THE HOLDERS OF HARBORVIEW MORTGAGE


      EH     


      Docket 17


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001(a)(3) stay.

      DENY relief requested under ¶3 for lack of cause shown.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.


      Party Information

      Debtor(s):

      BRIAN JOSEPH MCCARTHY Pro Se

      Movant(s):

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

      Daniel K Fujimoto Alexander K Lee

      10:00 AM

      CONT...

      Trustee(s):


      BRIAN JOSEPH MCCARTHY


      Chapter 7

      Lynda T. Bui (TR) Pro Se

      10:00 AM

      6:17-15196


      Lori Teal


      Chapter 7


      #25.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Mercedes-Benz CLA Class VIN: WDDSJ4EB6FN186250


      MOVANT: DAIMLER TRUST


      EH     


      Docket 8


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1).


      GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Lori Teal Represented By

      Andrew Nguyen

      Movant(s):

      Daimler Trust Represented By

      Sheryl K Ith

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:17-15257


      Min Joo Choi


      Chapter 13


      #26.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 1927 ISABELLA ST, OXNARD, CA 93036


      MOVANT: WELLS FARGO BANK, N.A.


      CASE DISMISSED 7/11/17


      EH     


      Docket 9


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(4). Court finds bad faith and scheme to delay and hinder based on two bankruptcy filings and two unauthorized transfers of 5% property interests.


      GRANT waiver of 4001(a)(3) stay. GRANT termination of the co-debtor stay.


      GRANT request under ¶9(b) that the Order is binding and effective in any bankruptcy case commenced by or against any debtor who claims any interest in the Property for a period of a 180 days from the hearing of this Motion, upon recording of a copy of this order .


      DENY request under ¶7 [A designated law enforcement officer may evict the Debtor and any other occupant from the Property regardless of any future bankruptcy filing concerning the Property for a period of 180 days from the hearing on this Motion] for lack of cause shown;


      DENY request under ¶10 [Order is binding and effective in any future bankruptcy

      10:00 AM

      CONT...


      Min Joo Choi


      Chapter 13

      case, no matter who the debtor may be, upon recording of a copy of this order] for lack of cause shown.


      GRANT relief requested under ¶11 that upon entry of this Order, for purposes of Cal. Civ. Code § 2923.5, the debtor is a borrower as defined in Cal. Civ. Code § 2920.5(C) (2)(C).


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Min Joo Choi Pro Se

      Movant(s):

      WELLS FARGO BANK, N.A. Represented By Jason C Kolbe

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-15490


      Oscar Avila


      Chapter 13


      #27.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6712 Winlock Avenue, Citrus Heights, CA 95621


      MOVANT: WELLS FARGO BANK NA


      CASE DISMISSED 7/18/17


      EH     


      Docket 11


      Tentative Ruling:

      Hearing Date: 8/22/17 Service: Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(4). Court finds bad faith and scheme to delay and hinder based on three bankruptcy filings and two unauthorized transfers of ownership of, or other interest in the Property.


      GRANT waiver of 4001(a)(3) stay. GRANT termination of the co-debtor stay.


      GRANT request under ¶10(b) that the Order is binding and effective in any bankruptcy case commenced by or against any debtor who claims any interest in the Property for a period of a 180 days from the hearing of this Motion, upon recording of a copy of this order .

      DENY request under ¶8 and ¶11 for lack of cause shown; APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Oscar Avila Pro Se

      10:00 AM

      CONT...

      Movant(s):


      Oscar Avila


      Chapter 13

      Wells Fargo Bank, N.A. Represented By Nancy L Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-15513


      Douglas Alan Knowles


      Chapter 7


      #28.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14910 Bluebriar Street, Moreno Valley, CA 92553


      MOVANT: COUNTY OF RIVERSIDE


      EH     


      Docket 13


      Tentative Ruling:

      08/22/2017

      Service: Proper Opposition: Yes


      The Debtor responds to the Motion with arguments that indicate misapprehensions of the bankruptcy system. In particular, while the Debtor has correctly pointed to the policy reasons underlying the bankruptcy stay, section 362(d) provides creditors with a legal basis to seek the lifting of the automatic stay. Here, as a threshold matter, the Debtor had a prior case dismissed on July 28, 2016, and thus had a case pending within the previous year. Pursuant to § 362(c)(3), the Debtor had a thirty day period following the filing of the instant case within which to seek continuation of the automatic stay. Having failed to seek a continuance of the automatic stay, the stay terminated as a matter of law on or about July 30, 2017. On this basis, the Movant's request for termination of the stay may be denied as moot because the stay has already terminated.


      The Court now turns to the request for prospective relief based on bad faith. As to the Movant's requests for prospective relief, the Court notes that the Debtor filed no declaration in support of his assertions that the prior filings were based on recommendations of prior counsel. There is additionally no detail contained in his arguments and no detail or explanation provided as to why his prior cases were dismissed. Here, given the lack of evidence, the Court finds that the record sufficiently demonstrates a history of the Debtor's abusing the bankruptcy process to

      10:00 AM

      CONT...


      Douglas Alan Knowles


      Chapter 7

      delay or hinder creditors.


      On that basis, the Court is inclined to GRANT relief from the stay under (d)(4). Court finds bad faith and scheme to delay and hinder based on four previous bankruptcies with respect to the property, all of which were dismissed.


      GRANT waiver of 4001(a)(3) stay.


      GRANT request under ¶10(b) that the Order is binding and effective in any bankruptcy case commenced by or against any debtor who claims any interest in the Property for a period of a 180 days from the hearing of this Motion, upon recording of a copy of this order .


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Douglas Alan Knowles Pro Se

      Movant(s):

      County of Riverside Treasurer-Tax Represented By

      Ronak N Patel

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      10:00 AM

      6:17-16192


      Catherine Lucille Laff


      Chapter 13


      #29.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2580 E TAHQUITZ CANYON WAY # 118, PALM SPRINGS, CA 92262


      MOVANT: LIVEBYTHEPARK PALM SPRINGS


      EH     


      Docket 9

      *** VACATED *** REASON: CASE DISMISSED 8/14/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Catherine Lucille Laff Pro Se

      Movant(s):

      LivebythePark Palm Springs Represented By Barry L O'Connor

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-16267


      Samuel T Saavedra and Suzanne M Saavedra


      Chapter 13


      #30.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 3542 Orangewood Ave. Rialto, CA


      MOVANT: SAMUEL AND SUZANNE SAAVEDRA


      EH     


      Docket 16


      Tentative Ruling:

      08/22/2017


      Service was proper


      The Debtors have established that the instant case has been filed in good faith. The Debtors have provided sufficient evidence that they nearly completed their prior chapter 13 case but for issues that arose at the end of the 60-month period. Based on the Debtors’ history of timely paying into a chapter 13 plan, the Court finds cause to continue the automatic stay.


      The Motion is GRANTED and the stay is CONTINUED as to Wells Fargo Home Mortgage.


      APPEARANCES WAIVED. Movant to file an order within 7 days.

      Party Information

      Debtor(s):

      Samuel T Saavedra Represented By Michael R Totaro

      Joint Debtor(s):

      Suzanne M Saavedra Represented By Michael R Totaro

      10:00 AM

      CONT...

      Movant(s):


      Samuel T Saavedra and Suzanne M Saavedra


      Chapter 13

      Suzanne M Saavedra Represented By Michael R Totaro

      Samuel T Saavedra Represented By Michael R Totaro

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      2:00 PM

      6:16-14273


      Allied Injury Management, Inc.


      Chapter 11


      #31.00 CONT U.S. Trustee Motion to dismiss or convert Chapter 11 Case From: 6/27/17, 7/11/17, 8/1/17

      EH     


      Docket 266

      Tentative Ruling: 7/11/17

      BACKGROUND


      On May 11, 2016, Debtor filed a Chapter 11 voluntary petition. Debtor operated a medical account receivable collection service. On November 30, 2016, a Chapter 11 trustee was appointed.


      On June 2, 2017, UST filed a motion to dismiss the Chapter 11 case for failure to pay quarterly fees of either $9,750 or $6,825, which were delinquent as of May 1, 2017. On June 13, 2017, the Chapter 11 trustee filed opposition to the motion to dismiss.


      DISCUSSION



      11 U.S.C. § 1112(b) provides that a case may be dismissed or converted for cause. Section 1112(b)(4) enumerates certain examples of cause, including "failure to pay any fees or charges required under chapter 123 of title 28." 28 USC § 1930(a)(6) imposed the statutory fees for Chapter 11 cases. Therefore, cause exists to convert the

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      case when Chapter 11 quarterly fees are not paid.


      The Chapter 11 trustee states, however, that $6,000 of the past due fees were paid on June 12, 2017, and that the Chapter 11 trustee will pay the remaining balance.


      TENTATIVE RULING



      Chapter 11 trustee to inform the Court whether the Chapter 11 quarterly fees have been paid in full.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Allied Injury Management, Inc. Represented By Alan W Forsley

      Movant(s):

      United States Trustee (RS) Represented By Michael J Bujold

      Abram Feuerstein esq Everett L Green Mohammad Tehrani

      Trustee(s):

      David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

      2:00 PM

      6:16-14273


      Allied Injury Management, Inc.


      Chapter 11

      Adv#: 6:16-01238 Allied Injury Management, Inc. v. De La Llana et al


      #32.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01238. Complaint by Allied Injury Management, Inc. against Sylvia De La Llana, Myelin Diagnostics, Sunkist Imaging Medical Center, Shoreline Medical Group, Inc., Paramount Family Health Center, Javier Torres, Justin Paquette, Nor Cal Pain Management Medical Group, Inc., One Stop Multi-Specialty Medical Group & Therapy, Inc.. (Charge To Estate). Complaint for Interpleader and Declaratory Relief Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy

      (Dismissed as to Nor Cal Pain Management Medical Group, Inc.)


      From: 11/15/16, 12/6/16, 12/20/16, 2/28/17, 4/25/17, 6/27/17, 7/11/17


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Allied Injury Management, Inc. Represented By Alan W Forsley

      Defendant(s):

      Justin Paquette Pro Se

      Javier Torres Pro Se

      One Stop Multi-Specialty Medical Pro Se Nor Cal Pain Management Medical Pro Se Paramount Family Health Center Pro Se

      Myelin Diagnostics Pro Se

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      Sylvia De La Llana Pro Se

      Shoreline Medical Group, Inc. Pro Se

      Sunkist Imaging Medical Center Pro Se

      Plaintiff(s):

      Allied Injury Management, Inc. Represented By Alan W Forsley Jason Balitzer

      Trustee(s):

      David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

      2:00 PM

      6:16-19993


      B & B Family, Incorporated


      Chapter 11


      #33.00 Motion to Value Personal Property and Modify Lien of Comerica Bank and Extinguish Liens of Pioneer Bank, LLC aka FC Marketplace, LLC aka Funding Circle Partners, LLC and Oggi's Pizza and Brewing Co., Inc.


      Also #34 EH     

      Docket 139

      Tentative Ruling:


      08/22/2017


      BACKGROUND


      On November 10, 2016 ("Petition Date"), B&B Family, Incorporated (the "Debtor") filed for chapter 11 relief. The Debtor has three loans that are secured by essentially all personal property assets owned by the Debtor (the "Property"). The following is a list of secured claims in order of priority:


      1. Comerica Bank: $494,123.90;


      1. FC Marketplace: $88,963.76;


      2. Oggie’s Corporate: $54,106.12


        On July 31, 2017, the Debtor filed its Motion to Value Personal Property and Modify Lien of Comerica Bank and Extinguish Liens of Pioneer Park, LLC aka FC Marketplace, LLC aka Funding Circle Partners, LLC ("FC Marketplace") and Oggie’s Pizza & Brewing Co., Inc. ("Oggie’s Corporate") (the "Motion"). Service was proper and the Motion is unopposed.

        2:00 PM

        CONT...


        B & B Family, Incorporated


        Chapter 11


        DISCUSSION


        Section 506(a) ‘operates to bifurcate [an under] secured creditor's allowed claim into secured and unsecured interests based upon the bankruptcy court's valuation of the secured property. 11 U.S.C. § 506; In re 1441 Veteran Street Co., 144 F.3d 1288, 1291 (9th Cir.1998); Shook v. CBIC (In re Shook), 278 B.R. 815, 822 (9th

        Cir. BAP 2002).


        The Debtor has provided evidence to establish that the current fair market auction value of the Property is $20,000 ($50,000 - $60,000 if the restaurant is sold as a going concern, not including the franchise agreement). (Pope Decl. ¶4). Separately, the Debtor has provided evidence of its CFO, Marianne Richey, by which she approximates the value of the franchise agreement at $90,000 - $100,000. (Richey Decl. ¶3). Based on these figures, the Debtor seeks an order:


        1. setting the value of its assets (assuming a sale as a going concern) at

          $150,000;


        2. bifurcating the claim of Comerica into a secured claim in the amount of

          $150,000 and an unsecured claim in the amount of $344,123.90;


        3. extinguishing the liens of FC Marketplace and Oggie’s Corporate on confirmation of the plan;


        4. treating the claims of FC Marketplace and Oggie’s Corporate as general unsecured non-priority claims in accordance with the terms of the proposed plan; and


        5. providing that on payment of the $150,000 in full of Comerica’s claim, that the lien of Comerica will become void and will no longer constitute an encumbrance against the Property.

      2:00 PM

      CONT...


      B & B Family, Incorporated

      Here, the Debtor has provided sufficient evidence to establish a value of


      Chapter 11

      $150,000 for all of its assets. Comerica, Oggie’s Corporate and FC Marketplace, though properly served, have not filed any response or opposition to the proposed valuation. Based on the foregoing, the Court finds that the Debtor’s proposed valuation is appropriate pursuant to § 506(a), that pursuant to § 502, the claims of Oggie’s Corporate and FC Marketplace are allowed as fully unsecured claims only, and that the claim of Comerica is allowed as a secured claim in the amount of

      $150,000 and as an unsecured claim in the amount of $344,123.90 .


      TENTATIVE RULING

      For the foregoing reasons, the Motion is GRANTED in its entirety.


      APPEARANCES WAIVED. Movant to lodge an order within 7 days.


      Party Information

      Debtor(s):

      B & B Family, Incorporated Represented By Todd L Turoci

      Movant(s):

      B & B Family, Incorporated Represented By Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

      2:00 PM

      6:16-19993


      B & B Family, Incorporated


      Chapter 11


      #34.00 Motion to Disallow Proof of Claim Number 6 Also #33

      EH     


      Docket 128

      Tentative Ruling:


      08/22/2017


      Background:


      On November 10, 2016 ("Petition Date"), B&B Family, Incorporated (the "Debtor") filed for chapter 11 relief.


      On July 19, 2017, the Debtor filed an Objection to Claim No. 6 (the "Objection") of Commerce & Industry Insurance Company, Lexington Insurance Company, and Other Subsidiaries of AIG Property Casualty, Inc. ("Claimant"). The Objection was served on Claimant at the address it has provided on Claim No. 7 where notices should be sent and pursuant to FRBP 7004. No opposition has been filed.


      Claim #: 6


      Amount: $16,707


      Objection:

      2:00 PM

      CONT...


      B & B Family, Incorporated

      The Debtor objects to the claim on the grounds that the claim is beyond the


      Chapter 11

      statute of limitations under state law.


      Applicable Law:


      Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


      When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

      Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

      Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


      Analysis:

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11

      Rebuttal of the Prima Facie Proof of Claim


      In this case, the Debtor asserts that Claims No. 6 should be disallowed as time barred. Section 502(b)(1) provides that a claim is deemed allowed, unless such claim is unenforceable against the debtor and property of the debtor under applicable law.

      The statute of limitations applicable to common counts is four years if the action is founded upon a contract or other writing (e.g., "book account" (¶ 3:398), "account stated" (¶ 3:400), or money lent on a note), and the statute of limitations is generally four years from the date of the last item in the account. CCP § 337(1),(2); Armstrong Petroleum Corp. v. Tri–Valley Oil & Gas Co., 116 CA 4th 1375, 1396, FN. 9 (Cal. App. 2004). Here, page 7 attached to Claim No. 6, indicates that at least two of the policies expired or were otherwise terminated in 2008 and 2009. As two these two policies, the Debtor has met its burden of demonstrating that the claim is unenforceable under state law because it appears that Claimant is seeking to enforce the claims for these terminated policies after the statute of limitations has lapsed. The burden now shifts to Claimant. Claimant, however, though properly served, has failed to offer any opposition which this Court deems as consent to the granting of the requested relief pursuant to LBR 9013-1(h).


      As to the third policy, it is does not appear that Claimant is asserting any prepetition claim. The Court’s review of the Claim indicates that the amounts asserted by Claimant as unpaid related only to the 2008 and 2009 policies ($9,633 + $7,074 = 16,707). (Claim No. 6 at pp 8-9). Thus, the objection appears unnecessary as to any 2016 policy.


      TENTATIVE RULING


      Based on the foregoing, the Court is inclined to SUSTAIN the Debtor’s objection as to the $16,707 related to the 2008 and 2009 policies. Claim No. 6 is disallowed in its entirety.


      APPEARANCES WAIVED. Movant to lodge an order within 7 days.


      Party Information

      2:00 PM

      CONT...

      Debtor(s):


      B & B Family, Incorporated


      Chapter 11

      B & B Family, Incorporated Represented By Todd L Turoci

      Movant(s):

      B & B Family, Incorporated Represented By Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

      2:00 PM

      6:17-11053


      Rio Rancho Super Mall LLC


      Chapter 11


      #35.00 Motion for Valuation of Security Interest in Real Property Also #36 & #37

      EH     


      Docket 80


      Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

        Movant(s):

        Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

        2:00 PM

        6:17-11053


        Rio Rancho Super Mall LLC


        Chapter 11


        #36.00 CONT Disclosure Statement hearing From: 7/25/17

        Also #35 & #37 EH     

        Docket 0


        Tentative Ruling:

        08/22/2017

        1. BACKGROUND

          Rio Rancho Super Mall, LLC ("Debtor") is a California Limited Liability Corporation. Debtor owns and operates a commercial property, Rio Rancho Super Mall, located at 25211 Sunnymead Blvd., Moreno Valley, CA 92553 ("Property"). The Property is improved with a commercial building (approx. 100,750 sq. ft.) with retail space for 87 retail tenants. On February 13, 2017, Debtor filed a voluntary Chapter 11 Petition. This is the Debtor’s second chapter 11 case. The Debtor’s prior case was dismissed on December 27, 2016, based on the Debtor’s material default in its compliance with the terms of the previously confirmed chapter 11 plan.


          Related Documents:

          • On August 2, 2017, Debtor filed its First Amended Disclosure Statement (Redlined) (Docket #88) and its First Amended Chapter 11 Plan of Reorganization (Redlined) (Docket #89).

          • On August 8, 2017, creditor Butterfield Valley Parnters filed its Opposition/Objection to the First Amended Disclosure Statement and First Amended Plan (Docket #93).

          • On August 9, 2017, creditor Pacific City Bank filed its Limited Joinder to the Objection of Butterfield


      Ownership and Management of Debtor:

      2:00 PM

      CONT...


      Rio Rancho Super Mall LLC

      Debtor has two owners

      1. Eric Sang Yul Kim ("Mr. Kim") is the managing member and owns 87.5%

      2. Kwan Sung Kim ("Mrs. Kim"), Debtor’s wife, owns the remaining 12.5%


      Chapter 11


      The Debtor is managed by Dennis Park and Kwang Sung Kim. Mrs. Hyang Hwa Kim is the sister of Eric Sang Yul Kim and is providing uncompensated services to the Debtor. The Debtor proposes to begin paying Mrs. Hyang Kim a regular salary of $3,000 per month "if the market is stable".


      DSD:

      Debtor’s primary secured creditor is DSD Note Investors, Inc. ("DSD") which

      the Debtor asserts fully encumbers the Property. On January 31, 2017, DSD filed a complaint for breach of contract and foreclosure and also moved the Superior Court for the appointment of a receiver.


      Motivation for filing a Chapter 11:

      Debtor contends that the instant filing was precipitated by the dismissal of its prior case due, in part, to poor market conditions which did not sufficiently improve, and due also to problems with the Debtor’s confirmed plan which failed to account for certain liens; and also due to the aggressive collection efforts of DSD.


      1. DISCUSSION


        Before a disclosure statement may be approved after notice and a hearing, the court must find that the proposed disclosure statement contains "adequate information" to solicit acceptance or rejection of a proposed plan of reorganization. 11 U.S.C. § 1125(b).

        "Adequate information" means information of a kind, and in sufficient detail, so far as is reasonably practicable in light of the nature and history of the debtor and the condition of the debtor's books and records, that would enable a hypothetical reasonable investor typical of the holders of claims against the estate to make a decision on the proposed plan of reorganization. 11 U.S.C. § 1125(a).

        There is no set list of required elements to provide adequate information per se. A case may arise where previously enumerated factors are not sufficient to

        2:00 PM

        CONT...


        Rio Rancho Super Mall LLC


        Chapter 11

        provide adequate information. Conversely, a case may arise where previously enumerated factors are not required to provide adequate information. In re Metrocraft Pub. Services, Inc., 39 B.R. 567 (Bankr. N.D.Ga. 1984). "Adequate information" is a flexible concept that permits the degree of disclosure to be tailored to the particular situation, but there is an irreducible minimum, particularly as to how the plan will be implemented. In re Michelson, 141 B.R. 715, 718-19 (Bankr. E.D.Cal. 1992).

        Courts have developed lists of relevant factors for the determination of adequate disclosure. See, e.g., In re A.C. Williams Co., 25 B.R. 173, 176 (Bankr.

        N.D. Ohio 1982), In re Ferretti, 128 B.R. 16, 1819 (Bankr. D.N.H. 1991), In re Malek, 10 C.B.C.2d 189, 35 B.R. 443, 44344 (Bankr. E.D. Mich. 1983), In re Metrocraft, 39 B.R. 567, 568 (Bankr. N.D.Ga. 1984), In re Scioto Valley Mortgage Co., 88 B.R. 168, 17071 (Bankr. S.D. Ohio 1988), In re U.S. Brass Corp., 194 B.R. 420, 42425 (Bankr. E.D. Tex. 1996).

        This Court should determine what factors are relevant and required in light of the facts and circumstances surrounding each particular case. In re East Redley Corp., 16 B.R. 429 (Bankr. E.D.Pa. 1982).


        PLAN SUMMARY

        The Debtor proposes an Effective Date of November 1, 2017


        Funding

        Debtor intends to fund the plan with regular business income estimated by the Debtor at approximately $110,920 per month. As of August 1, 2017, Debtor anticipates generating monthly gross rental income of $123,197 from an increase in rent.


        Debtor asserts it will have $45,000 on the Effective Date from rental income and capital contributions


        Administrative Claims: (Unimpaired) Paid in full on Effective Date

        • Law Offices of Langley & Chang: $25,000

        • Clerk’s Office: $0

        • US Trustee Fees:                                $975 Total: $25,975


          Priority Tax Claims: (Unimpaired)

          2:00 PM

          CONT...


          Rio Rancho Super Mall LLC


          Chapter 11

          Paid in full on Effective Date

        • CA Franchise Tax Board: $800

          · IRS                                                     $2,711.88

          Total: $3,511.88


          Class 1: DSD Note Investors, LLC (Impaired)

        • Principal balance/allowed claim: $12,000,000

        • Secured claim allowed per stipulation including agreement by DSD to extend loan maturity date (notwithstanding Debtor assertion that Property value is

          $7,000,000).

        • Terms: $55,000 per month at 5.75% interest for 48 months

          o Additional quarterly payments of $7,500 per quarter for 48 months, thereafter loan is due in full.


          Class 2: Riverside County Tax (Impaired)

        • Principal balance/allowed claim: $295,813

        • Terms: $5,330.11 per month at 18% interest for 120 months


          Class 3: General Unsecured Creditors (Impaired)

        • Debtor proposes to pay 0% (i.e. no payments to general unsecured creditors).


          Class 4: Equity Interest Holders

        • Mr. Kim and Mrs. Kim will retain their interests


          New Value

          At confirmation, the equity holders will make a one-time capital contribution of

          $35,000


          Liquidation Value

          Debtor estimates its liquidation value is $7,028,400 and thus after payment of the secured claim of DSD in the amount of $12,000,000 and even assuming funds are available to pay administrative claims and priority tax claims, no funds would remain for other creditors.


          Feasibility

          1. EFFECTIVE DATE

            2:00 PM

            CONT...


            Rio Rancho Super Mall LLC


            Chapter 11

            Debtor will fund the plan through regular business income and the cash contribution. Debtor states it will have $45,000 on effective date to pay $29,486.88 due on Effective Date.

        • Cash on hand: $10,000 (DIP Account)

        • Capital Contributions:            $35,000 Total: $45,000


        Balance remaining after paying initial amount of Effective Date: $15,513.12


        1. FEASIBILITY THROUGHOUT LIFE OF PLAN

        The Debtor asserts it will have $123,197 in gross monthly income from rents. It estimates expenses plus plan payments will cost Debtor $123,152.11 per month. At this level, the Debtor is expected to have an approximate shortfall of $44.89 per month.


      2. OBJECTIONS

      All objections were timely filed. The Debtor has filed no replies.


      Butterfield Objections

      1. Butterfield disputes that DSD can assert any claim greater than $10,422,000 per the limitations contained in the DSD Deed of Trust;

      2. Butterfield seeks additional language to make clear that the Plan will not place limits on the "ongoing effectiveness of the CAM Agreement"

      3. Objects to being classified as a "unsecured" claimant where the motion to value has not yet been resolved and objects because the Plan makes no reference to the claim of Butterfield asserted in its proof of claim -

        $741,664.74 (the Redline DS, Exhibit F fails to indicate the amounts of filed claims although several have been filed since the drafting of the original DS)

      4. Butterfield also appears to object to any DS which does not provide for the contingency that at least some junior lienholders, including itself, may be fully or partially secured depending on the outcome of the motion to value.


      Pacific City Bank Objections

      1. PCB joins Butterfield’s objection that the maximum value that DSD can assert as a first priority lienholder is $10,422,000

      2:00 PM

      CONT...


      Rio Rancho Super Mall LLC


      Chapter 11

      Tentative Ruling:

      08/22/2017

      Debtor’s Disclosure Statement and Plan are defective for the following reasons:


      1. The Debtor refers to Mrs. Kwang Sung Kim as "Kwan Sun Kim" in the introductory paragraph to the DS. One of these spellings contains typos;

      2. Based on the terms indicated by the Debtor for payment of DSD’s claim, it appears that the Debtor anticipates making a balloon payment to DSD at the end of the plan. The Plan should clearly indicate the Debtor’s estimate of how large this payment will be and the source of funding to pay the balloon payment;

      3. On page 20, under the section entitled"C. Feasibility", the DS did not indicate that priority tax claims will also be paid on the Effective Date, which would alter the Debtor’s calculation of the balance of cash after making payment due on the Effective Date.

      4. The current projections of the plan indicate there will be a monthly shortfall of approximately $44.89 per month (not including the 18% interest due to Riverside County on a monthly basis which is not accounted for in the Debtor’s 5-Year Projection). This shortfall is particularly problematic where the Debtor is expected to make an additional quarterly payment to DSD of

      $7,500 until the end of the plan, plus a balloon payment of as yet unspecified amount at the end of the plan.


      Based on the foregoing, the Court’s tentative ruling is to CONTINUE the hearing on approval of the First Amended DS to the date of the expected evidentiary hearing on the related Motion to Value for: (1) Debtor to address the issues raised by the Court;

      1. for a determination of how the outcome of the Motion to Value hearing will impact the need for further revisions to the DS.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

        2:00 PM

        6:17-11053


        Rio Rancho Super Mall LLC


        Chapter 11


        #37.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


        From: 3/28/17, 5/30/17, 7/25/17 Also #35 & #36

        EH     


        Docket 6


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

        10:00 AM

        6:17-12964


        Raul L Amaya and Leslie Amaya


        Chapter 7


        #1.00 Pro se Reaffirmation Agreement Between Debtor and Navy Federal Credit Union re 2012 Dodge Ram in the amount of $25,595.14


        EH     


        Docket 15


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Raul L Amaya Represented By Daniel King

        Joint Debtor(s):

        Leslie Amaya Represented By Daniel King

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        10:00 AM

        6:17-12875


        Chris J. Hoisington


        Chapter 7


        #2.00 Pro se Reaffirmation Agreement Between Debtor and LBS Financial Credit Union

        re: 2011 Dodge Ram 1500 $9807.44 EH     

        Docket 11


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Chris J. Hoisington Represented By

        James D. Hornbuckle

        Trustee(s):

        Karl T Anderson (TR) Pro Se

        11:00 AM

        6:17-15159


        Tena Renee Fry


        Chapter 7


        #3.00 Order to show cause re dismissal for failure to comply with rule 1006(B)- Installments


        EH     


        Docket 14


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Tena Renee Fry Pro Se

        Trustee(s):

        Karl T Anderson (TR) Pro Se

        11:00 AM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 7


        #4.00 Motion for Order Restricting Debtor's use of Corporate Funds Also #5

        EH     


        Docket 6

        *** VACATED *** REASON: CONTINUED TO 10/3/17 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Integrated Wealth Management Inc Represented By

        Andrew B Levin

        Movant(s):

        Mark Hayek Represented By

        Erwin J Shustak

        11:00 AM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 7


        #5.00 CONT Status Conference RE: [1] Chapter 7 Involuntary Petition Against a Non- Individual


        From: 8/16/17 Also #4

        EH     


        Docket 1

        *** VACATED *** REASON: CONTINUED TO 10/3/17 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Integrated Wealth Management Inc Represented By

        Andrew B Levin

        11:00 AM

        6:17-15478


        Denise Lynn Valeski


        Chapter 7


        #6.00 Motion For Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11 U.S.C. § 329


        EH     


        Docket 15

        Tentative Ruling: 8/23/17

        BACKGROUND


        On June 29, 2017, Denise Valeski ("Debtor") filed a Chapter 7 voluntary petition. On July 5, 2017, the case was dismissed for failure to file a creditor’s matrix.

        Subsequently, on July 21, 2017, Debtor filed a motion to reconsider dismissal, which is set for hearing on August 30, 2017.


        On July 14, 2017, UST filed a motion for an order compelling attorney to file disclosure of compensation pursuant to 11 U.S.C. § 329.


        DISCUSSION


        11 U.S.C. § 329(a) states:


        Any attorney representing a debtor in a case under this title, or in connection

        11:00 AM

        CONT...


        Denise Lynn Valeski

        with such a case, whether or not such attorney applies for compensation under this title, shall file with the court a statement of the compensation paid or agreed to be paid, if such payment or agreement was made after one year before the date of the filing of the petition, for services rendered or to be rendered in contemplation of or in connection with the case by such attorney, and the source of such compensation.


        Chapter 7



        Fed. R. Bankr. P. Rule 2016(b) provides further details regarding the requirements imposed by § 329. Here, Debtor’s counsel has failed to file the required disclosure of compensation. The Court has authority to enter an order directing the disclosure of such compensation, and will direct Debtor’s counsel to file the required disclosure. See, e.g., In re Shuma, 124 B.R. 668, 677 (Bankr. W.D. Pa. 1991).


        TENTATIVE RULING



        It appears that Debtor’s attorney filed the Statement of Attorney Compensation. Therefore, it appears that the matter is MOOT.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Denise Lynn Valeski Represented By Gordon L Dayton

        Movant(s):

        United States Trustee (RS) Represented By

        Abram Feuerstein esq

        Trustee(s):

        Robert Whitmore (TR) Pro Se

        11:00 AM

        6:17-16139


        Alpine Industries LLC


        Chapter 7


        #7.00 Order to show cause re dismissal for lack of counsel EH     

        Docket 6

        *** VACATED *** REASON: CASE DISMISSED 8/11/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Alpine Industries LLC Pro Se

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        11:00 AM

        6:17-15077


        Claudia Acevedo


        Chapter 7


        #8.00 Motion For Sanctions for Violation of the Automatic Stay By GW San Diego Properties, LLC and Wells Fargo Bank, National Association


        EH     


        Docket 15

        Tentative Ruling: 8/23/17

        PROCEDURAL BACKGROUND

        On June 19, 2017, Claudia Acevedo ("Debtor") filed a Chapter 7 voluntary petition. On July 7, 2017, the case was dismissed for failure to file case commencement documents. On July 31, 2017, Debtor filed a motion for remedies for violation of stay by GW San Diego Properties, LLC ("GW"), and Wells Fargo Bank, National Association ("Wells Fargo"). On August 9, 2017, Wells Fargo filed its opposition.

        FACTUAL BACKGROUND

        The motion at issue relates to the foreclosure sale of certain property located at 16462 Ridge Field Drive, Riverside, CA 92503 (the "Property"). A brief history of the property is necessary to understand the respective rights in the Property.

        On June 23, 2006, Carlos Vera ("Vera") obtained the property through a loan from Wells Fargo. On October 20, 2006, Vera executed a grant deed, conveying the Property to Jose Guerrero ("Guerrero"). The deed was recorded on May 25, 2007. A

        11:00 AM

        CONT...

        Claudia Acevedo

        Chapter 7

        notice of default was issued on January 26, 2009, and recorded on January 29, 2009. During the first half of 2010, Guerrero filed three bankruptcies, all of which were summarily dismissed, and Vera filed one, in which Wells Fargo obtained relief from stay.


        On May 23, 2012, Guerrero executed a grant deed, conveying the Property to himself and Jose Jimenez ("Jimenez") as joint tenants, one day before a scheduled foreclosure sale. Jimenez had, at the time, a pending Chapter 13 bankruptcy. On August 8, 2012, Guerrero executed another grant deed, conveying his interest to HACBED, Inc. ("HACBED"). The grant deed was recorded on January 19, 2013.


        On October 16, 2016, Guerrero filed another bankruptcy, which was, again, summarily dismissed. A second foreclosure sale was later scheduled for June 19, 2017. Earlier, on May 14, 2017, HACBED executed a warranty deed, transferring a 10% interest in the Property to Debtor. The warranty deed was recorded on June 29, 2017. Less than three weeks later, Debtor filed the instant bankruptcy case the same day as the foreclosure, which was summarily dismissed. The bankruptcy case was filed a matter of minutes after the recording of the deed from HACBED and a matter of minutes before the scheduled foreclosure sale. Debtor faxed a notice of the bankruptcy filing to Wells Fargo three minutes before the scheduled foreclosure sale. Debtor also states that telephonic notice was provided to Wells Fargo prior to the sale, but a specific time is not provided.


        After the foreclosure sale was held, on June 27, 2017, GW filed an unlawful detainer case in state court. Debtor requests the reconveyance of the property, dismissal of the unlawful detainer action, $10,000 in punitive damages, and $2,755 in actual damages.


        DISCUSSION


        11 U.S.C. § 362(a)(3), (4) states

        11:00 AM

        CONT...


        Claudia Acevedo


        Chapter 7


        1. Except as provided in subsection (b) of this section, a petition filed under section 301, 302, or 303 of this title, or an application filed under section 5(a)

      2. of the Securities Investor Protection Act of 1970, operates as a stay, applicable to all entities, of –


      (3) any act to obtain possession of property of the estate or of property from the estate or to exercise control over property of the estate


      (5) any act to create, perfect, or enforce any lien against property of the estate


      Debtor argues that Wells Fargo and GW violated the automatic stay through holding a post-petition foreclosure sale, and, subsequently filing an unlawful detainer action, respectively. Wells Fargo raises the following four arguments in opposition to Debtor’s motion: (1) that Debtor did not have an interest in the Property; (2) there is cause for annulment of the automatic stay; (3) Wells Fargo’s actions were not willful; and (4) no damages were suffered.


      1. Property Interest


        The basis for Wells Fargo’s argument that Debtor did not have an interest in the Property is unclear. It appears to hinge on the following assertion, from page 7 of the opposition: "Vera transferred his entire interest to Guerrero, who in turn transferred his entire interest to himself and Jimenez as joint tenants. Therefore, Guerrero could not transfer the entire interest to HACBED without Jimenez also transferring his joint tenant interest." The grant deed transferring an interest in the Property to HACBED does not, however, purport to transfer the entire interest in the Property, but, instead, states that the grantor, Guerrero, is transferring the entirety of his interest. Even if Guerrero had attempted to also transfer the interest of Jimenez, that would not render the entire grant deed void, but would simply result in a finding that the attempt to transfer Jimenez’s interest was void.

        11:00 AM

        CONT...


        Claudia Acevedo

      2. Annulment of Automatic Stay


        Chapter 7



        11 U.S.C. § 362(d) permits a court to retroactively annul, modify, or condition the automatic stay. See, e.g., In re Schwartz, 954 F.2d 569, 572-73 (9th Cir. 1992). As Wells Fargo asserts, if a court retroactively annuls the automatic stay with respect to specific actions, then those actions would cease to be a violation of the automatic stay.


        Wells Fargo sets forth, in detail, its argument why cause exists for annulment of the automatic stay. An opposition to a motion is not, however, the appropriate place to request that relief. Because of due process concerns, the Court will continue Debtor’s motion for sanctions and equitable relief to allow Wells Fargo to file, and set for hearing, a motion to annul the stay.


      3. GW


      GW has not filed any opposition to the motion under consideration. Debtor contends that GW violated the automatic stay through the filing of an unlawful detainer action eight days after Debtor’s commencement of the instant bankruptcy proceeding. If the filing of the unlawful detainer action is, in fact, a violation of the automatic stay, and, therefore, void, the consequence would not be a reconveyance of the Property. To obtain a reconveyance of the Property, Debtor must establish that the foreclosure sale conducted by Wells Fargo was a violation of the automatic stay. Nevertheless, the remainder of Debtor’s requested remedies may be applicable if Debtor is successful in its motion with regard to GW, but unsuccessful in its motion with regard to Wells Fargo.


      As noted by Wells Fargo, however, § 362(k) imposes a requirement that a violation be willful in order for an aggrieved debtor to recover damages. 11 U.S.C. § 362(k)(1).

      Generally, the willfulness requires the presence of two factors: (1) the party knows of the automatic stay; and (2) the actions taken in violation of the automatic were intentional. See, e.g., Eskanos & Adler, P.C. v. Leetien, 309 F.3d 1210, 1215 (9th Cir.

      11:00 AM

      CONT...


      Claudia Acevedo


      Chapter 7

      2002). Here, there is no evidence in the record that GW knew of the bankruptcy filing. Instead it appears that Debtor only notified Wells Fargo of the commencement of the bankruptcy. Therefore, Debtor has failed to provide evidence establishing that the requirements of § 362(k)(1) are satisfied.


      Debtor also requests that GW "be ordered to dismiss the unlawful detainer case." As noted by Debtor, an act that violates the automatic stay is void. See, e.g., In re Schwartz, 954 F.2d 569, 571 (9th Cir. 2002). "This rule applies to judicial

      proceedings." Leetien, 309 F.3d at 1215; see also In re Gruntz, 202 F.3d 1074, 1082 (9th Cir. 2000). Therefore, GW’s filing of the unlawful detainer action may be void, and the state court may have lacked jurisdiction over the unlawful detainer action. See In re Gruntz, 202 F.3d at 1083 ("[A] reverse Rooker-Feldman situation is presented when state courts decide to proceed in derogation of the stay, because it is the state court which is attempting impermissibly to modify the federal court’s injunction.). If the state court lacked jurisdiction to hear the unlawful detainer, then the unlawful detainer action must be dismissed.


      If Wells Fargo is successful, however, in annulling the stay, however, then the foreclosure sale of June 19, 2017, will be valid. If the foreclosure sale is valid, then it would appear that the automatic stay provisions cited by Debtor, § 363(a)(3) & (5), would not be applicable, since the Property, at the time of the filing of the unlawful detainer action, would not have been property of the debtor or property of the estate. Furthermore, § 362(a)(1) would be inapplicable, because the foreclosure sale having been held post-petition, GW’s unlawful detainer action is not an action that "could have been commenced before the commencement" of the bankruptcy case. Therefore, the validity of the unlawful detainer action filed by GW depends upon Wells Fargo’s success in obtaining annulment of the automatic stay.


      TENTATIVE RULING



      The Court is inclined to CONTINUE the matter for Wells Fargo to file a motion to annul the automatic stay.

      11:00 AM

      CONT...


      Claudia Acevedo


      Chapter 7


      APPERANCES REQUIRED.


      Party Information

      Debtor(s):

      Claudia Acevedo Represented By Richard McAndrew

      Movant(s):

      Claudia Acevedo Represented By Richard McAndrew

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:17-14315


      Lyne Tan Aguilar


      Chapter 7


      #9.00 Motion for fine and/or disgorgement of fees against bankruptcy petition preparer Notice Of Motion And Motion For The Entry Of An Order Disgorging Fees And Imposing Fines Against Bankruptcy Petition Preparers Michael Landrum And Time Lawyers


      EH     


      Docket 12

      Tentative Ruling: 8/23/17

      BACKGROUND


      On May 23, 2017, Lyne Aguilar ("Debtor") filed a voluntary Chapter 7 petition.


      On July 28, 2017, UST filed a motion for the entry of an order disgorging fees and imposing fines against bankruptcy petition preparers Michael Landrum ("Landrum") and Time Lawyers, requesting an aggregate of $22,100. According to UST’s motion, Landrum failed to identify himself on the prepared documents, provided Debtor legal advice, and engaged in prohibited advertising using the word "legal".


      DISCUSSION


      1. Bankruptcy Petition Preparer

        11:00 AM

        CONT...


        Lyne Tan Aguilar


        Chapter 7

        11 U.S.C. § 110(a)(1) defines "bankruptcy petition preparer" as "a person, other than an attorney for the debtor or an employee of such attorney under the direct supervision of such attorney, who prepares for compensation a document for filing." "Document for filing" is defined as "a petition or any other document prepared for filing by a debtor in a United States bankruptcy court or a United States district court in connection with a case under this title. Id.


        Here, UST has provided the declaration of Debtor stating that Landrum prepared a document for filing, and was compensated for such preparation. Furthermore, there is no direct evidence that Landrum is an attorney, or works under the supervision of an attorney. Therefore, Landrum is a bankruptcy petition preparer subject to the requirements of § 110.


      2. Identification of BPP


        11 U.S.C. § 110(b)(1) requires bankruptcy petition preparers to place their name and address on documents they prepare for filing. Furthermore, 11 U.S.C. § 110(c) requires individual bankruptcy petition preparers to include their social security number on documents they prepare for filing. Finally, 11 U.S.C. § 110(h)(2) provides that a bankruptcy petition preparer must disclose compensation received from the debtor within the previous twelve months.


        Here, UST has provided the declaration of Debtor which suggests1 that Landrum prepared the entirety of the bankruptcy paperwork in this case. Furthermore, UST has provided authenticated copies of the filed documents, establishing that Landrum did not identify himself in any form on the filed documents, or disclose the compensation he received.


      3. Misleading Advertising

        11:00 AM

        CONT...


        Lyne Tan Aguilar


        Chapter 7

        11 U.S.C. § 110(f) states: "[a] bankruptcy petition preparer shall not use the word ‘legal’ or any similar term in any advertisements, or advertise under any category that includes the word ‘legal’ or any similar term."


        Here, UST has provided Landrum’s business card which is titled "Time Lawyers," identifies Landrum as a "license paralegal," identifies his email as timelawyers@aol.com, and states "Trial Lawyers Association Member" and "Bar License by American Bar Association." This egregiously false advertising is clearly a violation of § 110(f).


      4. Legal Advice


        11 U.S.C. § 110(e)(2)(A) states: "[a] bankruptcy petition preparer may not offer a potential bankruptcy debtor any legal advice, including any legal advice described in subparagraph (B)." 11 U.S.C. § 110(e)(2)(B) identifies several common categories of advice that fit within the definition of legal advice in the context of § 110(e)(2).


        Here, UST states that "Landrum unlawfully provided legal advice by completing the documents for the Debtor, explaining them, and then instructing her to sign the petition even though she did not understand the documents." It is not clear whether the last two categories, explaining documents and instructing Debtor to sign documents, constitute legal advice in this case. Furthermore, it is not clear that completing the documents for Debtor constitutes "advice" in any sense. Nevertheless, it would be illogical to conclude that a bankruptcy petition preparer is prohibited from advising a debtor regarding how to characterize property, but is permitted to unilaterally characterize the property. Therefore, the Court interprets Landrum’s completion of the documents as legal advice, and Debtor’s signing of the documents to be Debtor’s acceptance of Landrum’s legal advice.


      5. Damages

        11:00 AM

        CONT...


        Lyne Tan Aguilar


        Chapter 7

        First, Section 110(i)(1) states:


        (i)(1) If a bankruptcy petition preparer violates this section or commits any act that that the court finds to be fraudulent, unfair, or deceptive, on the motion of the debtor, trustee, United States trustee (or the bankruptcy administrator, if any), and after notice and a hearing, the court shall order the bankruptcy petition preparer to pay to the debtor-

        1. the debtor’s actual damages;

        2. the greater of—

          (i) $2,000; or

          (ii) twice the amount paid by the debtor to the bankruptcy petition preparer for the preparer’s services; and


        3. reasonable attorneys’ fees and costs in moving for damages under this subsection.


      The use of the word ‘shall’ in § 110(i)(1) indicates that the bankruptcy court has no discretion in deciding whether to impose statutory damages of $2,000 once it found a violation of § 110. First, however, the Court must determine that Ortega committed a "fraudulent, unfair, or deceptive" act. See, e.g., In re Doser, 412 F.3d 1056, 1064 (9th Cir. 1005); see also In re Kangarloo, 250 B.R. 115 (Bankr. C.D. Cal 2000). Engaging in the unauthorized practice of law has routinely been held to be a "fraudulent, unfair, or deceptive" act under the statute. See, e.g., In re Monson, 522 B.R. 340, 355 (Bankr.

  4. Utah 2014) ("Offering legal advice to debtors can constitute a fraudulent, unfair or deceptive act within the context of § 110(i)(1).") (collecting cases); In re Bagley, 433

B.R. 325, 334 (Bankr. D. Mont. 2010). Furthermore, given that Landrum provided Debtor with a business card blatantly misrepresenting his credentials, the Court concludes that Landrum has engaged in a "fraudulent, unfair, or deceptive" act," and, therefore, the $2,000 damages requested are appropriate.


Second, 11 U.S.C. § 110(h)(3)(B) states: "[a]ll fees charged by a bankruptcy petition

11:00 AM

CONT...


Lyne Tan Aguilar


Chapter 7

preparer may be forfeited in any case in which the bankruptcy petition preparer fails to comply with this subsection or subsection (b), (c), (d), (e), (f), or (g)."


Here, UST has requested the disgorgement of $600, $300 received by Landrum for this case, and $300 received by Landrum for the filing of a previous case, within the prior twelve months. The plain language of the statute is not unambiguous regarding whether the Court can order disgorgement of compensation received in an earlier case. Courts have previously utilized the provision to order disgorgement of fees received in other cases. See, e.g., In re Bagley, 433 B.R. 325, 334 (Bankr. D. Mont. 2010).

Here, however, the Court will reach the same result through a more clearly applicable provision, § 110(h)(3)(A)(i), which allows the Court to order disgorgement of fees received in the previous twelve months which were defective in light of the services provided. Here, Landrum received $300 for filing a facially defective petition that was summarily dismissed. The Court considers the value of Landrum’s services in the previous case to be worth $0, and, therefore, disgorgement is appropriate. See, e.g., In re Pilot, 286 B.R. 157, 162 (Bankr. C.D. Cal. 2002) ("Because of the unauthorized practice of law, the reasonable value of the services provided is zero.").


Third, 11 U.S.C. § 110(l)(1) provides: "[a] bankruptcy petition preparer who fails to comply with any provision of subsection (b), (c), (d), (e), (f), (g), or (h) may be fined not more than $500 for each such failure." The quoted provision instructs the Court to determine how many violations of the enumerated subsections have occurred, and multiply the number of violations by $500. UST asserts that, in this case, there are thirteen such violations. Implicit in UST’s calculation is that multiple violations of the same subsection are aggregate, as is one document’s violation of multiple subsections.


The statute is unclear regarding the method by which the number of violations is to be determined. There are two questions critical to the resolution of this issue: (1) whether multiple documents or acts that violate the same provision constitute multiple violations; and (2) whether one document or act that violates multiple provisions constitutes multiple violations. Some courts have answered in the affirmative to both questions, rapidly multiplying the assessed fine. See, e.g., In re Bowyer, 489 B.R. 798, 814 (Bankr. N.D. Ind. 2013) (fifty-four violations); In re Bradshaw, 233 B.R. 315, 332-34 (Bankr. D.N.J. 1999) (193 total violations). Other courts seem to have answered in the negative to both questions, and based their finding on the number of enumerated subsections violated, regardless of how many times it may have been

11:00 AM

CONT...


Lyne Tan Aguilar


Chapter 7

violated. See, e.g., In re France, 271 B.R. 748, 757 (Bankr. E.D.N.Y. 2002); In re Chamberland, 190 B.R. 972, 977 (Bankr. M.D. Fla. 1996); see also In re Kangarloo, 250 B.R. 115, 125 (Bankr. C.D. Cal. 2000) ("In accordance with the authorities, this court orders Arotionians to pay a fine of $500 for each subsection violated.").


Endorsing the principle that one document can constitute multiple violations, and one provision can be violated multiple times, would create a situation where the number of violations is essentially uncountable. While the number of documents filed can be easily ascertained, the other primary subsections, relating to providing legal advice and legal advertising, are more difficult to assess. See, e.g., In Monson, 522 B.R. 340, 355 (Bankr. D. Utah 2014) (each instance of providing legal advice is a separate violation). Here, as noted above, the Court has concluded that the completion of the case commencement documents constituted the providing of legal advice. Under the theory that a subsection can be violated multiple times, the case commencement documents filed in this case could be considered to constitute hundreds of violations. And it is plausible to speculate that § 110(f), relating to misleading advertising, could have been violated on dozens, if not hundreds, of occasions. While the Court does not believe the requested relief to be necessarily excessive in this case, the reasonableness of the relief requested does not, a priori, determine the reasonableness of the principle upon which the relief is based. The principle implicitly adopted here is simply untenable.


The Court acknowledges that 11 U.S.C. § 110 was designed to remedy the perceived abuses committed by bankruptcy petition preparers. 2 Collier on Bankruptcy ¶ 110.01 (16th ed. 2015) ("[S]ection 110 was enacted to remedy what was perceived to be widespread fraud and unauthorized practice of law by non-attorneys who prepared bankruptcy documents for consumer debtors.") (citing In re Crawford, 194 F.3d 954 (9th Cir. 1999)). Yet, ballooning the fees to be paid to UST does not seem to be the appropriate remedy. Therefore, the Court concludes that the number of violations is equivalent to the number of subsections violated (in this case five). The Court finds that UST has demonstrated the applicability of § 110(l)(2)(d), and, therefore, the statutory fine will be tripled, resulting in a fine of $7,500. Furthermore, in light of the egregious misrepresentations by Landrum on his business card, the Court will issue an order to show cause why Landrum should not be enjoined from serving as a bankruptcy petition preparer in the future.

11:00 AM

CONT...


Lyne Tan Aguilar


Chapter 7


TENTATIVE RULING



The Court is inclined to GRANT the motion in the reduced amount of $10,100, of which $2,600 is to be payable to Debtor, and $7,500 is to be payable to the United States Trustee and will issue an order to show cause why Michael Landrum should not be enjoined as a bankruptcy petition preparer.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Lyne Tan Aguilar Pro Se

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq

Trustee(s):

Charles W Daff (TR) Pro Se

11:00 AM

6:17-14060


Mayra Huerta


Chapter 7


#10.00 Motion Of United States Trustee For An Order Disgorging Fees, Assessing Damages, And Imposing Fines Against Bankruptcy Petition Preparer Ricardo Lopez And The Paralegal Group


EH     


Docket 10

Tentative Ruling: 8/23/17

BACKGROUND


On May 15, 2017, Mayra Huerta ("Debtor") filed a Chapter 7 voluntary petition. The initial case documents included a declaration of bankruptcy petition preparer and a disclosure of compensation of bankruptcy petition preparer, both completed by Ricardo Lopez ("Lopez").


On July 26, 2017, UST filed a motion for an order disgorging fees, assessing damages, and imposing fines against Lopez and the Paralegal Group pursuant to 11

U.S.C. § 110, requesting an aggregate of $3,200. According to UST’s motion, Lopez prepared Debtor’s bankruptcy documents and provided Debtor legal advice regarding classification of claims and selection of exemptions. UST further asserts that Lopez has been enjoined as a bankruptcy petition preparer since July 27, 2016.


DISCUSSION

11:00 AM

CONT...


Mayra Huerta

  1. Bankruptcy Petition Preparer


    Chapter 7



    11 U.S.C. § 110(a)(1) defines "bankruptcy petition preparer" as "a person, other than an attorney for the debtor or an employee of such attorney under the direct supervision of such attorney, who prepares for compensation a document for filing." "Document for filing" is defined as "a petition or any other document prepared for filing by a debtor in a United States bankruptcy court or a United States district court in connection with a case under this title.


    Here, Lopez’s completion and filing of the declaration of bankruptcy petition preparer and the disclosure of compensation of bankruptcy petition preparer establish that he is a bankruptcy petition preparer subject the requirements of § 110.


  2. Advertisement of Legal Services


    11 U.S.C. § 110(f) states: "[a] bankruptcy petition preparer shall not use the word ‘legal’ or any similar term in any advertisements, or advertise under any category that includes the word ‘legal’ or any similar term." Here, UST argues that Lopez’s use of the name "Paralegal Group" on his business card constitutes a violation of § 110(f).


    The Bankruptcy Appellate Panel of the Ninth Circuit has previously stated"


    Several courts, including the Panel, have held that a BPP’s use of the word "paralegal" violates § 100(f), not only because it actually contains the prohibited word "legal," but also because it promotes the BPP’s specialized legal expertise or knowledge and misleads lay persons into believing legal services are being provided.

    11:00 AM

    CONT...


    Mayra Huerta


    Chapter 7

    In re Wojcik, 560 B.R. 763, 770 (B.A.P. 9th Cir. 2016) (collecting cases). The Court agrees, and finds that the use of "paralegal" in advertising violates the requirements of

    § 110(f). Furthermore, the Court finds that the distribution of business cards constitutes an advertisement. Therefore, Lopez has violated § 110(f).


  3. Legal Advice


    11 U.S.C. § 110(e)(2)(A) states: "[a] bankruptcy petition preparer may not offer a potential bankruptcy debtor any legal advice, including any legal advice described in subparagraph (B)." 11 U.S.C. § 110(e)(2)(B) identifies several common categories of advice that fit within the definition of legal advice in the context of § 110(e)(2). The authenticated transcript of Debtor’s meeting of creditors establishes that UST questioned Debtor concerning whether Lopez has provided the advice prohibited by

    § 110(e)(2)(B). Debtor, in response to the several of the questions, stated that Lopez had, in fact, provided the prohibited advice. Therefore, Lopez has violated § 110(e).


    11 U.S.C. § 110(l)(1) provides for a discretionary fine of up to $500 for a violation of

    § 110(e). Given that Lopez provided a variety of prohibited legal advice, and given the lack of any opposition to the motion, the Court finds the requested fine to be reasonable.


  4. Disgorgement of Compensation


    11 U.S.C. § 110(h)(3)(B) provides the Court with discretion to order disgorgement of compensation received when a bankruptcy petition fails to comply with § 110(b)-(g). Here, as noted above, Lopez failed to comply with the statutory requirements. Given that this is not Lopez’s first violation of the requirements for bankruptcy petition preparers, and given the lack of opposition to UST’s motion, the Court finds disgorgement of the $200 received to be appropriate.

    11:00 AM

    CONT...


    Mayra Huerta

  5. Statutory Damages


    Section 110(i)(1) states:


    Chapter 7



    (i)(1) If a bankruptcy petition preparer violates this section or commits any act that that the court finds to be fraudulent, unfair, or deceptive, on the motion of the debtor, trustee, United States trustee (or the bankruptcy administrator, if any), and after notice and a hearing, the court shall order the bankruptcy petition preparer to pay to the debtor-

    1. the debtor’s actual damages;

    2. the greater of—

      (i) $2,000; or

      (ii) twice the amount paid by the debtor to the bankruptcy petition preparer for the preparer’s services; and


    3. reasonable attorneys’ fees and costs in moving for damages under this subsection.


The use of the word ‘shall’ in § 110(i)(1) indicates that the bankruptcy court has no discretion in deciding whether to impose statutory damages of $2,000 once it found a violation § 110(f). First, however, the Court must determine that Ortega committed a "fraudulent, unfair, or deceptive" act. See, e.g., In re Doser, 412 F.3d 1056, 1064 (9th Cir. 1005). Engaging in the unauthorized practice of law has routinely been held to be a "fraudulent, unfair, or deceptive" act under the statute. See, e.g., In re Monson, 522

B.R. 340, 355 (Bankr. D. Utah 2014) ("Offering legal advice to debtors can constitute a fraudulent, unfair or deceptive act within the context of § 110(i)(1).") (collecting cases); In re Bagley, 433 B.R. 325, 334 (Bankr. D. Mont. 2010). Given that Lopez provided Debtor with a business card advertising his association with the Paralegal Group and listing a variety of legal topics, the Court concludes that Lopez has engaged in a "fraudulent, unfair, or deceptive" act," and, therefore, the $2,000 damages requested are appropriate.

11:00 AM

CONT...


Mayra Huerta


Chapter 7


TENTATIVE RULING



The Court is inclined to GRANT the motion and order Lopez to pay Debtor $2,200 and pay a fine to the United States Trustee in the amount of $1,000.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Mayra Huerta Pro Se

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:17-13483


Ricardo Enciso and Sonia Gamez


Chapter 7


#11.00 Trustee's Motion Objecting to Debtors' Claimed Exemptions Also #12

EH     


Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Enciso Represented By Speros P Maniates

Joint Debtor(s):

Sonia Gamez Represented By

Speros P Maniates

Movant(s):

Larry D Simons (TR) Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

11:00 AM

6:17-13483


Ricardo Enciso and Sonia Gamez


Chapter 7


#12.00 Motion to Extend Deadline for Chapter 7 Trustee to file a Complaint to Deny Debtors' Discharge


Also #11 EH     

Docket 23


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Enciso Represented By Speros P Maniates

Joint Debtor(s):

Sonia Gamez Represented By

Speros P Maniates

Movant(s):

Larry D Simons (TR) Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

11:00 AM

6:16-17911


Elizabeth T Baker


Chapter 7


#13.00 Motion to Convert Case From Chapter 7 to Chapter 13 EH     

Docket 92

Tentative Ruling: 8/23/17

BACKGROUND


Debtor obtained a discharge in a Chapter 7 case filed on November 30, 2010. Between February 14, 2013 and September 18, 2015, Debtor filed four Chapter 13 cases, all of which were dismissed within one year.


On August 5, 2016, Elizabeth Baker ("Debtor") filed a Chapter 13 voluntary petition. On October 26, 2016, Debtor’s Chapter 13 plan was confirmed. On June 9, 2017, unaware that she was ineligible for a Chapter 7 discharge, Debtor converted her case to Chapter 7. On July 24, 2017, Debtor filed a motion to reconvert to Chapter 13.


DISCUSSION



11 U.S.C. § 706(a) states: "The debtor may convert a case under this chapter to a case under chapter 11, 12, or 13 of this title at any time, if the case has not been converted under section 1112, 1208, or 1307 of this title." Here, Debtor’s case was previously converted under § 1307.

11:00 AM

CONT...


Elizabeth T Baker


Chapter 7


"Courts are divided as to whether the debtor can re-convert a case that has been previously converted." Ginsberg & Martin on Bankruptcy § 12.13[A] (5th ed. 2017-2); see also In re Masterson, 141 B.R. 84, 87 (Bankr. E.D. Pa. 1992) ("The courts appear to be evenly divided on the issue of whether a ‘second conversion’ of a case previously converted to Chapter 7 is ever permissible.") (collecting cases). The courts that have determined that § 706(a) bars subsequent reconversion have primarily relied upon the plain language of the statute, but have also considered the legislative history. See In re Banks, 252 B.R. 399, 400 (Bankr. E.D. Mich. 2000). One court has stated the following:


Unfortunately, for the debtor, the language of Section 706 clearly bars a debtor from converting a case from Chapter 7 to Chapter 13 more than once.

Subsection (a) of that section states in relevant part that a "debtor may convert a case under this chapter to a case under Chapter 11 or 13 of this title at any time, if the case has not been converted under Section 1112 or 1307 of this title. The language of this statute is not discretionary. By its plain meaning it bars the debtor from this second attempt at conversion. Moreover, there is no case law supporting a discretionary right. At least one other bankruptcy court has arrived at this conclusion, In re Bumpass, 28 B.R. 597 (Bankr. S.D.N.Y. 1983), and this Court shares that view.


In re Nimai Kumar Ghosh, 38 B.R. 600, 603 (Bankr. E.D.N.Y. 1984) (footnote omitted).


As the court implicitly concluded in Nimai Kumar Ghosh, the phrase appears "if the case has not been converted" appears to modify the entirety of the first clause, not simple the language "at any time." The phrase "at any time" is not set off from the remainder of the clause in any fashion. Therefore, §706(a) is only applicable if the case has not been converted previously. The remaining question is, if § 706(a) is inapplicable, can the Debtor resort to any other mechanism in order to convert her case?

11:00 AM

CONT...


Elizabeth T Baker


Chapter 7

Courts that have permitted a reconversion appear to fall into two categories. First, some courts appear to believe that, when § 706(a) is inapplicable, the default position is that the Court has discretion to allow conversion based on policy grounds. See, e.g., In re Masterson, 141 B.R. at 88. Other courts have turned to § 706(c). See, e.g., Matter of Johnson, 116 B.R. 224, 225 (Bankr. Idaho 1990); In re Sensibaugh, 9 B.R. 45, 46 (Bankr. E.D. Va. 1981). Section 706(c) states: "[t]he court may not convert a case under this chapter to a case under chapter 12 or 13 of this title unless the debtor requests or consents to such conversion." While the plain language of § 706(c) indicates that it operates as a restraint on the court’s authority, not as a source of authority, courts that have utilized this provision appear to conclude that if the debtor consents to or requests conversion, the court has discretion to permit such conversion.


A third possibility is that a debtor could seek voluntary dismissal or conversion under

§ 707, consent to conversion, and allow the Court to determine whether dismissal or conversion was more appropriate in the circumstances. This approach would have the disadvantage of possibly resulting in dismissal of the case, but it would seem to solve the statutory interpretation issues encountered by the alternative approaches.


Nevertheless, the Court need not determine whether reconversion is permitted under § 706(a) because, if the Court were to conclude that reconversion is discretionary, Debtor has not demonstrated that the exercise of such discretion would be appropriate. Debtor has had four Chapter 13 cases dismissed in the previous five years. More importantly, at the time Debtor converted to Chapter 7, there was an outstanding motion to dismiss pending for failure to make plan payments. Debtor appears to have chosen to convert the case to Chapter 7 rather than resolve the Chapter 13 Trustee’s pending motion to dismiss.


Given Debtor’s history in bankruptcy, the absence of any legal argument in Debtor’s motion, and the absence of any evidence suggesting a change in circumstances which would allow Debtor to be successful in a Chapter 13 proceeding, the reconversion of the case, even if the Court were to conclude that such reconversion was legally permissible, would be inappropriate.

11:00 AM

CONT...


Elizabeth T Baker


Chapter 7

TENTATIVE RULING

The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Elizabeth T Baker Represented By Nancy Korompis

Movant(s):

Elizabeth T Baker Represented By Nancy Korompis

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:16-13091


Luz Ampelia Castro


Chapter 7


#14.00 Motion to Approve Compromise of Controversy EH     

Docket 36

Tentative Ruling: 8/23/17

BACKGROUND


On April 6, 2016, Luz Castro ("Debtor") filed a Chapter 7 voluntary petition. On January 9, 2017, Trustee filed an adversary proceeding against Enrique Castro ("Defendant") for: (1) avoidance of fraudulent transfer; and (2) recovery of avoided transfer. The subject of the adversary proceeding was certain real property located at 2035 Caseros Drive, San Jacinto, California 92592 (the "Property").


According to Trustee, Defendant acquired the Property shortly before the marriage of Defendant and Debtor. During the marriage, however, community property income was used to make mortgage payments, causing the community estate to acquire an interest in the Property. On March 31, 2015, Debtor transferred her interest in the property to Defendant. Trustee asserts that Debtor did not receive reasonably equivalent value for the transfer.


On July 6, 2017, Trustee filed a motion to approve compromise pursuant to Fed. R. Bankr. P. Rule 9019. Trustee proposes to settle the adversary proceeding for $10,000. On July 28, 2017, the matter was set for hearing.

11:00 AM

CONT...


Luz Ampelia Castro


Chapter 7


DISCUSSION


Fed. R. Bankr. P. Rule 9019 provides that:


On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct.


The Ninth Circuit Court of Appeals have previously outlined the factors to be considered in approving a compromise pursuant to Rule 9019: (1) the probability of success in the litigation; (2) the difficulties to be encountered in the matter of collection; (3) the complexity, expense, inconvenience and delay of litigation; and (4) the interest of creditors with deference to their reasonable. See In re A&C Props., 784 F.2d 1377, 1381 (9th Cir. 1986). The listed factors assist the Court in determining "the fairness, reasonableness and adequacy of a proposed settlement agreement." Id.


Trustee’s compromise motion does not provide the information the Court requires to apply the A&C Properties factors or to assess the reasonableness of the settlement. First and foremost, the motion fails to identify the value of the Property or the value of the community estate’s interest in the property, rendering it impossible to determining the reasonableness of the settlement amount. Additionally, the motion addresses the A&C Properties factors in cursory, boiler-plate language. Regarding factor (1), the motion simply states that success in the adversary is not guaranteed. Regarding factor (2), the motion states that Trustee would have to sell the Property if the adversary proceeding were successful. Regarding factor (3), the motion states that the adversary is "not overly complex" but additional fees would result. Regarding factor (4), the motion states that the settlement would provide funds for creditors.

11:00 AM

CONT...


Luz Ampelia Castro


Chapter 7

In the absence of any evidence regarding the value of the Property or the value of the community estate’s interest in the Property, the Court cannot approve the compromise when only general arguments have made in its support.


TENTATIVE RULING



The Court is inclined to DENY the motion or CONTINUE for supplemental pleading to allow the Court to evaluate the reasonableness of the proposed settlement amount.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Luz Ampelia Castro Represented By George P Hobson Jr

Movant(s):

Arturo Cisneros (TR) Represented By Todd A Frealy Carmela Pagay

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy Carmela Pagay

11:00 AM

6:14-13131


Erma Fay Dorn


Chapter 7


#15.00 Chapter 7 Trustee's Motion for Order Directing the Debtor's State Court Counsel to Turn Over Property of the Estate Pursuant to Bankruptcy Code Section 542 (a)


EH     


Docket 134

Tentative Ruling: 8/23/17

BACKGROUND


On March 13, 2014, Erma Dorn ("Debtor") filed a Chapter 7 voluntary petition. Prior to the filing of the petition, Debtor was involved in state court litigation in Riverside. Debtor retained the Southwick Law Firm ("Southwick") to assist in the state court litigation, and, according to Trustee, at the time of the filing of the petition, Southwick held $10,000 in a client trust account.


After more than a year of attempting to reach a resolution with Southwick, Trustee filed a motion for order directing Southwick to turn over property of the estate pursuant to 11 U.S.C. § 542 on July 24, 2017. On August 9, 2017, Southwick filed its opposition. Southwick makes three arguments in opposition: (1) Trustee is required to bring an adversary proceeding; (2) Southwick has earned the funds in the client trust account and the funds are no longer property of the estate; and (3) the motion should be denied on the basis of laches and estoppel.


DISCUSSION

11:00 AM

CONT...


Erma Fay Dorn


Chapter 7


11 U.S.C. § 542(a) states:


Except as provided in subsection (c) or (d) of this section, an entity, other than a custodian, in possession, custody, or control, during the case, of property that the trustee may use, sell, or lease under section 363 of this title, or that the debtor may exempt under section 522 of this title, shall deliver to the trustee, and account for, such property or the value of such property, unless such property is of inconsequential value or benefit to the estate.


Procedurally, Southwick argues that an adversary proceeding is required to secure turnover of property. Fed. R. Bankr. P. Rule 7001(1) states that an adversary proceeding is required for "a proceeding to recover money or property other than a proceeding to compel the debtor to deliver property to the trustee, or a proceeding under § 554(b) or § 725 of the Code, Rule 2017, or Rule 6002." Courts have held that Rule 7001(1) mandates that an adversary proceeding be commenced when a trustee seeks § 542 turnover from a party other than the debtor. For example, the Seventh Circuit Court of Appeals has previously stated:


A turnover action is an adversary proceeding which must be commenced by a properly filed and served complaint. The Roukas, however, entered the matter by filing a motion. A turnover proceeding commenced by motion rather than by complaint will be dismissed; and a turnover order entered in an action commenced by motion will be vacated.


Matter of Perkins, 902 F.2d 1254, 1258 (7th Cir. 1990); see also In re Wheeler Tech., Inc., 139 B.R. 235, 239 (B.A.P. 9th Cir. 1992) ("Bankruptcy Rule 7001 explicitly states that an action to recover money or property is an adversary proceeding, subject to the procedural rules therein.").

11:00 AM

CONT...


Erma Fay Dorn


Chapter 7

Here, because Trustee is attempting to secure turnover of estate property from a party other than Debtor, Fed. R. Bankr. P. Rule 7001(1) requires the commencement of an adversary proceeding. Southwick has not waived the procedural requirement, and, therefore, the Court must dismiss Trustee’s motion.


TENTATIVE RULING


The Court is inclined to DISMISS the motion.


APPEARANCES REQUIRED, although Trustee may decline to appear and would be deemed to submit to the tentative.


Party Information

Debtor(s):

Erma Fay Dorn Represented By Patricia M Ashcraft

Movant(s):

Arturo Cisneros (TR) Represented By William Malcolm Kiana Khajeh Dane W Exnowski Katelyn R Knapp

Trustee(s):

Arturo Cisneros (TR) Represented By William Malcolm Kiana Khajeh Dane W Exnowski Katelyn R Knapp

11:00 AM

6:12-26770


Heinrich Franz Brinkmann and Ina Anneliese Brinkmann


Chapter 7


#16.00 Trustee's Final Report and Applications for Compensation EH     

Docket 247


Tentative Ruling:

8/23/2017

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 5,635.20 Trustee Expenses: $ 611.75


Attorney Fees: $ 8,395.89 Attorney Costs: $ 363.02


Accountant Fees: $ 1,167.89 Accountant Costs: $ 260.03


Court Costs: $350.00


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Heinrich Franz Brinkmann Represented By

11:00 AM

CONT...


Heinrich Franz Brinkmann and Ina Anneliese Brinkmann

Stephen H Darrow


Chapter 7

Joint Debtor(s):

Ina Anneliese Brinkmann Represented By Stephen H Darrow

Trustee(s):

John P Pringle (TR) Represented By Toan B Chung

11:00 AM

6:13-27610


Baleine LP


Chapter 7


#17.00 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363

(f) (1) Authorizing Sale of Estate's Right, Title and Interest in Real Property Free and Clear of Liens of US Bank as Custodian for PFS Financial I, LLC, Cheswold (TL), LLC, BMO Harris Bank, N.A., Propel Financial 1, LLC, and the City of Rochester; (2) Approving Overbid Procedure; and (3) Approving Payment of Commissions; Declarations in Support.


EH     


Docket 440

Tentative Ruling: 8/23/17

BACKGROUND


On October 24, 2013, Baleine, LP ("Debtor") filed a Chapter 7 voluntary petition. On Schedule A, Debtor listed certain real property located at 40 Ferndale Crescent, Rochester, New York 14609 (the "Property"). On October 25, 2016, the Court authorized the employment of Nathan Genovese and Hunt Real Estate-ERA (collectively, "Broker)" as real estate broker.


On August 2, 2017, Trustee filed a motion for an order: (1) authorizing the sale of estate’s right, title and interest in real property free and clear of liens of U.S. Bank as custodian for PFS Financial I, LLC, Cheswold (TL), LLC, BMO Harris Bank, N.A., Propel Financial 1, LLC, and the City of Rochester; (2) approving overbid procedure; and (3) approving payment of commissions. Trustee proposes to sell the property for

$25,000 to the current lessee, Antonio Santiago. There are four tax liens (collectively, "Tax Liens") on the property, two recorded lis pendens (collectively, "Lis Pendens"), and various property taxes and utility obligations outstanding. The proposed distribution of proceeds is $6,262 for taxes and utility charges, and $2,000 in closing

11:00 AM

CONT... Baleine LP


Chapter 7

costs, with the remainder to be received by the estate.


DISCUSSION


  1. Sale of Estate Property


    11 U.S.C. § 363(b)(1) allows a trustee to sell property of the estate outside of the ordinary course, after notice and a hearing. A sale pursuant to § 363(b) requires a demonstration that the sale has a valid business justification. In re 240 North Brand Parners, Ltd., 200 B.R. 653, 659 (B.A.P. 9th Cir. 1996). "In approving any sale outside the ordinary course of business, the court must not only articulate a sufficient business reason for the sale, it must further find it is in the best interest of the estate,

    i.e. it is fair and reasonable, that it has been given adequate marketing, that it has been negotiated and proposed in good faith, that the purchaser is proceeding in good faith, and that it is an "arms-length" transaction." In re Wilde Horse Enters., Inc., 136 B.R. 830, 841 (Bankr. C.D. Cal.).


    Trustee asserts that the sale price represents the fair market value of the property and the estate will receive approximately $16,738 and, therefore, sound business reasons exist for the sale. Because the sale will generate proceeds for distribution to unsecured creditors, the Court finds that Trustee has met his burden of demonstrating a valid business justification.


  2. Sale Free & Clear of Liens


    11 U.S.C. § 363(f) (2010) states:

    11:00 AM

    CONT...


    Baleine LP


    Chapter 7


    1. The trustee may sell property under subsection (b) or (c) of this section free and clear of any interest in such property of an entity other than the estate, only if-


      1. applicable nonbankruptcy law permits sale of such property free and clear of such interest;

      2. such entity consents;

      3. such interest is a lien and the price at which such property is to be sold is greater than the aggregate value of all liens on such property;

      4. such interest is in bona fide dispute; or

      5. such entity could be compelled, in a legal or equitable proceeding, to accept a money satisfaction of such interest.


    Trustee contends that the Tax Liens and Lis Pendens were recorded post-petition, in violation of the automatic stay, and, therefore, are in bona fide dispute. 11 U.S.C. § 362(d)(4) stays "any act to create, perfect, or enforce any lien against property of the estate." 11 U.S.C. § 362(b)(18) contains one of the exceptions to the automatic stay:


    (b) The filing of a petition under section 301, 302, or 303 of this title, or of an application under section 5(a)(3) of the Securities Investor Protection Act of 1970, does not operate as a stay –


    (18) under subsection (a) of the creation or perfection of a statutory lien for an ad valorem property tax, or a special tax or special assessment on real property whether or not ad valorem, imposed by a governmental unit, if such tax or assessment comes due after the date of the filing of the petition.

    11:00 AM

    CONT...


    Baleine LP


    Chapter 7

    The Seventh Circuit has previously explained the purpose of the § 362(b)(18) exception:


    The exception’s intent was to reverse decisions that had held that the automatic stay blocked local governments from attaching statutory liens for property taxes that accrued subsequent to a bankruptcy filing. Because local governments rely on such taxes as one of their principal sources of revenue usually secured via statutory liens, certain court decisions created a windfall for secured lenders, who otherwise be subordinated to such tax liens, and significantly impaired revenue collection. Congress intended this section to overrule such cases and allow local municipalities to use their property tax liens to secure payment of property taxes.


    Here, the evidence before the Court is not conclusive regarding the applicability of the

    § 362(b)(18) exception. The tax lien certificate relating to the lien sold to US Bank as custodian for FFS Financial 1, is illustrative of the lack of clarify. The certificate states that the rights being sold arise from "an unpaid tax, special ad valorem levy, special assessment or other charge imposed upon certain real property."


    "The trustee has the burden of establishing the existence of a bona fide dispute." In re Terrace Chalet Apartments, Ltd., 159 B.R. 821, 828 (N.D. Ill. 1993). "[C]ourts must determine ‘whether there is an objective basis for either a factual or legal dispute as to the validity of the debt." In re Gaylord Grain L.L.C., 306 B.R. 624, 627 (B.A.P. 8th Cir. 2004) (quoting In re Busick, 831 F.2d 745, 750 (7th Cir. 1987)). "Courts utilizing this definition have held the parties to an evidentiary standard and evidence must be provided to show factual grounds that there is an objective basis for the dispute." Id. Here, while Trustee has provided evidence to suggest that it is plausible the tax lien were recorded in violation of the automatic stay, that same evidence suggests that it is plausible the tax liens fit within the exception to the automatic stay outlined above.

    The uncertainty arises not from a factual dispute, but from the absence of any evidence regarding the specific character of the lien. Because it not the evidence that creates the ambiguity, but the lack thereof, the Court concludes that a bona fide dispute has not been established.

    11:00 AM

    CONT...


    Baleine LP


    Chapter 7

    Trustee advances an alternative argument under § 362(f): that the purchase price of the property exceeds the aggregate value of all liens on the property, satisfying § 363 (f)(3). Here, Trustee has provided evidence that establishes that the purchase price of the Property is $25,000, and that the aggregate value of the liens on the property is less than $25,000. Therefore, § 363(f)(3) has been satisfied, and the sale shall be free and clear of liens with such liens to attach to sale proceeds to the same extent, validity and priority as such liens attached to the property prior to the sale.


  3. Overbid Procedures & Brokers Commission


    The Court has reviewed the proposed overbid procedures finds the procedures to be reasonable. See, e.g., In re Fridman, 2016 WL 3961303 at *8 (B.A.P. 9th Cir. 2016) (reviewing overbid procedures for reasonableness). The Court has also reviewed the proposed real estate brokers’ commission and finds it to be reasonable.


  4. 14-Day Stay


Fed. R. Bankr. P. Rule 6004(h) states: "An order authorizing the use, sale, or lease of property other than cash collateral is stayed until the expiration of 14 days after entry of the order, unless the court orders otherwise." The Court deems the absence of objections to be consent to the relief requested, pursuant to Local Rule 9013-(1)(h), and, therefore, will waive the stay of Rule 6004(h).


TENTATIVE RULING


The Court is inclined to GRANT the motion in its entirety.

11:00 AM

CONT...


Baleine LP


Chapter 7


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Baleine LP Represented By

Summer M Shaw

Movant(s):

Larry D Simons (TR) Represented By Carmela Pagay Todd A Frealy

Trustee(s):

Larry D Simons (TR) Represented By Carmela Pagay Todd A Frealy

11:00 AM

6:13-30133


Nabeel Slaieh


Chapter 7


#18.00 Motion by Debtor Nabeel Slaieh for Sanctions against Brian C. Ostler Sr. and the Law Offices of Brian C. Ostler for Willfull Violation of the the Automatic Stay


EH     


Docket 472


Tentative Ruling:


Debtor’s motion indicates that Brian Ostler was to be served by the Court via Notice of Electronic Filing. Brian Ostler, is not, however, on the Electronic Mail Notice List to receive NEF transmission. Therefore, the Court is inclined to CONTINUE the matter to September 20, 2017, at 11:00 a.m. for proper service on Brian Ostler and his law office. Movant to serve the motion and notice of hearing on Mr. Ostler and his law firm.


APPEARANCES WAIVED.


Party Information

Debtor(s):

Nabeel Slaieh Represented By George A Saba

Movant(s):

Nabeel Slaieh Represented By George A Saba George A Saba

Trustee(s):

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

2:00 PM

6:16-21223


Kelly Arnold


Chapter 7

Adv#: 6:17-01019 Frealy v. Arnold et al


#19.00 CONT Status Conference RE: Complaint by Todd Frealy against Larry Arnold, Kelly Arnold. (Charge To Estate - $350.00). Nature of Suit: 14 - Recovery of money/property - other, 11 - Recovery of money/property - 542 turnover of property


From: 4/5/17, 7/19/17, 7/26/17 EH     

Docket 1

*** VACATED *** REASON: ADVERSARY DISMISSED 8/14/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kelly Arnold Represented By

Todd L Turoci

Defendant(s):

Kelly Arnold Pro Se

Larry Arnold Pro Se

Plaintiff(s):

Todd Frealy Represented By

Carmela Pagay

Trustee(s):

Todd A. Frealy (TR) Represented By Carmela Pagay

2:00 PM

6:16-14050


Ricardo Horacio Quintero


Chapter 7

Adv#: 6:17-01039 United States Trustee for the Central District of v. Quintero et al


#20.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01039. Complaint by United States Trustee for the Central District of California, Region 16 against Ricardo Horacio Quintero, Araceli Cantu. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 - Objection / revocation of discharge - 727(c),(d), (e)


From: 4/26/17, 6/28/17 EH     

Docket 1

*** VACATED *** REASON: JUDGMENT ENTERED 8/16/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ricardo Horacio Quintero Represented By Christopher J Langley

Defendant(s):

Araceli Cantu Pro Se

Ricardo Horacio Quintero Pro Se

Joint Debtor(s):

Araceli Cantu Represented By Christopher J Langley

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

2:00 PM

CONT...

Trustee(s):


Ricardo Horacio Quintero


Chapter 7

Howard B Grobstein (TR) Pro Se

2:00 PM

6:15-14230


Home Security Stores, Inc.


Chapter 7

Adv#: 6:17-01085 PRINGLE v. Winn et al


#21.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01085. Complaint by JOHN P PRINGLE against Ralph Winn. (Charge To Estate - $350.00). and other Defendants including DOES 1-25 Nature of Suit: 12 - Recovery of money/property - 547 preference, 13-Recovery of money/property - 548 fraudulent transfer, 21-Validity, priority or extent of lien or other interest in property,14 - Recovery of money/property - other, 91- Declaratory judgment)


From: 7/12/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Home Security Stores, Inc. Represented By Winfield S Payne III

Defendant(s):

Steven B Knoch Represented By Seth W Wiener

Stacy Winn Pro Se

Natalia V Knoch Represented By Seth W Wiener

Ralph Winn Pro Se

Sterling Security Service, Inc. Represented By Seth W Wiener

2:00 PM

CONT...


Home Security Stores, Inc.


Chapter 7

Plaintiff(s):

JOHN P PRINGLE Represented By Charity J Miller

Trustee(s):

John P Pringle (TR) Represented By Robert P Goe Charity J Miller

2:00 PM

6:14-16813


M. A. Tabor


Chapter 7

Adv#: 6:16-01128 Frealy v. Trotochau et al


#22.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01128. Complaint by Todd A. Frealy against Robin Sherrie Trotochau, Pacific Mortgage Exchange, Inc.. (Charge To Estate). - Complaint: (1) For Breach Of Contract; (2) For Common Counts; (3) To Avoid And Recover Fraudulent Transfers; And (4) To Preserve Recovered Transfers For Benefit Of Debtor's Estate (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


From: 7/20/16, 9/28/16, 1/11/17, 3/8/17, 6/7/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

M. A. Tabor Represented By

Judith Runyon

Defendant(s):

Pacific Mortgage Exchange, Inc. Represented By

Salvatore Bommarito

Robin Sherrie Trotochau Pro Se

Plaintiff(s):

Todd A. Frealy Represented By Anthony A Friedman

2:00 PM

CONT...

Trustee(s):


M. A. Tabor


Chapter 7

Todd A. Frealy (TR) Represented By Anthony A Friedman Lindsey L Smith

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:16-01163 Revere Financial Corporation v. Burns


#23.00 CONT Motion to Dismiss Adversary Proceeding re First Amended Complaint From: 8/2/17

Also #24 & #25 EH     

Docket 36

Tentative Ruling: 8/23/17

BACKGROUND

On June 23, 2016, Revere Financial Corporation ("Revere") filed a complaint against Don Burns ("Burns"), and, on June 30, 2016, the complaint was amended. After Burns failed to answer or otherwise respond to the complaint, the clerk entered default against Burns on November 16, 2016.

On April 21, 2017, Revere filed a motion for default judgment. On May 4, 2017, Burns filed a motion to set aside default and an answer. On May 24, 2017, Revere filed its opposition to the motion to set aside default. At a hearing on June 7, 2017, the Court instructed the parties that it would conditionally grant the motion to set aside default upon payment of reasonable costs, and requested further briefing regarding Revere’s costs incurred as a result of Burns’s delay. At a continued hearing on July 12, 2017, after the Court posted a tentative ruling reducing the fees requested by Revere, the Court continued the motion to set aside default to allow further briefing from parties. The fee dispute has not yet been resolve and no order has been entered

2:00 PM

CONT...

Douglas Jay Roger

Chapter 7

related to the motion to set aside default.


On June 30, 2017, Burns filed a motion to dismiss. On August 9, 2017, Revere filed their opposition to the motion to dismiss.


DISCUSSION



Despite the fact that Burns is still in default, neither party has briefed the impact of that status on Burns’s motion to dismiss. A legal scholar previous wrote that "the defaulting party loses his standing to contest the truth of all facts that are ‘well- pleaded’ in the non-defaulting party’s complaint." Peter H. Bresnan & James P. Cornelio, Relief from Default Judgments Under Rule 60(b) – A Study of Federal Case Law, 49 Fordham L. Rev. 956, 959-60 (1981) (collecting cases); see also Thomson v. Wooster, 114 U.S. 104, 112-14 (1885) ("From the authorities cited, and the express language of our own rules in equity, it seems clear that the defendants, after the entry of the decree pro confesso, and while it stood unrevoked, were absolutely barred and precluded from alleging anything in derogation of, or in opposition to, the said decree, and that they are equally barred, and precluded from questioning its correctness here on appeal, unless on the face of the bill it appears manifest that it was erroneous and improperly granted."). Burns’s motion to dismiss raises a legal argument, however, not a factual argument.


Courts appear willing to simultaneously grant motions to set aside default and dismiss the case. See, e.g., Mineo Yoshida v. Daikokuya Co., Ltd., 2008 WL 11338257 (C.D. Cal. 2007). Other courts have been more specific with regard to the order in which the motion to set aside default and the motion to dismiss must be considered. See Everest Indem. Ins. Co. v. Demarco, 2013 WL 12136578 at *2 (C.D. Cal. 2013) ("Before the Court can consider their motion to dismiss, the default must be set aside pursuant to Fed. R. Civ. P. Rule 55(c)."). Where, as is the case here, the Court has merely orally indicated that it will set aside default upon the occurrence of a condition which has not yet been defined, and may or may not come to pass, the Court considers it improper to rule on the motion to dismiss. Therefore, the Court will continue the matter for Burns to obtain a setting aside of the default.

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7


TENTATIVE RULING



The Court is inclined to CONTINUE the matter for fee payment, if any, to be made, and an order to be entered setting aside the default.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Don Cameron Burns Represented By Don C Burns

Movant(s):

Don Cameron Burns Represented By Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns

Plaintiff(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

2:00 PM

CONT...

Trustee(s):


Douglas Jay Roger


Chapter 7

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:16-01163 Revere Financial Corporation v. Burns


#24.00 CONT Motion to set aside RE: Default

HOLDING DATE


From: 6/7/17, 7/12/17 Also #23 & #25

EH     


Docket 21

Tentative Ruling: 8/23/2017

Background

At a hearing on the Defendant’s motion to set aside default ("Motion"), the Court indicated it would grant the motion conditioned upon the Defendant paying Plaintiff’s fees incurred for opposing the Motion and for preparation of the Motion for Default Judgment that would become moot as a result of the order setting aside the default, subject to any objection from Defendant as to the reasonableness of the fees.

The Court required that a declaration from Plaintiff regarding fees would be due by June 28, 2017, and that any response or objection to the fees would be due by July 7, 2017. On June 28, 2017, Plaintiff filed a declaration regarding fees, and, on July 7, 2017, Defendant filed its objection. At the hearing on July 12, 2017, the Court continued the matter to August 23, 2017, to allow for supplemental briefing to be filed by Plaintiff and Defendant. On July 26, 2017, Plaintiff filed a supplemental declaration in support of its requested fees. On August 9, 2017, Defendant filed a

2:00 PM

CONT...

Douglas Jay Roger

Chapter 7

supplemental objection.

Summary of Fees


Since the last hearing, and in light of supplemental briefing on the issue, the Court has supplemented its review of the billing records provided by Plaintiff and finds several entries to be unreasonably high. Specifically,


  1. The duplicative and excessive entries for research regarding elements, etc. of default judgments constitute two separate entries of approximately 7 hours each. The total for these two entries is thus approximately 14 hours regarding research for a default judgment motion on April 13 and April 14. The Court finds these research amounts unreasonably high. ($1,762.50 + $1,675=

    $3,437.50)

  2. A related conference between the associate preparing the motion and the partner on the case, Mr. Franklin Fraley, for a total of nearly 5 hours on April 19 appears excessive. ($1,237.50)


  3. The April 21 revisions and conference with Mr. Fraley for a total of 5.2 hours inappropriately lumps amounts for distinct tasks together and warrants striking as well. ($1,300)


  4. The May 9 and 10 entries to review/analyze for preparation of the opposition to the Defendant’s Motion are duplicative and should be stricken. ($1,250 +

    $1,125=$2,375)

  5. The May 24 entries that total 7.75 hours improperly lump tasks making it difficult to gauge the reasonableness of the fees. Overall the Court finds that the amount billed for the tasks set forth appear unreasonably high. This entry shall be stricken. ($1,937.50)


  6. The entry of October 20, 2016, that totals .8 hours including lumping of multiple tasks and appears excessive. Given that the other entry that date implies that the conference was for .05 hours, the Court interprets the other task, researching the procedure for entering a default, to be for the remaining

    0.75 hours. Given that the procedure is relatively straightforward, and there are multiple other entries for the same task, the entry appears unreasonable and

    2:00 PM

    CONT...


    Douglas Jay Roger

    will be stricken. ($180).

  7. The entry of November 3, 2016, for 2 hours improperly lumps several tasks making it difficult to gauge the reasonableness of the fees. Furthermore, the entry appears vague and duplicative of other entries. This entry shall be stricken ($450)


  8. The entry of May 11, 2017, for 2.5 hours improperly lumps several tasks making it difficult to gauge the reasonableness of the fees. This entry shall be stricken ($625)


  9. The entry of May 12, 2017, for 4.25 hours appears unreasonable excessive. Plaintiff’s opposition memorandum [Dkt No. 26] was relatively straightforward, and, therefore, this entry will be stricken. ($1,062.50).


  10. The entry of May 23, 2017, for 2.45 hours contains impermissible lumping of several tasks, is duplicative of the previous entries, and appears excessive. This entry shall be stricken ($612.50)


  11. The entry of June 2, 2017, for 1.1 hours appears unreasonable excessive. Specifically, the reply of Defendant [Dkt. 30] was less than four pages long and contained no legal argument or legal citations. This entry shall be stricken ($275)


    Chapter 7


  12. The entry of June 28, 2017, for 1.75 hours was outside the scope of the Court’s order allowing reasonable costs for bringing the motion for default judgment and opposing the motion to set aside default. This entry shall be stricken ($875)


    Striking the above amounts, the Court finds that a reduction of $14,367.50 is appropriate.


    Based on the foregoing, the Court is inclined to find the remaining figure of $4,593.75 to be a reasonable amount of fees for the actions taken by Plaintiff in opposing the Motion and in drafting the Motion for Default Judgment.


    Plaintiff’s Legal Argument & Discussion

    2:00 PM

    CONT...


    Douglas Jay Roger


    Chapter 7


    Plaintiff’s supplemental declaration argues, in part, that the Court: (1) lacks the authority to review Plaintiff’s fee award altogether; and (2) improperly reduced Plaintiff’s fee award. The Court will briefly address Plaintiff’s arguments.


    In support of its argument that the Court lacks the authority to reduce attorney fees sua sponte, Plaintiff cites U.S. v. Eleven Vehicles, 200 F.3d 203, 211 (3rd Cir. 2000), and two non-bankruptcy cases in this district. This situation is wholly distinguishable from the Eleven Vehicles case. First, in the Eleven Vehicles case, the party requesting fees made the request on the basis of a fee-shifting statute that stated, in part, that "a court shall award." See id.; 28 U.S.C. § 2412(d)(1)(A). In contrast, there is no statute in the present case directing the Court to award Plaintiff fees, rather the Court has found it equitable to provide Plaintiff some reimbursement for the costs incurred.


    Additionally, the bankruptcy statute dealing with compensation, 11 U.S.C. § 330, clearly instructs the Court to consider "all relevant factors" when determining "reasonable compensation" and prohibits the Court from awarding compensation in certain circumstances. 11 U.S.C. § 330 (3)-(4). Plaintiff’s argument that the Court cannot award fees conflicts with the statutory directive that the Court is to consider the reasonableness of fees. And the Court is to undertake this review even when no party has objected, because it is well established that it is the applicant’s burden to demonstrate the reasonableness of the fees. See, e.g., In re Fibermark, Inc., 349 B.R. 385, 395 (Bankr. D. Vt. 2006); see also 3 Collier on Bankruptcy ¶ 330.03[2] (16th ed. 2015) ("Once services are determined to be compensable, the applicant must demonstrate that his work was necessary and reasonable.").


    Furthermore, Plaintiff is requesting fees not according to a statutory fee shifting provision or 11 U.S.C. § 330, but only upon the tentative conditions imposed by the Court. Plaintiff’s argument that the Court cannot review the fees amounts to an argument that the Court lacks the authority to interpret its own instructions, and such an argument lacks merit.

    2:00 PM

    CONT...


    Douglas Jay Roger


    Chapter 7

    Plaintiff also offers a variety of arguments as to why each of the reductions noted in the Court’s previous tentative ruling was mistaken. Plaintiff offers three arguments as to why the various reductions were inappropriate: (1) that the Court misunderstood the entries; (2) that block-billing is not a reason to reduce or strike a fee entry; and (3) that excessive or duplicative fees should not be stricken in their entirety. The Court will briefly address Plaintiff’s arguments.


    The Court will address the first two arguments in conjunction. Regarding (1), the Court did not misunderstand Plaintiff’s billing entries, but, rather, because of the extent of lumping in Plaintiff’s time entries, the Court chose to identify the entries in its tentative ruling by reference to the first task listed in the entry. Regarding (2), Plaintiff argues that block-billing refers to entries that document the total daily time working on a case and (a) that Plaintiff did not block bill; but (b) that block billing is not a reason to strike fees nevertheless. While the Court agrees that block billing, or lumping, should not invariably result in a fee reduction or elimination, the Court notes that, in bankruptcy, a fee applicant has the burden of demonstrating that its requested fees are reasonable. Given that lumping may prevent a Court from being able to ascertain the reasonableness of the fees requested, lumping may be cause for reduction or elimination of fees in bankruptcy. See, e.g., In re Thomas, 2009 WL 7751299 at *5 (B.A.P. 9th Cir. 2009) ("Lumping services in a single billing entry in a fee application is universally disapproved by bankruptcy courts.") (quotation omitted); In re Baker, 374 B.R. 489, 494 (Bankr. E.D.N.Y. 2007) ("Also the billing of practice of aggregating multiple tasks into one billing entry, typically referred to as ‘block billing,’ is routinely disallowed. This is because the practice of block billing makes it exceedingly difficult for a Court to determine the reasonableness of the time spent on each of the individual services or tasks provided. Consequently, courts will summarily disallow time for discrete legal services merged together in a fee application.").


    Plaintiff also argues that the elimination of fee entries that the Court concluded were duplicative or excessive was incorrect. Once again, Plaintiff cites a non-bankruptcy case that dealt with a mandatory fee-shifting statute. In bankruptcy, the Court is clearly directed by statute to disallow duplicative time entries under 11 U.S.C. § 330 (a)(4)(a)(i) and to review the reasonableness of the requested fees under 11 U.S.C. § 330(a)(3). Therefore, this argument lacks merit.

    2:00 PM

    CONT...


    Douglas Jay Roger


    Chapter 7

    Ultimately, Plaintiff’s rigorous defense of its requested fees fails as a matter of law because of the following: (1) there is no mandatory fee-shifting statute; (2) the Bankruptcy Code directs the Court to review the reasonableness of fees; and (3) Plaintiff is requesting fees pursuant to the discretionary condition of the Court. This final point merits brief elaboration. In reviewing the Motion, the Court thought it equitable to condition the setting aside of default on the reimbursement by Defendant of reasonable costs incurred as a result of Defendant’s delay. Instead of simply selecting a figure that the Court thought was fair, the Court made the decision to allow the parties to submit evidence and brief the issue of the appropriate payment. The Court could have decided to simply grant the motion or choose a figure itself. There is no mandatory fee-shifting statute and the Plaintiff has no entitlement to any fees.


    In light of the highly adversarial nature of the briefing surrounding this fee dispute, and in consideration of the evidence and arguments of both parties, the Court elects to modify its previous instructions and will, instead, condition the setting aside of Defendant’s default on Defendant’s payment of $5,000 to Plaintiff. The Court believes that this number represents equitable and just compensation given Defendant’s delay in seeking to set aside default.


    APPEARANCES REQUIRED.


    07/12/2017

    At the prior hearing on the Defendant’s motion to set aside default ("Motion"), the Court indicated it would grant the motion conditioned upon the Defendant paying Plaintiff’s fees incurred for opposing the Motion and for preparation of the Motion for Default Judgment that would become moot as a result of the order setting aside the default, subject to any objection from Defendant as to the reasonableness of the fees.


    The Court required that a declaration from Plaintiff re: fees would be due by June 28, 2017, and that any response/objection to the fees would be due by July 7, 2017. The Declaration re: Fees and Objection were timely filed.


    The Court has reviewed the billing records provided by Plaintiff and finds several entries to be unreasonably high. Specifically,

    2:00 PM

    CONT...


    Douglas Jay Roger

  13. The duplicative and excessive entries for research regarding elements, etc. of default judgments constitute two separate entries of approximately 7 hours each. The total for these two entries is thus approximately 14 hours regarding research for a default judgment motion on April 13 and April 14. The Court finds these research amounts unreasonably high. ($1,762.50 + $1,675=

    $3,437.50)

  14. A related conference between the associate preparing the motion and the partner on the case, Mr. Franklin Fraley, for a total of nearly 5 hours on April 19 appears excessive. ($1,237.50)

  15. The April 21 revisions and conference with Mr. Fraley for a total of 5.2 hours


    Chapter 7

    inappropriately lumps amounts for distinct tasks together and warrants striking as well. ($1,300)


  16. The May 9 and 10 entries to review/analyze for preparation of the opposition to the Defendant’s Motion are duplicative and should be stricken. ($1,250 +

    $1,125=$2,375)

  17. The May 24 entries that total 7.75 hours improperly lump tasks making it difficult to gauge the reasonableness of the fees. Overall the Court finds that the amount billed for the tasks set forth appear unreasonably high. This entry shall be stricken. ($1,937.50)


Striking the above amounts, the Court finds that a reduction of $10,287.50 is appropriate.


Based on the foregoing, the Court is inclined to find the remaining figure of $8,673.75 to be a reasonable amount of fees for the actions taken by Plaintiff in opposing the Motion and in drafting the Motion for Default Judgment.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Douglas Jay Roger Represented By

2:00 PM

CONT...


Douglas Jay Roger


Summer M Shaw


Chapter 7

Defendant(s):

Don Cameron Burns Represented By Don C Burns

Movant(s):

Don Cameron Burns Represented By Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns

Plaintiff(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:16-01163 Revere Financial Corporation v. Burns


#25.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01163. Complaint by Revere Financial Corporation against Don C. Burns. (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)


From: 8/31/16, 11/2/16, 1/11/17, 3/8/17, 6/7/17, 8/2/17 Also #23 & #24

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Don Cameron Burns Represented By Don C Burns

Plaintiff(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar

2:00 PM

CONT...


Douglas Jay Roger


Carmela Pagay Franklin R Fraley Jr


Chapter 7

12:30 PM

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#1.00 CONT Status Conference RE: [13] Amended Complaint by Michael J Hemming on behalf of Mark & Natasha Reynoso against Anne Louise Goodman, Douglas Edward Goodman. (RE: related document(s)1 Adversary case 6:16-ap-01277. Complaint by Mark & Natasha Reynoso against Douglas Edward Goodman, Anne Louise Goodman. false pretenses, false representation, actual fraud)) filed by Plaintiff Mark & Natasha Reynoso)


From: 5/4/17 EH     

Docket 13

*** VACATED *** REASON: CONTINUED TO 8/31/17 AT 12:30 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Defendant(s):

Theresa Mann Represented By Andrew L Leff

Jose Pastora Represented By

Andrew L Leff

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Represented By Edward T Weber

12:30 PM

CONT...


Douglas Edward Goodman


Chapter 13

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Plaintiff(s):

Mark & Natasha Reynoso Represented By Michael J Hemming

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-18182


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13


#2.00 CONT Motion RE: Objection to Claim Number 11 by Claimant Natasha Reynoso and Mark Reynoso

HOLDING DATE


From: 5/4/17 EH     

Docket 44

*** VACATED *** REASON: CONTINUED TO 8/31/17 AT 12:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Movant(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

CONT...


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13

2:00 PM

6:14-11765


Denise Barrow


Chapter 7


#3.00 OSC re Order To Docket Information In Support Of Bodily Detention Request Under Seal; And order Issuing Bodily Detention Request for Marla Perez


EH     


Docket 68


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Denise Barrow Pro Se

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:15-19998


Jack C Pryor


Chapter 7


#1.00 Evidentiary hearing re OSC Why Debtor Should Not Be Held in Further Contempt and Be Bodily Detained Until Such Time as He Complies with Court Orders


From: 6/21/17 EH     

Docket 263

Party Information

Debtor(s):

Jack C Pryor Represented By

Trent Thompson

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

2:00 PM

6:16-17768

Dispatch Transportation LLC

Chapter 7

#2.00 CONT Motion For Order Approving Sale of Estate Property subsect to Overbid pursuant to 11 U.S.C Sect 363

(Holding Date) From: 7/31/17 EH     

Docket 82

Party Information

Debtor(s):

Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

Movant(s):

Charles W Daff (TR) Represented By Toan B Chung

Trustee(s):

Charles W Daff (TR) Represented By Toan B Chung

10:00 AM

6:16-20553

Diana Cescolini

Chapter 13


#1.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 25840 Iris Avenue #C, Moreno Valley, CA 92555


MOVANT: U.S. BANK NATIONAL ASSOCIATION


EH     


Docket 33


Tentative Ruling:

8/29/2017


Service is Proper Opposition: Limited

Parties to discuss possible adequate protection terms. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Diana Cescolini Represented By John F Brady

Movant(s):

U.S. BANK NATIONAL Represented By

Dane W Exnowski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10769


Semone Ramone Monroe


Chapter 13


#2.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32545 Machado St Lake Elsinore CA 92530


MOVANT: WELLS FARGO BANK NA


From: 6/27/17 EH     

Docket 40

*** VACATED *** REASON: CONTINUED TO 10/31/17 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Semone Ramone Monroe Represented By Jenny L Doling

Movant(s):

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11245


Bryan D. Chriss


Chapter 13


#3.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Chriss v. Chriss; Docket Number FAMSS1206234; Pending Superior Court of California, County of San Bernardino


MOVANT: AMBER CHRISS


EH     


Docket 53


Tentative Ruling: 8/29/17

"It is appropriate for bankruptcy courts to avoid incursions into family law matters out of considerations of court economy, judicial restraint, and deference to our state court brethren and their established expertise in such matters." In re Stanwyck, 2008 WL 8448839 at *4 (B.A.P. 9th Cir. 2008) (quoting In re MacDonald, 755 F.2d 715, 717 (9th Cir. 1985)). Furthermore, 11 U.S.C. § 362(b)(2)(A)(ii)-(iv) provides exceptions to the automatic for certain matters that are within the scope of the motion.


There are, however, requests contained within the motion that extend beyond the scope of the exceptions and the Stanwyck decision, requests that involve "the division of property that is property of the estate." The appropriate balance is to allow the state court to conduct equitable distribution proceedings in state court, while this Court retains jurisdiction over distributions from, and claims against, the estate. See, e.g., In re Robbins, 964 F.2d 342, 345-46 (4th Cir. 1992) ("[T]he bankruptcy court correctly placed equitable distribution disputes in the category of cases in which state courts have a special expertise and for which federal courts owe significant deference . . . .

Other courts that have considered the issue of lifting an automatic stay in order to let equitable distribution proceedings conclude in state court have sensibly done so while retaining jurisdiction to make the subsequent distributions from the estate."); In re Roger, 539 B.R. 837, 845 (C.D. Cal. 2015) ("According to the court in Curtis, the most important factor in determining whether to grant relief from the automatic stay to

10:00 AM

CONT...


Bryan D. Chriss


Chapter 13

permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate."). The factors the Court should consider on a motion for relief from stay to proceed in a non-bankruptcy forum are the Curtis factors. See, e.g., In re Roger, 539 B.R. 837, 844-45 (C.D. Cal. 2015). The application of these factors in a divorce dissolution proceeding, such as this, generally results in a finding that granting relief from stay is proper. See, e.g., In re Taub, 438 B.R. 39, 45-50 (Bankr. E.D.N.Y. 2010) (applying Sonnax factors, which are identical to the Curtis factors).


In accordance with the legal standard outlined above, the Court is inclined to GRANT the motion. Movant will be allowed to proceed in state court to a final judgment. The stay will remain in effect with respect to the enforcement of any judgment against Debtor or property of the bankruptcy estate, subject to the exceptions outlined in § 362(b)(2)(A)(ii)-(iv), and this Court retains jurisdiction over distributions from, and claims against property, property of the estate.


Movant’s motion does not make clear, however, what steps Movant seeks to take if granted relief from stay. Parties to discuss status of divorce proceeding.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Bryan D. Chriss Represented By Michael Smith Cynthia L Gibson Sundee M Teeple

Movant(s):

Amber Chriss Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-13953


Brenda Arlene Lee


Chapter 7


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 TOYOTA PRIUS-4 CYL. VIN: JTDKN3DU7C1601431


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 11


Tentative Ruling:

8/29/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Brenda Arlene Lee Represented By David Lozano

Movant(s):

Wells Fargo Bank, N.A., d/b/a Wells Represented By

Jennifer H Wang

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:17-14023


Yvonne L Sanchez and Oscar Sanchez


Chapter 7


#5.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 NISSAN ALTIMA, VIN # 1N4AL3AP2GN383371


MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


EH     


Docket 21


Tentative Ruling:

8/29/17


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Yvonne L Sanchez Pro Se

Joint Debtor(s):

Oscar Sanchez Pro Se

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

10:00 AM

CONT...

Trustee(s):


Yvonne L Sanchez and Oscar Sanchez


Chapter 7

Larry D Simons (TR) Pro Se

10:00 AM

6:17-16439


Oscar Avila


Chapter 13


#6.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate (Real Property) 5219 Washington Ave Chino CA 91710.


MOVANT: OSCAR AVILA


EH     


Docket 8


Tentative Ruling:

APPEARANCES REQUIRED.

Party Information

Debtor(s):

Oscar Avila Represented By

Sanaz S Bereliani

Movant(s):

Oscar Avila Represented By

Sanaz S Bereliani Sanaz S Bereliani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16455


Elizabeth Jucaban Tuason


Chapter 13


#7.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1695 La Praix St., Highland CA 92346


MOVANT: ELIZABETH JUCABAN TUASON


EH     


Docket 18

Tentative Ruling:


8/29/17


The Court is inclined to DENY the motion. First of all, the Court notes that a motion to continue the automatic stay requires fourteen days notice, but, here, Debtor has only provided twelve days notice. Second, the motion does not provide clear and convincing evidence regarding Debtor’s financial situation, specifically with regard to: (1) how much money was sent to Debtor’s brother and whether further money might be sent; (2) whether Debtor may continue to assist her children (Debtor’s schedules state that her adult son and daughter in law live with her, along with two grandchildren); (3) when she stopped work (evidence presented indicates May 17, 2017, however Trustee’s motion to dismiss was filed prior to May 17); and (4) why Debtor did not oppose Trustee’s motion to dismiss.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Elizabeth Jucaban Tuason Represented By Brad Weil

Movant(s):

Elizabeth Jucaban Tuason Represented By Brad Weil

10:00 AM

CONT...


Trustee(s):


Elizabeth Jucaban Tuason


Brad Weil Brad Weil


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16473


Timothy Marvin Witherspoon and Deidra Latrece


Chapter 7


#8.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1030 Sunbeam Ln, Corona, CA 92881


MOVANT: MORGAN PICKS TWO LLC


EH     


Docket 11


Tentative Ruling:

8/29//2017


Service is Proper Opposition: None


The Court is inclined to GRANT the motion, as the subject property was sold at foreclosure prior to the petition date and the deed was recorded timely pursuant to state law. Movant’s alternative request, that the automatic is not applicable under § 362(b)(22)-(23), lacks merit because Movant has not commenced any eviction, unlawful detainer action, or similar proceeding, nor do Debtors reside at the property under a lease or rental agreement, and, therefore, the alternative request is DENIED.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Timothy Marvin Witherspoon Represented By Steven A Alpert

Joint Debtor(s):

Deidra Latrece Witherspoon Represented By Steven A Alpert

10:00 AM

CONT...

Movant(s):


Timothy Marvin Witherspoon and Deidra Latrece


Chapter 7

Morgan Picks Two, LLC Represented By Barry L O'Connor

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-16316


Claudia Acevedo


Chapter 7


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


MOVANT: CLAUDIA ACEVEDO


EH     


Docket 8


Tentative Ruling:

8/29/17


The Court is inclined to DENY the motion. Debtor bears the burden to prove, through clear and convincing evidence, that the case was not filed in bad faith. As is outlined in U.S. Bank’s opposition, certain real property located at 16462 Ridge Field Dr., Riverside, CA 92503, has been the subject of multiple unauthorized grant deeds and at least seven bankruptcy cases since 2010. Moreover, secured creditors were not served pursuant to Rule 7004. For those reasons, and as otherwise set forth in the opposition, Debtor has failed to demonstrate that this case was filed in good faith pursuant to § 362(c)(3)(B).


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Claudia Acevedo Represented By Richard McAndrew

Movant(s):

Claudia Acevedo Represented By Richard McAndrew

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:17-15077


Claudia Acevedo


Chapter 7


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 16462 Ridge Field Drive, Riverside, California 92503


MOVANT:U.S. BANK NATIONAL ASSOCIATION


EH     


Docket 23

Tentative Ruling:

8/29/2017


This matter is related to matters #9 and 11. Please see the corresponding tentative rulings for further information.


8The motion at issue relates to the foreclosure sale of certain property located at 16462 Ridge Field Drive, Riverside, CA 92503 (the "Property"). A brief history of the property is necessary to understand the respective rights in the Property.


On June 23, 2006, Carlos Vera ("Vera") obtained the property through a loan from Wells Fargo. On October 20, 2006, Vera executed a grant deed, conveying the Property to Jose Guerrero ("Guerrero"). The deed was recorded on May 25, 2007. A notice of default was issued on January 26, 2009, and recorded on January 29, 2009. During the first half of 2010, Guerrero filed three bankruptcies, all of which were summarily dismissed, and Vera filed one, in which Wells Fargo obtained relief from stay.

10:00 AM

CONT...


Claudia Acevedo


Chapter 7


On May 23, 2012, Guerrero executed a grant deed, conveying the Property to himself and Jose Jimenez ("Jimenez") as joint tenants, one day before a scheduled foreclosure sale. Jimenez had, at the time, a pending Chapter 13 bankruptcy. On August 8, 2012, Guerrero executed another grant deed, conveying his interest to HACBED, Inc. ("HACBED"). The grant deed was recorded on January 19, 2013.


On October 16, 2016, Guerrero filed another bankruptcy, which was, again, summarily dismissed. A second foreclosure sale was later scheduled for June 19, 2017. Earlier, on May 14, 2017, HACBED executed a warranty deed, transferring a 10% interest in the Property to Debtor. The warranty deed was recorded on June 29, 2017. Less than three weeks later, Debtor filed the instant bankruptcy case the same day as the foreclosure, which was summarily dismissed. The bankruptcy case was filed a matter of minutes after the recording of the deed from HACBED and a matter of minutes before the scheduled foreclosure sale. Debtor faxed a notice of the bankruptcy filing to Wells Fargo three minutes before the scheduled foreclosure sale. Debtor also states that telephonic notice was provided to Wells Fargo prior to the sale, but a specific time is not provided.


After the foreclosure sale was held, on June 27, 2017, GW filed an unlawful detainer case in state court. Debtor requests the reconveyance of the property, dismissal of the unlawful detainer action, $10,000 in punitive damages, and $2,755 in actual damages.


11 U.S.C. § 362(d) states:


(d) On request of a party in interest and after notice and a hearing, the court shall grant relief from the stay provided, under subsection (a) of this section such as by terminating, annulling, modifying, or condition such stay –

10:00 AM

CONT...


Claudia Acevedo


Chapter 7


(emphasis added); see also In re Schwartz, 954 F.2d 569, 573 (9th Cir. 1992) ("If a creditor obtains retroactive relief under section 362(d), there is no violation of the automatic stay, and whether violations of the stay are void or voidable is not at issue.").


The BAP, in In re Fjeldsted, noted the absence of a clear standard for annulment of the automatic stay. 293 B.R. 12, 21 (B.A.P. 9th Cir. 2003) ("There is less appellate clarity, however, in enunciating a test for retroactive stay relief. Inconsistent standards have thus developed, which run the gamut from such relief being justified only in ‘extreme circumstances’ to giving the court ‘wide latitude’ to ‘balance the equities’ on a case-by-case basis."). The BAP’s most recent announcement of the standard for annulment of the automatic stay stated the following:


Determining whether cause exists to annul the stay is a case-by-case inquiry based on a balance of the equities. In conducting this inquiry the bankruptcy court, among other factors, should consider whether the creditor knew of the bankruptcy when violating the stay and whether the debtor’s conduct was unreasonable, inequitable or prejudicial to the creditor.


In Fjeldsted, we approved additional factors for consideration in assessing the equities. The twelve nonexclusive factors are: (1) number of filings; (2) whether, in a repeat filing case, the circumstances indicate an intention to delay and hinder creditors; (3) a weighing of the extent of prejudice to creditors or third parties if the stay relief is not made retroactive, including whether harm exists to a bona fide purchaser; (4) the debtor’s overall good faith (totality of circumstances test); (5) whether creditors knew of stay but nonetheless took action, thus compounding the problem; (6) whether the debtor has complied, and is otherwise complying, with the Bankruptcy Code and Rules; (7) the relative ease of restoring parties to the status quo ante; (8)

10:00 AM

CONT...


Claudia Acevedo

the costs of annulment to debtors and creditors; (9) how quickly creditors moved for annulment, or how quickly debtor moved to set aside the sale or violative conduct; (10) whether, after learning of the bankruptcy, creditors proceeded to take steps in continued violation of the stay, or whether they moved expeditiously to gain relief; (11) whether annulment of the stay will


Chapter 7

cause irreparable injury to the debtor; and (12) whether stay relief will promote judicial economy or other efficiencies. The Panel in Fjeldsted cautioned that the twelve factors are merely a framework for analysis and not a scorecard, and that in any given case, one factor may so outweigh the others as to be dispositive.


In re Estavan Capital LLC, 2015 WL 7758494 at *5 (B.A.P. 9th Cir. 2015) (citations and quotations omitted).


While Fjeldsted cautioned that the enumerated factors are not a scorecard, it is clear that the majority of the factors, including, in particular, Debtor’s lack of good faith, weigh in favor of annulling the stay. One factor that is not entirely clear is when, and by what method, Wells Fargo learned of the bankruptcy filing. According to Wells Fargo, it did not learn of the bankruptcy until eighteen days after dismissal of the bankruptcy (coincidentally, the day the case was dismissed) and Wells Fargo asserts that it learned of the bankruptcy from the third-party purchaser. On the other hand, Debtor has asserted that she faxed notice of the bankruptcy to Wells Fargo three minutes before the scheduled foreclosure sale. Finally, "Wells Fargo Home Mortgage" was listed on Debtor’s creditors matrix and received various notices in the case, while the third-party purchaser was not listed and does not appear to have received any direct notice of the bankruptcy.


Putting aside the issue whether Wells Fargo learned of the bankruptcy, at most, a few minutes before the scheduled foreclosure, the remainder of the factors strongly lean towards annulment of the stay. First and foremost, Debtor’s actions in receiving a fractionalized interest, recording the transfer, and faxing Wells Fargo minutes before the foreclosure sale were clearly "unreasonable, inequitable or prejudicial to the creditor." These actions indicate an intention to "hinder and delay" creditors, are

10:00 AM

CONT...


Claudia Acevedo


Chapter 7

indicative of bad faith, and, if allowed to stand, would cause prejudice to the bona fide purchaser. Furthermore, the instant bankruptcy case, as well as several previous bankruptcy cases affecting the property after a notice of default was first recorded (in 2009), was summarily dismissed for failure to comply with the Bankruptcy Code and Rules. Overall, this web of transfers and bankruptcy filings have helped to delay foreclosure on the subject property for nearly eight years. Weighing against these considerations is Debtor’s assertion that a fax was sent to Wells Fargo alerting them of the bankruptcy three minutes before the foreclosure sale. It is not clear that this fax was directly to an appropriate department or individual, and, even if it was, it is not clear that the fax was sent early enough for any appropriate action to be taken.

Moreover, the evidence presented by Debtor as to telephonic notice of the bankruptcy filing is lacking in detail and is not reliable. Therefore, after considering the Fjeldsted factors asserted above, the Court is inclined to ANNUL the automatic stay.


To the extent Movant requests further relief that is not retroactive in nature, the Court will DENY that relief, including in rem relief, because the case has already been dismissed. The Court does not have jurisdiction to entertain prospective requests for relief filed after the dismissal of the bankruptcy case.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Claudia Acevedo Represented By Richard McAndrew

Movant(s):

U.S. Bank National Association, as Represented By

Alexander K Lee

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-15077


Claudia Acevedo


Chapter 7


#11.00 CONT Motion For Sanctions for Violation of the Automatic Stay By GW San Diego Properties, LLC and Wells Fargo Bank, National Association


From: 8/23/17 EH     

Docket 15

Tentative Ruling: 8/23/17

PROCEDURAL BACKGROUND

On June 19, 2017, Claudia Acevedo ("Debtor") filed a Chapter 7 voluntary petition. On July 7, 2017, the case was dismissed for failure to file case commencement documents. On July 31, 2017, Debtor filed a motion for remedies for violation of stay by GW San Diego Properties, LLC ("GW"), and Wells Fargo Bank, National Association ("Wells Fargo"). On August 9, 2017, Wells Fargo filed its opposition.

FACTUAL BACKGROUND

The motion at issue relates to the foreclosure sale of certain property located at 16462 Ridge Field Drive, Riverside, CA 92503 (the "Property"). A brief history of the property is necessary to understand the respective rights in the Property.

On June 23, 2006, Carlos Vera ("Vera") obtained the property through a loan from

10:00 AM

CONT...

Claudia Acevedo

Chapter 7

Wells Fargo. On October 20, 2006, Vera executed a grant deed, conveying the Property to Jose Guerrero ("Guerrero"). The deed was recorded on May 25, 2007. A notice of default was issued on January 26, 2009, and recorded on January 29, 2009. During the first half of 2010, Guerrero filed three bankruptcies, all of which were summarily dismissed, and Vera filed one, in which Wells Fargo obtained relief from stay.


On May 23, 2012, Guerrero executed a grant deed, conveying the Property to himself and Jose Jimenez ("Jimenez") as joint tenants, one day before a scheduled foreclosure sale. Jimenez had, at the time, a pending Chapter 13 bankruptcy. On August 8, 2012, Guerrero executed another grant deed, conveying his interest to HACBED, Inc. ("HACBED"). The grant deed was recorded on January 19, 2013.


On October 16, 2016, Guerrero filed another bankruptcy, which was, again, summarily dismissed. A second foreclosure sale was later scheduled for June 19, 2017. Earlier, on May 14, 2017, HACBED executed a warranty deed, transferring a 10% interest in the Property to Debtor. The warranty deed was recorded on June 29, 2017. Less than three weeks later, Debtor filed the instant bankruptcy case the same day as the foreclosure, which was summarily dismissed. The bankruptcy case was filed a matter of minutes after the recording of the deed from HACBED and a matter of minutes before the scheduled foreclosure sale. Debtor faxed a notice of the bankruptcy filing to Wells Fargo three minutes before the scheduled foreclosure sale. Debtor also states that telephonic notice was provided to Wells Fargo prior to the sale, but a specific time is not provided.


After the foreclosure sale was held, on June 27, 2017, GW filed an unlawful detainer case in state court. Debtor requests the reconveyance of the property, dismissal of the unlawful detainer action, $10,000 in punitive damages, and $2,755 in actual damages.


DISCUSSION

10:00 AM

CONT...


Claudia Acevedo


Chapter 7

11 U.S.C. § 362(a)(3), (4) states


  1. Except as provided in subsection (b) of this section, a petition filed under section 301, 302, or 303 of this title, or an application filed under section 5(a)

    (3) of the Securities Investor Protection Act of 1970, operates as a stay, applicable to all entities, of –


    (3) any act to obtain possession of property of the estate or of property from the estate or to exercise control over property of the estate


    (5) any act to create, perfect, or enforce any lien against property of the estate


    Debtor argues that Wells Fargo and GW violated the automatic stay through holding a post-petition foreclosure sale, and, subsequently filing an unlawful detainer action, respectively. Wells Fargo raises the following four arguments in opposition to Debtor’s motion: (1) that Debtor did not have an interest in the Property; (2) there is cause for annulment of the automatic stay; (3) Wells Fargo’s actions were not willful; and (4) no damages were suffered.


    1. Property Interest


      The basis for Wells Fargo’s argument that Debtor did not have an interest in the Property is unclear. It appears to hinge on the following assertion, from page 7 of the opposition: "Vera transferred his entire interest to Guerrero, who in turn transferred his entire interest to himself and Jimenez as joint tenants. Therefore, Guerrero could not transfer the entire interest to HACBED without Jimenez also transferring his joint tenant interest." The grant deed transferring an interest in the Property to HACBED does not, however, purport to transfer the entire interest in the Property, but, instead, states that the grantor, Guerrero, is transferring the entirety of his interest. Even if Guerrero had attempted to also transfer the interest of Jimenez, that would not render the entire grant deed void, but would simply result in a finding that the attempt to transfer Jimenez’s interest was void.

      10:00 AM

      CONT...


      Claudia Acevedo


      Chapter 7


    2. Annulment of Automatic Stay


      11 U.S.C. § 362(d) permits a court to retroactively annul, modify, or condition the automatic stay. See, e.g., In re Schwartz, 954 F.2d 569, 572-73 (9th Cir. 1992). As Wells Fargo asserts, if a court retroactively annuls the automatic stay with respect to specific actions, then those actions would cease to be a violation of the automatic stay.


      Wells Fargo sets forth, in detail, its argument why cause exists for annulment of the automatic stay. An opposition to a motion is not, however, the appropriate place to request that relief. Because of due process concerns, the Court will continue Debtor’s motion for sanctions and equitable relief to allow Wells Fargo to file, and set for hearing, a motion to annul the stay.


    3. GW


    GW has not filed any opposition to the motion under consideration. Debtor contends that GW violated the automatic stay through the filing of an unlawful detainer action eight days after Debtor’s commencement of the instant bankruptcy proceeding. If the filing of the unlawful detainer action is, in fact, a violation of the automatic stay, and, therefore, void, the consequence would not be a reconveyance of the Property. To obtain a reconveyance of the Property, Debtor must establish that the foreclosure sale conducted by Wells Fargo was a violation of the automatic stay. Nevertheless, the remainder of Debtor’s requested remedies may be applicable if Debtor is successful in its motion with regard to GW, but unsuccessful in its motion with regard to Wells Fargo.


    As noted by Wells Fargo, however, § 362(k) imposes a requirement that a violation be willful in order for an aggrieved debtor to recover damages. 11 U.S.C. § 362(k)(1).

    Generally, the willfulness requires the presence of two factors: (1) the party knows of

    10:00 AM

    CONT...


    Claudia Acevedo


    Chapter 7

    the automatic stay; and (2) the actions taken in violation of the automatic were intentional. See, e.g., Eskanos & Adler, P.C. v. Leetien, 309 F.3d 1210, 1215 (9th Cir. 2002). Here, there is no evidence in the record that GW knew of the bankruptcy filing. Instead it appears that Debtor only notified Wells Fargo of the commencement of the bankruptcy. Therefore, Debtor has failed to provide evidence establishing that the requirements of § 362(k)(1) are satisfied.


    Debtor also requests that GW "be ordered to dismiss the unlawful detainer case." As noted by Debtor, an act that violates the automatic stay is void. See, e.g., In re Schwartz, 954 F.2d 569, 571 (9th Cir. 2002). "This rule applies to judicial

    proceedings." Leetien, 309 F.3d at 1215; see also In re Gruntz, 202 F.3d 1074, 1082 (9th Cir. 2000). Therefore, GW’s filing of the unlawful detainer action may be void, and the state court may have lacked jurisdiction over the unlawful detainer action. See In re Gruntz, 202 F.3d at 1083 ("[A] reverse Rooker-Feldman situation is presented when state courts decide to proceed in derogation of the stay, because it is the state court which is attempting impermissibly to modify the federal court’s injunction.). If the state court lacked jurisdiction to hear the unlawful detainer, then the unlawful detainer action must be dismissed.


    If Wells Fargo is successful, however, in annulling the stay, however, then the foreclosure sale of June 19, 2017, will be valid. If the foreclosure sale is valid, then it would appear that the automatic stay provisions cited by Debtor, § 363(a)(3) & (5), would not be applicable, since the Property, at the time of the filing of the unlawful detainer action, would not have been property of the debtor or property of the estate. Furthermore, § 362(a)(1) would be inapplicable, because the foreclosure sale having been held post-petition, GW’s unlawful detainer action is not an action that "could have been commenced before the commencement" of the bankruptcy case. Therefore, the validity of the unlawful detainer action filed by GW depends upon Wells Fargo’s success in obtaining annulment of the automatic stay.


    TENTATIVE RULING


    The Court is inclined to CONTINUE the matter for Wells Fargo to file a motion to

    10:00 AM

    CONT... Claudia Acevedo


    Chapter 7

    annul the automatic stay.


    APPERANCES REQUIRED.


    Party Information

    Debtor(s):

    Claudia Acevedo Represented By Richard McAndrew

    Movant(s):

    Claudia Acevedo Represented By Richard McAndrew

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:16-01225 Cambridge Medical Funding Group II, LLC v. Allied Injury Management,


    #12.00 CONT Status Conference Re: Complaint by Cambridge Medical Funding Group II, LLC against Allied Injury Management, Inc., John C. Larson. 02 - Other e.g. other actions that would have been brought in state court if unrelated to bankruptcy


    From: 11/1/16, 12/6/16, 1/31/17, 2/28/17, 3/28/17, 5/30/17


    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Defendant(s):

    John C. Larson Pro Se

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Plaintiff(s):

    Cambridge Medical Funding Group Represented By

    Kenneth Hennesay

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11


    #13.00 CONT U.S. Trustee Motion to dismiss or convert Chapter 11 Case From: 6/27/17, 7/11/17, 8/1/17, 8/22/17

    EH     


    Docket 266

    Tentative Ruling: 7/11/17

    BACKGROUND


    On May 11, 2016, Debtor filed a Chapter 11 voluntary petition. Debtor operated a medical account receivable collection service. On November 30, 2016, a Chapter 11 trustee was appointed.


    On June 2, 2017, UST filed a motion to dismiss the Chapter 11 case for failure to pay quarterly fees of either $9,750 or $6,825, which were delinquent as of May 1, 2017. On June 13, 2017, the Chapter 11 trustee filed opposition to the motion to dismiss.


    DISCUSSION



    11 U.S.C. § 1112(b) provides that a case may be dismissed or converted for cause. Section 1112(b)(4) enumerates certain examples of cause, including "failure to pay any fees or charges required under chapter 123 of title 28." 28 USC § 1930(a)(6) imposed the statutory fees for Chapter 11 cases. Therefore, cause exists to convert the

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    case when Chapter 11 quarterly fees are not paid.


    The Chapter 11 trustee states, however, that $6,000 of the past due fees were paid on June 12, 2017, and that the Chapter 11 trustee will pay the remaining balance.


    TENTATIVE RULING



    Chapter 11 trustee to inform the Court whether the Chapter 11 quarterly fees have been paid in full.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Movant(s):

    United States Trustee (RS) Represented By Michael J Bujold

    Abram Feuerstein esq Everett L Green Mohammad Tehrani

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11


    #14.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


    From: 6/7/16, 8/30/16, 9/14/16, 10/20/16, 10/25/16, 12/6/16, 1/10/17, 2/28/17, 3/28/17, 5/30/17


    EH     


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

    11:00 AM

    6:09-15570


    1st Centennial Bancorp


    Chapter 7


    #1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 315


    Tentative Ruling:

    08/30/2017

    The total statutory fees requested by the Trustee and Predecessor Trustee equals

    $391,169.82. However, based on the Court’s recalculation of amounts permitted to be paid based on amounts distributed, the cap of funds available for distribution to the Trustees is $390,985.32. The discrepancy is apparently created because, although the Summary of the Trustee Final Report indicates total receipts of $12,257,844.09, the Trustee’s computation of compensation indicates that total disbursements were

    $12,263,994.09. To address this, the Court has reduced the fee for each Trustee by the pro-rata percentage of the $184.50 difference. The Trustee expenses and Applications for compensation by the Trustee’s professionals are otherwise allowed and approved as follows:


    Trustee simons


    Fees $216,897.30


    Expenses $495

    Trustee cisneros


    Fees $174,088.02


    Expenses $387.64

    Shulman hodges llp


    Fees $4,665 ($124,737 already paid)


    Expenses $0

    11:00 AM

    CONT...


    1st Centennial Bancorp


    Chapter 7

    Parker Mills LLP


    Fees $17,950


    Expenses $156.32

    Hahn Fife & Company LLP Request


    Fees $34,481.50


    Expenses $628.80


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    1st Centennial Bancorp Represented By Mark C Schnitzer Robert S Cooper

    Trustee(s):

    Larry D Simons (TR) Represented By Leonard M Shulman William K Mills

    11:00 AM

    6:12-21177


    William G Decker


    Chapter 7


    #2.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 102


    Tentative Ruling:

    08/30/2017

    No opposition has been filed. Service was Proper.


    The application for compensation of the Trustee and his professionals has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, and the applications of the Trustee’s professionals, the following administrative claims will be allowed:


    TRUSTEE

    Fees $2,702.93

    Expenses $0


    COUNSEL FOR TRUSTEE Fees $17,839.97

    Expenses $935.38


    ACCOUNTANT

    Fees $1,305.03

    Expenses $19.26


    APPEARANCES WAIVED. The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.

    Party Information

    Debtor(s):

    William G Decker Represented By John M Boyko

    11:00 AM

    CONT...

    Trustee(s):


    William G Decker


    Chapter 7

    Howard B Grobstein (TR) Represented By Nina Z Javan

    Meghann A Triplett

    11:00 AM

    6:16-20421


    Blanca Alicia Alvillar-Mamlouk and Debbie Leon-Alvillar


    Chapter 7


    #3.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 35


    Tentative Ruling:

    08/30/2017

    No opposition has been filed. Service was Proper.


    The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


    Trustee Fees: $ 1,365.27


    APPEARANCES WAIVED. The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.

    Party Information

    Debtor(s):

    Blanca Alicia Alvillar-Mamlouk Represented By

    William Radcliffe

    Joint Debtor(s):

    Debbie Leon-Alvillar Represented By William Radcliffe

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:15-16613


    Kenneth Edward Peardon


    Chapter 7


    #4.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 91


    Tentative Ruling:

    08/30/2017

    No opposition has been filed. Service was Proper.


    The application for compensation of the Trustee and his professionals has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, and the applications of the Trustee’s professionals, the following administrative claims will be allowed:


    TRUSTEE

    Fees $6,000

    Expenses $153


    COUNSEL FOR TRUSTEE

    Fees $25,000

    Expenses $1,302.67


    ACCOUNTANT

    Fees $1,377

    Expenses $231.90


    APPEARANCES WAIVED. The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.

    Party Information

    Debtor(s):

    Kenneth Edward Peardon Represented By Javier H Castillo

    11:00 AM

    CONT...

    Trustee(s):


    Kenneth Edward Peardon


    Chapter 7

    Todd A. Frealy (TR) Represented By Lindsey L Smith

    Levene Neale Bender Yoo & Brill LLP Irving M Gross

    Anthony A Friedman

    11:00 AM

    6:16-14390


    Jina Soo Choi


    Chapter 7


    #5.00 CONT Motion of United States Trustee For An Order Disgorging Fees, Assessing Damages, And Imposing Fines And Against Bankruptcy Petition Preparer Sandra Cooper Pursuant to 11 U.S.C. § 110


    CASE DISMISSED 3/6/17


    From: 4/6/17, 4/26/17, 8/2/17 EH     

    Docket 70


    Tentative Ruling:

    08/30/2017

    On July 18, 2017, the UST filed a Supplemental Declaration of Hee Chang Choi. The Supplemental Declaration asserts unequivocally that it was Sandra Cooper’s idea to file the bankruptcy case, that the bankruptcy filing was made in connection with services paid by the Debtor and her husband to Ms. Cooper in exchange for loan modification services, and that Ms. Cooper filed the bankruptcy without the authorization of the Debtor and her husband.


    Ms. Cooper has failed to respond to the Supplemental Declaration. Based on the facts set forth in the Declarations of the Debtor and her husband, the Court finds that Ms. Cooper performed bankruptcy petition preparer services and is a BPP within the meaning of §110. Thus, for the reasons set forth in the Motion of the UST, the Court’s tentative ruling is that the Motion be granted and that Ms. Cooper be ordered to:

    1. Pay statutory damages of $2,000,

    2. Disgorge $2,000 paid to Ms. Cooper by the Debtor and her husband; and

    3. Pay fines directly to the UST in the sum of $21,000.


    APPEARANCES REQUIRED.

    11:00 AM

    CONT...


    Jina Soo Choi


    Chapter 7

    04/26/2017

    BACKGROUND

    On May 16, 2016 ("Petition Date"), Jina Soo Choi ("Debtor") filed her petition for chapter 13 relief. On August 4, 2016, the case was converted to a case under chapter 7. On January 6, 2017, the Debtor moved the Court for an order dismissing her case. The case was dismissed on March 6, 2017.


    On March 10, 2017, the Office of the United States Trustee ("UST") filed its Motion of United States Trustee For An Order Disgorging Fees, Assessing Damages, And Imposing Fines And Against Bankruptcy Petition Preparer Sandra Cooper Pursuant to 11 U.S.C. § 110 ("Motion"). The Motion was amended on March 29, 2017.


    On April 5, 2017, Sandra Cooper ("Cooper") filed her opposition to the Motion ("Opposition"). On April 19, 2017, the UST filed its reply to the Opposition ("Reply").


    DISCUSSION

    The Motion asserts that Cooper violated 11 U.S.C. § 110 by failing to disclose her identity as required by statute, by executing the Debtor’s signature, and by failing to furnish copies of the filed bankruptcy documents to the Debtor. Based thereon, the UST requests disgorgement of fees, statutory damages of $2,000 pursuant to § 110(i), and payment of fines to the UST in the total sum of $21,000 ($6,000 for individual violations in failing to disclose her identity as required under § 110(b)(1) and 110(c) (1), as tripled pursuant to §110(l)(1) for a total of $18,000, in addition to $3,000 for failing to furnish copies of the bankruptcy documents to the Debtor as required under

    §110(d)). (Note: the Reply indicates that the UST will not pursue an additional $3,000 in fines requested by the Motion for executing documents on behalf of the Debtor unless the Court determines that an evidentiary hearing is appropriate).


    By her Opposition, Cooper disputes that she is a bankruptcy petition preparer (a "BPP"). Cooper asserts that her assistance was limited to filing the bankruptcy petition ("walking in his paperwork") on behalf of Hee Chang Choi (the Debtor’s husband). (Opposition at ¶ 5). Cooper further asserts that she never met the Debtor and instead that she was asked to assist the Debtor’s husband with obtaining a loan modification (Id. at ¶¶2-3). Cooper disputes the allegation that she received any

    11:00 AM

    CONT...


    Jina Soo Choi


    Chapter 7

    money either from the Debtor or from the Debtor’s husband (Id. at ¶ F) and instead repeatedly asserts that she was only assisting the Debtor’s husband on the request of an unidentified third party who had been helping the Debtor’s husband with a "Free and Clear" program. (Cooper Declaration).

    In In re Reynoso, the Ninth Circuit provided examples of cases in which a party has been properly deemed a bankruptcy petition preparer. As the Ninth Circuit explained,


    It goes without saying that the customer must provide data to the preparer, and the customer's role in printing or otherwise reproducing the forms before filing does not alter the role of the preparer.

    Moreover, § 110 does not require that bankruptcy petition preparers have in-person interactions with their customers. Cf. Ferm v. U.S. Trustee (In re Crowe ), 243 B.R. 43, 49-50 (9th Cir. BAP 2000) (holding that the author of an instructional book on bankruptcy petitions who guaranteed buyers of the book that he would complete their forms for free if they were unable to do so themselves was, in fact, presenting himself as a bankruptcy petition preparer as defined by

    § 110(a)(1)), aff'd, 246 F.3d 673 (9th Cir.2000) (unpublished table decision); In re Doser, 281 B.R. 292, 303-04 (Bankr.D.Idaho 2002) (reasoning that a franchisor who receives information that was solicited in a face-to-face interaction between the franchisee and the customer and uses that information to prepare bankruptcy documents, but never meets with the customer directly, is a bankruptcy petition preparer), aff'd, 412 F.3d 1056.


    In re Reynoso, 477 F.3d 1117, 1123–24 (9th Cir. 2007).


    The Cooper Opposition and supporting declaration are vague as to the details of how or why Cooper was engaged to work with the Debtor’s husband. Cooper repeatedly makes reference to a third party that was a point of contact between the Debtor’s husband and her. However, this third party is never identified. Additionally, Cooper indicates she was only helping the alleged third party but disputes that she ever received money in connection with her assistance and disputes that she did anything other than "walk in" the petition documents to the Court. Cooper’s assertions, however, are not credible. There is no indication of the nature of Cooper’s

    11:00 AM

    CONT...


    Jina Soo Choi


    Chapter 7

    relationship with the alleged third party and no detail as to why she would assist the Debtor’s husband or the alleged third party agent without any compensation. The Choi Declaration provided by the UST makes reference to a third party who the Debtor asserted was a patient of the Debtor’s husband. The Debtor’s declaration asserts that the patient referred her husband to Cooper for the purpose of negotiating a loan modification. (Mot. at Exh. 1, Choi Decl. ¶7). Cooper correctly points out that the information regarding the third party/patient is hearsay. However, the remainder of the Choi declaration unequivocally identifies Cooper, and only Cooper, as the point of contact for all communications regarding the filing of the bankruptcy for the Debtor. (Id. at ¶¶8-19).


    As to the remaining allegations of the Motion, Cooper by her Opposition has specifically denied all of the allegations of the Motion, including that she executed the petition documents for the Debtor. In an effort to controvert the allegation that she did not disclose her identity, Cooper notes that she was asked for a copy of her driver’s license when filing the petition and provided it. Cooper’s willingness to provide her Driver’s license to the clerk when filing the petition, however, does not overcome her failure to provide specific identifying information on the petition itself as required pursuant to § 110, such as an address and social security number. Thus, assuming the Court finds that Cooper is a BPP within the meaning of the statute, the Court is inclined to GRANT the Motion pursuant to the reduced figure requested by the UST in its Reply.


    TENTATIVE RULING

    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Jina Soo Choi Represented By

    Nicholas S Nassif

    Movant(s):

    United States Trustee (RS) Represented By Mohammad Tehrani Everett L Green

    11:00 AM

    CONT...

    Trustee(s):


    Jina Soo Choi


    Chapter 7

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:14-17350


    Dean L. Springer, Sr. and Tami Jo Springer


    Chapter 7


    #6.00 Motion to Quash and Motion for Protective Order EH     

    Docket 148

    *** VACATED *** REASON: CONTINUED TO 9/20/17 AT 11:00 AM

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Dean L. Springer Sr. Pro Se

    Joint Debtor(s):

    Tami Jo Springer Pro Se

    Movant(s):

    Hilder & Associates Represented By

    Lei Lei Wang Ekvall

    Trustee(s):

    Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

    D Edward Hays

    11:00 AM

    6:17-11670


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7


    #7.00 Motion For Order: (1) Approving Compromise Under Rule 9019 Between (i) the Bankruptcy Estate, (ii) the Debtors, and (iii) Martha E. Guerrero and Eduardo E Guerrero, and (2) Granting Related Relief to Implement the Settlement, Including the Sale of Real Property of the Estate


    EH     


    Docket 56

    Tentative Ruling:


    08/30/2017


    BACKGROUND


    On March 6, 2017, Armando Morales and Alicia Maldonado Jimenez (collectively, the "Debtors") filed their petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtors’ estate is their ownership interest in real property located at 9288 Martha Way, Riverside, CA 92503 (the "Property"). Prepetition, the Property was the subject of a lawsuit (the "State Court Action") commenced by Martha and Eduardo Guerrero (the "Guerreros"). The State Court Action concerns a disputed contract for the sale of the Property. The Guerreros filed for relief from the automatic stay to pursue the State Court Action where they have obtained entry of defaults against the Debtors. The Debtors opposed the Guerreros’ Motion for Relief from Stay, which the Trustee joined. In his Joinder, the Trustee asserted that he had reached an agreement with the Debtors to sell the Property in exchange for a carve-out to the Estate from the Debtors’ Homestead Exemption (in exchange for a waiver from the Trustee of the requirement that the Debtors reinvest homestead proceeds). The hearing on the Motion for Relief from Stay is currently set for October 24, 2017, at 11:00 a.m.


    Now, the Debtors, the Guerreros, and the Trustee seek to resolve their disputes by way of settlement. On August 9, 2017, the Trustee filed his Motion to Approve Compromise under Rule 9019 (the "Motion"). Service was proper and no opposition has been filed.

    11:00 AM

    CONT...


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7


    DISCUSSION


    APPROVAL OF COMPROMISE PURSUANT TO RULE 9019


    Rule 9019(a) authorizes the bankruptcy court to approve a compromise or settlement on the trustee's motion and after notice and a hearing. The bankruptcy court must consider all "factors relevant to a full and fair assessment of the wisdom of the proposed compromise." Protective Comm. for Indep. Stockholders of TMT Trailer Ferry, Inc. v. Anderson, 390 U.S. 414, 424, 88 S. Ct. 1157, 20 L. Ed. 2d 1 (1968). In

    other words, the bankruptcy court must find that the settlement is "fair and equitable" in order to approve it. Martin v. Kane (In re A & C Props.), 784 F.2d 1377, 1381 (9th Cir. 1986).


    In conducting this inquiry, the bankruptcy court must consider the following

    factors:


    Id.


    1. the probability of success in the litigation; (b) the difficulties, if any, to be encountered in the matter of collection; (c) the complexity of the litigation involved, and the expense, inconvenience and delay necessarily attending it; and (d) the paramount interest of the creditors and a proper deference to their reasonable views in the premises.


      The bankruptcy court enjoys broad discretion in approving a compromise

      because it "is uniquely situated to consider the equities and reasonableness [of it] . . .

      ." United States v. Alaska Nat'l Bank (In re Walsh Construction, Inc.), 669 F.2d 1325, 1328 (9th Cir. 1982). As stated in A & C Props.:


      The purpose of a compromise agreement is to allow the trustee and the creditors to avoid the expenses and burdens associated with litigating sharply contested and dubious claims. The law favors compromise and not litigation for its own sake, and as long as the bankruptcy court amply considered the various factors that determined the reasonableness of the compromise, the court's decision must be

      11:00 AM

      CONT...


      AMANDO MORALES and ALICIA MALDONADO

      affirmed.


      Chapter 7


      Id. (citations omitted).


      On the other hand, even though the bankruptcy court has wide latitude in approving compromises, its discretion is not completely unfettered. See Woodson v. Fireman's Fund Ins. Co. (In re Woodson), 839 F.2d 610, 620 (9th Cir. 1988). The trustee bears the burden of proving to the bankruptcy court that the settlement is fair and equitable and should be approved. In re A&C Props., 784 F.2d at 1382.


      1. Sufficiency of Evidence

    The Court shall address the evidence in support of each of the A & C Props. factors.


    1. The Probability of Success in the Underlying Litigation


      At the hearing on the Motion for Relief from Stay on May 30, 2017, the Court and the parties discussed the Debtors’ arguments that the Guerreros’ purchase and sale agreement for the Property may be an executory contract capable of rejection in the bankruptcy. The Court indicated that additional facts were needed to make a determination as to whether the purchase and sale agreement met the Ninth Circuit requirements for an executory contract. The need for additional evidence and argument, and the uncertainty surrounding the arguments as to the Motion for Relief from Stay support the Trustee’s request for approval of settlement of the issues between the Estate and the Guerreros. Additionally, as indicated by the Trustee, absent settlement there is a possibility of extended litigation regarding the amount of the Debtors’ homestead exemption.


    2. Difficulty of Collection


      The Trustee indicates that the risk that the Debtors may spend the exempt funds may hamper collection efforts. The Court is not persuaded that the Trustee could not obtain a legal mechanism to prevent such expenditure such that collection would be difficult. This factor weighs against settlement.

      11:00 AM

      CONT...


      AMANDO MORALES and ALICIA MALDONADO


      Chapter 7



    3. Complexity, Cost, Inconvenience and Delay of Litigation


      Although the issues involved in the litigation do not appear overly complex, the Court acknowledges that the amounts involved and the potential net benefit to the Estate from the settlement outweighs the potential benefits of engaging in costly litigation over a relatively small amount of funds for the Estate. This factor weighs heavily in favor of settlement.


    4. Interest of Creditors

      The proposed settlement is estimated by the Trustee to yield approximately

      $35,000 in funds available for the Estate. The Property represents the only asset of the Estate likely to yield any distribution in this case. Given the anticipated costs of continued litigation, the Trustee’s agreement with the Debtors for 50% of the net proceeds from the sale of the Property is reasonable and in the best interests of creditors.


    5. Sale of the Property

    The trustee, after notice and a hearing, may sell property of the estate. 11

    U.S.C. § 363(b)(1); see also Commodity Futures Trading Comm’n v. Weintraub, 471

    U.S. 343, 352 (1985). The sale must be in the best interests of the estate and the price must be fair and reasonable. In re Canyon Partnership, 55 B.R. 520 (Bankr. S.D. Cal. 1985); see also In re Wilde Horse Enterprises, Inc., 136 B.R. 830, 841 (Bankr. C.D. Cal. 1991)(sale must have fair/reasonable price, accurate/reasonable notice to creditors and sale made in good faith). The trustee must articulate some "business justification" for selling estate property out of the "ordinary course of business" before the court may approve the transaction. In re Lionel Corp., 722 F.2d 1063, 1071 (2d Cir. 1983); In re Ernst Home Ctr., Inc., 209 B.R. 974, 979 (Bankr. W.D. Wash. 1997).


    The Trustee’s proposed justification for the sale of the Property is that the Property and net proceeds from a sale represents likely the only source of funds for distribution to creditors. Based on the Trustee’s representations, a sale of the Property

    11:00 AM

    CONT...


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7

    is justified.


    1. Bidding Procedures


      Generally, bidding procedures must be untainted by self-dealing, encourage bidding and be fair/reasonable/serve the best interests of the estate. See In re Crown Corp., 679 F.2d 774 (9th Cir. 1982).


      Here, as part of his compromise motion with the Guerreros, the Trustee contemplates a sale not subject to overbidding. Given that the Court has found the resolution of the legal issues between the Guerreros and the Estate is warranted under Rule 9019, the Court finds that the sale to the Guerreros, not subject to overbidding, is in the best interests of the estate under the specific circumstances of this case.


    2. Sale Made in Good Faith


    The proposed sale has been brought in good faith and has been negotiated on an "arms- length" basis. The court, in Wilde Horse Enterprises, set forth the factors in considering whether a transaction is in good faith. The court stated:


    ‘Good faith’ encompasses fair value, and further speaks to the integrity of the transaction. Typical ‘bad faith’ or misconduct, would include collusion between the seller and buyer, or any attempt to take unfair advantage of other potential purchasers. And, with respect to making such determinations, the

    court and creditors must be provided with sufficient information to allow them to take a position on the proposed sale.


    Id. at 842 (citations omitted).


    The Court finds that the sale encompasses fair value based on the added risk of litigation which is likely to diminish the value of net proceeds absent a sale to the

    11:00 AM

    CONT...


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7

    Guerreros as proposed by the Trustee.


    TENTATIVE RULING

    Based on the foregoing, the Trustee has demonstrated that the settlement is fair and equitable and the Motion is GRANTED and the settlement is APPROVED as follows:

    1. Approving the Agreement attached as Exhibit 1 to the Motion;

    2. Authorizing sale of the Property to the Guerreros pursuant to the terms and conditions of the Agreement;

    3. Authorizing the Trustee to execute any and all necessary documents to carry out the provisions contemplated in the Agreement as set forth in ¶4 of the prayer for relief; and

    4. Authorizing waiver of the 6004(h) stay of the sale to the Guerreros.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    AMANDO MORALES Represented By William D Gurney

    Joint Debtor(s):

    ALICIA MALDONADO JIMENEZ Represented By

    William D Gurney

    Movant(s):

    Charles W Daff (TR) Represented By Brandon J Iskander Lynda T Bui

    Trustee(s):

    Charles W Daff (TR) Represented By Brandon J Iskander Lynda T Bui

    11:00 AM

    CONT...


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7

    11:00 AM

    6:17-15478


    Denise Lynn Valeski


    Chapter 7


    #8.00 Motion to Reconsider Dismissal EH     

    Docket 17


    Tentative Ruling: 08/30/2017 BACKGROUND

    On June 29, 2017, Denise Valeski ("Debtor") filed her petition for chapter 7 relief. On June 30, 2017, the Debtor was issued a Notice of Dismissal if Required Documents are Not Filed (Docket No. 5) for failure to provide a master mailing list of creditors. The Debtor was given 72 hours to cure the deficiency. On July 5, 2017, the Debtor’s case was dismissed for failure to file the require document.


    On July 21, 2017, the Debtor filed a Motion to Reconsider the Dismissal ("Motion"). The Motion is unopposed.


    DISCUSSION

    FRBP 9024 (incorporating FRCP 60), permits the filing of a motion for reconsideration.


    In support of the Motion, the Debtor has provided a declaration of Gordon Dayton, the Debtor’s counsel, acknowledging the failure to file the Creditor Matrix and indicating that the failure to cure the deficiency prior to the dismissal was owing to the issuance of the Notice on Friday, June 30, 2017, preceding the July 4th holiday.


    Here, the Court finds that the failure to file the Creditor Matrix is excusable under the circumstances.

    11:00 AM

    CONT...


    Denise Lynn Valeski


    Chapter 7


    TENTATIVE RULING

    The Court’s tentative ruling is to GRANT the Motion conditioned upon the Debtor’s filing of the Creditor Matrix prior to lodging of the order vacating the order of dismissal.


    APPEARANCES WAIVED. Movant to file the Creditor Matrix and lodge an order within 7 days.


    Party Information

    Debtor(s):

    Denise Lynn Valeski Represented By Gordon L Dayton

    Movant(s):

    Denise Lynn Valeski Represented By Gordon L Dayton Gordon L Dayton

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:14-17899


    Gregory William Hewitt


    Chapter 7

    Adv#: 6:16-01235 Grobstein v. Hewitt


    #9.00 CONT Status Conference RE: Adversary 6:16-AP-01235-MH Complaint by Howard B. Grobstein against Pamela Hewitt. Complaint: For Declaratory Relief; For Authority to Sell Real Property in Which Non-Debtor Asserts an Interest;

    For an Accounting; For Turnover of Property of the Estate; and, To Avoid and Recover Fraudulent Transfers Nature of Suit: (91 (Declaratory judgment, (Approval of sale of property of estate and of a co-owner - 363(h) (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy (11 (Recovery of money/property - 542 turnover of property


    From: 12/7/16, 5/31/17 EH     

    Docket 1

    *** VACATED *** REASON: ADVERSARY DISMISSED 6/19/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Gregory William Hewitt Represented By Annie Verdries Lovee D Sarenas

    Defendant(s):

    Pamela Hewitt Represented By Annie Verdries

    Plaintiff(s):

    Howard B. Grobstein Represented By Michael W Davis Nina Z Javan

    2:00 PM

    CONT...

    Trustee(s):


    Gregory William Hewitt


    Chapter 7

    Howard B Grobstein (TR) Represented By Michael W Davis David Seror Reed Bernet Nina Z Javan

    2:00 PM

    6:14-16872


    William Redfield Barlow, III


    Chapter 7

    Adv#: 6:17-01021 Whitmore v. E*Trade Securities, LLC et al


    #10.00 CONT Status Conference Re: Complaint by Robert Whitmore against E*Trade Securities, LLC. (Charge To Estate - $350.00). Complaint for Turnover of Property of the Bankruptcy Estate (Attachments: # 1 Adversary Proceeding Cover Sheet # 2 Summons and Notice of Status Conference) Nature of Suit: 11- Recovery of money/property - 542 turnover of property


    From: 4/5/17, 6/7/17 EH     

    Docket 1

    *** VACATED *** REASON: CASE DISMISSED 8/25/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    William Redfield Barlow III Represented By Michael E Clark Heather J Canning

    Defendant(s):

    E*Trade Financial Corporation Pro Se

    E*Trade Securities, LLC Pro Se

    Joint Debtor(s):

    Lindsay Marie Barlow Represented By Michael E Clark Heather J Canning

    Plaintiff(s):

    Robert Whitmore Represented By Julie Philippi

    2:00 PM

    CONT...

    Trustee(s):


    William Redfield Barlow, III


    Chapter 7

    Robert Whitmore (TR) Represented By Julie Philippi Todd L Turoci

    2:00 PM

    6:14-12990


    Garrick Craig Smedman


    Chapter 7

    Adv#: 6:17-01121 Smedman et al v. STATE BOARD OF EQUALIZATION


    #11.00 Status Conference RE: [1] Adversary case 6:17-ap-01121. Complaint by Craig Smedman against STATE BOARD OF EQUALIZATION. (Fee Not Required

    $350.00). Joint Plaintiff Veronica Lee Wilkins Nature of Suit: (91 (Declaratory judgment)),(72 (Injunctive relief - other))


    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Garrick Craig Smedman Represented By Neil C Evans

    Defendant(s):

    STATE BOARD OF Pro Se

    Joint Debtor(s):

    Veronica Lee Wilkins Represented By Neil C Evans

    Plaintiff(s):

    Veronica Lee Wilkins Pro Se

    Craig Smedman Represented By Neil C Evans

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    2:00 PM

    6:14-14377


    Hilary D Hill


    Chapter 7

    Adv#: 6:15-01206 Speier v. Simmons et al


    #12.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01206. Complaint by Steven M Speier against Angela Simmons, David Schanhals, Hilary D Hill


    From: 9/23/15, 2/10/16, 5/25/16, 9/28/16, 11/16/16, 1/11/17, 3/29/17, 6/28/17


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 9/27/17 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Hilary D Hill Represented By

    Matthew D Resnik

    Defendant(s):

    Hilary D Hill Pro Se

    David Schanhals Pro Se

    Angela Simmons Pro Se

    Plaintiff(s):

    Steven M Speier Represented By Robert P Goe

    Trustee(s):

    Steven M Speier (TR) Represented By Robert P Goe

    Elizabeth A LaRocque

    2:00 PM

    6:16-19799


    Jaison Vally Surace


    Chapter 7

    Adv#: 6:17-01006 Pringle v. Qadir et al


    #13.00 CONT Status Conference RE: Complaint by John P. Pringle against Walie A. Qadir, Marym Qadir, Najlla Qadir. (Charge To Estate). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 3/8/17, 6/28/17 EH     

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 11/1/17 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jaison Vally Surace Represented By Batkhand Zoljargal

    Defendant(s):

    Najlla Qadir Represented By

    Batkhand Zoljargal

    Marym Qadir Represented By

    Batkhand Zoljargal

    Walie A. Qadir Represented By Batkhand Zoljargal

    Plaintiff(s):

    John P. Pringle Represented By Carmela Pagay Todd A Frealy

    2:00 PM

    CONT...

    Trustee(s):


    Jaison Vally Surace


    Chapter 7

    John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

    2:00 PM

    6:13-27611


    Douglas Jay Roger


    Chapter 7

    Adv#: 6:16-01199 Revere Financial Corporation v. Bank of Southern California, N.A.


    #14.00 Motion to Dismiss Third Amended Complaint EH     

    Docket 61


    Tentative Ruling:

    08/30/2017

    BACKGROUND

    On July 29, 2016, Revere Financial Corporation ("RFC" or "Revere"), acting as Liquidating Trustee for the bankruptcy estate of Douglas J. Roger ("Debtor"), filed a complaint for avoidance and recovery of certain transfers made to Bank of Southern California, N.A. ("Defendant" or "BSC"), prepetition. On September 7, 2016, in response to a Motion to Dismiss filed by Defendant, RFC indicated its intent to exercise its right under FRCP 15 to file an amended complaint rather than file opposition to the Defendant’s motion.


    On September 21, 2016, RFC filed its First Amended Complaint (the "FAC"), alleging the following claims as to Defendant: (1) Intentional Fraudulent Transfer (Count One – Receiver Order); (2) Intentional Fraudulent Transfer (Count Two – Statutory); (3) Preferential Transfer; (4) Unjust Enrichment; and (5) Money Had and Received. At issue is a single August 28, 2013, transfer from OIC Medical Corporation ("OIC") to Defendant of $408,947 (the "Transfer"). On December 13, 2016, the Court dismissed the FAC with leave to amend. On February 1, 2017, RFC filed its Second Amended Complaint (the "SAC"). On April 7, 2017, the Court granted BSC’s Motion to Dismiss the SAC as to all causes of action, with leave to amend as to the First, Second, and Third Causes of Action, and without leave to amend as to the Fourth and Fifth Causes of Action. On July 5, 2017, Revere filed its Third Amended Complaint (the "TAC"). The TAC is again based on the premise that OIC - the Debtor's wholly-owned and controlled medical corporation, held the Transfer solely for the Debtor's benefit or was a mere conduit for the Debtor’s attempt to shield the Transfer from the receivership order entered in state court as to Dr.

    Roger’s assets.

    2:00 PM

    CONT...


    Douglas Jay Roger


    Chapter 7


    On August 4, 2017, BSC filed its Motion to Dismiss the TAC ("Motion").

    RFC filed opposition on August 16, 2017 ("Opposition") and a reply to the opposition was filed by BSC on August 23, 2017 ("Reply").


    DISCUSSION


    Civil Rule 12(b)(6) standards

    Under Civil Rule 12(b)(6), made applicable in adversary proceedings through Rule 7012, a bankruptcy court may dismiss a complaint if it fails to "state a claim upon which relief can be granted." In reviewing a Civil Rule 12(b)(6) motion, the trial court must accept as true all facts alleged in the complaint and draw all reasonable inferences in favor of the plaintiff. Navarro v. Block, 250 F.3d 729, 732 (9th Cir.

    2001). However, the trial court need not accept as true conclusory allegations in a complaint or legal characterizations cast in the form of factual allegations. Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555–56, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007);

    Hartman v. Gilead Scis., Inc. (In re Gilead Scis. Sec. Litig.), 536 F.3d 1049, 1055 (9th Cir. 2008).


    To avoid dismissal under Civil Rule 12(b)(6), a plaintiff must aver in the complaint "sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’" Ashcroft v. Iqbal, 556 U.S. 662, 678, 129 S.Ct. 1937, 173

    L.Ed.2d 868 (2009) (quoting Twombly, 550 U.S. at 570, 127 S.Ct. 1955). It is axiomatic that a claim cannot be plausible when it has no legal basis. A dismissal under Civil Rule 12(b)(6) may be based either on the lack of a cognizable legal theory or on the absence of sufficient facts alleged under a cognizable legal theory. Johnson

    1. Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir.2008).


      Transfer of an Interest in the Debtor’s Property and Liability

      The Court, in its tentative rulings on BSC’s prior Motions to Dismiss, found that RFC could not prevail on its First through Fifth Claims for Relief because it had not alleged sufficient facts to set forth plausible claims where the funds at issue in the Transfer were transferred to BSC by OIC, not by the Debtor. In its prior analysis, the Court agreed with BSC that because OIC is a distinct legal entity from the Debtor, absent facts indicating that OIC did not have legal dominion over the funds at issue, RFC could not prevail in its claims. Exhibit 1 to the Motion is a redline version of the

      2:00 PM

      CONT...


      Douglas Jay Roger


      Chapter 7

      TAC which sets forth the allegations added to the SAC by RFC in an attempt to address the Court’s concerns.


      The Ninth Circuit has adopted the more restrictive dominion test and not the "more lenient" control test regarding the theory of whether an entity is a "mere conduit":


      Under the control test, an examining court must evaluate a transaction in its entirety and make a "logical and equitable" determination as to whether "the banks actually controlled the funds or merely served as conduits, holding money that was in fact controlled by either the transferor or the real transferee." Therefore, while similar, "[t]he dominion test focuses on whether the recipient of funds has legal title to them and the ability to use them as he sees fit. The control test takes a more gestalt view of the entire transaction to determine who, in reality, controlled the funds in question."


      Id. Here, the Court agrees that many of RFC’s additions to the TAC are conclusory and are thus not helpful. However, RFC has made some specific allegations, which if true, may support a theory that OIC did not have "dominion" over the funds deposited by Roger/Ebarb because it would not have had the ability to use the funds in any way it wanted. Specifically, the TAC now includes allegations that:


      1. Roger instructed OIC that OIC could not use the money that comprised the Roger Conduit Transfers for any corporate purpose, but only for Roger’s personal purposes as and when Roger would instruct OIC (TAC at ¶28.r);

      2. Roger instructed OIC that OIC could not use the money that comprised the OIC/BSC Transfer for any corporate purpose, but only for Roger’s personal purposes as [sic] and when Roger would instruct OIC (Id. at ¶28.t); and

      3. Roger instructed OIC, as Roger’s agent/depository, to use the money that comprised the OIC/BSC Transfer, which came from the Roger Conduit Transfers to pay Roger’s alleged personal debt to BSC.


    Although the Court questions whether RFC has information to support these allegations, the Court recognizes that the credibility of RFC’s amendments is not at issue on a motion to dismiss. Instead, based on the allegations added in the TAC, it

    2:00 PM

    CONT...


    Douglas Jay Roger


    Chapter 7

    appears at least plausible that OIC could not exercise dominion over the funds at issue because it had received specific instructions on how to and how not to dispose of the funds.


    However, even assuming the Court finds that the TAC alleges facts to support the "mere conduit" theory, Martinez v. Hutton (In re Harwell), 628 F.3d 1312, 1323 (11th Cir. 2010) cited by BSC, undercuts the legal theory that OIC is a "mere conduit" and not a transferee under § 550. Specifically, Harwell describes the "mere conduit" theory as an exception to the statutory language of § 550 and indicates that "the conduit rule presumes that the facilitator of funds acts without bad faith, and is simply an innocent participant to the underlying fraud." Id. The Harwell Court goes on to hold that a party with "intimate and thorough knowledge of the transactions and their desired effect" cannot be classified as a mere conduit. Id.


    On this point, the allegations of the TAC actually contradict the claim that OIC is a mere conduit because in Section E, ¶28 of the TAC, RFC asserts that:

    These facts indicate that OIC could not have been an innocent participant to the underlying fraud and that instead based on the allegations of the TAC it is not plausible that OIC was a mere conduit, because it had intimate and thorough knowledge of the transactions and their desired effect. (TAC, Section E, ¶28).


    The Opposition fails to address or distinguish the Harwell case, or any of the other cases cited by BSC in its Motion/Reply regarding the requirement that OIC act in good faith to qualify as a "mere conduit". Based on the foregoing, the Court is inclined to GRANT the Motion because RFC has again failed to set forth a plausible claim that property of the Debtor was transferred to BSC where the Transfer was made by the distinct legal entity, OIC.


    TENTATIVE RULING

    2:00 PM

    CONT...


    Douglas Jay Roger


    Chapter 7

    Based on the foregoing, the Court is inclined to GRANT the Motion and DISMISS the TAC in its entirety. Additionally, RFC has amended the complaint three times since the filing of the initial complaint by the Trustee on July 29, 2016.


    RFC has now had numerous opportunities to advance a plausible legal theory on which to pursue the Transfer made to BSC and has failed to cure the issues which have been repeatedly addressed by this Court. The Court finds that amendment would be futile at this juncture and that further amendments would inequitably prejudice BSC, and as such, the Court is inclined to dismiss without leave to amend.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw

    Defendant(s):

    Bank of Southern California, N.A. Represented By

    Kathryn M.S. Catherwood

    Movant(s):

    Bank of Southern California, N.A. Represented By

    Kathryn M.S. Catherwood Kathryn M.S. Catherwood Kathryn M.S. Catherwood Kathryn M.S. Catherwood

    Plaintiff(s):

    Revere Financial Corporation Represented By Franklin R Fraley Jr

    Trustee(s):

    Helen R. Frazer (TR) Represented By

    2:00 PM

    CONT...


    Douglas Jay Roger


    Laurel R Zaeske Arjun Sivakumar Carmela Pagay Franklin R Fraley Jr


    Chapter 7

    2:00 PM

    6:13-29922


    Nancy Ann Howell


    Chapter 7

    Adv#: 6:14-01070 Law Office of Andrew S. Bisom et al v. Howell


    #15.00 OSC Re: Why Plaintiff should Not be Sanctioned for Failure to Appear at Status Conference


    EH     


    Docket 168


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Nancy Ann Howell Pro Se

    Defendant(s):

    Nancy Ann Howell Pro Se

    Plaintiff(s):

    Eisenberg Law Firm, APC Represented By Andrew S Bisom

    Law Office of Andrew S. Bisom Represented By

    Andrew S Bisom

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:17-10032


    Richard Earl Davis, Jr


    Chapter 7

    Adv#: 6:17-01066 Gumbs et al v. Davis, Jr et al


    #16.00 Motion for Default Judgment EH     

    Docket 5

    Tentative Ruling:

    08/30/2017


    TENTATIVE RULING


    Plaintiff seeks default judgment be entered against Defendant Richard Earl Davis, Jr. (the "Debtor"). Service of the Motion AND of the Summons and Complaint were all effectuated on the Debtor at "2280 Market Street #220 in Riverside, CA". However, the Debtor’s bankruptcy petition indicates his place of residence as "9325 Sunridge Drive in Riverside, CA 92508".


    The Court’s tentative ruling is to DENY the Motion without prejudice. Movant to lodge an order denying the motion and requesting that the Court issue an alias summons for Movant to serve the summons and complaint at the Debtor’s residence as indicated on the bankruptcy petition. Deadlines shall be reset accordingly.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Richard Earl Davis Jr Represented By Todd L Turoci

    2:00 PM

    CONT...


    Richard Earl Davis, Jr


    Chapter 7

    Defendant(s):

    Two6 Sports Management Pro Se

    Richard Earl Davis Jr Pro Se

    Movant(s):

    Angelo M Gumbs Represented By Alexander B Boris

    Plaintiff(s):

    Kandis Gumbs Represented By Alexander B Boris

    Angelo M Gumbs Represented By Alexander B Boris

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:17-10032


    Richard Earl Davis, Jr


    Chapter 7

    Adv#: 6:17-01066 Gumbs et al v. Davis, Jr et al


    #17.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01066. Complaint by Angelo M Gumbs , Kandis Gumbs against Richard Earl Davis Jr, Two6 Sports Management . false pretenses, false representation, actual fraud))


    From: 6/7/17 EH           

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Richard Earl Davis Jr Represented By Todd L Turoci

    Defendant(s):

    Two6 Sports Management Pro Se

    Richard Earl Davis Jr Pro Se

    Plaintiff(s):

    Kandis Gumbs Represented By Alexander B Boris

    Angelo M Gumbs Represented By Alexander B Boris

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:17-10273


    Ever Ramirez Barreto


    Chapter 7

    Adv#: 6:17-01072 Grobstein, Chapter 7 Trustee v. Barreto Tapia et al


    #18.00 Motion for Default Judgment EH     

    Docket 15

    Tentative Ruling:


    08/30/2017


    BACKGROUND


    On January 12, 2017 ("Petition Date"), Ever Ramirez Barreto ("Debtor") filed his petition for chapter 7 relief. Howard Grobstein is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtor’s bankruptcy estate is certain real property located at 5592 Ivanhoe Avenue in Riverside, CA (the "Property"). On April 6, 2017, the Trustee filed his Complaint for avoidance of transfer of the Property against Magdalena and Iban Barreto (collectively, "Defendants") pursuant to § 548(a) (1)(A) for actual fraud, and pursuant to § 548(a)(1)(B) as constructive fraud, for recovery of the same pursuant to § 550, and for turnover of the Property pursuant to § 542(a) (the "Complaint"). The Court’s Docket reflects that the summons and Complaint were executed on April 7, 2017. Service appears proper. An answer by the Defendants was due on or before May 8, 2017. No answer was filed. The Clerk entered default against both Defendants on May 15, 2017.


    On August 8, 2017, the Trustee filed his Motion for Default Judgment ("Motion") and Request for Judicial Notice. The Motion is unopposed.


    DISCUSSION


    1. Entry of Default


      Federal Rule of Civil Procedure 55 states that "[w]hen a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend as

      2:00 PM

      CONT...


      Ever Ramirez Barreto


      Chapter 7

      provided by these rules and that fact is made to appear by affidavit or otherwise, the clerk shall enter the party’s default." Fed. R. Civ. P. 55(a). Per LBR 7055-1(b)(1), a motion for entry of default judgment shall contain the following:


      1. When and against what party default was entered


        By her Motion, Plaintiff has also requested entry of default against the Debtor.

      2. Whether defaulting party is an infant or incompetent person – (N/A)


      3. Whether the defaulting party is currently on active duty – (N/A)


      4. Whether notice has been served on defaulting party, if required by FRCP 55(b)(2)


    2. Admissions


      Pursuant to FRBP 7008(b)(6), failure to deny an allegation of the Complaint where a responsive pleading is required constitutes an admission of the allegation.


    3. Default Judgment


      Factors which may be considered by courts in exercising discretion as to the entry of a default judgment 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 considering material facts; (6) whether the default was due to excusable neglect; and (7) the strong policy underlying the FRCP favoring decision on the merits. See Eitel v. McCool, 782 F.2d 1470, 1471-72 (9th Cir. 1986).


      1. Proper Service of Summons and Complaint


        The Motion and Summons and Complaint were served on the Defendants at the address of the Property which was transferred to them via Grant Deed by the Debtor on November 10, 2016.

        2:00 PM

        CONT...


        Ever Ramirez Barreto


        Chapter 7


      2. Whether the Default was due to Excusable Neglect


        Here, no opposition to the Motion has been filed and as such, there is no evidence before the Court to suggest that Default has been entered due to excusable neglect.


      3. Sufficiency of the Complaint & Merits of Plaintiff’s claim


        Upon default, the factual allegations of the complaint, except those relating to the amount of damages, will be taken as true. TeleVideo Systems, Inc. v.

        Heidenthal, 826 F.2d 915, 917 (9th Cir. 1987); "The defendant, by his default, admits the plaintiff's well-pleaded allegations of facts, is concluded on those facts by the judgment, and is barred from contesting on appeal the facts thus established." Nishimatsu Construction Co., Ltd. v. Houston Nat'l Bank, 515 F.2d 1200, 1206 (5th Cir. 1975) (emphasis added); Danning v. Lavine, 572 F.2d 1386, 1388 (9th Cir.

        1978); Cotton v. Massachusetts Mut. Life Ins. Co., 402 F.3d 1267, 1278(11th Cir. 2005) (do not have to take as true facts that are not well-pleaded or conclusions of law).


        Here, the facts of the Complaint support the entry of default judgment against the Defendants under either a § 548(a)(1)(B) or 548(a)(1)(A) theory. As set forth more fully in the Motion, the Defendants are close relations of the Debtor, the Debtor transferred the entirety of her interest in the Property to the Defendants a short three months prior to the Petition Date, the transfer of the Property was made as a gift for no consideration, and the timing and form of the transfer indicate an intent to divert assets away from the Debtor’s creditors. Based on the facts asserted by the Trustee, the documents filed in support of the Motion, and the failure of the Defendants to file any opposition or response, the Court finds that the Trustee has met his burden in establishing that the Complaint and the merits of the claims warrant the entry of default judgment against the Defendants.

        2:00 PM

        CONT...


        Ever Ramirez Barreto

      4. The possibility of a dispute considering material facts


        The documents provided by the Trustee unequivocally support the inference


        Chapter 7

        that the Debtor transferred her interest in the Property, prepetition, in an effort to delay, hinder or defraud her creditors by denying her bankruptcy estate access to the only asset of value to potentially provide for a distribution to creditors.


      5. The strong policy underlying the FRCP favoring decision on the merits Although default judgments are ordinarily disfavored, termination of a case

    before hearing the merits is allowed when a defendant fails to defend an action under Fed. R. Civ. P. 55. Here, there has been no defense advanced by the Defendants to this action and the record before this Court strongly favors the entry of default judgment to prevent an injustice worked upon the Debtor’s creditors by the Debtor’s actions in attempting to divert valuable assets from the bankruptcy estate.


    TENTATIVE RULING


    Based on the Memorandum of Points and Authorities submitted by the Trustee, the evidence filed in support of the Motion, and the analysis set forth above, the Court is inclined to GRANT the Motion in its entirety. The Trustee is to lodge an order granting the Motion, and separately, a proposed judgment in his favor.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Ever Ramirez Barreto Represented By

    Scott D McDonald

    2:00 PM

    CONT...


    Ever Ramirez Barreto


    Chapter 7

    Defendant(s):

    Iban Barreto Hernandez Pro Se

    Magdalena Barreto Tapia Pro Se

    Movant(s):

    Howard B. Grobstein, Chapter 7 Represented By

    Noreen A Madoyan

    Plaintiff(s):

    Howard B. Grobstein, Chapter 7 Represented By

    Noreen A Madoyan

    Trustee(s):

    Howard B Grobstein (TR) Represented By Noreen A Madoyan Craig G Margulies

    2:00 PM

    6:17-10273


    Ever Ramirez Barreto


    Chapter 7

    Adv#: 6:17-01072 Grobstein, Chapter 7 Trustee v. Barreto Tapia et al


    #19.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01072. Complaint by Howard B. Grobstein, Chapter 7 Trustee against Magdalena Barreto Tapia, Iban Barreto Hernandez for: (1) Avoidance of Actual Fraudulent Transfer [11 U.S.C.

    § 548(a)(1)(A)]; (2) Avoidance of Constructive Fraudulent Transfer [11 U.S.C. § 548(a)(1)(B)]; (3) Recovery of Avoided Transfer [11 U.S.C. § 550]; and (4) Turnover [11 U.S.C. § 542(a)


    From: 6/21/17 EH           

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ever Ramirez Barreto Represented By

    Scott D McDonald

    Defendant(s):

    Iban Barreto Hernandez Pro Se

    Magdalena Barreto Tapia Pro Se

    Plaintiff(s):

    Howard B. Grobstein, Chapter 7 Represented By

    Noreen A Madoyan

    Trustee(s):

    Howard B Grobstein (TR) Represented By Noreen A Madoyan Craig G Margulies

    2:00 PM

    CONT...


    Ever Ramirez Barreto


    Chapter 7

    11:00 AM

    6:11-12917


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13


    #1.00 Order to Show Cause Hearing Why Matthew Resnik, Brad and Deborah Stoddard should not be sanctioned


    EH     


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Brad Stoddard Represented By Matthew D Resnik David Brian Lally

    Joint Debtor(s):

    Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (RS) Cohen (TR)

    12:30 PM

    6:16-18182


    Douglas Edward Goodman


    Chapter 13

    Adv#: 6:16-01277 Reynoso v. Goodman et al


    #2.00 Status Conference RE: [26] Crossclaim by Anne Louise Goodman, Douglas Edward Goodman against all defendants


    Also #3 EH     

    Docket 26


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

    Defendant(s):

    Theresa Mann Represented By Andrew L Leff

    Jose Pastora Represented By

    Andrew L Leff

    Douglas Edward Goodman Represented By Edward T Weber

    Anne Louise Goodman Represented By Edward T Weber

    Joint Debtor(s):

    Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

    12:30 PM

    CONT...


    Douglas Edward Goodman


    Chapter 13

    Plaintiff(s):

    Mark & Natasha Reynoso Represented By Michael J Hemming

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-18182


    Douglas Edward Goodman


    Chapter 13

    Adv#: 6:16-01277 Reynoso v. Goodman et al


    #3.00 CONT Status Conference RE: [13] Amended Complaint by Michael J Hemming on behalf of Mark & Natasha Reynoso against Anne Louise Goodman, Douglas Edward Goodman. (RE: related document(s)1 Adversary case 6:16-ap-01277. Complaint by Mark & Natasha Reynoso against Douglas Edward Goodman, Anne Louise Goodman. false pretenses, false representation, actual fraud)) filed by Plaintiff Mark & Natasha Reynoso)


    From: 5/4/17, 8/24/17 Also #2

    EH     


    Docket 13


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

    Defendant(s):

    Theresa Mann Represented By Andrew L Leff

    Jose Pastora Represented By

    Andrew L Leff

    Douglas Edward Goodman Represented By Edward T Weber

    Anne Louise Goodman Represented By

    12:30 PM

    CONT...


    Douglas Edward Goodman


    Edward T Weber


    Chapter 13

    Joint Debtor(s):

    Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

    Plaintiff(s):

    Mark & Natasha Reynoso Represented By Michael J Hemming

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-17769


    Efren Diaz Estrada


    Chapter 13


    #4.00 Application for Compensation Motion for Order Allowing and Authorizing Payment of Attorneys' Fees and Expenses to Shulman Hodges & Bastian LLP as an Administrative Expense


    EH     


    Docket 73

    Tentative Ruling: 8/31/17

    BACKGROUND


    On August 30, 2016, Efren Estrada ("Debtor") filed a Chapter 7 voluntary petition. On December 12, 2016, Estrada received a discharge.


    On December 21, 2016, the Court granted Trustee’s application to employ Shulman Hodges & Bastian ("SHB") as general counsel.


    On June 13, 2017, the Court granted Debtor’s motion to vacate discharge, and, on July 11, 2017, the case was converted to Chapter 13.


    On August 10, 2017, SHB filed its motion for order allowing and authorizing payment of attorney’s fees and expenses to SHB as an administrative expense pursuant to 11

    U.S.C. § 503(b)(1). SHB requests $24,339 in fees and $1,141.31 in expenses.

    12:30 PM

    CONT...


    Efren Diaz Estrada


    Chapter 13

    DISCUSSION



    SHB’s motion appears to indicate that it is requesting treatment as an administrative claim pursuant to § 503(b)(1)(A), although its legal argument is vague and somewhat unclear. SHB asserts that its services preserved assets for the benefit of creditors, were a substantial contribution, and that its requested fees are reasonable. SHB’s arguments appear to meld a variety of different legal standards without clearly delineating what legal standard it believes to be appropriate.


    SHB’s reference to and reliance on § 503(b)(1)(A) appears misplaced. The standard for an administrative claim under § 503(b)(1)(A) is that the claim "(1) arose from a transaction with the debtor-in-possession as opposed to the preceding entity (or alternatively, that the claim gave consideration to the debtor-in-possession); and (2) directly and substantially benefitted the estate."


    In re DAK Indus., Inc., 66 F.3d 1091, 1094 (9th Cir. 1995) (quoting In re White Motor Corp., 831 F.2d 106, 110 (6th Cir. 1987). "The purpose of administrative priority status is to encourage third parties to contract with the bankruptcy estate for the benefit of the estate as a whole." In re Ybarra, 424 F.3d 1018, 1026 (9th Cir. 2005). In re Weibel, Inc. stated:


    If compensation cannot be awarded under Section 503(b)(2), then the question is whether it can be awarded under Section 503(b)(1). McCutchen argues that it can. However, such an interpretation of Section 503 renders Section 503(b) (2), as well as Section 327, nugatory. Indeed, the language behind both Sections is remarkably similar. Section 503(b)(2) essentially incorporates the language of Section 330, that reasonable compensation can be allowed for actual, necessary services rendered by the attorney based on the nature, extent and value of such services. Section 503(b)(1) provides for payment, as administrative claim, of the actual necessary costs and expenses of preserving the estate, including wages, salaries, or commissions for services rendered after the commencement of the case.

    12:30 PM

    CONT...


    Efren Diaz Estrada


    Chapter 13


    For an attorney, the test for receiving compensation would appear nearly identical under both Sections. It is reasonable then, to construe Section 503(b) (2), with its specific reference to compensation to professionals under Section 330, as the only part of Section 503(b) under which such professional can receive compensation.


    176 B.R. 209, 213 (B.A.P. 9th Cir. 1994). See also In re Marshall, 2015 WL 5735220

    at *3 (Bankr. C.D. Cal. 2015) (attorney’s fees inappropriate under § 503(b)(1)(A)); 4 Collier on Bankruptcy ¶ 503.06[2] (16th ed. 2015) (providing examples of services that are within the scope of § 503(b)(1)(A). Therefore, SHB is not entitled to an administrative award pursuant to § 503(b)(1)(A). And the Ninth Circuit has explicitly stated that until a fee award is made under § 330, an applicant is not entitled to an administrative claim pursuant to § 503(b)(2). See In re Riverside-Linden Inv. Co., 945 F.2d 320, 324 (9th Cir. 1991).


    Here, Movant moves under § 503(b)(1), when it first needs to seek approval of compensation under § 330, and then seek an administrative expense under § 503(b) (2). Parties to discuss deeming Movant’s request as being made pursuant to § 330.


    TENTATIVE RULING


    Subject to discussion, the Court is inclined to DENY the motion without prejudice.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Efren Diaz Estrada Represented By

    12:30 PM

    CONT...


    Movant(s):


    Efren Diaz Estrada


    W. Derek May


    Chapter 13

    Lynda T. Bui Represented By

    Lynda T Bui Ryan D ODea

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-18125


    Marc Meisenheimer


    Chapter 13


    #5.00 Motion to Vacate Dismissal and Set Aside Order Dismissing Debtor's Chapter 13 Case


    EH     


    Docket 41

    Tentative Ruling: 8/31/17

    BACKGROUND


    On September 9, 2016, Marc Meisenheimer ("Debtor") filed a Chapter 13 voluntary petition. On October 26, 2016, Debtor’s Chapter 13 plan was confirmed.


    On June 28, 2017, Trustee filed a motion to dismiss for delinquency. On July 12, 2017, Debtor filed his opposition. No appearance was made on behalf of Debtor at the hearing on July 27, 2017, and the case was dismissed.


    On August 10, 2017, Debtor filed a motion to vacate and set aside order dismissing Debtor’s Chapter 13 case and reinstate the Debtor’s Chapter 13 bankruptcy case nunc pro tunc. On August 15, 2017, Trustee filed a conditional approval, on the condition that Debtor tender $804 by the hearing and submit copies of his 2016 tax returns.

    Additionally, Trustee disagrees with nunc pro tunc relief.


    DISCUSSION

    12:30 PM

    CONT...


    Marc Meisenheimer


    Chapter 13


    Debtor asserts that no appearance was made at the hearing on July 27, 2017, because Debtor had cured the delinquency by the hearing and thought that the matter was resolved. The Court finds that the conditions outlined in Trustee’s condition approval of Debtor’s motion to be reasonable, and, therefore, will vacate the dismissal order pursuant to Fed. R. Bankr. P. Rule 9024, on the grounds of excusable neglect, assuming that Debtor has complied with the applicable provisions.


    Regarding Debtor’s request that the vacation of the dismissal order be nunc pro tunc, however, the Court agrees with the Trustee that such relief is not appropriate.

    Debtor’s motion does not contain legal authorities that directly support the proposition that the reinstatement of a case can, or should, be ordered nunc pro tunc. It is also not clear why Debtor has made such a request, although Trustee appears to assume that Debtor wishes to have the automatic stay retroactively imposed.


    The general rule is "that the reinstatement of a dismissed bankruptcy case does not retroactively reimpose the automatic stay." In re Lomagno, 320 B.R. 473, 479 (B.A.P. 1st Cir. 2005) (collecting cases); see also In re Nagel, 245 B.R. 657, 662 (D. Ariz.

    1999) ("By ‘undoing’ the return to the status quo ante through the retroactive application of the stay, the bankruptcy court engaged in a kind of judicial time travel that cannot be reconciled with the law.")


    As discussed in In re Lomagno, courts have recognized an exception when there is a violation of due process rights. See generally 320 B.R. at 480 ("Several courts have concluded that reinstatement of a dismissed bankruptcy case does not affect the validity of a creditor’s actions taken during the period the case was dismissed, unless there was a violation of due process rights.) (emphasis in original). Here, there is no indication that the situation fits within the exception to the general rule.


    TENTATIVE RULING

    12:30 PM

    CONT...


    Marc Meisenheimer


    Chapter 13

    The Court is inclined to GRANT IN PART Debtor’s motion, reinstating the case without the requested nunc pro tunc relief.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Marc Meisenheimer Represented By Lionel E Giron Kevin Tang

    Movant(s):

    Marc Meisenheimer Represented By Lionel E Giron Kevin Tang

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-18182


    Douglas Edward Goodman and Anne Louise Goodman


    Chapter 13


    #6.00 CONT Motion RE: Objection to Claim Number 11 by Claimant Natasha Reynoso and Mark Reynoso

    HOLDING DATE


    From: 5/4/17, 8/24/17 EH     

    Docket 44


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

    Joint Debtor(s):

    Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

    Movant(s):

    Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

    Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    CONT...


    Douglas Edward Goodman and Anne Louise Goodman


    Chapter 13

    12:30 PM

    6:13-28594


    Jimmy Radu Vianu and Milagros Vianu


    Chapter 13


    #7.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


    From: 8/17/17 EH     

    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jimmy Radu Vianu Represented By Andrew Nguyen

    Joint Debtor(s):

    Milagros Vianu Represented By Andrew Nguyen

    Movant(s):

    Milagros Vianu Represented By Andrew Nguyen

    Jimmy Radu Vianu Represented By Andrew Nguyen

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:15-12168


    Leslie A. Larson


    Chapter 13


    #8.00 Motion to Vacate Order of Dismissal and Motion for Order to Reinstate Chapter 13 Case


    EH     


    Docket 57

    Tentative Ruling: 8/31/17

    BACKGROUND


    On March 6, 2015, Leslie Larson ("Debtor") filed a Chapter 13 voluntary petition. On May 11, 2015, Debtor’s Chapter 13 plan was confirmed.


    On July 10, 2017, Trustee filed a motion to dismiss for failure to submit tax returns/ refunds. That same day, Debtor filed her opposition, indicating that Debtor had mailed her tax returns to Trustee.


    On July 24, 2017, a hearing was held on Trustee’s motion to dismiss. No appearance was made on behalf of Debtor and the case was dismissed. Debtor’s counsel indicates that he had two clients with the last name "Larson" with hearings on motions to dismiss for failure to submit tax returns/refunds. Debtor’s counsel additionally asserts that when the hearing for his other client was called, and Trustee withdrew the motion, he erroneously believed that the motion to dismiss for Debtor had been withdrawn.

    12:30 PM

    CONT...


    Leslie A. Larson


    Chapter 13

    On July 27, 2017, Debtor filed a motion to vacate dismissal. On July 31, 2017, Trustee filed comments indicating conditional approval, on the condition that Debtor make payment to become current with plan payments ($2,169).


    DISCUSSION



    Fed. R. Bankr. P. Rule 9024, incorporating Fed. R. Civ. P. Rule 60(b)(1), provides for relief from an order for, among other things, "mistake, inadvertence, surprise, or excusable neglect." Debtor’s counsel states that it is his recollection that Trustee stated he would withdraw the motion to dismiss on the date of the hearing.


    Given the conditional approval of the Trustee and the evidence submitted by Debtor, the Court finds that the requested relief is proper assuming that the condition has been satisfied.


    TENTATIVE RULING



    The Court is inclined to GRANT the motion in accordance with the terms in Trustee’s comments.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Leslie A. Larson Represented By Carey C Pickford

    12:30 PM

    CONT...

    Movant(s):


    Leslie A. Larson


    Chapter 13

    Leslie A. Larson Represented By Carey C Pickford Carey C Pickford

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:16-19962


    Fonda Cormier


    Chapter 7


    #9.00 CONT Motion to Vacate Conversion of Case From Chapter 13 to Chapter 7 From: 8/3/17

    EH     


    Docket 42

    Tentative Ruling: 8/3/17

    BACKGROUND


    On November 9, 2016, Fonda Cormier ("Debtor") filed a Chapter 13 voluntary petition. On December 28, 2016, Debtor’s Chapter 13 plan was confirmed, and was modified twice subsequently.


    On June 30, 2017, Debtor filed a notice of conversion to Chapter 7, and the case was converted approximately two hours and fifteen minutes later. Approximately one hour and thirty minutes later, Debtor filed a motion to vacate the conversion order. The motion was filed on negative notice. On July 20, 2017, the Court set the matter for hearing.


    Debtor’s argument is, essentially, that Debtor changed its mind and no longer wants to be in Chapter 7. Specifically, Debtor states that after it filed the notice of conversion it had discussions with Trinity Financial, a lienholder on Debtor’s principal residence, and learned that Trinity Financial would likely file a motion for relief from stay if the case were converted to Chapter 7.

    12:30 PM

    CONT...


    Fonda Cormier


    Chapter 7


    DISCUSSION



    As a preliminary matter, the proof of service included in Debtor’s motion is not signed, and Debtor has not served all parties in interest pursuant to Local Rule 1017.


    Additionally, Debtor’s motion contains no legal standard or analysis. Relief from a judgment or order is governed by Fed. R. Civ. P. Rule 60, incorporated into bankruptcy proceedings by Fed. R. Bankr. P. Rule 9024. Debtor has not provided any argument relating to that standard.


    Furthermore, the declaration of Debtor’s attorney appears to misrepresent the factual situation. First, the reasons for Debtor converting to Chapter 7 are not given. The primary argument presented by Debtor in support of this motion is that counsel learned, after filing a notice of conversion and having further discussions with Trinity Financial, that Trinity Financial would likely file a motion for relief from stay if the case was converted to Chapter 7. Trinity Financial had, however, in fact filed a motion for relief from stay on May 9, 2017, and an order approving the stipulation of the parties was entered on June 27, 2017. Section 10 of that order states: "This order is binding and effective despite any conversion of this bankruptcy case to a case under any other chapter of the Bankruptcy Code." The parties chose not to include language that would provide for relief from stay upon conversion of the case. Therefore, it is unclear how the conversion of the case could have any effect on the automatic stay as it relates to Trinity Financial.


    As an aside, the Court notes that Debtor is ineligible for a Chapter 7 discharge under

    § 727(a)(8) by virtue of a Chapter 7 discharge on September 25, 2009.


    TENTATIVE RULING

    12:30 PM

    CONT...


    Fonda Cormier


    Chapter 7


    Given the legal and factual deficiencies of the motion, in addition to the motion’s improper service, the Court will DENY the motion.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Fonda Cormier Represented By Manfred Schroer

    Movant(s):

    Fonda Cormier Represented By Manfred Schroer

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    12:30 PM

    6:17-10660


    Xiomara Swiatkowski


    Chapter 13


    #10.00 Motion RE: Objection to Court Claim Number 2, Trustee's Claim Number 5 by Claimant Peter Swiatkowski


    EH     


    Docket 28

    Tentative Ruling:

    8/31/17


    Background:


    On January 27, 2017, Xiomara Swiatkowski filed a Chapter 13 voluntary petition. On March 15, 2017, Debtor’s Chapter 13 plan was confirmed.


    On March 8, 2017, Peter Swiatkowski filed a claim in the amount of $118,291, of which $61,741 was classified as secured ("Claim 2"). On July 24, 2017, Debtor filed an objection to Claim 2. The Court notes that the claim objection contains no proof of service.


    Applicable Law:


    Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy

    12:30 PM

    CONT...


    Xiomara Swiatkowski


    Chapter 13

    Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


    When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


    Analysis:


    First of all, Debtor’s claim of objection does not appear to have been properly served. Additionally, Debtor’s claim objections contains no legal argument, but instead simply states that it is based on various exhibits, exhibits which are not properly authenticated. Therefore, Debtor has failed to submit the required evidence, pursuant to Local Rule 3007, in order for the Court to find that Debtor has satisfied its burden of proof under the legal standards recited above.

    12:30 PM

    CONT...


    Xiomara Swiatkowski


    Chapter 13


    Tentative Ruling


    The Court is inclined to OVERRULE the objection.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Xiomara Swiatkowski Represented By Robert W Ripley

    Movant(s):

    Xiomara Swiatkowski Represented By Robert W Ripley

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-10681


    Kisha Eugena Stegall-Hill


    Chapter 13


    #11.00 Motion to vacate dismissal EH     

    Docket 58

    Tentative Ruling: 8/31/17

    BACKGROUND


    On January 27, 2017, Kisha Stegall-Hill ("Debtor") filed a Chapter 13 voluntary petition. On June 13, 2017, Debtor’s Chapter 13 plan was confirmed.


    On July 5, 2017, Trustee filed a motion to dismiss for failure to submit tax returns or refunds. On July 11, 2017, Debtor filed her opposition. According to Debtor, on July 20, 2017, Debtor’s counsel sent Trustee the tax returns and indicated that the IRS had intercepted any expected refund.


    On July 24, 2017, a hearing was held on Trustee’s motion to dismiss. No appearance was made on behalf of Debtor and the case was dismissed.


    On July 28, 2017, Debtor filed a motion to vacate dismissal. On July 31, 2017, Trustee filed comments indicating conditional approval, on the condition that Debtor make payment to become current with plan payments ($3,135.18) and either tender the tax returns, totaling $6,103, or provide evidence that such returns were intercepted.

    12:30 PM

    CONT...


    Kisha Eugena Stegall-Hill


    Chapter 13


    DISCUSSION



    Fed. R. Bankr. P. Rule 9024, incorporating Fed. R. Civ. P. Rule 60(b)(1), provides for relief from an order for, among other things, "mistake, inadvertence, surprise, or excusable neglect." Debtor’s counsel states that it is his recollection that Trustee stated he would withdraw the motion to dismiss on the date of the hearing.


    Given the conditional approval of the Trustee and the evidence submitted by Debtor, the Court finds that the requested relief is proper assuming that the conditions have been satisfied.


    TENTATIVE RULING



    The Court is inclined to GRANT the motion in accordance with the terms in Trustee’s comments.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Kisha Eugena Stegall-Hill Represented By Christopher J Langley

    Movant(s):

    Kisha Eugena Stegall-Hill Represented By Christopher J Langley

    12:30 PM

    CONT...

    Trustee(s):


    Kisha Eugena Stegall-Hill


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    12:30 PM

    6:17-10702


    Miriam Louise Preisendanz


    Chapter 13


    #12.00 Motion for Order Disallowing Claim Filed by American Express Bank FSB [Claim #10]


    EH     


    Docket 37

    Tentative Ruling:

    8/31/17


    Background:


    On January 28, 2017, Miriam Preisendanz ("Debtor") filed a Chapter 13 voluntary petition. Debtor’s Chapter 13 plan was confirmed on March 15, 2017.


    On May 16, 2017, American Express Bank, FSB ("American Express") filed an unsecured claim in the amount of $11,316.57 ("Claim 10"). On July 22, 2017, Debtor filed an objection to Claim 10. On August 16, 2017, American Express filed a response.


    Applicable Law:


    Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy

    12:30 PM

    CONT...


    Miriam Louise Preisendanz


    Chapter 13

    Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


    When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


    Analysis:


    Debtors argue that the statute of limitations is four years for Creditor’s claim and that Creditor’s claim is therefore barred. Cal. Code Civ. P. § 337(2) provides for a statute of limitations of four years for:

    12:30 PM

    CONT...


    Miriam Louise Preisendanz

    An action to recover (1) upon a book account whether consisting of one or


    Chapter 13

    more entries; (2) upon an account stated based upon an account in writing, but the acknowledgement of the account stated need not be in writing; (3) a balance due upon a mutual, open and current account, the items of which are in writing; provided, however, that where an account stated is based upon an account of one item, the time shall begin to run from the date of said item, and where an account stated is based upon an account of more than one item, the time shall begin to run from the date of the last item.


    Cal. Code Civ. P. § 337(1) provides that the statute of limitations is also four years for claims based upon a contract.


    American Express’s response is that the Cash Rebate Cardmember Agreement includes a choice of law provision that identifies Utah as the governing law. American Express further asserts that the statute of limitations for its claim is six years under Utah law, and that, therefore, its claim is not barred. The Cash Rebate Cardmember Agreement states, under the section applicable law:


    This Agreement and your Account, and all questions about their legality, enforceability and interpretation, are governed by the laws of the State of Utah (without regard to internal principles of conflicts of law), and by applicable federal law. We are located in Utah, hold your Account in Utah, and entered into this Agreement with you in Utah.


    As is noted by American Express, the Ninth Circuit, relying on the Restatement (Second) of Conflict of Laws § 142, previously stated:

    12:30 PM

    CONT...


    Miriam Louise Preisendanz

    The application of § 142 compels the conclusion that California’s shorter


    Chapter 13

    statute of limitations does not apply here, because the case presents the sort of "exceptional circumstances" under which the 1988 version of the Second Restatement looks past the law of the forum, and applies a longer foreign limitations period. The Restatement, to be sure, does not provide an exhaustive or technical definition of an exceptional circumstance. Nevertheless, the comment to the 1988 version of § 142 makes clear that the present case comes within that category. Indeed, this case is on all fours with the Restatement’s only example of what would constitute such a "special," "unjust" circumstance: "[W]hen through no fault of the plaintiff an alternative forum is not available as, for example, where jurisdiction could not be obtained over the defendant in any [other] state . . ."


    In re Sterba, 852 F.3d 1175, 1180 (9th Cir. 2017). In the absence of any argument to the contrary, the Court finds that Utah law provides the applicable statute of limitations.


    While American Express argues that the statute of limitations in Utah for credit card debt is six years, Utah’s statutes are unclear. The Court of Appeals of Utah has recently stated:


    As both parties agree, the question of which limitations period applies to actions on credit card accounts is an issue of first impression in Utah. Stocks argues that the four-year period applicable to "open store account[s] for [the purchase of] any good, wares, or merchandise" and to "open account[s] for work, labor or services rendered, or materials furnished," see Utah Code Ann.

    § 78B-2-307, is the correct one; Asset Acceptance contends that it should be the six-year period applicable to "any contract, obligation, or liability founded upon an instrument in writing," see id. § 78B-2-309. In other jurisdictions where a similar issue has been addressed, the results have been mixed and often involve statutory language that differs from our own in ways that may or

    12:30 PM

    CONT...


    Miriam Louise Preisendanz

    may not be significant. And the question presented here is an important one


    Chapter 13

    that deserves attention, whether judicial or legislative, given the universality of credit cards in our society and the number of collection cases involving credit card debt that make their way into our courts. But precisely because the issue is important and may have widespread impact, we decline to attempt to resolve an issue of first impression in a case with the sort of procedural deficits this one contains.


    Asset Acceptance LLC v. Stocks, 376 P.3d 322, 327 (Ct. App. Utah 2016) (footnotes omitted). Utah Code Ann. § 78B-2-307(1) states:


    An action may be brought within four years:


    1. after the last charge is made or the last payment is received:


      1. upon a contract, obligation, or liability not founded upon an instrument in writing


      2. on an open store account for any goods, wares, or merchandise; or


      3. on an open account of work, labor or services rendered, or materials furnished.


        And Utah Code. Ann. § 78B-2-309(2) states:


        An action may be brought within six years:


    2. upon any contract, obligation, or liability founded upon an instrument in writing, except those mentioning in Section 78B-2-

    12:30 PM

    CONT...


    Miriam Louise Preisendanz

    311


    Chapter 13


    In equivocating upon the statute of limitations, the Court of Appeals of Utah left a footnote identifying several states that had addressed the situation. Stocks, 376 P.3d 322, 327 n.3. The split identified by the Court of Appeals of Utah appears to center on whether the reviewing court believed that a credit card agreement should be interpreted as a written contract or an oral contract; i.e. whether a credit card agreement was sufficient to satisfy the formalities of contract formation. Compare, e.g., Portfolio Acquisitions LLC v. Feltman, 391 Ill. App. 3d. 642, 651-52 (App. Ct.

    Ill. 2009) ("Accordingly, the contract at issue is considered to be an oral contract for purpose of the statute of limitations and the five-year period of section 13-205 applies.") with Hill v. Am. Express, 289 Ga. App. 576, 577-78 (Ct. App. Ga. 2008) (credit card agreement is written contract).


    Despite not alerting the Court to the unsettled nature of the question in Utah, American Express appears to have anticipated this analysis, including in its opposition a brief argument that Utah law recognizes a credit card agreement as a written contract. See In re Cluff, 313 B.R. 323, 334 (Bankr. D. Utah. 2004) ("Under the test this Court has articulated, these credit card debts are based on writing."). This argument is unconvincing, primarily because In re Cluff was not interpreting Utah law, but, rather, the Federal Rules of Bankruptcy Procedure.1 Id.


    The Court notes, however, that Utah Code Ann. § 25-5-4(2)(e) states:


    1. A credit agreement is binding and enforceable without any signature by the party to be charged if:


      1. the debtor is provided with a written copy of the terms of the agreement;

        12:30 PM

        CONT...


        Miriam Louise Preisendanz

      2. the agreement provides that any use of the credit offered shall constitute acceptance of those terms;


      3. after the debtor receives the agreement, the debtor, or a person authorized by the debtor, requests funds pursuant to the credit agreement or otherwise uses the credit offered.


Chapter 13


Here, the agreement clearly satisfied the second requirement. The Court lacks an evidentiary record to determine whether the debtor was provided with a written copy of the agreement and requested funds after receiving the agreement. If the requirements of Utah Code Ann. § 25-5-4(2)(e) were satisfied, the Court concludes that a Utah court would find the credit agreement enforceable, per the statute. See MBNA Am. Bank, N.A. v. Goodman, 140 P.3d 589, 592 (Ct. App. Utah 2006). If the credit agreement is enforceable, then the claim of American Express would appear to be founded upon an instrument in writing, and the six year statute of limitations would apply.


Exhibit A provided by American Express, however, indicates that on April 18, 2011, there was a $15 agency remittance, which is referred to by American Express as a "payment." It is unclear if this is in fact a payment. If it is not a payment, to adopt American Express’s argument that this "agency remittance" tolls the statute of limitations would allow a creditor the means to unilaterally toll the statute of limitations indefinitely.


Furthermore, the Court notes that Exhibit A to American Express’s opposition is not the same form as is included in the proof of claim. Claim 10 shows activity for 2012, indicates that the last transaction was in June 2008, that the account was charged off in January 2009, and that the last payment was made in April 2011.

12:30 PM

CONT...


Miriam Louise Preisendanz


Chapter 13

Parties to address the nature of the April 18, 2011, "agency remittance."


Tentative Ruling


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Miriam Louise Preisendanz Represented By Danny K Agai

Movant(s):

Miriam Louise Preisendanz Represented By Danny K Agai

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11075


Ryan Christopher Murphy and Theresa Marie Murphy


Chapter 13


#13.00 Application for Compensation for Motion to Disallow Claim (Fee Application #1) with Proof of Service for Jenny L Doling, Debtor's Attorney, Period: 5/16/2017 to 6/28/2017, Fee: $950.00, Expenses: $0.


EH     


Docket 23

Tentative Ruling: 8/31/17

BACKGROUND


On February 13, 2017, Ryan & Theresa Murphy ("Debtor") filed a Chapter 13 voluntary petition. On April 6, 2017, Debtors’ Chapter 13 plan was confirmed.


On March 21, 2017, the IRS filed a priority claim in the amount of $4,663 ("Claim 3"). On May 16, 2017, Debtors filed an objection to Claim 3. On June 22, 2017, approximately one hour before the hearing, and after the Court had published a tentative ruling indicating that it was inclined to overrule the objection for lack of evidence, Debtors withdrew the objection.


On June 28, 2017, Debtors’ counsel, Jenny Doling ("Counsel"), filed an application for compensation, requesting $950 for the preparation of the claim objection. The next day, Trustee filed comments objecting to the requested compensation, and asserting that the services rendered were of no benefit to the estate. On July 31, 2017, Doling filed a reply and set the matter for hearing. Doling’s reply states that "the work was still completed at the request and representation of the Debtors and Counsel should be compensated for such work." In the alternative, Doling requests the Court to enter an

12:30 PM

CONT... Ryan Christopher Murphy and Theresa Marie Murphy


Chapter 13

order, granting the fees to be paid outside the plan.


DISCUSSION



The language of 11 U.S.C. § 329(b) instructs the court to reduce requested compensation if such compensation exceeds the reasonable value of the provided services. See also Hale v. U.S. Trustee, 509 F.3d 1139, 1147 (9th Cir. 2007) ("Under

§ 329(b), a bankruptcy court may examine the reasonableness of a debtor’s attorney fees and, ‘[i]f such compensation exceeds the reasonable value of any such services, the court may cancel agreement, or order the return of any such payment, to the extent excessive.") "In making the ‘reasonable value’ determination, the bankruptcy court is to be guided by section 330 of the Bankruptcy Code, which sets forth a number of factors that Congress deemed relevant to an assessment of the value of professional services." Matter of Geraci, 138 F.3d 314, 318 (7th Cir. 1998).


Here, the Court agrees with Trustee that the services provided by Counsel did not have ANY benefit to the estate. The claim objection, as outlined by the Court previously, did not contain evidence suggesting that the IRS’s claim was inaccurate. Further, there is no evidence as to the basis for the withdrawal of the claim objection; i.e., that Debtor called Counsel the day of the hearing and stated the tax returns now needed to be amended. As such, the claim objection did not satisfy the evidentiary standard of Local Rule 3007. It is not that the filing of an objection to Claim 3 could not have had any benefit to the estate – rather the claim objection that was filed was inadequate on its face.


Counsel’s request that the Court enter an order granting the fees, but instructing that the fees be paid outside the plan, lacks legal foundation. Whether the fees are to be paid directly by Debtor or through the plan does not affect the legal standard applied by the Court. Instead, Fed. R. Bankr. P. Rule 2017(b) suggests that the two situations are to be analyzed the same. Therefore, the Court declines to grant this alternative request.

12:30 PM

CONT...


Ryan Christopher Murphy and Theresa Marie Murphy


Chapter 13

TENTATIVE RULING


The Court is inclined to DENY the requested fees.


APPEARANCES REQUIRED, or Counsel may not appear and be deemed to submit to the tentative.


Party Information

Debtor(s):

Ryan Christopher Murphy Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Theresa Marie Murphy Represented By Jenny L Doling Summer M Shaw

Movant(s):

Theresa Marie Murphy Represented By Jenny L Doling Summer M Shaw

Ryan Christopher Murphy Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11456


Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez


Chapter 13


#14.00 Motion for Order Disallowing Claim Number 7 of Pinnnacle Credit Services, LLC EH     

Docket 47

Tentative Ruling:

8/31/17


Background:


On February 27, 2017, Jose Lara-Pena & Yanisleidy Sanchez-Quinonez ("Debtors") filed a Chapter 13 voluntary petition. On May 23, 2017, Debtors’ Chapter 13 plan was confirmed.


On July 5, 2017, Pinnacle Credit Services, LLC filed an unsecured proof of claim in the amount of $969.99 ("Claim 7"). On July 29, 2017, Debtors filed an objection to Claim 7.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223

12:30 PM

CONT...


Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez


Chapter 13

F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Debtors argue that the statute of limitations is four years for Creditor’s claim and that Creditor’s claim is therefore barred. Cal. Code Civ. P. § 337(2) provides for a statute of limitations of four years for:


An action to recover (1) upon a book account whether consisting of one or

12:30 PM

CONT...


Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez


Chapter 13

more entries; (2) upon an account stated based upon an account in writing, but the acknowledgement of the account stated need not be in writing; (3) a balance due upon a mutual, open and current account, the items of which are in writing; provided, however, that where an account stated is based upon an account of one item, the time shall begin to run from the date of said item, and where an account stated is based upon an account of more than one item, the time shall begin to run from the date of the last item.


Cal. Code Civ. P. § 337(1) provides that the statute of limitations is also four years for claims based upon a contract.


The Court has reviewed Creditor’s proof of claim and it appears that the applicable statute of limitations is four years pursuant to Cal. Code Civ. P. § 337. It additionally appears that Debtors have not made a payment on the claim in more than six years, and, therefore, the statute of limitations has expired.


Tentative Ruling


The Court is inclined to SUSTAIN the objection.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Jose Alberto Lara-Pena Represented By Luis G Torres

Joint Debtor(s):

Yanisleidy Sanchez-Quinonez Represented By

12:30 PM

CONT...


Movant(s):


Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez

Luis G Torres


Chapter 13

Yanisleidy Sanchez-Quinonez Represented By Luis G Torres

Jose Alberto Lara-Pena Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-13984


Harris Miller


Chapter 13


#15.00 CONT Confirmation of Chapter 13 Plan From: 6/22/17, 7/27/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Harris Miller Represented By

Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14790


Ernesto Ayon Lopez and Dolores Millan Sanchez


Chapter 13


#16.00 CONT Confirmation of Chapter 13 Plan From: 7/13/17, 7/27/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ernesto Ayon Lopez Represented By

James Geoffrey Beirne

Joint Debtor(s):

Dolores Millan Sanchez Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15586


Jeannine Michon Norman


Chapter 13


#17.00 CONT Confirmation of Chapter 13 Plan From: 8/17/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeannine Michon Norman Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15729


Franklin R. Meza


Chapter 13


#18.00 CONT Confirmation of Chapter 13 Plan From: 8/17/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Franklin R. Meza Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15928


Maria A Holguin


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/4/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria A Holguin Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15935


Kath Boonklun


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/4/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kath Boonklun Represented By Charles Martin

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15954


Cynthia Ann Sawyer


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/4/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Cynthia Ann Sawyer Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15959


Maria Artemisa Griffith


Chapter 13


#22.00 Motion to Avoid JUNIOR LIEN with Specialized Loan Servicing, LLC, and/or Deutsche Bank National Trust Company, as Indenture Trustee, on behalf of the holders of the Terwin Mortgage Trust 2006-10SL, Asset-backed Securities, Series 2006-10SL


Also #23 EH     

Docket 15


Tentative Ruling: Hearing Date: 8/31/17

Summary of the Motion:

Notice: Proper

Opposition: None

Address: 39588 Meadow View Circle, Temecula, CA 92592

First trust deed: $ 597,892.62 (Select Portfolio Servicing, Inc.) (mortgage statement dated 6/15/17)

Second trust deed (to be avoided): $ 105,916.40 (Specialized Loan Servicing, LLC) (mortgage statement dated 1/18/13)

Fair market value (per appraisal & appraiser declaration): $ 460,000


TENTATIVE


The Court having reviewed the motion, finding notice and service to be proper, the Court is inclined to GRANT the motion, avoiding the junior lien of Specialized Loan Servicing, LLC, upon receipt of a Chapter 13 discharge.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

12:30 PM

CONT...

Debtor(s):


Maria Artemisa Griffith


Chapter 13

Maria Artemisa Griffith Represented By Carey C Pickford

Movant(s):

Maria Artemisa Griffith Represented By Carey C Pickford Carey C Pickford Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15959


Maria Artemisa Griffith


Chapter 13


#23.00 Confirmation of Chapter 13 Plan


Also #22 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Artemisa Griffith Represented By Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15965


Jeffrey P Hamblin


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeffrey P Hamblin Represented By Solomon A Cheifer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15967


Paul Hiram Jones


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Paul Hiram Jones Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15978


Conchita C Ang


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Conchita C Ang Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15996


Robert R McDonald


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert R McDonald Represented By Stephen L Burton

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16000


Julie Gamido


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Julie Gamido Represented By

Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16024


Stacy N Reagor


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Stacy N Reagor Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16037


Nadia M. Lipscomb


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nadia M. Lipscomb Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16041


Daniel Garcia and Maria Garcia


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel Garcia Represented By Rebecca Tomilowitz

Joint Debtor(s):

Maria Garcia Represented By

Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16052


Juan Guerrero


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juan Guerrero Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16073


Karsten Sanders


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Karsten Sanders Represented By William Radcliffe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16113


Esther Martinez


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/8/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Esther Martinez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16114


Allan Omar Ramos


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allan Omar Ramos Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16133


Maria Susana Snavely


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/17/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria Susana Snavely Represented By Michael Salanick

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16134


Gerardo Garibay


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gerardo Garibay Represented By Alberto Carranza

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16140


Abel Gonzalez


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/11/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Abel Gonzalez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16142


Jose Guadalupe Rodriguez


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Guadalupe Rodriguez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16164


William Richard Newborg and Serina Rae Newborg


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Richard Newborg Represented By

Ramiro Flores Munoz

Joint Debtor(s):

Serina Rae Newborg Represented By

Ramiro Flores Munoz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16192


Catherine Lucille Laff


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/14/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Catherine Lucille Laff Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16240


Jessie Romero, Jr


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jessie Romero Jr Represented By Bruno Flores

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16249


Ruben Quintero Palafox, Jr.


Chapter 13


#43.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ruben Quintero Palafox Jr. Represented By Yoon O Ham

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16267


Samuel T Saavedra and Suzanne M Saavedra


Chapter 13


#44.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Samuel T Saavedra Represented By Michael R Totaro

Joint Debtor(s):

Suzanne M Saavedra Represented By Michael R Totaro

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16278


Francisco Lopez


Chapter 13


#45.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/15/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Francisco Lopez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16295


Coe Lamoureux and Julie Lamoureux


Chapter 13


#46.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Coe Lamoureux Represented By

W. Derek May

Joint Debtor(s):

Julie Lamoureux Represented By

W. Derek May

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16669


Kalenga Patrick Munongo and Janelle Nicole Munongo


Chapter 13


#47.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate ALL PERSONAL AND REAL PROPERTY


MOVANT: KALENGA PATRICK MUNONGO AND JANELLE NICOLE MUNONGO


EH     


Docket 14


Tentative Ruling:

APPEARANCES REQUIRED.

Party Information

Debtor(s):

Kalenga Patrick Munongo Represented By Paul Y Lee

Joint Debtor(s):

Janelle Nicole Munongo Represented By Paul Y Lee

Movant(s):

Janelle Nicole Munongo Represented By Paul Y Lee Paul Y Lee

Kalenga Patrick Munongo Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

Rod (MJ) Danielson (TR) Pro Se

12:30 PM

CONT...


Kalenga Patrick Munongo and Janelle Nicole Munongo


Chapter 13

12:31 PM

6:13-10251


Brandon Kent Blevins and Teresa Taylor Blevins


Chapter 13


#48.00 Trustee's Motion to Dismiss Case EH     

Docket 211

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

8/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Brandon Kent Blevins Represented By

Raj T Wadhwani

Joint Debtor(s):

Teresa Taylor Blevins Represented By

Raj T Wadhwani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-11109


Willia Roberta Burch-Jones


Chapter 13


#49.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 138

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/22/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Willia Roberta Burch-Jones Represented By Steven A Alpert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-18728


Jeanette Johnson


Chapter 13


#50.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/17/17

EH     


Docket 63

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/28/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jeanette Johnson Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

12:31 PM

6:13-21894


Francisco Javier Medina and Maria Guadalupe Medina


Chapter 13


#51.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 134


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Francisco Javier Medina Represented By Tamar Terzian

Joint Debtor(s):

Maria Guadalupe Medina Represented By Tamar Terzian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-23032


David R. Roberts and Crystal A Roberts


Chapter 13


#52.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17

EH     


Docket 63


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David R. Roberts Represented By Javier H Castillo

Joint Debtor(s):

Crystal A Roberts Represented By Javier H Castillo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-27788


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7


#53.00 Trustee's Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 52

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 8/16/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Joint Debtor(s):

Maria Lopez Castro Represented By Leonard J Cravens

Trustee(s):

Lynda T. Bui (TR) Pro Se

12:31 PM

6:14-12975


Deborah Lynn Gordon


Chapter 13


#54.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Deborah Lynn Gordon Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-14265


Ricardo Pimentel and Maria Pimentel


Chapter 13


#55.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 50


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Pimentel Represented By Tamar Terzian

Joint Debtor(s):

Maria Pimentel Represented By Tamar Terzian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-16884


Robert M Lopez and Ashley Lopez


Chapter 13


#56.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/21/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert M Lopez Represented By Anthony Wilaras

Joint Debtor(s):

Ashley Lopez Represented By Anthony Wilaras

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-24213


Rula Nino


Chapter 13


#57.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 86

*** VACATED *** REASON: WITHDRAW OF MOTION FLD 8/30/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rula Nino Represented By

Devin Sawdayi

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-10488


Jose L Rangel and Rosa M Rangel


Chapter 13


#58.00 Trustee's Motion to Dismiss Case EH     

Docket 90

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/10/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose L Rangel Represented By

Lisa H Robinson John F Brady

Joint Debtor(s):

Rosa M Rangel Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-10760


Kevin S. Klose and Diana K. Klose


Chapter 13


#59.00 CONT Trustee's Motion to Dismiss Case (Delinquencey) From: 8/17/17

EH     


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kevin S. Klose Represented By Patricia M Ashcraft

Joint Debtor(s):

Diana K. Klose Represented By Patricia M Ashcraft

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-12404


Anthony E Turkson


Chapter 13


#60.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17

EH     


Docket 74


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anthony E Turkson Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-13830


Ramon Urrutia


Chapter 13


#61.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

8/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ramon Urrutia Represented By

C Scott Rudibaugh

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-14501


Vonetta M Mays


Chapter 13


#62.00 CONT Trustee's Motion to Dismiss Case From: 8/3/17, 8/17/17

EH     


Docket 145

*** VACATED *** REASON: WITHDRAW OF MOTION FILED 8/28/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Vonetta M Mays Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-16367


John Stephen Puddy, Jr.


Chapter 13


#63.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 30

*** VACATED *** REASON: VOLUNTARY DISMISSAL FILED 8/29/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Stephen Puddy Jr. Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-19152


Carol Elizabeth Tenney


Chapter 13


#64.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 48

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carol Elizabeth Tenney Represented By David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-22392


Donald Leroy Woodruff


Chapter 13


#65.00 Trustee's Motion to Dismiss Case EH     

Docket 93

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/22/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Donald Leroy Woodruff Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-10369


Melvin T. Marks and Maria S Peponas


Chapter 13


#66.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 49

*** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 8/30/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Melvin T. Marks Represented By

James D. Hornbuckle

Joint Debtor(s):

Maria S Peponas Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-10451


Shahla Salamat


Chapter 13


#67.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shahla Salamat Represented By Amid Bahadori

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-11794


ROBERT A HAGUE and DIANNE L HAGUE


Chapter 13


#68.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 69


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

ROBERT A HAGUE Represented By Manfred Schroer

Joint Debtor(s):

DIANNE L HAGUE Represented By Manfred Schroer

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-16263


Tanyua A Gates-Holmes


Chapter 13


#69.00 Trustee's Motion to Dismiss Case EH     

Docket 42


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tanyua A Gates-Holmes Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-16523


Zoraida Molina


Chapter 13


#70.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/17/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Zoraida Molina Represented By Samer A Nahas

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-17215


Carmen Saucedo


Chapter 13


#71.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/14/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carmen Saucedo Represented By Michael Smith Craig K Streed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18621


John Wesley Wilson, Jr. and Michelle Janet Wilson


Chapter 13


#72.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/17/17

EH     


Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/22/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Wesley Wilson Jr. Represented By Julie J Villalobos

Joint Debtor(s):

Michelle Janet Wilson Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18934


Aaron M. Flake and Jeanie M. Flake


Chapter 13


#73.00 CONT Trustee's Motion to Dismiss Case From: 7/27/17

EH     


Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Aaron M. Flake Represented By Amanda G Billyard Andy C Warshaw

Joint Debtor(s):

Jeanie M. Flake Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-19396


Pamela Lynn King


Chapter 13


#74.00 CONT Trustee's Motion to Dismiss Case From: 8/3/17, 8/17/17

EH     


Docket 22


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pamela Lynn King Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-19656


Jerome D Williams


Chapter 13


#75.00 Trustee's Motion to Dismiss Case EH     

Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jerome D Williams Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-19783


Melanie Lourdes Davis


Chapter 13


#76.00 Trustee's Motion to Dismiss Case EH     

Docket 45

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Melanie Lourdes Davis Represented By Gary S Saunders

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-20329


Gabriel Cruz


Chapter 13


#77.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

EH     


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Cruz Represented By

Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10980


Jose Liborio Avila


Chapter 13


#78.00 Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Liborio Avila Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10981


Sandra Lorena Parra


Chapter 13


#79.00 Trustee's Motion to Dismiss Case EH     

Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sandra Lorena Parra Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se


Tuesday, September 05, 2017

Hearing Room

303


10:00 AM

6:17-15928


Maria A Holguin


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re 44745 SAN LUIS REY LA, PALM DESERT, CA 92260


MOVANT: U.S. BANK NATIONAL ASSOCIATION


EH     


Docket 10

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 8/4/17

Party Information

Maria A Holguin Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se


Monday, September 11, 2017

Hearing Room

303


1:00 PM

6:12-37346


Carmen Elisabeth Barrios


Chapter 7

Adv#: 6:13-01111 Vega v. Barrios


#1.00 Order and Application for Appearance and Examination EH     

Docket 35

Party Information

Debtor(s):

Carmen Elisabeth Barrios Represented By David H Chung

Defendant(s):

Carmen Elisabeth Barrios Represented By

Andrew Edward Smyth

Plaintiff(s):

Crystal Vega Pro Se

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:12-33455


Sergio Reyes and Maria De Los Angeles Reyes


Chapter 13


#1.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 600 N. Hollow Ave., West Covina, CA 91790-1549


MOVANT: WELLS FARGO BANK N.A.


From: 8/1/17 EH     

Docket 51

*** VACATED *** REASON: ORDER ENTERED 8/24/17

Tentative Ruling:

08/01/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1) based on Debtor’s failure to make required post-petition payments. GRANT waiver of 4001(a)(3) stay. GRANT relief under ¶2, ¶3, and ¶12. Relief DENIED under ¶13 as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Sergio Reyes Represented By

Patricia A Mireles

Joint Debtor(s):

Maria De Los Angeles Reyes Represented By Patricia A Mireles

10:00 AM

CONT...

Movant(s):


Sergio Reyes and Maria De Los Angeles Reyes


Chapter 13

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

10:00 AM

6:12-34576


William Raymond Gayler and Donna Nan Ling Gayler


Chapter 13


#2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6312 Cedar Creek Road, Corona Area, CA 92880


MOVANT: HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR DEUTSCHE ALT-B SECURITIES, MORTGAGE LOAN TRUST, SERIES 2006- AB2


From: 8/1/17 EH     

Docket 94

*** VACATED *** REASON: ORDER ENTERED 8/18/17

Tentative Ruling:

August 1, 2017 Service: Proper Opposition: Yes


Subject to adequate protection discussions, the Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. Request under § 13 is DENIED as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

William Raymond Gayler Represented By Norma Duenas

Joint Debtor(s):

Donna Nan Ling Gayler Pro Se

10:00 AM

CONT...

Movant(s):


William Raymond Gayler and Donna Nan Ling Gayler


Chapter 13

HSBC Bank USA, National Represented By Ryan P Spitalnick April Harriott Seth Greenhill Sean C Ferry

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

10:00 AM

6:14-11369


Robert Wayne Cook, Sr. and Kelly Danielle Cook


Chapter 13


#3.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4990 Padre Ave, Rancho Cucamonga, CA


MOVANT: WELLS FARGO BANK NA


From: 8/1/17 EH     

Docket 114


Tentative Ruling:

08/01/2017

Service: Proper Opposition: Yes


Movant has established sufficient grounds to support relief from stay under § 362(d)

(1) based on Debtor’s failure to make required post-petition payments. Debtor alleges that more payments have been made to the Movant then the Motion accounts for and that some payments have been misapplied by the Movant, but provides no specificity or detail to support his assertions.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Robert Wayne Cook Sr. Represented By Steven A Alpert

Joint Debtor(s):

Kelly Danielle Cook Represented By Steven A Alpert

10:00 AM

CONT...

Movant(s):


Robert Wayne Cook, Sr. and Kelly Danielle Cook


Chapter 13

Wells Fargo Bank, N.A . Represented By

Dane W Exnowski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:14-20797


Richard Goodwin, Jr


Chapter 7


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 253 East 7th Street, Pomona, California 91766-3308


MOVANT: THE BANK OF NEW YORK MELLON


EH     


Docket 91


Tentative Ruling:

09/12/17

GRANT relief from the stay under §§ 362(d)(1) and (d)(4). Court finds that bankruptcy case was part of a scheme to hinder, delay and defraud creditors based on multiple bankruptcy filings and unauthorized transfers affecting this property.

GRANT waiver of 4001(a)(3) stay and GRANT as to ¶10(b). DENIED as to ¶ 11(a) for lack of cause shown.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Richard Goodwin Jr Pro Se

Movant(s):

The Bank of New York Mellon FKA Represented By

Mark D Estle

Trustee(s):

Larry D Simons (TR) Pro Se

10:00 AM

6:16-10048


Margaret Crain


Chapter 13


#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1399 Withorn Court, Riverside, California 92507-8400


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 55


Tentative Ruling:

09/12/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 3 permitting Movant to offer Debtor loan workout options.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Margaret Crain Represented By Lauren Rode

Movant(s):

Wells Fargo Bank, N.A. Represented By Jamie D Hanawalt Jessica L Carter

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-17902


Patricia Daniels


Chapter 13


#6.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7421 Red Clover Way, Highland CA 92346


MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


EH     


Docket 31

*** VACATED *** REASON: ORDER ENTERED 8/24/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Patricia Daniels Represented By Benjamin R Heston

Movant(s):

Deutsche Bank National Trust Represented By

Kristin A Zilberstein Nancy L Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10830


Juana Santiago


Chapter 13


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2803 Lyon Ave, Riverside, California 92503-5816


MOVANT: U.S. BANK NATIONAL ASSOCIATION


EH     


Docket 38


Tentative Ruling:

09/12/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 3 permitting Movant to offer Debtor loan workout options.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Juana Santiago Represented By Rebecca Tomilowitz

Movant(s):

U.S. Bank National Association, as Represented By

Jamie D Hanawalt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11279


Teresa Julia Chavez


Chapter 13


#8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2223 Smoke Tree Lane, Ontario, CA 91762


MOVANT: BOSCO CREDIT LLC


EH     


Docket 39


Tentative Ruling:

09/12/2017

Service: Proper Opposition: Yes


Subject to discussions regarding an APO, the Court is inclined to GRANT relief based on the number of missed payments.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Teresa Julia Chavez Represented By Manfred Schroer

Movant(s):

BOSCO CREDIT LLC, its Represented By Nichole Glowin

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-12886


Ryan Keith Richardson and Joyce Nanette Richardson


Chapter 7


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Ford Focus, VIN: 1FADP3K21EL118549


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 40


Tentative Ruling:

09/12/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Ryan Keith Richardson Represented By Ronald B Talkov

Joint Debtor(s):

Joyce Nanette Richardson Represented By Ronald B Talkov

Movant(s):

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

Sheryl K Ith

10:00 AM

CONT...

Trustee(s):


Ryan Keith Richardson and Joyce Nanette Richardson


Chapter 7

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-14393


Felipe Ernesto LeFranc, Sr and Ligia Elizabeth LeFranc


Chapter 7


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Mitsubishi Outlander


MOVANT: MMCA LEASE LTD


EH     


Docket 9


Tentative Ruling:

09/12/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Felipe Ernesto LeFranc Sr Pro Se

Joint Debtor(s):

Ligia Elizabeth LeFranc Pro Se

Movant(s):

MMCA Lease LTD Represented By Scott S Weltman

Trustee(s):

Robert Whitmore (TR) Pro Se

10:00 AM

6:17-14906


Roger James Gardner


Chapter 13


#11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 920 Paseo El Mirador, Palm Springs CA 92262


MOVANT: LOUIS J SILVESTRI AND LINDA SILVESTRI, TRUSTEE OF THE LOUIS J SILVESTRI AND LINDA SILVESTRI FAMILY TRUST EST. 2/5/81


EH     


Docket 23


Tentative Ruling:

09/12/2017

Service: Proper Opposition: Yes


Movant has established cause to GRANT relief from the stay under § 362(d)(1) based on the Debtor’s failure to make postpetition payments and GRANT waiver of 4001(a)

(3) stay the request for termination of the co-debtor stay. Parties to discuss adequate protection and timing and likelihood of sale.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Roger James Gardner Represented By Jenny L Doling Summer M Shaw

Movant(s):

Louis J Silvestri and Linda Silvestri, Represented By

Julian K Bach

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-15075


Namal De Silva


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 24802 Sunset Vista Avenue, Menifee, CA 92584


MOVANT: HSBC BANK USA, NATIONAL ASSOCIATION


EH     


Docket 12


Tentative Ruling:

09/12/17

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. GRANT relief under ¶2 of request for relief.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Namal De Silva Represented By Lionel E Giron

Movant(s):

HSBC Bank USA, National Represented By Daniel K Fujimoto Caren J Castle

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:17-15089


Joseph Luc Bernard


Chapter 7


#13.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: U 2015 NISSAN VERSA NOTE VIN 3N1CE2CP8FL441473


MOVANT: BANK OF AMERICA NA


EH     


Docket 11


Tentative Ruling:

09/12/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Joseph Luc Bernard Represented By Marjorie M Johnson

Movant(s):

Bank of America, N.A. Represented By Megan E Lees

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-15262


Hector Paez Valdez and Yolanda Garcia Valdez


Chapter 7


#14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 NISSAN MURANO, VIN # 5N1AZ2MGXGN151935


MOVANT: NISSAN MOTOR ACCEPTANCE


EH     


Docket 12


Tentative Ruling:

09/12/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Hector Paez Valdez Represented By Carey C Pickford

Joint Debtor(s):

Yolanda Garcia Valdez Represented By Carey C Pickford

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

10:00 AM

CONT...

Trustee(s):


Hector Paez Valdez and Yolanda Garcia Valdez


Chapter 7

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-15816


Integrated Wealth Management Inc


Chapter 7


#15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 620 Newport Center Drive, Suite 650, Newport Beach, CA 92660


MOVANT: THE IRVINE COMPANY, LLC


EH     


Docket 25


Tentative Ruling:

9/12/2017


Service: Proper Opposition: None


On July 12, 2017, a Chapter 7 involuntary petition was filed against Integrated Wealth Management Inc. ("Debtor"). On August 11, 2017, the Court, upon stipulation of Debtor and the Petitioning Creditors, extended the deadline for Debtor to respond to the involuntary petition until September 12, 2017.


On August 21, 2017, the Irvine Company (the "Landlord") filed a motion for relief from stay.


On September 7, 2017, the Landlord and Debtor filed a stipulation resolving the motion, which obligates Debtor to turn over possession of leased premises, and for relief from stay to permit setoff of security deposit and termination of lease. The Court is inclined to APPROVE the stipulation, EXCEPT for the setoff provision, which the Court believes is improvident, given Debtor's status as an involuntary debtor, until a Chapter 7 Trustee is appointed.


APPEARANCES REQUIRED.

Party Information

10:00 AM

CONT...

Debtor(s):


Integrated Wealth Management Inc


Chapter 7

Integrated Wealth Management Inc Represented By

Andrew B Levin

Movant(s):

The Irvine Company, LLC Represented By

R Gibson Pagter Jr.

10:00 AM

6:17-15867


Silvia Alvarez


Chapter 13


#16.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 940 W Olive St, Corona CA 92882


MOVANT: STATE FARM BANK FSB


EH     


Docket 13


Tentative Ruling:

09/12/2017

Service: Proper Opposition: None


The Debtor had two prior cases pending and dismissed within the prior year. On this basis, the Court grants Movant’s request for an order confirming that there is no stay currently in effect as to the Debtor. Based on the multiple bankruptcies affecting the Property, the Court GRANTs relief from the stay under §§ 362(d)(1) and (d)(4).

GRANT waiver of 4001(a)(3) stay. The Court further GRANTS relief under ¶¶ 3, 6, 9(b), and 11. Relief is DENIED under ¶10(b) for lack of cause shown.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Silvia Alvarez Represented By

Filemon Kevin Samson III

Movant(s):

State Farm Bank, F.S.B. Represented By Jason C Kolbe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16421


Sergio F Cisneros


Chapter 13


#17.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40756 La Colima Rd, Temecula, CA 92591


MOVANT: US BANK NATIONAL ASSOCIATION


CASE DISMISSED 8/21/17


EH     


Docket 10


Tentative Ruling:

09/12/17

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(4). Court finds that bankruptcy case was part of a scheme to hinder, delay and defraud creditors based on multiple bankruptcy filings ALSO affecting this property. The Court finds bad faith as to the Debtor. GRANT waiver of 4001(a)(3) stay. GRANT pursuant to ¶¶ 3, 6, and 12.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Sergio F Cisneros Pro Se

Movant(s):

U.S. Bank National Association Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16490


Brandon Geoffrey Bosch


Chapter 7


#18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Real Property 801 E. Florida Ave, Hemet 92543.


MOVANT: JASON R. OROPEZA


EH     


Docket 13


Tentative Ruling:

09/12/17

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1). GRANT waiver of 4001(a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Brandon Geoffrey Bosch Represented By Glenn Park

Movant(s):

Jason R. Oropeza Represented By William E Windham

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-16554


Luis Desantiago, Jr.


Chapter 7


#19.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Heartland Elkridge Travel Trailer


MOVANT: BANK OF THE WEST


EH     


Docket 12


Tentative Ruling:

09/12/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. GRANT relief from the co-debtor stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Luis Desantiago Jr. Pro Se

Movant(s):

BANK OF THE WEST Represented By

Mary Ellmann Tang

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-16757


Carla Lindo


Chapter 13


#20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 28045 PROMONTORY LANE, VALENCIA, CA 91354


MOVANT: HSBC BANK USA


CASE DISMISSED 9/1/17


EH     


Docket 10


Tentative Ruling:

09/12/2017

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1), (d)(2), and (d)(4). GRANT waiver of 4001(a)(3) stay. As to the Movant’s request for an order confirming the stay is not in effect, the Court finds that the stay terminated on September 1, 2017, when the instant case was dismissed. As to whether a stay was in effect prior to dismissal, the order granting in rem relief in Case No. 2:17-17471-NB was entered on August 15, 2017, but Movant has not provided that the order was recorded so as to effectuate the grant of in rem relief therein, and Movant has not otherwise presented argument as to why the stay would not be in effect.


As to annulment, the Movant has not identified any action taken prior to the entry of the order dismissing the case to warrant such relief. The request for annulment is therefore DENIED.


Court finds that bankruptcy case was part of a scheme to hinder, delay and defraud creditors based on multiple bankruptcy filings and unauthorized transfers affecting this property.

10:00 AM

CONT...


Carla Lindo


Chapter 13

GRANT waiver of 4001(a)(3) stay. GRANT pursuant to ¶¶ 6, 7(b), 8, 9(b), and 11 of the prayer for relief. DENIED as to ¶¶ 10(b) and 13 for lack of cause shown.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Carla Lindo Pro Se

Movant(s):

HSBC Bank USA, National Represented By Jason C Kolbe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16923


Jaelyn Roylene Young


Chapter 13


#21.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property


MOVANT: JAELYN YOUNG


EH     


Docket 13


Tentative Ruling:

09/12/2017


The Debtor has provided sufficient evidence that the current chapter 13 plan is proposed in good faith based on her substantial increase in income following a period of unemployment at the end of her prior chapter 13 case, and on that basis will GRANT the Motion and continue the stay.


*The Court notes that on Page 5 of the Motion there is what appears to be a particularly striking typo where the Movant asserts as a basis for good faith that the Debtor is "not gainfully employed".


APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Movant(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16994


Stasha Lauran Sill


Chapter 13


#22.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate ANY AND ALL PERSONAL AND REAL PROPERTY


MOVANT: STASHA LAURAN SILL


EH     


Docket 13

*** VACATED *** REASON: CONTINUED TO 9/19/17 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Stasha Lauran Sill Represented By Paul Y Lee

Movant(s):

Stasha Lauran Sill Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-15077


Claudia Acevedo


Chapter 7


#22.10 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 16462 Ridge Field Drive, Riverside, CA


MOVANT: GW SAN DIEGO PROPERTIES LLC


EH     


Docket 31

Tentative Ruling:


09/12/2017


The Debtor’s case was dismissed on 07/07/2017 and the stay terminated on that date. Debtor asserts that the Motion should be denied on this basis as moot. However, the Motion seeks annulment of the stay to validate acts undertaken postpetition and prior to the dismissal. On 09/11/2017, the Court entered a related order annulling the stay as to US Bank to validate the sale of the Property to Movant. To the extent the Property was still subject to the stay after annulment was granted to US Bank, granting of the instant Motion to validate the postpetition Unlawful Detainer acts of Movant is appropriate and consistent with the 09/11/2017 order. The Court is inclined to GRANT the Motion under § 362(d)(1), GRANT Waiver of the 14-day stay, GRANT as to ¶¶ 3, 4, and 11. The Motion is DENIED as to ¶¶ 7, 9 and 10 for lack of cause shown.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Claudia Acevedo Represented By Richard McAndrew

10:00 AM

CONT...

Movant(s):


Claudia Acevedo


Chapter 7

GW San Diego Properties, LLC Represented By Helen G Long

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11


#23.00 CONT U.S. Trustee Motion to dismiss or convert Chapter 11 Case From: 6/27/17, 7/11/17, 8/1/17, 8/22/17, 8/29/17

Also #24 EH     

Docket 266

Tentative Ruling: 7/11/17

BACKGROUND


On May 11, 2016, Debtor filed a Chapter 11 voluntary petition. Debtor operated a medical account receivable collection service. On November 30, 2016, a Chapter 11 trustee was appointed.


On June 2, 2017, UST filed a motion to dismiss the Chapter 11 case for failure to pay quarterly fees of either $9,750 or $6,825, which were delinquent as of May 1, 2017. On June 13, 2017, the Chapter 11 trustee filed opposition to the motion to dismiss.


DISCUSSION



11 U.S.C. § 1112(b) provides that a case may be dismissed or converted for cause. Section 1112(b)(4) enumerates certain examples of cause, including "failure to pay

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

any fees or charges required under chapter 123 of title 28." 28 USC § 1930(a)(6) imposed the statutory fees for Chapter 11 cases. Therefore, cause exists to convert the case when Chapter 11 quarterly fees are not paid.


The Chapter 11 trustee states, however, that $6,000 of the past due fees were paid on June 12, 2017, and that the Chapter 11 trustee will pay the remaining balance.


TENTATIVE RULING



Chapter 11 trustee to inform the Court whether the Chapter 11 quarterly fees have been paid in full.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Movant(s):

United States Trustee (RS) Represented By Michael J Bujold

Abram Feuerstein esq Everett L Green Mohammad Tehrani

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer

2:00 PM

CONT...


Allied Injury Management, Inc.


Victor A Sahn


Chapter 11

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11


#24.00 CONT First Omnibus Objection of Debtor-In-Possession Allied Injury Management, Inc. Seeking Disallowance of Certain Proofs of Claim


From: 11/8/16, 12/6/16, 1/10/17, 3/7/17,4/4/17, 4/25/17, 6/27/17, 7/11/17


Also #23 EH     

Docket 83


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Movant(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01279 Allied Injury Management, Inc. v. One Stop Multi-Specialty Medical Group


#25.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01279. Complaint by Allied Injury Management, Inc. against One Stop Multi-Specialty Medical Group & Therapy, Inc., One Stop Multi-Specialty Medical Group, Inc., Nor Cal Pain Management Medical Group, Inc.. (Charge To Estate). Complaint for (1) Breach of Contract; (2) Account Stated; and (3) Unjust Enrichment Nature of Suit: (14 (Recovery of money/property - other))


From: 1/24/17, 3/7/17, 4/25/17, 6/27/17, 7/11/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Nor Cal Pain Management Medical Represented By

Maria K Pum Maria C Armenta

One Stop Multi-Specialty Medical Represented By

Maria K Pum Maria C Armenta

One Stop Multi-Specialty Medical Represented By

Maria K Pum Maria C Armenta

2:00 PM

CONT...


Allied Injury Management, Inc.


Chapter 11

Plaintiff(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

10:00 AM

6:17-12964


Raul L Amaya and Leslie Amaya


Chapter 7


#1.00 CONT Pro se Reaffirmation Agreement Between Debtor and Navy Federal Credit Union re 2012 Dodge Ram in the amount of $25,595.14


From: 8/23/17 EH     

Docket 15


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raul L Amaya Represented By Daniel King

Joint Debtor(s):

Leslie Amaya Represented By Daniel King

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:17-16508


Steven Anthony Arzola


Chapter 7


#2.00 Motion to vacate dismissal order and reinstate chapter 7 case EH     

Docket 19

Tentative Ruling: 9/13/17

BACKGROUND


On August 4, 2017, Steven Arzola ("Debtor") filed a Chapter 7 voluntary petition. That same day, Debtor’s attorney, Paul Lee, filed an electronic filing declaration and a statement about social security number, however, the two documents included information for a different debtor. On August 7, 2017, the court issued a notice of dismissal if required documents are not filed within 72 hours. The case was dismissed on August 11, 2017.


On August 14, 2017, Debtor filed a motion to vacate dismissal. The next day, Debtor filed the correct copies of the electronic filing declaration and the statement about your social security number.


DISCUSSION



While Debtor has requested the dismissal be vacated pursuant to Fed. R. Civ. P. Rule 60(b) or 61, or 11 U.S.C. § 105(a), the Central District of California has a local rule governing this situation. Local Rule 1017-(2)(c)(1) states:

11:00 AM

CONT...


Steven Anthony Arzola


Chapter 7


  1. Any motion requesting that the dismissal of a case for failure to timely file a required document or for failure to appear at the meeting of creditors be vacated must include as exhibits to the motion all of the documents that were not timely filed and must be supported by a declaration under penalty of perjury establishing a sufficient explanation why the documents were not timely filed. The motion may be ruled on without further notice or hearing pursuant to LBR 9013-1(q).


Here, while Debtor did not abide by the applicable rule, the documents were separately uploaded. Under Local Rule 1017-(2)(c)(1), a motion to vacate dismissal in this situation can be ruled on without a hearing. For the same rationale as the above rule is founded upon, and in the absence of any opposition, the Court is inclined to grant the motion.


TENTATIVE RULING


The Court is inclined to GRANT the motion.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Steven Anthony Arzola Represented By Paul Y Lee

Movant(s):

Steven Anthony Arzola Represented By Paul Y Lee

11:00 AM

CONT...

Trustee(s):


Steven Anthony Arzola


Chapter 7

Larry D Simons (TR) Pro Se

11:00 AM

6:17-16196


Laura Montoya


Chapter 7


#3.00 Motion to Dismiss Case for Abuse With A Re-filing Bar EH     

Docket 8

Tentative Ruling: 9/13/17

BACKGROUND

On July 25, 2017, Laura Montoya ("Debtor") filed a Chapter 7 voluntary petition. Debtor had previously filed four bankruptcies in the previous two years, all of which were summarily dismissed. On August 9, 2017, UST filed a motion to dismiss case with a re-filing bar.

DISCUSSION


  1. Dismissal


    11 U.S.C. § 707(b)(1) permits the Court to dismiss a Chapter 7 case for abuse. 11

    U.S.C. § 707(b)(3)(A) states:


    (3) In considering under paragraph (1) whether the granting of relief would be an abuse of the provisions of this chapter in a case in which the presumption in

    11:00 AM

    CONT...


    Laura Montoya

    paragraph (2)(A)(i) does not arise or is rebutted, the court shall consider –

    1. whether the debtor filed the petition in bad faith


      Chapter 7



      In determining whether a case should be dismissed under § 707(b)(3)(A), the Court considers the totality of the circumstances, but is ultimately instructed to consider whether "the debtor’s intention in filing a bankruptcy petition is inconsistent with the Chapter 7 goals of providing a ‘fresh start’ to debtors and maximizing the return to creditors." In re Mitchell, 357 B.R. 142, 154-55 (Bankr. C.D. Cal. 2006) (listing factors to be considered in making that determination).


      The majority of the Mitchell factors are inapplicable when, as here, a debtor files a skeletal petition that does not provide the Court with sufficient information to apply the Mitchell test. Only factor seven (history of bankruptcy filings) and, possibly, factor nine (egregious behavior) can be assessed when a debtor files a skeletal petition. Both those factors weigh in favor of dismissal when, as here, a debtor repeatedly files skeletal petitions during a short period of time, and does not disclose previous filings. While § 707(a)(1) and (3) provide for dismissal when a debtor fails to fulfill his duties under the Bankruptcy Code, when a debtor repeatedly filed bankruptcy and fails to evince any attempt to comply with the filing requirements, it can be inferred, absent any indication to the contrary, that the debtor’s purpose in filing bankruptcy is not to take advantage of the fresh start. See, e.g., In re Craighead, 377 B.R. 648, 655 (Bankr.

      N.D. Cal. 2007) ("Courts generally hold that when a debtor repeatedly files bankruptcy petitions and then repeatedly fails to file schedules or to comply with other requirements, this pattern of behavior is evidence of bad faith and an attempt to abuse the system."). Dismissal under § 707(b)(3) is appropriate in those circumstances.


  2. Re-Filing Bar


    The court is empowered to impose a refiling bar under 11 U.S.C. § 349(a). As Collier

    11:00 AM

    CONT...


    Laura Montoya


    Chapter 7

    notes, courts’ analysis of this section is somewhat confused due to confounding "dismissal with prejudice" with "dismissal with injunction against future filings." Collier on Bankruptcy ¶ 349.02[3]; compare In re Garcia, 479 B.R. 488 (Bankr. N.D. Ind. 2012) (denying motion for dismissal with prejudice, but imposing three-year refiling bar) with In re Craighead, 377 B.R. 648 (Bankr. N.D. Cal. 2007) (appearing to equate dismissal with prejudice with an injunction against refiling).


    There is also a circuit split concerning whether an injunction on refiling for more than 180 days is allowed under the Bankruptcy Code. Compare In re Frieouf, 938 F.2d 1099 (10th Cir. 1991) (180 days is maximum allowed length of refiling injunction) with Casse v. Key Bank Nat. Ass’n, 198 F.3d 327 (2nd Cir. 1999) (injunction against filing for more than 180 days permissible). 11 U.S.C. § 349(a) reads:


    Unless, the court, for cause, orders otherwise, the dismissal of a case under this title does not bar the discharge, in a later case under this title, of debts that were dischargeable in the case dismissed; nor does the dismissal of a case under this title prejudice the debtor with regard to the filing of a subsequent petition under this title, except as provided in section 109(g) of this title.


    The disagreement revolves around whether the qualifier "Unless, the court, for cause, orders otherwise" modifies the content after the semi-colon. In re Leavitt noted this disagreement, but since the court was dealing with a dismissal with prejudice, rather than an injunction against refiling, it did not resolve the issue. 209 B.R. 935, 942 (9th Cir. B.A.P. 1997). Within the Ninth Circuit, it appears the trend is to adopt the reasoning of the Second Circuit and allow injunctions for more than 180 days. See e.g. In re Velasques, 2012 WL 8255582 at *3 (Bankr. E.D. Cal. 2012).


    Here, Debtor has filed four skeletal bankruptcies in the previous two years and failed to disclose the previous filings. As noted above, the Court has determined that Debtor’s behavior is sufficient to warrant dismissal for bad faith and the Court finds the requested two year refiling bar to be appropriate.


    Moreover, Debtor’s failure to oppose is deemed consent to the relief requested pursuant to Local Rule 9013-1(h).

    11:00 AM

    CONT...


    Laura Montoya


    Chapter 7

    TENTATIVE RULING


    The Court is inclined to GRANT the motion.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Laura Montoya Pro Se

    Movant(s):

    United States Trustee (RS) Represented By

    Abram Feuerstein esq

    Trustee(s):

    Charles W Daff (TR) Pro Se

    11:00 AM

    6:17-12976


    Modern Properties, LLC


    Chapter 7


    #4.00 CONT Motion to Vacate Dismissal of Case From: 6/7/17, 6/28/17, 8/2/17

    EH     


    Docket 12

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/11/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Modern Properties, LLC Represented By Robert L Firth

    Movant(s):

    Larry D Simons (TR) Pro Se

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:17-12748


    William A. Mendez, II and Shawna D. Mendez


    Chapter 7


    #5.00 Motion for extension of time to file a complaint objecting to discharge Also #6

    EH     


    Docket 43

    Tentative Ruling: 9/13/17

    BACKGROUND


    On April 4, 2017, William & Shawna Mendez ("Debtors") filed a Chapter 7 voluntary petition. On June 13, 2017, the Court authorized the employment of Levene, Neale, Bender, Yoo & Brill L.L.P. as counsel for Trustee.


    On July 12, 2017, the Court approved the stipulation of Trustee and Debtors to extend the deadline to file a complaint objecting to discharge until September 1, 2017. On August 23, 2017, Trustee filed a motion for extension of time to file a complaint objecting to discharge. The basis for Trustee’s motion is that, despite three continuances of the meeting of creditors, Debtors have not yet fully complied with Trustee’s requests for information.


    DISCUSSION


    Fed. R. Bankr. P. Rule 4004(a) states:

    11:00 AM

    CONT...


    William A. Mendez, II and Shawna D. Mendez


    Chapter 7

    1. In a chapter 7 case, a complaint, or a motion under § 727(a)(8) or (9) of the Code, objecting to the debtor’s discharge shall be filed no later than 60 days after the first date set for the meeting of creditors under § 341(a). In a chapter 11 case, the complaint shall be filed no later than the first date set for the hearing on confirmation. In a chapter 13 case, a motion objecting to the debtor’s discharge under § 1328(f) shall be filed no later than 60 days after the first date set for the meeting of creditors under § 341(a). At least 28 days’ notice of the time so fixed shall be given to the United States trustee and all creditors as provided in Rule 2002(f) and (k) and to the trustee and the trustee’s attorney.


And Fed. R. Bankr. P. Rule 4004(b) states:

  1. On motion of any party in interest, after notice and hearing, the court may for cause extend the time to object to discharge. Except as provided in subdivision (b)(2), the motion shall be filed before the time has expired.

  2. A motion to extent the time to object to discharge may be filed after the time for objection has expired and before discharge is granted if (A) the objection is based on facts that, if learned after the discharge, would provide a basis for revocation under § 727(d) of the Code, and (B) the movant did not have knowledge of those facts in time to permit an objection. The motion shall be filed promptly after the movant discovers the facts on which the objection is based.


    Here, Debtor’s delay in providing the requested information constitutes sufficient cause to extend the deadline. See Collier on Bankruptcy ¶ 4004.03[2] (16th ed. 2013) ("A debtor’s delays in responding to discovery may be sufficient cause. Obviously, a delay in the meeting of creditors to a date close to or after the deadline may constitute such cause.") (citing In re McCormack, 244 B.R. 203 (Bankr. D. Conn. 2000)).


    Moreover, Debtor’s failure to oppose may be deemed consent to the relief requested pursuant to Local Rule 9013-1(h).


    TENTATIVE RULING

    11:00 AM

    CONT...


    William A. Mendez, II and Shawna D. Mendez


    Chapter 7


    The Court is inclined to GRANT the motion.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


    Party Information

    Debtor(s):

    William A. Mendez II Represented By Thomas J Polis

    Joint Debtor(s):

    Shawna D. Mendez Represented By Thomas J Polis

    Movant(s):

    Arturo Cisneros (TR) Represented By Todd A Frealy

    Trustee(s):

    Arturo Cisneros (TR) Represented By Todd A Frealy

    11:00 AM

    6:17-12748


    William A. Mendez, II and Shawna D. Mendez


    Chapter 7


    #6.00 Motion Authorizing Trustee to Release Debtors' Documents and Records to Creditors Andrew Hadra and Vertical Partners, LLC


    Also #5 EH     

    Docket 44

    Tentative Ruling: 9/13/17

    BACKGROUND


    On April 4, 2017, William & Shawna Mendez ("Debtors") filed a Chapter 7 voluntary petition. On June 13, 2017, the Court authorized the employment of Levene, Neale, Bender, Yoo & Brill L.L.P. as counsel for Trustee.


    On June 23, 2017, Trustee filed a notice of intention to release documents. On July 7, 2017, Andrew Hadra & Vertical Partners LLC ("Plaintiffs") filed a non- dischargeability complaint against Debtors. On August 23, 2017, Trustee filed a motion seeking authorization to release Debtors’ documents and records to Plaintiffs. Trustee appears to have filed the motion because, at a continued meeting of creditors on July 17, 2017, Debtors indicated that they objected to the release of the documents. Trustee states that Debtors indicated they may have been willing to consent to a release if a confidentiality agreement was in place, but Debtors have not yet signed the confidentiality agreement prepared by Trustee.


    DISCUSSION

    11:00 AM

    CONT...


    William A. Mendez, II and Shawna D. Mendez


    Chapter 7


    11 U.S.C. § 704(a)(7) states:


    1. The trustee shall –

(7) unless the court orders otherwise, furnish such information concerning the estate and the estate’s administration as is requested by a party in interest


Debtors have not opposed the motion and thus are deemed to consent to the relief requested pursuant to Local Rule 9013-(1)(h).


TENTATIVE RULING



Here, it is unclear from the evidence presented whether the requested documents fall within the definition of § 704(a)(7). Subject to representation from the Trustee in the affirmative, the Court is inclined to GRANT the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

William A. Mendez II Represented By Thomas J Polis

Joint Debtor(s):

Shawna D. Mendez Represented By

11:00 AM

CONT...


Movant(s):


William A. Mendez, II and Shawna D. Mendez

Thomas J Polis


Chapter 7

Arturo Cisneros (TR) Represented By Todd A Frealy

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

11:00 AM

6:17-12451


Javier Ruiz Olivas and Gloria Olguin


Chapter 7


#7.00 Motion to Reopen Chapter 7 Case EH     

Docket 26

Tentative Ruling: 9/13/17

BACKGROUND

On March 28, 2017, Javier Olivas & Gloria Olguin ("Debtors") filed a Chapter 7 voluntary petition. On July 10, 2017, Debtors received a discharge, and the case was closed on July 11, 2017. On July 24, 2017, Alan Gatto ("Gatto") filed a motion for relief from stay. Gatto received a notice to filer stating that the motion was filed in a closed case and no action would be taken. On August 15, 2017, Gatto filed a motion to reopen the case, and amended the motion the next day.

DISCUSSION


11 U.S.C. § 350(b) states: "A case may be reopened in the court in which such case was closed to administer assets, to accord relief to the debtor, or for other cause." Paragraph six of Gatto’s declaration appears to indicate that he wishes to file a motion to annul the stay to validate the a state court judgment in an unlawful detainer case.

Gatto’s declaration states that the judgment was entered on June 28, 2016, however, his attached exhibit indicates that the judgment was entered on June 8, 2017.


Motions to reopen bankruptcy cases "should be routinely granted." In re Dodge, 138

11:00 AM

CONT...


Javier Ruiz Olivas and Gloria Olguin


Chapter 7

B.R. 602, 605 (Bankr. E.D. Cal. 1992). "While the Code does not define ‘other cause’ for purposes of reopening a case under section 350(b), the decision to reopen is discretionary with the court, which may consider numerous factors, including equitable concerns, and ought to emphasize substance over technical considerations." 3 Collier on Bankruptcy ¶ 350.03[5] (16th ed. 2016). Here, Gatto attempted to file a motion for relief from stay shortly after the case was closed, it does not appear Gatto was noticed of the bankruptcy filing, and this Court is the only court that can provide the requested relief.


Furthermore, the Court deems failure to oppose to be consent to the requested relief.


TENTATIVE RULING



The Court is inclined to GRANT the motion and REOPEN the case for a period of sixty days.


APPEARANCES WAIVED. Movant to lodge an order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued,


Party Information

Debtor(s):

Javier Ruiz Olivas Represented By Aldo A Flores

Joint Debtor(s):

Gloria Olguin Represented By Aldo A Flores

Movant(s):

Alan Gatto Represented By

Helen G Long

11:00 AM

CONT...

Trustee(s):


Javier Ruiz Olivas and Gloria Olguin


Chapter 7

Steven M Speier (TR) Pro Se

11:00 AM

6:16-10503


Leila Osiris Lopez Zavala


Chapter 7


#8.00 Trustee's Final Report and Applications for Compensation EH     

Docket 32


Tentative Ruling:

09/13/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 914.80 Trustee Expenses: $ 98.76


The Court’s reduction in the requested Trustee’s fees are based on the following: (1) Trustee’s calculation identifies $2,599.81 in proposed distributions (see page 4 of supplemental declaration), yet Trustee’s only proposes $2,576.88 in distributions (see page 9).


Trustee may decline to appear and will be deemed to submit to the tentative, or may appear and argue the proposed reduction.

Party Information

Debtor(s):

Leila Osiris Lopez Zavala Represented By Curtis R Aijala

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:16-10197


Ferdinand D Castillo


Chapter 7


#9.00 Motion for Turnover of Property of the Estate EH     

Docket 74

Tentative Ruling: 9/13/17

PROCEDURAL BACKGROUND


On January 11, 2016, Ferdinand Castillo ("Debtor") filed a Chapter 7 voluntary petition. On April 25, 2016, Debtor received a discharge.


On November 3, 2016, the Court authorized the employment of Malcolm Cisneros as Trustee’s counsel. On December 14, 2016, Trustee filed a motion to approve compromise. On December 21, 2016, Trustee filed a motion to sell certain real property located at 2326 Canyon Park Dr., Diamond Bar, CA 91765 (the "Diamond Bar Property"). On January 9, 2017, the Court granted Trustee’s motion to approve compromise and on January 13, 2017, Trustee’s sale motion was granted.


On August 11, 2017, Trustee filed a motion for turnover of property of the estate pursuant to §§ 521(a)(4) and 542(a). Specifically, Trustee requests turnover of rental payments totaling $23,400 and copies of twelve months of bank statements leading up to the petition date.


FACTUAL BACKGROUND

11:00 AM

CONT...


Ferdinand D Castillo


Chapter 7


Initially, Debtor did not list the Diamond Bar Property on Schedules A/B, however, the Diamond Bar Property was referenced through the identification of a Schedule D claim, in the amount of $288,000, secured by the Diamond Bar Property. After Trustee learned that Debtor was on the title to the Diamond Bar Property, Debtor amended Schedules A/B to include the Diamond Bar Property. Debtor included an attachment to the amended schedules that stated the Diamond Bar Property was owned by his son, who resided there, that Debtor was on the title "for purposes of loan application and security only" and that the down payment on the Diamond Bar Property came from his son’s personal injury settlement. Debtor claimed an exemption of $83,600 in the Diamond Bar Property.


Later, after further investigation by Trustee, Debtor indicated that he and his would surrender the Diamond Bar Property for the Trustee to sell. On August 23, 2016, Debtor amended Schedule C, removing the claimed exemption in the Diamond Bar Property. On January 13, 2017, the Court approved a sale of the Diamond Bar Property for $380,000.


Later, Trustee became aware that Debtor’s son did not reside at the Diamond Bar Property, but, instead, Debtor had renting the property to tenants since August 2015, collecting said rents, and concealing the rents from Trustee. Trustee requests turnover of thirteen monthly rental payments of $1,800, and disclosure of Debtor’s bank statements for the year prior to the petition date.


DISCUSSION


11 U.S.C. § 541(a)(1) states:


(a) The commencement of a case under section 301, 302, or 303 of this title creates an estate. Such estate is comprised of all of the following property,

11:00 AM

CONT...


Ferdinand D Castillo

wherever located and by whomever held:

  1. Except as provided in subsections (b) and (c)(2) of this section, all legal or equitable interests of the debtor in property as of the commencement of the case.


    Chapter 7



    Furthermore, 11 U.S.C. § 541(a)(6) including within the category of property of the estate: "[p]roceeds, product, offspring, rents, or profits of or from property of the estate, except such as are earnings from services performed by an individual debtor after the commencement of the case." Under § 541(a)(1), Debtor’s interest in the Diamond Bar Property because property of the estate, and, under § 541(a)(6), the monthly rent payments became property of the estate.


    11 U.S.C. § 521(a)(4) states:


    1. The debtor shall –

(4) if a trustee is serving in the case or an auditor is serving under section 586(f) of title 28, surrender to the trustee all property of the estate and any recorded information, including books, documents, records, and papers, relating to property of the estate, whether or not immunity is granted under section 344 of this title.


Here, as is noted above, the rental payments are property of the estate. Pursuant to § 521(a)(4), Debtor is required to turn over property of the estate and recorded information related thereto. Furthermore, the Court deems the Debtor’s non- opposition to be consent to the requested relief pursuant to Local Rule 9013-(1)(h).


TENTATIVE RULING

11:00 AM

CONT...


Ferdinand D Castillo


Chapter 7

The Court is inclined to GRANT the motion.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Ferdinand D Castillo Represented By Walter Scott

Movant(s):

Arturo Cisneros (TR) Represented By William Malcolm Christina J O

Trustee(s):

Arturo Cisneros (TR) Represented By William Malcolm Christina J O

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#10.00 CONT Motion to Approve Compromise Under Rule 9019 between Trustee and Dr. Eric L. Freedman


From: 5/11/16, 6/8/16, 6/29/16, 8/31/16, 10/5/16, 11/9/16, 2/1/17, 5/3/17


EH     


Docket 322

*** VACATED *** REASON: CONTINUED TO 12/13/17 AT 11:00 A.M.

Tentative Ruling:

05/11/2016


Based on the representations made to the Court by counsel for the Parties that negotiations are ongoing, and based on the consent of the Parties to a continuance, the Court shall CONTINUE the hearing on the Motion to June 8, 2016 at 11:00 a.m.


APPEARANCES ARE WAIVED.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

D Edward Hays Franklin R Fraley Jr


Chapter 7

11:00 AM

6:10-13285


Laureen Martha Harley


Chapter 7


#11.00 CONT Motion objecting to debtor's claimed exemption in funds pursuant to California Code Of Civil Procedure Section 583.140


From: 4/26/17, 5/10/17, 6/7/17, 7/12/17 EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

9/8/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Laureen Martha Harley Represented By

James M Powell - DISBARRED - Michael H Raichelson

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

2:00 PM

6:17-12748


William A. Mendez, II


Chapter 7

Adv#: 6:17-01129 Hadra et al v. Mendez et al


#12.00 Status Conference Re: Complaint by Andrew C. Hadra against William A. Mendez. false pretenses, false representation, actual fraud, 67- Dischargeability

- 523(a)(4), fraud as fiduciary, embezzlement, larceny, 68 - Dischargeability - 523(a)(6), willful and malicious injury


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William A. Mendez II Represented By Thomas J Polis

Defendant(s):

Shawna D Mendez Represented By Thomas J Polis

William A. Mendez Represented By Thomas J Polis

Joint Debtor(s):

Shawna D. Mendez Represented By Thomas J Polis

Plaintiff(s):

Vertical Partners LLC Represented By Peter W Lianides

Andrew C. Hadra Represented By Peter W Lianides

2:00 PM

CONT...

Trustee(s):


William A. Mendez, II


Chapter 7

Arturo Cisneros (TR) Represented By Todd A Frealy

2:00 PM

6:16-20927


Mee Soon Kim


Chapter 7

Adv#: 6:17-01012 Simons v. Kim


#13.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01012. Complaint by Larry Simons against Tae Young Kim. Complaint for (1) Declaratory Relief, (2) To Quiet Title, And (3) Avoidance and Recovery of Fraudulent Transfers [11

U.S.C. §§ 544, 548(a)(1)(A) and (B), 550(a)(1) and (2); and, California Civil Code § 3439, et seq.] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)


FROM: 3/29/17, 5/3/17, 7/12/17


EH     


Docket 1

*** VACATED *** REASON: JUDGMENT ENTERED 8/23/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mee Soon Kim Represented By Minh Duy Nguyen

Defendant(s):

Tae Young Kim Pro Se

Plaintiff(s):

Larry Simons Represented By

Michael W Davis

Trustee(s):

Larry D Simons (TR) Represented By David Seror Michael W Davis

2:00 PM

6:16-15419


Francisco Javier Castillo


Chapter 7

Adv#: 6:16-01310 Swift Financial Corporation d.b.a. Swift Capital v. Castillo


#14.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01310. Complaint by Swift Financial Corporation d.b.a. Swift Capital against Francisco Javier Castillo (willful and malicious injury)


From: 5/3/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Francisco Javier Castillo Represented By Joseph M Tosti

Defendant(s):

Francisco Javier Castillo Pro Se

Plaintiff(s):

Swift Financial Corporation d.b.a. Represented By

Lazaro E Fernandez

Trustee(s):

Robert Whitmore (TR) Pro Se

2:00 PM

6:16-11635


Sam Daniel Dason


Chapter 7

Adv#: 6:16-01211 Olivares v. Dason et al


#15.00 CONT Status Conference Re: Amended Complaint by Juddy Olivares, Eric A Panitz against Sam Daniel Dason; 68- Dischargeability - 523(a)(6) Willful and Malicious Injury


From: 11/2/16, 1/4/17, 3/1/17, 3/8/17, 6/7/17, 7/26/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sam Daniel Dason Represented By Robert G Uriarte

Defendant(s):

Sam Daniel Dason Represented By Robert G Uriarte

Joint Debtor(s):

Greeta Sam Dason Represented By Robert G Uriarte

Plaintiff(s):

Juddy Olivares Represented By Lazaro E Fernandez Robert P Goe Charity J Miller

2:00 PM

CONT...

Trustee(s):


Sam Daniel Dason


Chapter 7

Lynda T. Bui (TR) Represented By Brett Ramsaur

2:00 PM

6:15-21808


Clifford Patrick Johnson


Chapter 7

Adv#: 6:16-01122 Johnson v. NELNET LOAN SERVICES INC et al


#16.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01122. Complaint by Clifford Patrick Johnson against NELNET LOAN SERVICES INC Nature of Suit: (63 (Dischargeability - 523(a)(8), student loan))


From: 7/6/16, 10/5/16, 12/7/16, 3/22/17, 6/21/17 EH     

Docket 1

*** VACATED *** REASON: CASE DISMISSED 8/3/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Clifford Patrick Johnson Pro Se

Defendant(s):

Educational Credit Management Represented By

Timothy P Burke NELNET LOAN SERVICES INC Pro Se

Plaintiff(s):

Clifford Patrick Johnson Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:16-01199 Revere Financial Corporation v. Bank of Southern California, N.A.


#17.00 CONT Status Conference Re: Complaint by Revere Financial Corporation against Bank of Southern California, NA 12 - Recovery of money/property - 547 preference, 14 - Recovery of money/property - other


From: 10/19/16, 11/9/16, 11/30/16, 4/12/17


EH     


Docket 1

*** VACATED *** REASON: ADVERSARY DISMISSED 9/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Bank of Southern California, N.A. Represented By

Kathryn M.S. Catherwood

Plaintiff(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


#18.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01307. Complaint by

A. Cisneros against OIC MEDICAL CORPORATION, a California corporation, LIBERTY ORTHOPEDIC CORPORATION, a California corporation, UNIVERSAL ORTHOPAEDIC GROUP, a California corporation. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 2/24/16, 4/13/16, 6/22/16, 8/24/16, 11/2/16, 2/1/17, 3/8/17, 7/12/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 11/15/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

UNIVERSAL ORTHOPAEDIC Represented By Summer M Shaw George Hanover

LIBERTY ORTHOPEDIC Represented By Summer M Shaw

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

George Hanover


Chapter 7

OIC MEDICAL CORPORATION, a Represented By

Summer M Shaw George Hanover

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01309 Cisneros v. DOUGLAS J. ROGER, M.D., INC. DEFINED BENEFIT PLAN


#19.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01309. Complaint by

A. Cisneros against DOUGLAS J. ROGER, M.D., INC. DEFINED BENEFIT PLAN. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential Transfer (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other))


From: 12/30/15, 2/24/16, 4/13/16, 6/22/16, 8/24/16, 11/2/16, 2/1/17, 3/8/17, 7/12/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 11/15/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

DOUGLAS J. ROGER, M.D., INC. Represented By

Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

2:00 PM

CONT...

Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01303 Cisneros v. AMERICAN EXPRESS


#20.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01303. Complaint by

A. Cisneros against AMERICAN EXPRESS. (Charge To Estate $350). For Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 1/13/16, 3/23/16, 5/25/16, 6/29/16, 8/31/16, 11/2/16, 2/1/17,

5/3/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 12/13/17 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

AMERICAN EXPRESS Represented By Robert S Lampl Chad V Haes

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

2:00 PM

CONT...

Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01308 Cisneros v. BWI CONSULTING, LLC et al


#21.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01308. Complaint by

A. Cisneros against BWI CONSULTING, LLC, Black and White, Inc., BLACK AND WHITE BILLING COMPANY, BLACK AND WHITE INK, MEHRAN DEVELOPMENT CORPORATION. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other))


From: 1/13/16, 3/23/16, 5/25/16, 7/27/16, 8/31/16, 11/2/16, 2/1/17, 5/3/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 12/13/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

BLACK AND WHITE INK Pro Se

MEHRAN DEVELOPMENT Pro Se

BLACK AND WHITE BILLING Pro Se

BWI CONSULTING, LLC Pro Se

Black and White, Inc. Pro Se

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-26277


Charles Frederick Biehl


Chapter 7

Adv#: 6:15-01265 Pringle v. Clements-Biehl


#22.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:15-ap-01265. Complaint by John P. Pringle against Rene Clements-Biehl. (Charge To Estate). (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer))


From: 2/1/17, 3/29/17, 5/31/17, 6/7/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 12/20/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Charles Frederick Biehl Represented By

Daryl L Binkley - DISBARRED - Steven L Bryson

Defendant(s):

Rene Clements-Biehl Represented By Allan D Sarver

Plaintiff(s):

John P. Pringle Represented By Elyza P Eshaghi

Brandon J Iskander

Trustee(s):

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi

2:00 PM

CONT...


Charles Frederick Biehl


Brandon J Iskander Lynda T Bui


Chapter 7

2:00 PM

6:03-15174


Devore Stop A General Partners


Chapter 7

Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


#23.00 CONT Status Conference re Order to Show Cause Why Jesse Bojorquez, American Business Investments, William Morschauser, Stephen Collias and Continental Capital, LLC, Should Not Be Sactioned for Facilitating Payment to and/or Receiving Payment for Broker Services in Contravention of this Court's August 11, 2003, Sale Order


From: 7/26/17 Also #24

EH     


Docket 1


Tentative Ruling:

09/13/2017

On August 16, 2017, the Court entered its Order Imposing Sanctions ("Sanctions Order") as to Defendant/Cross-Defendants Continental Capital, LLC, Stephen Collias, and their Counsel, for failure to comply with the deadlines imposed by the Court in its May 16, 2017, Order to Show Cause ("OSC"). The Sanctions Order included: (1) a sanction payable to the Court of $500; and (2) attorney’s fees for time spent attending the July 26, 2017, hearing and for time spent preparing declarations in support of the fee sanctions. The Court docketed receipt of the $500 sanctions due to the Court on August 28, 2017.

On August 16, 2017, the sanctioned parties filed their request that the Court reverse its Sanctions Order as to attorney fees, and their alternative opposition to the reasonableness of the fees sought by Bojorquez and Morschauser. The fees sought by each party is set forth below:

2:00 PM

CONT...


Devore Stop A General Partners


Chapter 7

BOJORQUEZ FEE BREAKDOWN


Hourly Rate for Lawrence Kuhlman: $350/hr


Preparation for Status Conference, including call with client re: same – 1.7 hours Travel to/Attendance at Status Conference – 3.9 hours

Draft Declaration re: Fees - .3 hours Total: 5.9 hour x 350 =$2,065 MORSCHAUSER FEE BREAKDOWN

Hourly Rate for Reid Winthrop: $595


Preparation for Status Conference, including call with client re: same – 2.8 hours Travel to/Attendance at Status Conference - 4.3 hours

Draft Declaration re: Fees - .5 hours


Total: 7.6 hours x $595 = $4,522 (Note: a miscalculation of the summation resulted in a request of $4,581.50 for 7.7 hours in the Winthrop Declaration).

As a threshold matter, the sanctioned parties seek reversal of the fee sanctions award. However, there is no authority or analysis provided as to why the modification of the Court’s sanctions award is appropriate under Rule 60. Separately, the Court is not satisfied that the explanation for why the error occurred would warrant setting aside of the sanctions award. Additionally, although the sanctioned parties argue that the "Status Conference" on the OSC would have occurred with or without the error, the Court disagrees that no time was wasted. In particular, the late filing of the responsive pleading by the sanctioned parties necessitated a further hearing for the other parties to reply in order to provide the Court and parties with all of the briefing to permit an informed discussion regarding the bounds of an evidentiary hearing.

2:00 PM

CONT...


Devore Stop A General Partners

Finally, as to the fees requested, the Court finds that the billing rates are


Chapter 7

reasonable and the sanctioned parties have provided no evidence to controvert the reasonableness of the hourly rates. However, the Court shall reduce the fee requests for travel time and time expended in preparation for the July 26 hearing, based on reasonableness of the time entries, reducing 3 hours for Mr. Winthrop and 1.5 hours for Mr. Kuhlman, for a total reduction of $1,758 as to Mr. Winthrop’s fees and a reduction of $525 as to Mr. Kuhlman.

Thus, Mr. Kuhlman’s fee shall be reduced by $525 to $1,540, and Mr.

Winthrop’s fee shall be reduced by $1,785 to $2,737.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Devore Stop Represented By

Hutchison B Meltzer

Devore Stop A General Partners Represented By

Arshak Bartoumian - DISBARRED - Newton W Kellam

Defendant(s):

American Business Investments Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

Mohammed Abdizadeh Pro Se

Jesse Bojorquez Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

Continental Capital LLC Represented By Cara J Hagan

2:00 PM

CONT...


Devore Stop A General Partners


Chapter 7

Stephen Collias Represented By Cara J Hagan

Plaintiff(s):

William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

Trustee(s):

Arturo Cisneros (TR) Pro Se

2:00 PM

6:03-15174


Devore Stop A General Partners


Chapter 7

Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


#24.00 CONT Status Conference RE: [1] Complaint by William G Morschauser against Continental Capital LLC , Stephen Collias , Jesse Bojorquez , American Business Investments , Mohammed Abdizadeh . (91 (Declaratory judgment)) , (72 (Injunctive relief - other))

HOLDING DATE


From: 3/11/15, 5/20/15, 7/29/15, 12/16/15, 2/3/16, 3/16/16, 5/11/16, 8/31/16, 11/2/16, 11/16/16, 3/8/17, 6/7/17, 7/26/17


Also #23 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Devore Stop Represented By

Hutchison B Meltzer

Devore Stop A General Partners Represented By

Arshak Bartoumian - DISBARRED - Newton W Kellam

Defendant(s):

American Business Investments Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

Mohammed Abdizadeh Pro Se

Jesse Bojorquez Represented By

2:00 PM

CONT...


Devore Stop A General Partners


Lawrence J Kuhlman Autumn D Spaeth ESQ


Chapter 7

Continental Capital LLC Represented By Cara J Hagan

Stephen Collias Represented By Cara J Hagan

Plaintiff(s):

William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:14-11765


Denise Barrow


Chapter 7


#1.00 CONT OSC re Order To Docket Information In Support Of Bodily Detention Request Under Seal; And order Issuing Bodily Detention Request for Marla Perez


From: 8/24/17


EH     


Docket 68


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Denise Barrow Pro Se

Trustee(s):

Howard B Grobstein (TR) Pro Se

12:30 PM

6:11-43583


Richard H Brown, Jr.


Chapter 13

Adv#: 6:17-01029 Cohen v. Bank of America, NA et al


#2.00 CONT Status Conference Re Complaint by Amrane Cohen against Bank of America, NA, Ocwen Loan Servicing, LLC, New Penn Financial LLC dba Shellpoint Mortgage Servicing: Nature of Suit: 14 - Recovery of money/property - other, 02 - Other: e.g. other actions that would have been brought in state court if unrelated to bankruptcy, 91 - Declaratory judgment


From: 4/6/17, 5/11/17, 6/8/17, 8/17/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard H Brown Jr. Represented By Gary J Holt

Defendant(s):

Ocwen Loan Servicing, LLC Pro Se

Bank of America, NA Pro Se

Plaintiff(s):

Amrane Cohen Pro Se

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:12-19250


Domingo R Solorzano and Maria Josefina Solorzano


Chapter 13


#3.00 Motion RE: Objection to Claim Number 6 by Claimant Navient CFC EH     

Docket 66

Tentative Ruling:


09/14/2017


Background:


On April 13, 2012 ("Petition Date"), Domingo and Maria Solorzano (collectively, the "Debtors") filed for chapter 13 relief. Amrane Cohen is the duly appointed chapter 13 trustee ("Trustee").


On July 11, 2017, the Trustee filed an Objection to Claim No. 6 (the "Objection") of Navient CFC (the "Claimant"). Claimant filed no opposition.


Claim #: 6


Amount: $5,821.56


Objection:


The Trustee objects on the basis that the proof of claim of Claimant was filed more than four years after the claims bar date and after payments under the plan have been completed.

12:30 PM

CONT...


Domingo R Solorzano and Maria Josefina Solorzano


Chapter 13

Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


Here, the docket reflects that the claims bar date was August 22, 2012.

Claimant filed its proof of claim on June 5, 2017.


TENTATIVE RULING


The Court agrees with the Trustee’s Objection that the claim must be disallowed based on the Claimant’s failure to timely file a proof of claim. Additionally, the failure of Claimant to file any response or opposition is deemed as consent to the granting of the relief requested pursuant to LBR 9013-1(h).


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Domingo R Solorzano Represented By William E Windham

Joint Debtor(s):

Maria Josefina Solorzano Represented By William E Windham

12:30 PM

CONT...

Movant(s):


Domingo R Solorzano and Maria Josefina Solorzano


Chapter 13

Amrane (RS) Cohen (TR) Pro Se

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-23454


Edgar Villegas


Chapter 13


#4.00 Motion to vacate dismissal EH     

Docket 121


Tentative Ruling:

09/14/2017

BACKGROUND

On May 31, 2012, Edgar Villegas ("Debtor") filed for chapter 13 relief.

Amrane Cohen is the duly appointed chapter 13 trustee ("Trustee"). On December 28, 2016, the Trustee filed a motion to dismiss the case due to a material default ("MTD"). Specifically, the MTD was based on the failure to provide tax returns and any net refunds for 2012, 2013, 2014, and 2015. The Debtor filed no opposition. At the hearing, the Trustee indicated there had been no opposition and noted that the Debtor’s plan was now entering month 65 (i.e. beyond the statutory period permitted for a chapter 13 plan’s completion). Based thereon, the Court dismissed the case. On August 11, 2017, the Debtor moved this Court to vacate the dismissal ("Motion").


The Debtor asserts that his prior counsel did not inform him of the need to submit tax returns and indicates that around the time that the case was dismissed, his wife passed away and he did not learn of the dismissal until he received notice of the dismissal from the Court. Since learning of the dismissal, Debtor’s counsel asserts that he has the outstanding tax returns which reflects no refunds have been received by the Debtor and that he is prepared to forward those to the Trustee. Additionally, the Debtor’s counsel is holding certified funds in the amount of $5,660.95 to tender towards completion of the plan.


On August 17, 2017, the Trustee filed comments indicating his recommendation that the Motion be granted conditioned on the following:

  1. Debtor providing the 2012, 2013, 2014, and 2015 tax returns; and

  2. Payment of the remaining plan base balance of $3,805.38 (separate from the

$5,660.95 in certified funds which is also necessary to pay the plan off).

12:30 PM

CONT...


Edgar Villegas


Chapter 13

TENTATIVE RULING


Given that the statutory plan period has expired, the Trustee’s conditions are extremely reasonable. The Court’s tentative ruling is to GRANT the Motion on fulfillment of the Trustee’s conditions.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Edgar Villegas Represented By Ivette Teran Luis G Torres

Movant(s):

Edgar Villegas Represented By Ivette Teran Luis G Torres

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:12-23627


Michael L Anderson


Chapter 13


#5.00 Motion for Authority to Refinance Real Property Also #6

EH     


Docket 160


Tentative Ruling:

09/14/2017

Service: Improper. The Motion does not reflect service on Fannie Mae, to which JPMorgan transferred its interest in the lien on the Property as reflected in the claims register on March 25, 2014. Fannie Mae should have been served at the address indicated on the claims register and in accordance with FRBP 7004. Additionally, Wells Fargo was also not served with the Motion.


Separately, the Notice of Motion incorrectly indicates that service was in accordance with LBR 9013-1(q) which regards motions to convert or dismiss, and not, motions to refinance which requires notice under LBR 9013-1(p) and (w). Finally, affected parties are not named in the Notice of Motion.


Background:

Debtor seeks authority to refinance the real property located at 1454 Sycamore Lane in San Bernardino, CA 92408 ("Property"). By his Motion, the Debtor seeks authority to borrow $90,000 from Private Money Lenders, Inc. The following will be paid from proceeds of the loan: a portion of the Wells Fargo lien ($4,432.02) on the Property which was bifurcated pursuant to this Court’s 6/19/2017 Order on Motion to Value (Docket No. 152). There will remain $60,566.45 after payment of the Wells Fargo lien.

Trustee Comments:

The Trustee recommends disapproval for the following reasons:


The Trustee believes based on documents filed in the case that the Debtor still owes

12:30 PM

CONT...


Michael L Anderson


Chapter 13

$4,728.28 in arrears to Fannie Mae (the first lien on the Property). When the case was originally filed, Fannie Mae’s proof of claim indicated that it was owed $26,776.09 in arrears. (Claim No. 8).


Debtors’ Response

The Debtor has made no response to the Trustee’s concern.


TENTATIVE RULING

The Court’s tentative ruling is to DENY the Motion without prejudice based on the foregoing.

Party Information

Debtor(s):

Michael L Anderson Represented By Javier H Castillo

Movant(s):

Michael L Anderson Represented By Javier H Castillo

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:12-23627


Michael L Anderson


Chapter 13


#6.00 Trustee's Motion to Dismiss Case Due to Material Default or to Reconvert Case to Chapter 7


Also #5 EH     

Docket 154


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael L Anderson Represented By Javier H Castillo

Movant(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:12-31792


Jesse Delgado and Rocio Delgado


Chapter 13


#7.00 Application for Compensation for Michael Smith, Debtor's Attorney, Fee:

$750.00, Expenses: $0.00 EH     

Docket 67

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/15/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jesse Delgado Represented By

Dale Parham - INACTIVE - Michael Smith

Sundee M Teeple

Joint Debtor(s):

Rocio Delgado Represented By

Dale Parham - INACTIVE - Michael Smith

Sundee M Teeple

Movant(s):

Rocio Delgado Represented By

Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Michael Smith

Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple

12:30 PM

CONT...


Jesse Delgado and Rocio Delgado


Sundee M Teeple


Chapter 13

Jesse Delgado Represented By

Dale Parham - INACTIVE - Michael Smith

Sundee M Teeple

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (SA) Cohen (TR)

12:30 PM

6:12-34481


James J Alvarado and Pamela P Alvarado


Chapter 13


#8.00 CONT Application for Compensation/Supplemental Fees for Sundee M Teeple, Debtor's Attorney, Fee: $600.00


From: 8/17/17 EH     

Docket 106


Tentative Ruling:

09/14/2017

The hearing on this Supplemental Fee Application was continued for the Applicant to provide supplemental evidence in support of its fee request. The Court notes at the outset that the supplement, which is not admissible evidence, includes 1 hour for "attorney representation at hearing" for the May 2, 2017, hearing. However, the Court reviewed the record of the May 2, 2017, hearing and found that there was, in fact, no appearance by counsel for the Debtor at that hearing. For that reason, and as otherwise noted on the record at the 8/17/17 hearing on the Application, the Court is inclined to DENY the Application in its entirety.


APPEARANCES REQUIRED, or Applicant may not appear and be deemed to submit to the tentative.

Party Information

Debtor(s):

James J Alvarado Represented By

Dale Parham - INACTIVE - Michael Smith

Sundee M Teeple Cynthia L Gibson

Joint Debtor(s):

Pamela P Alvarado Represented By

Dale Parham - INACTIVE -

12:30 PM

CONT...


Movant(s):


James J Alvarado and Pamela P Alvarado

Michael Smith Sundee M Teeple Cynthia L Gibson


Chapter 13

Pamela P Alvarado Represented By

Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Michael Smith

Michael Smith Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple Sundee M Teeple Sundee M Teeple Cynthia L Gibson Cynthia L Gibson Cynthia L Gibson Cynthia L Gibson

James J Alvarado Represented By

Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Michael Smith

Michael Smith Michael Smith Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple Sundee M Teeple

12:30 PM

CONT...


Trustee(s):


James J Alvarado and Pamela P Alvarado

Sundee M Teeple Sundee M Teeple Cynthia L Gibson Cynthia L Gibson Cynthia L Gibson Cynthia L Gibson Cynthia L Gibson


Chapter 13

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-20717


Tang Pham and Kina Pham


Chapter 13


#9.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


From: 7/27/17 EH     

Docket 73

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

9/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tang Pham Represented By

Carey C Pickford

Joint Debtor(s):

Kina Pham Represented By

Carey C Pickford

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:31 PM

6:12-20822


Vito Bommarito and Sandra Bommarito


Chapter 13


#10.00 Trustee's Motion to Dismiss Case EH     

Docket 59

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

9/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Vito Bommarito Represented By

C Scott Rudibaugh

Joint Debtor(s):

Sandra Bommarito Represented By

C Scott Rudibaugh

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

12:31 PM

6:12-29475


Jesus Sandoval


Chapter 13


#11.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17

EH     


Docket 99

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/30/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jesus Sandoval Represented By Rebecca Tomilowitz

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-29624


Thomas D Felch and Michelle M Felch


Chapter 13


#12.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms Also #13

EH     


Docket 121


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Thomas D Felch Represented By Michael F Chekian

Joint Debtor(s):

Michelle M Felch Represented By Michael F Chekian

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

12:31 PM

6:12-29624


Thomas D Felch and Michelle M Felch


Chapter 13


#13.00 CONT Trustee's Motion to Dismiss Case Due to Material Default From: 8/17/17

Also #12 EH     

Docket 118


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Thomas D Felch Represented By Michael F Chekian

Joint Debtor(s):

Michelle M Felch Represented By Michael F Chekian

Movant(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

12:31 PM

6:12-31718


Michael Anthony Estrada and Laura Estrada


Chapter 13


#14.00 Trustee's Motion to Dismiss Case Due to Material Default EH     

Docket 106


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Anthony Estrada Represented By John F Brady Lisa H Robinson

Joint Debtor(s):

Laura Estrada Represented By John F Brady Lisa H Robinson

Movant(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

12:31 PM

6:12-33658


Jose Luis Navarro and Alma Gloria Navarro


Chapter 13


#15.00 Trustee's Motion to Dismiss Case EH     

Docket 74

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/30/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Luis Navarro Represented By Todd L Turoci

Joint Debtor(s):

Alma Gloria Navarro Represented By Todd L Turoci

Movant(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:31 PM

6:12-36623


Michael Duane Cummings and Sauna Denise Cummings


Chapter 13


#16.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17

EH     


Docket 119


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Duane Cummings Represented By Devin Sawdayi

Joint Debtor(s):

Sauna Denise Cummings Represented By Devin Sawdayi

Movant(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:32 PM

6:16-18182


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13


#17.00 CONT Motion RE: Objection to Claim Number 11 by Claimant Natasha Reynoso and Mark Reynoso

HOLDING DATE


From: 5/4/17, 8/24/17, 8/31/17 EH     

Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Movant(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

CONT...


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13

12:32 PM

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#18.00 Motion of Cross-Defendants Jose Pastora and Theresa Mann to Dismiss Cross- Complaint


Also #19 & #20 EH     

Docket 40


Tentative Ruling:

09/14/2017

BACKGROUND

On September 12, 2016, Douglas and Anne Goodman (collectively, "Debtors") filed their petition for chapter 13 relief.


On November 11, 2016, Mark and Natasha Reynoso (collectively, "Plaintiffs") filed a complaint seeking determination of the dischargeability of a debt pursuant to 11 U.S.C. § 523(a)(2)(A) (the "Complaint"). Specifically, Plaintiffs allege that in 2015, they purchased real property located at 1656 West Lisbon Street in Upland, CA (the "Property") from the Debtors, and that a sale was consummated on the misrepresentations of the Debtors’ agent, Theresa Mann, that the Property was 3,231 square feet while Plaintiffs assert that the Property is actually 2,713 square feet (or a difference of 518 square feet). Plaintiffs also assert that they were led to believe that a water leak in the upstairs bathroom had been repaired. Plaintiffs allege that the Debtors knew or should have known that their agent was making false and misleading representations to Plaintiffs. The initial Complaint was dismissed on March 31, 2017, and a first amended complaint filed on April 19, 2017 (the "FAC").


On June 5, 2017, the Debtors filed a Cross-Complaint against Jose Pastora and Theresa Mann (collectively, "Cross-Defendants"), their former real estate agents who they allege were hired to handle the sales transactions and who made the alleged misrepresentations (the "Cross-Complaint").

12:32 PM

CONT...


Douglas Edward Goodman


Chapter 13

On July 18, 2017, the Cross-Defendants filed a Motion to Dismiss the Cross- Complaint ("Motion"). On August 31, 2017, the Debtors filed opposition to the Motion ("Opposition"), and on September 7, 2017, the Cross-Defendants filed their reply ("Reply").


Civil Rule 12(b)(6) standards

Under Civil Rule 12(b)(6), made applicable in adversary proceedings through Rule 7012, a bankruptcy court may dismiss a complaint if it fails to "state a claim upon which relief can be granted." In reviewing a Civil Rule 12(b)(6) motion, the trial court must accept as true all facts alleged in the complaint and draw all reasonable inferences in favor of the plaintiff. Navarro v. Block, 250 F.3d 729, 732 (9th Cir.

2001). However, the trial court need not accept as true conclusory allegations in a complaint or legal characterizations cast in the form of factual allegations. Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555–56, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007);

Hartman v. Gilead Scis., Inc. (In re Gilead Scis. Sec. Litig.), 536 F.3d 1049, 1055 (9th Cir. 2008).


To avoid dismissal under Civil Rule 12(b)(6), a plaintiff must aver in the complaint "sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’" Ashcroft v. Iqbal, 556 U.S. 662, 678, 129 S.Ct. 1937, 173

L.Ed.2d 868 (2009) (quoting Twombly, 550 U.S. at 570, 127 S.Ct. 1955). It is axiomatic that a claim cannot be plausible when it has no legal basis. A dismissal under Civil Rule 12(b)(6) may be based either on the lack of a cognizable legal theory or on the absence of sufficient facts alleged under a cognizable legal theory. Johnson

  1. Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir.2008).


    DISCUSSION


    The primary thrust of the Motion is that a settlement agreement between the Plaintiffs and Cross-Defendants was approved by the Superior Court of San Bernardino ("State Court") on April 4, 2017 (the "Settlement Order"). The Settlement Order purports to bind the Debtors to an agreement that the Cross-Defendants cannot be sued for indemnity in the instant matter.


    A [bankruptcy] petition … operates as a stay, applicable to all entities, of:

    · The commencement or continuation, including the issuance or employment

    12:32 PM

    CONT...


    Douglas Edward Goodman

    of process, of a judicial, administrative, or other action or proceeding against


    Chapter 13

    the debtor that was or could have been commenced before the commencement of the case under this title, or to recover a claim against the debtor that arose before the commencement of the case under this title. 11 U.S.C. § 362(a)(1); and

    · Any act to obtain possession of property of the estate or of property from the estate or to exercise control over property of the estate. 11 U.S.C. § 362(a)(3).

    Violations of the automatic stay are void. In re Schwartz, 954 F.2d 569, 571 (9th Cir. 1992). Here, the Court finds that the continuation of the State Court litigation by the Plaintiffs and Respondents without first having sought relief from stay from this Court to continue the litigation resulted in a violation of the stay under both §§ 362(a)(1) and (a)(3). Moreover, the Application for, and thus, entry of the Settlement Order, effectuated deprivation of the estate’s right to pursue an indemnity claim against Respondents in violation of 11 U.S.C. § 362(a)(3). Based on these violations and the failure of Plaintiffs and Respondents to seek obtain relief from stay, the Settlement Order appears to violate the automatic stay, notwithstanding the fact that the Debtors may have received notice of the Application to the State Court. The plain fact is that whether or not the Debtors received notice that Respondents and Plaintiffs were seeking to enter into a settlement in State Court, that Debtors’ rights to respond/object cannot have been abridged by State law because the automatic stay operated to toll any rights of the Debtors under state law during the pendency of the bankruptcy case. Thus, to the extent that the Settlement Order purported to curtail the Debtors’ rights to pursue indemnification, the Settlement Order must be void.


    Additionally, the Court underscores that the docket reflects no motion for relief from stay by either the Plaintiffs or the Cross-Defendants seeking to permit them to continue the action against the Debtors in the State Court. Based on the foregoing, the Court is inclined to DENY the Motion to the extent it seeks to dismiss the Cross-Complaint as violative of the Settlement Order.


    As to the alternative grounds for dismissal, the Cross-Defendants assert that the Cross-Complaint does not contain sufficient facts to maintain actions for indemnification. However, although the Cross-Defendants are correct that read in isolation the Cross-Complaint does not contain sufficient factual content to survive a motion to dismiss, the Cross-Complaint references the allegations of the FAC regarding false representations made by Theresa Mann regarding the Property.

    12:32 PM

    CONT...


    Douglas Edward Goodman


    Chapter 13

    Separately, as to Joe Pastora, the Court notes that neither the FAC nor the Cross- Complaint make any specific allegations regarding Joe Pastora’s actions or conduct to sustain any cause of action against him.


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined to DENY the Motion as to Respondent’s argument that the Settlement Order bars litigation against the Respondents.


    Separately, the Court is inclined to GRANT the Motion without prejudice as to Joe Pastora for failure to state a claim; and GRANT the Motion as to Theresa Mann, without prejudice to Debtors right to amend the Cross-Complaint to more specifically incorporate or otherwise restate the allegations contained in the FAC regarding Ms.

    Mann’s alleged misrepresentations to the Plaintiffs.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

    Defendant(s):

    Theresa Mann Represented By Andrew L Leff

    Jose Pastora Represented By

    Andrew L Leff

    Douglas Edward Goodman Represented By Edward T Weber

    Anne Louise Goodman Represented By Edward T Weber

    12:32 PM

    CONT...


    Douglas Edward Goodman


    Chapter 13

    Joint Debtor(s):

    Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

    Movant(s):

    Jose Pastora Represented By

    Andrew L Leff

    Theresa Mann Represented By Andrew L Leff

    Plaintiff(s):

    Mark & Natasha Reynoso Represented By Michael J Hemming

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:32 PM

    6:16-18182


    Douglas Edward Goodman


    Chapter 13

    Adv#: 6:16-01277 Reynoso v. Goodman et al


    #19.00 CONT Status Conference RE: [26] Crossclaim by Anne Louise Goodman, Douglas Edward Goodman against all defendants


    From: 8/31/17 Also #18 & #20 EH     

    Docket 26


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

    Defendant(s):

    Theresa Mann Represented By Andrew L Leff

    Jose Pastora Represented By

    Andrew L Leff

    Douglas Edward Goodman Represented By Edward T Weber

    Anne Louise Goodman Represented By Edward T Weber

    Joint Debtor(s):

    Anne Louise Goodman Represented By

    12:32 PM

    CONT...


    Douglas Edward Goodman


    Samer A Nahas Edward T Weber


    Chapter 13

    Plaintiff(s):

    Mark & Natasha Reynoso Represented By Michael J Hemming

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:32 PM

    6:16-18182


    Douglas Edward Goodman


    Chapter 13

    Adv#: 6:16-01277 Reynoso v. Goodman et al


    #20.00 CONT Status Conference RE: [13] Amended Complaint by Michael J Hemming on behalf of Mark & Natasha Reynoso against Anne Louise Goodman, Douglas Edward Goodman. (RE: related document(s)1 Adversary case 6:16-ap-01277. Complaint by Mark & Natasha Reynoso against Douglas Edward Goodman, Anne Louise Goodman. false pretenses, false representation, actual fraud)) filed by Plaintiff Mark & Natasha Reynoso)

    (Holding Date)


    From: 5/4/17, 8/24/17, 8/31/17 Also #18 & #19

    EH     


    Docket 13


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

    Defendant(s):

    Theresa Mann Represented By Andrew L Leff

    Jose Pastora Represented By

    Andrew L Leff

    Douglas Edward Goodman Represented By Edward T Weber

    12:32 PM

    CONT...


    Douglas Edward Goodman


    Chapter 13

    Anne Louise Goodman Represented By Edward T Weber

    Joint Debtor(s):

    Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

    Plaintiff(s):

    Mark & Natasha Reynoso Represented By Michael J Hemming

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:32 PM

    6:14-19913


    Martin Caballero and Clementina Caballero


    Chapter 13


    #21.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


    EH     


    Docket 100


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Martin Caballero Represented By Luis G Torres

    Joint Debtor(s):

    Clementina Caballero Represented By Luis G Torres

    Movant(s):

    Rod (MH) Danielson (TR) Pro Se

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:32 PM

    6:15-15622


    Anita R Giroth


    Chapter 13


    #22.00 Motion to vacate dismissal EH     

    Docket 51


    Tentative Ruling:

    09/14/2017

    BACKGROUND

    On June 2, 2015, Anita Giroth ("Debtor") filed her petition for chapter 13 relief. Rod Danielson is the duly appointed chapter 13 trustee ("Trustee"). On July 6, 2017, a hearing was held on the Trustee’s Motion to Dismiss the Debtor’s Case ("MTD"). The MTD requested dismissal for failure by the Debtor to submit 2016 state tax returns to the Trustee. At the hearing, there was no appearance on behalf of the Debtor and no opposition to the MTD. An order dismissing the case was entered on July 25, 2017.


    On August 11, 2017, the Debtor filed her motion to vacate dismissal ("Motion"). On August 15, 2017, the Trustee filed comments recommending approval on the following conditions:

    1. Immediate forwarding to the Trustee of a copy of the 2016 return; and

    2. Debtor to be fully current by the hearing date where Debtor’s counsel must be able to certify he is holding the $2,714.80 necessary to come current (funds to be forwarded to the Trustee after the order vacating the dismissal is entered)


TENTATIVE RULING


The Court finds the Trustee’s conditions reasonable. On representation by the Debtor at the hearing that the Debtor has complied with the Trustee’s conditions, the Court’s tentative ruling is to GRANT the Motion and reinstate the case.


APPEARANCES REQUIRED.

12:32 PM

CONT...


Debtor(s):


Anita R Giroth


Party Information


Chapter 13

Anita R Giroth Represented By Arturo A Burga

Movant(s):

Anita R Giroth Represented By Arturo A Burga

Trustee(s):

Rod (MH) Danielson (TR) Represented By Arturo A Burga

12:32 PM

6:17-13072


Ricardo Menendez


Chapter 13


#23.00 Application for Compensation Declaration of Attorney for Debtor in Support Thereof with proof of service for Sunita N Sood, Debtor's Attorney, Period: 6/8/2017 to 7/5/2017, Fee: $750.00, Expenses: $0.00.


EH     


Docket 39


Tentative Ruling:

09/14/2017

DISCUSSION

Applicant seeks $750 in fees for opposing and reaching an APO on a motion for relief from stay. The Chapter 13 Trustee recommends that Applicant receive $525 as the usual and customary fee for similar tasks. The Court notes that there is no set "no look fee" for an opposition to a motion for relief from stay. However, the Trustee has previously recommended $550 as the usual and customary fee for similar tasks and in the interests of consistency the Court is amenable to allowing fees in the amount of $550.


Here, the Court finds that $550 is reasonable. In particular, when comparing the opposition and stipulation on a motion for relief from stay to similar tasks set forth in the "No Look Fee" schedule, the schedule contemplates $750 or more for motions filed by the Debtor such as a motion to extend/impose stay and a motion to avoid lien under §522(f). The schedule provides only one "no look fee" for an opposition - $350 for opposing a motion to dismiss. In recommending $550/$525, the Trustee has properly recognized that opposing a motion for relief from stay and coming to agreement with opposing counsel on terms of an APO requires more than opposition to a motion to dismiss but less than the work required to file and serve a motion seeking affirmative relief. Finally, the Application itself contains no explanation to indicate that resolution of the Motion for Relief from Stay was out of the ordinary such as to justify a fee above the usual and customary fee being awarded by the Trustee for opposition to motions for relief from stay.

12:32 PM

CONT...


Ricardo Menendez


Chapter 13

TENTATIVE RULING


Based on the foregoing, the Court is inclined to allow fees in the amount of $550 as set forth above.


APPEARANCES REQUIRED, or Applicant may not appear and be deemed to submit on the tentative.


Party Information

Debtor(s):

Ricardo Menendez Represented By Sunita N Sood

Movant(s):

Ricardo Menendez Represented By Sunita N Sood

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14150


Kaleo Mehia Roque Leopoldo and Andrea Ann Leopoldo


Chapter 13


#24.00 Stipulation By BOPTI Federal Credit Union and Debtor for Adequate Protection Order (Non-Dischargeability of Debt)


EH     


Docket 25

*** VACATED *** REASON: CONTINUED TO 9/28/17 AT 12:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kaleo Mehia Roque Leopoldo Represented By Nicholas M Wajda

Joint Debtor(s):

Andrea Ann Leopoldo Represented By Nicholas M Wajda

Movant(s):

BOPTI Federal Credit Union Represented By

A. Lysa Simon

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15427


Cary Lee Surface and Amber Dawn Surface


Chapter 13


#25.00 Motion RE: Objection to Claim Number 2-1 by Claimant Nissan Motor Acceptance Corporation


Also #26 & #27 EH     

Docket 15

*** VACATED *** REASON: ORDER ENTERED 9/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Cary Lee Surface Represented By Lionel E Giron Kevin Tang

Joint Debtor(s):

Amber Dawn Surface Represented By Lionel E Giron Kevin Tang

Movant(s):

Amber Dawn Surface Represented By Lionel E Giron Kevin Tang

Cary Lee Surface Represented By Lionel E Giron Kevin Tang

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15427


Cary Lee Surface and Amber Dawn Surface


Chapter 13


#26.00 Motion RE: Objection to Claim Number 6-1 by Claimant Santander Consumer USA Inc.


Also #25 & #27 EH     

Docket 16

*** VACATED *** REASON: ORDER ENTERED 9/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Cary Lee Surface Represented By Lionel E Giron Kevin Tang

Joint Debtor(s):

Amber Dawn Surface Represented By Lionel E Giron Kevin Tang

Movant(s):

Amber Dawn Surface Represented By Lionel E Giron Kevin Tang

Cary Lee Surface Represented By Lionel E Giron Kevin Tang

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15427


Cary Lee Surface and Amber Dawn Surface


Chapter 13


#27.00 CONT Confirmation of Chapter 13 Plan From: 8/3/17

Also #25 & #26 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cary Lee Surface Represented By Lionel E Giron Kevin Tang

Joint Debtor(s):

Amber Dawn Surface Represented By Lionel E Giron Kevin Tang

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15867


Silvia Alvarez


Chapter 13


#28.00 CONT Confirmation of Chapter 13 Plan From: 8/17/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Silvia Alvarez Represented By

Filemon Kevin Samson III

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15978


Conchita C Ang


Chapter 13


#29.00 Application for Legal Determination/Clarification of Automatic Stay Under Federal Bankruptcy Code 11 U.S.C.§362, Automatic Stay


CASE DISMISSED 8/31/17


Also #30 EH     

Docket 12


Tentative Ruling:

09/14/2017

BACKGROUND

On July 18, 2017, Conchita Ang ("Debtor") filed her petition for chapter 13 relief. The Debtor’s petition commenced her second case pending within the same year as Case No. 16-16362 which was dismissed for abuse on October 12, 2016.


On August 15, 2017, the Debtor filed her Application for Legal Determination/Clarification of Automatic Stay ("Application") apparently seeking an advisory opinion of the Court regarding the extent of the automatic stay in her case. The question appears to arise from the Debtor’s receipt of a "Notice of Bankruptcy Case Filing" from the Court which indicates to debtors that "[u]nder certain circumstances, the stay may be limited to 30 days or not exist at all, although the debtor can request the court to extend or impose a stay."


As a threshold matter, the Application does not appear to request relief that the Court can grant. In particular, the Court is not permitted to provide litigants with advisory opinions. Golden v. Zwickler, 394 U.S. 103, 108, 89 S. Ct. 956, 959, 22 L. Ed. 2d 113 (1969) ((T)he federal courts established pursuant to Article III of the Constitution do not render advisory opinions.). Alternatively, even if the Court were to construe the Application as a request to continue or impose the automatic stay, the Application would be deficient in that it was not served on any creditors and did not

12:32 PM

CONT...


Conchita C Ang


Chapter 13

otherwise comply with the requirements for motions filed pursuant to LBR 9013-1.


For these reasons, and for the reasons stated in the Opposition, the Application is DENIED.


Party Information

Debtor(s):

Conchita C Ang Pro Se

Movant(s):

Conchita C Ang Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15978


Conchita C Ang


Chapter 13


#30.00 Motion for Turnover of Property and: (I)To Enforce the Automatic Stay; (II)For an Order to Show Cause (OSC); (III)To Compel Compliance with the Court Order;

(IV) For Sanctions


CASE DISMISSED 8/31/17


Also #29 EH     


Docket 14


Tentative Ruling:

09/14/2017

BACKGROUND

On July 18, 2017 ("Petition Date"), Conchita Ang ("Debtor") filed her petition for chapter 13 relief. The Debtor’s petition commenced her second case pending within the same year as Case No. 16-16362, which was dismissed for abuse on October 12, 2016.


On August 18, 2017, the Debtor filed her Motion and Notice of Motion for Turnover of Property and: (I) To Enforce the Automatic Stay; (II) For an Order to Show Cause (OSC); (III) To Compel Compliance with the Court Order; (IV) For Sanctions ("Motion").


By her Motion, the Debtor asserts that Clear Recon Corp. and Wells Fargo Bank, N.A. violated the automatic stay by holding a foreclosure sale on the Petition Date. Although it is not clear from the Motion, the foreclosure appears to regard the property located at 2150 Horse Trail Drive in Redlands, CA 92373 (the "Property").


On August 31, 2017, Wells Fargo Bank and Clear Recon Corp. ("Respondents") filed their opposition to the Motion ("Opposition"). The Opposition asserts, in pertinent part, that: (1) a motion for relief from stay which included in rem

12:32 PM

CONT...


Conchita C Ang


Chapter 13

relief was granted on May 18, 2017, (2) that order was recorded on August 10, 2017; and (3) that the Debtor has not asserted any actual damages.


DISCUSSION

As a threshold matter, the Court concurs that the Debtor’s service of her Motion was deficient in that Respondents were not served in accordance with Rule 7004. Nevertheless, Respondents had the opportunity to file their opposition and did so timely. There appearing to be no prejudice to Respondents stemming from the deficiency in service, the Court is disinclined to deny the Motion on this basis.


The Motion seeks issuance of an OSC based on the alleged foreclosure of the Property in violation of the automatic stay.


"A ‘willful violation’ does not require a specific intent to violate the automatic stay. Rather, the statute provides for damages upon a finding that the defendant knew of the automatic stay and that the defendant's actions which violated the stay were intentional. Whether the party believes in good faith that it had a right to the property is not relevant to whether the act was ‘willful’ or whether compensation must be awarded."


Pinkstaff v. United States (In re Pinkstaff), 974 F.2d at 115 (quoting Goichman v. Bloom (In re Bloom), 875 F.2d 224, 227 (9th Cir.1989)) (emphasis added).


Here, the record indicates that the petition was filed at approximately 12:50

p.m. on July 18, 2017. The foreclosure sale was scheduled to begin at 1:00 p.m. that same day (although the Court notes that the Exhibit O which purportedly indicates the sale date and time was not filed with the Court). The Debtor’s declaration is vague as to when she provided notice of the filing to Respondents. Her inauthenticated and inadmissible exhibits do not necessarily help her because they appear to indicate that notice was faxed by her at 1:04 p.m. at the earliest, which is after the sale began. Nevertheless, the foreclosure sale appears to be a technical violation of the stay.


In response to the Motion, the Respondents indicate an in rem order was entered in May 2017 by Judge Zurzolo. However, Respondents did not take appropriate steps to record the order in the county where the Property is located prior

12:32 PM

CONT...


Conchita C Ang


Chapter 13

to the Petition Date (the In Rem Order was not recorded until August 10, 2017, postpetition), and as such the automatic stay was in place at the time of the foreclosure. Based on this failure by the Respondents, issuance of an OSC re: Violation of the Automatic Stay is appropriate because, notwithstanding that holding the foreclosure sale may not have been a willful violation (given the ambiguity surrounding whether Respondents received effective notice prior to holding the sale), the failure to restore title to the Property to the Debtor or to otherwise seek annulment likely constitutes a continuing violation of the stay which Respondents did not cure during the remaining pendency of the Debtor’s case (Respondents do not acknowledge when they had notice of the bankruptcy but also do not dispute that they received notice at some point). In re Wallace, 2014 WL 1244792, at *6 (B.A.P. 9th Cir. Mar. 26, 2014)(discussing the interplay between an action for damages under 362

  1. with related orders annulling the stay).


    Based on the foregoing, the Court’s tentative ruling is to issue an Order to Show Cause Why:

    1. The foreclosure sale should not be set aside as a void act taken in violation of the automatic stay; and

    2. Why the Debtor should not be awarded actual damages under either § 362(k) or § 105(a) to compensate her for damages stemming from the violation.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Conchita C Ang Pro Se

Movant(s):

Conchita C Ang Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16041


Daniel Garcia and Maria Garcia


Chapter 13


#31.00 CONT Confirmation of Chapter 13 Plan From: 8/31/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel Garcia Represented By Rebecca Tomilowitz

Joint Debtor(s):

Maria Garcia Represented By

Rebecca Tomilowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16142


Jose Guadalupe Rodriguez


Chapter 13


#32.00 Motion By United States Trustee To Dismiss Case With A Re-Filing Also #33

EH     


Docket 10


Tentative Ruling:

09/14/2017

BACKGROUND

On July 24, 2017 ("Petition Date"), Jose Guadalupe Rodriguez (the "Debtor") filed his petition for chapter 13 relief.


On August 11, 2017, the Office of the United States Trustee ("UST") filed a Motion to Dismiss Chapter 13 Case with a Re-Filing Bar (the "Motion"). No opposition has been filed.


DISCUSSION

As set forth by the Ninth Circuit in In re Leavitt, 171 F.3d 1219, 1224 (9th Cir.

1999), bad faith, as cause for the dismissal of a Chapter 13 petition with prejudice, involves the application of the "totality of the circumstances" test. In re Eisen, 14 F.3d 469, 470 (9th Cir.1994). The Ninth Circuit has instructed courts deciding whether to dismiss a Chapter 13 petition to consider the following factors:


  1. whether the debtor "misrepresented facts in his [petition or] plan, unfairly manipulated the Bankruptcy Code, or otherwise [filed] his Chapter 13 [petition or] plan in an inequitable manner," id. (citing In re Goeb, 675 F.2d 1386, 1391 (9th Cir.1982));

  2. "the debtor's history of filings and dismissals," id. (citing In re Nash, 765 F.2d 1410, 1415 (9th Cir.1985));

  3. whether "the debtor only intended to defeat state court litigation," id. (citing In re Chinichian, 784 F.2d 1440, 1445–46 (9th Cir.1986)); and

  4. whether egregious behavior is present, In re Tomlin, 105 F.3d 933, 937 (4th

12:32 PM

CONT...


Jose Guadalupe Rodriguez

Cir.1997); In re Bradley, 38 B.R. 425, 432 (Bankr.C.D.Cal.1984).


Chapter 13


A finding of bad faith does not require fraudulent intent by the debtor.


[N]either malice nor actual fraud is required to find a lack of good faith. The bankruptcy judge is not required to have evidence of debtor ill will directed at creditors, or that debtor was affirmatively attempting to violate the law-malfeasance is not a prerequisite to bad faith.


In re Powers, 135 B.R. 980, 994 (Bankr.C.D.Cal.1991) (relying on In re Waldron, 785 F.2d 936, 941 (11th Cir.1986)).


Here, the UST asserts as grounds for dismissal that:

  1. The Debtor filed a skeletal petition on July 24, 2017;

  2. The Debtor filed three prior cases: Case No. 16-18169, Case No. 17-15323, and Case No. 99-15080, which the Debtor failed to disclose in his instant petition;

  3. The Debtor’s most recent prior case, Case No. 17-15323 was dismissed for failure to file information;

  4. The Debtor received a discharge on December 27, 2016 and is not eligible to receive a discharge in the current case; and

  5. The Debtor’s master mailing matrix lists only one mortgage/foreclosure related creditor.


The UST asserts that based on the Debtor’s ineligibility to a discharge, the dismissal of his prior case for failure to file documents, the failure of the Debtor to disclose prior filings in sworn statements, and the filing of the instant case seemingly for no other purpose than to frustrate creditors seeking foreclosure, dismissal with a bar is warranted.


Here, for the reasons set forth by the UST, the Court finds that cause exists to dismiss the Debtor’s case. Additionally, the Debtors ineligibility for discharge and apparent attempts to file bankruptcy for the sole purpose of forestalling a foreclosure warrants a one-year bar under the Court’s § 105 and § 349 authority as requested by the UST.

12:32 PM

CONT...


Jose Guadalupe Rodriguez


Chapter 13

TENTATIVE RULING


Based on the foregoing, including the Debtor’s failure to file opposition which this Court deems as consent to the granting of the Motion under LBR 9013-1(h), the Court is inclined to GRANT the Motion in its entirety.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jose Guadalupe Rodriguez Pro Se

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16142


Jose Guadalupe Rodriguez


Chapter 13


#33.00 CONT Confirmation of Chapter 13 Plan From: 8/31/17

Also #32 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Guadalupe Rodriguez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16249


Ruben Quintero Palafox, Jr.


Chapter 13


#34.00 CONT Confirmation of Chapter 13 Plan From: 8/31/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ruben Quintero Palafox Jr. Represented By Yoon O Ham

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16267


Samuel T Saavedra and Suzanne M Saavedra


Chapter 13


#35.00 CONT Confirmation of Chapter 13 Plan From: 8/31/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Samuel T Saavedra Represented By Michael R Totaro

Joint Debtor(s):

Suzanne M Saavedra Represented By Michael R Totaro

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16337


Ty Nicholas Garner, Sr. and Diane Lynn Garner


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH     

Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ty Nicholas Garner Sr. Represented By Richard E Chang

Joint Debtor(s):

Diane Lynn Garner Represented By Richard E Chang

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16338


Christopher Ramirez


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Christopher Ramirez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16346


William Robert Bakal


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH     

Docket 10


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Robert Bakal Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16415


Fernando Gomez


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/21/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fernando Gomez Represented By Majid Safaie

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16418


Juana Rodriguez


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/21/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juana Rodriguez Represented By Alon Darvish

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16421


Sergio F Cisneros


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/21/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sergio F Cisneros Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16439


Oscar Avila


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH     

Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Oscar Avila Represented By

Sanaz S Bereliani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16455


Elizabeth Jucaban Tuason


Chapter 13


#43.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Elizabeth Jucaban Tuason Represented By Brad Weil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16480


Adriana Brodie


Chapter 13


#44.00 Emergency motion to Vacate Dismissal and Requiring Debtor to Serve Notice of the Motion on all Creditors


Also #45 EH     

Docket 23


Tentative Ruling:

09/14/2017

BACKGROUND

On August 3, 2017 ("Petition Date"), Adriana Brodie ("Debtor") filed her petition for chapter 13 relief. Rod Danielson is the duly appointed chapter 13 trustee ("Trustee").


On August 8, 2017, the case was dismissed for failure by the Debtor to file initial schedules by the Court imposed deadline. Specifically, the Court had issued a notice on August 4, 2017, that the case would be dismissed if the Debtor did not provide a statement of social security number, electronic filing declaration, and master mailing matrix list of creditors within 72 hours. The Court clarified in a Notice to Filer that although the Statement of Social Security and Declaration of Electronic Filing had been filed, that they had not been signed. The Debtor did not correct the deficiencies and the case was dismissed.


The Debtor attempted to cure the deficiencies and filed an "Emergency Motion to Vacate Dismissal" on August 8, 2017 (the same date as the dismissal). On August 11, 2017, the Court denied the Debtor’s Emergency Motion because the Debtor only cured two of the deficiencies for which the case was dismissed – having filed an amended Statement of Social Security and Electronic Filing Declaration but no creditor mailing matrix.


On August 14, 2017, the Debtor filed a second Emergency Motion to Vacate Dismissal (the "Motion"). The Trustee filed comments on August 15, 2017,

12:32 PM

CONT...


Adriana Brodie


Chapter 13

recommending disapproval and indicated that Counsel for the Debtor has failed to provide an explanation which would warrant vacating the dismissal.


TENTATIVE RULING

The Court has confirmed with the Clerk’s office that the three deficiencies which resulted in the dismissal have now been cured. However, the Debtor’s case was filed as skeletal on the Petition Date and since the dismissal of the case the balance of schedules has come due.


The Court is inclined to GRANT the Motion conditioned on the Debtor filing all remaining schedules which have come due since the case was dismissed.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Adriana Brodie Represented By Aalok Sikand

Movant(s):

Adriana Brodie Represented By Aalok Sikand

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16480


Adriana Brodie


Chapter 13


#45.00 Confirmation of Chapter 13 Plan


CASE DISMISSED 8/8/17


Also #44 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adriana Brodie Represented By Aalok Sikand

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16536


Elena Louise Gutierrez


Chapter 7


#46.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CONVERTED TO CHAPTER 7 ON 9/11/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Elena Louise Gutierrez Represented By Lionel E Giron

Trustee(s):

Larry D Simons (TR) Pro Se

12:32 PM

6:17-16595


Raul R Robles


Chapter 13


#47.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/11/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raul R Robles Represented By Jose Perez

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16599


Antoine Hossein Babai


Chapter 13


#48.00 Confirmation of Chapter 13 Plan EH     

Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Antoine Hossein Babai Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16666


Frank Ramirez


Chapter 13


#49.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank Ramirez Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16672


Robert Bruce Dunham


Chapter 13


#50.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/28/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert Bruce Dunham Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16683


Salvador Caridad Rodriguez


Chapter 13


#51.00 Confirmation of Chapter 13 Plan EH     

Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Salvador Caridad Rodriguez Represented By Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16699


Cindy Louise Lawson


Chapter 13


#52.00 Confirmation of Chapter 13 Plan EH     

Docket 6


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cindy Louise Lawson Represented By Gary S Saunders

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16706


Larry Gene Hannah and Susan Harris Hahhah


Chapter 13


#53.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/28/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Larry Gene Hannah Represented By Leslie Richards

Joint Debtor(s):

Susan Harris Hahhah Represented By Leslie Richards

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16707


Kathleen Flynn


Chapter 13


#54.00 Confirmation of Chapter 13 Plan EH     

Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kathleen Flynn Represented By Freddie V Vega

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16729


Anisha Christel Wilson


Chapter 13


#55.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anisha Christel Wilson Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-16669


Kalenga Patrick Munongo and Janelle Nicole Munongo


Chapter 13


#55.10 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kalenga Patrick Munongo Represented By Paul Y Lee

Joint Debtor(s):

Janelle Nicole Munongo Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

Rod (MJ) Danielson (TR) Pro Se

12:33 PM

6:13-11826


Douglas Lee Blair


Chapter 13


#56.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

9/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas Lee Blair Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:13-13746


Ronald Andrew Lopez and Lisa Darlene Lopez


Chapter 13


#57.00 Trustee's Motion to Dismiss Case EH     

Docket 151


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ronald Andrew Lopez Represented By David Lozano

Joint Debtor(s):

Lisa Darlene Lopez Represented By David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

12:33 PM

6:13-23032


David R. Roberts and Crystal A Roberts


Chapter 13


#58.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17, 8/31/17

EH     


Docket 63


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David R. Roberts Represented By Javier H Castillo

Joint Debtor(s):

Crystal A Roberts Represented By Javier H Castillo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-14265


Ricardo Pimentel and Maria Pimentel


Chapter 13


#59.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/31/17

EH     


Docket 50


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Pimentel Represented By Tamar Terzian

Joint Debtor(s):

Maria Pimentel Represented By Tamar Terzian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-16606


Leslie R Williams


Chapter 13


#60.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17

EH     


Docket 128


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Leslie R Williams Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:15-12404


Anthony E Turkson


Chapter 13


#61.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17, 8/31/17

EH     


Docket 74


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anthony E Turkson Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:15-15831


William R Parker and Cheryl Parker


Chapter 13


#62.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/17/17

EH     


Docket 75

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/13/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William R Parker Represented By Julie J Villalobos

Joint Debtor(s):

Cheryl Parker Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:15-20998


Eric Kissell


Chapter 13


#63.00 Trustee's Motion to Dismiss Case re Delinquency EH     

Docket 45

*** VACATED *** REASON: HEARD ON 8/17/17 AT 12:30 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eric Kissell Represented By

William J Howell

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-12008


Darna Poole and Jerry Poole


Chapter 13


#64.00 Trustee's Motion to Dismiss Case EH     

Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Darna Poole Represented By

Todd B Becker

Joint Debtor(s):

Jerry Poole Represented By

Todd B Becker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-12347


Jose Luis Ceballos and Edelmira Castro


Chapter 13


#65.00 CONT Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) From: 8/3/17, 8/17/17

EH     


Docket 72

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/13/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Luis Ceballos Represented By David Lozano

Joint Debtor(s):

Edelmira Castro Represented By David Lozano

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-13233


Sherry Ann Beardsley


Chapter 13


#66.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17

EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sherry Ann Beardsley Represented By Jeffrey D Larkin

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-16909


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13


#67.00 Trustee's Motion to Dismiss Case EH     

Docket 108


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward Edmund Zozaya Represented By Dana Travis

Joint Debtor(s):

Georgia Parrilla Zozaya Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-19396


Pamela Lynn King


Chapter 13


#68.00 CONT Trustee's Motion to Dismiss Case From: 8/3/17, 8/17/17, 8/31/17

EH     


Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/11/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Pamela Lynn King Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-20163


Sandra M. Hankins


Chapter 13


#69.00 Trustee's Motion to Dismiss Case EH     

Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sandra M. Hankins Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-20329


Gabriel Cruz


Chapter 13


#70.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/21/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gabriel Cruz Represented By

Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se


Monday, September 18, 2017

Hearing Room

303


2:00 PM

6:14-18549


Matthew Joseph Pautz and Alice Louise Pautz


Chapter 7


#1.00 CONT Order to Show Cause re Bodily Detention Order From: 8/15/17

EH     


Docket 135

Party Information

Debtor(s):

Matthew Joseph Pautz Represented By Stephen D Brittain

Joint Debtor(s):

Alice Louise Pautz Represented By Stephen D Brittain

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Samuel J Romero

10:00 AM

6:17-10088

Beatriz Esqueda

Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Chrysler 200 LX


MOVANT: CONSUMER PORTFOLIO SERVICES, INC.


EH     


Docket 36


Tentative Ruling:

9/19/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under

¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Beatriz Esqueda Represented By Rebecca Tomilowitz

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Ryan M Davies

10:00 AM

CONT...

Trustee(s):


Beatriz Esqueda


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-15274


Jose Cruz Ramirez and Gilda Roxana Ramirez


Chapter 7


#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 HONDA CIVIC, VIN: 2HGF B2F5 7FH5 12704 .


MOVANT: HONDA LEASE TRUST


EH     


Docket 9


Tentative Ruling:

9/19/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Jose Cruz Ramirez Represented By Stephen B Mashney

Joint Debtor(s):

Gilda Roxana Ramirez Represented By Stephen B Mashney

Movant(s):

HONDA LEASE TRUST Represented By

10:00 AM

CONT...


Trustee(s):


Jose Cruz Ramirez and Gilda Roxana Ramirez

Vincent V Frounjian


Chapter 7

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-15381


Marcus Edward Kanavalov, Sr


Chapter 7


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3112 Del Rey Dr. San Bernardino CA 92404


MOVANT: DITECH FINANCIAL LLC


EH     


Docket 11


Tentative Ruling:

9/19/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Marcus Edward Kanavalov Sr Pro Se

Movant(s):

Ditech Financial LLC Represented By Alexander K Lee

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:17-15417


Meghan McConaghy


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 24422 Rimview Rd., Moreno Valley, CA .


MOVANT: SUNNYMEAD RANCH PLANNED COMMUNITY ASSOCIATION


EH     


Docket 24

Tentative Ruling:

9/19/17

Discussion:


On June 29, 2017, at 7:48 a.m., Meghan McConaghy ("Debtor") filed a Chapter 13 voluntary petition. At 9:00 a.m. of the same day, Debtor’s residence was foreclosed upon. At 9:58 a.m., Debtor faxed notice of her bankruptcy filing to the Riverside County Sheriff. At 3:04 p.m., Debtor faxed notice of her bankruptcy filing to Movant’s counsel. The instant bankruptcy case was the second time in six months that Debtor filed bankruptcy within twenty-four hours of a scheduled foreclosure sale.


On August 11, 2017, Movant filed a motion to annul the automatic stay. On September 5, 2017, Debtor filed her opposition to the motion.


11 U.S.C. § 362(d) states:

10:00 AM

CONT...


Meghan McConaghy

  1. On request of a party in interest and after notice and a hearing, the court shall grant relief from the stay provided, under subsection (a) of this section such as by terminating, annulling, modifying, or condition such stay –


    Chapter 13


    (emphasis added); see also In re Schwartz, 954 F.2d 569, 573 (9th Cir. 1992) ("If a creditor obtains retroactive relief under section 362(d), there is no violation of the automatic stay, and whether violations of the stay are void or voidable is not at issue.").


    The BAP, in In re Fjeldsted, noted the absence of a clear standard for annulment of the automatic stay. 293 B.R. 12, 21 (B.A.P. 9th Cir. 2003) ("There is less appellate clarity, however, in enunciating a test for retroactive stay relief. Inconsistent standards have thus developed, which run the gamut from such relief being justified only in ‘extreme circumstances’ to giving the court ‘wide latitude’ to ‘balance the equities’ on a case-by-case basis."). The BAP’s most recent announcement of the standard for annulment of the automatic stay stated the following:


    Determining whether cause exists to annul the stay is a case-by-case inquiry based on a balance of the equities. In conducting this inquiry the bankruptcy court, among other factors, should consider whether the creditor knew of the bankruptcy when violating the stay and whether the debtor’s conduct was unreasonable, inequitable or prejudicial to the creditor.


    In Fjeldsted, we approved additional factors for consideration in assessing the equities. The twelve nonexclusive factors are: (1) number of filings; (2) whether, in a repeat filing case, the circumstances indicate an intention to delay and hinder creditors; (3) a weighing of the extent of prejudice to creditors or third parties if the stay relief is not made retroactive, including whether harm exists to a bona fide purchaser; (4) the debtor’s overall good

    10:00 AM

    CONT...


    Meghan McConaghy

    faith (totality of circumstances test); (5) whether creditors knew of stay but nonetheless took action, thus compounding the problem; (6) whether the debtor has complied, and is otherwise complying, with the Bankruptcy Code and Rules; (7) the relative ease of restoring parties to the status quo ante; (8) the costs of annulment to debtors and creditors; (9) how quickly creditors moved for annulment, or how quickly debtor moved to set aside the sale or violative conduct; (10) whether, after learning of the bankruptcy, creditors proceeded to take steps in continued violation of the stay, or whether they moved expeditiously to gain relief; (11) whether annulment of the stay will


    Chapter 13

    cause irreparable injury to the debtor; and (12) whether stay relief will promote judicial economy or other efficiencies. The Panel in Fjeldsted cautioned that the twelve factors are merely a framework for analysis and not a scorecard, and that in any given case, one factor may so outweigh the others as to be dispositive.


    In re Estavan Capital LLC, 2015 WL 7758494 at *5 (B.A.P. 9th Cir. 2015) (citations and quotations omitted).


    While Fjeldsted cautioned that the enumerated factors are not a scorecard, it is clear that the majority of the factors, including, in particular, Debtor’s lack of good faith, weigh in favor of annulling the stay. Specifically, this is a repeat filing case, with both bankruptcy filings occurring shortly before a scheduled foreclosure sale. The evidence indicates that Movant was not informed of the bankruptcy filing prior to the foreclosure sale, and that Movant did not take further steps in violation of the automatic stay after the foreclosure sale. Finally, the property was purchased at a foreclosure sale, and harm will exist to the purchaser if the stay is not annulled.


    In its opposition, Debtor cites and applies an incorrect legal standard. Relying on In re Am. Spectrum Realty, Inc., 540 B.R. 730 (Bankr. C.D. Cal. 2015), Debtor argues that the Curtis factors apply and that the factors weigh in favor of denying the motion. The Curtis factors do not apply to a motion to annul the automatic stay. The case relied upon by Debtor contains two different sections, one dealing with relief from the automatic stay, and the other dealing with annulment of the automatic stay. In the

    10:00 AM

    CONT...


    Meghan McConaghy


    Chapter 13

    former, the Court cites the Curtis factors and, in the latter, the Court cites the

    Fjeldsted factors. Debtor’s reliance on the Curtis factors here is misplaced.


    In light of the absence of any pre-sale notice to Movant of Debtor’s bankruptcy filing, and Debtor’s multiple bankruptcy filings on the eve of foreclosure sales, among other reasons, the Court is inclined to GRANT the motion and ANNUL the automatic stay retroactive to the petition date.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Meghan McConaghy Represented By Nicholas M Wajda

    Movant(s):

    Sunnymead Ranch Planned Represented By Erin A Maloney

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-15478


    Denise Lynn Valeski


    Chapter 7


    #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 29861 Oakbridge Dr., Sun City, CA 92586


    MOVANT: JARNNE J. GARDNER


    EH     


    Docket 28


    Tentative Ruling:

    9/19/2017


    Service is Proper in the circumstances Opposition: None


    The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Denise Lynn Valeski Represented By Gordon L Dayton

    Movant(s):

    Jarnne J. Gardner Represented By Barry L O'Connor

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    10:00 AM

    6:17-16272


    Martha Lorena Soto Jimenez


    Chapter 7


    #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 DODGE CHARGER, VIN 2C3CDXCT4EH370164 .


    MOVANT: SANTANDER CONSUMER USA INC


    EH     


    Docket 10


    Tentative Ruling:

    9/19/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Martha Lorena Soto Jimenez Represented By Marlin Branstetter

    Movant(s):

    Santander Consumer USA Inc. dba Represented By

    Sheryl K Ith

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:17-16554


    Luis Desantiago, Jr.


    Chapter 7


    #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 SCION XB, VIN JTLZE4FE4B1121232 .


    MOVANT: FIRST INVESTORS FINANCIAL SERVICES


    EH     


    Docket 14


    Tentative Ruling:

    9/19/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Luis Desantiago Jr. Pro Se

    Movant(s):

    First Investors Financial Services Represented By

    Sheryl K Ith

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:17-16994


    Stasha Lauran Sill


    Chapter 13


    #8.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate ANY AND ALL PERSONAL AND REAL PROPERTY


    MOVANT: STASHA LAURAN SILL


    From: 9/12/17 EH     

    Docket 13

    Tentative Ruling: 9/19/17

    The Court is inclined to DENY the motion for lack of cause shown. Specifically, Debtor’s previous Chapter 13 case was dismissed because: (1) Debtor was incarcerated at the time of the confirmation hearing; and (2) Debtor’s proposed plan was clearly infeasible. While Debtor is no longer incarcerated, she has not yet obtained employment. As a substitution, Debtor has provided declarations from her mother and brother indicating that they will contribute more than $7,000/month to fund her plan. The evidence submitted, however, does not substantiate the amount identified. Regarding Debtor’s mother, the statement of contribution lists

    $5,000/month from working as a real estate broker and $1,000/month from music royalties. The payment statements attached, however, indicate that Debtor’s receives approximately $1,100/month from broker services and approximately $245/month from music royalties. Regarding Debtor’s brother, the statement of contribution lists net income of $2,900/month, however, the payment statements attached, while varying in amount, indicates Debtor’s brother receives less than half that amount.

    Therefore, Debtor has failed to establish she has the means to propose a feasible plan.


    APPEARANCES REQUIRED.

    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Stasha Lauran Sill


    Chapter 13

    Stasha Lauran Sill Represented By Paul Y Lee

    Movant(s):

    Stasha Lauran Sill Represented By Paul Y Lee

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-17230


    Catherine Lucille Laff


    Chapter 13


    #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2580 E TAHQUITZ CANYON WAY # 118, PALM SPRINGS, CA 92262


    MOVANT: LIVEBYTHEPARK PALM SPRINGS


    EH     


    Docket 9


    Tentative Ruling:

    9/19/2017


    Service: Improper Opposition: None


    Notice is improper. The notice of motion indicates opposition is due both fourteen days before the hearing, and at the hearing. Subject to opposition at the hearing, the Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. GRANT request under ¶ 9 upon recording of order. DENY requests under ¶¶ 7 and 11 for lack of cause shown.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Catherine Lucille Laff Pro Se

    Movant(s):

    LivebythePark Palm Springs Represented By Barry L O'Connor

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    2:00 PM

    6:17-10724


    Bausman and Company Incorporated


    Chapter 11


    #10.00 Application First and Final Application of Procopio, Cory, Hargreaves & Savitch LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 30 Through June 26, 2017


    Also #11 & #12 EH     

    Docket 81

    Tentative Ruling:

    9/19/2017


    Application: Fees of $106,611.30 and expenses of $3,936.82 Opposition: None

    Analysis: 11 U.S.C. § 330(a)(3) (2005) provides factors to be considered in determining the reasonableness of requested compensation.


    Tentative:


    On January 30, 2017, Bausman & Company, Incorporated ("Debtor") filed a Chapter 11 voluntary petition. On April 5, 2017, Procopio, Cory, Hargeaves & Savitch LLP ("Applicant") filed an employment application seeking authorization of its employment nunc pro tunc as of January 30, 2017. Applicant’s employment application was approved by the Court on May 18, 2017.


    On June 30, 2017, Applicant filed the instant fee application.


    The Court has reviewed the requested fees and, noting that the absence of any opposition, considers the fees to be generally reasonable. The Court notes the following three issues with the fee application:

    2:00 PM

    CONT...


    Bausman and Company Incorporated


    Chapter 11

    1. Applicant requested that its employment be approved nunc pro tunc to January 30, 2017. Nevertheless, Applicant has billed $1,494.30 for services provided before the authorization of its employment. These entries have been eliminated below.

    2. Applicant has billed for the preparation of a few motions that do not appear to have been filed. In addition to three time entries on January 29, 2017, which were already counted above, Applicant lists a 1.7 hour entry on May 3, 2017, for preparation of "multiple procedural motions" and 2.5 hours on May 4, 2017, for preparation of a motion to convert. The former entry is vague and unclear; the latter entry appears excessive since the conversion motion is a form motion that required simply checking a few boxes. These two entries, totaling $1,205, have been eliminated below.

    3. The majority of the early billing entries of Applicant’s paralegal contain lumping. While this practice appears to have been corrected in early April, the court notes that for each of the following thirteen time entries, the reasonableness of the entry cannot be ascertained, or it appears that the requested fee is unreasonable:


      a) February 1, 2017 ($652.50)

      b) February 3, 2017 ($922.50)

      c) February 6, 2017 ($843.75)

      d) February 7, 2017 ($472.50)

      e) February 7, 2017 ($720.00)

      f) February 14, 2017 ($652.50)

      g) February 15, 2017 ($337.50)

      h) February 22, 2017 ($247.50)

      i) February 27, 2017 ($787.50)

      j) February 28, 2017 ($787.50)

      k) March 2, 2017 ($270.00)

      l) March 3, 2017 ($337.50)

      m) March 7, 2017 ($315.00)


      These thirteen entries, totaling $7,346.25, have been eliminated in the total below.

      2:00 PM

      CONT...


      Bausman and Company Incorporated

      Overall, the Court is inclined to reduce the requested fees by $10,045.55 for the reasons stated above. The Court is inclined to ALLOW the remaining fees of


      Chapter 11

      $96,565.70 and expenses of $3,936.82, without prejudice to Applicant’s ability to seek approval of additional fees. The request for payment of allowed fees and expenses is DENIED without prejudice to Applicant’s right to seek payment after conversion.


      APPEARANCE REQUIRED.

      Party Information

      Debtor(s):

      Bausman and Company Incorporated Represented By

      William A Smelko

      Movant(s):

      Bausman and Company Incorporated Represented By

      William A Smelko

      2:00 PM

      6:17-10724


      Bausman and Company Incorporated


      Chapter 11


      #11.00 Motion to Convert Case From Chapter 11 to 7 Also #10 & #13

      EH     


      Docket 83

      Tentative Ruling: 9/19/17

      BACKGROUND

      On January 30, 2017, Bausman & Company, Incorporated ("Debtor") filed a Chapter 11 voluntary petition. Debtor has not yet filed its disclosure statement or a Chapter 11 plan. On June 30, 2017, Debtor filed a motion to convert to Chapter 7, citing inability to confirm a plan, cancellation of insurance, and ongoing operating losses.

      DISCUSSION


      11 U.S.C. § 1112(a) states:


      1. The debtor may convert a case under this chapter to a case under chapter 7 of this title unless –

        1. the debtor is not a debtor in possession;

          2:00 PM

          CONT...


          Bausman and Company Incorporated

        2. the case originally was commenced as an involuntary case under this chapter; or


        3. the case was converted to a case under this chapter other than on the debtor’s request


Chapter 11



None of the three conditions listed above are applicable in this case. When none of the three listed conditions are applicable, Debtor has an absolute right to conversion. See, e.g., In re Dieckhaus Stationers of King of Prussia, Inc., 73 B.R. 969, 971 (Bankr.

E.D. Pa. 1987) ("The former provision [§ 1112(a)], by its terms, gives the debtor an absolute right to convert, unless the case is governed by one of the enumerated exceptions. The legislative history confirms Congress’ intent to give debtors an absolute right to convert from chapter 11 to chapter 7."). Furthermore, no opposition to Debtor’s motion has been filed.


TENTATIVE RULING


The Court is inclined to GRANT the motion and CONVERT the case to Chapter 7.


APPERANCES REQUIRED.


Party Information

Debtor(s):

Bausman and Company Incorporated Represented By

William A Smelko

Movant(s):

Bausman and Company Incorporated Represented By

William A Smelko

2:00 PM

6:17-10724


Bausman and Company Incorporated


Chapter 11


#12.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


From: 2/28/17, 4/11/17, 7/18/17, 7/25/17 Also #10 & #11

EH     


Docket 6


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bausman and Company Incorporated Represented By

William A Smelko

11:00 AM

6:17-10559


David Richard Hernandez


Chapter 7


#1.00 Trustee's Final Report and Applications for Compensation EH     

Docket 32


Tentative Ruling:

09/20/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


Trustee Fees: $ 1,546


APPEARANCES WAIVED. The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.


Party Information

Debtor(s):

David Richard Hernandez Represented By William S Tilton

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:14-23582


Amanda L. Davis


Chapter 7


#2.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 37


Tentative Ruling:

09/20/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


Trustee Fees: $ 1,090.02


APPEARANCES WAIVED. The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.

Party Information

Debtor(s):

Amanda L. Davis Represented By Mathew Alden

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:16-13091


Luz Ampelia Castro


Chapter 7


#3.00 CONT Motion to Approve Compromise of Controversy From: 8/23/17

EH     


Docket 36

Tentative Ruling: 09/20/2017

BACKGROUND


On April 6, 2016, Luz Castro ("Debtor") filed a Chapter 7 voluntary petition. On January 9, 2017, Trustee filed an adversary proceeding against Enrique Castro ("Defendant") for: (1) avoidance of fraudulent transfer; and (2) recovery of avoided transfer. The subject of the adversary proceeding was certain real property located at 2035 Caseros Drive, San Jacinto, California 92592 (the "Property").


According to Trustee, Defendant acquired the Property shortly before the marriage of Defendant and Debtor. During the marriage, however, community property income was used to make mortgage payments, causing the community estate to acquire an interest in the Property. On March 31, 2015, Debtor transferred her interest in the property to Defendant. Trustee asserts that Debtor did not receive reasonably equivalent value for the transfer.


At the hearing on August 23, 2017, the Court required supplemental evidence regarding the value of the Property or the value of the community estate’s interest in the Property to evaluate the reasonableness of the proposed settlement. On August 29,

11:00 AM

CONT... Luz Ampelia Castro


Chapter 7

2017, the Trustee filed his supplemental points and authorities. No opposition has been filed.


DISCUSSION


Fed. R. Bankr. P. Rule 9019 provides that:


On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct.


The Ninth Circuit Court of Appeals have previously outlined the factors to be considered in approving a compromise pursuant to Rule 9019: (1) the probability of success in the litigation; (2) the difficulties to be encountered in the matter of collection; (3) the complexity, expense, inconvenience and delay of litigation; and (4) the interest of creditors with deference to their reasonable. See In re A&C Props., 784 F.2d 1377, 1381 (9th Cir. 1986). The listed factors assist the Court in determining "the fairness, reasonableness and adequacy of a proposed settlement agreement." Id.


The Court has reviewed the Trustee’s supplemental declaration. Based on the Trustee’s calculation of the estate’s interest in the Property at the time of the transfer of $17,387, and accounting for the fact that the Debtor received $2,100 from the refinance of the Property, it appears that the Debtor’s estate is entitled to approximately $15,287 from the Property. The Trustee has indicated that the proposed settlement shall yield $10,000 for the estate within 60 days of the Court’s entry of an order approving the settlement. Here, given the likelihood that attorney’s fees for prosecution of the adversary would likely exceed the difference between the settlement amount and the $15,287 figure, the Court finds that the Trustee’s judgment is reasonable and the Motion comports with the standard set forth in In re A&C Props, 784 F.2d 1377, 1381.

11:00 AM

CONT...


Luz Ampelia Castro


Chapter 7


TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT the motion in its entirety.


APPEARANCES WAIVED. Movant to lodge an order within 7 days.


8/23/17


BACKGROUND



On April 6, 2016, Luz Castro ("Debtor") filed a Chapter 7 voluntary petition. On January 9, 2017, Trustee filed an adversary proceeding against Enrique Castro ("Defendant") for: (1) avoidance of fraudulent transfer; and (2) recovery of avoided transfer. The subject of the adversary proceeding was certain real property located at 2035 Caseros Drive, San Jacinto, California 92592 (the "Property").


According to Trustee, Defendant acquired the Property shortly before the marriage of Defendant and Debtor. During the marriage, however, community property income was used to make mortgage payments, causing the community estate to acquire an interest in the Property. On March 31, 2015, Debtor transferred her interest in the property to Defendant. Trustee asserts that Debtor did not receive reasonably equivalent value for the transfer.

11:00 AM

CONT...


Luz Ampelia Castro


Chapter 7

On July 6, 2017, Trustee filed a motion to approve compromise pursuant to Fed. R. Bankr. P. Rule 9019. Trustee proposes to settle the adversary proceeding for $10,000. On July 28, 2017, the matter was set for hearing.


DISCUSSION


Fed. R. Bankr. P. Rule 9019 provides that:


On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct.


The Ninth Circuit Court of Appeals have previously outlined the factors to be considered in approving a compromise pursuant to Rule 9019: (1) the probability of success in the litigation; (2) the difficulties to be encountered in the matter of collection; (3) the complexity, expense, inconvenience and delay of litigation; and (4) the interest of creditors with deference to their reasonable. See In re A&C Props., 784 F.2d 1377, 1381 (9th Cir. 1986). The listed factors assist the Court in determining "the fairness, reasonableness and adequacy of a proposed settlement agreement." Id.


Trustee’s compromise motion does not provide the information the Court requires to apply the A&C Properties factors or to assess the reasonableness of the settlement. First and foremost, the motion fails to identify the value of the Property or the value of the community estate’s interest in the property, rendering it impossible to determining the reasonableness of the settlement amount. Additionally, the motion addresses the A&C Properties factors in cursory, boiler-plate language. Regarding factor (1), the motion simply states that success in the adversary is not guaranteed. Regarding factor (2), the motion states that Trustee would have to sell the Property if the adversary

11:00 AM

CONT...


Luz Ampelia Castro


Chapter 7

proceeding were successful. Regarding factor (3), the motion states that the adversary is "not overly complex" but additional fees would result. Regarding factor (4), the motion states that the settlement would provide funds for creditors.


In the absence of any evidence regarding the value of the Property or the value of the community estate’s interest in the Property, the Court cannot approve the compromise when only general arguments have made in its support.


TENTATIVE RULING



The Court is inclined to DENY the motion or CONTINUE for supplemental pleading to allow the Court to evaluate the reasonableness of the proposed settlement amount.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Luz Ampelia Castro Represented By George P Hobson Jr

Movant(s):

Arturo Cisneros (TR) Represented By Todd A Frealy Carmela Pagay

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy Carmela Pagay

11:00 AM

6:14-17350


Dean L. Springer, Sr. and Tami Jo Springer


Chapter 7


#4.00 CONT Motion to Quash and Motion for Protective Order From: 8/30/17

EH     


Docket 148

*** VACATED *** REASON: CONTINUED TO 11/1/17 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dean L. Springer Sr. Pro Se

Joint Debtor(s):

Tami Jo Springer Pro Se

Movant(s):

Hilder & Associates Represented By

Lei Lei Wang Ekvall

Trustee(s):

Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

D Edward Hays

11:00 AM

6:13-30133


Nabeel Slaieh


Chapter 7


#5.00 CONT Motion by Debtor Nabeel Slaieh for Sanctions against Brian C. Ostler Sr. and the Law Offices of Brian C. Ostler for Willfull Violation of the the Automatic Stay


From: 8/23/17 EH     

Docket 472


Tentative Ruling:


09/20/2017

The 8/23/17 tentative ruling required that Movant file and serve an amended notice of hearing on Brian Ostler. Movant did not appear at the 8/23/17 hearing and having now failed to comply with the Court's prior tentative ruling, the Court's tentative ruling is to deny the Motion.


8/23/17


Debtor’s motion indicates that Brian Ostler was to be served by the Court via Notice of Electronic Filing. Brian Ostler, is not, however, on the Electronic Mail Notice List to receive NEF transmission. Therefore, the Court is inclined to CONTINUE the matter to September 20, 2017, at 11:00 a.m. for proper service on Brian Ostler and his law office. Movant to serve the motion and notice of hearing on Mr. Ostler and his law firm.


APPEARANCES WAIVED.


Party Information

11:00 AM

CONT...

Debtor(s):


Nabeel Slaieh


Chapter 7

Nabeel Slaieh Represented By George A Saba

Movant(s):

Nabeel Slaieh Represented By George A Saba George A Saba

Trustee(s):

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7


#6.00 CONT Objection to Claim #17 by Revere Financial Corporation

(Holding date)


From: 10/1/14, 11/5/14, 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 10/21/15, 11/18/15, 12/16/15, 1/13/16, 3/2/16, 5/4/16, 6/1/16, 9/28/16, 11/16/16,

2/1/17, 2/16/17, 5/3/17, 6/14/17, 6/28/17


EH        


Docket 333

*** VACATED *** REASON: CONTINUED TO 3/21/18 AT 11:00 AM

Tentative Ruling:

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#7.00 CONT Motion to Approve Compromise Under Rule 9019 Filed Jointly by Chapter 7 Trustee and Revere Financial Corporation to Approve Settlement Contract Between Chapter 7 Trustee and Revere Financial Corporation HOLDING DATE


From: 3/1/17, 5/3/17, 6/14/17, 6/28/17, 8/2/17 EH     

Docket 440

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/15/17

Tentative Ruling:

6/28/17


See tentative for matter #10.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:17-13012


Issa M Musharbash


Chapter 7

Adv#: 6:17-01138 Musharbash et al v. Musharbbash et al


#8.00 Status conference RE: [1] Adversary case 6:17-ap-01138. Complaint to Determine Non-Dischargeability of Debt by Phillip Musharbash , Violette Musharbash against Issa M Musharbbash , Amal Musharbbash


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Issa M Musharbash Represented By Brian J Soo-Hoo

Defendant(s):

Amal Musharbbash Pro Se

Issa M Musharbbash Pro Se

Joint Debtor(s):

Amal Issa Musharbash Represented By Brian J Soo-Hoo

Plaintiff(s):

Violette Musharbash Pro Se

Phillip Musharbash Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

2:00 PM

6:15-19998


Jack C Pryor


Chapter 7

Adv#: 6:17-01050 United States Trustee for the Central District of v. Pryor


#9.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01050. Complaint by United States Trustee for the Central District of California, Region 16 against Jack C Pryor. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e)))


From: 5/3/17, 7/12/17, 7/26/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 10/23/17 AT 11:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jack C Pryor Represented By

Trent Thompson

Defendant(s):

Jack C Pryor Represented By

Linda J DeVore

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

12:30 PM

6:16-13404


Alberto Plascencia and Martina Plascencia


Chapter 13


#1.00 Motion to vacate dismissal order and reinstate chapter 13 case EH     

Docket 53

Tentative Ruling: 9/21/2017

BACKGROUND


On April 15, 2016, Alberto & Martina Plascencia ("Debtors") filed a Chapter 13 voluntary petition. On June 1, 2016, Debtors’ Chapter 13 plan was confirmed.


On June 13, 2017, Trustee filed a motion to dismiss for failure to submit 2016 tax returns/refunds. On June 16, 2016, Debtors filed an opposition. The case was dismissed on July 25, 2017.


Debtors state that their tax "refunds" were sent in around June 16, 2016, but that their state returns were not processed until July 26, 2017. Trustee has filed comments indicating approval of the motion, if Debtors cure delinquency in the amount of

$612.08.


DISCUSSION


Fed. R. Bankr. P. Rule 9024, incorporating Fed. R. Civ. P. Rule 60(b)(1), provides for

12:30 PM

CONT...


Alberto Plascencia and Martina Plascencia


Chapter 13

relief from an order for, among other things, "mistake, inadvertence, surprise, or excusable neglect." Debtor’s counsel states that it is his recollection that Trustee stated he would withdraw the motion to dismiss on the date of the hearing.


Given the conditional approval of the Trustee and the evidence submitted by Debtor, the Court finds that the requested relief is proper assuming that the condition has been satisfied.


TENTATIVE RULING



The Court is inclined to GRANT the motion in accordance with the terms in Trustee’s comments.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Alberto Plascencia Represented By Paul Y Lee

Joint Debtor(s):

Martina Plascencia Represented By Paul Y Lee

Movant(s):

Martina Plascencia Represented By Paul Y Lee

Alberto Plascencia Represented By

12:30 PM

CONT...


Trustee(s):


Alberto Plascencia and Martina Plascencia

Paul Y Lee


Chapter 13

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-20553


Diana Cescolini


Chapter 13


#2.00 Motion RE: Objection to Claim Number 17 by Claimant Real Time Resolutions, Inc. as Agent For Southstar I,LLC.


EH     


Docket 35

Tentative Ruling:

9/21/17


Background:


On November 30, 2016, Diana Cescolini ("Debtor") filed a Chapter 13 voluntary petition. On January 24, 2017, Debtor’s Chapter 13 plan was confirmed.


On April 12, 2017, Real Time Resolutions, Inc. ("Creditor") filed an unsecured proof of claim in the amount of $46,776.25 ("Claim 17"). On August 15, 2017, Debtors filed an objection to Claim 17.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223

12:30 PM

CONT...


Diana Cescolini


Chapter 13

F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Debtors argue that the statute of limitations is four years for Creditor’s claim and that Creditor’s claim is therefore barred. Cal. Code Civ. P. § 337(2) provides for a statute of limitations of four years for:


An action to recover (1) upon a book account whether consisting of one or

12:30 PM

CONT...


Diana Cescolini


Chapter 13

more entries; (2) upon an account stated based upon an account in writing, but the acknowledgement of the account stated need not be in writing; (3) a balance due upon a mutual, open and current account, the items of which are in writing; provided, however, that where an account stated is based upon an account of one item, the time shall begin to run from the date of said item, and where an account stated is based upon an account of more than one item, the time shall begin to run from the date of the last item.


Cal. Code Civ. P. § 337(1) provides that the statute of limitations is also four years for claims based upon a contract.


The Court has reviewed Creditor’s proof of claim and it appears that the applicable statute of limitations is four years pursuant to Cal. Code Civ. P. § 337. Creditor’s proof of claim does not provide any evidence regarding the date of the last payment on the claim. Debtor’s objection to claim indicates that she has not made payment on the claim since 2007, and, therefore, that the claim is barred by the statute of limitations.


Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-(1)(h).


Tentative Ruling


The Court is inclined to SUSTAIN the objection.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

12:30 PM

CONT...

Debtor(s):


Diana Cescolini


Chapter 13

Diana Cescolini Represented By John F Brady

Movant(s):

Diana Cescolini Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15227


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13


#3.00 CONT Motion to Avoid Junior Lien with Dreambuilder Investments LLC Serviced by Trojan Capital Investments LLC


From: 8/17/17 Also #4 & #5 EH     

Docket 17


Tentative Ruling:

08/17/2017

Summary of the Motion:

Notice: Improper

Opposition: None

Address: 41880 Lakefront Dr, Aguanga, CA 92536

First trust deed: $477,763.49 with US Bank NA

Second trust deed (to be avoided): $101,668.75 with DreamBuilder Investments LLC

Fair market value: $465,000 (Appraisal)


TENTATIVE

The Motion is deficient for the following reasons:

  1. Service of the Motion was improper because the Debtors failed to serve the Motion to the attention of an officer for both Trojan and Dreambuilder Investments pursuant to FRBP 7004; and

  2. The appraisal attached to the Motion as Exhibit "4" is not supported by a declaration of the appraiser, without which the appraisal is hearsay.


Based on the foregoing, the Court is inclined to CONTINUE the hearing for the Debtor to obtain a declaration of the appraiser and for the Debtor to file and properly serve notice of the continuance and the moving papers on Trojan and Dreambuilder.

12:30 PM

CONT...


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13

The hearing shall be continued to September 21, 2017, at 12:30 p.m. The amended motion and notice of continuance must be filed on or before August 31, 2017.


APPEARANCES WAIVED.


Debtor(s):


Party Information

John E Neilsen Sr Represented By Julie J Villalobos

Joint Debtor(s):

Kathy A Neilsen Represented By Julie J Villalobos

Movant(s):

Kathy A Neilsen Represented By Julie J Villalobos

John E Neilsen Sr Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15227


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13


#4.00 Motion to Avoid Lien Junior Lien with Dreambuilder Investments LLC Serviced By Trojan Capital Investments LLC


Also #3 & #5 EH     

Docket 24

Tentative Ruling: 9/21/17

TENTATIVE


The Court having reviewed the motion, finding notice and service to be proper and reviewed the opposition, the Court is inclined to DENY the motion without prejudice. Specifically, as is noted in the opposition, Debtors have not submitted evidence which clearly establishes the amount owing on the senior security interest. Debtors have submitted a payoff quote, dated July 20, 2017, which states that the total amount due is $347,890.95. Debtors have additionally submitted a letter, dated May 17, 2017, which states that the remaining deferred principal amount is $129,872.54. Debtors’ motion adds the two above amounts together, and asserts that the sum is the total amount due.


Nevertheless, the relationship between the two documents submitted by Debtors is unclear. The payoff quote submitted is dated approximately two months later than the letter, and, therefore, the letter cannot refer to the payoff quote. Because of this lack of clarity, Debtors have not established the amount owing on the senior security interest.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

John E Neilsen Sr Represented By Julie J Villalobos

12:30 PM

CONT...


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13

Joint Debtor(s):

Kathy A Neilsen Represented By Julie J Villalobos

Movant(s):

Kathy A Neilsen Represented By Julie J Villalobos

John E Neilsen Sr Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15227


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13


#5.00 CONT Confirmation of Chapter 13 Plan From: 7/27/17, 8/17/17

Also #3 & #4 EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John E Neilsen Sr Represented By Julie J Villalobos

Joint Debtor(s):

Kathy A Neilsen Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15417


Meghan McConaghy


Chapter 13


#6.00 CONT Confirmation of Chapter 13 Plan From: 8/3/17, 8/17/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Meghan McConaghy Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16240


Jessie Romero, Jr


Chapter 13


#7.00 CONT Confirmation of Chapter 13 Plan From: 8/31/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jessie Romero Jr Represented By Bruno Flores

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16751


Gary Ramirez and Christina Faith Ramirez


Chapter 13


#8.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gary Ramirez Represented By

Ethan Kiwhan Chin

Joint Debtor(s):

Christina Faith Ramirez Represented By

Ethan Kiwhan Chin

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16757


Carla Lindo


Chapter 13


#9.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/1/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carla Lindo Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16773


Francisco Javier Martinez


Chapter 13


#10.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Francisco Javier Martinez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16794


Pedro N Ibanez and Celia S. Ibanez


Chapter 13


#11.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pedro N Ibanez Represented By

James D. Hornbuckle

Joint Debtor(s):

Celia S. Ibanez Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16795


Artush Stepanian and Wendy L. Wilkie


Chapter 13


#12.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Artush Stepanian Represented By

James D. Hornbuckle

Joint Debtor(s):

Wendy L. Wilkie Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16796


Lisa Tompkins


Chapter 13


#13.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lisa Tompkins Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16797


Frank Ochoa


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank Ochoa Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16798


William R. Martin and Judy L. Martin


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William R. Martin Represented By

James D. Hornbuckle

Joint Debtor(s):

Judy L. Martin Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16912


Diana Lynn Chavez


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/5/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Diana Lynn Chavez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16923


Jaelyn Roylene Young


Chapter 13


#17.00 Motion to Avoid Junior Lien on Principal Residence with US Bank NA Also #18

EH     


Docket 17

Tentative Ruling: 9/21/17

TENTATIVE


The Court having reviewed the motion and opposition, the Court is inclined to CONTINUE the motion to allow U.S. Bank National Association an opportunity to obtain a verified appraisal of the subject real property.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Movant(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16923


Jaelyn Roylene Young


Chapter 13


#18.00 Confirmation of Chapter 13 Plan


Also #17 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17087


Eugene Myers and Deborah Myers


Chapter 13


#19.00 Motion to Vacate Dismissal and Reinstate Chapter 13 Case

(9/20/17 - Case remains deficient for Employee Income Records)


EH     


Docket 22


Tentative Ruling:

APPEARANCES REQUIRED.

Party Information

Debtor(s):

Eugene Myers Represented By Paul Y Lee

Joint Debtor(s):

Deborah Myers Represented By Paul Y Lee

Movant(s):

Deborah Myers Represented By Paul Y Lee

Eugene Myers Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-11666


Chang Y Park and Kyoung S Park


Chapter 13


#20.00 Trustee's Motion to Dismiss Case EH     

Docket 83

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Chang Y Park Represented By

M Teri Lim

Joint Debtor(s):

Kyoung S Park Represented By M Teri Lim

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

12:31 PM

6:16-15614


Donald Lloyd Maki


Chapter 13


#21.00 Trustee's Motion to Dismiss Case EH     

Docket 62


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Donald Lloyd Maki Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18248


Juan Jose Franco


Chapter 13


#22.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/20/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juan Jose Franco Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-19180


Barbara Rammell


Chapter 13


#23.00 Trustee's Motion to Dismiss Case EH     

Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Barbara Rammell Represented By Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10179


Michael Anthony Rivera


Chapter 13


#24.00 Trustee's Motion to Dismiss Case EH     

Docket 84


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Anthony Rivera Represented By Michael A Rivera

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-10769


Semone Ramone Monroe


Chapter 7


#25.00 Trustee's Motion to Dismiss Case Proceeding (Delinquency) EH     

Docket 48

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON

9/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Semone Ramone Monroe Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:13-21046


Cecilia R Rodas


Chapter 13


#1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 863 W Bonnie Brae Ct, Ontario, CA 91762-1502


MOVANT: WELLS FARGO BANK NA


From: 8/22/17 EH     

Docket 113

*** VACATED *** REASON: ORDER ENTERED 9/18/17

Tentative Ruling:

Hearing Date: 8/22/17 Service: Proper Opposition: Yes


Subject to discussion re adequate protection terms, the Court is inclined to GRANT relief from the stay under § 362(d)(1).

GRANT waiver of 4001(a)(3) stay.


GRANT Movant leave to offer/provide/enter into a potential forbearance, loan modification, refinance agreement or other loan workout.


GRANT relief requested that upon entry of this Order, for purposes of Cal. Civ. Code

§ 2923.5, the debtor is a borrower as defined in Cal. Civ. Code § 2920.5(C)(2)(C). Request for APO is DENIED as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Cecilia R Rodas Represented By Michael Smith Sundee M Teeple

10:00 AM

CONT...

Movant(s):


Cecilia R Rodas


Chapter 13

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

10:00 AM

6:16-11165


Efrain Figueroa


Chapter 13


#2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 729 North Baker Avenue Ontario, California 91764


MOVANT: BANK OF AMERICA, N.A.


From: 8/22/17 EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/18/17

Tentative Ruling:

Hearing Date: 8/22/17 Service: Proper Opposition: Yes


The Debtor has provided evidence that more payments have been made than are accounted for by the Movant. However, even with the additional payments, the Debtor does not dispute that he remains delinquent by at least two payments.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Efrain Figueroa Represented By

Raj T Wadhwani

Movant(s):

Bank of America, N.A. Represented By

William F McDonald III Asya Landa

Bonni S Mantovani

10:00 AM

CONT...


Trustee(s):


Efrain Figueroa


Cassandra J Richey Alexander G Meissner


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-21232


Alejandro Salinas, Jr.


Chapter 13


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6386 Stable Falls Avenue, Rancho Cucamonga, California 91739


MOVANT: PACIFIC COMMUNITY CREDIT UNION


EH     


Docket 45


Tentative Ruling:

09/26/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT ¶¶ 3 and 12. Request for APO DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Alejandro Salinas Jr. Represented By Nicholas M Wajda

Movant(s):

PACIFIC COMMUNITY CREDIT Represented By

Nichole Glowin

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11279


Teresa Julia Chavez


Chapter 13


#4.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2223 Smoke Tree Lane, Ontario, CA 91762


MOVANT: BOSCO CREDIT LLC


From: 9/12/17 EH     

Docket 39


Tentative Ruling:

09/12/2017

Service: Proper Opposition: Yes


Subject to discussions regarding an APO, the Court is inclined to GRANT relief based on the number of missed payments.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Teresa Julia Chavez Represented By Manfred Schroer

Movant(s):

BOSCO CREDIT LLC, its Represented By Nichole Glowin

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-12649


Toni N. Ephraim


Chapter 13


#5.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2496 N Mountain View Ave San Bernardino CA 92405-3526


MOVANT: LAKEVIEW LOAN SERVICING LLC


EH     


Docket 26


Tentative Ruling:

09/26/2017

Service: Proper Opposition: Yes


Court’s tentative ruling is to GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and relief requested under ¶3.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Toni N. Ephraim Represented By Paul Y Lee

Movant(s):

Lakeview Loan Servicing LLC Represented By Daniel K Fujimoto

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-15532


Page Heffner


Chapter 7


#6.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2006 Land Rover Range Rover Sport V8 4WD


MOVANT: GATEWAY ONE LENDING & FINANCE


EH     


Docket 10


Tentative Ruling:

09/26/2017

Service is Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Page Heffner Represented By

Ahren A Tiller

Movant(s):

Gateway One Lending & Finance Represented By

Austin P Nagel

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:17-15816


Integrated Wealth Management Inc


Chapter 7


#7.00 Motion for Relief from Stay


MOVANT: CHRIS RISENMAY; JAMES BRAY; NICK CUNNINGTON; DAVID THATCHER; CLARK PENNEY; SHATTUCK LAMM; STEPHEN BIESINGER; MARK THATCHER; BRANDT KUHN; MICHELE SARNA; MARK HAYEK, AND MIKE MCCONNELL


EH     


Docket 27

*** VACATED *** REASON: CONTINUED TO 10/3/17 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Integrated Wealth Management Inc Represented By

Andrew B Levin

Movant(s):

Mark Hayek Represented By

Erwin J Shustak

10:00 AM

6:17-16278


Francisco Lopez


Chapter 13


#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3055 Vintage Place, Riverside (Area), California 92509


MOVANT: CALIFORNIA HOUSING FINANCE AGENCY


CASE DISMISSED 8/15/17


EH     


Docket 11


Tentative Ruling:

09/26/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and request under ¶2,3 and 6. Additionally, based on the Debtor’s failure to file complete schedules, the dismissal of the Debtor’s case on 8/15/17, and for the reasons set forth in the Motion, the Court finds that an evaluation of the Fjelsted factors warrants annulling the automatic stay to validate the postpetition foreclosure sale of the Property, and also GRANTS on that basis..


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Francisco Lopez Pro Se

Movant(s):

California Housing Finance Agency Represented By

Mark S Krause

10:00 AM

CONT...

Trustee(s):


Francisco Lopez


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16316


Claudia Acevedo


Chapter 7


#9.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 16462 Ridge field Drive, Riverside, Ca


MOVANT: GW SAN DIEGO PROPERTIES, LLC


EH     


Docket 21


Tentative Ruling:

09/26/2017

Service is Proper Opposition: None


As noted in the Court’s prior tentative ruling of 8/29/2017, when considering the Debtor’s Motion to Impose/Continue Stay in the instant case (Docket No. 8), the Property has been the subject of multiple unauthorized grant deeds and at least seven bankruptcy cases since 2010. Additionally, the Trustee’s Deed of Sale following foreclosure was recorded on 6/29/2017. Based on the history of unauthorized transfers and bankruptcy filings, the Court finds that Movant has demonstrated sufficient bad faith grounds to justify granting relief from the stay under §§ 362(d)(1) and (d)(2) and (d)(4). The Court further GRANTs waiver of 4001(a)(3) stay and GRANTS Movant’s requests under ¶¶ 7, 9 and 11, except that the request under ¶¶ 7 and 9 are modified to require recordation. Movant’s requests under ¶¶3 and 10 are DENIED for lack of cause shown.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Claudia Acevedo Represented By Richard McAndrew

Movant(s):

GW SAN DIEGO PROPERTIES, Represented By

10:00 AM

CONT...


Trustee(s):


Claudia Acevedo


Helen G Long


Chapter 7

Steven M Speier (TR) Pro Se

10:00 AM

6:17-16707


Kathleen Flynn


Chapter 13


#10.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Ford Mustang; VIN: 1ZVBP8AM1E5247832


MOVANT: ONTARIO-MONTCLAIR SCHOOL EMPOYEES FEDERAL CREDIT UNION


EH     


Docket 16

*** VACATED *** REASON: CASE DISMISSED 9/14/17

Tentative Ruling:


Debtor(s):


Party Information

ASR Constructors Inc a California Represented By

James C Bastian Jr Melissa Davis Lowe

2:00 PM

6:16-19993


B & B Family, Incorporated


Chapter 11


#19.00 Confirmation of Chapter 11 Plan


Also #20 EH           

Docket 89

*** VACATED *** REASON: CONTINUED TO 10/31/17 AT 2:00 P.M.

Tentative Ruling:


07/25/2017


Background

On November 10, 2016 ("Petition Date"), B & B Family, Incorporated ("Debtor") filed a Chapter 11 voluntary petition. The Debtor is owned by Patricia Forte (who owns 50% of shares) and by Randall and Marianne Richey, husband and wife, who own the remaining 50% of shares in the Debtor (collectively, "Shareholders")


Debtor operates Oggi’s Pizza and Brewing Company in Apple Valley, California. Debtor has fifty-five employees. The Debtor’s Schedules show that it had approximately $114,662.50 in assets as of the Petition Date. The Debtor’s assets consist primarily of leased equipment, business licenses, and liquid assets in the form of cash and accounts.


On March 31, 2017, Debtor filed its Disclosure Statement and Chapter 11 Plan of Reorganization. On May 2, 2017, Comerica Bank filed a Limited Response to the Debtor’s Disclosure Statement pointing simply to the Debtor’s omission of its franchise agreement as an executory contract being assumed. In response, the Debtor amended its Disclosure Statement and Plan on May 2, 2017 (the "Amended DS and Plan"). Additionally, on May 3, 2017, the Debtor filed redline versions of the Amended DS and Plan reflecting the changes made since the March 31, 2017, filings.


Following the May 2017, hearing on the Disclosure Statement, the Debtor filed amended pleadings on June 13, 2017. Service was proper and no objections to the Debtor’s Second Amended Disclosure Statement have been filed.

2:00 PM

CONT...


B & B Family, Incorporated


Chapter 11


Legal Standards

  1. Adequate Information

    A Chapter 11 disclosure statement is required to contain "adequate information" pursuant to 11 U.S.C. § 1125(b). Section 1125(f)(2) provides that: "the court may approve a disclosure statement submitted on standard forms approved by the court or adopted under section 2075 of title 28." The United States Courts have devised a disclosure statement template for small businesses, Form B25B, which Debtor generally adopted as to format.


    As to the substance of a disclosure statement, 11 U.S.C. § 1125(a)(1) defines "adequate information" as:


    information of a kind, and in sufficient detail as far as is reasonably practicable in light of the nature and history of the debtor and the condition of the debtor’s books and records, including a discussion of the potential material Federal tax consequences of the plan to the debtor, any successor to the debtor, and a hypothetical investor typical of the holders of claims or interests in the case, that would enable such a hypothetical investor of the relevant class to make an informed judgment about the plan, but adequate information need not include such information about any other possible or proposed plan and in determining whether a disclosure statement provides adequate information, the court shall consider the complexity of the case, the benefit of additional information to creditors and other parties in interest, and the cost of providing additional information


    The type of information required varies with the circumstances. See, e.g., In re Jeppson, 66 B.R. 269, 292 (Bankr. D. Utah 1986) (listing nineteen categories of information commonly required); see also In re Malek, 35 B.R. 443, 443-44 (Bankr.

    E.D. Mich. 1983) (listing minimum requirements).

    2:00 PM

    CONT...


    B & B Family, Incorporated

  2. Plan Feasibility


Chapter 11


"There are numerous decisions which hold that where a plan is on its face nonconfirmable, as a matter of law, it is appropriate for the court to deny approval of the disclosure statement describing the nonconfirmable plan." In re Silberkraus, 253

B.R. 890, 899 (Bankr. C.D. Cal. 2000) (collecting cases).


Disclosure Statement & Plan

The Chapter 11 Plan’s proposed effective date is the first day of the first full month after entry of the final order confirming plan (but no earlier than 8/01/17). Classes of claims are categorized as follows:

  1. Claims Classification


    1. Administrative Claims:

      • UST Fees - $4,875 (estimated), in full on effective date

      • Turoci Firm - $40,000 (estimated)/Terms: in full on effective date


    2. Priority Tax Claims:

      • IRS: $5,251.48/ Terms: in full on effective date

      • California BOE: $125,750.40/Terms: 48 months, 7% interest, $3,011.25/ mo.


    3. Class 1: Comerica Bank (Impaired)

      • Nature of lien: first priority security interest in all of Debtor’s assets (D values at $150,000)

        · Claim: $494,123.90

        2:00 PM

        CONT...


        B & B Family, Incorporated


        Chapter 11

      • Treatment: Bifurcated claim – Secured claim of $150,000, Unsecured Claim of

        $344,123.90

      • Secured Claim Terms: 60 months, 6% interest, $2,899.92/mo.

      • Unsecured Claim treated with Class 6 GUCs


    4. Class 2: FC Marketplace aka Pioneer Park (Impaired)

      • Nature of lien: second priority security interest in all Debtor’s assets

      • Unsecured claim of $88,963.76

      • Treatment: treated with Class 6 GUCs

      • Plan proposes to avoid the lien of FC Marketplace on entry of confirmation order


    5. Class 3: Oggi’s Corporate (Impaired)

      • Nature of lien: third priority lien in all Debtor’s assets

      • Unsecured claim of $54,106.12

      • Treatment: paid with Class 6 GUCs

      • Plan proposes to avoid the lien of Oggi’s Corporate on entry of confirmation order


    6. Class 4: Financial Pacific Leasing

      • Secured as to leased restaurant equipment which D values at $2,000

      • Secured Claim of $2,000, Treatment: Paid in full on effective date (unimpaired)

      2:00 PM

      CONT...


      B & B Family, Incorporated

      • Unsecured Claim of $42,864.40 (paid with class 6 GUCs) (impaired)

      • Plan proposes to avoid the lien of FPL on payment in full.


        Chapter 11


    7. Class 5: High Desert Prime, LP (Impaired)

        • Landlord

        • Debtor is assuming the lease and proposes to cure the arrears owed to landlord

          · Claim: $178,499.98

        • Treatment: 48 months, 0% interest (per agreement with HDP), $3,718.75/mo.


    8. Class 6: General Unsecured Creditors (Impaired)

      · Total Claims: $636,718.69

      · Dividend: 17% or $120,000

        • Treatment: $1,000/mo. for first 48 months and $6,000 for months 48-60

        • Note: Pawnee lease for bar stools, dishwasher etc., will be rejected and Pawnee filed an unsecured claim and will be treated as such.


    9. Insiders/Equity Holders


  2. Plan Funding and Feasibility

    2:00 PM

    CONT...


    B & B Family, Incorporated


    Chapter 11

    Debtor indicates it will have $60,000 cash on hand as of the Effective Date ($35,000 cash on hand and $25,000 to be accumulated between now and Effective date). This amount appears sufficient to cover payments due on the Effective Date.


    Disposable income projection is $6,400 per month based on average net disposable income since December 2016 (and after payments of $2,204.17 to Comerica and

    $3,206.78 to Sysco Foods) for a total of $11,810.95 for plan payments. This amount appears sufficient to cover the proposed plan payments of approximately $10,632 per month


  3. Management

    Patricia Forte (50% owner) is current CEO and will step down as CEO Randall Richey will remain Secretary

    Marianne Richey, current CFO will become CEO and CFO post-confirmation with day-to-day responsibility for overseeing the financial affairs.


  4. Other Terms

D will be disbursing agent with no compensation unclaimed distributions to revert to reorganized Debtor.


Executory Contracts

Debtor shall assume the commercial property lease for the restaurant at 19201 Bear Valley Road in Apple Valley and shall assume the Franchise Agreement with Oggie’s Corporate.

Debtor shall reject two leases for restaurant equipment.

Liens

Liens of FC and Oggi’s Corporate will be extinguished upon confirmation and liens of

2:00 PM

CONT...


B & B Family, Incorporated


Chapter 11

Comerica and FPL will be extinguished on payment in full of their allowed secured claims.


Tentative Ruling

The Court has examined the Debtor’s Amended DS and Plan to determine whether "adequate information has been provided and has identified the following issues to be addressed:


· The DS and Plan contemplate bifurcation of Comerica and FPL’s claims and avoidance of remaining junior liens. A Motion to Value was filed on July 24.


· The Declaration of Marianne Richey makes reference to Exhibit E and purports to authenticate this Exhibit as the "Annual Projected Cash Flow" for the Debtor based on monthly operating reports from December 2016 to April 2017. However, the "Annual Projected Cash Flow" is Exhibit D, not Exhibit E as indicated in the declaration.


There is no need for a further hearing. Once the Debtor has amended the disclosure statement the Debtor may lodge a proposed order approving the disclosure statement, as modified.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

B & B Family, Incorporated Represented By Todd L Turoci

2:00 PM

6:16-19993


B & B Family, Incorporated


Chapter 11


#20.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


From: 12/13/16, 3/7/17, 5/30/17, 7/25/17 Also #19

EH     


Docket 8

*** VACATED *** REASON: CONTINUED TO 10/31/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

B & B Family, Incorporated Represented By Todd L Turoci

11:00 AM

6:15-20692


Donald A Nelson


Chapter 7


#1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 49


Tentative Ruling:

9/27/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1883.20 Trustee Expenses: $ 130.16


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Donald A Nelson Represented By

H. Christopher Heritage

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:17-10971


Carlos Manuel Torres and Sandra Castaneda


Chapter 7


#2.00 Motion to Reopen Chapter 7 Case EH     

Docket 16

*** VACATED *** REASON: ORDER ENTERED 9/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carlos Manuel Torres Represented By Priscilla C Solario

Joint Debtor(s):

Sandra Castaneda Represented By Priscilla C Solario

Movant(s):

Sandra Castaneda Represented By Priscilla C Solario

Carlos Manuel Torres Represented By Priscilla C Solario Priscilla C Solario

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:17-10604


James Edwin Horn and Nam-Yong Horn


Chapter 7


#3.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 28


Tentative Ruling:

9/27/17

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1228.00


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

James Edwin Horn Pro Se

Joint Debtor(s):

Nam-Yong Horn Pro Se

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:16-17911


Elizabeth T Baker


Chapter 7


#4.00 CONT Motion to Convert Case From Chapter 7 to Chapter 13 From: 8/23/17

Also #5 EH     

Docket 92

*** VACATED *** REASON: CONTINUED TO 9/28/17 AT 12:30 PM

Tentative Ruling: 8/23/17

BACKGROUND


Debtor obtained a discharge in a Chapter 7 case filed on November 30, 2010. Between February 14, 2013 and September 18, 2015, Debtor filed four Chapter 13 cases, all of which were dismissed within one year.


On August 5, 2016, Elizabeth Baker ("Debtor") filed a Chapter 13 voluntary petition. On October 26, 2016, Debtor’s Chapter 13 plan was confirmed. On June 9, 2017, unaware that she was ineligible for a Chapter 7 discharge, Debtor converted her case to Chapter 7. On July 24, 2017, Debtor filed a motion to reconvert to Chapter 13.


DISCUSSION


11 U.S.C. § 706(a) states: "The debtor may convert a case under this chapter to a case

11:00 AM

CONT...


Elizabeth T Baker


Chapter 7

under chapter 11, 12, or 13 of this title at any time, if the case has not been converted under section 1112, 1208, or 1307 of this title." Here, Debtor’s case was previously converted under § 1307.


"Courts are divided as to whether the debtor can re-convert a case that has been previously converted." Ginsberg & Martin on Bankruptcy § 12.13[A] (5th ed. 2017-2); see also In re Masterson, 141 B.R. 84, 87 (Bankr. E.D. Pa. 1992) ("The courts appear to be evenly divided on the issue of whether a ‘second conversion’ of a case previously converted to Chapter 7 is ever permissible.") (collecting cases). The courts that have determined that § 706(a) bars subsequent reconversion have primarily relied upon the plain language of the statute, but have also considered the legislative history. See In re Banks, 252 B.R. 399, 400 (Bankr. E.D. Mich. 2000). One court has stated the following:


Unfortunately, for the debtor, the language of Section 706 clearly bars a debtor from converting a case from Chapter 7 to Chapter 13 more than once.

Subsection (a) of that section states in relevant part that a "debtor may convert a case under this chapter to a case under Chapter 11 or 13 of this title at any time, if the case has not been converted under Section 1112 or 1307 of this title. The language of this statute is not discretionary. By its plain meaning it bars the debtor from this second attempt at conversion. Moreover, there is no case law supporting a discretionary right. At least one other bankruptcy court has arrived at this conclusion, In re Bumpass, 28 B.R. 597 (Bankr. S.D.N.Y. 1983), and this Court shares that view.


In re Nimai Kumar Ghosh, 38 B.R. 600, 603 (Bankr. E.D.N.Y. 1984) (footnote omitted).


As the court implicitly concluded in Nimai Kumar Ghosh, the phrase appears "if the case has not been converted" appears to modify the entirety of the first clause, not simple the language "at any time." The phrase "at any time" is not set off from the remainder of the clause in any fashion. Therefore, §706(a) is only applicable if the case has not been converted previously. The remaining question is, if § 706(a) is inapplicable, can the Debtor resort to any other mechanism in order to convert her

11:00 AM

CONT...

case?


Elizabeth T Baker


Chapter 7



Courts that have permitted a reconversion appear to fall into two categories. First, some courts appear to believe that, when § 706(a) is inapplicable, the default position is that the Court has discretion to allow conversion based on policy grounds. See, e.g., In re Masterson, 141 B.R. at 88. Other courts have turned to § 706(c). See, e.g., Matter of Johnson, 116 B.R. 224, 225 (Bankr. Idaho 1990); In re Sensibaugh, 9 B.R. 45, 46 (Bankr. E.D. Va. 1981). Section 706(c) states: "[t]he court may not convert a case under this chapter to a case under chapter 12 or 13 of this title unless the debtor requests or consents to such conversion." While the plain language of § 706(c) indicates that it operates as a restraint on the court’s authority, not as a source of authority, courts that have utilized this provision appear to conclude that if the debtor consents to or requests conversion, the court has discretion to permit such conversion.


A third possibility is that a debtor could seek voluntary dismissal or conversion under

§ 707, consent to conversion, and allow the Court to determine whether dismissal or conversion was more appropriate in the circumstances. This approach would have the disadvantage of possibly resulting in dismissal of the case, but it would seem to solve the statutory interpretation issues encountered by the alternative approaches.


Nevertheless, the Court need not determine whether reconversion is permitted under § 706(a) because, if the Court were to conclude that reconversion is discretionary, Debtor has not demonstrated that the exercise of such discretion would be appropriate. Debtor has had four Chapter 13 cases dismissed in the previous five years. More importantly, at the time Debtor converted to Chapter 7, there was an outstanding motion to dismiss pending for failure to make plan payments. Debtor appears to have chosen to convert the case to Chapter 7 rather than resolve the Chapter 13 Trustee’s pending motion to dismiss.


Given Debtor’s history in bankruptcy, the absence of any legal argument in Debtor’s motion, and the absence of any evidence suggesting a change in circumstances which would allow Debtor to be successful in a Chapter 13 proceeding, the reconversion of the case, even if the Court were to conclude that such reconversion was legally

11:00 AM

CONT... Elizabeth T Baker


Chapter 7

permissible, would be inappropriate.


TENTATIVE RULING

The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Elizabeth T Baker Represented By Nancy Korompis

Movant(s):

Elizabeth T Baker Represented By Nancy Korompis

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:16-17911


Elizabeth T Baker


Chapter 7


#5.00 Amended Motion to Vacate Order that Converted Case to Chapter 7 from Chapter 13


Also #4 EH     

Docket 98

*** VACATED *** REASON: CONTINUED TO 9/28/17 AT 12:30 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Elizabeth T Baker Represented By Nancy Korompis

Movant(s):

Elizabeth T Baker Represented By Nancy Korompis

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:16-17768


Dispatch Transportation LLC


Chapter 7


#6.00 CONT Motion For Order Approving Sale of Estate Property subject to Overbid pursuant to 11 U.S.C Sect 363

(Holding Date)


From: 7/31/17, 8/28/17 EH     

Docket 82

*** VACATED *** REASON: WITHDRAW OF MOTION FILED 9/7/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

Movant(s):

Charles W Daff (TR) Represented By Toan B Chung

Trustee(s):

Charles W Daff (TR) Represented By Toan B Chung

11:00 AM

6:16-17389


William Mark Eddington


Chapter 7


#7.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 49


Tentative Ruling:

9/27/17

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1,950 Trustee Expenses: $ 414.51


Tax Preparer: $1,000


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

William Mark Eddington Represented By Jenny L Doling

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:16-16352


Gena Grossman


Chapter 7


#8.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 53


Tentative Ruling:

9/27/17

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1,527.75 Trustee Expenses: $ 204.64


Tax Preparer: $1,000


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Gena Grossman Represented By Robert L Firth

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:16-15004


Barbara Ellen Dunn-Leonard


Chapter 7


#9.00 CONT Chapter 7 Trustee's Motion for Order Compelling Turnover of Debtor's Books and Records


From: 8/2/17 EH     

Docket 35

*** VACATED *** REASON: ORDER ENTERED 9/20/17

Tentative Ruling:

08/02/2017


Factual Background


On June 3, 2016 ("Petition Date"), Barbara Ellen Dunn-Leonard ("Debtor") filed a chapter 7 petition. Discharge was granted on September 12, 2016. Larry D. Simons ("Trustee") is the duly appointed chapter 7 trustee.

Debtor’s Schedule A/B lists Debtor’s interest in a whole-life-policy-with-an- irrevocable-trust, Barbara Dunn-Leonard Insurance Trust ("Policy"). The beneficiaries to the Policy are listed as Ralph Edwards Production ("Ralph Edwards"), Daughter, and Son. The Policy has a cash value of $120,949.35. Debtor claims a $14,325.00 exemption pursuant to C.C.P. § 703.140 (b)(8) and a $18,149.00 exemption pursuant to C.C.P. § 703.140 (b)(5) on the Policy.

On October 7, 2016, Trustee sent an e-mail to Debtor’s counsel, Leslie K. Kaufman. In said e-mail Trustee asked "if there were any documents which would evidence the security interest in the life insurance policy as asserted by the debtor?" ("October 7 E-mail"). Trustee alleges that no response was received. Trustee then e- mailed Debtor’s counsel again on April 28, 2017 with a similar inquiry ("April 28 E- mail"). Trustee alleges no response was received from Debtor’s counsel regarding the April 28 E-mail. Trustee concedes that he is in possession of the Policy.

On July 5, 2016, Trustee filed a Motion for Order Compelling Turnover of Debtor’s Books and Records ("Motion"). Trustee alleges that Debtor has failed to

11:00 AM

CONT...


Barbara Ellen Dunn-Leonard


Chapter 7

comply with 11 U.S.C. §§ 521 and 542. Trustee requests that the Court compel Debtor to turnover books and records relating or pertaining to the Debtor’s interest in the cash surrender value of the Property and books and records relating to or pertaining to the security interest of Ralph Edwards in and to the Policy and its cash surrender value.

Opposition


On July 19, 2017, Debtor filed an opposition ("Opposition") to Trustee’s Motion. Debtor asserts that Trustee’s Motion is improper and a misrepresentation of the events leading to the Motion. Debtor asserts that she has fully complied with each of Trustee’s requests and there is no other information or documents to be turned over. Debtor asserts that, through counsel, she has spent more than a year trying to determine whether Debtor could do anything else to assist Trustee. Debtors attempts were ignored by Trustee and Trustee’s counsel.

In support of Debtor’s Opposition, Debtor provides as evidence a series of e- mails. The e-mails are outlined below:


Date

Sender

Content

07/08/2016

Debtor’s Counsel

E-mail containing letter explaining Ralph Edwards’ interest in the trust, as well as the 2015 Policy statement

10/07/2016

Trustee

Request for any further information about the Policy/Trust

10/11/2016

Debtor’s Counsel

Debtor is unaware of any security interest documents outside those set forth in the Trust

11/29/2016

Debtor’s Counsel

Request for call to discuss the Trust

11/29/2016

Trustee’s Counsel

Counsel states "I will reach out to you in the next day or so"

12/13/2016

Debtor’s Counsel

Counsel states "I have still not received any communication from you other than your email of November 29th. Please call me at your earliest convenience."

11:00 AM

CONT...


Barbara Ellen Dunn-Leonard


Chapter 7

12/13/2016

Trustee’s Counsel

Counsel states "I left a voicemail for you a week or two ago, I cannot recall. I will reach out again, but you can always send me an email with your inquiry and I will respond."

12/13/2016

Debtor’s Counsel

Counsel writes "There was no voicemail message. My November 28th email appears at the bottom of this chain below. Please call me at your earliest convenience."

04/28/2016

Debtor’s Counsel

Counsel writes " Despite the passage of almost six months I have still not received any substantive communication from you. I left messages on your voicemail on March 15, 2017 at 4:40 PM; and on April 26,2017 at 12:01 PM, but have yet to receive a return call. Please contact me at your earliest convenience so that we may discuss the above referenced bankruptcy matter."


Each e-mail sent by Debtor’s counsel was sent to the attorney of record for Trustee as well as to the Trustee. Debtor’s counsel also requested to be advised if there had been a change of counsel or if it was best to communicate directly with Trustee.

Furthermore, Debtor asserts that Trustee’s representation that Debtor never responded to the request made via the October 7 E-mail is incorrect. Debtor responded to the request on October 11, 2017. Debtor also contends that the April 28 E-mail presented by Trustee in the Motion, was in fact a response to an e-mail sent by Debtor’s counsel and not a stand-alone inquiry made by Trustee.

Debtor requests that the Court award attorney fees and costs needed to oppose the Motion.

Reply


On July 26, 2017, the Trustee filed his reply to the Opposition asserting, correctly, that no direct evidence has been provided to support the explanations

11:00 AM

CONT...


Barbara Ellen Dunn-Leonard


Chapter 7

referenced by Debtor’s Counsel in her declaration.


Discussion

  1. Motion for Order Compelling Turnover of Records

    A debtor must cooperate with the trustee as necessary to enable the trustee to perform his statutory duties. 11 U.S.C. § 521(a)(3). Among those duties is the trustee’s duty to "collect and reduce to money the property of the estate for which the trustee serves, and close the estate as expeditiously as is compatible with the best interests of parties in interest." 11 U.S.C. § 704 (a)(1). Furthermore the trustee must "investigate the financial affairs of the debtor." 11 U.S.C § 704 (a)(4).

    A debtor must surrender to the trustee all property of the estate and any recorded information, including books, documents, records, and papers relating to the property of the estate. 11 U.S.C. § 521(a)(4). Property of the estate includes "all legal or equitable interests of the debtor is property as of the commencement of the case." 11 U.S.C. § 541(a)(1). Life insurance policies are not excluded from becoming part of the bankruptcy estate. Gladstone v. U.S. Bancorp¸ 811 F.3d 1133, 1140 (9th Cir. 2016).


    Here, Debtor has presented in her Schedule A/B the Policy with a cash value of $120,949.35. Pursuant to 11 U.S.C. § 541(a)(1), the Policy is property of the estate. Debtor must surrender all books, document, records and papers relating to the Policy pursuant to 11 U.S.C. § 521(a)(4). Debtor asserts all documents have been surrendered.

    Under 11 U.S.C. § 542(a), an entity in "possession, custody, or control, during the case, of property that the trustee may use, sell, or lease under section 363 of this title or that the debtor may exempt under section 522 of this title, shall deliver to the trustee, and account for, such property or the value of such property, unless such property is of inconsequential value or benefit to the estate." 11 U.S.C. § 542(a). Trustee asserts that Debtor has failed comply with § 542 in that she has failed to deliver to Trustee the records pertaining to the Policy, Debtor’s interest in the cash value, and Ralph Edwards’ interest in the Policy.

    11:00 AM

    CONT...


    Barbara Ellen Dunn-Leonard


    Chapter 7

    Trustee concedes that he is in possession of the Policy and the irrevocable trust. However, Trustee alleges that he needs to review any records pertaining to Ralph Edwards’ interest in the Policy in order to determine the validity of Ralph Edwards’ interest in the Policy. According to Trustee, Debtor has failed to cooperate with Trustee and those documents have been denied to him. Furthermore, Trustee needs the additional records to determine if Ralph Edwards’ interest is a preferential transfer or a fraudulent conveyance. This information is relevant to a determination of whether Ralph Edwards’ interest may be avoided for the benefit of the estate.

    Debtor alleges that all documents requested by Trustee were turned over to Trustee on July 8, 2017. Debtor contends that there are no other documents which can be provided to Trustee and Trustee was informed of this on October 11, 2017. However, the Trustee correctly points out that the Debtor has not provided direct evidence from the Debtor regarding the underlying facts asserted in the Opposition. Specifically, the Opposition provides only second-hand hearsay evidence by Debtor’s counsel regarding the non-existence of documents responsive to the Trustee’s request for turnover and although the Opposition purports to provide an explanation of the facts surrounding the grant of a security interest to Ralph Edwards Productions by the Debtor in her Life Insurance Trust, there is no declaration by the Debtor to support these facts nor is Counsel able to testify to their veracity.

  2. Debtor’s Request for Attorney’s Fees and Cost

Debtor fails to provide any statutory authority under which attorney’s fees and costs may be awarded. Thus, this request is denied.

Tentative Ruling


Based on the foregoing, the Court is inclined to GRANT the Trustee’s Motion and order turnover of the documents. Alternatively, the Court may set the matter for an evidentiary hearing for the Debtor to testify regarding the facts described in the Opposition.

APPEARANCES REQUIRED.


Party Information

11:00 AM

CONT...

Debtor(s):


Barbara Ellen Dunn-Leonard


Chapter 7

Barbara Ellen Dunn-Leonard Represented By Leslie K Kaufman

Movant(s):

Larry D Simons (TR) Represented By Daniel A Lev

Trustee(s):

Larry D Simons (TR) Represented By Daniel A Lev

11:00 AM

6:16-14026


Victor Manuel Monterroso and Maria Hilda Monterroso


Chapter 7


#10.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 50


Tentative Ruling:

9/27/17

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 3,181.00 Trustee Expenses: $ 357.94


Accountant Fees: $ 3,557.50 Accountant Costs: $ 514.16


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Victor Manuel Monterroso Represented By Timothy S Huyck

Joint Debtor(s):

Maria Hilda Monterroso Represented By Timothy S Huyck

11:00 AM

CONT...

Trustee(s):


Victor Manuel Monterroso and Maria Hilda Monterroso


Chapter 7

Lynda T. Bui (TR) Pro Se

11:00 AM

6:17-15816


Integrated Wealth Management Inc


Chapter 7


#11.00 Landlords Notice of Motion and Motion for Order Re: Allow and Authorize Immediate Payment of One El Paseo North, LLCs Gap Rent Claim under Section 502(f) of the Bankruptcy Code


EH     


Docket 29

Tentative Ruling: 9/27/17

BACKGROUND


On July 12, 2017, an involuntary Chapter 7 petition was filed against Integrated Wealth Management, Inc. ("Debtor"). After an extension of the applicable deadline, Debtor filed its answer on September 12, 2017.


Prior to the answer being filed, One El Paseo North, LLC ("Landlord") filed a motion for immediate payment of its gap rent claim pursuant to § 502(f). Landlord asserts that it holds a gap rent claim totaling $27,776.73, covering the time period between the filing of the involuntary petition, on July 12, 2017, and the time Debtor abandoned the premises, on August 18, 2017.


DISCUSSION


11 U.S.C. § 502(f) states:

11:00 AM

CONT...


Integrated Wealth Management Inc


Chapter 7


(f) In an involuntary case, a claim arising in the ordinary course of the debtor’s business or financial affairs after the commencement of the case but before the earlier of the appointment of the appointment of a trustee and the order for relief shall be determined as of the date such claim arises, and shall be allowed under subsection (a), (b), or (c) of this section or disallowed under subsection

(d) or (e) of this section, the same as if such claim had arisen before the date of the filing of the petition.


While Landlord is correct that the Bankruptcy Code allows payment of ordinary course business claims that accrue during the gap period, it is unclear what the legal justification is for Landlord’s request that the Court order the gap claim to be paid immediately. 11 U.S.C. § 507(a)(3) specifically affords debts incurred pursuant to § 502(f) third-priority status. If the estate is administratively insolvent, or does not have funds to pay all first, second, and third-priority claims, then Landlord would not receive full payment of its claim. Because Landlord may not receive full payment of its claim, it would be inappropriate to order immediate payment of its claim.


Debtor further objects to the issuance of an order allowing Landlord’s claim, asserting that a motion to allow a claim for an unpaid § 502(f) claim is procedurally improper. The Court disagrees with Debtor’s contention that a party cannot seek allowance of an administrative claim separate from filing a proof of claim. As an order for relief has not yet been entered, however, the relief requested is premature, since, among other things, a Chapter 7 trustee has not had the opportunity to vet the request. As an aside, the Court notes that Landlord has filed a proof of claim, but it did not request administrative priority.


TENTATIVE RULING


The Court will DENY the motion.

11:00 AM

CONT...


Integrated Wealth Management Inc


Chapter 7

APPEARANCES REQUIRED.


Party Information

Debtor(s):

Integrated Wealth Management Inc Represented By

Andrew B Levin

Movant(s):

One El Paseo North, LLC Represented By Thomas J Polis

11:00 AM

6:13-26277


Charles Frederick Biehl


Chapter 7


#12.00 Chapter 7 Trustee's Motion to Approve Compromise Under Rule 9019 Between the Bankruptcy Estate and Rene Clements-Biehl


EH     


Docket 213

Tentative Ruling: 9/27/17

BACKGROUND


On September 30, 2013, Charles Biehl ("Debtor") filed a Chapter 7 voluntary petition. On September 21, 2015, Trustee filed an adversary proceeding against Rene

Clements-Biehl ("Defendant") for: (1) avoidance and recovery of intentional fraudulent transfer; (2) avoidance and recovery of constructively fraudulent transfer;

(3) avoidance and recovery of preferential transfer; (4) disallowance of claims; (5) unjust enrichment; (6) declaratory relief. The subject of the adversary proceeding was certain real property located at 6 Dover Ct., Rancho Mirage, CA 92270 and 3338 Tempe Dr., Huntington Beach, CA 92649, and certain furniture located therein.


According to Trustee, pursuant to a marital settlement agreement, a state court entered a judgment confirming a property division on October 30, 2012. Later, on November 21, 2012, Debtor transferred to Defendant the real property located in Huntington Beach pursuant to an interspousal grant deed.


On August 15, 2017, Trustee filed a motion to approve compromise pursuant to Fed.

R. Bankr. P. Rule 9019. Trustee proposes to settle the adversary proceeding for either payment of $229,000 within four months, or payment of $256,000 over four years. On

11:00 AM

CONT... Charles Frederick Biehl


Chapter 7

September 7, 2017, the matter was set for hearing.


DISCUSSION


Fed. R. Bankr. P. Rule 9019 provides that:


On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct.


The Ninth Circuit Court of Appeals have previously outlined the factors to be considered in approving a compromise pursuant to Rule 9019: (1) the probability of success in the litigation; (2) the difficulties to be encountered in the matter of collection; (3) the complexity, expense, inconvenience and delay of litigation; and (4) the interest of creditors with deference to their reasonable. See In re A&C Props., 784 F.2d 1377, 1381 (9th Cir. 1986). The listed factors assist the Court in determining "the fairness, reasonableness and adequacy of a proposed settlement agreement." Id.


Trustee’s compromise motion does not provide the information the Court requires to apply the A&C Properties factors or to assess the reasonableness of the settlement because the motion fails to identify the value of the Property or estimate the value of Debtor’s interest in the property, rendering it impossible to determining the reasonableness of the settlement amount.


In the absence of any evidence regarding the value of the Property or the value of the community estate’s interest in the Property, the Court cannot approve the compromise

11:00 AM

CONT... Charles Frederick Biehl


Chapter 7

when only general arguments have advanced in support of the compromise.


TENTATIVE RULING



The Court is inclined to CONTINUE the matter for Trustee to file a supplemental declaration.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Charles Frederick Biehl Represented By

Daryl L Binkley - DISBARRED - Steven L Bryson

Movant(s):

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander Lynda T Bui

Trustee(s):

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander Lynda T Bui

2:00 PM

6:16-13311


Jose Antonio Hernandez


Chapter 7

Adv#: 6:16-01176 Simons v. Navarro


#13.00 CONT Status Conference RE: Complaint to Avoid and Recover Fraudulent Transfer


From: 9/7/16, 11/9/16, 1/11/17, 3/8/17, 4/12/17, 5/17/17, 6/7/17, 7/26/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Antonio Hernandez Represented By

Jessica De Anda Leon

Defendant(s):

Carolina Villalobos Navarro Represented By Christopher J Langley

Plaintiff(s):

Larry D Simons Represented By Frank X Ruggier

Trustee(s):

Larry D Simons (TR) Represented By Frank X Ruggier

2:00 PM

6:14-16813


M. A. Tabor


Chapter 7

Adv#: 6:16-01128 Frealy v. Trotochau et al


#14.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01128. Complaint by Todd A. Frealy against Robin Sherrie Trotochau, Pacific Mortgage Exchange, Inc.. (Charge To Estate). - Complaint: (1) For Breach Of Contract; (2) For Common Counts; (3) To Avoid And Recover Fraudulent Transfers; And (4) To Preserve Recovered Transfers For Benefit Of Debtor's Estate (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


From: 7/20/16, 9/28/16, 1/11/17, 3/8/17, 6/7/17, 8/23/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

M. A. Tabor Represented By

Judith Runyon

Defendant(s):

Pacific Mortgage Exchange, Inc. Represented By

Salvatore Bommarito

Robin Sherrie Trotochau Pro Se

Plaintiff(s):

Todd A. Frealy Represented By Anthony A Friedman

2:00 PM

CONT...

Trustee(s):


M. A. Tabor


Chapter 7

Todd A. Frealy (TR) Represented By Anthony A Friedman Lindsey L Smith

2:00 PM

6:14-14377


Hilary D Hill


Chapter 7

Adv#: 6:15-01206 Speier v. Simmons et al


#15.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01206. Complaint by Steven M Speier against Angela Simmons, David Schanhals, Hilary D Hill


From: 9/23/15, 2/10/16, 5/25/16, 9/28/16, 11/16/16, 1/11/17, 3/29/17, 6/28/17, 8/30/17


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hilary D Hill Represented By

Matthew D Resnik

Defendant(s):

Hilary D Hill Represented By

David Brian Lally

David Schanhals Represented By David Brian Lally

Angela Simmons Represented By David Brian Lally

Plaintiff(s):

Steven M Speier Represented By Robert P Goe

Trustee(s):

Steven M Speier (TR) Represented By

2:00 PM

CONT...


Hilary D Hill


Robert P Goe Elizabeth A LaRocque


Chapter 7

2:00 PM

6:14-12990


Garrick Craig Smedman


Chapter 7

Adv#: 6:17-01121 Smedman et al v. STATE BOARD OF EQUALIZATION


#16.00 OSC why case should not be dismissed for failure to prosecute Also #17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Garrick Craig Smedman Represented By Neil C Evans

Defendant(s):

STATE BOARD OF Pro Se

Joint Debtor(s):

Veronica Lee Wilkins Represented By Neil C Evans

Plaintiff(s):

Veronica Lee Wilkins Pro Se

Craig Smedman Represented By Neil C Evans

Trustee(s):

Arturo Cisneros (TR) Pro Se

2:00 PM

6:14-12990


Garrick Craig Smedman


Chapter 7

Adv#: 6:17-01121 Smedman et al v. STATE BOARD OF EQUALIZATION


#17.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01121. Complaint by Craig Smedman against STATE BOARD OF EQUALIZATION. (Fee Not Required $350.00). Joint Plaintiff Veronica Lee Wilkins Nature of Suit: (91 (Declaratory judgment)),(72 (Injunctive relief - other))


From: 8/30/17 Also #16

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Garrick Craig Smedman Represented By Neil C Evans

Defendant(s):

STATE BOARD OF Pro Se

Joint Debtor(s):

Veronica Lee Wilkins Represented By Neil C Evans

Plaintiff(s):

Veronica Lee Wilkins Pro Se

Craig Smedman Represented By Neil C Evans

2:00 PM

CONT...

Trustee(s):


Garrick Craig Smedman


Chapter 7

Arturo Cisneros (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#18.00 CONT Motion For Summary Judgment/Memorandum of Points and Authorities on the Preclusive Effect of Plaintiff's State Court Judgment

HOLDING DATE


From: 6/7/17, 7/12/17, 8/2/17 Also #19

EH     


Docket 208

*** VACATED *** REASON: CONTINUED TO 10/4/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Movant(s):

Charles Edward Schrader Pro Se

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#19.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury HOLDING DATE


From: 7/8/15, 11/4/15, 3/2/16, 12/14/16, 12/13/17, 4/5/17, 6/7/17, 7/12/17,

8/2/17


Also #18 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 10/4/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

12:30 PM

6:16-17911


Elizabeth T Baker


Chapter 7


#1.00 CONT Amended Motion to Vacate Order that Converted Case to Chapter 7 from Chapter 13


From: 9/27/17 Also #2

EH     


Docket 98


Tentative Ruling:

09/28/2017

BACKGROUND

On August 5, 2016, Elizabeth Baker ("Debtor") filed her petition for chapter 13 relief. The Debtor’s chapter 13 plan was confirmed on October 26, 2016. Rod Danielson was the duly appointed chapter 13 trustee ("Trustee"). On June 9, 2017, the Debtor filed a motion to convert the case from a chapter 13 to a case under chapter 7. The case was converted by the Court on the same date, pursuant to §1307(a) (the "Conversion Order").


On July 11, 2017, the Court issued to the Debtor a Notice of non-entitlement to discharge pursuant to 11 U.S.C. § 727(a)(8) or (9) because the Debtor had received a chapter 7 discharge in March 2011.


On July 24, 2017, the Debtor filed a motion to reconvert the case to a case under chapter 13. At the hearing on the Motion to Reconvert, the Court noted that courts are divided regarding a Debtor’s ability to reconvert and, separately, noted that even assuming the Court was convinced that reconversion was authorized under §706, that the Debtor’s filing history and the absence of a change in financial circumstances weighed against conversion. The Court, however, permitted the Debtor an opportunity to file a motion to seek to vacate the conversion order.


On September 6, 2017, the Debtor filed a motion to vacate the Conversion

12:30 PM

CONT...


Elizabeth T Baker


Chapter 7

Order ("Motion"). The Motion includes a declaration by the Debtor’s counsel in which she concedes that in filing the motion to convert, she did not take into account the Debtor’s prior filings and as a result did not realize that the Debtor would not be entitled to a discharge in a chapter 7 case.


DISCUSSION

The Court may find grounds to vacate the Conversion Order based on the Debtor’s counsel’s declaration and a finding that "excusable neglect" resulted in the conversion. However, the Court is concerned that the Debtor is not able to continue making payments in a reconverted chapter 13. Specifically, when the Debtor’s case was converted, a motion to dismiss was already pending for a $576 delinquency as of May 31, 2017. Additionally, on June 13, 2017 (presumably before realizing the case had been converted), the Trustee filed a Motion to Dismiss the chapter 13 case for failure to submit 2016 Federal and State Tax Returns and any corresponding refunds due to the Trustee.


TENTATIVE RULING


The Court is inclined to GRANT the Motion conditioned on the Debtor curing the issues raised by the Trustee in his prior motions to dismiss and in the Debtor’s counsel holding sufficient certified funds to bring the plan current.


However, the Court notes that the Motion was not served on any of the Debtor’s creditors. As such, the Court is inclined to CONTINUE the hearing for proper service on creditors and for Debtor to file a supplemental declaration indicating it is prepared to cure the issues outlined herein.


APPEARANCES REQUIRED.

09/28/2017

BACKGROUND

On August 5, 2016, Elizabeth Baker ("Debtor") filed her petition for chapter 13 relief. The Debtor’s chapter 13 plan was confirmed on October 26, 2016. Rod Danielson was the duly appointed chapter 13 trustee ("Trustee"). On June 9, 2017, the Debtor filed a motion to convert the case from a chapter 13 to a case under chapter 7. The case was converted by the Court on the same date, pursuant to §1307(a) (the "Conversion Order").

12:30 PM

CONT...


Elizabeth T Baker


Chapter 7


On July 11, 2017, the Court issued to the Debtor a Notice of non-entitlement to discharge pursuant to 11 U.S.C. § 727(a)(8) or (9) because the Debtor had received a chapter 7 discharge in March 2011.


On July 24, 2017, the Debtor filed a motion to reconvert the case to a case under chapter 13. At the hearing on the Motion to Reconvert, the Court noted that courts are divided regarding a Debtor’s ability to reconvert and, separately, noted that even assuming the Court was convinced that reconversion was authorized under §706, that the Debtor’s filing history and the absence of a change in financial circumstances weighed against conversion. The Court, however, permitted the Debtor an opportunity to file a motion to seek to vacate the conversion order.


On September 6, 2017, the Debtor filed a motion to vacate the Conversion Order ("Motion"). The Motion includes a declaration by the Debtor’s counsel in which she concedes that in filing the motion to convert, she did not take into account the Debtor’s prior filings and as a result did not realize that the Debtor would not be entitled to a discharge in a chapter 7 case.


DISCUSSION

The Court may find grounds to vacate the Conversion Order based on the Debtor’s counsel’s declaration and a finding that "excusable neglect" resulted in the conversion. However, the Court is concerned that the Debtor is not able to continue making payments in a reconverted chapter 13. Specifically, when the Debtor’s case was converted, a motion to dismiss was already pending for a $576 delinquency as of May 31, 2017. Additionally, on June 13, 2017 (presumably before realizing the case had been converted), the Trustee filed a Motion to Dismiss the chapter 13 case for failure to submit 2016 Federal and State Tax Returns and any corresponding refunds due to the Trustee.


TENTATIVE RULING


The Court is inclined to GRANT the Motion conditioned on the Debtor curing the issues raised by the Trustee in his prior motions to dismiss and in the Debtor’s counsel holding sufficient certified funds to bring the plan current.

12:30 PM

CONT...


Elizabeth T Baker


Chapter 7

However, the Court notes that the Motion was not served on any of the Debtor’s creditors. As such, the Court is inclined to CONTINUE the hearing for proper service on creditors and for Debtor to file a supplemental declaration indicating it is prepared to cure the issues outlined herein.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Elizabeth T Baker Represented By Nancy Korompis

Trustee(s):

John P Pringle (TR) Pro Se

12:30 PM

6:16-17911


Elizabeth T Baker


Chapter 7


#2.00 CONT Motion to Convert Case From Chapter 7 to Chapter 13 From: 8/23/17, 9/27/17

Also #1 EH     

Docket 92

Tentative Ruling: 8/23/17

BACKGROUND


Debtor obtained a discharge in a Chapter 7 case filed on November 30, 2010. Between February 14, 2013 and September 18, 2015, Debtor filed four Chapter 13 cases, all of which were dismissed within one year.


On August 5, 2016, Elizabeth Baker ("Debtor") filed a Chapter 13 voluntary petition. On October 26, 2016, Debtor’s Chapter 13 plan was confirmed. On June 9, 2017, unaware that she was ineligible for a Chapter 7 discharge, Debtor converted her case to Chapter 7. On July 24, 2017, Debtor filed a motion to reconvert to Chapter 13.


DISCUSSION


11 U.S.C. § 706(a) states: "The debtor may convert a case under this chapter to a case

12:30 PM

CONT...


Elizabeth T Baker


Chapter 7

under chapter 11, 12, or 13 of this title at any time, if the case has not been converted under section 1112, 1208, or 1307 of this title." Here, Debtor’s case was previously converted under § 1307.


"Courts are divided as to whether the debtor can re-convert a case that has been previously converted." Ginsberg & Martin on Bankruptcy § 12.13[A] (5th ed. 2017-2); see also In re Masterson, 141 B.R. 84, 87 (Bankr. E.D. Pa. 1992) ("The courts appear to be evenly divided on the issue of whether a ‘second conversion’ of a case previously converted to Chapter 7 is ever permissible.") (collecting cases). The courts that have determined that § 706(a) bars subsequent reconversion have primarily relied upon the plain language of the statute, but have also considered the legislative history. See In re Banks, 252 B.R. 399, 400 (Bankr. E.D. Mich. 2000). One court has stated the following:


Unfortunately, for the debtor, the language of Section 706 clearly bars a debtor from converting a case from Chapter 7 to Chapter 13 more than once.

Subsection (a) of that section states in relevant part that a "debtor may convert a case under this chapter to a case under Chapter 11 or 13 of this title at any time, if the case has not been converted under Section 1112 or 1307 of this title. The language of this statute is not discretionary. By its plain meaning it bars the debtor from this second attempt at conversion. Moreover, there is no case law supporting a discretionary right. At least one other bankruptcy court has arrived at this conclusion, In re Bumpass, 28 B.R. 597 (Bankr. S.D.N.Y. 1983), and this Court shares that view.


In re Nimai Kumar Ghosh, 38 B.R. 600, 603 (Bankr. E.D.N.Y. 1984) (footnote omitted).


As the court implicitly concluded in Nimai Kumar Ghosh, the phrase appears "if the case has not been converted" appears to modify the entirety of the first clause, not simple the language "at any time." The phrase "at any time" is not set off from the remainder of the clause in any fashion. Therefore, §706(a) is only applicable if the case has not been converted previously. The remaining question is, if § 706(a) is inapplicable, can the Debtor resort to any other mechanism in order to convert her

12:30 PM

CONT...

case?


Elizabeth T Baker


Chapter 7



Courts that have permitted a reconversion appear to fall into two categories. First, some courts appear to believe that, when § 706(a) is inapplicable, the default position is that the Court has discretion to allow conversion based on policy grounds. See, e.g., In re Masterson, 141 B.R. at 88. Other courts have turned to § 706(c). See, e.g., Matter of Johnson, 116 B.R. 224, 225 (Bankr. Idaho 1990); In re Sensibaugh, 9 B.R. 45, 46 (Bankr. E.D. Va. 1981). Section 706(c) states: "[t]he court may not convert a case under this chapter to a case under chapter 12 or 13 of this title unless the debtor requests or consents to such conversion." While the plain language of § 706(c) indicates that it operates as a restraint on the court’s authority, not as a source of authority, courts that have utilized this provision appear to conclude that if the debtor consents to or requests conversion, the court has discretion to permit such conversion.


A third possibility is that a debtor could seek voluntary dismissal or conversion under

§ 707, consent to conversion, and allow the Court to determine whether dismissal or conversion was more appropriate in the circumstances. This approach would have the disadvantage of possibly resulting in dismissal of the case, but it would seem to solve the statutory interpretation issues encountered by the alternative approaches.


Nevertheless, the Court need not determine whether reconversion is permitted under § 706(a) because, if the Court were to conclude that reconversion is discretionary, Debtor has not demonstrated that the exercise of such discretion would be appropriate. Debtor has had four Chapter 13 cases dismissed in the previous five years. More importantly, at the time Debtor converted to Chapter 7, there was an outstanding motion to dismiss pending for failure to make plan payments. Debtor appears to have chosen to convert the case to Chapter 7 rather than resolve the Chapter 13 Trustee’s pending motion to dismiss.


Given Debtor’s history in bankruptcy, the absence of any legal argument in Debtor’s motion, and the absence of any evidence suggesting a change in circumstances which would allow Debtor to be successful in a Chapter 13 proceeding, the reconversion of the case, even if the Court were to conclude that such reconversion was legally

12:30 PM

CONT... Elizabeth T Baker


Chapter 7

permissible, would be inappropriate.


TENTATIVE RULING

The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Elizabeth T Baker Represented By Nancy Korompis

Movant(s):

Elizabeth T Baker Represented By Nancy Korompis

Trustee(s):

John P Pringle (TR) Pro Se

12:30 PM

6:16-19962


Fonda Cormier


Chapter 7


#3.00 Motion to vacate order or Reconvert to original Chapter 13 EH     

Docket 61


Tentative Ruling:

09/28/2017

BACKGROUND

On November 9, 2016, Fonda Cormier ("Debtor") filed her petition for chapter 13 relief. Rod Danielson was the duly appointed chapter 13 trustee ("Trustee"). The Debtor’s chapter 13 plan was confirmed on December 28, 2016. On June 30, 2017, the Debtor filed a notice to conversion and the Court converted the case on the same date pursuant to § 1307(a) ("Conversion Order"). At approximately 4:23 p.m. of the same day, the Debtor sought to vacate the Conversion Order.


The Court set a hearing on the Debtor’s motion to vacate the Conversion Order and issued a tentative ruling prior to the hearing indicating as follows:


As a preliminary matter, the proof of service included in Debtor’s motion is not signed, and Debtor has not served all parties in interest pursuant to Local Rule 1017.


Additionally, Debtor’s motion contains no legal standard or analysis. Relief from a judgment or order is governed by Fed. R. Civ. P. Rule 60, incorporated into bankruptcy proceedings by Fed. R. Bankr. P. Rule 9024. Debtor has not provided any argument relating to that standard.


Furthermore, the declaration of Debtor’s attorney appears to misrepresent the factual situation. First, the reasons for Debtor converting to Chapter 7 are not given. The primary argument presented by Debtor in support of this motion is that counsel learned, after filing a notice of conversion and having further discussions with Trinity

12:30 PM

CONT...


Fonda Cormier

Financial, that Trinity Financial would likely file a motion for relief from stay if the case was converted to Chapter 7. Trinity Financial had, however, in fact filed a motion for relief from stay on May 9, 2017, and an order approving the stipulation of the parties was entered on June 27, 2017. Section 10 of that order states: "This order is binding and effective despite any conversion of this bankruptcy case to a case under any other chapter of the Bankruptcy Code." The parties chose not to include language that would provide for relief from stay upon conversion of the case. Therefore, it is unclear how the conversion of the case could have any effect on the automatic stay as it relates to Trinity Financial.


As an aside, the Court notes that Debtor is ineligible for a Chapter 7 discharge under § 727(a)(8) by virtue of a Chapter 7 discharge on September 25, 2009.


Chapter 7


Tentative Ruling, August 31, 2017.


On June 6, 2017, the Debtor filed a new Motion to Vacate Order or to Reconvert to Original Chapter 13 ("Motion"). The Motion was filed by the Debtor’s new counsel. The Motion indicates that the conversion was a mistake of prior counsel and that it was one which could have severe consequences for the Debtor.


DISCUSSION

The Court is cognizant, here, that the Debtor’s chapter 13 plan was already confirmed and the mistake was clearly negligent on the part of her prior counsel. However, the Court further notes that a motion to dismiss filed by the Trustee was pending at the time of conversion for a delinquency of $1,147.50.


TENTATIVE RULING


The Court is inclined to GRANT the request to vacate the conversion order conditioned upon the Debtor’s ability to bring her plan current.

12:30 PM

CONT...


Fonda Cormier


Chapter 7

Separately, based on the Debtor’s assertion that she paid her prior counsel $1,000 for the motion to convert her case to a chapter 7, the Court is inclined to issue on OSC re: disgorgement as to Phillip Myer.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Fonda Cormier Represented By Manfred Schroer

Trustee(s):

Robert Whitmore (TR) Pro Se

12:30 PM

6:17-13922


John Empey and Madeleine Tappe


Chapter 13


#4.00 Motion to Disallow Claims #4 Bank of America N.A EH     

Docket 18

Tentative Ruling:


09/28/2017


Background:


On May 10, 2017 ("Petition Date"), John Empey and Madeleine Tappe (collectively, the "Debtors") filed their petition for chapter 13 relief.


On August 23, 2017, the Debtors filed an Objection to Claim No. 4 (the "Objection") of Bank of America ("Claimant"). Service was proper and no opposition has been filed.


Claim #: 4 Amount: $15,316.80 Objection:

The Debtors object to the claim on the basis that the statute of limitations for this claim has expired.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie

12:30 PM

CONT...


John Empey and Madeleine Tappe


Chapter 13

evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


Analysis:


Rebuttal of the Prima Facie Proof of Claim

In this case, the Debtors assert that the Claim should be disallowed as time barred.

Section 502(b)(1) provides that a claim is deemed allowed, unless such claim is unenforceable against the debtor and property of the debtor under applicable law. The statute of limitations applicable to common counts is four years if the action is founded upon a contract or other writing (e.g., "book account" (¶ 3:398), "account stated" (¶ 3:400), or money lent on a note), and the statute of limitations is generally four years from the date of the last item in the account. CCP § 337(1),(2); Armstrong Petroleum Corp. v. Tri–Valley Oil & Gas Co., 116 CA 4th 1375, 1396, FN. 9 (Cal.

12:30 PM

CONT...


John Empey and Madeleine Tappe


Chapter 13

App. 2004).


Here, the Debtors have asserted under penalty of perjury that they have made no payments on the Claim since September 2012. Thus, the statute of limitations appears to have expired. Moreover, Claimant, though properly served, has failed to respond, which may be deemed as consent to the relief requested under LBR 9013-1(h). Thus, as the ultimate burden of persuasion remains on the Claimant, the Objection must be sustained.


Tentative Ruling

The Objection is SUSTAINED. Claim #4 is disallowed in its entirety.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.


Party Information

Debtor(s):

John Empey Represented By

Christopher Hewitt

Joint Debtor(s):

Madeleine Tappe Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14150


Kaleo Mehia Roque Leopoldo and Andrea Ann Leopoldo


Chapter 13


#5.00 CONT Stipulation By BOPTI Federal Credit Union and Debtor for Adequate Protection Order (Non-Dischargeability of Debt)


From: 9/14/17 EH     

Docket 25


Tentative Ruling:

09/28/2017

The Court has reviewed the Errata Stipulation filed as Docket No. 38 and is satisfied that the Creditor shall receive payments pro rata with other creditors during the pendency of the Debtors' chapter 13 plan and that the amount to be paid thereafter is consistent with the $400 in disposable income being paid now. Based on the foregoing, the Court is inclined to approve the Stipulation except that the Court finds the language excepting the debt from discharge unnecessary and duplicative given that a prior court has already approved langugage excepting the debt from discharge in future cases. The Stipulation is otherwise approved. Movant may lodge an order.

APPEARANCES WAIVED.

Party Information

Debtor(s):

Kaleo Mehia Roque Leopoldo Represented By Nicholas M Wajda

Joint Debtor(s):

Andrea Ann Leopoldo Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15822


Alfredo Loera and Veronica O Loera


Chapter 13


#6.00 Motion to vacate dismissal EH     

Docket 33


Tentative Ruling:

09/28/2017

BACKGROUND

On July 12, 2017, Alfredo and Veronica Loera (collectively, the "Debtors") filed their petition for chapter 13 relief. The Debtors’ chapter 13 plan was confirmed on August 29, 2017. On September 11, 2017, the Court dismissed the Debtors’ case for a failure to file copies of payment advices required under § 521(i)(1).


On September 14, 2017, the Debtors filed a Motion to Vacate Dismissal ("Motion") and an Application for Order Setting the hearing on shortened time. On September 15, 2017, the Court set the Motion for hearing on shortened time ("OST").


The Court notes several issues with the Notice of Hearing documents filed with the Court. Given the numerous notice filed, it is apparent that counsel for the Debtors realized that the creditors had not been properly served in accordance with the Court’s OST. Nevertheless, the supplemental declaration of Paul Lee filed on September 26, 2017, indicates that creditors were served via overnight mail with the papers on September 21, 2017. The OST required service by overnight mail by September 15, 2017. However, given the nature of the dismissal based solely on the mistaken filing of pay advices, the Court is inclined to accept the service as sufficient under the circumstances.


DISCUSSION

Debtors’ counsel, Paul Yee, by his declaration has indicated that as a result of his office’s failure to choose the correct event code when filing the Debtors’ pay stubs, the case was dismissed. The Court has confirmed that the pay advices were filed by the Debtors prior to the case dismissal on July 20, 2017 as Docket No. 22. As a result of the mistake indicated by the Debtors’ counsel, Docket No. 22, references a

12:30 PM

CONT...


Alfredo Loera and Veronica O Loera


Chapter 13

Notice of Section 341(a) meeting instead of the pay advices.


TENTATIVE RULING


The Court finds that the mistake which resulted in dismissal warrants a finding of excusable neglect. As such, the Court is inclined to GRANT the Motion and vacate the dismissal.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Alfredo Loera Represented By Paul Y Lee

Joint Debtor(s):

Veronica O Loera Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16945


Rickey Hernando Waddington and Elrena Victoria


Chapter 13


#7.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rickey Hernando Waddington Represented By Jonathan D Doan

Joint Debtor(s):

Elrena Victoria Waddington Represented By Jonathan D Doan

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16953


Marion Wright


Chapter 13


#8.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marion Wright Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16978


Jaime Gomez Vivanco and Yuriria Vivanco


Chapter 13


#9.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jaime Gomez Vivanco Represented By Summer M Shaw

Joint Debtor(s):

Yuriria Vivanco Represented By Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16980


Peter Lawrence Schenk


Chapter 13


#10.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/1/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Peter Lawrence Schenk Represented By Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16994


Stasha Lauran Sill


Chapter 13


#11.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Stasha Lauran Sill Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17009


Angel Felix Ruiz and Gladis Del Rosario Ruiz


Chapter 13


#12.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angel Felix Ruiz Represented By Edward G Topolski

Joint Debtor(s):

Gladis Del Rosario Ruiz Represented By Edward G Topolski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17032


Anna C. Hopson and George E. Hopson


Chapter 13


#13.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anna C. Hopson Represented By Julie J Villalobos

Joint Debtor(s):

George E. Hopson Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17044


Richard Ramirez


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard Ramirez Represented By Danny K Agai

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17060


Antonio Silveria Lourenco


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Antonio Silveria Lourenco Represented By Neil R Hedtke

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17061


Louise Laster


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Louise Laster Represented By

Neil R Hedtke

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17083


Ruben O. Perez


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ruben O. Perez Represented By

W. Derek May

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17085


Paulette M Gonzales


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Paulette M Gonzales Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17086


Bryan Dale Reid and Cristi Mishael Reid


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bryan Dale Reid Represented By Paul Y Lee

Joint Debtor(s):

Cristi Mishael Reid Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17087


Eugene Myers and Deborah Myers


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/11/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eugene Myers Represented By Paul Y Lee

Joint Debtor(s):

Deborah Myers Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17134


Noel Mallari


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Noel Mallari Represented By

David L Nelson

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16974


Thomas Milton Bell and Guadalupe Bell


Chapter 13


#21.10 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Thomas Milton Bell Represented By Ronald W Ask

Joint Debtor(s):

Guadalupe Bell Represented By Ronald W Ask

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-14680


Jose Jesus Reveles and Joanna Reveles


Chapter 13


#22.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

9/5/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Jesus Reveles Represented By Donald M Medeiros

Joint Debtor(s):

Joanna Reveles Represented By Donald M Medeiros

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-15970


David Anthony Lopez, Jr. and Linda Cristine Lopez


Chapter 13


#23.00 Trustee's Motion to Dismiss Case EH     

Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Anthony Lopez Jr. Represented By Heather J Canning Barry E Borowitz

Joint Debtor(s):

Linda Cristine Lopez Represented By Heather J Canning Barry E Borowitz

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-11872


Garan Bales


Chapter 13


#24.00 Trustee's Motion to Dismiss Case EH     

Docket 89

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/26/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Garan Bales Represented By

Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-12008


Darna Poole and Jerry Poole


Chapter 13


#25.00 CONT Trustee's Motion to Dismiss Case From: 9/14/17

EH     


Docket 44

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Darna Poole Represented By

Todd B Becker

Joint Debtor(s):

Jerry Poole Represented By

Todd B Becker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-13233


Sherry Ann Beardsley


Chapter 13


#26.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17, 9/14/17

EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sherry Ann Beardsley Represented By Jeffrey D Larkin

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

11:00 AM

6:11-12917


Brad Stoddard and Deborah Ann Stoddard


Chapter 13


#1.00 CONT Motion For Order To Show Cause Why Creditor American Educational Services and Educational Credit Management Corporation Should Not Be Held in Contempt of Court, and For Damages and Attorney's Fees, for Intentionally Violating The Discharge Injunction


From: 7/27/17 Also #2

EH     


Docket 96

Party Information

Debtor(s):

Brad Stoddard Represented By Matthew D Resnik David Brian Lally

Joint Debtor(s):

Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

Movant(s):

Deborah Ann Stoddard Represented By Matthew D Resnik Matthew D Resnik David Brian Lally David Brian Lally

Brad Stoddard Represented By Matthew D Resnik Matthew D Resnik David Brian Lally

11:00 AM

CONT...


Trustee(s):


Brad Stoddard and Deborah Ann Stoddard

David Brian Lally


Chapter 13

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

11:00 AM

6:11-12917


Brad Stoddard and Deborah Ann Stoddard


Chapter 13


#2.00 CONT Order to Show Cause Hearing Why Matthew Resnik, Brad and Deborah Stoddard should not be sanctioned

(Holding date) From: 8/31/17 Also #1

EH     


Docket 110

Party Information

Debtor(s):

Brad Stoddard Represented By Matthew D Resnik David Brian Lally

Joint Debtor(s):

Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

10:00 AM

6:13-15941


Adolfo Ayala


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7422 Pheasant Run Rd Riverside CA 92509


MOVANT: BANK OF NEW YORK MELLON


EH     


Docket 56

*** VACATED *** REASON: CONTINUED TO 11/28/17 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Adolfo Ayala Represented By

Anthony Wilaras

Movant(s):

The Bank Of New York Mellon Fka Represented By

Jonathan J Damen Lisa Thomas Anita F Robertson Robert P Zahradka

Trustee(s):

Rod (MH) Danielson (TR) Represented By

Rod (MH) Danielson (TR)

10:00 AM

6:15-13354


Jeffrey Michael Berger and Debra Lynn Berger


Chapter 13


#2.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30820 Via Las Palmas, Thousand Palms CA 92276


MOVANT: DITECH FINANCIAL LLC


EH     


Docket 67

*** VACATED *** REASON: CONTINUED TO 11/7/17 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jeffrey Michael Berger Represented By Jenny L Doling

Joint Debtor(s):

Debra Lynn Berger Represented By Jenny L Doling

Movant(s):

DITECH FINANCIAL LLC Represented By Natalie E Lea Jamie D Hanawalt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-20023


Zachary Lee Nowak


Chapter 13


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 44984 Hawthorn Street, Temecula, California 92592


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 60


Tentative Ruling:

10/03/2017


Service is Proper Opposition: Limited


Subject to discussion from the parties regarding adequate protection, the Court is inclined to GRANT the motionb based on the post-confirmation defaults.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Zachary Lee Nowak Represented By John F Brady

Movant(s):

WELLS FARGO BANK, N.A. Represented By Alexander K Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-15678


Nicholas Asamoa


Chapter 13


#4.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7535 Peacock Ave., Highland, CA 92346


MOVANT: WELLS FARGO BANK NA


EH     


Docket 53


Tentative Ruling:

10/03/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12. DENY alternative request under ¶ 13 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Nicholas Asamoa Represented By Stephen S Smyth William J Smyth

Movant(s):

Wells Fargo Bank, N.A. Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-10088


Beatriz Esqueda


Chapter 13


#5.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Chrysler 200 LX


MOVANT: CONSUMER PORTFOLIO SERVICES, INC.


From: 9/19/17 EH     


Docket 36


Tentative Ruling:

9/19/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under

¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Beatriz Esqueda Represented By Rebecca Tomilowitz

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Ryan M Davies

10:00 AM

CONT...

Trustee(s):


Beatriz Esqueda


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-12411


Maria I Alcaraz and Eduardo D Alcaraz


Chapter 13


#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2879 Butte Creek Place, Ontario CA


MOVANT: FEDERAL NATIONAL MORTGAGE/SETERUS


EH     


Docket 35


Tentative Ruling:

10/03/2017


Service is Proper Opposition: Yes


Subject to cure by Debtor or discussion from the parties, the Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT relief from § 1301(a) stay. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12.

DENY ¶ 13 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Maria I Alcaraz Represented By Manfred Schroer

Joint Debtor(s):

Eduardo D Alcaraz Represented By Manfred Schroer

Movant(s):

Seterus, Inc. as the authorized Represented By Nichole Glowin

10:00 AM

CONT...

Trustee(s):


Maria I Alcaraz and Eduardo D Alcaraz


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-13649


Fernando Fabrigas, Sr. and Estela F. Fabrigas


Chapter 7


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 HONDA CIVIC, 2HGF C2F5 XGH5 72541


MOVANT: HONDA LEASE TRUST


EH     


Docket 36


Tentative Ruling:

10/03/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Fernando Fabrigas Sr. Represented By

R Creig Greaves

Joint Debtor(s):

Estela F. Fabrigas Represented By

R Creig Greaves

Movant(s):

HONDA LEASE TRUST Represented By

10:00 AM

CONT...


Trustee(s):


Fernando Fabrigas, Sr. and Estela F. Fabrigas

Vincent V Frounjian


Chapter 7

Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander

10:00 AM

6:17-15928


Maria A Holguin


Chapter 13


#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re 44745 SAN LUIS REY LA, PALM DESERT, CA 92260


MOVANT: U.S. BANK NATIONAL ASSOCIATION


From: 9/5/17 EH     

Docket 10


Tentative Ruling:

10/03/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (4) based on multiple bankruptcy filings and unauthorized transfers. GRANT relief from

§ 1301(a) stay. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 9,

11. DENY requests under ¶ 7 and 10 for lack of cause shown. DENY request under § 13 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Maria A Holguin Pro Se

Movant(s):

U.S. Bank National Association, as Represented By

Jason C Kolbe

10:00 AM

CONT...

Trustee(s):


Maria A Holguin


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16181


Dolores Duran


Chapter 7


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 NISSAN ALTIMA, VIN # 1N4AL3AP3GC200135


MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


EH     


Docket 13


Tentative Ruling:

10/03/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Dolores Duran Represented By Christopher J Lauria

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-16824


Deborah Stevenson


Chapter 7


#10.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11771 Genil Court, Mira Loma, CA 91752


MOVANT: US BANK NATIONAL ASSOCIATION


EH     


Docket 12

*** VACATED *** REASON: CASE DISMISSED 9/12/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Deborah Stevenson Pro Se

Movant(s):

U.S. Bank National Association as Represented By

Dane W Exnowski

Trustee(s):

Todd A. Frealy (TR) Pro Se

10:00 AM

6:17-17689


Eugene Charles Harris


Chapter 13


#11.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 25450 Clover Glen Circle Murrieta, CA 92563


MOVANT: STEPHEN A BRUNELLO AS TRUSTEE OF THE STEPHEN BRUNELLO LIVING TRUST


EH     


Docket 8

*** VACATED *** REASON: CASE DISMISSED 9/29/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eugene Charles Harris Pro Se

Movant(s):

Stephen A. Brunello as Trustee of Represented By

Carol G Unruh

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-21232


Alejandro Salinas, Jr.


Chapter 13


#11.10 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6386 Stable Falls Avenue, Rancho Cucamonga, California 91739


MOVANT: PACIFIC COMMUNITY CREDIT UNION


From: 9/26/17 EH     

Docket 45


Tentative Ruling:

09/26/2017

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT ¶¶ 3 and 12. Request for APO DENIED as moot.


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Alejandro Salinas Jr. Represented By Nicholas M Wajda

Movant(s):

PACIFIC COMMUNITY CREDIT Represented By

Nichole Glowin

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:16-01225 Cambridge Medical Funding Group II, LLC v. Allied Injury Management,


#12.00 CONT Status Conference Re: Complaint by Cambridge Medical Funding Group II, LLC against Allied Injury Management, Inc., John C. Larson. 02 - Other e.g. other actions that would have been brought in state court if unrelated to bankruptcy


From: 11/1/16, 12/6/16, 1/31/17, 2/28/17, 3/28/17, 5/30/17, 8/29/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 11/28/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

John C. Larson Pro Se

Allied Injury Management, Inc. Represented By Alan W Forsley

Plaintiff(s):

Cambridge Medical Funding Group Represented By

Kenneth Hennesay

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

2:00 PM

CONT...


Allied Injury Management, Inc.


Steven Werth


Chapter 11

2:00 PM

6:17-15816


Integrated Wealth Management Inc


Chapter 7


#13.00 CONT Motion For Order Restricting Debtor's Use Of Corporate Funds From: 8/23/17

Also #13.1 & #14 EH     

Docket 6

*** VACATED *** REASON: CONTINUED TO 10/31/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Integrated Wealth Management Inc Represented By

Andrew B Levin

Movant(s):

Mark Hayek Represented By

Erwin J Shustak

2:00 PM

6:17-15816


Integrated Wealth Management Inc


Chapter 7


#13.10 CONT Motion for Relief from Stay


MOVANT: CHRIS RISENMAY; JAMES BRAY; NICK CUNNINGTON; DAVID THATCHER; CLARK PENNEY; SHATTUCK LAMM; STEPHEN BIESINGER; MARK THATCHER; BRANDT KUHN; MICHELE SARNA; MARK HAYEK, AND MIKE MCCONNELL


From: 9/26/17 Also #13 & #14 EH     

Docket 27

*** VACATED *** REASON: CONTINUED TO 10/31/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Integrated Wealth Management Inc Represented By

Andrew B Levin

Movant(s):

Mark Hayek Represented By

Erwin J Shustak

2:00 PM

6:17-15816


Integrated Wealth Management Inc


Chapter 7


#14.00 CONT Status Conference RE: [1] Chapter 7 Involuntary Petition Against a Non- Individual


From: 8/16/17, 8/23/17 Also #13 & #13.1

EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 10/31/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Integrated Wealth Management Inc Represented By

Andrew B Levin

10:00 AM

6:17-14950


Ronald Lee Vigil and Toni Lee Vigil


Chapter 7


#1.00 Reaffirmation Agreement Between Debtor and Santander Consumer USA Inc Re: 2015 Subaru Outback VIN: 4S4BSACC2F3331809


EH     


Docket 18


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ronald Lee Vigil Represented By

James D. Hornbuckle

Joint Debtor(s):

Toni Lee Vigil Represented By

James D. Hornbuckle

Trustee(s):

Larry D Simons (TR) Pro Se

10:00 AM

6:17-15704


Forrest Clayton Martz and Aubreeanna Ellen Martz


Chapter 7


#2.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation Re: 2014 Toyota Sienna


EH     


Docket 14


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Forrest Clayton Martz Represented By Aaron Lloyd

Joint Debtor(s):

Aubreeanna Ellen Martz Represented By Aaron Lloyd

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:16-13289


Jason A Sandstrom and Vanessa J Sandstrom


Chapter 7


#3.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 23

Tentative Ruling:


10/04/2017

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


Trustee Fees: $ 1,127.75 Trustee Expenses: $ 63.74


The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.


APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Jason A Sandstrom Represented By Julie J Villalobos

Joint Debtor(s):

Vanessa J Sandstrom Represented By Julie J Villalobos

Trustee(s):

Larry D Simons (TR) Pro Se

11:00 AM

CONT...


Jason A Sandstrom and Vanessa J Sandstrom


Chapter 7

11:00 AM

6:16-17768


Dispatch Transportation LLC


Chapter 7


#4.00 Motion to Stay Amended Order Granting Relief from the Automatic Stay Pending Ruling on Motion for Reconsideration


Also #5 EH     

Docket 157

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

Movant(s):

Commodity Trucking Acquisition, Represented By

Sharon Z. Weiss

Trustee(s):

Charles W Daff (TR) Represented By Toan B Chung

11:00 AM

6:16-17768


Dispatch Transportation LLC


Chapter 7


#5.00 Motion to Reconsider (related documents 133 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) - Motion for

Reconsideration of the Order Granting Relief from the Automatic Stay Also #4

EH     


Docket 150

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

Movant(s):

Commodity Trucking Acquisition, Represented By

Sharon Z. Weiss

Trustee(s):

Charles W Daff (TR) Represented By Toan B Chung

11:00 AM

6:17-14228


Michelle Meredith


Chapter 7


#6.00 Chapter 7 Trustee's Motion for Order: (1) Requiring Turnover of Property of the Estate Pursuant to 11 U.S.C. § 542; and (2) Compelling the Debtor's Cooperation With the Trustee Pursuant to 11 U.S.C. § 521


EH     


Docket 56


Tentative Ruling:

10/04/2017

BACKGROUND

On May 19, 2017 ("Petition Date"), Michelle Meredith ("Debtor") filed her petition for chapter 7 relief. Howard Grobstein is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the bankruptcy estate is the Debtor’s beneficial interest in distributions from the trusts of her grandparents, George J. Heath and Margaret J. Heath. The original trust established by her grandparents was the Heath Family Trust (the "Heath Trust"). In 2002, following the death of George Heath, Margaret created the Margaret J Heath Revocable Living Trust, 2002 (the "Margaret Trust") (collectively, the "Trusts"). Pursuant to the terms of the Margaret Trust, on the death of Margaret Heath the trustee of the Margaret Trust was directed to distribute all assets without restriction. In March 2017, prepetition, Margaret Heath passed away.


On September 13, 2017, the Trustee filed his Motion for Order: (1) Requiring Turnover of Property of the Estate Pursuant to 11 U.S.C. § 542; and (2) Compelling the Debtor's Cooperation with the Trustee Pursuant to 11 U.S.C. § 521 ("Motion").

The Motion was properly served on the Debtor and no opposition has been filed.


DISCUSSION

Under the Bankruptcy Code, a debtor has a duty to surrender property of the estate to the trustee. § 521(4). Furthermore, a trustee has the duty to "collect and reduce to money the property of the estate for which such trustee serves " § 704(1).

Finally, "any entity, other than a custodian, in possession, custody or control of property that the trustee may use, sell, or lease under section 363 of this title shall

deliver to the trustee, and account for, such property or the value of such property "

11:00 AM

CONT...


Michelle Meredith


Chapter 7

Id. § 542(a).


The Trustee seeks an order directing the Debtor to turn over to him distributions received from the Trusts since the Petition Date, directing the Debtor to turn over any future distributions from the Trusts, and ordering the Debtor to turn over the following documents within five days of entry of the order: (1) a full copy of the trust documents and all amendments, (2) an accounting of distributions from the Trusts from the Petition Date to the present, and (3) copies of the Debtor’s bank statements for the period of January 2017 through the present.


In support of the Motion, the Trustee asserts that he sought turnover of Trusts’ distributions but the Debtor asserted that Trusts’ distributions were not part of the bankruptcy estate because they were shielded by the Trusts’ valid spendthrift provisions. (Ex. 7 and Ex. 9). To the extent a debtor holds a beneficial interest in a trust, that beneficial interest becomes property of the estate, unless it is protected by a valid spendthrift provision. 11 U.S.C. § 541(a)(1) and (c)(2). "Assets transferred to an irrevocable trust do not become part of a bankruptcy estate unless the transfer or the trust is invalid." United States v. Lawrence, 189 F.3d 838, 845 (9th Cir.1999). The Trustee asserts that the Heath Trust contained a spendthrift provision but that such provision did not apply to the Debtor and instead specifically indicates that it applies to the "principal beneficiary" of the Heath Trust – which are defined in Article 2 of the Heath Trust as "Class composed of the settlors for their joint lives" (i.e. Margaret and George Heath). Additionally, although the Trustee did not have a copy of the Margaret Trust at the time of the filing of the Motion, Debtor has since provided a copy of the Margaret Trust to the Trustee which was filed with this Court on September 28, 2017 and is Exhibit "1" of the Trustee’s Supplemental Declaration. The Trustee notes that the Margaret Trust also appears to contain no spendthrift provision which would apply to Debtor and to the contrary appears to contemplate full distribution of the Margaret Trust principal on the death of Margaret Heath. The Court has reviewed the Trust documents and agrees with the Trustee’s legal analysis. Based on these facts and arguments asserted by the Trustee, there appears to be no remaining legal issue which would prevent distributions from the Trusts from coming into the Debtor’s bankruptcy estate. Additionally, the Debtor has failed to file opposition to the Trustee’s Motion which this Court deems as consent to the granting of the relief requested pursuant to LBR 9013-1(h).

11:00 AM

CONT...


Michelle Meredith


Chapter 7

TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT the Motion as follows:


  1. Directing the Debtor to turn over to the Trustee distributions received from the Trust since the Petition Date,


  2. Directing the Debtor to turn over any future distributions from the Trust, and


  3. Ordering the Debtor to turn over the documents requested by the Trustee to the extent not already produced (as set forth in the Trustee’s supplemental declaration filed on September 28, 2017 as Docket No. 65.).


Parties to discuss deadline for turnover. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Michelle Meredith Represented By Patricia M Ashcraft

Movant(s):

Howard B Grobstein (TR) Represented By Noreen A Madoyan

Trustee(s):

Howard B Grobstein (TR) Represented By Noreen A Madoyan

11:00 AM

6:17-14684


Timothy Wayne Lambert and Lisa Renee Lambert


Chapter 7


#7.00 Motion to Extend Dismissal and Discharge Deadline pursuant to 11 USC sect 707-727 & Federal Rules of Bankruptcy Procedure 1017 & 4004


EH     


Docket 12


Tentative Ruling:

10/04/2017

BACKGROUND

On June 4, 2017 ("Petition Date"), Timothy and Lisa Lambert (collectively, the "Debtors") filed for chapter 7 relief.


On September 7, 2017, the Office of the United States Trustee ("UST") filed a Motion for Extension of Time to File a Complaint Objecting to Discharge ("Motion"). In support of the Motion, the UST asserts that the Debtors’ schedules indicate that they did not earn income in 2017 and earned less than $7,500 in 2016. The UST further asserts that the Debtors did not appear at the July 10 or August 10, 2017, meetings of creditors. The UST seeks an extention of time to file a complaint objecting to discharge while it investigates the Debtors’ financial condition and specifically issues related to the Debtors’ limited liability corporation, Rainbow Recovery, LLC.


Service of the Motion was proper and no opposition has been filed.


DISCUSSION

Pursuant to Federal Rule of Bankruptcy Procedure ("FRBP") 4004 and 1017, Trustee seeks to extend the deadline for Trustee and U.S. Trustee to file a complaint objecting to Debtor’s discharge under 11 U.S.C. § 727 and the deadline to seek dismissal under § 707 , for an additional 60 days to November 7, 2017..


Under FRBP 4004(a) and 1017(e), on a motion of any party in interest, the court may for cause extend the time to object to discharge or to seek dismissal. Fed. R. Bankr. P. 4004, 1017.

11:00 AM

CONT...


Timothy Wayne Lambert and Lisa Renee Lambert


Chapter 7


As a matter of practice what constitutes "cause" rests within the discretion of the bankruptcy court. See In re James, 187 B.R. 395, 397 (Bankr. N.D. Ga. 1995).

Also, Courts are generally unified in the view that the term "for cause" should receive a liberal construction. Id. Notwithstanding that fact, however, a creditor must exhibit some minimum degree of due diligence prior to seeking such an extension, and the Court should not allow the motion to serve as license for a baseless "fishing expedition." Id; See also In re Leary, 185 B.R. 405, 406 (Bankr. D. Mass. 1995). To establish cause movant must (1) show that he had, with reasonable diligence, attempted to investigate the facts and circumstances, and (2) offer a reasonable explanation of why that investigation could not be completed within the allotted time. See Bomarito, 448 B.R. at 251.


The Trustee has presented evidence that Debtors have not presented themselves for examination, and that issues regarding the Debtors’ income in the years preceding the bankruptcy filing have yet to be fully investigated. Without such information, the UST and Trustee cannot determine whether the filing of either a motion to dismiss the case or a complaint to deny discharge are appropriate. For these reasons, the UST’s request for extension constitutes sufficient "cause" for granting of the Motion.


TENTATIVE RULING

Accordingly, the Court is inclined to GRANT the relief requested and provide the UST an extension of 60 days for the filing of a complaint under § 727, and/or for the filing of a motion to dismiss under § 707.


APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Timothy Wayne Lambert Represented By Edgar P Lombera

Joint Debtor(s):

Lisa Renee Lambert Represented By Edgar P Lombera

11:00 AM

CONT...

Movant(s):


Timothy Wayne Lambert and Lisa Renee Lambert


Chapter 7

United States Trustee (RS) Represented By Everett L Green

Trustee(s):

John P Pringle (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#8.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury HOLDING DATE


From: 7/8/15, 11/4/15, 3/2/16, 12/14/16, 12/13/17, 4/5/17, 6/7/17, 7/12/17, 8/2/17, 9/27/17


Also #9 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#9.00 CONT Motion For Summary Judgment/Memorandum of Points and Authorities on the Preclusive Effect of Plaintiff's State Court Judgment

HOLDING DATE


From: 6/7/17, 7/12/17, 8/2/17, 9/27/17 Also #8

EH     


Docket 208


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Movant(s):

Charles Edward Schrader Pro Se

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#10.00 CONT Motion to Dismiss Adversary Proceeding Claims of Plaintiff, Jerry Wang, and to Strike and for a More Definite Statement as to Plaintiff, Revere Financial Corporation

(Holding date)


From: 11/5/14, 12/3/14, 12/15/14, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17, 6/14/17, 6/28/17, 7/31/17


Also #11 EH     

Docket 10

*** VACATED *** REASON: CONTINUED TO 1/3/18 AT 2:00 P.M.

Tentative Ruling:

07/31/2017

BACKGROUND

On October 25, 2013, Douglas Jay Roger ("Debtor") filed his petition for chapter 7 relief. On September 22, 2014, Revere Financial Corporation ("Revere") and Jerry Wang ("Receiver") filed a complaint for determination of the dischargeability of debts pursuant to §§ 523(a)(2)(B), 523(a)(2)(A), 523(a)(4)(A), 523(a)(4) & 523(a)(6); and objecting to the Debtor’s discharge pursuant to §§727(a)(3), 727(a)(4)(A), 727(a) (4)(B), 727(a)(5), & 727(a)(7) ("Complaint").


On October 6, 2014, the Debtor filed a Motion to Dismiss, to Strike, and for a More Definite Statement ("Motion"). The operative pleadings are as follows:

  1. Memorandum by Jerry Wang in Opposition to Motion (Docket No. 13);

  2. Memorandum by Secured Creditor Revere in Opposition to Motion (Docket No. 14);

  3. Reply of Debtor to Jerry Wang’s Opposition (Docket No. 15);

  4. Reply of Debtor to Revere & Jerry Wang’s Opposition (Docket No. 16);

  5. Debtor’s Supplemental Brief (Docket No. 19); and

  6. Chapter 7 Trustee’s Opposition to Motion (Docket No. 34).

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7


DISCUSSION

Civil Rule 12(b)(6) standards

Under Civil Rule 12(b)(6), made applicable in adversary proceedings through Rule 7012, a bankruptcy court may dismiss a complaint if it fails to "state a claim upon which relief can be granted." In reviewing a Civil Rule 12(b)(6) motion, the trial court must accept as true all facts alleged in the complaint and draw all reasonable inferences in favor of the plaintiff. Navarro v. Block, 250 F.3d 729, 732 (9th Cir.

2001). However, the trial court need not accept as true conclusory allegations in a complaint or legal characterizations cast in the form of factual allegations. Bell Atl. Corp. v. Twombly, 550 U.S. 544, 555–56, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007);

Hartman v. Gilead Scis., Inc. (In re Gilead Scis. Sec. Litig.), 536 F.3d 1049, 1055 (9th Cir. 2008).


To avoid dismissal under Civil Rule 12(b)(6), a plaintiff must aver in the complaint "sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’" Ashcroft v. Iqbal, 556 U.S. 662, 678, 129 S.Ct. 1937, 173

L.Ed.2d 868 (2009) (quoting Twombly, 550 U.S. at 570, 127 S.Ct. 1955). It is axiomatic that a claim cannot be plausible when it has no legal basis. A dismissal under Civil Rule 12(b)(6) may be based either on the lack of a cognizable legal theory or on the absence of sufficient facts alleged under a cognizable legal theory. Johnson

  1. Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir.2008).

    The Debtor asserts primarily that (1) the Receiver has no "authority" to bring the action; and (2) to the extent that Revere’s claim for damages includes fees and expenses incurred by the Receiver in its claim for damages, such claim is not proper because neither the Debtor nor Revere is obligated for the Receiver’s fees and expenses. To the extent the Debtor prevails on this second argument, the Debtor also requests that the claim of Revere for fees and expenses incurred by the Receiver be stricken, and that Revere be required to set forth a more definite statement of its damages.


    1. The Receiver’s "Authority" to Bring the Action Against the Debtor


      A. The Receiver Needed Authority from the Appointing Court to bring an Action

      2:00 PM

      CONT...


      Douglas Jay Roger

      Once a court appoints a receiver, "[i]t is the rule that: ‘The functions and powers


      Chapter 7

      of a receiver are controlled by statute, by the order appointing him, and by orders subsequently made by the court. He has no powers beyond those so

      conferred.’ Downtown Sunnyvale Residential LLC v. Wells Fargo Bank, N.A., No. H038572, 2015 WL 263727, at *9 (Cal. Ct. App. Jan. 20, 2015) (citing 42 Cal.Jur.2d, Receivers, § 73; and see authority there collected.)" (Morand v. Superior Court (1974) 38 Cal.App.3d 347, 351 (Morand ).) "Where a receiver's powers and duties are not directly prescribed by statute, they are dependent upon the court's order of appointment." (Nulaid Farmers Assn. v. LaTorre (1967) 252 Cal.App.2d 788, 791.) A receiver's powers " ‘may be expanded or contracted by subsequent court order.’ " (Resolution Trust Corp. v. Bayside Developers (9th Cir.1994) 43 F.3d 1230, 1242 (Resolution Trust Corp.), citing to Cal–American Income Property Fund VII v. Brown Development Corp. (1982) 138 Cal.App.3d 268, 273 (Cal–American ).)


      The Debtor cites to Cal. C.C.P. § 568 (CCP 568) and to Morand regarding the powers of receivers for the proposition that the Receiver has no authority to bring the instant action. CCP 568 provides, in pertinent part, that


      The receiver has, under the control of the Court, power to bring and defend actions in his own name, as receiver; to take and keep possession of the property, to receive rents, collect debts, to compound for and compromise the same, to make transfers, and generally to do such acts respecting the property as the Court may authorize.


      The Debtor argues that because the order appointing the Receiver did not enumerate the authority to file lawsuits as a power authorized by the Court, that the Receiver is without such authority until such time as he receives authorization from the Superior Court to file this action. Although authorities are scant, the authorities cited by the Debtor and found by this Court support the conclusion that for the Receiver to institute an action, the order appointing the Receiver must at a minimum contain language generally, if not specifically, authorizing/directing the commencement of actions. See e.g.

      Harting v. Cebrian, 10 Cal. App. 2d 10, 51 P.2d 195 (1935).


      The Receiver, for his part, argues that he was directed to manage the receivership estate, including to "take possession, custody, and control" of various

      2:00 PM

      CONT...


      Douglas Jay Roger


      Chapter 7

      assets that comprise the "Receivership Estate" and to "[c]ollect all proceeds of the Receivership Estate, whether equity, income, payments, rents, revenue, sale, or otherwise." (Receiver Opp’n at 2). This language, however, is insufficient for the purpose of authorizing the Receiver to initiate legal actions. See e.g. Harting v.

      Cebrian, 10 Cal. App. 2d 10, 51 P.2d 195 (1935). In support of its position, the

      Receiver cites Title Ins. & Tr. Co. v. Grider, 152 Cal. 746, 94 P. 601 (1908). However, Grider dealt with two issues not present in the instant action – first, an attack on the underlying basis for the appointment of a receiver, and second, an assertion that the property at issue was not property that the Receiver was authorized to collect. Neither issue resolves the issue of whether the language of a receivership order authorizes the initiation of an action.


      Based on the foregoing, the Court finds that the failure of the Receiver to allege that the receivership order provided him with the authority to initiate actions on behalf of the Receivership Estate is grounds for dismissal.


      Although moot, assuming the Receiver did have authority to file the Complaint, as to the Receiver’s claim for damages the Receiver has clarified that it does not seek its own fees, expenses, and costs. Instead, it seeks recovery of receivership assets. To the extent the Receiver’s claim for damages is limited to recovery of assets of the receivership estate, such damages appear to fall squarely within the bounds of the Order Appointing Receiver. As such, the Receiver would need to amend the Complaint to clarify that its request for damages is limited to recovering assets of the receivership estate.


    2. Revere is Not Liable to the Receiver for Fees and Costs and Thus Cannot Seek to Recover Such Fees and Costs as Damages


The Debtor argues that Revere has no basis to include fees and expenses of the Receiver. In response, Revere has cited to authorities indicating that in the event that the receivership estate is insufficient to pay the Receiver’s fees and expenses, courts have, in some cases, found third parties liable to the receivers for the deficiency. The Debtor asserts that Atl. Tr. Co. v. Chapman, 208 U.S. 360, 374, 28 S. Ct. 406, 410, 52

L. Ed. 528 (1908), is dispositive of this issue.


The Supreme Court, in Atlantic Trust, acknowledged that third parties may be

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7

held liable in certain circumstances but indicated that such cases were rare. The Supreme Court stated, in pertinent part:


It is true that cases are cited in which the party bringing a suit in which a receiver is appointed has been held liable for expenses incurred by the receiver in excess of the proceeds arising from the sale of the property. But in most, if not in all, of those cases, the circumstances were peculiar and were such as to make it right and equitable, in the opinion of the court, that that should be done.


Id. As the Debtor acknowledges, the Supreme Court did not hold that a third party could under no circumstances be liable for a receiver’s fees and expenses. Instead, the Debtor asserts only that the specific cases cited by Revere in which a third party was held liable are not applicable to the facts alleged in the instant case. Here, the Debtor does not address the broad language of the Commercial Security Agreement (Complaint at Ex. 3 at 42) in which Revere has pointed to provisions of Debtor’s loan documentation, which may provide Revere with a basis to recover for fees and expenses owed to the Receiver for his services. However, notwithstanding this point, the Complaint does not include allegations that the receivership estate will not have funds to fully compensate the Receiver such that Revere could claim any liability for his costs and fees. Nor does the Complaint set forth a claim based on the contractual language cited by Revere in its opposition. As such, the Court finds that the Complaint does not contain sufficient factual allegations to support a plausible claim for damages based on the Receiver’s fees and costs.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT the Motion as to dismissal of the Receiver, and as to striking Revere’s claim for damages to the extent it includes fees and costs owed to the Receiver.


The Motion is DENIED as to it request for dismissal without leave to amend. There has been no showing by Debtor to justify dismissal with prejudice. The Receiver and Revere shall have 60 days from the date of entry of the order on the Motion to amend the Complaint.


Party Information

2:00 PM

CONT...

Debtor(s):


Douglas Jay Roger


Chapter 7

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Douglas J Roger MD Represented By Summer M Shaw

Movant(s):

Douglas J Roger MD Represented By Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

Chad V Haes

D Edward Hays

Jerry Wang Represented By

Franklin R Fraley Jr Anthony J Napolitano

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#11.00 CONT Status Conference RE: Complaint by Revere Financial Corporation, a California corporation, Jerry Wang against Douglas J Roger MD. false pretenses, false representation, actual fraud, 68 Dischargeability - 523(a)(6), willful and malicious injury, 67 Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 41 Objection / revocation of discharge - 727(c),(d),(e) (Holding date)


From: 11/26/14, 1/26/15, 1/28/15, 4/15/15, 7/22/15, 9/23/15, 1/27/16, 6/29/16, 9/28/16, 11/16/16, 2/1/17, 2/16/17, 5/3/17, 6/14/17, 6/28/17, 7/31/17


Also #10 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 1/3/18 AT 2:00 P.M.

Tentative Ruling:

Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Douglas J Roger MD Represented By Summer M Shaw

Plaintiff(s):

A. Cisneros Represented By

Chad V Haes

D Edward Hays

Jerry Wang Represented By

Franklin R Fraley Jr

2:00 PM

CONT...


Douglas Jay Roger


Anthony J Napolitano


Chapter 7

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Trustee(s):

Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

2:00 PM

6:17-13649


Fernando Fabrigas, Sr.


Chapter 7

Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


#12.00 Status Conference RE: [1] Adversary case 6:17-ap-01156. Complaint by Charles W. Daff against Fernando Fabrigas, Jr.. (Charge To Estate $350.00). for: 1) AVOIDANCE OF INTENTIONAL FRAUDULENT TRANSFERS AND RECOVERY OF SAME [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§

3439.04, 3439.07, 3439.08]; 2) AVOIDANCE OF CONSTRUCTIVE FRAUDULENT TRANSFERS AND RECOVERY OF SAME [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.05, 3439.07, 3439.08,

3439.09]; 3) DISALLOWANCE OF CLAIMS [11 U.S.C. §502(d)]; 4) UNJUST

ENRICHMENT [11 U.S.C. § 105]; 5) DECLARATORY RELIEF [11 U.S.C. §§

541, 544; FRBP 7001(9)]; AND 6) TURNOVER OF PROPERTY OF THE

ESTATE [11 U.S.C. § 542] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)) (Iskander, Brandon)


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 11/8/17 AT 2:00 P.M. ALIAS ISSUED

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fernando Fabrigas Sr. Represented By

R Creig Greaves

Defendant(s):

Fernando Fabrigas, Jr. Pro Se

Joint Debtor(s):

Estela F. Fabrigas Represented By

R Creig Greaves

2:00 PM

CONT...


Fernando Fabrigas, Sr.


Chapter 7

Plaintiff(s):

Charles W. Daff Represented By Brandon J Iskander

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander

11:30 AM

6:17-17137


Ricks Patio, Inc


Chapter 11


#1.00 Emergency motion for Approval of Stipulations Regarding Debtor's Use of Cash Collateral


EH     


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricks Patio, Inc Represented By

Robert B Rosenstein

12:30 PM

6:16-16263


Tanyua A Gates-Holmes


Chapter 13


#1.10 Motion RE: Objection to Claim Number 1 by Claimant Wescom Central Credit Union


Also #2 EH     

Docket 48

Tentative Ruling:

10/05/2017


Background:


On July 14, 2016, Tanyua Gates-Holmes ("Debtor") filed a Chapter 13 voluntary petition. On September 1, 2016, Debtor’s Chapter 13 plan was confirmed.


On July 15, 2016, Wescom Credit Union ("Creditor") filed a proof of claim for an unsecured claim in the amount of $1,122.30 ("Claim 1"). On August 30, 2016, Debtor filed an objection to Claim 1.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223

12:30 PM

CONT...


Tanyua A Gates-Holmes


Chapter 13

F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


On September 6, 2017, Creditor filed a withdrawal of Claim 1. Therefore, Debtor’s claim objection is DENIED as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

12:30 PM

CONT...


Tanyua A Gates-Holmes


Chapter 13

Tanyua A Gates-Holmes Represented By John F Brady

Movant(s):

Tanyua A Gates-Holmes Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-16263


Tanyua A Gates-Holmes


Chapter 13


#2.00 Motion RE: Objection to Claim Number 7 by Claimant Palisades Collecitons, LLC aka Palisades Collection, LLC


Also #1 EH     

Docket 49

Tentative Ruling:

10/05/2017


Background:


On July 14, 2016, Tanyua Gates-Holmes ("Debtor") filed a Chapter 13 voluntary petition. On September 1, 2016, Debtor’s Chapter 13 plan was confirmed.


On September 21, 2016, Palisades Collections, LLC ("Creditor") filed a proof of claim for an unsecured claim in the amount of $10,606.07 ("Claim 7"). On August 30, 2016, Debtor filed an objection to Claim 7.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223

12:30 PM

CONT...


Tanyua A Gates-Holmes


Chapter 13

F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Debtor argues that the statute of limitations is four years for Creditor’s claim and that Creditor’s claim is therefore barred. Cal. Code Civ. P. § 337(2) provides for a statute of limitations of four years for:


An action to recover (1) upon a book account whether consisting of one or more entries; (2) upon an account stated based upon an account in writing, but the acknowledgement of the account stated need not be in writing; (3) a

12:30 PM

CONT...


Tanyua A Gates-Holmes

balance due upon a mutual, open and current account, the items of which are in writing; provided, however, that where an account stated is based upon an


Chapter 13

account of one item, the time shall begin to run from the date of said item, and where an account stated is based upon an account of more than one item, the time shall begin to run from the date of the last item.


Cal. Code Civ. P. § 337(1) provides that the statute of limitations is also four years for claims based upon a contract.


The Court has reviewed Creditor’s proof of claim and it appears that the applicable statute of limitations is four years pursuant to Cal. Code Civ. P. § 337. It additionally appears that Debtor had not made a payment on the claim in more than eight years at the time of the petition, and, therefore, the statute of limitations has expired.


Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-(1)(h).


Tentative Ruling


The Court is inclined to SUSTAIN the objection.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

12:30 PM

CONT...

Debtor(s):


Tanyua A Gates-Holmes


Chapter 13

Tanyua A Gates-Holmes Represented By John F Brady

Movant(s):

Tanyua A Gates-Holmes Represented By John F Brady

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-14501


Julie Lynn Salazar


Chapter 13


#3.00 CONT Confirmation of Chapter 13 Plan From: 7/6/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15227


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13


#4.00 CONT Motion to Avoid Junior Lien with Dreambuilder Investments LLC Serviced By Trojan Capital Investments LLC


From: 9/21/17 Also #5

EH     


Docket 24

Tentative Ruling: 9/21/17

TENTATIVE


The Court having reviewed the motion, finding notice and service to be proper and reviewed the opposition, the Court is inclined to DENY the motion without prejudice. Specifically, as is noted in the opposition, Debtors have not submitted evidence which clearly establishes the amount owing on the senior security interest. Debtors have submitted a payoff quote, dated July 20, 2017, which states that the total amount due is $347,890.95. Debtors have additionally submitted a letter, dated May 17, 2017, which states that the remaining deferred principal amount is $129,872.54. Debtors’ motion adds the two above amounts together, and asserts that the sum is the total amount due.


Nevertheless, the relationship between the two documents submitted by Debtors is unclear. The payoff quote submitted is dated approximately two months later than the letter, and, therefore, the letter cannot refer to the payoff quote. Because of this lack of clarity, Debtors have not established the amount owing on the senior security interest.


APPEARANCES REQUIRED.

Party Information

12:30 PM

CONT...

Debtor(s):


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13

John E Neilsen Sr Represented By Julie J Villalobos

Joint Debtor(s):

Kathy A Neilsen Represented By Julie J Villalobos

Movant(s):

Kathy A Neilsen Represented By Julie J Villalobos

John E Neilsen Sr Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15227


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13


#5.00 CONT Confirmation of Chapter 13 Plan From: 7/27/17, 8/17/17, 9/21/17

Also #4 EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John E Neilsen Sr Represented By Julie J Villalobos

Joint Debtor(s):

Kathy A Neilsen Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-15586


Jeannine Michon Norman


Chapter 13


#6.00 CONT Confirmation of Chapter 13 Plan From: 8/17/17, 8/31/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeannine Michon Norman Represented By

M Wayne Tucker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-16480


Adriana Brodie


Chapter 13


#7.00 CONT Emergency Motion to Vacate Dismissal and Requiring Debtor to Serve Notice of the Motion on all Creditors


From: 9/14/17 EH     

Docket 23


Tentative Ruling:

09/14/2017

BACKGROUND

On August 3, 2017 ("Petition Date"), Adriana Brodie ("Debtor") filed her petition for chapter 13 relief. Rod Danielson is the duly appointed chapter 13 trustee ("Trustee").


On August 8, 2017, the case was dismissed for failure by the Debtor to file initial schedules by the Court imposed deadline. Specifically, the Court had issued a notice on August 4, 2017, that the case would be dismissed if the Debtor did not provide a statement of social security number, electronic filing declaration, and master mailing matrix list of creditors within 72 hours. The Court clarified in a Notice to Filer that although the Statement of Social Security and Declaration of Electronic Filing had been filed, that they had not been signed. The Debtor did not correct the deficiencies and the case was dismissed.


The Debtor attempted to cure the deficiencies and filed an "Emergency Motion to Vacate Dismissal" on August 8, 2017 (the same date as the dismissal). On August 11, 2017, the Court denied the Debtor’s Emergency Motion because the Debtor only cured two of the deficiencies for which the case was dismissed – having filed an amended Statement of Social Security and Electronic Filing Declaration but no creditor mailing matrix.


On August 14, 2017, the Debtor filed a second Emergency Motion to Vacate Dismissal (the "Motion"). The Trustee filed comments on August 15, 2017,

12:30 PM

CONT...


Adriana Brodie


Chapter 13

recommending disapproval and indicated that Counsel for the Debtor has failed to provide an explanation which would warrant vacating the dismissal.


TENTATIVE RULING

The Court has confirmed with the Clerk’s office that the three deficiencies which resulted in the dismissal have now been cured. However, the Debtor’s case was filed as skeletal on the Petition Date and since the dismissal of the case the balance of schedules has come due.


The Court is inclined to GRANT the Motion conditioned on the Debtor filing all remaining schedules which have come due since the case was dismissed.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Adriana Brodie Represented By Aalok Sikand

Movant(s):

Adriana Brodie Represented By Aalok Sikand

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17182


Francis Adam Waldschmitt


Chapter 7


#8.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON

9/9/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Francis Adam Waldschmitt Represented By Suzette Douglas

Trustee(s):

Robert Whitmore (TR) Pro Se

12:30 PM

6:17-17183


Jose E. Toledo and Antonia Toledo


Chapter 13


#9.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose E. Toledo Represented By Moises A Aviles

Joint Debtor(s):

Antonia Toledo Represented By Moises A Aviles

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17209


Violeta Perola


Chapter 13


#10.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Violeta Perola Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17230


Catherine Lucille Laff


Chapter 13


#11.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Catherine Lucille Laff Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17241


Corinthia A. Williams


Chapter 13


#12.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Corinthia A. Williams Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17293


Sara Ann Garcia


Chapter 13


#13.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sara Ann Garcia Represented By Lionel E Giron

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17316


Luis Fernando Montoya, Jr.


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Fernando Montoya Jr. Represented By Anthony B Vigil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17321


Fernando Farias


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fernando Farias Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17358


David Kevin Davidson and Lisa Marie Davidson


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Kevin Davidson Represented By Michael E Clark

Joint Debtor(s):

Lisa Marie Davidson Represented By Michael E Clark

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17402


Thomas Lee Abercrombie and Rebecca Anne Abercrombie


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Thomas Lee Abercrombie Represented By

Rabin J Pournazarian

Joint Debtor(s):

Rebecca Anne Abercrombie Represented By

Rabin J Pournazarian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17418


Deborah Thomas


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Deborah Thomas Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:16-19962


Fonda Cormier


Chapter 7


#18.10 CONT Motion to vacate order or Reconvert to original Chapter 13 From: 9/28/17

EH     


Docket 61


Tentative Ruling:

09/28/2017

BACKGROUND

On November 9, 2016, Fonda Cormier ("Debtor") filed her petition for chapter 13 relief. Rod Danielson was the duly appointed chapter 13 trustee ("Trustee"). The Debtor’s chapter 13 plan was confirmed on December 28, 2016. On June 30, 2017, the Debtor filed a notice to conversion and the Court converted the case on the same date pursuant to § 1307(a) ("Conversion Order"). At approximately 4:23 p.m. of the same day, the Debtor sought to vacate the Conversion Order.


The Court set a hearing on the Debtor’s motion to vacate the Conversion Order and issued a tentative ruling prior to the hearing indicating as follows:


As a preliminary matter, the proof of service included in Debtor’s motion is not signed, and Debtor has not served all parties in interest pursuant to Local Rule 1017.


Additionally, Debtor’s motion contains no legal standard or analysis. Relief from a judgment or order is governed by Fed. R. Civ. P. Rule 60, incorporated into bankruptcy proceedings by Fed. R. Bankr. P. Rule 9024. Debtor has not provided any argument relating to that standard.


Furthermore, the declaration of Debtor’s attorney appears to misrepresent the factual situation. First, the reasons for Debtor converting to Chapter 7 are not given. The primary argument presented

12:30 PM

CONT...


Fonda Cormier

by Debtor in support of this motion is that counsel learned, after filing a notice of conversion and having further discussions with Trinity Financial, that Trinity Financial would likely file a motion for relief from stay if the case was converted to Chapter 7. Trinity Financial had, however, in fact filed a motion for relief from stay on May 9, 2017, and an order approving the stipulation of the parties was entered on June 27, 2017. Section 10 of that order states: "This order is binding and effective despite any conversion of this bankruptcy case to a case under any other chapter of the Bankruptcy Code." The parties chose not to include language that would provide for relief from stay upon conversion of the case. Therefore, it is unclear how the conversion of the case could have any effect on the automatic stay as it relates to Trinity Financial.


As an aside, the Court notes that Debtor is ineligible for a Chapter 7 discharge under § 727(a)(8) by virtue of a Chapter 7 discharge on September 25, 2009.


Chapter 7


Tentative Ruling, August 31, 2017.


On June 6, 2017, the Debtor filed a new Motion to Vacate Order or to Reconvert to Original Chapter 13 ("Motion"). The Motion was filed by the Debtor’s new counsel. The Motion indicates that the conversion was a mistake of prior counsel and that it was one which could have severe consequences for the Debtor.


DISCUSSION

The Court is cognizant, here, that the Debtor’s chapter 13 plan was already confirmed and the mistake was clearly negligent on the part of her prior counsel. However, the Court further notes that a motion to dismiss filed by the Trustee was pending at the time of conversion for a delinquency of $1,147.50.


TENTATIVE RULING


The Court is inclined to GRANT the request to vacate the conversion order conditioned upon the Debtor’s ability to bring her plan current.

12:30 PM

CONT...


Fonda Cormier


Chapter 7


Separately, based on the Debtor’s assertion that she paid her prior counsel $1,000 for the motion to convert her case to a chapter 7, the Court is inclined to issue on OSC re: disgorgement as to Phillip Myer.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Fonda Cormier Represented By Manfred Schroer

Movant(s):

Fonda Cormier Represented By Manfred Schroer

Trustee(s):

Robert Whitmore (TR) Pro Se

12:31 PM

6:13-21894


Francisco Javier Medina and Maria Guadalupe Medina


Chapter 13


#19.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/31/17

EH     


Docket 134


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Francisco Javier Medina Represented By Tamar Terzian

Joint Debtor(s):

Maria Guadalupe Medina Represented By Tamar Terzian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-14265


Ricardo Pimentel and Maria Pimentel


Chapter 13


#20.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/31/17, 9/14/17

EH     


Docket 50


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Pimentel Represented By Tamar Terzian

Joint Debtor(s):

Maria Pimentel Represented By Tamar Terzian

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-19913


Martin Caballero and Clementina Caballero


Chapter 13


#21.00 Trustee's Motion to Dismiss Case EH     

Docket 109


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Martin Caballero Represented By Luis G Torres

Joint Debtor(s):

Clementina Caballero Represented By Luis G Torres

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-15868


Jackqueline D Mitchell


Chapter 13


#22.00 Trustee's Motion to Dismiss Case EH     

Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jackqueline D Mitchell Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-15904


Lucianna P Wais


Chapter 13


#23.00 Trustee's Motion to Dismiss Case EH     

Docket 71


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lucianna P Wais Represented By Steven A Alpert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-17724


Carlos Gutierrez and Josefina Gutierrez


Chapter 13


#24.00 Trustee's Motion to Dismiss Case EH     

Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos Gutierrez Represented By Patricia A Mireles

Joint Debtor(s):

Josefina Gutierrez Represented By Patricia A Mireles

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18125


Marc Meisenheimer


Chapter 13


#25.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/2/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Marc Meisenheimer Represented By Lionel E Giron Kevin Tang

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-20044


Charles Mickey Alligood


Chapter 13


#26.00 Trustee's Motion to Dismiss Case EH     

Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Mickey Alligood Represented By Neil R Hedtke

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-20329


Gabriel Cruz


Chapter 13


#27.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/31/17

EH     


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Cruz Represented By

Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-20553


Diana Cescolini


Chapter 13


#28.00 Trustee's Motion to Dismiss Case (Material Default) EH     

Docket 50


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Diana Cescolini Represented By John F Brady

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-13006


Brenda Joelle Rue


Chapter 13


#29.00 Trustee's Motion to Dismiss Case EH     

Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brenda Joelle Rue Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-14798


Gail Katherine Stump


Chapter 13


#30.00 Trustee's Motion to Dismiss Case EH     

Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gail Katherine Stump Represented By Michael E Clark

Trustee(s):

Rod (MH) Danielson (TR) Pro Se


Monday, October 16, 2017

Hearing Room

303


9:30 AM

6:14-13046


Allen Dale Sanderson


Chapter 7

Adv#: 6:14-01116 Verbree v. Sanderson


#1.00 Trial RE: [1] Adversary case 6:14-ap-01116. Complaint by Margaret Verbree against Allen Dale Sanderson. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Madoni, Stephen)


EH     


Docket 1

Party Information

Debtor(s):

Allen Dale Sanderson Represented By

Robert K McKernan

Defendant(s):

Allen Dale Sanderson Represented By

Robert K McKernan

Plaintiff(s):

Margaret Verbree Represented By Stephen A Madoni

Trustee(s):

Arturo Cisneros (TR) Pro Se


Tuesday, October 17, 2017

Hearing Room

303


10:00 AM

6:14-13046


Allen Dale Sanderson


Chapter 7

Adv#: 6:14-01116 Verbree v. Sanderson


#1.00 CONT Trial RE: [1] Adversary case 6:14-ap-01116. Complaint by Margaret Verbree against Allen Dale Sanderson. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Madoni, Stephen)


From: 10/16/17 EH     

Docket 1

Party Information

Debtor(s):

Allen Dale Sanderson Represented By

Robert K McKernan

Defendant(s):

Allen Dale Sanderson Represented By

Robert K McKernan

Plaintiff(s):

Margaret Verbree Represented By Stephen A Madoni

Trustee(s):

Arturo Cisneros (TR) Pro Se

9:30 AM

6:17-11053


Rio Rancho Super Mall LLC


Chapter 11


#1.00 Evidentiary Hearing re Motion for Valuation of Security Interest in Real Property Also #2 & #3

EH     


Docket 80

*** VACATED *** REASON: CONTINUED TO 12/4/17 AT 10:00 A.M.

Tentative Ruling:


Ownership and Management of Debtor:

9:30 AM

CONT...


Rio Rancho Super Mall LLC


Chapter 11


Debtor has two owners

    1. Eric Sang Yul Kim ("Mr. Kim") is the managing member and owns 87.5%

    2. Kwan Sung Kim ("Mrs. Kim"), Debtor’s wife, owns the remaining 12.5%


      The Debtor is managed by Dennis Park and Kwang Sung Kim. Mrs. Hyang Hwa Kim is the sister of Eric Sang Yul Kim and is providing uncompensated services to the Debtor. The Debtor proposes to begin paying Mrs. Hyang Kim a regular salary of $3,000 per month "if the market is stable".


      DSD:

      Debtor’s primary secured creditor is DSD Note Investors, Inc. ("DSD") which

      the Debtor asserts fully encumbers the Property. On January 31, 2017, DSD filed a complaint for breach of contract and foreclosure and also moved the Superior Court for the appointment of a receiver.


      Motivation for filing a Chapter 11:

      Debtor contends that the instant filing was precipitated by the dismissal of its prior case due, in part, to poor market conditions which did not sufficiently improve, and due also to problems with the Debtor’s confirmed plan which failed to account for certain liens; and also due to the aggressive collection efforts of DSD.


  1. DISCUSSION


    Before a disclosure statement may be approved after notice and a hearing, the court must find that the proposed disclosure statement contains "adequate information" to solicit acceptance or rejection of a proposed plan of reorganization. 11 U.S.C. § 1125(b).

    "Adequate information" means information of a kind, and in sufficient detail, so far as is reasonably practicable in light of the nature and history of the debtor and the condition of the debtor's books and records, that would enable a hypothetical reasonable investor typical of the holders of claims against the estate to make a decision on the proposed plan of reorganization. 11 U.S.C. § 1125(a).

    There is no set list of required elements to provide adequate information per

    9:30 AM

    CONT...


    Rio Rancho Super Mall LLC


    Chapter 11

    se. A case may arise where previously enumerated factors are not sufficient to provide adequate information. Conversely, a case may arise where previously enumerated factors are not required to provide adequate information. In re Metrocraft Pub. Services, Inc., 39 B.R. 567 (Bankr. N.D.Ga. 1984). "Adequate information" is a flexible concept that permits the degree of disclosure to be tailored to the particular situation, but there is an irreducible minimum, particularly as to how the plan will be implemented. In re Michelson, 141 B.R. 715, 718-19 (Bankr. E.D.Cal. 1992).

    Courts have developed lists of relevant factors for the determination of adequate disclosure. See, e.g., In re A.C. Williams Co., 25 B.R. 173, 176 (Bankr.

    N.D. Ohio 1982), In re Ferretti, 128 B.R. 16, 1819 (Bankr. D.N.H. 1991), In re Malek, 10 C.B.C.2d 189, 35 B.R. 443, 44344 (Bankr. E.D. Mich. 1983), In re Metrocraft, 39 B.R. 567, 568 (Bankr. N.D.Ga. 1984), In re Scioto Valley Mortgage Co., 88 B.R. 168, 17071 (Bankr. S.D. Ohio 1988), In re U.S. Brass Corp., 194 B.R. 420, 42425 (Bankr. E.D. Tex. 1996).

    This Court should determine what factors are relevant and required in light of the facts and circumstances surrounding each particular case. In re East Redley Corp., 16 B.R. 429 (Bankr. E.D.Pa. 1982).


    PLAN SUMMARY

    The Debtor proposes an Effective Date of November 1, 2017


    Funding

    Debtor intends to fund the plan with regular business income estimated by the Debtor at approximately $110,920 per month. As of August 1, 2017, Debtor anticipates generating monthly gross rental income of $123,197 from an increase in rent.


    Debtor asserts it will have $45,000 on the Effective Date from rental income and capital contributions


    Administrative Claims: (Unimpaired) Paid in full on Effective Date


    New Value

    At confirmation, the equity holders will make a one-time capital contribution of

    $35,000


    Liquidation Value

    Debtor estimates its liquidation value is $7,028,400 and thus after payment of the secured claim of DSD in the amount of $12,000,000 and even assuming funds are available to pay administrative claims and priority tax claims, no funds would remain for other creditors.


    Feasibility

    9:30 AM

    CONT...


    Rio Rancho Super Mall LLC

    1. EFFECTIVE DATE


      Chapter 11

      Debtor will fund the plan through regular business income and the cash contribution. Debtor states it will have $45,000 on effective date to pay $29,486.88 due on Effective Date.

      • Cash on hand: $10,000 (DIP Account)

      • Capital Contributions:            $35,000 Total: $45,000


        Balance remaining after paying initial amount of Effective Date: $15,513.12


    2. FEASIBILITY THROUGHOUT LIFE OF PLAN

    The Debtor asserts it will have $123,197 in gross monthly income from rents. It estimates expenses plus plan payments will cost Debtor $123,152.11 per month. At this level, the Debtor is expected to have an approximate shortfall of $44.89 per month.


  2. OBJECTIONS

All objections were timely filed. The Debtor has filed no replies.


Butterfield Objections

  1. Butterfield disputes that DSD can assert any claim greater than $10,422,000 per the limitations contained in the DSD Deed of Trust;

  2. Butterfield seeks additional language to make clear that the Plan will not place limits on the "ongoing effectiveness of the CAM Agreement"

  3. Objects to being classified as a "unsecured" claimant where the motion to value has not yet been resolved and objects because the Plan makes no reference to the claim of Butterfield asserted in its proof of claim -

    $741,664.74 (the Redline DS, Exhibit F fails to indicate the amounts of filed claims although several have been filed since the drafting of the original DS)

  4. Butterfield also appears to object to any DS which does not provide for the contingency that at least some junior lienholders, including itself, may be fully or partially secured depending on the outcome of the motion to value.


Pacific City Bank Objections

1. PCB joins Butterfield’s objection that the maximum value that DSD can assert as a first priority lienholder is $10,422,000

9:30 AM

CONT...


Rio Rancho Super Mall LLC


Chapter 11


Tentative Ruling:

08/22/2017

Debtor’s Disclosure Statement and Plan are defective for the following reasons:


  1. The Debtor refers to Mrs. Kwang Sung Kim as "Kwan Sun Kim" in the introductory paragraph to the DS. One of these spellings contains typos;

  2. Based on the terms indicated by the Debtor for payment of DSD’s claim, it appears that the Debtor anticipates making a balloon payment to DSD at the end of the plan. The Plan should clearly indicate the Debtor’s estimate of how large this payment will be and the source of funding to pay the balloon payment;

  3. On page 20, under the section entitled"C. Feasibility", the DS did not indicate that priority tax claims will also be paid on the Effective Date, which would alter the Debtor’s calculation of the balance of cash after making payment due on the Effective Date.

  4. The current projections of the plan indicate there will be a monthly shortfall of approximately $44.89 per month (not including the 18% interest due to Riverside County on a monthly basis which is not accounted for in the Debtor’s 5-Year Projection). This shortfall is particularly problematic where the Debtor is expected to make an additional quarterly payment to DSD of

$7,500 until the end of the plan, plus a balloon payment of as yet unspecified amount at the end of the plan.


Based on the foregoing, the Court’s tentative ruling is to CONTINUE the hearing on approval of the First Amended DS to the date of the expected evidentiary hearing on the related Motion to Value for: (1) Debtor to address the issues raised by the Court;

  1. for a determination of how the outcome of the Motion to Value hearing will impact the need for further revisions to the DS.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

    9:30 AM

    CONT...


    Rio Rancho Super Mall LLC


    Chapter 11

    9:30 AM

    6:17-11053


    Rio Rancho Super Mall LLC


    Chapter 11


    #3.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


    From: 3/28/17, 5/30/17, 7/25/17, 8/22/17 Also #1 & #2

    EH     


    Docket 6

    *** VACATED *** REASON: CONTINUED TO 12/4/17 AT 10:00 A.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

    10:00 AM

    6:14-13046


    Allen Dale Sanderson


    Chapter 7

    Adv#: 6:14-01116 Verbree v. Sanderson


    #4.00 CONT Trial RE: [1] Adversary case 6:14-ap-01116. Complaint by Margaret Verbree against Allen Dale Sanderson. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Madoni, Stephen)


    From: 10/17/17 EH     

    Docket 1

    *** VACATED *** REASON: ORDER ENTERED 10/13/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Allen Dale Sanderson Represented By

    Robert K McKernan

    Defendant(s):

    Allen Dale Sanderson Represented By

    Robert K McKernan

    Plaintiff(s):

    Margaret Verbree Represented By Stephen A Madoni

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    12:30 PM

    6:11-12917


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13


    #5.00 CONT Order to Show Cause Hearing Why Matthew Resnik, Brad and Deborah Stoddard should not be sanctioned

    (Holding date)


    From: 8/31/17, 10/2/17 Also #6

    EH     


    Docket 110

    Tentative Ruling: 10/18/17

    BACKGROUND


    On January 28, 2011, Brad & Deborah Stoddard ("Debtors") filed a Chapter 13 voluntary petition. On May 24, 2011, Debtors’ Chapter 13 plan was confirmed. The plan contained the following provision, section V.F.: "The debt of american Education Services will be discharged; the school has been stripped of accreditation and is on probation." On December 5, 2016, Debtors received a discharge, and, on January 13, 2017, the case was closed.


    On May 11, 2017, Debtors filed a motion for an order to show cause why creditor American Educational Services ("AES") should not be held in contempt court, and for damages and attorney’s fees, for intentionally violating the discharge injunction.

    Because of inadequate service, the motion was originally denied without prejudice, and Debtors refiled the motion on June 1, 2017. AES filed its opposition on June 8, 2017. At a hearing on the matter on July 27, 2017, the Court continued the matter to

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13

    October 2, 2017.


    On July 31, 2017, the Court issued its Order to Show Cause why Matthew Resnik ("Resnik"), Brad Stoddard, and Deborah Stoddard should not be sanctioned for including a prohibited provision in a Chapter 13 plan (the "OSC"). Debtors filed their opposition on August 14, 2017. Resnik filed his opposition on August 17, 2017. AES filed its reply on August 24, 2017. Resnick filed supplemental responses on September 21 and 22, 2017.


    DISCUSSION


    1. Introduction


      The OSC is issued in light of, and accordance with, the Supreme Court’s decision in United Student Aid Funds, Inc. v. Espinosa, 559 U.S. 260 (2010). In Espinosa, the bankruptcy court had confirmed a Chapter 13 plan which purported to discharge student loan debt without complying with the applicable procedural requirements.

      After intercepting debtor’s income tax refund to use towards payment of student loans, the creditor argued that the bankruptcy court’s order confirming the debtor’s Chapter 13 plan should be declared void. The Supreme Court held that, absent a jurisdictional or due process violation (which was not present) the bankruptcy court’s legal error in confirming the Chapter 13 plan with a provision that impermissibly discharged student loan debt, did not render the order void. At the conclusion of its opinion, the Supreme Court opined:


      We acknowledge the potential for bad-faith litigation tactics. But expanding the availability of relief under Rule 60(b)(4) is not an appropriate prophylaxis. As we stated in Taylor v. Freeland & Kronz, 503 U.S. 638 (1992), "debtors and their attorneys face penalties under various provisions for engaging in improper conduct in bankruptcy proceedings." Id. at 644; see also Fed. R. Bankr. P. Rule 9011. The specter of such penalties should deter bad-faith attempts to discharge student loan debt without the undue hardship finding

      12:30 PM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard

      Congress required.


      Chapter 13



      Espinosa, 559 U.S. at 278. Here, the Court is tasked with interpreting and implementing the guidance provided by the Supreme Court in Espinosa.


      Debtors and Resnick have filed separate responses to the Court’s OSC. Debtors have raised five arguments in their opposition: (1) that the Court already found that the plan was filed in good faith; (2) that the plan must be given res judicata effect; (3) that the Court is exceeding its discretionary sanctioning authority; (4) that the OSC is an illegal ex post facto law; and (5) that Fed. R. Bankr. P. Rule 9011 is inapplicable.

      Resnick offers the following categories of arguments in his opposition: (1) use of the Court’s inherent sanctioning authority is inappropriate here; (2) Rule 9011 sanctions require a contempt finding; (3) Section 105 is inapplicable; and (4) the plan provision at issue is not prohibited. The Court will analyze the respondents’ arguments separately.


    2. Debtors’ Opposition


      1. The Court’s Good Faith Finding


        11 U.S.C. § 1325(a)(3) states:


        1. Except as provided in subsection (b), the court shall confirm a plan if –

  2. the plan has been proposed in good faith and not by any means forbidden by law


Debtors argue that: "[i]t necessarily follows [from § 1325(a)(3)] that the Court has

12:30 PM

CONT...


Brad Stoddard and Deborah Ann Stoddard


Chapter 13

already made an express finding that the Plan was filed in good faith." This result does not necessarily follow from the language of the statute. The plain language of § 1325

(a) operates to eliminate the discretion of the court if the court finds that the debtor has satisfied the nine subsections of § 1325(a); the provision does not state the consequences of a finding that some, but not all, of the § 1325(a) subsections have been satisfied. As is stated by the leading bankruptcy treatise:


The standards set forth in section 1325(a), however, are not requirements that must be met in every case before a plan can be confirmed. Unlike section 1322 (a), section 1325(a) does not state that "the plan shall" comply with its listed criteria. Nor does it state, as does section 1129(a), that the court shall confirm the plan only if certain requirements are met. Instead it states only that if its criteria are met the court must confirm the plan. Therefore, the court has discretion to confirm a plan that does not comply with all of the standards of section 1325(a), particularly if no party objects.


8 Collier on Bankruptcy ¶ 1325.01 (16th ed. 2016) (footnotes omitted).


Despite the plain language of the statute, the Ninth Circuit Court of Appeals, without any independent analysis, and relying on an out of circuit bankruptcy court decision, has determined that the requirements of § 1325(a) are mandatory for Chapter 13 plan confirmation. See In Chinichian, 784 F.2d 1440, 1443-44 (9th Cir. 1986) ("For a court to confirm a plan, each of the requirements of section 1325 must be present and the debtor has the burden of proving that each element has been met.") (citing In re Elkind, 11 B.R. 473, 476 (Bankr. D. Colo. 1981)). While it remains unclear from where the mandatory characterization of § 1325(a) arose, a variety of courts have, in passing, assumed that the § 1325(a) standards are mandatory for plan confirmation.

See, e.g., Assocs. Comm. Corp. v. Rash, 520 U.S. 953, 956 (1997) ("To qualify for confirmation under Chapter 13, the Rashes’ plan had to satisfy the requirements set forth in § 1325(a) of the Code."); Shaw v. Aurgroup Fin. Credit Union, 552 F.3d 447, 459 (6th Cir. 2009) ("Numerous district and bankruptcy courts outside the Fifth, Ninth, Tent, and Eleventh Circuits, including courts within this circuit, have also held, suggested, or assumed that the provision in § 1325(a) are mandatory.") (collecting cases). But see In re Szostek, 886 F.2d 1405, 1411 (3rd Cir. 1989) ("On the other hand, if the conditions of § 1325 are not met, although the requirements of § 1322 are fulfilled, the court has the discretion to confirm the plan. If Congress had intended for

12:30 PM

CONT...


Brad Stoddard and Deborah Ann Stoddard


Chapter 13

§ 1325(a) to be mandatory, it could have included that requirement with the requirements already listed in § 1322); see also Matter of Escobedo, 28 F.3d 34, 34 (7th Cir. 1994) ("We note, however, as did the court in Szostek, that while the provisions of § 1325(a)(5) may be discretionary[,] the requirements of § 1322(a)(2) are mandatory.). Indeed, even Espinosa appears to implicitly assume that the § 1325

(a) requirements are mandatory. See 559 U.S. 260, 277 ("That is because § 1325(a) instructs a bankruptcy court to confirm a plan only if the court finds, inter alia, that the plan complies with the ‘applicable provisions’ of the Code.") (emphasis added). Therefore, it would appear that binding case law suggests that the § 1325(a) requirements, including good faith, are mandatory requirements for confirmation.


  1. Res Judicata


    While the Court accepts Debtors’ argument that, by confirming their Chapter 13 plan, the Court implicitly found that the plan was filed in good faith, the Court rejects Debtors’ argument that that finding is res judicata with regard to the Court. 11 U.S.C.

    § 1327(a) states: "The provisions of a confirmed plan bind the debtor and each creditor, whether or not the claim of such creditor is provided for by the plan, and whether or not such creditor has objected to, has accepted, or has rejected the plan." The Court is not a creditor and Debtors have advanced no argument as to how § 1327

    (a) would prevent the Court from revisiting its finding of good faith. In fact, the Ninth Circuit Court of Appeals opinion that concluded the § 1325(a) requirements were mandatory stated the following: "Because section 1325(a)(3) of Title 11 requires the Chinichians to propose their plan in good faith, the bankruptcy court has jurisdiction to revoke a plan if the plan was not filed in good faith." In re Chinichian, 784 F.2d 1440, 1442 (9th Cir. 1986). The Ninth Circuit’s further comments indicate that it believed such powers were expansive:


    The Chinichians argue, however, that because section 1330 is a specific statute it should govern the more general section 105. The Mancari rationale that a specific statute cannot be nullified by a more general one is only applicable where a conflict exists.


    Section 1330 provides a method of revoking a confirmation order "on request

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard

    of a party in interest." While it does not specifically authorize such a revocation by the court sua sponte, it does not prohibit such action. Section


    Chapter 13

    105 constitutes authority for the court to issue any order necessary to carry out the provisions of the Code. That reservoir of power in no manner conflicts with the authority to act upon the request of an interested party, but constitutes a supplemental method of revocation in the event of fraud. It would be absurd to hold that the bankruptcy court is powerless to correct a fraud unless first requested by an interested party, and that is not what section 1330 provides.


    Section 105 sets out the power of the bankruptcy court to fashion orders as necessary pursuant to the purposes of the Bankruptcy Code.


    Further, a bankruptcy court is a court of equity. As a court of equity, it may look through form to the substance of a transaction and devise new remedies where those at law are inadequate. Further, it can modify or vacate its order so long as no intervening right has become vested in reliance thereon. Thus, the bankruptcy court had equitable power to revoke its order partially confirming the Chinichians’ plan once it recognized the Chinichians did not file their plan in good faith as required by section 1325(a)(3).


    Id. at 1442-43 (citations omitted).


    Debtors’ argument that § 1327 operates to prevent the Court from modifying its implicit good faith finding when confirming the plan lacks merit. The statute states that the terms of the provisions of a confirmed plan are binding on the debtor and creditors. The Court is not a creditor or a debtor nor is the Court’s good faith finding a provision of a confirmed plan. Nor does res judicata prevent a court from revoking or amending its own order. Such a principle would eliminate the ability to revoke or modify a judgment altogether, rendering obsolete Fed. R. Civ. P. Rules 59 & 60, in addition to many others legal provisions. Debtors’ argument that the Court is bound by its own previous finding due to res judiciata is not compelling.

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard

  2. The Court Lacks Authority to Issue Sanctions


    Chapter 13



    Debtors’ argument that the Court lacks authority to issue sanctions can be summarized in the following: (1) the Court is precluded from finding that the plan was proposed in bad faith due to res judicata; and (2) the Court must find that the plan was proposed in bad faith for sanctions to be warranted. Because the Court rejects (1), as outlined above, Debtors’ argument must fail.


  3. The OSC is an "Illegal Ex Post Facto Law"


    In their fourth argument, Debtors argue that this OSC is an ex post facto law. As noted by Debtors, Art. 1 §§ 9 & 10 of the Constitution prohibit ex post facto laws. Article 1 of the Constitution deals with the legislative branch – the branch of the government that makes laws. The Judicial Branch does not make laws. Debtors’ argument that a court order is an ex post facto law is therefore, necessarily, invalid.


  4. Rule 9011 is Inapplicable


Fed. R. Bankr. P. Rule 9011(b)(2) states:


By presenting to the court (whether by signing, filing, submitting, or later advocating) a petition, pleading, written motion, or other paper, an attorney or unrepresented party is certifying that to the best of the person’s knowledge, information, and belief, formed after an inquiry reasonable under the circumstances, --


(2) the claims, defenses, and other legal contentions therein are warranted by existing law or by a nonfrivolous argument for the extension, modification, or reversal of existing law or the

12:30 PM

CONT...


Brad Stoddard and Deborah Ann Stoddard

establishment of new law


Chapter 13



Fed. R. Bankr. P. Rule 9011(c)(1)(B) states: "[O]n its own initiative, the court may enter an order describing the specific conduct that appears to violate subdivision (b) and directing an attorney, law firm, or party to show cause why it has not violated subdivision (b) with respect thereto."


Debtors’ nine subsection argument why Fed. R. Bankr. P. Rule 9011 is inapplicable is rather chaotic and disorganized. Regardless, the Court acknowledges that, as to Debtors, Rule 9011 sanctions are inapplicable due to the operation of Rule 9011(c)(2) (A). Therefore, the Court agrees that Rule 9011 cannot operate as the source of sanctions against Debtors.


III. Resnick’s Opposition


  1. Inherent Sanctioning Authority


    The Supreme Court has stated: "it is firmly established that the power to punish for contempts is inherent in all courts." Chambers v. NASCO, Inc., 501 U.S. 32, 44 (1991) (quoting Ex parte Robinson, 19 Wall. 505, 510 (1874)); see also Fink v. Gomez, 239 F.3d 989, 992 (9th Cir. 2001) ("[T]he district court has the inherent authority to impose sanctions for bad faith, which includes a broad range of willful improper conduct."). The Ninth Circuit has stated: "Itel teaches that sanctions are justified when a party acts for an improper purpose – even if the act consists of making a truthful statement or a non-frivolous argument or objection. Fink, 239 F.3d at 922; see also In re Dyer, 322 F.3d 1178, 1196 (9th Cir. 2003) (discussing bad faith and willful misconduct).


    Nevertheless, as Resnick states: "when there is bad-faith conduct in the course of litigation that could be adequately sanctioned under the Rules, the court ordinarily

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13

    should rely on the Rules rather than the inherent power." Chambers, 501 U.S. at 50. Because the Court believes that the existing framework provides an adequate basis for sanctions in this type of situation, the Court need not rely on its inherent sanctioning authority.


  2. Rule 9011


    When imposing sanctions, sua sponte, under Fed. R. Bankr. P. Rule 9011, "sanctions ‘will ordinarily be imposed only in situations that are akin to a contempt of court.’" United Nat’l Ins. Co. v. R&D Latex Corp., 242 F.3d 1102, 1116 (9th Cir. 2001) (citing Barber v. Miller, 146 F.3d 707, 711 (9th Cir. 1998); see also Fed. R. Civ. P. Rule 11, Advisory Committee Notes ("Since show cause orders will ordinarily be issued only in situations that are akin to a contempt of court, the rule does not provide a ‘safe harbor’ to a litigant for withdrawing a claim, defense, etc., after a show cause has been issued on the court’s own initiative."). "[P]rior to imposing court-initiated sanctions, the district court is required to determine whether counsel’s conduct is ‘akin to contempt.’" Gonzalez v. Texaco Inc., 344 Fed. Appx. 304, 308 (9th Cir. 2009) (quoting R&D Latex Corp., 242 F.3d 1102, 1118)).


    In this situation, the Court defers to Bankruptcy Judge TeSelle:


    At the hearing on the motions to dismiss conducted by the Court in these cases on May 2, 2000, it was clear to the Court that debtors’ counsel included these plan provisions in the hope that they would trap an unwary student loan creditor. If a plan containing a student loan discharge provision is confirmed, debtors and their counsel argue that the student loan obligation is discharged under the theory of res judicata, improperly relying on a skewed interpretation of the opinion of the Tenth Circuit Court of Appeals in In re Andersen, 179 F.3d 1253 (10th Cir. 1999) to support their position. If an objection to confirmation is raised by either the Trustee or the student loan creditor, the offending language is simply removed from the plan, and debtors are no worse off for their attempt. The Court will not permit this type of gamesmanship on the part of debtors and their counsel to continue. Conduct such as this has no

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13

    place in the practice of bankruptcy law, and will not be tolerated by this Court.


    The citation of the opinion of the Tenth Circuit in Andersen, supra, as authority for the practice of intentionally inserting language in a chapter 13 plan that violates the Bankruptcy Code and Rules, and as authorizing counsel to stand by silently and thereby induce the Court to confirm a plan that contains a provision that counsel knows violates the Bankruptcy Code and Rules, is at once offensive and specious. Counsel appearing before this Court are officers of the Court and are ethically obligated to inform the Court if they are aware of the existence of a plan provision that renders the plan non- confirmable.


    Rather than recognizing their obligations to the Court and to opposing counsel, counsel for debtors in these cases go so far as to suggest that they are compelled by Andersen to recommend that their clients include these unlawful plan provisions, implying that their failure to do so might be an act of professional negligence. The Court does not believe that a fair reading of the opinion of the Tenth Circuit in Andersen can reasonably lead one to conclude that the Tenth Circuit intended to encourage the practice of intentionally inserting unlawful plan provisions in the hope that confirmation of the plan will occur and the time for appeal will pass before such provisions are noticed so that debtors and their counsel can then claim res judicata. Such a skewed reading of Andersen fails to account for the ethical obligations owed by members of the bar to the Court and to each other.


    This is particularly true given the volume of chapter 13 filings in this district, and the fact that the Court does not have the time to independently review every chapter 13 plan and confirmation order to determine whether an attempt to unlawfully discharge a student loan obligation is being made. Because the Court has apparently been unable to rely on the ethical conduct of some of the counsel representing chapter 13 debtors appearing before it, the Court, up to his point in time, has been forced to rely on a party in interest other than the debtor to point out those instances in which such student loan discharges have been attempted through plan provisions. Where the Court has become aware of such attempts, either through objections by the student loan creditor or through the inclusion of such a provision in the order confirming the chapter 13 plan,

    12:30 PM

    CONT... Brad Stoddard and Deborah Ann Stoddard Chapter 13

    the Court has refused to confirm the plan containing such language, and has

    stricken language from confirmation orders attempting to effect a discharge of student loan indebtedness in this manner.


    . . .


    In light of the existing case law concerning the impropriety of the inclusion of such student loan discharge provisions in chapter 13 plans, and the unambiguous language of the Bankruptcy Code and Rules, the Court believes that the inclusion of such a provision in a chapter 13 plan and/or order confirming a chapter 13 plan is both unethical and sanctionable conduct pursuant to Bankruptcy Rule 9011. Bankruptcy Rule 9011(b) concerns representations made to the Court. It states that by presenting a paper to the Court, an attorney or unrepresented party certifies to the best of his or her knowledge, information and belief, formed after a reasonable inquiry under the circumstances, that the legal contentions therein are warranted by existing law or by a nonfrivolous argument for the extension, modification, or reversal of existing law or the establishment of new law. See Fed. R. Bankr. P. Rule 9011 (b)(2).


    . . .


    The Court refuses to allow counsel for debtors to turn the inclusion of a student loan discharge provision in a chapter 13 plan into a "can’t lose" proposition. The Court therefore concludes that Andersen provides no protection from the imposition of sanctions under Rule 9011(b) in cases in which a student loan discharge provision is included in a confirmed chapter 13 plan.


    In re Hensley, 249 B.R. 318, 320-323 (Bankr. W.D. Okla. 2000).

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13


  3. Section 105


11 U.S.C. § 105(a) states:


  1. The court may issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of this title. No provision of this title providing for the raising of an issue by a party in interest shall be construed to preclude the court from, sua sponte, taking any action or making any determination necessary to enforce or implement court orders or rules, or to prevent an abuse of process.


Resnick offers a single argument in support of his position that § 105(a) is inapplicable: that the provision only applies to violations of a specific court order. Resnick cites In re Dyer in support of this statement. 322 F.3d 1178, 1196 (9th Cir. 2003) ("Civil contempt authority allows a court to remedy a violation of a specific order (including ‘automatic’ orders, such as the automatic stay or discharge injunction).").


Dyer does not explicitly state that § 105(a) is strictly limited to remedying violations of specific court orders, nor does it cite any authority from which it could be inferred that the Dyer court had such an opinion. Indeed § 105(a) explicitly mentions, in addition to court orders, rules and "abuse of process"; the latter might be invoked in the absence of a specific court order.


The Supreme Court, on two occasions after Dyer, has written an opinion which

12:30 PM

CONT...


Brad Stoddard and Deborah Ann Stoddard


Chapter 13

indicates that § 105 is not strictly limited to correcting violations of specific court orders. First, in Marrama v. Citizens Bank of Mass., the Supreme Court wrote:


On the contrary, the broad authority granted to bankruptcy judges to take any action that is necessary or appropriate to prevent an abuse of process described in § 105(a) of the Code, is surely adequate to authorize an immediate denial of a motion to convert filed under § 706 in lieu of a conversion order that merely postpones the allowance of equivalent relief and may provide a debtor with an opportunity to take action prejudicial to creditors.


549 U.S. 365, 375 (2007) (footnote omitted). The "abuse of process" referenced in Marrama was not a violation of a specific court order, but, rather, "an unmeritorious attempt to qualify as a debtor under Chapter 13." Id.


Second, in Law v. Siegel, the Supreme Court stated: "Section 105(a) confers authority to ‘carry out’ the provisions of the Code." This statement is natural, since the first sentence of § 105(a) states: "[t]he court may issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of this title."


Here, the Court concludes that a specific and definite court order has not been violated. Nevertheless, the reconciliation of Dyer and Marrama helps illustrate the proper approach forward. The Ninth Circuit Court of Appeal’s instructions that sanctions under § 105(a) are appropriate for violation of a specific and definite court order is derived from the non-bankruptcy standard for civil contempt. See F.T.C. v. Affordable Media, 179 F.3d 1228, 1239 (9th Cir. 1999) (quoting Stone v. City & Cnty. of S.F., 968 F.2d 850, 856 n.9 (9th Cir. 1992)) ("The moving party has the burden of showing by clear and convincing evidence that the contemnors violated a specific and definite order of the court. The burden then shifts to the contemnors to demonstrate why they were unable to comply."). Nevertheless, as illustrated by Marrama, the Court’s authority under § 105(a) is not strictly limited to issuing sanctions for civil contempt. While a civil contempt finding under § 105(a) may not be appropriate in these circumstances, it does not follow that the Court lacks the ability to adequately and equitably resolve this situation.

12:30 PM

CONT...


Brad Stoddard and Deborah Ann Stoddard


Chapter 13


TENTATIVE RULING



The Court is inclined to CONTINUE the hearing for approximately thirty days to allow Debtors to file a supplemental brief addressing why they should not be sanctioned pursuant to the Court’s inherent sanctioning authority. No further briefing from Resnick is requested.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Brad Stoddard Represented By Matthew D Resnik David Brian Lally

Joint Debtor(s):

Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:11-12917


Brad Stoddard and Deborah Ann Stoddard


Chapter 13


#6.00 CONT Motion For Order To Show Cause Why Creditor American Educational Services and Educational Credit Management Corporation Should Not Be Held in Contempt of Court, and For Damages and Attorney's Fees, for Intentionally Violating The Discharge Injunction


From: 7/27/17, 10/2/17 Also #5

EH     


Docket 96

Tentative Ruling: 10/18/17

  1. BACKGROUND

    On January 28, 2011, Brad & Deborah Stoddard ("Debtors") filed a Chapter 13 voluntary petition and plan. Debtors’ plan contained a provision, in section V.F, that stated: "The debt of american Education Services will be discharged; the school has been stripped of accreditation and is on probation." The plan was served on American Education Services at P.O. Box 2461, Harrisburg, PA 17105-2461.

    On March 14, 2011, "Brazos/US Bank Natnl" filed a proof of claim ("Claim 5") for an unsecured claim in the amount of $35,080.90 on the basis of a student loan. The proof of claim indicating that notices should be sent to "AES/PHEAA, PO Box 8181, Harrisburg, PA 17105." On March 17, 2011, the Court summarily confirmed Debtors’ plan on the basis of the trustee’s recommendation. On March 30, 2011, AES/PHEAA filed a transfer of claim agreement, stating that Claim 5 was being transferred to AEA/PHEAA, and that notices should be sent to "AES/PHEAA, PO Box 8147,

    12:30 PM

    CONT...

    Brad Stoddard and Deborah Ann Stoddard

    Chapter 13

    Harrisburg, PA 17105." On May 24, 2011, the Court entered an order confirming Debtors’ plan.


    On December 5, 2016, Debtors received a discharge. On June 1, 2017, Debtors filed a motion for an order to show cause why American Educational Services ("AES") should not be held in contempt for violating the discharge injunction. On June 8, 2017, AES filed its opposition. Debtors allege that the AES violated the discharge injunction through various attempts to collect on Claim 5 after Debtors received a discharge. AES asserts that they did not violate the discharge injunction because: (1) AES was not a creditor at the time Debtor filed their plan; (2) the provision at issue in Debtors’ plan was unclear; and (3) Debtors’ failure to utilize the appropriate procedure precludes the relief sought.


    After a hearing on July 27, 2017, the Court issued an order to show cause why Debtors and their former counsel, Matthew Resnik ("Resnik"), should not be sanctioned for including a prohibited provision in a Chapter 13 plan (the "OSC"). On August 14, 2017, Debtors filed their opposition. On August 17, 2017, Resnik filed his opposition. On August 24, 2017, AES filed a reply. After a hearing on August 31, 2017, the Court continued the matter to October 2, 2017. On September 21 & 22, 2017, Resnik supplemented his response.


  2. DISCUSSION



A person who knowingly violates the discharge injunction can be held in contempt under § 105(a) of the Bankruptcy Code. See In re Bennett, 298 F.3d 1059, 1069 (9th Cir. 2002). The moving party has the burden of showing by clear and convincing evidence that the contemnors knowingly and willfully violated a specific and definite order of the court. Id. In addition, the moving party must prove that the creditor: (1) knew the discharge injunction was applicable; and (2) intended the actions which violated the injunction in order to justify sanctions. Id.

12:30 PM

CONT...


Brad Stoddard and Deborah Ann Stoddard


Chapter 13


Here, the critical issue is whether Debtors’ plan effectively resulted in a discharge of the debt upon which AES subsequently attempted to collect. There are three distinct issues that warrant attention in connection with the above issue: (1) whether Debtors’ plan was sufficiently clear regarding the debt to be discharged; (2) whether holding that Claim 5 was discharged would violate principles of due process; and (3) whether, and to what extent, it would be appropriate for the Court to exercise its equitable remedies.


  1. The Plan Provision


    The plan provision at issue states: "The debt of american Education Services will be discharged; the school has been stripped of accreditation and is on probation." It is crucial that a miscellaneous provision included within a Chapter 13 plan both identify the creditor and claim to be affected by the plan, and explain the proposed treatment of the debtor’s claim. Here, it is not clear that the above provision was adequate in either respect.


    First, at the time of the petition date, at the time of the filing of the plan containing the above provision, and at the time of the confirmation hearing, AES was not the holder of Claim 5, but was merely the servicer of Claim 5. While AES subsequently acquired the claim, after the confirmation hearing but before the confirmation order was entered, that subsequent acquisition does not change the fact that AES was not a creditor of Debtors at the time of confirmation, or at the time that service of the plan was made. Although AES did acquire a claim against Debtor between the confirmation hearing and the entry of the confirmation order, such acquisition occurred too late for AES to have an opportunity to timely object to the subject plan provision.


    Nor does the fact that Claim 5 identified AES as the party to be noticed affect who was the actual creditor of Debtors. While that identification affects the propriety of the notice given, it does not affect the characterization of AES as a loan servicer, rather

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13

    than a creditor. A loan servicer is not a proper defendant is a non-dischargeability adversary proceeding, see In re Kleckner, 560 B.R. 172, 177 (Bankr. E.D. Pa. 2016), and, likewise, it is not the proper party in a "discharge by declaration."


    Furthermore, the contractual interpretation canon that ambiguous language is to be construed against the drafter is appropriate in this circumstance. See generally Maryland Cas. Co. v. Knight, 96 F.3d 1284, 1291 (9th Cir. 1996) (identifying canon). The actual holder of the claim, "Brazos/US Bank Natnl," had no reason to object to the proposed plan, because they were not identified in the plan. Even if "Brazos/US Bank Natnl" were aware that AES was the loan servicer, AES services many loans, and it is entirely possible, indeed probably common, that AES services multiple loans for many individuals. See, e.g., In re Kleckner, 560 B.R. 172, 173 n.1 (Bankr. E.D. Pa. 2016) (AES was servicer for loans held by six different entities). Furthermore, "Brazos/US Bank Natnl" was not served with the plan or noticed of the confirmation hearing, and, therefore, was denied due process. AES meanwhile was not a creditor at the time the plan was served, and would have had no reason to object to plan confirmation; indeed, it is not even clear that AES was a party in interest with standing to object.


    Finally, the subject plan provision is unclear regarding the proposed treatment of the "claim." While the plan provision indicates that the claim "will be discharged" it does not indicate any timeframe or conditions for discharge.


    While at first glance it may seem that the phrase means the claim is to be discharged upon plan completion, the situation is not so simple. What would have been the effect if Debtors had stated that the claim was to be discharged immediately upon plan confirmation? While such a premature discharge violates the Code, a discharge of a student loan debt at plan completion, without an adversary proceeding and an "undue hardship" determination, also violates the Code. But by using the word "will," a future tense verb, Debtors appear to have intended that the claim would be discharged at some future time, after some further event. Is that future event the completion of plan payments? Or is that event the successful prosecution of an adversary proceeding?

    Given such ambiguity, in construing such ambiguous language against the draft, the Court determines that it is appropriate to adopt the most legally appropriate interpretation, that discharge here is subject to an unperformed condition precedent (i.e. the filing of a non-dischargeability complaint), and the condition has not been

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13

    satisfied, as a complaint has not been filed..


    In accordance with the above, the Court finds that the subject plan provision, in the absence of a subsequent adversary proceeding, was inadequate to discharge Claim 5.


  2. Notice & Due Process


    As is noted in section I, supra, there are three different PO boxes in Harrisburg, Pennsylvania that are relevant here: (1) PO Box 8181, the address located on Claim 5;

    1. PO Box 8147, the address located on the claim transfer filed with the Court; and

    2. PO Box 2461, the address where Debtors served their plan. The record does not detail the precise function of each of these PO boxes, but, presumably, each PO Box is associated with a different department at AES.1


    Assuming, arguendo, AES was a creditor at the time of the service of the plan, or if Debtors’ plan provision were to have properly identified the debt, would AES have received due process through the service effectuated by Debtors? The Supreme Court, in Espinosa, deferred to the traditional recitation of due process in this situation: "[d] ue process requires notice ‘reasonable calculated, under all the circumstances, to apprise interested parties of the pendency of the action and afford them an opportunity to present their objections." United Student Aid Funds, Inc. v. Espinosa, 559 U.S. 260, 272 (2010) (quoting Mullane v. Cent. Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). In Espinosa, the Supreme Court concluded that the creditor had received actual notice ostensibly because United Student Aid Funds, Inc. filed a proof of claim. Id. at 265. Here, the same situation is present – Claim 5 was filed prior to the confirmation hearing and appears to be evidence that the holder of Claim 5 had actual notice of the bankruptcy filing prior to confirmation.


  3. Equitable Remedies

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13

    Even before the Supreme Court decided Espinosa, the Ninth Circuit was of the position that a creditor was precluded from challenging a confirmation order, even if the confirmation order contained an illegal provision, if that creditor failed to object during the confirmation process. See, e.g., In re Pardee, 193 F.3d 1083, 1086 (9th Cir. 1999) (citing Trulis v. Barton, 107 F.3d 685, 691 (9th Cir. 1995); In re Gregory, 705 F.2d 1118, 1121 (9th Cir. 1983)). The Ninth Circuit’s approach was the minority approach. See, e.g., In re Escobedo, 28 F.3d 34, 35 (7th Cir. 1994) (confirmed plan that failed to comply with Code’s requirements was "nugatory"); see also 8 Collier on Bankruptcy ¶ 1325.01 (16th ed. 2016) (endorsing the Ninth Circuit’s approach, but collecting cases which indicate that the Second, Fourth, Sixth, and Seventh Circuits disagreed).


    While Espinosa declared that a confirmation order was not void simply because it contained an illegal provision, and Ninth Circuit precedent indicates that a creditor is estopped from challenging a confirmation order after the fact, a review of the case law from the previously dissenting circuits illustrates the procedural mechanisms available to the Court, rather than a creditor. For instance, one court, in reconsidering and vacating a confirmed Chapter 13 plan stated the following:


    Relief from judgment under Rule 60(b) may be granted sua sponte by the court. A decision under Rule 60(b) is a matter of the court’s discretion. The Rule’s requirement that relief be granted within a ‘reasonable time’ also rests within the sound discretion of the court. While relief under Rule 60(b) is discretionary, it is warranted only upon a showing of extraordinary circumstances that create a substantial danger that the underlying judgment was unjust. The court should also look to whether any intervening rights have been affected by the passage of time since entry of the original judgment.


    In re Burgess, 138 B.R. 56, 59 (Bankr. W.D. Wis. 1991); see also In re Carr, 318

    B.R. 517 (Bankr. W.D. Wis. 2004) (utilizing the Court’s discretion to revoke, on equitable grounds, a confirmation order that violated the Code). There is no strict timeline for relief from a judgment or order pursuant to Fed. R. Civ. P. Rule 60(b)(4)- (6). See, e.g., In re Hanson, 397 F.3d 482 (7th Cir. 2005) (modifying discharge order to exclude student loan creditor nearly six years later).

    12:30 PM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13


    The Court is cognizant of the fact that, unlike most of the cases above, in this situation the Chapter 13 plan was completed, Debtors received a discharge, and the case was closed. The length of time that has elapsed would be a critical factor in any analysis considering whether to revoke or modify the Chapter 13 confirmation order pursuant to Rule 60(b)(6). Currently, there is no motion filed by AES pending before the Court implicating a Rule 60(b)(6) analysis, and because the Court finds that Debtors’ drafting errors precludes a finding that Claim 5 was discharged, the Court declines to undertake such analysis at the current time.


  4. CONCLUSION



In accordance with Section II.I, supra, the Court concludes that Claim 5 was not discharged. Because Claim 5 was not discharged, there can be no violation of the discharge injunction, and, therefore, the motion is DENIED.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Brad Stoddard Represented By Matthew D Resnik David Brian Lally

Joint Debtor(s):

Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

Movant(s):

Deborah Ann Stoddard Represented By Matthew D Resnik

12:30 PM

CONT...


Brad Stoddard and Deborah Ann Stoddard

Matthew D Resnik David Brian Lally David Brian Lally


Chapter 13

Brad Stoddard Represented By Matthew D Resnik Matthew D Resnik David Brian Lally David Brian Lally

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

2:00 PM

6:14-18549


Matthew Joseph Pautz and Alice Louise Pautz


Chapter 7


#7.00 CONT Order to Show Cause re Bodily Detention Order From: 8/15/17, 9/18/17

EH     


Docket 135


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Matthew Joseph Pautz Represented By Stephen D Brittain

Joint Debtor(s):

Alice Louise Pautz Represented By Stephen D Brittain

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Samuel J Romero

12:30 PM

6:11-43583


Richard H Brown, Jr.


Chapter 13

Adv#: 6:17-01029 Cohen v. Bank of America, NA et al


#1.00 CONT Status Conference Re Complaint by Amrane Cohen against Bank of America, NA, Ocwen Loan Servicing, LLC, New Penn Financial LLC dba Shellpoint Mortgage Servicing: Nature of Suit: 14 - Recovery of money/property - other, 02 - Other: e.g. other actions that would have been brought in state court if unrelated to bankruptcy, 91 - Declaratory judgment


From: 4/6/17, 5/11/17, 6/8/17, 8/17/17, 9/14/17 EH     

Docket 1

*** VACATED *** REASON: CASE DISMISSED 9/27/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Richard H Brown Jr. Represented By Gary J Holt

Defendant(s):

Ocwen Loan Servicing, LLC Pro Se

Bank of America, NA Pro Se

Plaintiff(s):

Amrane Cohen Pro Se

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:12-15987


James W Smith, Sr. and Cynthia Smith


Chapter 13


#2.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


From: 5/11/17, 7/20/17, 7/27/17 Also #3

EH           


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James W Smith Sr. Represented By Jenny L Doling

Joint Debtor(s):

Cynthia Smith Represented By Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-15987


James W Smith, Sr. and Cynthia Smith


Chapter 13


#3.00 Motion RE: Objection to Claim Number 7 by Claimant Internal Revenue Service Also #2

EH     


Docket 72

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/3/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

James W Smith Sr. Represented By Jenny L Doling

Joint Debtor(s):

Cynthia Smith Represented By Jenny L Doling

Movant(s):

Cynthia Smith Represented By Jenny L Doling Jenny L Doling

James W Smith Sr. Represented By Jenny L Doling Jenny L Doling

Trustee(s):

Amrane (RS) Cohen (TR) Pro Se

12:30 PM

6:12-23206


Donald Vinson Frantz and Donna Peck Frantz


Chapter 13


#4.00 CONT Trustee's Motion to Dismiss Case Due to Material Default From: 8/17/17

Also #5 EH     

Docket 116


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Donald Vinson Frantz Represented By Jenny L Doling

Joint Debtor(s):

Donna Peck Frantz Represented By Jenny L Doling

Movant(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

12:30 PM

6:12-23206


Donald Vinson Frantz and Donna Peck Frantz


Chapter 13


#5.00 CONT Motion to Avoid Junior Lien with The Bank of New York Mellon, as Trustee for CWHEQ Home Equity Loan Asset Backed Certificates, Series 2006- S9 and Nationstar Mortgage, LLC (Servicer)


From: 8/17/17 Also #4

EH     


Docket 121


Tentative Ruling:

08/17/2017

Summary of the Motion:

Notice: Proper

Opposition: Trustee Comments recommending Disapproval

Address: 80781 Canyon Trail, Indio, CA 92201

First trust deed: $373,320.10 (Proof of Claim No. 7)

Second trust deed (to be avoided): $46,392.63 (Proof of Claim No. 8)

Fair market value: $197,500 (Debtor Decl. ¶5)


TENTATIVE

The Debtors’ case was filed on May 30, 2012. On August 21, 2012, the Debtors’ plan was confirmed. The plan provided, in pertinent part, "Bank of America, N.A.: Debtor

(s) intend to avoid lien." (Plan at V.F. Miscellaneous provisions). A proof of claim indicating that the secured junior lien scheduled by Debtors as BOFA was actually held by Bank of New York Mellon. (Proof of Claim No. 8, filed 10/17/2012).


On May 30, 2017, the Trustee filed a Motion to Dismiss due to Material Default based on the Debtors’ failure to file the lien avoidance motion indicated in the plan.


In response, five years after they said they would, Debtors filed their Motion to Avoid the Lien of Bank of New York Mellon ("Motion"). The Motion seeks to avoid the lien

12:30 PM

CONT...


Donald Vinson Frantz and Donna Peck Frantz


Chapter 13

of Bank of New York Mellon ("Bank"). The Motion is deficient in that it contains insufficient evidence of the fair market value of the Property which is supported only by the opinion (without foundation) of the Debtor.


The Debtors assert that they should be permitted to avoid the lien at issue because the confirmed plan contemplated such avoidance and because the Bank agreed to its treatment at the time (the Bank’s counsel has since indicated that the servicer has changed since the time of the Bank’s original consent and as such no stipulation is currently forthcoming). Separately, Debtor underscores that the Bank has not opposed the Motion and that such failure to file opposition should be deemed consent.


On August 4, 2017, the Trustee filed comments recommending disapproval of the Motion based on (1) unreasonable delay by the Debtors; (2) the plan would be rendered infeasible by an order avoiding the lien of the Bank (it appears that Trustee treated the Bank’s claim as secured due to the lack of an order avoiding the lien and has thus only paid the Bank’s arrears through the plan (or $1,924.18), however, if the lien is now avoided, the estate would need to pay 69.64% of the Bank’s claim or approx. $29,043.33, plus trustee’s fees; (3) the plan is already in month 62; (3) between 2012 and 2014, Debtors received Proof of Claim No. 8, and "several notices" from the Trustee indicating that the Trustee was only making the payments on the Bank’s arrears through the plan but delayed until the end of the plan to take action.


In Reply, the Debtors assert that (1) the Trustee has no standing to object to the Motion; (2) the Bank has already received more than it would have received as an unsecured creditor (presumably, had the Trustee not increased the dividend to the other creditors based on the failure by Debtors to timely avoid the Bank’s lien); and

  1. the Trustee never sought to modify the chapter 13 plan to propose a higher dividend be paid to unsecured creditors.


    Here, the Court has reviewed the holding in In re Chagolla, 544 B.R. 676 (9th Cir. BAP 2016) and finds that it persuasively provides support for the untimely filing of a motion to avoid lien. Moreover, where here, the Motion appears to have been filed prior to the entry of discharge or the closing of the case, avoidance appears to be legally permissible. Additionally, as pointed out by the Debtors, the Bank has filed no opposition or response. However, the Motion is insufficient on its face because there is insufficient evidence as to the fair market value of the Property.

    12:30 PM

    CONT...


    Donald Vinson Frantz and Donna Peck Frantz


    Chapter 13


    Separately, although the Trustee’s comments do not provide a sufficient basis upon which to deny the Motion itself, the Trustee’s may suffice to support dismissal of the case, which the Court shall consider separately in connection with Matter No. 4.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Donald Vinson Frantz Represented By Jenny L Doling

    Joint Debtor(s):

    Donna Peck Frantz Represented By Jenny L Doling

    Movant(s):

    Donna Peck Frantz Represented By Jenny L Doling Jenny L Doling

    Donald Vinson Frantz Represented By Jenny L Doling

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (RS) Cohen (TR)

    12:30 PM

    6:12-36765


    Karen Patricia Boyd


    Chapter 13


    #6.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


    EH     


    Docket 67

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/17/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Karen Patricia Boyd Represented By David Lozano

    Movant(s):

    Karen Patricia Boyd Represented By David Lozano David Lozano

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (RS) Cohen (TR)

    12:31 PM

    6:12-20802


    Reynaldo Gutierrez and Corinna Delgado-Gutierrez


    Chapter 13


    #7.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


    From: 7/27/17 EH     

    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Reynaldo Gutierrez Represented By Steven J Diamond

    Joint Debtor(s):

    Corinna Delgado-Gutierrez Represented By Steven J Diamond

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

    12:31 PM

    6:12-25054


    James Edward Bierly and Betty Ann Bierly


    Chapter 13


    #8.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

    Docket 102

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/12/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    James Edward Bierly Represented By Hector C Perez

    Joint Debtor(s):

    Betty Ann Bierly Represented By Hector C Perez

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (RS) Cohen (TR)

    12:31 PM

    6:12-31792


    Jesse Delgado and Rocio Delgado


    Chapter 13


    #9.00 Trustee's Motion to Dismiss Case Due to Material Default Also #10 & #10.1

    EH     


    Docket 142

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/28/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jesse Delgado Represented By

    Dale Parham - INACTIVE - Michael Smith

    Sundee M Teeple

    Joint Debtor(s):

    Rocio Delgado Represented By

    Dale Parham - INACTIVE - Michael Smith

    Sundee M Teeple

    Movant(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (SA) Cohen (TR)

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (SA) Cohen (TR)

    12:31 PM

    6:12-31792


    Jesse Delgado and Rocio Delgado


    Chapter 13


    #10.00 Trustee's Motion to Dismiss Case Due to Material Default Also #9 & #10.1

    EH     


    Docket 145


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jesse Delgado Represented By

    Dale Parham - INACTIVE - Michael Smith

    Sundee M Teeple

    Joint Debtor(s):

    Rocio Delgado Represented By

    Dale Parham - INACTIVE - Michael Smith

    Sundee M Teeple

    Movant(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (SA) Cohen (TR)

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (SA) Cohen (TR)

    12:31 PM

    6:12-31792


    Jesse Delgado and Rocio Delgado


    Chapter 13


    #10.10 Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Also #9 & #10

    EH     


    Docket 148

    Tentative Ruling: 10/19/17

    BACKGROUND


    On September 21, 2012, Jesse & Rocio Delgado ("Debtors") filed a Chapter 13 voluntary petition. On December 11, 2012, Debtors’ Chapter 13 plan was confirmed.

    The plan has been modified four time since confirmation.


    On August 29, 2017, Trustee filed a motion to dismiss for material default. On the same day, Debtors amended their Schedule D. On September 13, 2017, Debtors filed opposition to the Trustee’s motion to dismiss, stating that, pursuant to the terms of the confirmed plan, Debtors were to filed a lien avoidance motion, avoiding a lien with Springleaf Financial, which would resolve Trustee’s motion to dismiss. On September 13, 2017, Debtors also filed their lien avoidance motion.


    Debtors’ motion seeks to avoid a lien in amount of $3,807. The collateral for this lien is not completely clear. Debtors’ declaration states that the security is "household goods and furnishings." Exhibit C of Debtors’ motion, titled Personal Property Appraisal Form, seems to indicate that the lien is secured by two televisions, with an aggregate value of $2,500. The actual Loan Agreement references the Personal

    12:31 PM

    CONT... Jesse Delgado and Rocio Delgado


    Chapter 13

    Property Appraisal Form, and it appears that the extent of the collateral is the two televisions.


    DISCUSSION


    11 U.S.C. § 522(f)(1)(B)(i) states:


    (f)(1) Notwithstanding any waiver of exemptions but subject to paragraph (3), the debtor may avoid the fixing of a lien on an interest of the debtor in property to the extent such lien impairs an exemption to which the debtor would have been entitled under subsection (b) of this section, if such lien is –

          1. a nonpossessory, nonpurchase-money security interest in any –

            1. household furnishings, household goods, wearing apparel, appliances, books, animals, crops, musical instruments, or jewelry that are held primarily for the personal, family, or household of the debtor or dependent of the debtor


    There are several issues in applying the above provision to the situation here. First of all, the lien to be avoided must impair an exemption of the Debtors. Debtors’ motion states that they have exempted the property pursuant to Cal. Code Civ. P. § 703.140 (b)(3), which states:


    (b) The following exemptions may be elected as provided in subdivision (a):

    (3) The debtor’s interest, not to exceed six hundred dollars ($600) in value in any particular item, in household furnishings, household goods, wearing apparel, appliances, books, animals, crops, or musical instruments, that are held primarily for the personal, family, or household use of the debtor or a dependent of the debtor.

    12:31 PM

    CONT...


    Jesse Delgado and Rocio Delgado


    Chapter 13


    Debtors have listed the value of the televisions at $525 each. 11 U.S.C. § 522(f)(4)(A) (v), however, specifically states that the term "household goods," for purposes of

    § 522(f)(1)(B)(i), is limited to one television. Debtors’ attempt to avoid the lien with respect to multiple televisions would appear to be statutorily impermissible.


    As such, Debtors may only avoid the lien as to one television, but have not identified either television with any specificity (i.e., serial number).


    Finally, Debtors’ Schedule D specifically refers to the secured claim of Springleaf Financial as a "purchase money security," which appears to prevent the lien from being avoidable under § 522(f)(1)(B), because that provision only applies to "nonpossessory, nonpurchase-money security interest(s)."


    TENTATIVE RULING


    The Court is inclined to DENY the motion.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Jesse Delgado Represented By

    Dale Parham - INACTIVE - Michael Smith

    Sundee M Teeple

    12:31 PM

    CONT...


    Jesse Delgado and Rocio Delgado


    Chapter 13

    Joint Debtor(s):

    Rocio Delgado Represented By

    Dale Parham - INACTIVE - Michael Smith

    Sundee M Teeple

    Movant(s):

    Rocio Delgado Represented By

    Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Michael Smith

    Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple Sundee M Teeple

    Jesse Delgado Represented By

    Dale Parham - INACTIVE - Michael Smith

    Sundee M Teeple

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (SA) Cohen (TR)

    12:31 PM

    6:12-33019


    Michael Wayne Branning


    Chapter 13


    #11.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

    Docket 67


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michael Wayne Branning Represented By Jenny L Doling

    Trustee(s):

    Amrane (RS) Cohen (TR) Pro Se

    12:31 PM

    6:12-34893


    Jose M Munguia-Hernandez


    Chapter 13


    #12.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

    Docket 43


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose M Munguia-Hernandez Represented By

    D Justin Harelik Steven A Alpert

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (RS) Cohen (TR) Amrane (SA) Cohen (TR)

    12:31 PM

    6:12-34965


    Kurtis Freeman Bottorf


    Chapter 13


    #13.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

    Docket 59

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/17/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Kurtis Freeman Bottorf Represented By James D Zhou

    Trustee(s):

    Amrane (RS) Cohen (TR) Pro Se

    12:31 PM

    6:12-36623


    Michael Duane Cummings and Sauna Denise Cummings


    Chapter 13


    #14.00 CONT Trustee's Motion to Dismiss Case From: 8/17/17, 9/14/17

    EH     


    Docket 119

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/18/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Michael Duane Cummings Represented By Devin Sawdayi

    Joint Debtor(s):

    Sauna Denise Cummings Represented By Devin Sawdayi

    Movant(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (RS) Cohen (TR)

    Trustee(s):

    Amrane (RS) Cohen (TR) Represented By

    Amrane (RS) Cohen (TR)

    12:32 PM

    6:16-20260


    Javier Lopez


    Chapter 13

    Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez


    #15.00 CONT Status Conference Re: Complaint by Amarillo College of Hairdressing, Inc., against Javier Lopez. false pretenses, false representation, actual fraud, 67 - Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 68 - Dischargeability - 523(a)(6), willful and malicious injury


    From: 5/11/17, 6/22/17, 8/17/17 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Javier Lopez Represented By

    Christopher Hewitt

    Defendant(s):

    Javier Lopez Pro Se

    Joint Debtor(s):

    Carmen Lopez Represented By Christopher Hewitt

    Plaintiff(s):

    Amarillo College of Hairdressing, Represented By

    Eamon Jafari

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    12:32 PM

    6:17-10702


    Miriam Louise Preisendanz


    Chapter 13


    #16.00 CONT Motion for Order Disallowing Claim Filed by American Express Bank FSB [Claim #10]


    From: 8/31/17 EH     

    Docket 37

    Tentative Ruling:

    8/31/17


    Background:


    On January 28, 2017, Miriam Preisendanz ("Debtor") filed a Chapter 13 voluntary petition. Debtor’s Chapter 13 plan was confirmed on March 15, 2017.


    On May 16, 2017, American Express Bank, FSB ("American Express") filed an unsecured claim in the amount of $11,316.57 ("Claim 10"). On July 22, 2017, Debtor filed an objection to Claim 10. On August 16, 2017, American Express filed a response.


    Applicable Law:


    Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in

    12:32 PM

    CONT...


    Miriam Louise Preisendanz


    Chapter 13

    interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


    When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


    Analysis:


    Debtors argue that the statute of limitations is four years for Creditor’s claim and that Creditor’s claim is therefore barred. Cal. Code Civ. P. § 337(2) provides for a statute of limitations of four years for:

    12:32 PM

    CONT...


    Miriam Louise Preisendanz


    Chapter 13


    An action to recover (1) upon a book account whether consisting of one or more entries; (2) upon an account stated based upon an account in writing, but the acknowledgement of the account stated need not be in writing; (3) a balance due upon a mutual, open and current account, the items of which are in writing; provided, however, that where an account stated is based upon an account of one item, the time shall begin to run from the date of said item, and where an account stated is based upon an account of more than one item, the time shall begin to run from the date of the last item.


    Cal. Code Civ. P. § 337(1) provides that the statute of limitations is also four years for claims based upon a contract.


    American Express’s response is that the Cash Rebate Cardmember Agreement includes a choice of law provision that identifies Utah as the governing law. American Express further asserts that the statute of limitations for its claim is six years under Utah law, and that, therefore, its claim is not barred. The Cash Rebate Cardmember Agreement states, under the section applicable law:


    This Agreement and your Account, and all questions about their legality, enforceability and interpretation, are governed by the laws of the State of Utah (without regard to internal principles of conflicts of law), and by applicable federal law. We are located in Utah, hold your Account in Utah, and entered into this Agreement with you in Utah.


    As is noted by American Express, the Ninth Circuit, relying on the Restatement (Second) of Conflict of Laws § 142, previously stated:

    12:32 PM

    CONT...


    Miriam Louise Preisendanz


    Chapter 13


    The application of § 142 compels the conclusion that California’s shorter statute of limitations does not apply here, because the case presents the sort of "exceptional circumstances" under which the 1988 version of the Second Restatement looks past the law of the forum, and applies a longer foreign limitations period. The Restatement, to be sure, does not provide an exhaustive or technical definition of an exceptional circumstance. Nevertheless, the comment to the 1988 version of § 142 makes clear that the present case comes within that category. Indeed, this case is on all fours with the Restatement’s only example of what would constitute such a "special," "unjust" circumstance: "[W]hen through no fault of the plaintiff an alternative forum is not available as, for example, where jurisdiction could not be obtained over the defendant in any [other] state . . ."


    In re Sterba, 852 F.3d 1175, 1180 (9th Cir. 2017). In the absence of any argument to the contrary, the Court finds that Utah law provides the applicable statute of limitations.


    While American Express argues that the statute of limitations in Utah for credit card debt is six years, Utah’s statutes are unclear. The Court of Appeals of Utah has recently stated:


    As both parties agree, the question of which limitations period applies to actions on credit card accounts is an issue of first impression in Utah. Stocks argues that the four-year period applicable to "open store account[s] for [the purchase of] any good, wares, or merchandise" and to "open account[s] for work, labor or services rendered, or materials furnished," see Utah Code Ann.

    § 78B-2-307, is the correct one; Asset Acceptance contends that it should be the six-year period applicable to "any contract, obligation, or liability founded upon an instrument in writing," see id. § 78B-2-309. In other jurisdictions

    12:32 PM

    CONT...


    Miriam Louise Preisendanz

    where a similar issue has been addressed, the results have been mixed and


    Chapter 13

    often involve statutory language that differs from our own in ways that may or may not be significant. And the question presented here is an important one that deserves attention, whether judicial or legislative, given the universality of credit cards in our society and the number of collection cases involving credit card debt that make their way into our courts. But precisely because the issue is important and may have widespread impact, we decline to attempt to resolve an issue of first impression in a case with the sort of procedural deficits this one contains.


    Asset Acceptance LLC v. Stocks, 376 P.3d 322, 327 (Ct. App. Utah 2016) (footnotes omitted). Utah Code Ann. § 78B-2-307(1) states:


    An action may be brought within four years:


    1. after the last charge is made or the last payment is received:


      1. upon a contract, obligation, or liability not founded upon an instrument in writing


      2. on an open store account for any goods, wares, or merchandise; or


      3. on an open account of work, labor or services rendered, or materials furnished.


        And Utah Code. Ann. § 78B-2-309(2) states:


        An action may be brought within six years:

        12:32 PM

        CONT...


        Miriam Louise Preisendanz

    2. upon any contract, obligation, or liability founded upon an instrument in writing, except those mentioning in Section 78B-2- 311


Chapter 13


In equivocating upon the statute of limitations, the Court of Appeals of Utah left a footnote identifying several states that had addressed the situation. Stocks, 376 P.3d 322, 327 n.3. The split identified by the Court of Appeals of Utah appears to center on whether the reviewing court believed that a credit card agreement should be interpreted as a written contract or an oral contract; i.e. whether a credit card agreement was sufficient to satisfy the formalities of contract formation. Compare, e.g., Portfolio Acquisitions LLC v. Feltman, 391 Ill. App. 3d. 642, 651-52 (App. Ct.

Ill. 2009) ("Accordingly, the contract at issue is considered to be an oral contract for purpose of the statute of limitations and the five-year period of section 13-205 applies.") with Hill v. Am. Express, 289 Ga. App. 576, 577-78 (Ct. App. Ga. 2008) (credit card agreement is written contract).


Despite not alerting the Court to the unsettled nature of the question in Utah, American Express appears to have anticipated this analysis, including in its opposition a brief argument that Utah law recognizes a credit card agreement as a written contract. See In re Cluff, 313 B.R. 323, 334 (Bankr. D. Utah. 2004) ("Under the test this Court has articulated, these credit card debts are based on writing."). This argument is unconvincing, primarily because In re Cluff was not interpreting Utah law, but, rather, the Federal Rules of Bankruptcy Procedure.1 Id.


The Court notes, however, that Utah Code Ann. § 25-5-4(2)(e) states:


(e) A credit agreement is binding and enforceable without any signature by the party to be charged if:

12:32 PM

CONT...


Miriam Louise Preisendanz

  1. the debtor is provided with a written copy of the terms of the agreement;


  2. the agreement provides that any use of the credit offered shall constitute acceptance of those terms;


  3. after the debtor receives the agreement, the debtor, or a person authorized by the debtor, requests funds pursuant to the credit agreement or otherwise uses the credit offered.


Chapter 13


Here, the agreement clearly satisfied the second requirement. The Court lacks an evidentiary record to determine whether the debtor was provided with a written copy of the agreement and requested funds after receiving the agreement. If the requirements of Utah Code Ann. § 25-5-4(2)(e) were satisfied, the Court concludes that a Utah court would find the credit agreement enforceable, per the statute. See MBNA Am. Bank, N.A. v. Goodman, 140 P.3d 589, 592 (Ct. App. Utah 2006). If the credit agreement is enforceable, then the claim of American Express would appear to be founded upon an instrument in writing, and the six year statute of limitations would apply.


Exhibit A provided by American Express, however, indicates that on April 18, 2011, there was a $15 agency remittance, which is referred to by American Express as a "payment." It is unclear if this is in fact a payment. If it is not a payment, to adopt American Express’s argument that this "agency remittance" tolls the statute of limitations would allow a creditor the means to unilaterally toll the statute of limitations indefinitely.


Furthermore, the Court notes that Exhibit A to American Express’s opposition is not the same form as is included in the proof of claim. Claim 10 shows activity for 2012, indicates that the last transaction was in June 2008, that the account was charged off in January 2009, and that the last payment was made in April 2011.

12:32 PM

CONT...


Miriam Louise Preisendanz


Chapter 13


Parties to address the nature of the April 18, 2011, "agency remittance."


Tentative Ruling


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Miriam Louise Preisendanz Represented By Danny K Agai

Movant(s):

Miriam Louise Preisendanz Represented By Danny K Agai

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-11261


Ernie Macias


Chapter 13


#17.00 Motion Of United States Trustee For An Order To Show Cause Why Alon Darvish Should Not Be Held In Contempt Of Court Pursuant To 11 U.S.C. § 105 And Federal Rule Of Bankruptcy Procedure 9020


EH     


Docket 25

Tentative Ruling: 10/19/17

APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ernie Macias Represented By

Alon Darvish

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-11831

Gregory Dwight Vit

Chapter 13

#18.00 Motion RE: Objection to Claim Number 1 by Claimant The Bank of New York Mellon

EH     

Docket 26

Tentative Ruling:

10/19/17


Background:


On March 9, 2017, Gregory Vit ("Debtor") filed a Chapter 13 voluntary petition. On May 9, 2017, Debtor’s Chapter 13 plan was confirmed. On May 16, 2017, The Bank of New York Mellon ("Creditor") filed a secured claim in the amount of $401,998.25 ("Claim 1").


On September 15, 2017, Debtor filed an objection to Claim 1. Debtor argued that the deferred principal balance should not be included in the amount to cure default, and requested that Claim 1 be amended. On October 4, 2017, Creditor amended Claim1 to satisfy Debtor’s request.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy

12:32 PM

CONT...


Gregory Dwight Vit


Chapter 13

Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Creditor has amended Claim 1 to indicate that $105,216.79 is necessary to cure the default, satisfying Debtor’s request.


Tentative Ruling

12:32 PM

CONT...


Gregory Dwight Vit


Chapter 13

The Court will DISMISS the claim objection as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Gregory Dwight Vit Represented By Christopher J Langley

Movant(s):

Gregory Dwight Vit Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-14908


Joan Eleanor Demiany


Chapter 13


#19.00 Motion RE: Objection to Claim Number 1 by Claimant Internal Revenue Service EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/3/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joan Eleanor Demiany Represented By Jenny L Doling

Movant(s):

Joan Eleanor Demiany Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-15032


Ruben Lopez and Jessica Lopez


Chapter 13


#20.00 Objection to Claim #2 by County of San Bernardino EH     

Docket 19

Tentative Ruling:

10/19/17


Background:


On June 16, 2017, Ruben & Jessica Lopez ("Debtors") filed a Chapter 13 voluntary petition. On July 3, 2017, the County of San Bernardino ("Creditor") filed a secured claim in the amount of $6,916.41 ("Claim 2"). On August 2, 2017, Debtors’ Chapter 13 plan was confirmed. On September 13, 2017, Debtor filed an objection to Claim 2, arguing that they were current on their payments to Creditor.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving

12:32 PM

CONT...


Ruben Lopez and Jessica Lopez


Chapter 13

rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Claim 2 appears to indicate that it is based on projected 2017 property taxes. Debtors have provided two documents in its claim objection: (1) a mortgage statement, which is not directly relevant; and (2) a tax bill for what appears to be 2014 or 2015, although the header of the tax bill states that it is "as of 8/28/2017."


On the other hand Claim 2 is unclear. Claim 2 references a projected indebtedness; it is not clear whether the claim evidences a pre-petition debt or whether Debtors currently owe any money to Creditor. Furthermore, the evidence submitted by Debtors does indicate that Debtors have an impound account and are current on their mortgage.


Furthermore, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h).

12:32 PM

CONT...


Ruben Lopez and Jessica Lopez


Chapter 13


Tentative Ruling


The Court is inclined to SUSTAIN the objection.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ruben Lopez Represented By

Terrence Fantauzzi

Joint Debtor(s):

Jessica Lopez Represented By Terrence Fantauzzi

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17032


Anna C. Hopson and George E. Hopson


Chapter 13


#21.00 Motion to Avoid Junior Lien with The Bank Of New York Mellon fka The Bank Of New York Serviced By Specialized Loan Servicing LLC


Also #22 EH     

Docket 21


Tentative Ruling:

Hearing Date: 10/19/17


Summary of the Motion:

Notice: Proper

Opposition: None

Address: 34299 Lamborn St., Temecula, CA 92592

First trust deed: $ 764,380.21 (HSBC Bank USA) (mortgage statement dated 7/18/17)

Second trust deed (to be avoided): $ 190,305.34 (Bank of New York Mellon) (mortgage statement dated 7/27/17)

Fair market value (per appraisal & appraiser declaration): $ 587,000


TENTATIVE


The Court has reviewed the motion and notice appearing proper and good cause appearing, the Court is inclined to GRANT the motion, AVOIDING the lien of Bank of New York Mellon conditioned upon Debtors obtaining a Chapter 13 discharge.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Anna C. Hopson Represented By

12:32 PM

CONT...


Anna C. Hopson and George E. Hopson

Julie J Villalobos


Chapter 13

Joint Debtor(s):

George E. Hopson Represented By Julie J Villalobos

Movant(s):

George E. Hopson Represented By Julie J Villalobos

Anna C. Hopson Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17032


Anna C. Hopson and George E. Hopson


Chapter 13


#22.00 CONT Confirmation of Chapter 13 Plan From: 9/28/17

Also #21 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anna C. Hopson Represented By Julie J Villalobos

Joint Debtor(s):

George E. Hopson Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17420


Jeffrey Elkins


Chapter 13


#23.00 Confirmation of Chapter 13 Plan


Also #24 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeffrey Elkins Represented By Anthony P Cara

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17420


Jeffrey Elkins


Chapter 13


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


MOVANT: JEFFREY ELKINS


Also #23 EH     

Docket 19

Tentative Ruling:

10/19/2017


The Court will DENY the motion.11 U.S.C. § 362(c)(3)(B) requires that the hearing be held within thirty days of the petition date. This hearing was scheduled forty-seven days after the hearing date, and, therefore, Debtor’s request is legally prohibited.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jeffrey Elkins Represented By Anthony P Cara

Movant(s):

Jeffrey Elkins Represented By Anthony P Cara

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17456


Kathern Jennifer Toiney


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kathern Jennifer Toiney Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17469


Annette Culpepper


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Annette Culpepper Represented By Nathan Fransen

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17507


Norma Hermosillo Hernandez


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/25/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Norma Hermosillo Hernandez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17531


Harvey Everett Mosely and Jean Ann Mosely


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Harvey Everett Mosely Represented By Paul Y Lee

Joint Debtor(s):

Jean Ann Mosely Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17533


Kevin William Dixon and Leticia Dixon


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kevin William Dixon Represented By Paul Y Lee

Joint Debtor(s):

Leticia Dixon Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17534


Shaun E Duncan and Danielle M Duncan


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shaun E Duncan Represented By Paul Y Lee

Joint Debtor(s):

Danielle M Duncan Represented By Paul Y Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17548


Martha Viveros Rangel


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/26/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Martha Viveros Rangel Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17575


Terry Neil Gaia and Tamara Marie Devalle-Gaia


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Terry Neil Gaia Represented By Edward G Topolski

Joint Debtor(s):

Tamara Marie Devalle-Gaia Represented By Edward G Topolski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17578


Kendra Susan Lewkow


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kendra Susan Lewkow Represented By Morton J Grabel

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17579


Edgar Eduardo Diaz


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/29/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Edgar Eduardo Diaz Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17609


Danny Howard Weeks


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Danny Howard Weeks Represented By Stephen S Smyth

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17618


Raul R Robles


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/29/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raul R Robles Represented By Jose Perez

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17619


Judy Carmen Ortega


Chapter 13


#37.00 Motion For Sanctions/Disgorgement Notice Of Motion And Motion To Disgorge Compensation Pursuant To 11 U.S.C. § 329 And Federal Rule Of Bankruptcy Procedure 2017

CASE DISMISSED 9/19/17


Also #38 EH     

Docket 13

Tentative Ruling: 10/19/2017

BACKGROUND


On September 11, 2017, Judy Ortega ("Debtor") filed a Chapter 13 voluntary petition. The case was dismissed for failure to file case commencement documents on September 19, 2017.


On September 26, 2017, UST filed a motion to disgorge attorney’s fees under 11

U.S.C. § 329. The motion is based on the failure to Debtor’s counsel, Alon Darvish ("Counsel") to file the required statement of attorney compensation, which UST asserts that Counsel has regularly failed to do. On October 17, 2017, Counsel filed a disclosure of compensation.


DISCUSSION

12:32 PM

CONT...


Judy Carmen Ortega


Chapter 13


11 U.S.C. § 329 states:

  1. Any attorney representing a debtor in a case under this title, or in connection with such a case, whether or not such attorney applies for compensation under this title, shall file with the court a statement of the compensation paid or agreed to be paid, if such payment or agreement was made after on year before the date of the filing of the petition, for services rendered or to be rendered in contemplation of or in connection with the case by such attorney, and the source of such compensation.


Fed. R. Bankr. P. Rule 2016(b) states:

Every attorney for a debtor, whether or not the attorney applies for compensation, shall file and transmit to the United States trustee within 14 days after the order for relief, or at another time as the court may direct, the statement required by § 329 of the Code including whether the attorney has shared or agreed to share the compensation with any other entity. The statement shall include the particulars of any such sharing or agreement to share by the attorney, but the details of any agreement for the sharing of the compensation with a member or regular associate of the attorney’s law firm shall not be required. A supplemental statement shall be filed and transmitted to the United States trustee within 14 days after any payment or agreement not previously discussed.


The Ninth Circuit has stated:

To facilitate the court’s policing responsibilities, the Bankruptcy Code and Federal Rules of Bankruptcy Procedure impose several disclosure requirements on attorneys who seek to represent a debtor and who seek to recover fees. Thus, failure to comply with the disclosure rules is a

sanctionable violation, even if proper disclosure would have shown that the attorney had not actually violated any Bankruptcy Code provision or any Bankruptcy Rule.

12:32 PM

CONT...


Judy Carmen Ortega


Chapter 13

In re Park-Helena Corp., 63 F.3d 877, 880 (9th Cir. 1995). Furthermore, "[T]he disclosure rules are applied literally, even if the results are sometimes harsh.

Negligent or inadvertent omissions ‘do not vitiate the failure to disclose.’" Id. at 881.


When an attorney fails to satisfy the disclosure requirements of § 329, the Court is authorized to order disgorgement of fees. See, e.g., In re Lewis, 113 F.3d 1040, 1045 (9th Cir. 1997) ("An attorney’s failure to obey the disclosure and reporting requirements of the Bankruptcy Code and Rules gives the bankruptcy court the discretion to order disgorgement of attorney’s fees. In reaching this conclusion, we do not mean to say that the excessiveness or reasonableness of those fees is irrelevant in all cases; in appropriate circumstances, a bankruptcy court should inquire into these subjects as part of deciding whether and to what extent to order disgorgement."); see also In re Lee, 1999 WL 61900 (9th Cir. 1999) ("An attorney’s failure to obey the disclosure and reporting requirements of the Bankruptcy Code and Rules gives the bankruptcy court the discretion to order disgorgement of attorney’s fees."). Here, UST states that Counsel has repeatedly violated the disclosure requirements in proceedings before this Court and, therefore, disgorgement is appropriate. Under 11 U.S.C. § 105

(a) (2010), the Court is empowered to "issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of this title." Therefore, the Court has the authority to issue an order directing disgorgement of fees and such an order is appropriate in this case.


Furthermore, the failure of Counsel to oppose may be deemed consent pursuant to Local Rule 9013-1(h).


TENTATIVE RULING



The Court is inclined to GRANT the motion, ordering disgorgement of the entirety of the fees paid by Debtor.


APPEARANCES REQUIRED.

12:32 PM

CONT...


Debtor(s):


Judy Carmen Ortega


Party Information


Chapter 13

Judy Carmen Ortega Represented By Alon Darvish

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17619


Judy Carmen Ortega


Chapter 13


#38.00 Confirmation of Chapter 13 Plan


Also #37 EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Judy Carmen Ortega Represented By Alon Darvish

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17644


Constantino Orea


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 10/2/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Constantino Orea Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17689


Eugene Charles Harris


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/29/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eugene Charles Harris Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17715


Jorge Luis Luviano and Giovanna Toledo De Luviano


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jorge Luis Luviano Represented By

James Geoffrey Beirne

Joint Debtor(s):

Giovanna Toledo De Luviano Represented By

James Geoffrey Beirne

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:32 PM

6:17-17757


Justin Lee Martin and Ashley Ann Martin


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Justin Lee Martin Represented By Todd L Turoci

Joint Debtor(s):

Ashley Ann Martin Represented By Todd L Turoci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-12158


Gustavo Valadez and Elizabeth Ann Valadez


Chapter 13


#43.00 Trustee's Motion to Dismiss Case EH     

Docket 49

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/10/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gustavo Valadez Represented By Eliza Ghanooni

Joint Debtor(s):

Elizabeth Ann Valadez Represented By Eliza Ghanooni

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:16-18035


Jeanie Sullivan


Chapter 13


#44.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/17/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jeanie Sullivan Represented By Christopher Hewitt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:33 PM

6:14-23150


Vivian Munson


Chapter 13


#45.00 Trustee's Motion to Dismiss Case EH     

Docket 176


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

11:00 AM

6:15-19998


Jack C Pryor


Chapter 7

Adv#: 6:17-01050 United States Trustee for the Central District of v. Pryor


#1.00 Motion for Default Judgment Also #2

EH     


Docket 34

Tentative Ruling: 10/23/17

BACKGROUND


On October 13, 2015, Jack Pryor ("Debtor") filed a Chapter 11 voluntary petition. On February 25, 2016, Debtor’s case was converted to Chapter 7. The Court extended the time to file a complaint objecting to discharge on three occasions: (1) on June 8, 2016 (Dkt. No. 135); (2) on July 12, 2016 (Dkt. No. 141); and (3) on February 3, 2017

(Dkt. No. 245).


On February 28, 2017, UST filed a complaint against Debtor for denial of discharge pursuant to § 727(a)(6) and 727(a)(2)(B). On April 17, 2017, default was entered against Debtor. On July 3, 2017, Debtor filed a motion to set aside default. UST filed their opposition on July 12, 2017. On August 21, 2017, Debtor’s motion was denied. On September 19, 2017, UST filed a motion for default judgment.


UST’s complaint arises out of Debtor’s removal of solar panels from certain real property located at 19024 Ruppert St., Palm Springs, CA (the "Property"). According to UST, the Chapter 7 trustee inspected the property on March 1, 2016, and identified

11:00 AM

CONT... Jack C Pryor


Chapter 7

approximately 96 solar panels affixed to the Property. In June 2016, Debtor notified Trustee that he had removed the solar panels. On October 19, 2016, after motion by the Trustee, the Court entered an order directing Debtor to turn over the solar panels. Debtor did not file opposition to the motion for turnover, and, after entry of the order, did not comply with the Court’s order. On December 6, 2016, Trustee filed a motion for contempt, and, on December 15, 2016, the Court issued an order to show cause.

Debtor did not respond to the order to show cause, and, on January 12, 2017, the Court entered an order holding Debtor in civil contempt.


DISCUSSION


  1. Entry of Default

    Fed. R. Civ. P. Rule 55 states that "[w]hen a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend as provided by these rules and that fact is made to appear by affidavit or otherwise, the clerk shall enter the party’s default." Fed. R. Civ. P. 55(a). Local Rule 7055-1 provides further requirements relating to a motion for entry of default judgment, and those requirements have been substantially satisfied here.


  2. Motion for Default Judgment



    1. Proper Service of Summons and Complaint


      Fed. R. Bankr. P. Rule 7004(b)(1) states, in part:


      1. ervice may be made within the United States by first class mail postage prepaid as follows:

        11:00 AM

        CONT...


        Jack C Pryor


        Chapter 7

        1. Upon an individual other than an infant or incompetent, by mailing a copy of the summons and complaint to the individual’s dwelling house or usual place of abode or to the place where the individual regularly conducts a business or profession.


          Here, Plaintiff properly served Debtor and his counsel at their addresses of record.


    2. Merits of Plaintiff’s claim



      Upon default, the factual allegations of the complaint, except those relating to the amount of damages, will be taken as true. TeleVideo Systems, Inc. v. Heidenthal, 826 F.2d 915, 917 (9th Cir. 1987); see also Almog v. Golden Summit Investors Group, Ltd., 2012 WL 12867972 at *4 (C.D. Cal. 2012) ("When reviewing a motion for default judgment, the Court must accept the well-pleaded allegations of the complaint relating to liability as true.").


      Here, the complaint includes two causes of action: § 727(a)(2)(B) and § 727(a)(6)


      Regarding § 727(a)(2)(B), that provision states:


      a) The court shall grant the debtor a discharge, unless –


        1. The debtor, with intent to hinder, delay, or defraud a creditor or an officer of the estate charged with custody of property under this title, has transferred, removed, destroyed, mutilated, or concealed, or has permitted to be transferred, removed destroyed, mutilated, or

      11:00 AM

      CONT...


      Jack C Pryor

      concealed –


      1. property of the estate, after the date of the filing of the petition


        Chapter 7


        Here, UST has asserted that the solar panels were property of the estate, that the solar panels were removed or sold by Debtor after the petition date, and that Debtor concealed his actions with the intent to hinder, delay, or defraud creditors or an officer of the estate. As such, UST has satisfied the elements of § 727(a)(2)(B).


        Regarding § 727(a)(6), that provision states:


        1. The court shall grant the debtor a discharge, unless –


      (6) the debtor has refused in the case –


      Section 727(a)(6) contains three further disjunctive provisions, and UST has not cited a specific provision. Section 727(a)(6)(A) relates to the failure to a debtor to obey a lawful order of the court, and UST asserts that Debtor "refused to obey a lawful order of the court." Specifically, UST asserts that Debtor failed to comply with the Court’s turnover order entered on October 19, 2016. This Court, in its order finding Debtor in civil contempt, has already held that Debtor willfully violated its Court order.

      Therefore, the elements of § 727(a)(6) have been satisfied.


    3. Amount of Damages


Here, UST is not requesting any damages, and, therefore, no evidence is required

11:00 AM

CONT... Jack C Pryor


Chapter 7

establishing the amount of damages.


TENTATIVE RULING


The Court is inclined to GRANT the motion, DENYING Debtor a discharge.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jack C Pryor Represented By

Trent Thompson

Defendant(s):

Jack C Pryor Represented By

Linda J DeVore

Movant(s):

United States Trustee for the Central Represented By

Everett L Green

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

11:00 AM

6:15-19998


Jack C Pryor


Chapter 7

Adv#: 6:17-01050 United States Trustee for the Central District of v. Pryor


#2.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01050. Complaint by United States Trustee for the Central District of California, Region 16 against Jack C Pryor. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e)))


From: 5/3/17, 7/12/17, 7/26/17, 9/20/17 Also #1

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jack C Pryor Represented By

Trent Thompson

Defendant(s):

Jack C Pryor Represented By

Linda J DeVore

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe

11:00 AM

CONT...


Jack C Pryor


Brandon J Iskander


Chapter 7

11:00 AM

6:15-19998


Jack C Pryor


Chapter 7


#3.00 CONT Evidentiary hearing re OSC Why Debtor Should Not Be Held in Further Contempt and Be Bodily Detained Until Such Time as He Complies with Court Orders


From: 6/21/17, 8/28/17 EH     

Docket 263


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jack C Pryor Represented By

Trent Thompson

Trustee(s):

Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Brandon J Iskander

10:00 AM

6:17-18366


Kisha Eugena Stegall-Hill


Chapter 13


#1.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Personal Property


MOVANT: KISHA EUGENA STEGALL-HILL


EH     


Docket 8

Tentative Ruling: 10/24/2017

Service: Proper

Opposition: None


The Court is inclined to GRANT the motion, IMPOSING the automatic stay with regard to all creditors.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Movant(s):

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-18277


Lauren Nicole Pancucci


Chapter 13


#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 13446 Glorybower Street, Moreno Valley, CA 92553


MOVANT: MEI ZHAO


EH     


Docket 8

*** VACATED *** REASON: CASE DISMISSED 10/23/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lauren Nicole Pancucci Pro Se

Movant(s):

MEI ZHAO Represented By

Barry L O'Connor

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-18212


Eugene Myers and Deborah Myers


Chapter 13


#3.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate ANY AND ALL PERSONAL AND REAL PROPERTY .


MOVANT: EUGENE AND DEBORAH MYERS


EH     


Docket 16

Tentative Ruling: 10/24/2017

Service: Proper

Opposition: None


The Court is inclined to GRANT the motion, CONTINUING the automatic stay with regard to all creditors except Welk Resort Group.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Eugene Myers Represented By Paul Y Lee

Joint Debtor(s):

Deborah Myers Represented By Paul Y Lee

Movant(s):

Deborah Myers Represented By Paul Y Lee

Eugene Myers Represented By

10:00 AM

CONT...


Trustee(s):


Eugene Myers and Deborah Myers


Paul Y Lee


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-18145


Amayda Vanessa Palomares


Chapter 13


#4.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate real property


MOVANT: AMAYDA VANESSA PALOMARES


EH     


Docket 10

*** VACATED *** REASON: CASE DISMISSED 10/17/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Amayda Vanessa Palomares Represented By

Timothy L McCandless

Movant(s):

Amayda Vanessa Palomares Represented By

Timothy L McCandless Timothy L McCandless

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-18131


Ramon Gabriel Alvarez


Chapter 13


#5.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 2010 Toyota Prius


MOVANT: RAMON GABRIEL ALVAREZ


EH     


Docket 17

Tentative Ruling: 10/24/2017

Service: Improper

Opposition: None


The Court is inclined to DENY the motion. First, Debtor did not serve the motion on the affected creditor pursuant to Fed. R. Bankr. P. Rule 7004. Second, Debtor has not overcome the presumption of bad faith by "clear and convincing evidence." See 11

U.S.C. § 362(c)(3)(C). The evidence provided by Debtor regarding his current financial situation, and how this situation differs from that of his previous unsuccessful case, lacks detail and is not "clear and convincing."


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ramon Gabriel Alvarez Represented By Devin Sawdayi

Movant(s):

Ramon Gabriel Alvarez Represented By Devin Sawdayi

10:00 AM

CONT...

Trustee(s):


Ramon Gabriel Alvarez


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-18016


Timothy G Klepeis


Chapter 13


#6.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 3576 Mississippi Street San Diego CA 92104


MOVANT: HOLLYVALE RENTAL HOLDINGS LLC


CASE DISMISSED 10/23/17


EH     


Docket 7


Tentative Ruling:

10/24/2017


Service is Proper Opposition: None


DENY requests under ¶¶ 7 and 10 for lack of cause shown. DENY request under ¶ 8 – Movant is not a creditor, nor has either requirement of § 362(d)(4) been met. DENY requests under ¶¶ 1, 2, and 6 as MOOT because the case was dismissed on October 23, 2017.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Timothy G Klepeis Pro Se

Movant(s):

Hollyvale Rental Holdings, LLC Represented By

Sam Chandra

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-17859


Sonia Garcia


Chapter 13


#7.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: REAL PROPERTY 801 S. "J" St, San Bernardino 92410


MOVANT: DCCM INVESTMENT CORP


EH     


Docket 8

*** VACATED *** REASON: CASE DISMISSED 10/10/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sonia Garcia Pro Se

Movant(s):

DCCM Investment Corp Represented By William E Windham

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-17618


Raul R Robles


Chapter 13


#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14117 San Gabriel Court, Rancho Cucamonga, CA 91739


MOVANT: WELLS FARGO BANK, N.A.


CASE DISMISSED 9/29/17


EH     


Docket 15


Tentative Ruling:

10/24/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

(1) and (4) based on multiple recent bankruptcy filings affecting the property. The Court is inclined to GRANT requests under ¶¶ 2, 3, 10 and 12. DENY requests under

¶¶ 8 and 11 for lack of cause shown. DENY request under ¶ 14 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Raul R Robles Represented By Jose Perez

Movant(s):

Wells Fargo Bank, N.A. Represented By Nancy L Lee

10:00 AM

CONT...

Trustee(s):


Raul R Robles


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-17539


Elpidio Berumen and Erika G. Berumen


Chapter 7


#9.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 HONDA ACCORD,, VIN JHMCP26868C018058


MOVANT: TD AUTO FINANCE LLC


EH     


Docket 13

*** VACATED *** REASON: WITHDRAW OF MOTION FLD 10/23/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Elpidio Berumen Represented By Patricia M Ashcraft

Joint Debtor(s):

Erika G. Berumen Represented By Patricia M Ashcraft

Movant(s):

TD Auto Finance LLC Represented By Sheryl K Ith

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-17316


Luis Fernando Montoya, Jr.


Chapter 13


#10.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 NISSAN GT-R, VIN # JN1AR5EF5GM290035


MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


EH     


Docket 18


Tentative Ruling:

10/24/2017


Service is Proper Opposition: Yes

Parties to discuss adequate protection. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Luis Fernando Montoya Jr. Represented By Anthony B Vigil

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16819


Al Rodriguez


Chapter 7


#11.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 HONDA ACCORD, VIN: JHMC R6F5 9HC0 09992


MOVANT: AMERICAN HONDA FINANCE CORPORATION


EH     


Docket 10


Tentative Ruling:

10/24/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Al Rodriguez Represented By

Freddie V Vega

Movant(s):

AMERICAN HONDA FINANCE Represented By

Vincent V Frounjian

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-16669


Kalenga Patrick Munongo and Janelle Nicole Munongo


Chapter 13


#12.00 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) 851 Via Concepcion, Riverside, CA 92506-3634


MOVANT: CITIMORTGAGE INC


EH     


Docket 34


Tentative Ruling:

10/24/2017


Service is Proper Opposition: None


Debtors had a previous bankruptcy case dismissed on June 8, 2017, for failure to make plan payments. The instant case was filed on August 9, 2017. On august 16, 2017, Debtors filed a motion for an order continuing the automatic stay, and, at a hearing on August 31, 2017, the Court orally denied the motion.


11 U.S.C. § 362(c)(3) provides that if a debtor had a previous case dismissed within a year of the instant case, then, absent court order, the automatic stay terminates thirty days after the petition date. Here, the Court did not continue the automatic stay, and, therefore, the automatic stay terminated on September 8, 2017. Therefore, the Court is inclined to GRANT the motion, confirming that the automatic stay is not in effect.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

10:00 AM

CONT...

Debtor(s):


Kalenga Patrick Munongo and Janelle Nicole Munongo


Chapter 13

Kalenga Patrick Munongo Represented By Paul Y Lee

Joint Debtor(s):

Janelle Nicole Munongo Represented By Paul Y Lee

Movant(s):

CitiMortgage, Inc. Represented By Robert P Zahradka

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

Rod (MJ) Danielson (TR) Pro Se

10:00 AM

6:17-16316


Claudia Acevedo


Chapter 7


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2403 Milano Terrace, Chino Hills, CA 91709


MOVANT: U.S. BANK TRUST, N.A.


EH     


Docket 19


Tentative Ruling:

10/24/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

(1) and (2). GRANT relief from the automatic stay pursuant to § 362(d)(4) based on multiple recent bankruptcy cases affecting the property, multiple recent unauthorized transfers, and the fact that Debtor received the property through an unauthorized warranty deed three days before filing the instant bankruptcy case. GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Claudia Acevedo Represented By Richard McAndrew

Movant(s):

U.S. Bank Trust, N.A., as Trustee Represented By

Christina J O

10:00 AM

CONT...

Trustee(s):


Claudia Acevedo


Chapter 7

Steven M Speier (TR) Pro Se

10:00 AM

6:17-16255


Chad Priest Construction, Inc.,


Chapter 7


#14.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Douglas and Deanna Pearson v. Dan Catuna, etc. Docket no. CIVDS1620650 San Bernardino Superior Court Justice Center


MOVANT: DOUGLAS AND DEANNA PEARSON


EH     


Docket 19


Tentative Ruling:

10/24/2017


Service is Improper Opposition: None


The Court is inclined to DENY the motion. Movant did not serve the motion on the Chapter 7 Trustee, the United States Trustee, or the Debtor pursuant to Local Rule 4001-(1)(c)(1)(C). Furthermore, Movant’s attorney’s declaration requests annulment of the automatic stay to validate certain post-petition acts, however, there is no description of what acts were taken in violation of the automatic stay. Finally, the details of the state court action are unclear. Specifically, it is not clear what role Debtor has in the litigation, and, while Movant appears to wish to proceed against applicable insurance, the motion also seems to indicate that it is unclear whether there is any applicable insurance.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Chad Priest Construction, Inc., Represented By Jonathan R Preston

10:00 AM

CONT...

Movant(s):


Chad Priest Construction, Inc.,


Chapter 7

Douglas Pearson Represented By Alan J Carnegie

Deanna Pearson Represented By Alan J Carnegie

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-16114


Allan Omar Ramos


Chapter 13


#15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2013 CHEVROLET CRUZE Vin # 1G1PA5SG1D7285493)


MOVANT: ALLY BANK


EH     


Docket 21


Tentative Ruling:

10/24/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Allan Omar Ramos Represented By Julie J Villalobos

Movant(s):

Ally Bank Represented By

Adam N Barasch

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-15978


Conchita C Ang


Chapter 13


#16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2150 Horse Trail Dr, Redlands, California 92373-6977 with Proof of Service


MOVANT: WELLS FARGO BANK, N.A.


CASE DISMISSED 8/31/17


EH     


Docket 31


Tentative Ruling:

10/24/2017


On July 18, 2017, Conchita Ang ("Debtor") filed a Chapter 13 voluntary petition. Debtor had a previous bankruptcy case dismissed on October 12, 2016. As such, pursuant to § 362(c)(3), the automatic stay was to terminate thirty days after the petition absent an order from the Court.


On August 15 and 18, respectively, Debtor filed an "application for legal determination/clarification of automatic stay" (the "Application") and a motion to, in part, enforce the automatic stay (the "Enforcement Motion"). On August 31, 2017, Debtor’s case was dismissed with a six-month refiling bar. On September 14, 2017, Debtor’s Application was denied, and the Court continued the Enforcement Motion.


On September 22, 2017, Wells Fargo Bank filed a motion for relief from the automatic stay (the "Annulment Motion"), requesting, in part, retroactive annulment of the automatic stay. Because Wells Fargo’s motion was filed after the case was dismissed, the Court deems all Wells Fargo’s requests that are not retroactive in

10:00 AM

CONT...


Conchita C Ang


Chapter 13

nature to be moot. On October 10, 2017, Debtor filed her opposition to the Annulment Motion.


11 U.S.C. § 362(d) states:


  1. On request of a party in interest and after notice and a hearing, the court shall grant relief from the stay provided, under subsection (a) of this section such as by terminating, annulling, modifying, or condition such stay –


    (emphasis added); see also In re Schwartz, 954 F.2d 569, 573 (9th Cir. 1992) ("If a creditor obtains retroactive relief under section 362(d), there is no violation of the automatic stay, and whether violations of the stay are void or voidable is not at issue.").


    The BAP, in In re Fjeldsted, noted the absence of a clear standard for annulment of the automatic stay. 293 B.R. 12, 21 (B.A.P. 9th Cir. 2003) ("There is less appellate clarity, however, in enunciating a test for retroactive stay relief. Inconsistent standards have thus developed, which run the gamut from such relief being justified only in ‘extreme circumstances’ to giving the court ‘wide latitude’ to ‘balance the equities’ on a case-by-case basis."). The BAP’s most recent announcement of the standard for annulment of the automatic stay stated the following:


    Determining whether cause exists to annul the stay is a case-by-case inquiry based on a balance of the equities. In conducting this inquiry the bankruptcy court, among other factors, should consider whether the creditor knew of the bankruptcy when violating the stay and whether the debtor’s conduct was unreasonable, inequitable or prejudicial to the creditor.

    10:00 AM

    CONT...


    Conchita C Ang


    Chapter 13


    In Fjeldsted, we approved additional factors for consideration in assessing the equities. The twelve nonexclusive factors are: (1) number of filings; (2) whether, in a repeat filing case, the circumstances indicate an intention to delay and hinder creditors; (3) a weighing of the extent of prejudice to creditors or third parties if the stay relief is not made retroactive, including whether harm exists to a bona fide purchaser; (4) the debtor’s overall good faith (totality of circumstances test); (5) whether creditors knew of stay but nonetheless took action, thus compounding the problem; (6) whether the debtor has complied, and is otherwise complying, with the Bankruptcy Code and Rules; (7) the relative ease of restoring parties to the status quo ante; (8) the costs of annulment to debtors and creditors; (9) how quickly creditors moved for annulment, or how quickly debtor moved to set aside the sale or violative conduct; (10) whether, after learning of the bankruptcy, creditors proceeded to take steps in continued violation of the stay, or whether they moved expeditiously to gain relief; (11) whether annulment of the stay will cause irreparable injury to the debtor; and (12) whether stay relief will promote judicial economy or other efficiencies. The Panel in Fjeldsted cautioned that the twelve factors are merely a framework for analysis and not a scorecard, and that in any given case, one factor may so outweigh the others as to be dispositive.


    In re Estavan Capital LLC, 2015 WL 7758494 at *5 (B.A.P. 9th Cir. 2015) (citations and quotations omitted).


    While Fjeldsted cautioned that the enumerated factors are not a scorecard, it is clear that the majority of the factors, including, in particular, Debtor’s lack of good faith, weigh in favor of annulling the stay. Specifically, as is noted by Wells Fargo, this is the sixteenth bankruptcy affecting the property, and this is also the tenth bankruptcy filed by Debtor. Debtor commenced the instant bankruptcy case several minutes before a scheduled foreclosure sale. And Debtor’s bankruptcy case was dismissed at the confirmation hearing, with a re-filing bar, after Debtor failed to satisfy her basic obligations as a debtor.

    10:00 AM

    CONT...


    Conchita C Ang


    Chapter 13


    Furthermore, there is no evidence that Wells Fargo was aware of the bankruptcy filing at the time it undertook the acts in question, nor is there any evidence that Wells Fargo violated the automatic stay once it learned of the filing. Furthermore, Wells Fargo has at least a colorable argument that the automatic stay was not effective in this case. Certainly, if Wells Fargo had not made an error in the location in which it recorded a previous in rem order granting relief from the automatic stay, there would have been no need to seek annulment.


    Given the history of Debtor’s bankruptcy filings, the history of filings affecting the property, the timing of the filing in this case, Debtor’s non-fulfillment of her legal obligations, the absence of timely notice of the bankruptcy filing to Wells Fargo, Wells Fargo’s previous obtainment of an in rem order and recording (albeit incorrectly) of that order, Wells Fargo’s prompt action in seeking annulment of the automatic stay, and Debtor’s overall bad faith, the Court is inclined to GRANT the motion, annulling the automatic stay.


    Because Wells Fargo filed its motion after dismissal of the instant bankruptcy case, all requests other than retroactive § 362(d)(1) relief are DENIED as moot.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Conchita C Ang Represented By Richard W Snyder

    Movant(s):

    WELLS FARGO BANK, N.A. Represented By Jonathan C Cahill

    10:00 AM

    CONT...

    Trustee(s):


    Conchita C Ang


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-14868


    Lawrence D Leavingston, Sr.


    Chapter 13


    #17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Volkswagen Jetta.


    MOVANT: AMERICREDIT FINANCIAL SERVICES


    EH     


    Docket 22


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

    § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT relief from 1301(a) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Lawrence D Leavingston Sr. Represented By Gilbert A Diaz

    Movant(s):

    AmeriCredit Financial Services, Inc. Represented By

    Mandy D Youngblood Sheryl K Ith

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-14359


    Lashanda Moniek Shelton


    Chapter 13


    #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1173 South Cactus Avenue, #1, Rialto, CA 92376


    MOVANT: THE BANK OF NEW YORK MELLON


    EH     


    Docket 22


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: Yes


    Subject to cure by Debtor or adequate protection discussions, the Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under § 13 as moot.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Lashanda Moniek Shelton Represented By Lionel E Giron Kevin Tang

    Movant(s):

    The Bank of New York Mellon FKA Represented By

    Robert P Zahradka

    10:00 AM

    CONT...

    Trustee(s):


    Lashanda Moniek Shelton


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-13853


    Malik Muhammad Asif and Zobia Asif


    Chapter 7


    #19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2618 Stagecoach Trail, Chino Hills, CA 91709


    MOVANT: CITIMORTGAGE, INC.


    EH        


    Docket 118


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

    § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Malik Muhammad Asif Represented By Todd L Turoci

    Joint Debtor(s):

    Zobia Asif Represented By

    Todd L Turoci

    Movant(s):

    CitiMortgage, Inc. Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Malik Muhammad Asif and Zobia Asif

    Robert P Zahradka


    Chapter 7

    Arturo Cisneros (TR) Represented By Thomas H Casey

    10:00 AM

    6:17-12977


    Ellen R. Kennedy


    Chapter 7


    #20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3152 & 3154 Jackson Ave, City of Rosemead, CA 91770


    MOVANT: U.S. BANK TRUST, N.A.


    EH     


    Docket 18


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

    § 362(d)(1) and (4) based on an unauthorized, unrecorded grant deed transferring the property to Debtor.. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 5.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Ellen R. Kennedy Represented By Patricia M Ashcraft

    Movant(s):

    U.S. Bank Trust, N.A., As Trustee Represented By

    Darlene C Vigil

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:17-12649


    Toni N. Ephraim


    Chapter 13


    #21.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2496 N Mountain View Ave San Bernardino CA 92405- 3526


    MOVANT: LAKEVIEW LOAN SERVICING LLC


    From: 9/26/17 EH     

    Docket 26

    *** VACATED *** REASON: ORDER ENTERED 10/23/17

    Tentative Ruling:

    09/26/2017

    Service: Proper Opposition: Yes


    Court’s tentative ruling is to GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and relief requested under ¶3.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Toni N. Ephraim Represented By Paul Y Lee

    Movant(s):

    Lakeview Loan Servicing LLC Represented By Daniel K Fujimoto Caren J Castle

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-12451


    Javier Ruiz Olivas and Gloria Olguin


    Chapter 7


    #22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2596 Rorimer Drive, Riverside, CA .


    MOVANT: INTERESTED PARTY ALAN GATTO


    EH     


    Docket 36


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: None


    The Court is inclined to CONTINUE the matter for Movant to file a supplemental declaration. Specifically, while Movant has checked the appropriate box stating that post-petition acts taken in violation of the automatic stay were taken before Movant knew of the bankruptcy filing, there is no supplemental declaration explaining when and how Movant obtained knowledge of the bankruptcy filing. Section 12 of the form motion explicitly contemplates the inclusion of a supplemental declaration when filing a motion to annul the automatic stay.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Javier Ruiz Olivas Represented By Aldo A Flores

    Joint Debtor(s):

    Gloria Olguin Represented By Aldo A Flores

    10:00 AM

    CONT...

    Movant(s):


    Javier Ruiz Olivas and Gloria Olguin


    Chapter 7

    Alan Gatto Represented By

    Helen G Long

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:17-11670


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7


    #23.00 CONT Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Real Property


    MOVANT: MARTHA E GUERRERO AND EDUARDO E GUERRERO FROM: 4/25/17, 5/30/17, 7/11/17, 7/25/17, 8/22/17

    EH     


    Docket 11

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/20/17

    Tentative Ruling:

    5/30/17


    Debtor’s opposition argues that the real estate contract is an executory contract that can be rejected in bankruptcy. While providing an applicable citation for that assertion, Debtor does not apply the legal standard to the facts of this case.


    Nevertheless, it appears that Debtor’s characterization of the contract as "executory" may have merit. While Movant, in the motion, states that "all contingencies had been removed," and, in the reply, states that they "dutifully removed all their contractual contingencies," the state court complaint submitted to support their motion states, in paragraph 23: "Plaintiffs have fully performed all conditions, covenants, and promises required by them on their part to be performed in accordance with the terms and conditions of the contract, except the final payment for the purchase of the Property." (emphasis added). While Movants appear to have made the initial deposit into escrow, it does not appear that the final purchase price was tendered.


    "[A]n ‘executory contract’ that can be rejected in bankruptcy is a contract on which performance remains due on both sides at the time of the bankruptcy petition." Matter of Newcomb, 744 F.2d 621, 624 (8th Cir. 1984); see also In re Texscan Corp., 976 F.2d 1269-1271-72 (9th Cir. 1992). In Newcomb, the Court held that when the funds had already been transferred into escrow, there was no executory contract – no

    10:00 AM

    CONT...


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7

    material obligations remained on the part of the grantor. See id.


    In the Ninth Circuit, a real estate sales contract remains executory until the full purchase price is deposited into escrow by the purchaser. See In re Hertz, 536 B.R. 434, 439-41 (Bankr. C.D. Cal. 2015) (an extended discussion on when a purchase contract loses its executory nature).


    Given that the real estate purchase contract may be an executory contract that shortly will be rejected by operation of law under 11 U.S.C. § 365(d)(1), and that Movants are seeking a state court order for specific performance under the contract, granting relief from stay would be improper because the state court proceedings would interfere with the bankruptcy court proceedings. Interference with the administration of the estate is the most important consideration when considering a motion for relief from stay to proceed with state court litigation. See In re Roger, 539 B.R. 837, 845 C.D. Cal. 2015) ("According to the court in Curtis, the most importance factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit."). Here, there is a possibility of significant interference with the bankruptcy estate.


    Tentative Ruling:

    For the foregoing reasons, the Court is inclined to DENY the motion. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    AMANDO MORALES Represented By William D Gurney

    Joint Debtor(s):

    ALICIA MALDONADO JIMENEZ Represented By

    William D Gurney

    10:00 AM

    CONT...

    Movant(s):


    AMANDO MORALES and ALICIA MALDONADO


    Chapter 7

    Eduardo E. Guerrero Represented By Christopher J Langley

    Trustee(s):

    Charles W Daff (TR) Represented By Brandon J Iskander Lynda T Bui

    10:00 AM

    6:17-11513


    Daniel Reyes


    Chapter 13


    #24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2009 Cadillac, Escalade VIN 1GYFC53209R123456


    MOVANT: ALASKA USA FEDERAL CREDIT UNION


    EH     


    Docket 26


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

    § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Daniel Reyes Represented By

    Rebecca Tomilowitz

    Movant(s):

    Alaska USA Federal Credit Union Represented By

    Cassandra J Richey

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-11335


    Brian Scott Bunnell and Wendi Lynn Bunnell


    Chapter 13


    #25.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 HONDA CRF450R, VIN: JH2P E053 4FK4 02594


    MOVANT: AMERICAN HONDA FINANCE CORPORATION


    EH     


    Docket 34


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

    § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Brian Scott Bunnell Represented By Todd L Turoci

    Joint Debtor(s):

    Wendi Lynn Bunnell Represented By Todd L Turoci

    Movant(s):

    AMERICAN HONDA FINANCE Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Brian Scott Bunnell and Wendi Lynn Bunnell

    Vincent V Frounjian


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:17-10088


    Beatriz Esqueda


    Chapter 13


    #26.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Chrysler 200 LX


    MOVANT: CONSUMER PORTFOLIO SERVICES, INC.


    From: 9/19/17, 10/3/17 EH     


    Docket 36


    Tentative Ruling:

    9/19/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under

    ¶ 11 as moot.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Beatriz Esqueda Represented By Rebecca Tomilowitz

    Movant(s):

    Consumer Portfolio Services, Inc. Represented By

    Ryan M Davies

    10:00 AM

    CONT...

    Trustee(s):


    Beatriz Esqueda


    Chapter 13

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:16-21232


    Alejandro Salinas, Jr.


    Chapter 13


    #27.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6386 Stable Falls Avenue, Rancho Cucamonga, California 91739


    MOVANT: PACIFIC COMMUNITY CREDIT UNION


    From: 9/26/17, 10/3/17 EH     

    Docket 45


    Tentative Ruling:

    09/26/2017

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT ¶¶ 3 and 12. Request for APO DENIED as moot.


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Alejandro Salinas Jr. Represented By Nicholas M Wajda

    Movant(s):

    PACIFIC COMMUNITY CREDIT Represented By

    Nichole Glowin

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:16-21213


    Bartholemew James Ratner and Pamela J Armijo-Ratner


    Chapter 13


    #28.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11252 Dandelion Ln, Apple Valley, CA 92308


    MOVANT: SETERUS, INC.


    EH     


    Docket 45


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: Yes


    Debtors had two bankruptcy cases dismissed in the year prior to filing the instant case. The first case was dismissed on July 25, 2016, for failure to make plan payments. The second case was dismissed on October 24, 2016, for failure to file information.


    11 U.S.C. § 362(c)(4)(A)(ii) provides that if a debtor had two previous cases dismissed within a year of the instant case, then, absent court order, the automatic stay does not go into effect. Here, the Court did not impose the automatic stay, and, therefore, the automatic stay was never effective in this case. Therefore, the Court is inclined to GRANT the motion, confirming that the automatic stay is not in effect.


    APPEARANCES REQUIRED.


    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Bartholemew James Ratner and Pamela J Armijo-Ratner


    Chapter 13

    Bartholemew James Ratner Represented By

    H Christopher Coburn

    Joint Debtor(s):

    Pamela J Armijo-Ratner Represented By

    H Christopher Coburn

    Movant(s):

    SETERUS, INC. as the authorized Represented By

    James F Lewin

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:16-19094


    Eric S Kim


    Chapter 7


    #29.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5064 Glenview Street, Chino Hills, CA 91709


    MOVANT: BANK OF AMERICA, N.A.


    EH     


    Docket 52


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

    § 362(d)(2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Eric S Kim Represented By

    David L Speckman

    Movant(s):

    Bank of America, N.A. Represented By Christina J O

    Trustee(s):

    Howard B Grobstein (TR) Represented By Reem J Bello

    10:00 AM

    6:16-18035


    Jeanie Sullivan


    Chapter 13


    #30.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 42790 May Pen Road, Bermuda Dunes, California 92203


    MOVANT: CIT BANK, N.A.


    EH     


    Docket 38


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: Yes

    Parties to discuss adequate protection terms. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Jeanie Sullivan Represented By Christopher Hewitt

    Movant(s):

    CIT BANK, N.A. Represented By Alexander K Lee

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:15-21418


    James Lloyd Walker


    Chapter 7


    #31.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26492 Bluewater Road, Helendale, CA 92342


    MOVANT: BAYVIEW LOAN SERVICING, LLC


    EH     


    Docket 93


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

    § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


    APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    James Lloyd Walker Pro Se

    Movant(s):

    BAYVIEW LOAN SERVICING, Represented By

    Edward G Schloss

    Trustee(s):

    Robert Whitmore (TR) Represented By Franklin C Adams

    10:00 AM

    6:15-14501


    Vonetta M Mays


    Chapter 13


    #32.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1325 Brentwood Cir #D Corona, CA 92882


    MOVANT: WELLS FARGO BANK


    EH     


    Docket 159


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: Yes


    The evidence presented by Debtor does not controvert the evidence presented by Movant, nor does Debtor contest that she is in default. Nor does Debtor provide evidence of value to establish an equity cushion. Subject to adequate protection discussions, the Court is inclined to GRANT the motion under § 362(d)(1) and as otherwise requested.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Vonetta M Mays Represented By Christopher J Langley

    Movant(s):

    Wells Fargo Bank, N.A. Represented By Alexander K Lee

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    10:00 AM

    6:13-30641


    Jacob J Cannon and Danielle M Cannon


    Chapter 13


    #33.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 761 Glendenning Way, San Bernardino, CA 92404


    MOVANT: NATIONSTAR MORTGAGE LLC


    EH     


    Docket 86


    Tentative Ruling:

    10/24/2017


    Service is Proper Opposition: Limited


    Subject to discuss from the parties regarding an adequate protection order, the Court is inclined to GRANT relief from stay pursuant to § 362(d)(1). GRANT waiver of 4001 (a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Jacob J Cannon Represented By Lisa H Robinson John F Brady

    Joint Debtor(s):

    Danielle M Cannon Represented By Lisa H Robinson

    10:00 AM

    CONT...


    Movant(s):


    Jacob J Cannon and Danielle M Cannon

    John F Brady


    Chapter 13

    NATIONSTAR MORTGAGE LLC Represented By

    Andrew Kussmaul Alexander K Lee

    Trustee(s):

    Rod (MH) Danielson (TR) Pro Se

    2:00 PM

    6:17-11053


    Rio Rancho Super Mall LLC


    Chapter 11


    #34.00 Motion to Extend Time to File Direct Testimony in Support of Evidentiary Hearing on Debtor's Motion to Value Real Property


    EH     


    Docket 103

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/23/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

    Movant(s):

    Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

    2:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11


    #35.00 Motion for Turnover of Property of the Estate EH     

    Docket 303


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Movant(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

    Trustee(s):

    David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11

    Adv#: 6:17-01059 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


    #36.00 CONT Motion for Order Authorizing Deposit of Disputed Funds and Granting Related Interpleader Relief


    From: 5/30/17, 6/19/17, 7/24/17, 9/26/17 Also #37

    EH     


    Docket 37

    Tentative Ruling: 6/19/17

    PROCEDURAL BACKGROUND

    On September 20, 2013, ASR Constructors, Inc. ("Debtor") filed a Chapter 11 voluntary petition. On October 23, 2013, related entities Another Meridian Company, LLC ("Meridian") and Inland Machinery, Inc. ("Inland") (collectively, "Debtors") filed Chapter 11 voluntary petitions. On November 1, 2013, the Court ordered joint administration of the estates of Debtor, Meridian and Inland.

    Prior to the filing of the bankruptcy petition, Gotte Electric, Inc. ("Gotte") filed a state court complaint against Debtors and Federal Insurance Company ("FIC") to set aside a fraudulent transfer. Upon Debtor’s filing of a Chapter 11 petition, the action was removed to the bankruptcy court.

    2:00 PM

    CONT...

    ASR Constructors Inc a California Corporation

    Chapter 11

    On November 17, 2015, Debtors filed a motion to approve compromise. On November 24, 2015, UST filed an objection. On December 1, 2015, Insurance Company of the West ("ICW") filed an objection. After further briefing, the Court granted the motion to approve the compromise, and an order was entered approving the compromise on December 30, 2015.


    On January 8, 2016, Debtors’ bankruptcy cases were dismissed. On February 13, 2017, Debtors’ bankruptcy cases were reopened. On March 14, 2017, upon request by Debtors the Court modified the seventh paragraph of its dismissal order as follows:


    7. Except for the claims asserted in the declaratory relief action filed by ICW and/or Gotte pursuant to the Settlement Agreement, this Court shall retain exclusive jurisdiction to enforce the provisions of the Settlement Agreement, 9019 Order and this Dismissal Order and to resolve any dispute(s) concerning the Settlement Agreement, the 9019 Order and/or this Dismissal Order or the rights and duties of the parties hereunder or thereunder or any issues relating to the Settlement Agreement, the 9019 Order and/or this Dismissal Order, including, interpretation of the terms, conditions and provisions thereof, and all issues and disputes arising in connection with the relief authorized under Settlement Agreement, the 9019 Order and/or this Dismissal Order.


    On March 17, 2017, Debtors filed a complaint in interpleader against Gotte and other parties. On May 8, 2017, Debtors filed a motion for authorization to deposit disputed funds and for interpleader relief. At a status conference on May 16, 2017, the Court expressed some concerns with the relief requested, and Debtors filed a modification to motion on June 5, 2017.


    FACTUAL BACKGROUND



    Debtor was a general contractor. In connection with Debtor’s work, FIC issues a number of surety performance and payment bonds on Debtor’s behalf. Debtors and

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11

    their principals, in return, executed various indemnity and collateral agreements in favor of FIC.


    Gotte was Debtor’s sub-contractor on three projects. On May 28, 2013, Gotte obtained a state court judgment against Debtor in the amount of $6,655,486.47, and on July 1, 2013, Gotte filed a UCC judgment lien against Debtor. On February 1, 2010, while the state court litigation was pending, Debtor transferred certain real property (the "Meridian Property") to Meridian for $3,100,000 and certain equipment and machinery (the "Equipment") to Inland for $3,780,458. These transfers were the subject the of the fraudulent transfer action commenced by Gotte. FIC has a lien on the Meridian Property, the Equipment, and Debtor’s accounts receivable.


    On December 17, 2013, the Court authorized the sale of that part of the Meridian Property located in the city of Riverside for a purchase price of $3,150,000. Net proceeds of the sale, totaling $1,790,000 were held in a DIP account, subject to the claims of Gotte, FIC, Berkley Regional Insurance Company ("BRIC") and ICW. Additionally, net proceeds of the sale of certain real property located in Phelan, totaling $50,000, were held in a DIP account subject to the claims of FIC and BRIC, and net proceeds of an auction sale of the Equipment, totaling $1,006,000, were held in a DIP account subject to the lien of FIC. The total amount of funds on hand at the time of the filing of the compromise motion was $3,152,360.28.


    As part of the compromise motion, FIC agreed to grant a carve-out from its collateral in the amount of $200,000 plus 45% of net proceeds from the sale of the remainder of the Meridian Property. The various parties’ respective rights to the FIC carve-out were not determined by the compromise motion.


    On December 24, 2015, ICW filed a complaint in state court for declaratory relief and interpleader. On February 9, 2016, the IRS filed a notice of removal, removing the case to federal district court. On May 24, 2016, the district court dismissed the case upon motion of the IRS for lack of subject matter jurisdiction. As such, it is not clear that the interpleader action can be heard in either state court or federal district court.

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11


    DISCUSSION



    Debtors request two categories of relief: (1) authority to deposit the funds constituting the FIC carve-out (the "Funds") into the court registry; and (2) various interpleader relief.


    1. Deposit of Funds in Court Registry


      Fed. R. Bankr. P. Rule 7067 incorporates Fed. R. Civ. P. Rule 67. FRCP Rule 67(a) states:


      If any part of the relief sought is a money judgment or the disposition of a sum of money or some other deliverable thing, a party – on notice to every other party and by leave of court – may deposit with the court all or part of the money or thing, whether or not that party claims any of it. The depositing party must deliver to the clerk a copy of the order permitting deposit.


      FRCP Rule 67 is properly invoked when there is a live dispute regarding the entitlement to the funds in question. See generally Alstom Caribe, Inc. v. George P. Reintjes Co., Inc., 484 F.3d 106, 113 (1st Cir. 2007) ("The core purpose of Rule 67 is to relieve a party who holds a contested fund from responsibility for disbursement of that fund among those claiming some entitlement thereto."); see also Garrick v.

      Weaver, 888 F.2d 687, 694 (10th Cir. 1989) ("The language of Rule 67 leaves to the discretion of the district court the decision as to whether to permit the deposit of funds in court. The magistrate acted well within his discretionary authority in allowing

      the funds to be paid into court and excusing the defendants. His decision both ensured that the settlement fund would be available for disbursement and facilitated judicial

      2:00 PM

      CONT...


      ASR Constructors Inc a California Corporation


      Chapter 11

      economy by permitting the defendants, who no longer had an interest in the funds or in these proceedings, to withdraw.").


      Here, there is clearly a live dispute regarding entitlement to the Funds.


    2. Interpleader Relief


      Debtors’ original motion requested that the Court grant the following five forms of relief: (1) discharge Debtors from further liability to the named defendants; (2) dismissal of Debtors, with prejudice, from the adversary; (3) entry of a permanent injunction preventing Defendants from asserting claims against Debtor relating to the settlement funds; (4) requiring the named defendants to litigate between themselves;

      1. an award of costs and reasonable attorney fees. Debtors’ modification to the motion withdrew the last request, and modified the second request to reduce Debtors’ role in the action to that of a monitoring capacity.


        "In an interpleader action, the ‘stakeholder’ of a sum of money sues all those who might have claim to the money, deposits the money with the district court, and lets the claimants litigate who is entitled to the money." Cripps v. Life Ins. Co. of N. Am., 980 F.2d 1261, 1265 (9th Cir. 1992). Procedurally,


        An interpleader action typically involves two stages. In the first stage, the district court decides whether the requirements for rule or statutory interpleader action have been met by determining if there is a single fund at issue and whether there are adverse claimants to that fund. If the district court finds that the interpleader action has been properly brought the district court will then make a determination of the respective rights of the claimants.


        Rhoades v. Casey, 196 F.3d 592, 600 (5th Cir. 1999) (citations omitted).

        2:00 PM

        CONT...


        ASR Constructors Inc a California Corporation


        Chapter 11

        Here, Debtors are relying on rule interpleader. Fed. R. Civ. P. Rule 22(a)(1), incorporated into bankruptcy proceedings by Fed. R. Bankr. P. Rule 7022(a), states:


        1. By a Plaintiff. Persons with claims that may expose a plaintiff to double or multiple liability may be joined as defendants and required to interplead. Joinder for interpleader is proper even though:


          1. the claims of the several claimants, or the titles on which their claims depend, lack a common origin or are adverse and independent rather than identical; or

          2. the plaintiff denies liability in whole or in part to any or all of the claimants.


      Here, the various defendants’ actual or potential claims to the Funds may expose Debtors to multiple liability. Therefore, an interpleader action is appropriate.


      In cases where an interpleader action is appropriate, Collier states the following:


      By turning over the fund or the property as directed by the court, the plaintiff may be discharged from the proceeding and any further liability. There may be an injunction issued to prevent the adverse claimants from further pursuing the stakeholder. On a finding that interpleader is proper, the court will then enter an order requiring the claimants to the fund or property to interplead.


      10 Collier on Bankruptcy ¶ 7022.01 (16th ed. 2013); see also 28 U.S.C. § 2361. Here, Debtors’ requests closely track the language identified in Collier’s and, in the absence of opposition, appear appropriate here.


    3. Jurisdictional Statement

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11


    1. Bankruptcy Court Jurisdiction


      Nevertheless, the Court must determine whether it has subject matter jurisdiction. See, e.g., In re Strawberry, 464 B.R. 443, 447 (Bankr. N.D. Fla. 2012). This complaint in interpleader was filed in a dismissed bankruptcy case and would result in litigation over non-bankruptcy claims between non-debtor parties.


      28 U.S.C. § 157 provides for four categories of cases which the district court may refer to the bankruptcy court: (1) cases under title 11; (2) proceedings arising under title 11; (3) proceedings arising in a case under title 11; and (4) proceedings related to a case under title 11. See, e.g., In re S&M Constructors, Inc., 144 B.R. 855, 858 (Bankr. W.D. Mo. 1992). Additionally, 28 U.S.C. § 157(b) divides matters into core and non-core proceedings.


      The first category, cases under title 11, refers to the bankruptcy case commenced by the filing of the petition. See, e.g., In re Wood, 825 F.2d 90, 92 (5th Cir. 1987). This category is inapplicable here, as the matter at issue is a complaint in interpleader.


      The second category, proceedings arising under title 11, refers to those actions that are expressly created by title 11. See, e.g., In re Wolverine Radio Co., Inc., 930 F.2d 1132, 1141, n.14 (6th Cir. 1991). This category is inapplicable here – the underlying liability is premised upon state law claims.


      The third category1, proceedings arising in a case under title 11, refers to claims that, although not created by title 11, would have no existence absent the bankruptcy, such as administrative matters. See, e.g., In re Repository Techs., Inc., 601 F.3d 710, 719 (7th Cir. 2010). This category is inapplicable here.

      2:00 PM

      CONT...


      ASR Constructors Inc a California Corporation


      Chapter 11

      The fourth category, proceedings related to a case under title 11, contains two different subsets: (1) causes of action owned by the debtor that become property of the estate under § 541; and (2) suits between third parties which in one way or another affect the administration of the bankruptcy case. Id. It is only the latter category that is potentially invoked by this proceeding.


      The primary test for related to jurisdiction is the Third Circuit’s Pacor test:


      The usual articulation of the test for determining whether a civil proceeding is related to bankruptcy is whether the outcome of that proceeding could conceivably have any effect on the estate being administered in bankruptcy.

      Thus, the proceeding need not necessarily be against the debtor or against the debtor’s property. An action is related to bankruptcy if the outcome could alter the debtor’s rights, liabilities, options, or freedom of action . . . and which in any way impacts upon the handling and administration of the bankrupt estate.


      Pacor, Inc. v. Higgins, 743 F.2d 984, 994 (3rd Cir. 1984). The Supreme Court previously acknowledged the prevalence of the Pacor test:


      In attempting to strike an appropriate balance, the Third Circuit in Pacor, Inc.

      v. Higgins, 743 F.2d 984 (1984), devised the following test for determining the existence of "related to" jurisdiction:


      [Excerpt quoted above] . . .


      The First, Fourth, Fifth, Sixth, Eight, Ninth, Tenth, and Eleventh Circuits have adopted the Pacor test with little or no variation. The Second and Seventh Circuits, on the other hand, seem to have adopted a slightly different test. But whatever test is used, these cases make clear that bankruptcy courts have no

      2:00 PM

      CONT...


      ASR Constructors Inc a California Corporation

      jurisdiction over proceedings that have no effect on the estate of the debtor.


      Chapter 11


      Celotex Corp. v. Edwards, 514 U.S. 300, 308 n.6 (1995) (citations omitted).


      The Ninth Circuit has recently reiterated its approval of the Pacor test for pre- confirmation matters:


      The test for post-confirmation "related to" jurisdiction was modified from the seminal pre-confirmation Pacor test for "related to" jurisdiction, which had been previously adopted by the Ninth Circuit in In re Fietz, 852 F.2d 455, 457 (9th Cir. 1988). Surveying the courts that had applied a limited version of the Pacor test in the post-confirmation context, we recognized that the Pacor test of whether the outcome of the proceeding could conceivably have any effect on the estate being administered in bankruptcy . . . If the outcome could alter the debtor’s rights, liabilities, options, or freedom of action . . . and which in any way impacts upon the handling and administration of the bankruptcy estate was somewhat overbroad in the post-confirmation context.


      In re Wilshire Courtyard, 729 F.3d 1279, 1287 (9th Cir. 2013) (citations and quotations omitted).


      First, it is unclear whether the complaint in interpleader would affect the administration of the bankruptcy estate, if a bankruptcy estate was being administered, Second, the Court must consider whether it can ever have "related to" jurisdiction in an action filed in a dismissed case because there is no estate to administer, and, consequently, such an action cannot affect administration of the estate.


    2. The Effect of Dismissal on "Related to" Jurisdiction

      2:00 PM

      CONT...


      ASR Constructors Inc a California Corporation


      Chapter 11


      The Pacor test includes two requirements: (1) the action must alter the rights or obligations of the debtor; and (2) the action must have an effect on the administration of the estate. See, e.g., In re Bass, 171 F.3d 1016, 1022 (5th Cir. 1999). This second prong becomes an issue when an action is filed in a dismissed case. See, e.g., id. ("The second prong, however, is problematical. Although the injunction would have an impact on the Debtor, it could not have any effect whatsoever on his estate in bankruptcy or its administration. First and foremost, such an estate no longer exists.").


      A different situation arises when, after an action is commenced, the underlying bankruptcy case is dismissed. Courts have generally concluded that in such a situation, retention of jurisdiction is discretionary, and based on principles of equity and judicial economy. See, e.g., In re Smith, 866 F.2d 576, 580 (3rd Cir. 1989) ("Drawing upon an analogy to the disposition of ancillary and pendent claims, the courts have held that they may consider a number of factors to determine whether jurisdiction should be retained."). Such a situation is, however, fundamentally different from the situation here. See id. ("Appellees fail, however, to distinguish between the determination of the existence of jurisdiction at the outset of these proceedings and the determination of whether ‘related’ claims should be dismissed with the dismissal of the bankruptcy case or the discharge of the debtor."); In re Fietz, 852 F2.d 455, 457 n.2 (9th Cir. 1988) ("Subject matter jurisdiction should be determined as of the date that the complaint, or in this case the cross-claim, was filed.").


      In developing a standard for when a bankruptcy court should retain jurisdiction following the dismissal of the underlying case, courts have analogized the situation to a district court’s retention of pendent state claims following dismissal of the federal claims. See, e.g., In re Porges, 44 F.3d 159, 162-63 (2nd Cir. 1995); In re Carraher, 971 F.2d 327, 328 (9th Cir. 1992); In re Casamont Investors, Ltd., 196 B.R. 517, 522 (B.A.P. 9th Cir. 1996) ("In determining whether the bankruptcy court abused its discretion by retaining jurisdiction over related proceedings, the Ninth Circuit and several other circuits have analogized to cases concerning the propriety of district courts retaining jurisdiction over pendent state law claims after federal claims have been dismissed."). Applying that analogy and the applicable standard to the matter at issue here reveals the fundamental problem: a district court can never exercise pendent jurisdiction over state law claims when, at their commencement, there is no

      2:00 PM

      CONT...


      ASR Constructors Inc a California Corporation


      Chapter 11

      existing federal claim for the state claims to supplement. In the bankruptcy context, the Court cannot exercise related to jurisdiction if there is no bankruptcy case for the complaint to relate to.


    3. Ancillary or Retained Jurisdiction


    Attempts have been made to avoid this issue by arguing for the existence of supplemental or retained jurisdiction. See In re Bass, 171 F.3d 1016, 1023-242 (5th Cir. 1999) (supplemental) ("Congress has gone to great lengths to determine what proceedings may be tried by bankruptcy courts, and the exercise of ancillary and pendent jurisdiction by bankruptcy courts could subsume the more restrictive ‘related to’ and ‘arising in’ jurisdiction, such that the latter would be rendered substantially, if not entirely, superfluous."); id. at 1025 (retained) ("[B]efore a court can exercise its discretion to ‘retain’ jurisdiction over a ‘related proceeding,’ the court must have had jurisdiction over that proceeding in the first place. The Denneys did not file their suit in Texas until after the bankruptcy case in Utah had been closed. From a purely temporal standpoint, there was no proceeding over which bankruptcy court jurisdiction could be ‘retained.’"); see also In re Morris, 950 F.2d 1531, 1534 (11th Cir. 1992) (same). The Ninth Circuit has previously discussed the application of supplemental, or ancillary, jurisdiction in the context of interpreting a settlement agreement in a Chapter 11 structured dismissal:


    Here, when Sea Hawk filed its adversary proceeding, VFDA’s Chapter 11 case had been dismissed and a final decree entered. . . .


    The bankruptcy court has no role in the resolution of the creditors’ dispute, and it is involved only fortuitously because the dispute implicates the terms of a settlement agreement approved by the court as a precondition of the dismissal of VFDA’s bankruptcy. . . .


    The bankruptcy court did not consider dismissal of VFDA’s bankruptcy to automatically divest it of jurisdiction over a related case. It reasoned that after

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation

    dismissal, the court has discretion to retain jurisdiction over a related proceeding, citing In re Carraher, 971 F.2d 327, 328 (9th Cir. 1992). . . .


    Chapter 11



    Carraher does not support the bankruptcy court’s decision. It stands for the proposition that a bankruptcy court may retain jurisdiction over a related proceeding pending at the time of the dismissal of the bankruptcy case. It does not support the assertion of bankruptcy jurisdiction over a proceeding initiated subsequent to the dismissal of the bankruptcy case.


    In re Valdez Fisheries Dev. Ass’n, Inc., 439 F.3d 545, 547-48 (9th Cir. 2006). Valdez Fisheries, however, made clear that the result may have been different had the Court’s dismissal order explicitly retained jurisdiction over the dispute in question. See id. at 549 ("Ancillary jurisdiction may rest on one of two bases: (1) to permit disposition by a single court of factually interdependent claims, and (2) to enable a court to vindicate its authority and effectuate its decrees.") (citing Kokkonen v. Guardian Life Ins. Co. of Am., 511 U.S. 375, 79-80 (1994)). The second purpose of Kokkonen’s retained, related-to jurisdiction is at issue here.


    Nevertheless, the second prong of the Kokkonen test has its limits. See, e.g., In re Ray, 624 F.3d 1124, 1136 (9th Cir. 2010) ("In short, hearing a breach of contract claim predicated on evidence that came to light after a bankruptcy case had closed, its creditors paid, and the debtor discharged, stretches the limits of the bankruptcy court’s ancillary jurisdiction too far, going beyond what is necessary for the bankruptcy court to ‘effectuate its decrees." . . . Reopening of the bankruptcy case is rare, and only used when necessary to resolve bankruptcy issues, not to adjudicate state law claims that can be adjudicated in state court.") (citation omitted). Importantly, an explicit retention of jurisdiction is only valid to the extent that jurisdiction is retained over claims that could have been heard at the time that jurisdiction was retained. See, e.g., In re Nobel Group, Inc., 529 B.R. 284, 292 (Bankr. N.D. Cal. 2015). To conclude otherwise would be to allow bankruptcy courts to craft their own jurisdictional authority. See, e.g., In re Resorts Int’l, Inc., 372 F.3d 154, 161 (3rd Cir. 2004) ("[N] either the bankruptcy court nor the parties can write their own jurisdictional ticket.

    When a court lacks subject matter jurisdiction over a dispute, the parties cannot create it by agreement even in a plan of reorganization.").

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11


    First, there appears to be a problem in that jurisdiction was not conferred until the time of the dismissal order. Here, the retention of jurisdiction over the interpleader action was concurrent with dismissal of the case, and, as such, the claim for which jurisdiction was retained could not have been filed until after the case was dismissed. As stated above, related to jurisdiction is determined at the time the claim is filed, but, importantly, is premised upon the existence of a case that the claim can be related to. Therefore, because the jurisdiction in question was only conferred in a dismissal order, there would no existing bankruptcy case at the time an interpleader action could have been filed, so as to confer related to jurisdiction. The Court is aware of the confusing nature of the issue.


    Second, even if the retention of jurisdiction had been in the settlement order, and, as such, the retention of jurisdiction would have arisen in the context of an existing case, allowing related to jurisdiction to exist2, it would be unclear, possibly unlikely, that the Court would have subject matter jurisdiction over the complaint in interpleader.

    As briefly alluded to in section B, supra, the Ninth Circuit has limited the Pacor "related to" test to pre-confirmation matters, and has imposed a more demanding test for post-confirmation matters. See In re Pegasus Gold Corp., 394 F.3d 1189, 1194 (9th Cir. 2005). The rationale for this distinction is that the bankruptcy estate ceases to exist post confirmation. See generally id. Pegasus Gold, therefore, replaced the more liberal Pacor test with a "close nexus" test after the dissolution of the bankruptcy estate. See id. The "close nexus" test requires that the matter be directly affect the bankruptcy proceeding for subject matter jurisdiction to be present. See id. It is difficult to ascertain how the "close nexus" test could be satisfied when the basis for the complaint in interpleader, the settlement agreement, also contemplates that the bankruptcy proceedings will cease.


    Furthermore, even if Debtors had modified the settlement order and could show that the "close nexus" test was satisfied, the pendent jurisdiction test alluded to in section B, supra, may also merit consideration. This test instructs the Court to consider the interests of "economy, convenience, fairness and comity." See In re Carraher, 971 F.2d 327, 328 (9th Cir. 1992).

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation


    Chapter 11

    The Court need not reach the "close nexus" or pendent jurisdiction tests at this point, however, for the following two reasons: (1) the modification of the dismissal order does not properly appear to confer jurisdiction on the Court, and (2) the settlement order expressly disclaims jurisdiction over the interpleader action.


    TENTATIVE RULING



    Based on the foregoing, the Court believes dismissal of the adversary for lack of subject matter jurisdiction is appropriate. The Court will consider whether to, on its own motion, amend the dismissal order to delete the retention of jurisdiction, and at the request of the parties, may continue the hearing for further briefing in light of the foregoing.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    Defendant(s):

    UNITED STATES OF AMERICA Represented By

    Charles Parker Western Alliance Bank, an Arizona Pro Se

    Carlin Law Group APC Represented By Kevin R Carlin

    Bangerter Frazier & Graff PC Represented By Daniel P Wilde

    Ledcor Construction, Inc., a Represented By

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation

    Daniel P Scholz


    Chapter 11

    Insurance Company Of The West Represented By

    Jennifer Leland David B Shemano

    Gotte Electric, Inc. Pro Se

    Employment Development Represented By

    Elisa B Wolfe-Donato

    Steven Schonder Pro Se

    Angela Denise McKnight Pro Se

    Movant(s):

    Inland Machinery, Inc. Represented By James C Bastian Jr

    Melissa Davis Lowe

    Another Meridian Company, LLC Represented By

    James C Bastian Jr Melissa Davis Lowe

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    Plaintiff(s):

    Inland Machinery, Inc. Represented By James C Bastian Jr

    Melissa Davis Lowe

    Another Meridian Company, LLC Represented By

    James C Bastian Jr Melissa Davis Lowe

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11

    Adv#: 6:17-01059 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


    #37.00 CONT Status Conference RE: Complaint by ASR Constructors Inc a California Corporation, Another Meridian Company, LLC, Inland Machinery, Inc. against Gotte Electric, Inc., Insurance Company Of The West, Employment Development Department, Trico-Savi Business Park, L.P., a California limited partnership, Angela Denise McKnight, Cardlock Fuels Systems Inc., Steven Schonder, Western Alliance Bank, an Arizona corporation, UNITED STATES OF AMERICA, Carlin Law Group APC, Ledcor Construction, Inc., a Washington corporation, Bangerter Frazier & Graff PC. (Charge To Estate $350.00). Nature of Suit: 02- Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


    From: 5/16/17, 6/19/17, 7/24/17, 9/26/17 Also #36

    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    Defendant(s):

    UNITED STATES OF AMERICA Represented By

    Charles Parker Western Alliance Bank, an Arizona Pro Se

    Carlin Law Group APC Represented By

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation

    Kevin R Carlin


    Chapter 11

    Bangerter Frazier & Graff PC Represented By Daniel P Wilde

    Ledcor Construction, Inc., a Represented By Daniel P Scholz

    Insurance Company Of The West Represented By

    Jennifer Leland David B Shemano

    Gotte Electric, Inc. Pro Se

    Employment Development Represented By

    Elisa B Wolfe-Donato

    Steven Schonder Pro Se

    Angela Denise McKnight Pro Se

    Plaintiff(s):

    Inland Machinery, Inc. Represented By James C Bastian Jr

    Melissa Davis Lowe

    Another Meridian Company, LLC Represented By

    James C Bastian Jr Melissa Davis Lowe

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11


    #38.00 Motion to Amend (related document(s)601 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF))


    Also #39 - #41


    EH     


    Docket 671


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    Movant(s):

    Inland Machinery, Inc. Represented By Melissa Davis Lowe James C Bastian Jr

    Another Meridian Company, LLC Represented By

    Melissa Davis Lowe James C Bastian Jr

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11


    #39.00 CONT Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report re Another Meridian Company LLC


    From: 3/7/17, 7/11/17, 7/24/17, 9/26/17 Also #38 - #41

    EH     


    Docket 630


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11


    #40.00 CONT Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report re Inland Machinery, Inc


    From: 3/7/17, 7/11/17, 7/24/17, 9/26/17 Also #38 - #41

    EH     


    Docket 630


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11


    #41.00 CONT Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report re ASR Constructors Inc


    From: 3/7/17, 7/11/17, 7/24/17, 9/26/17 Also #38 - #40

    EH     


    Docket 630


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    11:00 AM

    6:13-22710


    Jesus M. Tapia


    Chapter 7


    #1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 85

    Tentative Ruling:

    TENTATIVE RULING


    10/25/2017

    No opposition has been filed.

    Service was Proper.


    The applications for compensation of the Trustee and Counsel for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 14,124.59 Trustee Expenses: $ 91.14


    Attorney Fees: $ 27,778.50 Attorney Costs: $ 371.58


    Bankruptcy Court: $350

    Reid & Hellyer Trust Account: $160,000 Troy Brenes: $2,212.57


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

    Party Information

    Debtor(s):

    Jesus M. Tapia Represented By Michael Smith

    Trustee(s):

    Robert Whitmore (TR) Represented By

    11:00 AM

    CONT...


    Jesus M. Tapia


    Douglas A Plazak Troy A Brenes


    Chapter 7

    11:00 AM

    6:14-18299


    Donna Smith


    Chapter 7


    #2.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 81

    Tentative Ruling:

    TENTATIVE RULING


    10/25/17

    No opposition has been filed.

    Service was Proper.


    The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 1,838.00 Trustee Expenses: $ 256.93


    Accountant Fees: $ 1,000.00


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

    Party Information

    Debtor(s):

    Donna Smith Represented By

    Julie J Villalobos

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    11:00 AM

    6:14-21918


    Taik Hoon Kim


    Chapter 7


    #3.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 77

    Tentative Ruling:

    TENTATIVE RULING


    10/25/17

    No opposition has been filed.

    Service was Proper.


    The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 2,981.31 Attorney Fees: $ 9,626.26 Accountant Fees: $ 1,862.50


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

    Party Information

    Debtor(s):

    Taik Hoon Kim Represented By Arnold H Wuhrman

    Trustee(s):

    Howard B Grobstein (TR) Represented By Rosendo Gonzalez

    11:00 AM

    6:16-16434


    Ryan David Miller and Courtney Renee Miller


    Chapter 7


    #4.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 41

    Tentative Ruling:

    TENTATIVE RULING


    10/25/17

    No opposition has been filed.

    Service was Proper.


    The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 1,322.00 Trustee Expenses: $ 116.82


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

    Party Information

    Debtor(s):

    Ryan David Miller Represented By Andrew Nguyen

    Joint Debtor(s):

    Courtney Renee Miller Represented By Andrew Nguyen

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:16-20886


    Alfonso Garibay


    Chapter 7


    #5.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 29

    Tentative Ruling:

    TENTATIVE RULING


    10/25/17

    No opposition has been filed.

    Service was Proper.


    The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 1,318.60


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.


    Party Information

    Debtor(s):

    Alfonso Garibay Represented By

    James Geoffrey Beirne

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:16-21192


    Maria Elena Zuniga


    Chapter 7


    #6.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 18

    Tentative Ruling:

    TENTATIVE RULING


    10/25/17

    No opposition has been filed.

    Service was Proper.


    The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 1,067.00 Trustee Expenses: $ 27.00


    APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

    Party Information

    Debtor(s):

    Maria Elena Zuniga Represented By Candace J Arroyo

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:10-11814


    Scott Leon Bosco and Karen Lee Bosco


    Chapter 7


    #7.00 Application to Employ Aylstock, Witkin, Kreis & Overholtz, PLLC; The Pulaski Law Firm, PLLC; Osborne & Associates; and Anapol Weiss as Special Counsel for Chapter 7 Trustee


    EH     


    Docket 22

    Tentative Ruling: 10/25/17

    BACKGROUND


    On January 24, 2010, Scott & Karen Bosco ("Debtors") filed a Chapter 7 voluntary petition. On May 11, 2011, Debtors received a discharge, and on May 26, 2011, the case was closed.


    On October 19, 2016, the case was reopened upon motion of UST. On March 14, 2017, Trustee filed an application to employ Aylstock, Witkin, Kreis & Overholtz ("Aylstock") as special counsel. On July 28, 2017, Trustee amended the application to request the employment of the Pulaski Law Firm, Osborne & Associates, and Anapol Weiss in addition to Aylstock. After originally filing the application on negative notice, the matter was set for hearing on August 23, 2017.


    DISCUSSION


    Trustee’s application refers to § 327(e), which states:

    11:00 AM

    CONT...


    Scott Leon Bosco and Karen Lee Bosco


    Chapter 7


  2. The trustee, with the court’s approval, may employ, for a specified special purpose, other than to represent the trustee in conducting the case, an attorney that has represented the debtor, if in the best interest of the estate, and if such attorney does not represent or hold any interest adverse to the debtor or to the estate with respect to the matter on which such attorney is to be employed.


While Trustee has included the required statements of disinterestedness, it is unclear why it is necessary to employ four law firms. Specifically, the application does not delineate the tasks and responsibility of the different law firms; indeed, each declaration is identical in so far as it describes the tasks to be accomplished. Nor does the application discuss the history of the litigation or each of the law firms’ previous roles. Additionally, each of the four declarations states that the law firm of the declarant shall be entitled to a 40% contingency fee, which is obviously impossible.


TENTATIVE RULING

Trustee to explain the nature of the proposed employment, the need for four separate counsel, and allocation of fees between counsel.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Scott Leon Bosco Represented By Richard H Travis Dana Travis

Joint Debtor(s):

Karen Lee Bosco Represented By Richard H Travis

11:00 AM

CONT...


Movant(s):


Scott Leon Bosco and Karen Lee Bosco

Dana Travis


Chapter 7

Robert Whitmore (TR) Pro Se

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:13-26277


Charles Frederick Biehl


Chapter 7


#8.00 CONT Chapter 7 Trustee's Motion to Approve Compromise Under Rule 9019 Between the Bankruptcy Estate and Rene Clements-Biehl


From: 9/2717 EH     

Docket 213

Tentative Ruling: 9/27/17

BACKGROUND


On September 30, 2013, Charles Biehl ("Debtor") filed a Chapter 7 voluntary petition. On September 21, 2015, Trustee filed an adversary proceeding against Rene

Clements-Biehl ("Defendant") for: (1) avoidance and recovery of intentional fraudulent transfer; (2) avoidance and recovery of constructively fraudulent transfer;

(3) avoidance and recovery of preferential transfer; (4) disallowance of claims; (5) unjust enrichment; (6) declaratory relief. The subject of the adversary proceeding was certain real property located at 6 Dover Ct., Rancho Mirage, CA 92270 and 3338 Tempe Dr., Huntington Beach, CA 92649, and certain furniture located therein.


According to Trustee, pursuant to a marital settlement agreement, a state court entered a judgment confirming a property division on October 30, 2012. Later, on November 21, 2012, Debtor transferred to Defendant the real property located in Huntington Beach pursuant to an interspousal grant deed.


On August 15, 2017, Trustee filed a motion to approve compromise pursuant to Fed.

11:00 AM

CONT...


Charles Frederick Biehl


Chapter 7

R. Bankr. P. Rule 9019. Trustee proposes to settle the adversary proceeding for either payment of $229,000 within four months, or payment of $256,000 over four years. On September 7, 2017, the matter was set for hearing.


DISCUSSION


Fed. R. Bankr. P. Rule 9019 provides that:


On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct.


The Ninth Circuit Court of Appeals have previously outlined the factors to be considered in approving a compromise pursuant to Rule 9019: (1) the probability of success in the litigation; (2) the difficulties to be encountered in the matter of collection; (3) the complexity, expense, inconvenience and delay of litigation; and (4) the interest of creditors with deference to their reasonable. See In re A&C Props., 784 F.2d 1377, 1381 (9th Cir. 1986). The listed factors assist the Court in determining "the fairness, reasonableness and adequacy of a proposed settlement agreement." Id.


Trustee’s compromise motion does not provide the information the Court requires to apply the A&C Properties factors or to assess the reasonableness of the settlement because the motion fails to identify the value of the Property or estimate the value of Debtor’s interest in the property, rendering it impossible to determining the reasonableness of the settlement amount.


In the absence of any evidence regarding the value of the Property or the value of the

11:00 AM

CONT...


Charles Frederick Biehl


Chapter 7

community estate’s interest in the Property, the Court cannot approve the compromise when only general arguments have advanced in support of the compromise.


TENTATIVE RULING



The Court is inclined to CONTINUE the matter for Trustee to file a supplemental declaration.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Charles Frederick Biehl Represented By

Daryl L Binkley - DISBARRED - Steven L Bryson

Movant(s):

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander Lynda T Bui

Trustee(s):

John P Pringle (TR) Represented By James C Bastian Jr Elyza P Eshaghi Brandon J Iskander Lynda T Bui

11:00 AM

6:13-28595


Josue Luna and Fabiola Luna


Chapter 7


#9.00 Motion for extension of time to file a complaint objecting to discharge EH     

Docket 170

Tentative Ruling: 10/25/17

BACKGROUND


On November 14, 2013, Josue & Fabiola Luna ("Debtors") filed a Chapter 13 voluntary petition. On January 31, 2014, Debtors’ Chapter 13 plan was confirmed. After three plan modifications, Debtors converted their case to Chapter 7 on June 21, 2017.


On September 25, 2017, the Chapter 7 Trustee filed a motion for an extension of time to file a complaint objecting to discharge. Trustee states that at the initial Chapter 7 meeting of creditors he discovered that Debtor-husband transferred a 25% share in a closely held corporation to his father during the Chapter 13 case. Trustee states that, after continuing the meeting of creditors, Debtors failed to appear at the next two meetings. Trustee seeks an extension of the deadline to allow for further investigation into Debtors’ finances and to acquire additional documentation.


DISCUSSION


Fed. R. Bankr. P. Rule 4004(a) states:

11:00 AM

CONT...


Josue Luna and Fabiola Luna


Chapter 7

(1) In a chapter 7 case, a complaint, or a motion under § 727(a)(8) or (9) of the Code, objecting to the debtor’s discharge shall be filed no later than 60 days after the first date set for the meeting of creditors under § 341(a). In a chapter 11 case, the complaint shall be filed no later than the first date set for the hearing on confirmation. In a chapter 13 case, a motion objecting to the debtor’s discharge under § 1328(f) shall be filed no later than 60 days after the first date set for the meeting of creditors under § 341(a). At least 28 days’ notice of the time so fixed shall be given to the United States trustee and all creditors as provided in Rule 2002(f) and (k) and to the trustee and the trustee’s attorney.


And Fed. R. Bankr. P. Rule 4004(b) states:

  1. On motion of any party in interest, after notice and hearing, the court may for cause extend the time to object to discharge. Except as provided in subdivision (b)(2), the motion shall be filed before the time has expired.

  2. A motion to extent the time to object to discharge may be filed after the time for objection has expired and before discharge is granted if (A) the objection is based on facts that, if learned after the discharge, would provide a basis for revocation under § 727(d) of the Code, and (B) the movant did not have knowledge of those facts in time to permit an objection. The motion shall be filed promptly after the movant discovers the facts on which the objection is based.


Here, Debtors’ delay in providing the information requested by the Trustee, and their absence at the last two meetings of creditors, constitutes sufficient cause to extend the deadline. See Collier on Bankruptcy ¶ 4004.03[2] (16th ed. 2013) ("A debtor’s delays in responding to discovery may be sufficient cause. Obviously, a delay in the meeting of creditors to a date close to or after the deadline may constitute such cause.") (citing In re McCormack, 244 B.R. 203 (Bankr. D. Conn. 2000)).


Moreover, Debtor’s failure to oppose shall be deemed consent to the relief requested pursuant to Local Rule 9013-1(h).

11:00 AM

CONT...


Josue Luna and Fabiola Luna


Chapter 7

TENTATIVE RULING


The Court is inclined to GRANT the motion.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Josue Luna Represented By

Jenny L Doling Summer M Shaw

Joint Debtor(s):

Fabiola Luna Represented By

Jenny L Doling Summer M Shaw

Movant(s):

John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

Trustee(s):

John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

11:00 AM

6:15-10709


Crossfire Marketing Group LLC


Chapter 7


#10.00 Motion to Disallow Claims No. 3 of Durham Commercial Cleaning as a Priority Claim but to Allow as a General Unsecured Claim


Also #11 - #13


EH     


Docket 25

Tentative Ruling:

10/25/2017


Background:


On January 28, 2015, Crossfire Marketing Group ("Debtor") filed a Chapter 7 voluntary petition. On September 14, 2015, Durham Commercial Cleaning ("Creditor") filed a priority unsecured claim in the amount of $850.00 ("Claim 3"). On September 12, 2017, Trustee filed an objection to Claim 3, contending that Claim 3 is not entitled to priority status.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing

11:00 AM

CONT...


Crossfire Marketing Group LLC


Chapter 7

upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Claim 3 states that it is entitled to priority status under 11 U.S.C. § 507(a)(7). 11

U.S.C. § 507(a)(7) states:


(a) The following expenses and claims have priority in the following order:


(7) Seventh, allowed unsecured claims of individuals, to the extent of

$2,850 for each such individual, arising from the deposit, before the commencement of the case, of money in connection with the purchase, lease, or rental of property, or the purchase of services, for the personal, family, or household use of such individuals, that were not delivered or provided.

11:00 AM

CONT...


Crossfire Marketing Group LLC


Chapter 7


The above priority provision is clearly inapplicable here. First of all, Creditor is not an individual. Additionally, it appears that Creditor provided services to Debtor without receiving compensation. Section 507(a)(7) is applicable when a Creditor makes a payment towards property or services that are to be provided or performed by Debtor, which is not the case here.


Finally, the Court deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-(1)(h).


Tentative Ruling


The Court is inclined to SUSTAIN the objection. Claim 3 is allowed as a general unsecured claim not entitled to priority status.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Crossfire Marketing Group LLC Represented By

Douglas A Plazak

Movant(s):

John P Pringle (TR) Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:15-10709


Crossfire Marketing Group LLC


Chapter 7


#11.00 Motion to Allow Claim 8 of JB Upland LLC as a timely filed general unsecured claim


Also #10 - #13


EH     


Docket 27

Tentative Ruling:

10/25/2017


Background:


On January 28, 2015, Crossfire Marketing Group ("Debtor") filed a Chapter 7 voluntary petition. On January 25, 2016, JP Upland ("Creditor") filed a general unsecured claim in the amount of $1,920.70 ("Claim 8"). The claims bar deadline was November 30, 2015. On September 12, 2017, Trustee filed an "objection" to Claim 8, contending that Claim 8 should be allowed as a timely filed claim.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing

11:00 AM

CONT...


Crossfire Marketing Group LLC


Chapter 7

upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


11 U.S.C. § 726(a)(2) states:


(a) Except as provided in section 510 of this title, property of the estate shall be distributed –


  1. second, in payment of any allowed unsecured claim, other than a claim of a kind specified in paragraph (1), (3), or (4) of this subsection, proof of which is –


    1. timely filed under section 501(a) of this title;

      11:00 AM

      CONT...


      Crossfire Marketing Group LLC

    2. timely filed under section 501(b) or 501(c) of this title; or


    3. tardily filed under section 501(a) of this title, if –


      Chapter 7


      1. the creditor that holds such claim did not have notice or actual knowledge of the case in time for timely filing of a proof of such claim under section 501(a) of this title; and


      2. proof of such claim is filed in time to permit payment of such claim


  2. third, in payment of any allowed unsecured claim proof of which is tardily filed under section 501(a) of this title, other than a claim of the king specified in paragraph (2)(C) of this subsection


Here, there are two issues with Trustee’s request. First, Trustee’s request, made without reference to specific authority, that the claim be treated as timely filed is precluded by the above statue. While § 726(a)(2) allows tardily filed claims to be treated equally with timely filed claims in certain circumstances, here Trustee is asking the Court to allow an untimely claim as timely, when her presumably should be requesting the untimely claim be paid pro rata pursuant to § 726(a)(2)(C)(i). Second, to that point, there is no evidence upon which the Court could conclude that the requirements of § 726(a)(2)(C)(i) have been satisfied. Specifically, Creditor clearly received notice of the bankruptcy filing at some point prior to the filing of the proof of claim. The record does not establish whether the time when Creditor received actual knowledge of the case was early enough to permit Creditor to file a timely proof of claim.


Rather, without more, it appears this claim should be subordinated pursuant to § 726 (a)(3).

11:00 AM

CONT...


Crossfire Marketing Group LLC


Chapter 7

Tentative Ruling


The Court is inclined to OVERRULE the objection.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Crossfire Marketing Group LLC Represented By

Douglas A Plazak

Movant(s):

John P Pringle (TR) Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:15-10709


Crossfire Marketing Group LLC


Chapter 7


#12.00 Motion to Allow Claim 9 of Sasha Wilson as a Timely Filed General Unsecured Claim


Also #10 - #13


EH     


Docket 31

Tentative Ruling:

10/25/2017


Background:


On January 28, 2015, Crossfire Marketing Group ("Debtor") filed a Chapter 7 voluntary petition. On January 26, 2016, Sasha Wilson ("Creditor") filed a general unsecured claim in the amount of $1,235 ("Claim 9"). The claims bar deadline was November 30, 2015. On September 13, 2017, Trustee filed an "objection" to Claim 9, contending that Claim 9 should be allowed as a timely filed claim.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing

11:00 AM

CONT...


Crossfire Marketing Group LLC


Chapter 7

upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


11 U.S.C. § 726(a)(2) states:


(a) Except as provided in section 510 of this title, property of the estate shall be distributed –


  1. second, in payment of any allowed unsecured claim, other than a claim of a kind specified in paragraph (1), (3), or (4) of this subsection, proof of which is –


    1. timely filed under section 501(a) of this title;

      11:00 AM

      CONT...


      Crossfire Marketing Group LLC

    2. timely filed under section 501(b) or 501(c) of this title; or


    3. tardily filed under section 501(a) of this title, if –


      Chapter 7


      1. the creditor that holds such claim did not have notice or actual knowledge of the case in time for timely filing of a proof of such claim under section 501(a) of this title; and


      2. proof of such claim is filed in time to permit payment of such claim


  2. third, in payment of any allowed unsecured claim proof of which is tardily filed under section 501(a) of this title, other than a claim of the king specified in paragraph (2)(C) of this subsection


Here, there are two issues with Trustee’s request. First, Trustee’s request, made without reference to specific authority, that the claim be treated as timely filed is precluded by the above statue. While § 726(a)(2) allows tardily filed claims to be treated equally with timely filed claims in certain circumstances, here Trustee is asking the Court to allow an untimely claim as timely, when her presumably should be requesting the untimely claim be paid pro rata pursuant to § 726(a)(2)(C)(i). Second, to that point, there is no evidence upon which the Court could conclude that the requirements of § 726(a)(2)(C)(i) have been satisfied. Specifically, Creditor clearly received notice of the bankruptcy filing at some point prior to the filing of the proof of claim. The record does not establish whether the time when Creditor received actual knowledge of the case was early enough to permit Creditor to file a timely proof of claim.


Rather, without more, it appears this claim should be subordinated pursuant to § 726 (a)(3).

11:00 AM

CONT...


Crossfire Marketing Group LLC


Chapter 7

Tentative Ruling


The Court is inclined to OVERRULE the objection.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Crossfire Marketing Group LLC Represented By

Douglas A Plazak

Movant(s):

John P Pringle (TR) Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:15-10709


Crossfire Marketing Group LLC


Chapter 7


#13.00 Motion to Disallow Claims No. 10 of Gary B. Wachs, CPA as a Priority Claim but to Allow as a Timely Filed General Unsecured Claim


Also #10 - #12


EH     


Docket 34

Tentative Ruling:

10/25/2017


Background:


On January 28, 2015, Crossfire Marketing Group ("Debtor") filed a Chapter 7 voluntary petition. On March 28, 2016, Gary Wachs ("Creditor") filed a priority unsecured claim in the amount of $2,212.50 ("Claim 10"). The claims bar deadline was November 30, 2015. On September 13, 2017, Trustee filed an "objection" to Claim 10, contending that Claim 10 should be allowed as a timely filed claim but should not be entitled to priority status.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP

11:00 AM

CONT...


Crossfire Marketing Group LLC


Chapter 7

9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


Analysis:


Regarding whether Claim 10 should be entitled to priority status, Claim 10 cites § 507 (a)(1)(C) as the basis for claiming priority status. That provision refers to administrative expenses of the trustee, and is clearly inapplicable to Claim 10.


11 U.S.C. § 726(a)(2) states:


(a) Except as provided in section 510 of this title, property of the estate

11:00 AM

CONT...


Crossfire Marketing Group LLC

shall be distributed –


  1. second, in payment of any allowed unsecured claim, other than a


    Chapter 7

    claim of a kind specified in paragraph (1), (3), or (4) of this subsection, proof of which is –


    1. timely filed under section 501(a) of this title;


    2. timely filed under section 501(b) or 501(c) of this title; or


    3. tardily filed under section 501(a) of this title, if –


      1. the creditor that holds such claim did not have notice or actual knowledge of the case in time for timely filing of a proof of such claim under section 501(a) of this title; and


      2. proof of such claim is filed in time to permit payment of such claim


  2. third, in payment of any allowed unsecured claim proof of which is tardily filed under section 501(a) of this title, other than a claim of the king specified in paragraph (2)(C) of this subsection


Here, there are two issues with Trustee’s request. First, Trustee’s request, made without reference to specific authority, that the claim be treated as timely filed is precluded by the above statue. While § 726(a)(2) allows tardily filed claims to be treated equally with timely filed claims in certain circumstances, here Trustee is asking the Court to allow an untimely claim as timely, when her presumably should be requesting the untimely claim be paid pro rata pursuant to § 726(a)(2)(C)(i). Second, to that point, there is no evidence upon which the Court could conclude that the requirements of § 726(a)(2)(C)(i) have been satisfied. Specifically, Creditor clearly received notice of the bankruptcy filing at some point prior to the filing of the proof of claim. The record does not establish whether the time when Creditor received actual knowledge of the case was early enough to permit Creditor to file a timely proof of

11:00 AM

CONT...

claim.


Crossfire Marketing Group LLC


Chapter 7


Rather, without more, it appears this claim should be subordinated pursuant to § 726 (a)(3).


Tentative Ruling


The Court is inclined to SUSTAIN IN PART and OVERRULE IN PART the claim objection. Claim 10 is not entitled to priority and is not entitled to be treated as a timely filed claim.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Crossfire Marketing Group LLC Represented By

Douglas A Plazak

Movant(s):

John P Pringle (TR) Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:15-14230


Home Security Stores, Inc.


Chapter 7


#14.00 Chapter 7 Trustee, John P. Pringle's Notice of Motion and Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. § 546


EH     


Docket 93

Tentative Ruling: 10/25/17

BACKGROUND


On April 28, 2015, Home Security Stores, Inc. ("Debtor") filed a Chapter 7 voluntary petition. On May 28, 2015, the Court authorized the employment of Goe & Forsythe, LLP as general counsel to Trustee. On July 2, 2015, the Court authorized the employment of Hahn Fife & Co. LLP as accountants for Trustee. On July 17, 2015, the Court authorized the employment of Credit Management Association as auctioneer for Trustee.


On April 20, 2016, the Court extended the deadline for Trustee to file avoidance actions by six months, to October 28, 2017. On April 28, 2017, the Trustee filed an avoidance action. On October 4, 2017, Trustee filed another motion to extend the deadline for Trustee to file avoidance actions, requesting an additional six months.


At the initial meeting of creditors, the Trustee learned that Debtor’s two shareholders, Ralph and Stacy Winn (the "Winns"), had physically removed Debtor’s servers and some computers, on which Debtor’s financials were recorded. Trustee asserts that Debtor engaged in transfers to insiders after the cessation of its operations. After recovering the servers, Trustee learned that the information had been removed.

11:00 AM

CONT...


Home Security Stores, Inc.


Chapter 7

Trustee has requested corporate records from Debtor, and while such records appear to have been received, Trustee contends that the records are vast, yet incomplete.

Trustee obtained an order authorizing a 2004 examination of Debtor’s non-bankruptcy attorney, Harry Histen ("Histen"), however, according to Trustee, it is not clear that Histen fully complied with the order. Trustee requests additional time to continue his investigation of Debtor’s finances.


DISCUSSION



11 U.S.C. § 546 requires that an avoidance action be brought within two years of the entry of the order for relief. That deadline, however, can be extended. See, e.g., In re United Ins. Mgmt., Inc., 14 F.3d 1380, 1384 (9th Cir. 1994). The current deadline in this case is April 28, 2017, which Trustee seeks to extend for six months to and including October 28, 2017.


Fed. R. Bankr. P. Rule 9006(b) states:


Except as provided in paragraphs (2) and (3) of this subdivision, when an act is required or allowed to be done at or within a specified period by these rules or by a notice given thereunder or by order of court, the court for cause shown may at any time in its discretion (1) with or without motion or notice order the period enlarged if the request therefor is made before the expiration of the period originally prescribed or as extended by a previous order or (2) on motion made after the expiration of the specified period permit the act to be done where the failure to act was the result of excusable neglect.


The Court adopts a "for cause" standard when determining whether to utilized Fed. R. Bankr. P. Rule 9006(b) to extend a deadline. See In re Fundamental Long Term Care, Inc., 501 B.R. 784, 789 (Bankr. M.D. Fla. 2013). In this case, Trustee’s motion indicates that Histen and Debtor have not been fully cooperative with, and possibly obstructive of, Trustee’s attempt to investigate Debtor’s financial affairs. Trustee indicates that he does not yet have the information necessary to assess whether further

11:00 AM

CONT... Home Security Stores, Inc.


Chapter 7

avoidance actions are necessary, and it appears that such delay is through no fault of Trustee.


Moreover, the Court deems lack of opposition as consent to the relief requested pursuant to Local Rule 9013-(1)(h).


TENTATIVE RULING


For the foregoing reasons, the Court is inclined to GRANT the motion.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Home Security Stores, Inc. Represented By Winfield S Payne III

Movant(s):

John P Pringle (TR) Represented By Robert P Goe Charity J Miller

Trustee(s):

John P Pringle (TR) Represented By Robert P Goe Charity J Miller

11:00 AM

6:16-11635


Sam Daniel Dason and Greeta Sam Dason


Chapter 7


#15.00 Motion with Notice for Order Approving Sale of Estate Property Free and Clear of Liens Pursuant to Bankruptcy Code sect 363(b)(1); & 363(f), Subject to Overbids


EH     


Docket 140

Tentative Ruling: 10/25/17

BACKGROUND

On February 26, 2016, Sam & Greeta Dason ("Debtors") filed a Chapter 7 voluntary petition. On Schedule A, Debtors listed certain commercial real property located at 944 Via Lata, Colton, California 92324 (the "Property"). On February 22, 2017, the Court approved Trustee’s application to employ Ramsaur Law Office as general insolvency counsel. On March 6, 2017, the Court approved Trustee’s application to employ Glassratner Brokerage Services ("Broker") as real estate broker. On March 7, 2017, the Court approved Trustee’s application to employ Karl Anderson as accountant. On April 5, 2017, the Court approved a compromise between Debtors and Trustee relating to certain non-exempt assets.

On September 28, 2017, Trustee filed a motion for an order: (1) approving the sale of estate propery free and clear of liens pursuant to Bankruptcy Code § 363(b)(1) and (f), subject to overbids; (2) approving payment of real estate commission and other costs; and (3) granting related relief. The proposed sale price is $1,250,000. Trustee proposes to pay $100,000 as costs of sale, approximately $560,000 to Bank of America on the first trust deed (paying it off in full), approximately $90,000 to Bank of America on the second trust deed (paying it off in full), and approximately $50,000 on account of Bank of America’s cross-collateralization provision securing the total

11:00 AM

CONT... Sam Daniel Dason and Greeta Sam Dason

Chapter 7

amount of $700,000.1 The remaining $450,000 will accrue to the bankruptcy estate.


DISCUSSION


  1. Sale of Estate Property


    11 U.S.C. § 363(b)(1) allows a trustee to sell property of the estate outside of the ordinary course, after notice and a hearing. A sale pursuant to § 363(b) requires a demonstration that the sale has a valid business justification. In re 240 North Brand Parners, Ltd., 200 B.R. 653, 659 (B.A.P. 9th Cir. 1996). "In approving any sale outside the ordinary course of business, the court must not only articulate a sufficient business reason for the sale, it must further find it is in the best interest of the estate,

    i.e. it is fair and reasonable, that it has been given adequate marketing, that it has been negotiated and proposed in good faith, that the purchaser is proceeding in good faith, and that it is an "arms-length" transaction." In re Wilde Horse Enters., Inc., 136 B.R. 830, 841 (Bankr. C.D. Cal.).


    While Broker originally attempted to sell the property for $1,599,000, after more than six months of marketing the property, the best offer received by Broker is for

    $1,250,000. Given the extensive marketing of the property, the fact that the sale appears to be a good faith, arms-length transaction, and the fact that the estate would receive $450,000 for distribution to unsecured creditors, the Court concludes that Trustee has articulated an adequate business reason for the sale.


  2. Sale Free & Clear of Liens


    11 U.S.C. § 363(f) (2010) states:

    11:00 AM

    CONT...


    Sam Daniel Dason and Greeta Sam Dason


    Chapter 7


    1. The trustee may sell property under subsection (b) or (c) of this section free and clear of any interest in such property of an entity other than the estate, only if-


      1. applicable nonbankruptcy law permits sale of such property free and clear of such interest;

      2. such entity consents;

      3. such interest is a lien and the price at which such property is to be sold is greater than the aggregate value of all liens on such property;

      4. such interest is in bona fide dispute; or

      5. such entity could be compelled, in a legal or equitable proceeding, to accept a money satisfaction of such interest.


    Trustee contends that § 363(f)(3)-(4) are applicable. First, Trustee contends that aggregate value of all liens on the property is $700,000, which is exceeded by the purchase price of $1,250,000. Furthermore, Trustee contends that to the extent there are remaining unidentified and unresolved liens at closing, those liens are in bona fide dispute.


    Because Trustee has established that § 363(f)(3) is applicable, and in the absence of any objection, Trustee has met its burden in securing a sale free and clear of liens.


  3. 14-Day Stay


    Fed. R. Bankr. P. Rule 6004(h) states: "An order authorizing the use, sale, or lease of property other than cash collateral is stayed until the expiration of 14 days after entry of the order, unless the court orders otherwise." The Court deems the absence of

    11:00 AM

    CONT...


    Sam Daniel Dason and Greeta Sam Dason


    Chapter 7

    objections to be consent to the relief requested, pursuant to Local Rule 9013-(1)(h), and, therefore, will waive the stay of Rule 6004(h).


  4. Miscellaneous


The Court has reviewed the remainder of Trustee’s miscellaneous requests, including for a determination that the buyer is a good faith purchaser under § 363(m). The Court is inclined to grant all requests, however, the Court notes that there is no evidence in the motion to support a § 363(m) determination.


TENTATIVE RULING



The Court is inclined to GRANT the motion in its entirety conditioned on Movant filing a declaration establishing that the purchaser is a good-faith purchaser under § 363(m).


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Sam Daniel Dason Represented By Robert G Uriarte

Joint Debtor(s):

Greeta Sam Dason Represented By Robert G Uriarte

Movant(s):

Lynda T. Bui (TR) Represented By

11:00 AM

CONT...


Trustee(s):


Sam Daniel Dason and Greeta Sam Dason

Brett Ramsaur


Chapter 7

Lynda T. Bui (TR) Represented By Brett Ramsaur

11:00 AM

6:17-14228


Michelle Meredith


Chapter 7


#16.00 Motion to Reconsider Supplemental Declaration of Noreen Madoyan in Support of Trustee's Motion for Order (1) Requiring Turnover of Property of the Estate Pursuant to 11 U.S.C. sect 542; and (2) Compelling the Debtor's Cooperation with the Trustee Pursuant to 11 U.S.C. sect 521


EH     


Docket 70

Tentative Ruling: 10/25/17

BACKGROUND


On May 19, 2017, Michelle Meredith ("Debtor") filed a Chapter 7 voluntary petition. On September 13, 2017, Trustee filed a motion for turnover, and, on September 28, 2017, Trustee’s attorney, Noreen Madoyan filed a supplemental declaration in support of the turnover motion. Trustee’s motion was granted at a hearing on October 4, 2017, and an order was entered to that effect on October 10, 2017.


On October 13, 2017, Debtor filed a motion to reconsider the supplemental declaration of Noreen Madoyan. On October 17, 2017, Trustee filed his opposition.


As a preliminary matter, the Court notes that service and notice of this motion is improper. Regarding notice, Debtor has scheduled this hearing on twelve days notice, instead of the twenty-one days required by Local Rule 9013-(1)(d)(2). Furthermore, Debtor has signed the proof of service herself, despite the fact that the proof of service begins by stating: "I am over the age of 18 and not a party to this bankruptcy case."

11:00 AM

CONT...


Michelle Meredith


Chapter 7


DISCUSSION



Debtor’s motion primarily provides a detailed description of Debtor’s recent personal and financial circumstances, and an account that would appear to depict a pattern of negligent or unprofessional conduct by her attorney, Patricia Ashcraft. At the conclusion of Debtor’s motion, she requests that the court "reconsider any rulings made or orders issued based on the false allegations and misstatements made regarding my conduct, regard for this court and instructions issued by all parties involved with this case."


For several reasons, the Court deems it appropriate to continue this matter. First, Debtor has scheduled this hearing on shortened time without filing an application shortening time. Second, it is not clear what Debtor is requesting, and it appears Debtor is not sure herself. More specifically, the only docket entry that is explicitly objected to by Debtor is a declaration of Trustee’s attorney and, clearly, the Court’s cannot "reconsider" a declaration. While the Court could construe Debtor’s motion as a request to reconsider the turnover order, the Court declines to do so at this time for two reasons: (1) Debtor’s motion admits that she has not seen the order, at least as of the time of the filing of the motion, and thus, necessarily, it would be unclear what parts Debtor wants reconsidered; and (2) Debtor’s motion indicates that she is attempting to obtain new counsel.


TENTATIVE RULING



In light of the foregoing, the Court is inclined to continue the matter for Debtor to obtain new counsel or, alternatively, for Debtor to file a supplemental declaration explaining what ruling she wants the Court to reconsider.


APPEARANCES REQUIRED.

11:00 AM

CONT...


Debtor(s):


Michelle Meredith


Party Information


Chapter 7

Michelle Meredith Represented By Patricia M Ashcraft

Movant(s):

Michelle Meredith Represented By Patricia M Ashcraft

Trustee(s):

Howard B Grobstein (TR) Represented By Noreen A Madoyan

11:00 AM

6:16-17280


Jesus Ramirez Guillen and Yovana Mondagron Guillen


Chapter 7


#17.00 Motion for fine and/or disgorgement of fees against bankruptcy petition preparer United States Trustees Notice Of Motion And Motion To Fine And Enjoin Bankruptcy Petition Preparer Hugo Laguna


EH     


Docket 40

Tentative Ruling: 10/25/17

BACKGROUND

On August 15, 2016, Jesus & Yovana Guillen ("Debtors") filed a Chapter 7 voluntary petition. On November 23, 2016, UST filed a motion for order requiring Hugo Laguna ("Laguna") to pay fines to the UST, pay damages to Debtor, and disgorge fees received. On December 16, 2016, Debtors filed a declaration clarifying answers that were provided at the meeting of creditors. On December 22, 2016, Hugo Laguna ("Laguna") filed a late declaration. After continuing the hearing, Laguna and UST eventually stipulated to a resolution of the matter. The Court entered an order on April 19, 2017, requiring Laguna to pay $100 to Debtors within thirty days, and to pay $250 to UST within sixty days. Laguna was to file a compliance declaration regarding the former within forty-five days.

On May 23, 2017, the case was closed. On September 22, 2017, the case was reopened, and on September 25, 2017, UST filed a motion to fine and enjoin Laguna. UST asserts that Laguna has not complied with the Court order of April 19, 2017. On October 20, 2017, Laguna filed a late response. Laguna asserts that he paid $250 to UST shortly after filing the instant motion.

11:00 AM

CONT...

Jesus Ramirez Guillen and Yovana Mondagron Guillen

Chapter 7

DISCUSSION


11 U.S.C. § 110(j)(3) states: "The court, as part of its contempt power, may enjoin a bankruptcy petition preparer that has failed to comply with a previous order issued under this section. The injunction under this paragraph may be issued on the motion of the court, the trustee, or the United States trustee."


As noted by UST, in order to obtain civil contempt sanctions, a movant must demonstrate: (1) violation of a court order; (2) beyond substantial compliance; (3) not based on a good faith and reasonable interpretation of the order; and (4) by clear and convincing evidence. See Labor/Cmty. Strategy Ctr. V. L.A. Cnty. Metro. Transp.

Auth., 564 F.3d 1115, 1123 (9th Cir. 2009). As is evidenced by the docket and UST’s motion, Laguna has failed to comply with the Court’s order. The Court’s order was simple and unambiguous, and there is clear and convincing evidence that Laguna has not complied. Therefore, the Court will issue the requested injunction.


11 U.S.C. § 110(h)(5) states: "A bankruptcy petition preparer shall be fined not more than $500 for each failure to comply with a court order to turn over funds within 30 days of service of such order." Here, the Court’s order was entered over six months ago, and was straightforward, requiring payment of a total of $350. The order was entered in response to a stipulation between UST and Laguna, and, therefore, Laguna was certainly aware of the order.


TENTATIVE RULING



The Court is inclined to GRANT the motion to the extent that the motion seeks an injunction enjoining Laguna from providing bankruptcy preparer services. Parties to address Laguna’s compliance with payment obligations.


APPEARANCES REQUIRED.

11:00 AM

CONT...


Debtor(s):


Jesus Ramirez Guillen and Yovana Mondagron Guillen

Party Information


Chapter 7

Jesus Ramirez Guillen Pro Se

Joint Debtor(s):

Yovana Mondagron Guillen Pro Se

Movant(s):

United States Trustee (RS) Represented By Mohammad Tehrani

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:17-10240


Ariel A. Flores


Chapter 7


#18.00 Motion for Turnover of Property of the Estate Held by Debtor Pursuant to 11 USC § 542(a) and (e)


EH     


Docket 46

Tentative Ruling: 10/25/17

BACKGROUND


On January 11, 2017, Ariel Flores ("Debtor") filed a Chapter 7 voluntary petition. On January 30, 2017, the case was dismissed for failure to file case commencement documents. On February 10, 2017, the dismissal was vacated. On June 30, 2017, Debtor obtained a discharge. On August 11, 2017, the Court approved Trustee’s application to employ Neiman Realty as real estate broker.


On October 2, 2017, Trustee filed a motion for turnover of property. Trustee states that he e-mailed Debtor’s counsel on September 20, 2017 inquiring regarding access to certain real property located at 1254 Hardt Street, San Bernardino, CA 92408 (the "Property"). Trustee states that, in response, he received an e-mail stating that the employment application was not properly served, and that Debtor’s wife’s community property interest in the Property was not part of the bankruptcy estate. Based upon this response, Trustee requests authorization to put a lockbox on the Property.


On October 19, 2017, Debtor filed a late objection to Trustee’s motion.

11:00 AM

CONT...


Ariel A. Flores


Chapter 7

DISCUSSION


11 U.S.C. § 542(a) states:


Except as provided in subsection (c) or (d) of this section, an entity, other than a custodian, in possession, custody, or control, during the case, of property that the trustee may use, sell, or lease under section 363 of this title, or that the debtor may exempt under section 522 of this title, shall deliver to the trustee, and account for, such property or the value of such property, unless such property is of inconsequential value or benefit to the estate.


The standard for a turnover action is well established:


"To prevail in a turnover action under § 542, the party seeking turnover must establish (1) that the property is or was in the possession, custody or control of an entity during the pendency of the case, (2) that the property may be used by the trustee in accordance with § 363 or exempted by the debtor under § 522; and (3) that the property has more than inconsequential value or benefit to the estate."


In re Bailey, 380 B.R. 486, 490 (B.A.P. 6th Cir. 2008); see also In re Newman, 487

B.R. 193 (B.A.P. 9th Cir. 2013). Here, it is clear that Debtor is in possession of the property, and Debtor has in fact exempted the property in part. The last prong is less than clear from the evidence before the Court. Debtor has claimed an exemption of

$20,000 in the property and identified a secured claim in the amount of $93,000. Debtor interest in the Property is identified in Schedules A, C, and D, as $110,339,

$123,000, and $145,000 respectively. Given the assertions in Trustee’s motion, it is unclear if that amount reflects only Debtor’s interest in the property or instead reflects the interests of Debtor and his wife.

11:00 AM

CONT...


Ariel A. Flores


Chapter 7


In any event, the most accurate determination of the value of an asset is established through marketing the asset. While the evidence before the Court does not conclusively establish that the Property has consequential value to the estate, there appears to be sufficient equity to warrant a sale. Therefore, the Court is inclined to grant Trustee’s request.


The exact nature of Trustee’s request is unclear. In his conclusion, Trustee requests "access" and

"cooperation." In the motion, Trustee provides more detail, however, that detail is not abundantly clear. While the Court is inclined to issue an order granting Trustee’s motion, further discussion about the contents of that order is required.


TENTATIVE RULING



The Court is inclined to GRANT the motion to allow Trustee sufficient access to market the property. Parties to further discuss details of the access requested.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Ariel A. Flores Represented By Stefan R Pancer

Movant(s):

Larry D Simons (TR) Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se

11:00 AM

CONT...


Ariel A. Flores


Chapter 7

11:00 AM

6:17-11834


David Leroy Norwood and Carol Ann Norwood


Chapter 7


#19.00 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Subject to Overbids, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; Granting Related Relief


EH     


Docket 29

Tentative Ruling: 10/25/17

BACKGROUND


On March 9, 2017, David & Carol Norwood ("Debtors") filed a Chapter 7 voluntary petition. On July 12, 2017, the Court approved Trustee’s application to employ Shulman Hodges & Bastian as counsel. On August 14, 2017, Debtors received a discharge.


On October 4, 2017, Trustee filed a motion for sale of property of the estate under Section 363(b). Trustee proposes to sell 10,000 shares (the "Shares") in a privately held penny stock company called Shades Unlimited back to Shades Unlimited for

$37,500.


DISCUSSION


  1. Sale of Estate Property

    11:00 AM

    CONT...


    David Leroy Norwood and Carol Ann Norwood


    Chapter 7


    11 U.S.C. § 363(b)(1) allows a trustee to sell property of the estate outside of the ordinary course, after notice and a hearing. A sale pursuant to § 363(b) requires a demonstration that the sale has a valid business justification. In re 240 North Brand Parners, Ltd., 200 B.R. 653, 659 (B.A.P. 9th Cir. 1996). "In approving any sale outside the ordinary course of business, the court must not only articulate a sufficient business reason for the sale, it must further find it is in the best interest of the estate,

    i.e. it is fair and reasonable, that it has been given adequate marketing, that it has been negotiated and proposed in good faith, that the purchaser is proceeding in good faith, and that it is an "arms-length" transaction." In re Wilde Horse Enters., Inc., 136 B.R. 830, 841 (Bankr. C.D. Cal.).


    Here, the unique nature of the asset to be sold renders makes a § 363(b) analysis implausible. Trustee concedes that there was no attempt to market the Shares, and that no appraisal of the shares was undertaken. The only evidence in the motion relating to the value of the shares is that Debtors purchased the Shares in 1992 for $10,000.1


    Nevertheless, Trustee has notified creditors of the sale, has posted the sale on the Court’s website, and has opened up the sale to potential overbids. These actions appear appropriate and adequate for the circumstances. Furthermore, given that general unsecured claims presently total $27,281.24, it would appear that an increase in sale price may result in a surplus accruing to Debtors, who have been notified of the sale. Therefore, the Court finds that Trustee has articulated an adequate business reason for the sale.


  2. 14-Day Stay


    Fed. R. Bankr. P. Rule 6004(h) states: "An order authorizing the use, sale, or lease of property other than cash collateral is stayed until the expiration of 14 days after entry of the order, unless the court orders otherwise." The Court deems the absence of objections to be consent to the relief requested, pursuant to Local Rule 9013-(1)(h), and, therefore, will waive the stay of Rule 6004(h).

    11:00 AM

    CONT...


    David Leroy Norwood and Carol Ann Norwood


    Chapter 7


  3. Overbid Procedures


    The Court has reviewed the proposed overbid procedures and finds the procedures to be reasonable. See, e.g., In re Fridman, 2016 WL 3961303 at *8 (B.A.P. 9th Cir. 2016) (reviewing overbid procedures for reasonableness).


  4. Miscellaneous


The Court has reviewed the remainder of Trustee’s miscellaneous requests, including for a determination that the buyer is a good faith purchaser under § 363(m). The Court is inclined to grant all requests,


TENTATIVE RULING


The Court is inclined to GRANT the motion in its entirety.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

David Leroy Norwood Represented By Jenny L Doling

Joint Debtor(s):

Carol Ann Norwood Represented By Jenny L Doling

11:00 AM

CONT...

Movant(s):


David Leroy Norwood and Carol Ann Norwood


Chapter 7

Karl T Anderson (TR) Represented By Brandon J Iskander Leonard M Shulman

Trustee(s):

Karl T Anderson (TR) Represented By Brandon J Iskander Leonard M Shulman

11:00 AM

6:17-13563


Paula Ayon


Chapter 7


#20.00 Motion to Extend Time to file Reaffirmation Agreement EH     

Docket 19

Tentative Ruling: 10/25/17

BACKGROUND


On April 28, 2017, Paula Ayon ("Debtor") filed a Chapter 7 voluntary petition. On August 7, 2017, Debtor obtained a discharge, and the case was closed the following day.


On September 27, 2017, the case was reopened. On October 4, 2017, Ally Bank filed a motion to extend time to file a reaffirmation agreement.


DISCUSSION


Fed. R. Bankr. P. Rule 4008(a) states:


A reaffirmation agreement shall be filed no later than 60 days after the first date set for the meeting of creditors under §341(a) of the Code. The reaffirmation agreement shall be accompanied by a cover sheet, prepared as prescribed by the appropriate Official Form. The court may, at any time and in

11:00 AM

CONT...


Paula Ayon

its discretion, enlarge the time to file a reaffirmation agreement.


Chapter 7



Here, the initial meeting of creditors was scheduled for June 2, 2017, making the deadline to file a reaffirmation agreement August 1, 2017.


11 U.S.C. § 524(c)(1), however, states:


  1. An agreement between a holder of a claim and the debtor, the consideration for which, in whole or in part, is based on a debt that is dischargeable in a case under this title is enforceable only to any extent enforceable under applicable nonbankruptcy law, whether or not discharge of such debt is waived, only if –


    1. such agreement was made before the granting of the discharge under section 727, 1141, 1228, or 1328 of this title;


      The Court’s ability to extend the time to file a reaffirmation agreement, pursuant to Rule 4008(a), is circumscribed by § 524(c)(1), which renders a reaffirmation non- enforceable if entered into after discharge. Fed. R. Bankr. P. Rule 4004(c)(1)(J) provides for an automatic delay of a discharge if a motion to enlarge the time to file a reaffirmation agreement is pending. The Federal Rules of Bankruptcy Procedure are subordinate to the Bankruptcy Code, and Rule 4008(a) must be interpreted as allowing the Court to extend the deadline stated in that rule, not the directive in the Bankruptcy Code that reaffirmation agreements must be entered into before discharge.

      Furthermore, if Rule 4008(a) were to be interpreted to permit a court to approve a reaffirmation agreement entered into after discharge, Rule 4004(c)(1)(J) would be nonsensical.


      TENTATIVE RULING

      11:00 AM

      CONT...


      Paula Ayon


      Chapter 7

      The Court will DENY the motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Paula Ayon Represented By

      Michael Smith

      Movant(s):

      Ally Bank Represented By

      Adam N Barasch Brenda Groschen

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:16-15813


      John E. Tackett and Ellen O. Tackett


      Chapter 7


      #21.00 OSC why William Ward should not be sanctioned for failure to pay attorneys' fees and costs in connection with relief from stay hearing


      EH     


      Docket 52

      *** VACATED *** REASON: ORDER ENTERED 10/24/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      John E. Tackett Represented By Stefan R Pancer

      Joint Debtor(s):

      Ellen O. Tackett Represented By Stefan R Pancer

      Trustee(s):

      Steven M Speier (TR) Represented By Robert P Goe

      2:00 PM

      6:15-14230


      Home Security Stores, Inc.


      Chapter 7

      Adv#: 6:17-01085 PRINGLE v. Winn et al


      #22.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01085. Complaint by JOHN P PRINGLE against Ralph Winn. (Charge To Estate - $350.00). and other Defendants including DOES 1-25 Nature of Suit: 12 - Recovery of money/property - 547 preference, 13-Recovery of money/property - 548 fraudulent transfer, 21-Validity, priority or extent of lien or other interest in property,14 - Recovery of money/property - other, 91- Declaratory judgment)


      From: 7/12/17, 8/23/17 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Home Security Stores, Inc. Represented By Winfield S Payne III

      Defendant(s):

      Steven B Knoch Represented By Seth W Wiener

      Stacy Winn Represented By

      Douglas A Plazak

      Natalia V Knoch Represented By Seth W Wiener

      Ralph Winn Represented By

      Douglas A Plazak

      Sterling Security Service, Inc. Represented By

      2:00 PM

      CONT...


      Home Security Stores, Inc.


      Seth W Wiener


      Chapter 7

      Plaintiff(s):

      JOHN P PRINGLE Represented By Charity J Miller

      Trustee(s):

      John P Pringle (TR) Represented By Robert P Goe Charity J Miller

      2:00 PM

      6:16-13091


      Luz Ampelia Castro


      Chapter 7

      Adv#: 6:17-01003 Cisneros v. Castro, Jr.


      #23.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01003. Complaint by Arturo M. Cisneros against Enrique Castro Jr.. (Charge To Estate). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer))

      SETTLED


      From: 3/8/17, 7/12/17 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 11/29/17 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Luz Ampelia Castro Represented By George P Hobson Jr

      Defendant(s):

      Enrique Castro Jr. Represented By

      C Scott Rudibaugh

      Plaintiff(s):

      Arturo M. Cisneros Represented By Carmela Pagay Todd A Frealy

      Trustee(s):

      Arturo Cisneros (TR) Represented By Todd A Frealy Carmela Pagay

      2:00 PM

      6:16-19799


      Jaison Vally Surace


      Chapter 7

      Adv#: 6:16-01295 Abbasi v. Surace et al


      #24.00 CONT Status Conference Re: Complaint by Setareh Abbasi, Bruce Dannemeyer, Jaison Vally Surace against Jaison Vally Surace, Walie Qadir, Marym Qadir. false pretenses, false representation, actual fraud, 67 - Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 13 - Recovery of money/property - 548 fraudulent transfer, 91 - Declaratory judgment, 02 - Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


      From: 2/15/17, 5/17/17, 6/7/17 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jaison Vally Surace Represented By Batkhand Zoljargal

      Defendant(s):

      Marym Qadir Represented By

      Batkhand Zoljargal

      Walie Qadir Represented By

      Batkhand Zoljargal

      Jaison Vally Surace Represented By Batkhand Zoljargal

      Plaintiff(s):

      Setareh Abbasi Represented By

      Bruce Dannemeyer

      2:00 PM

      CONT...


      Trustee(s):


      Jaison Vally Surace


      Bruce Dannemeyer


      Chapter 7

      John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

      2:00 PM

      6:16-13644


      Yolanda Yvette Tyes


      Chapter 7

      Adv#: 6:16-01200 Chicago Title Insurance Company v. Tyes


      #25.00 CONT Status Conference Re: Complaint by Chicago Title Insurance Company against Yolanda Yvette Tyes. (d),(e), 62 - Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud


      From: 10/19/16, 11/9/16, 1/11/17, 6/21/17


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Yolanda Yvette Tyes Pro Se

      Defendant(s):

      Yolanda Yvette Tyes Pro Se

      Plaintiff(s):

      Chicago Title Insurance Company Represented By

      Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

      Trustee(s):

      Larry D Simons (TR) Pro Se

      2:00 PM

      6:17-13012


      Issa M Musharbash


      Chapter 7

      Adv#: 6:17-01138 Musharbash et al v. Musharbbash et al


      #26.00 Motion Of Plaintiffs For Order Granting Leave To File Amended Adversary Complaint


      EH     


      Docket 9

      Tentative Ruling: 10/25/17

      BACKGROUND


      On April 11, 2017, Issa & Amal Musharbash ("Debtors") filed a Chapter 7 voluntary petition. On July 17, 2017, Phillip & Violette Musharbash ("Plaintiffs") filed a non- dischargeability complaint against Debtors. On August 16, 2017, Debtors filed an answer. On September 20, 2017, an initial status conference was held.


      On September 29, 2017, Plaintiffs filed a motion for leave to file an amended complaint.


      DISCUSSION


      Fed. R. Civ. P. Rule 15(a)(1)-(2) states:

      2:00 PM

      CONT...


      Issa M Musharbash

      1. A party may amend its pleading once as a matter of course within:

        1. 21 days after serving it, or


          Chapter 7


        2. if the pleading is one to which a responsive pleading is required, 21 days after service of a responsive pleading or 21 days after service of a motion under Rule 12(b), (e), or (f) whichever is earlier


      2. In all other cases, a party may amend its pleading only with the opposing party’s written consent or the court’s leave. The court should freely give leave when justice so requires.


      Here, Debtors’ answer was filed on August 12, 2017, and, therefore, the standard of Fed. R. Civ. P. Rule 15(a)(2) applies.


      As is noted by Plaintiffs, "leave to amend should be granted unless amendment would cause prejudice to the opposing party, is sought in bad faith, is futile, or creates undue delay." Johnson v. Mammoth Recreations, Inc., 975 F.2d 604, 607 (9th Cir. 1992).


      Here, Plaintiffs timely moved to amend their complaint after the initial status conference. There is no indication of bad faith on the part of Plaintiffs and Debtors have not argued that leave to amend would be prejudicial. The Federal Rules of Civil Procedure instruct the Court to "freely give leave when justice so requires." Here, in litigation between two pro se parties, when Plaintiff has promptly moved to amend the complaint early in litigation, and soon after learning of the pleading’s deficiency, justice requires leave to amend.


      TENTATIVE RULING


      The Court is inclined to GRANT the motion.

      2:00 PM

      CONT...


      Issa M Musharbash


      Chapter 7

      APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


      Party Information

      Debtor(s):

      Issa M Musharbash Represented By Brian J Soo-Hoo

      Defendant(s):

      Amal Musharbbash Pro Se

      Issa M Musharbbash Pro Se

      Joint Debtor(s):

      Amal Issa Musharbash Represented By Brian J Soo-Hoo

      Movant(s):

      Violette Musharbash Pro Se

      Phillip Musharbash Pro Se

      Plaintiff(s):

      Violette Musharbash Pro Se

      Phillip Musharbash Pro Se

      Trustee(s):

      Larry D Simons (TR) Pro Se

      2:00 PM

      6:13-30133


      Nabeel Slaieh


      Chapter 7

      Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


      #27.00 Trustee's Motion for Summary Judgment or, Alternatively, Partial Summary Judgment


      EH     


      Docket 90

      Tentative Ruling: 10/25/17

      PROCEDURAL BACKGROUND


      On December 18, 2013, Nabeel Slaieh ("Debtor") filed a Chapter 7 voluntary petition. On August 31, 2016, Trustee filed a complaint against Debtor and Joanne Fraleigh (collectively, "Defendants") (Joanne Fraleigh individually, "Fraleigh") for avoidance and recovery of an unauthorized post-petition transfer. On December 16, 2016, Defendants filed an answer, as well as a counter-claim against Trustee and various of Trustee’s professionals (collectively, "Counter-Defendants"). On January 17, 2017, Counter-Defendants filed a motion to dismiss the counter-claim, which was granted on March 6, 2017. Prior to entry of the order, Debtor filed another, more limited counter-claim, on March 3, 2017. On March 24, 2017, the remaining Counter- Defendants filed another motion to dismiss, and that motion was granted on June 28, 2017.


      On September 13, 2017, Trustee filed a motion for summary judgment. On October 2, 2017, Debtor filed his opposition. On October 11, 2017, Trustee filed a reply.


      FACTUAL BACKGROUND

      2:00 PM

      CONT...


      Nabeel Slaieh


      Chapter 7


      On May 7, 2016, while Debtor’s bankruptcy case was still proceeding, and with a sale motion of the Trustee pending1, Debtor transferred his interest in certain real property located at 40834 Baccarat Rd., Temecula, California (the "Property") to Fraleigh via grant deed (the "Grant Deed").


      DISCUSSION



      Fed. R. Civ. P. Rule 56(a), incorporated into bankruptcy proceedings by Fed. R. Bankr. Rule 7056, states:


      A party may move for summary judgment, identifying each claim or defense – or the part of each claim or defense – on which summary judgment is sought. The court shall grant summary judgment if the movant shows that there is no genuine dispute as to any material fact and the movant is entitled to judgment as a matter of law. The court should state on the record the reasons for granting or denying the motion.


      Here, Trustee’s complaint contains a single cause of action: avoidance, recovery, and preservation of an unauthorized post-petition transfer pursuant to 11 U.S.C. §§ 549-

      551. 11 U.S.C. § 549(a) states:


      1. Except as provided in subsection (b) or (c) of this section, the trustee may avoid a transfer of property of the estate –


        1. That occurs after the commencement of the case; and


        2. (A) that is authorized only under section 303(f) or 542(c) of this title; or

      2:00 PM

      CONT...


      Nabeel Slaieh


      1. that is not authorized under this title or by the court.


      Chapter 7



      Fed. R. Bankr. P. Rule 6001 states: "Any entity asserting the validity of a transfer under § 549 of the Code shall have the burden of proof."


      As a preliminary matter, in order for a transfer to be avoidable, there must be: (1) a transfer of (2) property of the estate that (3) occurs after the commencement of the case. 11 U.S.C. § 101(54) defines a "transfer" expansively. Here, the Grant Deed constitutes a transfer of property pursuant to the Code. Likewise, the Property was clearly property of the estate at the time of the transfer – Debtor listed himself as sole owner of the Property on Schedule A and no meaningful argument has made that the Property was not property of the estate.2 Finally, the face of the Grant Deed indicates that the transfer occurred on May 7, 2016 – after the commencement of the case.

      Therefore, it is abundantly clear that the preliminary requirements for an avoidance action under § 549 have been satisfied.


      Furthermore, the Grant Deed was not made pursuant to court or Code authorization; no argument has been presented asserting that court authorization was obtained, or that the Grant Deed was authorized by the Code. Additionally, the exceptions outlined in § 549(b)-(c) are inapplicable because: (1) the case is not an involuntary case; and

      1. Fraleigh clearly had knowledge of the commencement of the case because she was ordered to appear, and did appear, at a Rule 2004 examination in 2014, more than a year and a half prior to the execution of the Grant Deed.3


        Instead of advancing an argument relating to the above factors, Debtor has provided evidence that Fraleigh transferred the property back to Debtor, via a second grant deed (the "Second Transfer"), on June 16, 2017. Debtor appears to argue that Trustee’s § 549 action is now moot because of the Second Transfer. In Trustee’s reply, Trustee argues that the Second Transfer does not change the fact that the Grant Deed is avoidable, and that absent a judgment, Debtor may attempt to argue that the Property is post-petition property, and, therefore, not property of the estate. It is clear that the Second Transfer does not nullify the Grant Deed and that the Grant Deed, despite the

        2:00 PM

        CONT...


        Nabeel Slaieh


        Chapter 7

        Second Transfer, still meets the requirements for avoidance pursuant to § 549.


        11 U.S.C. § 550(a)(1) provides that the Trustee may recover, for the benefit of the estate, from the initial transferee of the transfer avoided. Here, Fraleigh is initial transferee of the Grant Deed, and, therefore, the Property can be recovered.4 Finally, 11 U.S.C. § 551 provides that property recovered is preserved for the benefit of the estate.


        Trustee has also requested summary judgment on Defendants’ three affirmative defenses. Affirmative defenses are not separately litigated, and it is not clear what Trustee is requesting. Trustee must overcome Defendants’ affirmative defenses, and, for the reasons outlined above, such a showing has been made. More specifically, Defendants’ three affirmative defenses are: (1) failure to state a claim; (2) lack of subject matter jurisdiction in removing Fraleigh’s state court action; and (3) the bona fide purchaser exception. Regarding (1), Trustee has clearly proven each element of a

        § 549(a) avoidance action. Defendants’ second affirmative defense is irrelevant to this action. Regarding (3), as outlined above, the evidence clearly demonstrates that Fraleigh had knowledge of the commencement of the case more than a year and a half prior to the execution of the Grant Deed. Therefore, Defendants’ affirmative defenses have been overcome.


        Trustee has also presented eight evidentiary objections to the declaration of Debtor’s counsel. The Court declines to rule on the evidentiary objections, because the subject declaration simply does not affect the Court’s ruling on the matter.


        TENTATIVE RULING



        The Court is inclined to GRANT the motion and issue a judgment AVOIDING the Grant Deed.

        2:00 PM

        CONT...


        Nabeel Slaieh


        Chapter 7

        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Nabeel Slaieh Represented By George A Saba

        Defendant(s):

        David A. Wood Pro Se

        Joanne Fraleigh Represented By George A Saba

        Nabeel Naiem Slaieh Represented By George A Saba

        Movant(s):

        Larry D. Simons (TR) Represented By David Wood

        Matthew Grimshaw

        Plaintiff(s):

        Larry D. Simons (TR) Represented By David Wood

        Matthew Grimshaw

        Trustee(s):

        Larry D Simons (TR) Represented By

        D Edward Hays David Wood Matthew Grimshaw

        2:00 PM

        6:13-30133


        Nabeel Slaieh


        Chapter 7

        Adv#: 6:14-01081 Albrecht v. Slaieh


        #28.00 CONT Status Conference RE: [1] Adversary case 6:14-ap-01081. Complaint by

        W.E. Jon Albrecht against Nabeel Slaieh. willful and malicious injury))

        HOLDING DATE


        From: 10/19/16, 12/14/16, 2/15/17, 3/29/17, 6/7/17


        EH     


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Nabeel Slaieh Represented By George A Saba

        Defendant(s):

        Nabeel Slaieh Represented By Stephen B Mashney Bruce A Boice George A Saba

        Plaintiff(s):

        W E Jon Albrecht Represented By William L Miltner Robert C Harvey

        Trustee(s):

        Larry D Simons (TR) Represented By

        D Edward Hays David Wood

        2:00 PM

        CONT...


        Nabeel Slaieh


        Matthew Grimshaw


        Chapter 7

        3:00 PM

        6:08-14592


        Empire Land, LLC


        Chapter 7

        Adv#: 6:09-01235 DIAMOND v. Empire Partners, Inc., a California Corporation et


        #29.00 CONT Status Conference re complaint

        HOLDING DATE


        From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

        1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

        12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

        10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17, 6/26/17, 8/2/17


        EH        


        Docket 1

        Tentative Ruling:

        Party Information

        Debtor(s):

        Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

        ------ O'melveny & Myers Dean A Ziehl

        Jonathan A Loeb P Sabin Willett

        Richard K Diamond (TR) Jeffrey Rosenfeld

        Defendant(s):

        DOES 1 through 100, inclusive Pro Se

        Empire Partners, Inc., a California Represented By

        David Loughnot

        3:00 PM

        CONT...


        Empire Land, LLC


        Jonathan A Loeb Jeffrey Rosenfeld


        Chapter 7

        Plaintiff(s):

        RICHARD K. DIAMOND Represented By Richard S Berger Michael I Gottfried

        Aleksandra Zimonjic Monica Rieder

        John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

        Trustee(s):

        Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

        Aleksandra Zimonjic Monica Rieder

        Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

        Best Best & Krieger Franklin C Adams Thomas J Eastmond

        3:00 PM

        6:08-14592


        Empire Land, LLC


        Chapter 7

        Adv#: 6:10-01319 DIAMOND v. Empire Partners, Inc., a California Corporation et


        #30.00 CONT Status Conference re complaint

        HOLDING DATE


        From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

        01/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

        12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

        10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17, 8/2/17


        From: 6/26/17 EH        

        Docket 1

        Tentative Ruling:

        Party Information

        Debtor(s):

        Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

        ------ O'melveny & Myers Dean A Ziehl

        Jonathan A Loeb P Sabin Willett

        Richard K Diamond (TR) Jeffrey Rosenfeld

        Defendant(s):

        Paul Roman Represented By

        3:00 PM

        CONT...


        Empire Land, LLC


        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett


        Chapter 7

        O'Melveny & Myers, LLP Represented By Howard Steinberg P Sabin Willett

        Peter T. Healy Represented By Howard Steinberg P Sabin Willett

        Neil M Miller Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Empire Partners, Inc., a California Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Larry Day Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Plaintiff(s):

        RICHARD K DIAMOND Represented By Richard S Berger Peter M Bransten John P Reitman Michael I Gottfried

        Aleksandra Zimonjic

        3:00 PM

        CONT...


        Trustee(s):


        Empire Land, LLC


        Monica Rieder Cynthia M Cohen Roye Zur


        Chapter 7

        Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

        Aleksandra Zimonjic Monica Rieder

        Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

        Best Best & Krieger Franklin C Adams Thomas J Eastmond

        3:00 PM

        6:08-14592


        Empire Land, LLC


        Chapter 7

        Adv#: 6:10-01329 DIAMOND v. Empire Partners, Inc., a California Corporation et


        #31.00 CONT Status Conference re complaint

        (Defendant - Empire Partners, Inc) HOLDING DATE


        From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

        1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

        12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

        10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17, 6/26/17, 8/2/17


        EH        


        Docket 1

        Tentative Ruling:

        Party Information

        Debtor(s):

        Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

        ------ O'melveny & Myers Dean A Ziehl

        Jonathan A Loeb P Sabin Willett

        Richard K Diamond (TR) Jeffrey Rosenfeld

        Defendant(s):

        Previti Realty Fund, L.P. Represented By Jonathan A Loeb Jeffrey Rosenfeld

        3:00 PM

        CONT...


        Empire Land, LLC


        Chapter 7

        The James Previti Family Trust Represented By Jonathan A Loeb Jeffrey Rosenfeld

        Empire Partners, Inc., a California Represented By

        Jonathan A Loeb Jeffrey Rosenfeld

        James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld

        Plaintiff(s):

        RICHARD K DIAMOND Represented By Richard S Berger Michael I Gottfried

        Aleksandra Zimonjic Monica Rieder

        John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

        Trustee(s):

        Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

        Aleksandra Zimonjic Monica Rieder

        Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

        3:00 PM

        CONT...


        Empire Land, LLC


        Best Best & Krieger Franklin C Adams Thomas J Eastmond


        Chapter 7

        12:30 PM

        6:13-19597


        James Randal Kenley and Kathern Elizabeth Kenley


        Chapter 13


        #1.00 Motion to vacate dismissal Order and Reinstate Chapter 13 Bankruptcy EH     

        Docket 65

        Tentative Ruling: 10/26/17

        BACKGROUND


        On May 30, 2013, James & Kathern Kenley ("Debtors") filed a Chapter 13 voluntary petition. On September 17, 2013, Debtors’ Chapter 13 plan was confirmed.


        On June 13, 2017, Trustee filed a motion to dismiss for failure to provide tax returns/receipts. Debtors did not file an opposition, Trustee’s motion was granted, and the case was dismissed on July 25, 2017.


        Debtors motion asserts that copies of the tax returns were faxed to Trustee on June 19, 2017, and were faxed again, although to the wrong number, on July 24, 2017.


        Trustee has approves vacating dismissal, conditioned on Debtors making the Chapter 13 payments that came due when the case was dismissed, totaling $3,618.34.


        DISCUSSION

        12:30 PM

        CONT...


        James Randal Kenley and Kathern Elizabeth Kenley


        Chapter 13


        Fed. R. Bankr. P. Rule 9024, incorporating Fed. R. Civ. P. Rule 60(b)(1), provides for relief from an order for, among other things, "mistake, inadvertence, surprise, or excusable neglect." Debtors state that the tax returns were faxed to Trustee shortly after the Trustee filed a motion to dismiss, and that Debtors attempted to fax the returns again on July 24, 2017.


        Given the conditional approval of the Trustee and the evidence submitted by Debtor, the Court finds that the requested relief is proper assuming that the condition has been satisfied.


        TENTATIVE RULING



        The Court is inclined to GRANT the motion in accordance with the terms in Trustee’s comments.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        James Randal Kenley Represented By Robert J Spitz

        Joint Debtor(s):

        Kathern Elizabeth Kenley Represented By Robert J Spitz

        Movant(s):

        Kathern Elizabeth Kenley Represented By Robert J Spitz

        12:30 PM

        CONT...


        James Randal Kenley and Kathern Elizabeth Kenley


        Chapter 13

        James Randal Kenley Represented By Robert J Spitz

        Trustee(s):

        Rod (MH) Danielson (TR) Represented By

        Rod (MH) Danielson (TR)

        12:30 PM

        6:16-17911


        Elizabeth T Baker


        Chapter 7


        #2.00 CONT Amended Motion to Vacate Order that Converted Case to Chapter 7 from Chapter 13


        From: 9/27/17, 9/28/17 Also #3

        EH     


        Docket 98


        Tentative Ruling:

        09/28/2017

        BACKGROUND

        On August 5, 2016, Elizabeth Baker ("Debtor") filed her petition for chapter 13 relief. The Debtor’s chapter 13 plan was confirmed on October 26, 2016. Rod Danielson was the duly appointed chapter 13 trustee ("Trustee"). On June 9, 2017, the Debtor filed a motion to convert the case from a chapter 13 to a case under chapter 7. The case was converted by the Court on the same date, pursuant to §1307(a) (the "Conversion Order").


        On July 11, 2017, the Court issued to the Debtor a Notice of non-entitlement to discharge pursuant to 11 U.S.C. § 727(a)(8) or (9) because the Debtor had received a chapter 7 discharge in March 2011.


        On July 24, 2017, the Debtor filed a motion to reconvert the case to a case under chapter 13. At the hearing on the Motion to Reconvert, the Court noted that courts are divided regarding a Debtor’s ability to reconvert and, separately, noted that even assuming the Court was convinced that reconversion was authorized under §706, that the Debtor’s filing history and the absence of a change in financial circumstances weighed against conversion. The Court, however, permitted the Debtor an opportunity to file a motion to seek to vacate the conversion order.


        On September 6, 2017, the Debtor filed a motion to vacate the Conversion

        12:30 PM

        CONT...


        Elizabeth T Baker


        Chapter 7

        Order ("Motion"). The Motion includes a declaration by the Debtor’s counsel in which she concedes that in filing the motion to convert, she did not take into account the Debtor’s prior filings and as a result did not realize that the Debtor would not be entitled to a discharge in a chapter 7 case.


        DISCUSSION

        The Court may find grounds to vacate the Conversion Order based on the Debtor’s counsel’s declaration and a finding that "excusable neglect" resulted in the conversion. However, the Court is concerned that the Debtor is not able to continue making payments in a reconverted chapter 13. Specifically, when the Debtor’s case was converted, a motion to dismiss was already pending for a $576 delinquency as of May 31, 2017. Additionally, on June 13, 2017 (presumably before realizing the case had been converted), the Trustee filed a Motion to Dismiss the chapter 13 case for failure to submit 2016 Federal and State Tax Returns and any corresponding refunds due to the Trustee.


        TENTATIVE RULING


        The Court is inclined to GRANT the Motion conditioned on the Debtor curing the issues raised by the Trustee in his prior motions to dismiss and in the Debtor’s counsel holding sufficient certified funds to bring the plan current.


        However, the Court notes that the Motion was not served on any of the Debtor’s creditors. As such, the Court is inclined to CONTINUE the hearing for proper service on creditors and for Debtor to file a supplemental declaration indicating it is prepared to cure the issues outlined herein.


        APPEARANCES REQUIRED.

        09/28/2017

        BACKGROUND

        On August 5, 2016, Elizabeth Baker ("Debtor") filed her petition for chapter 13 relief. The Debtor’s chapter 13 plan was confirmed on October 26, 2016. Rod Danielson was the duly appointed chapter 13 trustee ("Trustee"). On June 9, 2017, the Debtor filed a motion to convert the case from a chapter 13 to a case under chapter 7. The case was converted by the Court on the same date, pursuant to §1307(a) (the "Conversion Order").

        12:30 PM

        CONT...


        Elizabeth T Baker


        Chapter 7


        On July 11, 2017, the Court issued to the Debtor a Notice of non-entitlement to discharge pursuant to 11 U.S.C. § 727(a)(8) or (9) because the Debtor had received a chapter 7 discharge in March 2011.


        On July 24, 2017, the Debtor filed a motion to reconvert the case to a case under chapter 13. At the hearing on the Motion to Reconvert, the Court noted that courts are divided regarding a Debtor’s ability to reconvert and, separately, noted that even assuming the Court was convinced that reconversion was authorized under §706, that the Debtor’s filing history and the absence of a change in financial circumstances weighed against conversion. The Court, however, permitted the Debtor an opportunity to file a motion to seek to vacate the conversion order.


        On September 6, 2017, the Debtor filed a motion to vacate the Conversion Order ("Motion"). The Motion includes a declaration by the Debtor’s counsel in which she concedes that in filing the motion to convert, she did not take into account the Debtor’s prior filings and as a result did not realize that the Debtor would not be entitled to a discharge in a chapter 7 case.


        DISCUSSION

        The Court may find grounds to vacate the Conversion Order based on the Debtor’s counsel’s declaration and a finding that "excusable neglect" resulted in the conversion. However, the Court is concerned that the Debtor is not able to continue making payments in a reconverted chapter 13. Specifically, when the Debtor’s case was converted, a motion to dismiss was already pending for a $576 delinquency as of May 31, 2017. Additionally, on June 13, 2017 (presumably before realizing the case had been converted), the Trustee filed a Motion to Dismiss the chapter 13 case for failure to submit 2016 Federal and State Tax Returns and any corresponding refunds due to the Trustee.


        TENTATIVE RULING


        The Court is inclined to GRANT the Motion conditioned on the Debtor curing the issues raised by the Trustee in his prior motions to dismiss and in the Debtor’s counsel holding sufficient certified funds to bring the plan current.

        12:30 PM

        CONT...


        Elizabeth T Baker


        Chapter 7

        However, the Court notes that the Motion was not served on any of the Debtor’s creditors. As such, the Court is inclined to CONTINUE the hearing for proper service on creditors and for Debtor to file a supplemental declaration indicating it is prepared to cure the issues outlined herein.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Elizabeth T Baker Represented By Nancy Korompis

        Movant(s):

        Elizabeth T Baker Represented By Nancy Korompis

        Trustee(s):

        John P Pringle (TR) Pro Se

        12:30 PM

        6:16-17911


        Elizabeth T Baker


        Chapter 7


        #3.00 CONT Motion to Convert Case From Chapter 7 to Chapter 13

        (Holding Date)


        From: 8/23/17, 9/27/17, 9/28/17 Also #2

        EH     


        Docket 92

        Tentative Ruling: 8/23/17

        BACKGROUND


        Debtor obtained a discharge in a Chapter 7 case filed on November 30, 2010. Between February 14, 2013 and September 18, 2015, Debtor filed four Chapter 13 cases, all of which were dismissed within one year.


        On August 5, 2016, Elizabeth Baker ("Debtor") filed a Chapter 13 voluntary petition. On October 26, 2016, Debtor’s Chapter 13 plan was confirmed. On June 9, 2017, unaware that she was ineligible for a Chapter 7 discharge, Debtor converted her case to Chapter 7. On July 24, 2017, Debtor filed a motion to reconvert to Chapter 13.


        DISCUSSION

        12:30 PM

        CONT...


        Elizabeth T Baker


        Chapter 7

        11 U.S.C. § 706(a) states: "The debtor may convert a case under this chapter to a case under chapter 11, 12, or 13 of this title at any time, if the case has not been converted under section 1112, 1208, or 1307 of this title." Here, Debtor’s case was previously converted under § 1307.


        "Courts are divided as to whether the debtor can re-convert a case that has been previously converted." Ginsberg & Martin on Bankruptcy § 12.13[A] (5th ed. 2017-2); see also In re Masterson, 141 B.R. 84, 87 (Bankr. E.D. Pa. 1992) ("The courts appear to be evenly divided on the issue of whether a ‘second conversion’ of a case previously converted to Chapter 7 is ever permissible.") (collecting cases). The courts that have determined that § 706(a) bars subsequent reconversion have primarily relied upon the plain language of the statute, but have also considered the legislative history. See In re Banks, 252 B.R. 399, 400 (Bankr. E.D. Mich. 2000). One court has stated the following:


        Unfortunately, for the debtor, the language of Section 706 clearly bars a debtor from converting a case from Chapter 7 to Chapter 13 more than once.

        Subsection (a) of that section states in relevant part that a "debtor may convert a case under this chapter to a case under Chapter 11 or 13 of this title at any time, if the case has not been converted under Section 1112 or 1307 of this title. The language of this statute is not discretionary. By its plain meaning it bars the debtor from this second attempt at conversion. Moreover, there is no case law supporting a discretionary right. At least one other bankruptcy court has arrived at this conclusion, In re Bumpass, 28 B.R. 597 (Bankr. S.D.N.Y. 1983), and this Court shares that view.


        In re Nimai Kumar Ghosh, 38 B.R. 600, 603 (Bankr. E.D.N.Y. 1984) (footnote omitted).


        As the court implicitly concluded in Nimai Kumar Ghosh, the phrase appears "if the case has not been converted" appears to modify the entirety of the first clause, not simple the language "at any time." The phrase "at any time" is not set off from the remainder of the clause in any fashion. Therefore, §706(a) is only applicable if the

        12:30 PM

        CONT...


        Elizabeth T Baker


        Chapter 7

        case has not been converted previously. The remaining question is, if § 706(a) is inapplicable, can the Debtor resort to any other mechanism in order to convert her case?


        Courts that have permitted a reconversion appear to fall into two categories. First, some courts appear to believe that, when § 706(a) is inapplicable, the default position is that the Court has discretion to allow conversion based on policy grounds. See, e.g., In re Masterson, 141 B.R. at 88. Other courts have turned to § 706(c). See, e.g., Matter of Johnson, 116 B.R. 224, 225 (Bankr. Idaho 1990); In re Sensibaugh, 9 B.R. 45, 46 (Bankr. E.D. Va. 1981). Section 706(c) states: "[t]he court may not convert a case under this chapter to a case under chapter 12 or 13 of this title unless the debtor requests or consents to such conversion." While the plain language of § 706(c) indicates that it operates as a restraint on the court’s authority, not as a source of authority, courts that have utilized this provision appear to conclude that if the debtor consents to or requests conversion, the court has discretion to permit such conversion.


        A third possibility is that a debtor could seek voluntary dismissal or conversion under

        § 707, consent to conversion, and allow the Court to determine whether dismissal or conversion was more appropriate in the circumstances. This approach would have the disadvantage of possibly resulting in dismissal of the case, but it would seem to solve the statutory interpretation issues encountered by the alternative approaches.


        Nevertheless, the Court need not determine whether reconversion is permitted under § 706(a) because, if the Court were to conclude that reconversion is discretionary, Debtor has not demonstrated that the exercise of such discretion would be appropriate. Debtor has had four Chapter 13 cases dismissed in the previous five years. More importantly, at the time Debtor converted to Chapter 7, there was an outstanding motion to dismiss pending for failure to make plan payments. Debtor appears to have chosen to convert the case to Chapter 7 rather than resolve the Chapter 13 Trustee’s pending motion to dismiss.


        Given Debtor’s history in bankruptcy, the absence of any legal argument in Debtor’s motion, and the absence of any evidence suggesting a change in circumstances which would allow Debtor to be successful in a Chapter 13 proceeding, the reconversion of

        12:30 PM

        CONT... Elizabeth T Baker


        Chapter 7

        the case, even if the Court were to conclude that such reconversion was legally permissible, would be inappropriate.


        TENTATIVE RULING

        The Court is inclined to DENY the motion.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Elizabeth T Baker Represented By Nancy Korompis

        Movant(s):

        Elizabeth T Baker Represented By Nancy Korompis

        Trustee(s):

        John P Pringle (TR) Pro Se

        12:30 PM

        6:17-11790


        Larry Patrick Egan and Elizabeth Ann Egan


        Chapter 13


        #4.00 Motion to Disallow Claims # 10 First Valley Credit Union EH     

        Docket 28

        Tentative Ruling:

        10/26/17


        Background:


        On March 8, 2017, Larry & Elizabeth Egan ("Debtors") filed a Chapter 13 voluntary petition. On May 9, 2017, Debtors’ Chapter 13 plan was confirmed.


        On June 1, 2017, 1st Valley Credit Union ("Creditor") filed a proof of claim for an unsecured claim in the amount of $8,780.14 ("Claim 10"). On September 19, 2017, Creditor amended Claim 10, increasing the amount to $18,948.70. On September 21, 2017, Debtors filed an objection to Claim 10. On October 12, 2017, Creditor filed its opposition to Debtors’ claim objection.


        Debtors argue that the amendment is not properly an amendment to Claim 10, but rather a second, distinct claim held by Creditor which was filed late. Creditor attempts to argue that the timely filing of the original claim 10 constitutes an informal proof of claim that Creditor subsequently amended.

        12:30 PM

        CONT...


        Larry Patrick Egan and Elizabeth Ann Egan


        Chapter 13

        Applicable Law:


        Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


        When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


        Analysis:


        As is noted by Debtors, the claims bar date in this case was July 19, 2017, while

        12:30 PM

        CONT...


        Larry Patrick Egan and Elizabeth Ann Egan


        Chapter 13

        Creditor amended Claim 10 on September 19, 2017. Creditor argues that Claim 10 is an informal proof of claim, which it is entitled to amend, and, alternatively, that Debtors are not prejudiced by the late amendment.


        Claim 10 is clearly not an informal proof of claim. It is a formal proof of claim for the amount of $8,780.14. As is noted by Creditor, the Bankruptcy Appellate Panel has repeatedly laid out the elements required for an informal proof of claim: (1) presentment of a writing; (2) within the time for the filing of claims; (3) by or on behalf of the creditor; (4) bringing to the attention of the court; (5) the nature and amount of a claim asserted against the estate. See, e.g., In re Gianulias, 2013 WL 1397430 at *9 (B.A.P. 9th Cir. 2013).


        Creditor’s attempt to have this Court construe the proof of claim as a formal claim with regard to $8,780.14 and an informal proof of claim with regard to other similar claims held by Creditor, while creative, is unpersuasive. It is simply impossible to conclude that the timely filed proof of claim brought to the attention of the Court the amount that Creditor would later assert against the estate. If the Court were to accept Creditor’s invitation, then the timely filed Claim 10 would evidence a formal proof of claim for $8,780.14 and an informal proof of claim for $0.1


        Creditor’s second argument is that it should be allowed to amend its timely filed proof of claim, and, in support of its argument, Creditor generally avers that Debtors cannot demonstrate legal prejudice. This argument, however, fails to address the fact that an amendment to a claim is only appropriate when such amendment clarifies the earlier filed claim; an "amendment" is not appropriate when the Creditor wishes to assert a second, different claim. See generally In re Roberts Farms Inc., 980 F.2d 1248, 1252 (9th Cir. 1992); see also In re Metro Transp. Co., 117 B.R. 143, 147 (Bankr. E.D. Pa. 1990) ("In other words, ‘if a new claim is being asserted subsequent to the bar date, an objection to its filing must be sustained.’") (collecting cases.)

        12:30 PM

        CONT...


        Larry Patrick Egan and Elizabeth Ann Egan


        Chapter 13

        Here, the basis for Creditor’s original proof of claim appears to be an installment loan dated May 23, 2016. The basis for the additional amount in Creditor’s amended claim appears to be a credit card issued in 2005. These two claims are separate and distinct.


        Tentative Ruling


        The Court is inclined to SUSTAIN the objection, DISALLOWING the amendment to Claim 10.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Larry Patrick Egan Represented By Dana Travis

        Joint Debtor(s):

        Elizabeth Ann Egan Represented By Dana Travis

        Movant(s):

        Elizabeth Ann Egan Represented By Dana Travis

        Larry Patrick Egan Represented By Dana Travis

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-14501


        Julie Lynn Salazar


        Chapter 13


        #5.00 CONT Confirmation of Chapter 13 Plan From: 7/6/17, 10/5/17

        EH     


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-15978


        Conchita C Ang


        Chapter 13


        #6.00 CONT Motion for Turnover of Property and: (I)To Enforce the Automatic Stay; (II)For an Order to Show Cause (OSC); (III)To Compel Compliance with the Court Order; (IV) For Sanctions


        CASE DISMISSED 8/31/17


        From: 9/14/17 EH     


        Docket 14


        Tentative Ruling:

        09/14/2017

        BACKGROUND

        On July 18, 2017 ("Petition Date"), Conchita Ang ("Debtor") filed her petition for chapter 13 relief. The Debtor’s petition commenced her second case pending within the same year as Case No. 16-16362, which was dismissed for abuse on October 12, 2016.


        On August 18, 2017, the Debtor filed her Motion and Notice of Motion for Turnover of Property and: (I) To Enforce the Automatic Stay; (II) For an Order to Show Cause (OSC); (III) To Compel Compliance with the Court Order; (IV) For Sanctions ("Motion").


        By her Motion, the Debtor asserts that Clear Recon Corp. and Wells Fargo Bank, N.A. violated the automatic stay by holding a foreclosure sale on the Petition Date. Although it is not clear from the Motion, the foreclosure appears to regard the property located at 2150 Horse Trail Drive in Redlands, CA 92373 (the "Property").


        On August 31, 2017, Wells Fargo Bank and Clear Recon Corp. ("Respondents") filed their opposition to the Motion ("Opposition"). The Opposition asserts, in pertinent part, that: (1) a motion for relief from stay which included in rem

        12:30 PM

        CONT...


        Conchita C Ang


        Chapter 13

        relief was granted on May 18, 2017, (2) that order was recorded on August 10, 2017; and (3) that the Debtor has not asserted any actual damages.


        DISCUSSION

        As a threshold matter, the Court concurs that the Debtor’s service of her Motion was deficient in that Respondents were not served in accordance with Rule 7004. Nevertheless, Respondents had the opportunity to file their opposition and did so timely. There appearing to be no prejudice to Respondents stemming from the deficiency in service, the Court is disinclined to deny the Motion on this basis.


        The Motion seeks issuance of an OSC based on the alleged foreclosure of the Property in violation of the automatic stay.


        "A ‘willful violation’ does not require a specific intent to violate the automatic stay. Rather, the statute provides for damages upon a finding that the defendant knew of the automatic stay and that the defendant's actions which violated the stay were intentional. Whether the party believes in good faith that it had a right to the property is not relevant to whether the act was ‘willful’ or whether compensation must be awarded."


        Pinkstaff v. United States (In re Pinkstaff), 974 F.2d at 115 (quoting Goichman v. Bloom (In re Bloom), 875 F.2d 224, 227 (9th Cir.1989)) (emphasis added).


        Here, the record indicates that the petition was filed at approximately 12:50

        p.m. on July 18, 2017. The foreclosure sale was scheduled to begin at 1:00 p.m. that same day (although the Court notes that the Exhibit O which purportedly indicates the sale date and time was not filed with the Court). The Debtor’s declaration is vague as to when she provided notice of the filing to Respondents. Her inauthenticated and inadmissible exhibits do not necessarily help her because they appear to indicate that notice was faxed by her at 1:04 p.m. at the earliest, which is after the sale began. Nevertheless, the foreclosure sale appears to be a technical violation of the stay.


        In response to the Motion, the Respondents indicate an in rem order was entered in May 2017 by Judge Zurzolo. However, Respondents did not take appropriate steps to record the order in the county where the Property is located prior

        12:30 PM

        CONT...


        Conchita C Ang


        Chapter 13

        to the Petition Date (the In Rem Order was not recorded until August 10, 2017, postpetition), and as such the automatic stay was in place at the time of the foreclosure. Based on this failure by the Respondents, issuance of an OSC re: Violation of the Automatic Stay is appropriate because, notwithstanding that holding the foreclosure sale may not have been a willful violation (given the ambiguity surrounding whether Respondents received effective notice prior to holding the sale), the failure to restore title to the Property to the Debtor or to otherwise seek annulment likely constitutes a continuing violation of the stay which Respondents did not cure during the remaining pendency of the Debtor’s case (Respondents do not acknowledge when they had notice of the bankruptcy but also do not dispute that they received notice at some point). In re Wallace, 2014 WL 1244792, at *6 (B.A.P. 9th Cir. Mar. 26, 2014)(discussing the interplay between an action for damages under 362

        1. with related orders annulling the stay).


          Based on the foregoing, the Court’s tentative ruling is to issue an Order to Show Cause Why:

          1. The foreclosure sale should not be set aside as a void act taken in violation of the automatic stay; and

          2. Why the Debtor should not be awarded actual damages under either § 362(k) or § 105(a) to compensate her for damages stemming from the violation.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Conchita C Ang Represented By Richard W Snyder

        Movant(s):

        Conchita C Ang Represented By Richard W Snyder

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-16978


        Jaime Gomez Vivanco and Yuriria Vivanco


        Chapter 13


        #7.00 CONT Confirmation of Chapter 13 Plan From: 9/28/17

        EH     


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jaime Gomez Vivanco Represented By Summer M Shaw Jenny L Doling

        Joint Debtor(s):

        Yuriria Vivanco Represented By Summer M Shaw Jenny L Doling

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17183


        Jose E. Toledo and Antonia Toledo


        Chapter 13


        #8.00 Motion For Preliminary Injunction under In re Rinard, 451 B.R. 12 (Bankr. C.D. Cal. 2011)


        EH     


        Docket 24

        *** VACATED *** REASON: CASE DISMISSED 10/5/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Jose E. Toledo Represented By Moises A Aviles

        Joint Debtor(s):

        Antonia Toledo Represented By Moises A Aviles

        Movant(s):

        Antonia Toledo Represented By Moises A Aviles Moises A Aviles

        Jose E. Toledo Represented By Moises A Aviles Moises A Aviles

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17293


        Sara Ann Garcia


        Chapter 7


        #9.00 Motion to Disallow Claims of Alaska USA Federal Credit Union EH     

        Docket 13

        *** VACATED *** REASON: CASE CONVERTED TO CH 7 ON 10/13/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Sara Ann Garcia Represented By Lionel E Giron

        Movant(s):

        Sara Ann Garcia Represented By Lionel E Giron

        Trustee(s):

        Lynda T. Bui (TR) Pro Se

        12:30 PM

        6:17-17477


        Oracio Rosales Hernandez


        Chapter 13


        #10.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 9/26/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Oracio Rosales Hernandez Represented By Aalok Sikand

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17785


        Julie Graham


        Chapter 13


        #11.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/6/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Julie Graham Represented By

        Michael Avanesian

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17786


        David Loronzo Cheshier


        Chapter 13


        #12.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/6/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        David Loronzo Cheshier Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17797


        Jose L Garcia


        Chapter 13


        #13.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/6/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Jose L Garcia Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17806


        Gerald Curtis Collins and Valerie Cecelia Collins


        Chapter 13


        #14.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gerald Curtis Collins Represented By

        M Wayne Tucker

        Joint Debtor(s):

        Valerie Cecelia Collins Represented By

        M Wayne Tucker

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17827


        Anthony J McPike


        Chapter 13


        #15.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Anthony J McPike Represented By Nima S Vokshori

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17859


        Sonia Garcia


        Chapter 13


        #16.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/10/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Sonia Garcia Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17861


        Arturo Olvera


        Chapter 13


        #17.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Arturo Olvera Represented By William Radcliffe

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17877


        Latina Conley


        Chapter 13


        #18.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/10/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Latina Conley Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17926


        Fatana Aziz


        Chapter 13


        #19.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/10/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Fatana Aziz Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17930


        Arinel Gonzalez


        Chapter 13


        #20.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Arinel Gonzalez Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-17934


        Ignacio Figueroa and Nadia Elizabeth Figueroa


        Chapter 13


        #21.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Ignacio Figueroa Represented By

        Ghada Helena Philips

        Joint Debtor(s):

        Nadia Elizabeth Figueroa Represented By

        Ghada Helena Philips

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:13-10251


        Brandon Kent Blevins and Teresa Taylor Blevins


        Chapter 13


        #22.00 Trustee's Motion to Dismiss Case EH     

        Docket 220


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Brandon Kent Blevins Represented By

        Raj T Wadhwani

        Joint Debtor(s):

        Teresa Taylor Blevins Represented By

        Raj T Wadhwani

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:13-21974


        Carlos Enrique Mendoza and Michelle Lea Mendoza


        Chapter 13


        #23.00 Trustee's Motion to Dismiss Case EH     

        Docket 125


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Carlos Enrique Mendoza Represented By John F Brady Lisa H Robinson

        Joint Debtor(s):

        Michelle Lea Mendoza Represented By John F Brady Lisa H Robinson

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:14-24807


        Bryan K. Harrison and Dawn Harrison


        Chapter 13


        #24.00 Trustee's Motion to Dismiss Case EH     

        Docket 98


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Bryan K. Harrison Represented By April E Roberts

        Joint Debtor(s):

        Dawn Harrison Represented By April E Roberts

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:15-19812


        Miguel Vivar and Maria Vivar


        Chapter 13


        #25.00 Trustee's Motion to Dismiss Case EH     

        Docket 44

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/29/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Miguel Vivar Represented By

        Rebecca Tomilowitz

        Joint Debtor(s):

        Maria Vivar Represented By

        Rebecca Tomilowitz

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:16-16946


        Elliott Howard Blue, Jr. and Yvette Blue


        Chapter 13


        #26.00 Trustee's Motion to Dismiss Case EH     

        Docket 51

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/29/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Elliott Howard Blue Jr Represented By Michael E Clark Barry E Borowitz

        Joint Debtor(s):

        Yvette Blue Represented By

        Michael E Clark Barry E Borowitz

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:16-17855


        Arthur Leo Gent and Wanda Sue Gent


        Chapter 13


        #27.00 Trustee's Motion to Dismiss Case EH     

        Docket 36


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Arthur Leo Gent Represented By April E Roberts

        Joint Debtor(s):

        Wanda Sue Gent Represented By April E Roberts

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:16-20342


        Ana I Murguia Owens


        Chapter 13


        #28.00 Trustee's Motion to Dismiss Case EH     

        Docket 32


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Ana I Murguia Owens Represented By Brian J Soo-Hoo

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:16-20553


        Diana Cescolini


        Chapter 13


        #29.00 Trustee's Motion to Dismiss Case EH     

        Docket 62

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/10/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Diana Cescolini Represented By John F Brady

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:16-20773


        Idalia Temblador-Baisa


        Chapter 13


        #30.00 Trustee's Motion to Dismiss Case EH     

        Docket 38


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Idalia Temblador-Baisa Represented By Paul Y Lee

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-11478


        Gregory A. King and Jessica A. King


        Chapter 13


        #31.00 Trustee's Motion to Dismiss Case EH     


        Docket 36


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gregory A. King Represented By Michael Jay Berger

        Joint Debtor(s):

        Jessica A. King Represented By Michael Jay Berger

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-11513


        Daniel Reyes


        Chapter 13


        #32.00 Trustee's Motion to Dismiss Case EH     

        Docket 25


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Daniel Reyes Represented By

        Rebecca Tomilowitz

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-11633


        Heather Marie Smith


        Chapter 13


        #33.00 Trustee's Motion to Dismiss Case EH     

        Docket 22

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Heather Marie Smith Represented By Carey C Pickford

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-11658


        Maisha Lenette Ghant-Elie


        Chapter 13


        #34.00 Trustee's Motion to Dismiss Case EH     

        Docket 26

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Maisha Lenette Ghant-Elie Represented By John F Brady

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-12649


        Toni N. Ephraim


        Chapter 13


        #35.00 Trustee's Motion to Dismiss Case EH     

        Docket 29


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Toni N. Ephraim Represented By Paul Y Lee

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-14906


        Roger James Gardner


        Chapter 13


        #36.00 Trustee's Motion to Dismiss Case EH     

        Docket 30


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Roger James Gardner Represented By Jenny L Doling Summer M Shaw

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-18316


        Julio C. Davila


        Chapter 13


        #1.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 17937 Aloe Lane, Riverside, California 92503


        MOVANT: JULIO C. DAVILA


        EH     


        Docket 10

        *** VACATED *** REASON: CASE DISMISSED 10/23/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Julio C. Davila Represented By Michael Jay Berger

        Movant(s):

        Julio C. Davila Represented By Michael Jay Berger

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-18057


        Marguerite Elaine Dayton


        Chapter 7


        #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 82747 SCENIC DRIVE, INDIO, CA 92201


        MOVANT: HSBC BANK USA, NATIONAL ASSOCIATION


        EH     


        Docket 9

        Tentative Ruling: Tentative Ruling:

        10/31/2017


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

        § 362(d)(1). DENY relief under § 362(d)(2) for lack of cause shown. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 11.


        APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Marguerite Elaine Dayton Pro Se

        Movant(s):

        HSBC BANK USA Represented By Jason C Kolbe

        10:00 AM

        CONT...

        Trustee(s):


        Marguerite Elaine Dayton


        Chapter 7

        Steven M Speier (TR) Pro Se

        10:00 AM

        6:17-16839


        Rhonda Lynn Hale


        Chapter 7


        #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 HONDA CIVIC LX SEDAN 4D .


        MOVANT: BALBOA THRIFT AND LOAN


        EH     


        Docket 15

        Tentative Ruling: Tentative Ruling:

        10/31/2017


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

        § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


        APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


        Party Information

        Debtor(s):

        Rhonda Lynn Hale Pro Se

        Movant(s):

        Balboa Thrift & Loan Represented By Keith E Herron

        10:00 AM

        CONT...

        Trustee(s):


        Rhonda Lynn Hale


        Chapter 7

        Todd A. Frealy (TR) Pro Se

        10:00 AM

        6:17-16646


        Mark Scheirer and Randall Harrison


        Chapter 7


        #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Ford Fiesta, VIN: 3FADP4EJ5EM227944


        MOVANT: FORD MOTOR CREDIT COMPANY LLC


        EH     


        Docket 16

        Tentative Ruling: Tentative Ruling:

        10/31/2017


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

        § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


        APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Mark Scheirer Represented By Patricia M Ashcraft

        Joint Debtor(s):

        Randall Harrison Represented By Patricia M Ashcraft

        10:00 AM

        CONT...

        Movant(s):


        Mark Scheirer and Randall Harrison


        Chapter 7

        Ford Motor Credit Company LLC Represented By

        Sheryl K Ith

        Trustee(s):

        Karl T Anderson (TR) Pro Se

        10:00 AM

        6:17-16490


        Brandon Geoffrey Bosch


        Chapter 7


        #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 HONDA GROM, MLHJ C611 5F51 04465


        MOVANT: AMERICAN HONDA FINANCE CORPORATION


        EH     


        Docket 22

        Tentative Ruling: Tentative Ruling:

        10/31/2017


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

        § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


        APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Brandon Geoffrey Bosch Represented By Glenn Park

        Movant(s):

        AMERICAN HONDA FINANCE Represented By

        Vincent V Frounjian

        10:00 AM

        CONT...

        Trustee(s):


        Brandon Geoffrey Bosch


        Chapter 7

        Lynda T. Bui (TR) Pro Se

        10:00 AM

        6:17-16301


        Mohamed Abdelghany El Biali


        Chapter 7


        #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18557 Glass Mountain Drive, Riverside, California 92504


        MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


        EH     


        Docket 12

        Tentative Ruling: Tentative Ruling:

        10/31/2017


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

        § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 13 as moot.


        APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Mohamed Abdelghany El Biali Represented By Gary S Saunders

        Movant(s):

        Deutsche Bank National Trust Represented By Sean C Ferry

        10:00 AM

        CONT...

        Trustee(s):


        Mohamed Abdelghany El Biali


        Chapter 7

        Karl T Anderson (TR) Pro Se

        10:00 AM

        6:17-16257


        Maria Armina Policarpio Trinidad


        Chapter 7


        #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7092 Stone Creek Dr, Douglasville GA 30134


        MOVANT: WELLS FARGO BANK, N.A.


        EH     


        Docket 19

        Tentative Ruling: Tentative Ruling:

        10/31/2017


        On July 27, 2017, Maria Trinidad ("Debtor") filed a Chapter 7 voluntary petition. Debtor had a previous bankruptcy case dismissed two days earlier for failure to file case commencement documents. As such, pursuant to § 362(c)(3), the automatic stay was to terminate thirty days after the petition absent an order from the Court. The Court did not issue such an order, and, therefore, the automatic stay terminated on August 26, 2017.


        On October 5, 2017, Wells Fargo Bank filed a motion for relief from the automatic stay (the "Annulment Motion"), requesting, in part, retroactive annulment of the automatic stay.


        11 U.S.C. § 362(d) states:


        (d) On request of a party in interest and after notice and a hearing, the court

        10:00 AM

        CONT...


        Maria Armina Policarpio Trinidad

        shall grant relief from the stay provided, under subsection (a) of this section such as by terminating, annulling, modifying, or condition such stay –


        Chapter 7


        (emphasis added); see also In re Schwartz, 954 F.2d 569, 573 (9th Cir. 1992) ("If a creditor obtains retroactive relief under section 362(d), there is no violation of the automatic stay, and whether violations of the stay are void or voidable is not at issue.").


        The BAP, in In re Fjeldsted, noted the absence of a clear standard for annulment of the automatic stay. 293 B.R. 12, 21 (B.A.P. 9th Cir. 2003) ("There is less appellate clarity, however, in enunciating a test for retroactive stay relief. Inconsistent standards have thus developed, which run the gamut from such relief being justified only in ‘extreme circumstances’ to giving the court ‘wide latitude’ to ‘balance the equities’ on a case-by-case basis."). The BAP’s most recent announcement of the standard for annulment of the automatic stay stated the following:


        Determining whether cause exists to annul the stay is a case-by-case inquiry based on a balance of the equities. In conducting this inquiry the bankruptcy court, among other factors, should consider whether the creditor knew of the bankruptcy when violating the stay and whether the debtor’s conduct was unreasonable, inequitable or prejudicial to the creditor.


        In Fjeldsted, we approved additional factors for consideration in assessing the equities. The twelve nonexclusive factors are: (1) number of filings; (2) whether, in a repeat filing case, the circumstances indicate an intention to delay and hinder creditors; (3) a weighing of the extent of prejudice to creditors or third parties if the stay relief is not made retroactive, including whether harm exists to a bona fide purchaser; (4) the debtor’s overall good faith (totality of circumstances test); (5) whether creditors knew of stay but

        10:00 AM

        CONT...


        Maria Armina Policarpio Trinidad

        nonetheless took action, thus compounding the problem; (6) whether the debtor has complied, and is otherwise complying, with the Bankruptcy Code and Rules; (7) the relative ease of restoring parties to the status quo ante; (8) the costs of annulment to debtors and creditors; (9) how quickly creditors moved for annulment, or how quickly debtor moved to set aside the sale or violative conduct; (10) whether, after learning of the bankruptcy, creditors proceeded to take steps in continued violation of the stay, or whether they moved expeditiously to gain relief; (11) whether annulment of the stay will


        Chapter 7

        cause irreparable injury to the debtor; and (12) whether stay relief will promote judicial economy or other efficiencies. The Panel in Fjeldsted cautioned that the twelve factors are merely a framework for analysis and not a scorecard, and that in any given case, one factor may so outweigh the others as to be dispositive.


        In re Estavan Capital LLC, 2015 WL 7758494 at *5 (B.A.P. 9th Cir. 2015) (citations and quotations omitted).


        While Fjeldsted cautioned that the enumerated factors are not a scorecard, it is clear that the majority of the factors, including, in particular, Debtor’s lack of good faith, weigh in favor of annulling the stay. Specifically, as is noted by Wells Fargo, this is the eight bankruptcy affecting the property, and the property has been the subject of multiple unauthorized transfers. Debtor commenced the instant bankruptcy case five days before a scheduled foreclosure sale, and received the subject property via an unauthorized transfer the same day she filed the petition. Furthermore, there is no evidence that Wells Fargo was aware of the bankruptcy filing at the time it undertook the acts in question, nor is there any evidence that Wells Fargo violated the automatic stay once it learned of the filing.


        Given all of the factors noted above, the Court is inclined to GRANT annulment of the automatic stay retroactive to the petition date, and otherwise GRANT the motion in its entirety, with the exception of ¶ 14, which is DENIED as moot.

        10:00 AM

        CONT...


        Maria Armina Policarpio Trinidad


        Chapter 7

        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Maria Armina Policarpio Trinidad Pro Se

        Movant(s):

        WELLS FARGO BANK, N.A. Represented By Alexander K Lee Sean C Ferry

        Trustee(s):

        Charles W Daff (TR) Pro Se

        10:00 AM

        6:17-14906


        Roger James Gardner


        Chapter 13


        #8.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 920 Paseo El Mirador, Palm Springs CA 92262


        MOVANT: LOUIS J SILVESTRI AND LINDA SILVESTRI, TRUSTEE OF THE LOUIS J SILVESTRI AND LINDA SILVESTRI FAMILY TRUST EST. 2/5/81


        From: 9/12/17 EH     

        Docket 23


        Tentative Ruling:

        09/12/2017

        Service: Proper Opposition: Yes


        Movant has established cause to GRANT relief from the stay under § 362(d)(1) based on the Debtor’s failure to make postpetition payments and GRANT waiver of 4001(a)

      2. stay the request for termination of the co-debtor stay. Parties to discuss adequate protection and timing and likelihood of sale.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Roger James Gardner Represented By Jenny L Doling Summer M Shaw

      Movant(s):

      Louis J Silvestri and Linda Silvestri, Represented By

      Julian K Bach

      10:00 AM

      CONT...

      Trustee(s):


      Roger James Gardner


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-13719


      Sam Venero


      Chapter 13


      #9.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 TOYOTA Sienna Wagon 5D L V6


      MOVANT: CAPITAL ONE AUTO FINANCE


      EH     


      Docket 38

      Tentative Ruling: Tentative Ruling:

      10/31/2017


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

      § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


      APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Sam Venero Represented By

      Edward T Weber

      Movant(s):

      Capital One Auto Finance, a division Represented By

      Zann R Welch Bret D. Allen

      10:00 AM

      CONT...

      Trustee(s):


      Sam Venero


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-12451


      Javier Ruiz Olivas and Gloria Olguin


      Chapter 7


      #10.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2596 Rorimer Drive, Riverside, CA .


      MOVANT: INTERESTED PARTY ALAN GATTO


      From: 10/24/17 EH     

      Docket 36


      Tentative Ruling:

      10/24/2017


      Service is Proper Opposition: None


      The Court is inclined to CONTINUE the matter for Movant to file a supplemental declaration. Specifically, while Movant has checked the appropriate box stating that post-petition acts taken in violation of the automatic stay were taken before Movant knew of the bankruptcy filing, there is no supplemental declaration explaining when and how Movant obtained knowledge of the bankruptcy filing. Section 12 of the form motion explicitly contemplates the inclusion of a supplemental declaration when filing a motion to annul the automatic stay.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Javier Ruiz Olivas Represented By Aldo A Flores

      Joint Debtor(s):

      Gloria Olguin Represented By

      10:00 AM

      CONT...


      Movant(s):


      Javier Ruiz Olivas and Gloria Olguin

      Aldo A Flores


      Chapter 7

      Alan Gatto Represented By

      Helen G Long

      Trustee(s):

      Steven M Speier (TR) Pro Se

      10:00 AM

      6:17-10885


      Guillermo Zamudio


      Chapter 13


      #11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 15513 STARVIEW ST, LAKE ELSINORE, CA 92530


      MOVANT: WELLS FARGO BANK NA


      EH     


      Docket 34

      Tentative Ruling: Tentative Ruling:

      10/31/2017


      Service is Proper Opposition: Yes


      Parties to discuss adequate protection. Otherwise, the Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)(1). GRANT requests under ¶¶ 2, 3 and 6. DENY request for confirmation that no stay is in effect for lack of cause shown. DENY alternative request under ¶ 12 as moot.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Guillermo Zamudio Represented By Paul Y Lee

      Movant(s):

      Wells Fargo Bank, NA Represented By Jason C Kolbe

      10:00 AM

      CONT...

      Trustee(s):


      Guillermo Zamudio


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-10769


      Semone Ramone Monroe


      Chapter 7


      #12.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32545 Machado St Lake Elsinore CA 92530


      MOVANT: WELLS FARGO BANK NA


      From: 6/27/17, 8/29/17 EH     

      Docket 40

      Tentative Ruling: Tentative Ruling:

      10/31/2017


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

      § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and

      12. DENY alternative request under ¶ 13 as moot.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Semone Ramone Monroe Represented By Jenny L Doling Summer M Shaw

      Movant(s):

      Wells Fargo Bank, N.A. Represented By Darlene C Vigil

      10:00 AM

      CONT...

      Trustee(s):


      Semone Ramone Monroe


      Chapter 7

      Charles W Daff (TR) Pro Se

      10:00 AM

      6:17-10141


      Shawn Michel Smigel


      Chapter 7


      #13.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 31046 East Sunset Dr South Redlands, CA 92373


      MOVANT: SUN WEST MORTGAGE COMPANY INC


      EH     


      Docket 26

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Shawn Michel Smigel Represented By Jenny L Doling Summer M Shaw

      Movant(s):

      Sun West Mortgage Company, Inc. Represented By

      Jason C Kolbe

      Trustee(s):

      Robert Whitmore (TR) Represented By Julie Philippi

      10:00 AM

      6:14-14942


      Nicholas M. Morales and Bertha A. Galvan


      Chapter 13


      #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 804 Tehama Ct Lake Elsinore CA 92530


      MOVANT: WELLS FARGO BANK


      EH     


      Docket 82

      Tentative Ruling: Tentative Ruling:

      10/31/2017


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

      § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


      APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Nicholas M. Morales Represented By George J Paukert

      Joint Debtor(s):

      Bertha A. Galvan Represented By George J Paukert

      10:00 AM

      CONT...

      Movant(s):


      Nicholas M. Morales and Bertha A. Galvan


      Chapter 13

      WELLS FARGO BANK, N.A. Represented By

      Armin M Kolenovic

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:14-11369


      Robert Wayne Cook, Sr. and Kelly Danielle Cook


      Chapter 13


      #15.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4990 Padre Ave, Rancho Cucamonga, CA


      MOVANT: WELLS FARGO BANK NA


      From: 8/1/17, 9/12/17 EH     

      Docket 114


      Tentative Ruling:

      08/01/2017

      Service: Proper Opposition: Yes


      Movant has established sufficient grounds to support relief from stay under § 362(d)

      1. based on Debtor’s failure to make required post-petition payments. Debtor alleges that more payments have been made to the Movant then the Motion accounts for and that some payments have been misapplied by the Movant, but provides no specificity or detail to support his assertions.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Robert Wayne Cook Sr. Represented By Steven A Alpert

        Joint Debtor(s):

        Kelly Danielle Cook Represented By Steven A Alpert

        10:00 AM

        CONT...

        Movant(s):


        Robert Wayne Cook, Sr. and Kelly Danielle Cook


        Chapter 13

        Wells Fargo Bank, N.A . Represented By

        Dane W Exnowski

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:12-35097


        Jose Antonio Velasco and Lilian Micaela Velasco


        Chapter 13


        #16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1931 Hemmingway PL., San Jacinto, CA 92583


        MOVANT: WELLS FARGO BANK, N.A.


        EH     


        Docket 72

        *** VACATED *** REASON: CASE DISMISSED 10/30/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Jose Antonio Velasco Represented By Daniel King

        Joint Debtor(s):

        Lilian Micaela Velasco Represented By Daniel King

        Movant(s):

        Wells Fargo Bank, N.A. Represented By Darlene C Vigil

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        10:00 AM

        6:12-26724


        Chaunnon Matthew Goldberg and Danyale Dawn Goldberg


        Chapter 13


        #17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9680 Hillhurst Drive, Moreno Valley, CA 92557-2309


        MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


        EH     


        Docket 54

        Tentative Ruling: Tentative Ruling:

        10/31/2017


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

        § 362(d)(1). DENY relief under § 362(d)(2) for lack of cause shown. GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 13 as moot.


        APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Chaunnon Matthew Goldberg Represented By Todd L Turoci

        Amelia Puertas-Samara

        Joint Debtor(s):

        Danyale Dawn Goldberg Represented By

        10:00 AM

        CONT...


        Movant(s):


        Chaunnon Matthew Goldberg and Danyale Dawn Goldberg

        Todd L Turoci


        Chapter 13

        DEUTSCHE BANK NATIONAL Represented By

        Sean C Ferry

        Trustee(s):

        Amrane (RS) Cohen (TR) Pro Se

        2:00 PM

        6:16-14273


        Allied Injury Management, Inc.


        Chapter 11


        #18.00 CONT Motion for Turnover of Property of the Estate From: 10/24/17

        EH     


        Docket 303


        Tentative Ruling:

        10/31/2017

        The hearing on the Motion is continued to November 28, 2017, at 2:00 p.m. as a holding date.


        APPEARANCES WAIVED.


        Debtor(s):


        Party Information

        Allied Injury Management, Inc. Represented By Alan W Forsley

        Movant(s):

        David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

        Trustee(s):

        David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

        2:00 PM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 7


        #19.00 CONT Motion for Relief from Stay


        MOVANT: CHRIS RISENMAY; JAMES BRAY; NICK CUNNINGTON; DAVID THATCHER; CLARK PENNEY; SHATTUCK LAMM; STEPHEN BIESINGER; MARK THATCHER; BRANDT KUHN; MICHELE SARNA; MARK HAYEK, AND MIKE MCCONNELL


        From: 9/26/17, 10/3/17 Also #20 & #21

        EH     


        Docket 27

        *** VACATED *** REASON: CONTINUED TO 11/28/17 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Integrated Wealth Management Inc Represented By

        Andrew B Levin

        Movant(s):

        Mark Hayek Represented By

        Erwin J Shustak

        2:00 PM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 7


        #20.00 CONT Motion For Order Restricting Debtor's Use Of Corporate Funds From: 8/23/17, 10/3/17

        Also #19 & #21 EH     

        Docket 6

        *** VACATED *** REASON: CONTINUED TO 11/28/17 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Integrated Wealth Management Inc Represented By

        Andrew B Levin

        Movant(s):

        Mark Hayek Represented By

        Erwin J Shustak

        2:00 PM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 7


        #21.00 CONT Status Conference RE: [1] Chapter 7 Involuntary Petition Against a Non- Individual


        From: 8/16/17, 8/23/17, 10/3/17 Also #19 & #20

        EH     


        Docket 1

        *** VACATED *** REASON: CONTINUED TO 11/28/17 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Integrated Wealth Management Inc Represented By

        Andrew B Levin

        2:00 PM

        6:16-19993


        B & B Family, Incorporated


        Chapter 11


        #22.00 CONT Confirmation of Chapter 11 Plan From: 9/26/17

        Also #23 EH           

        Docket 118

        Tentative Ruling: 10/31/2017

        BACKGROUND

        On November 10, 2016, B&B Family, Incorporated ("Debtor") filed a Chapter 11 voluntary petition. On March 31, 2017, Debtor filed its Chapter 11 plan and disclosure statement. On April 7, 2017, Debtor filed a motion to extend the deadline to obtain plan confirmation, which was, at the time, set for May 15, 2017. On May 2, 2017, after receiving an objection to plan confirmation, Debtor filed an amended Chapter 11 plan and disclosure statement.

        Debtor did not lodge a proposed order for its motion to extend the deadline for plan confirmation until May 18, 2017. After the order was lodged, the Court denied the motion, noting that an order extending the deadline for plan confirmation must be signed before the expiration of the existing deadline. Nevertheless, the Court noted that the filing of an amended Chapter 11 plan may restart the plan confirmation deadline.

        2:00 PM

        CONT...

        B & B Family, Incorporated

        Chapter 11

        On June 13, 2017, Debtor filed another amended Chapter 11 plan (the "Plan") and disclosure statement. On July 10, 2017, Debtor filed another motion to extend the deadline for plan confirmation. The Court granted that motion, and extended the deadline for plan confirmation to October 26, 2017.


        On July 31, 2017, Debtor filed another amended disclosure statement, which was approved on August 3, 2017. On August 25, 2017, Debtor filed a motion to continue the plan confirmation hearing, which was granted on August 28, 2017.1 On October 11, 2017, Debtor filed a brief in support of plan confirmation. No objections to confirmation have been received by the Court.


        DISCUSSION


        1. Ballots


          Pursuant to declaration filed September 1, 2017, Debtor timely transmitted its disclosure statement, Chapter 11 plan, ballots, and notice of all relevant dates. Debtor provides ballots received from: (1) Comerica Bank; (2) High Desert Prime LLC; (3) Pawnee Leasing Corporation; (4) a second ballot from Comerica Bank; (5) a ballot from Financial Pacific Leasing; and (6) a final ballot which appears to have not been submitted to the Court. Debtor’s ballot summary lists a seventh ballot received, which is not identified in Debtor’s brief or in Exhibit 2. Debtor asserts that all classes have voted to accept the plan, although the evidence submitted to the Court, namely Exhibit 2 of Debtor’s confirmation brief, without more, demonstrates Class 6 rejecting the plan.


        2. Classes


          Class 1: senior secured claim of Comerica Bank, secured by Debtor’s assets.

          2:00 PM

          CONT...


          B & B Family, Incorporated


          Chapter 11


          Class 4: secured claim of Financial Pacific Leasing, secured by specific equipment.


          Class 5: landlord’s claim for arrears.


          Class 6: non-priority, non-insider unsecured claims, including the unsecured portions of the claims held by the entities in Class 1 and 4. This class includes Pawnee Leasing Corporation, Comerica Bank, Financial Pacific Leasing (ostensibly), and a fourth unsecured creditor not identified in the confirmation brief or ballot summary.


          Class 7: "interest holders of Debtor."


        3. Plan Confirmation


      "The bankruptcy court must confirm a Chapter 11 debtor’s plan of reorganization if the debtor provides by a preponderance of the evidence either (1) that the Plan satisfies all thirteen requirements of 11 U.S.C. § 1129(a), or (2) if the only condition not satisfied is the eighth requirement, 11 U.S.C. § 1129(a)(8), the Plan satisfies the ‘cramdown’ alternative to this condition found in 11 U.S.C. § 1129(b), which requires that the Plan ‘does not discriminate unfairly’ against and ‘is fair and equitable’ towards each impaired class that has not accepted the plan." In re Ambanc La Mesa Ltd. P’ship, 115 F.3d 650, 653 (9th Cir. 1997).


      As a preliminary matter, the Court notes that Debtor has not directly provided any evidence in support of confirmation. Neither Debtor’s confirmation brief nor Debtor’s proposed plan contains a declaration or any authentication of the attached exhibits.

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11

      Debtor’s disclosure statement, which has been approved by this Court, contains a declaration of Debtor’s principal, however, the exhibits appended to that declaration are not authenticated either.


      A. 11 U.S.C. § 1129(a) requirements


      1129(a)(1): "The plan complies with the applicable provisions of this title." The legislative history indicates that this requirement primarily refers to the requirements of 11 U.S.C. §§ 1122 and 1123. See In re Multiut Corp., 449 B.R. 323, 333 (Bankr.

      N.D. Ill. 1984). Section 1122 deals with the classification of claims, and requires that claims in a single class be substantially similar. Here, Debtor has formed five distinct classes: (1) senior secured creditor; (2) junior secured creditor; (3) landlord; (4) general unsecured; and (5) Debtor’s interest holders. The Court finds that the demarcation of classes is proper. Section 1123 deals with the contents of a plan, and identifies certain mandatory and permissive provisions. It appears that Debtor is in compliance with § 1123(a)(1)-(4), (7)-(8). Regarding § 1123(a)(6), Debtor’s confirmation brief seems to concede that an explicit provision conforming to the Code is required, and Debtor has agreed to insert such a provision into any plan confirmation order. Regarding § 1123(a)(5), the absence of admissible evidence precludes the Court from addressing whether Debtor has demonstrated that there are adequate means provided for the plan’s implementation.


      1129(a)(2): "The proponent of the plan complies with the applicable provisions of this title." The legislative history indicates that this requirement primarily refers to the disclosure requirements in § 1125. See In re Capitol Lakes, Inc., 2016 WL 3598536 at

      *2 (Bankr. W.D. Wis. 2016). Here, the Court has approved Debtor’s disclosure statement, and Debtor has provided a service declaration indicating that the required documents were served on creditors, and, therefore, it appears that this requirement has been satisfied.


      1129(a)(3): Fed. R. Bankr. P. Rule 3020(b)(2) provides that: "If no objection is timely filed, the court may determine that the plan has been proposed in good faith and not by any means forbidden by law without receiving evidence on such issues." Here, no objection has been timely filed, and, as such, the Court deems the Plan to have been

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11

      filed in good faith and not by any means forbidden by law. Therefore, this requirement is satisfied.


      1129(a)(4): Article 1(A) of the Plan states: "Professional fees may only be paid upon application to an approval by the court." Therefore, it appears that this requirement has been satisfied.


      1129(a)(5): Article V(B) of the Plan describes the proposed post-confirmation management of Debtor, and, as such, it appears that this requirement has been satisfied.


      1129(a)(6): This requirement deals with government regulation of the rates of the Debtor and is not applicable to the instant case.


      1129(a)(7): Debtor’s confirmation brief asserts that, if the case were converted to Chapter 7, the case would be a no-asset case. Furthermore, Debtor has provided ballots accepting the Plan from all creditors other than Class 6 creditors, who are unsecured creditors. Therefore, it would appear that all creditors have either accepted the Plan or will receive at least as much as would be received in a Chapter 7 liquidation.


      1129(a)(8): Based upon the ballot summary provided by Debtor, Classes 1, 4, and 5 (each of which contains a single creditor) have accepted the Plan. As is noted in the Ballot section above, the Ballot results of Class 6 are unclear. The ballot summary (and confirmation brief) provided by Debtor assert that Class 6 has accepted the Plan, while the individual ballots appended to the brief, without more, indicate Class 6 has rejected the Plan. As such, Debtor has failed to demonstrate that § 1129(a)(8) has been satisfied.


      1129(a)(9): Article I of the Plan appears to state that all administrative claims and

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11

      priority claims will either be paid in full on the Effective Date of the Plan, or that the holder of the claim has consented to different treatment. The only administrative or priority claim (other than the fees for Debtor’s counsel) that is not to be paid immediately upon the effective date of the Plan is the tax claim held by the California State Board of Equalization, which is to be paid over four years with 7% interest.

      Debtor asserts that the California State Board of Equalization’s failure to object to the proposed treatment constitutes acceptance.


      1129(a)(10): The ballot summary and ballots submitted by Debtor appear to indicate that at least one impaired class has accepted the Plan, and, therefore, it appears that this requirement is satisfied.


      1129(a)(11): This provision requires Debtor to demonstrate that "[c]onfirmation of the plan is not likely to be followed by the liquidation, or the need for further financial reorganization." Debtor has not provided any admissible evidence to the Court that would enable the Court to undertake the required review.


      1129(a)(12): Article V(B) of the Plan provides that the quarterly fees of UST will be paid on the effective date of the Plan, and, as such, this provision appears to be satisfied.


      1129(a)(13): Debtor has not addressed this provision, ostensibly because it is inapplicable in the instant case.


      1129(a)(14): Debtor has not addressed this provision, ostensibly because it is inapplicable in the instant case.


      1129(a)(15): Debtor is not an individual, and, therefore, this provision is inapplicable in the instant case.

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11


      1129(a)(16): Debtor asserts that the Plan does not contemplate any transfer of property (other than money), and, as such, that this provision has been satisfied.


      Summary of Confirmation Issues:



      -First and foremost, Debtor has not provided any evidence in support of confirmation. To the extent that that lack of evidence is particularly important, the absence of supporting evidence is noted below.


      -There is no evidence of any confirmation requirements under § 1129.


      -Debtor has not provided any evidence of the cash on hand available to make the payments the Plan contemplates being made immediately upon the effective date, which appears to total $58,251.48.


      -Debtor has not provided any evidence of its historical financials. As a result, the Court is unable to effectively review the feasibility of the Plan.


      -The Plan appears to have incorrectly labelled Exhibit A and Exhibit B.


      -Because of the absence of evidence in support of confirmation, Debtor has not demonstrated that it possesses adequate means for the Plan’s confirmation.

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11


      -The ballots submitted to the Court indicate that Class 6 has rejected the Plan. Debtor has only submitted two ballots from Class 6, one indicating acceptance and one indicating rejection. § 1126(c) requires that a majority of the claim holders in a class accept the plan, and that has not occurred here.


      -Debtor has not addresses the alternative cram-down mechanism, much less satisfied it.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      B & B Family, Incorporated Represented By Todd L Turoci Julie Philippi

      2:00 PM

      6:16-19993


      B & B Family, Incorporated


      Chapter 11


      #23.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


      From: 12/13/16, 3/7/17, 5/30/17, 7/25/17, 9/26/17


      Also #22 EH     

      Docket 8


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      B & B Family, Incorporated Represented By Todd L Turoci Julie Philippi

      11:00 AM

      6:16-17768


      Dispatch Transportation LLC


      Chapter 7


      #1.00 Motion of USA Waste of California, Inc. for an Order Authorizing (1) the Examinations of Craig Johnson and John Sullivan, III, (2) the Conclusion of the Examination of Kim Pugmire, and (3) the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC and Craig Johnson, Pursuant to Fed.

      R. Bankr. P. 2004 Also #14

      EH     


      Docket 172

      *** VACATED *** REASON: HEARING TRAILED TO 2:00 P.M. ON 11/1/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

      Movant(s):

      USA Waste of California, Inc. Represented By Paul J Laurin

      Trustee(s):

      Charles W Daff (TR) Represented By Toan B Chung

      11:00 AM

      6:14-17350


      Dean L. Springer, Sr. and Tami Jo Springer


      Chapter 7


      #2.00 CONT Motion to Quash and Motion for Protective Order From: 8/30/17, 9/20/17

      EH     


      Docket 148

      *** VACATED *** REASON: CONTINUED TO 12/13/17 AT 11:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Dean L. Springer Sr. Pro Se

      Joint Debtor(s):

      Tami Jo Springer Pro Se

      Movant(s):

      Hilder & Associates Represented By

      Lei Lei Wang Ekvall

      Trustee(s):

      Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

      D Edward Hays

      11:00 AM

      6:13-19187


      Cynthia M Lucero


      Chapter 7


      #3.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 80

      Tentative Ruling:


      11/01/2017

      No opposition has been filed. Service was Proper.


      The applications for compensation of the Trustee and his Counsel have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


      First, as requested in the Application of BB&K, the fees of Trustee’s Counsel are allowed in full as a final order. Separately, pursuant to the Trustee Final Report, the following amounts may be paid by the Trustee from funds on hand,


      Counsel Fees: $499.46


      The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.


      APPEARANCES WAIVED. Movant to lodge an order within 7 days.

      Party Information

      Debtor(s):

      Cynthia M Lucero Represented By Stephen R Wade

      W. Derek May

      Trustee(s):

      Robert Whitmore (TR) Represented By

      11:00 AM

      CONT...


      Cynthia M Lucero


      Franklin C Adams Cathy Ta


      Chapter 7

      2:00 PM

      6:17-13649


      Fernando Fabrigas, Sr.


      Chapter 7

      Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


      #4.00 Motion for Default Judgment Against Defendant Fernando Fabrigas, Jr.


      EH     


      Docket 13


      Tentative Ruling:

      11/01/2017

      BACKGROUND

      On May 1, 2017 ("Petition Date"), Fernando Fabrigas Sr. and Estela Fabrigas (collectively, the "Debtors") filed their petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). Among the potential assets of the Debtors’ bankruptcy estate on the Petition Date is certain real property located at 231 Arden Street in Hemet, CA (the "Property").


      On July 31, 2017, the Trustee filed a complaint for avoidance of transfer pursuant to §§ 544, 548, 550, and 551 as intentional and constructive transfers; for disallowance of claims pursuant to § 502, to prevent unjust enrichment pursuant to § 105, for declaratory relief pursuant to §§ 541, 544, and 548, and for turnover of the Property pursuant to § 542 ("Complaint") against Fernando Fabrigas Jr. ("Defendant"). On October 11, 2017, default was entered as against the Defendant. On that same date, the Trustee filed and served his Motion for Default Judgment. Service appears proper and no opposition has been filed.


      DISCUSSION

      1. Entry of Default


        Federal Rule of Civil Procedure 55 states that "[w]hen a party against whom a judgment for affirmative relief is sought has failed to plead or otherwise defend as provided by these rules and that fact is made to appear by affidavit or otherwise, the clerk shall enter the party’s default." Fed. R. Civ. P. 55(a). Per LBR 7055-1(b)(1), a

        2:00 PM

        CONT...


        Fernando Fabrigas, Sr.


        Chapter 7

        motion for entry of default judgment shall contain the following:


        1. When and against what party default was entered


        2. Whether defaulting party is an infant or incompetent person –


        3. Whether the defaulting party is currently on active duty –


        4. Whether notice has been served on defaulting party, if required by FRCP 55(b)(2)


          (Daff Decl. ¶8).


      2. Admissions


        Pursuant to FRBP 7008(b)(6), failure to deny an allegation of the Complaint where a responsive pleading is required constitutes an admission of the allegation.


        The Complaint alleges, in pertinent part, that:


        1. Debtors testified at the initial June 8, 2017, 341(a) Meeting of Creditors that they owned the real property located at 231 Arden Street in Hemet, California, 92543 (Compl. at ¶12);


        2. Title in the Property was vested in the Debtors as "Wife and Husband as Community Property," Document Number 2013-0291659 as of June 19, 2013 (Id. at ¶11);


        3. Pursuant to a Quitclaim Deed recorded in connection with the Property on May 11, 2015 in the Riverside County Recorder’s Office as Document Number 2015-0194114, the Trustee is informed and believes that the Defendant acquired and took title to the Property a first time (Id. at ¶14, Ex 3);


        4. On February 25, 2016, Defendant transferred the Property back to the Debtors pursuant to a Grant Deed recorded in the Riverside County Recorder’s Office as Document Number 2016-0075152 (Id. at ¶15, Ex. 4);

          2:00 PM

          CONT...


          Fernando Fabrigas, Sr.

        5. A Quitclaim Deed was recorded in connection with the Property on October 14, 2016, in the Riverside County Recorder’s Office as Document Number 2016-0451368 by which Trustee is informed and believes that Defendant acquired and took title to the Property a second time (Id. at ¶16, Ex. 5) (the "Transfer");


        6. The Trustee is informed and believes that no or nominal consideration was paid in connection with the Transfer. Trustee is further informed and believed and thereon alleges that the Debtors received no or nominal value in exchange for the Transfer (Id. at ¶17).


          Chapter 7


      3. Default Judgment


        Factors which may be considered by courts in exercising discretion as to the entry of a default judgment 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 considering material facts; (6) whether the default was due to excusable neglect; and (7) the strong policy underlying the FRCP favoring decision on the merits. See Eitel v. McCool, 782 F.2d 1470, 1471-72 (9th Cir. 1986).


        1. Proper Service of Summons and Complaint


          Trustee served the Defendant at the address of the Property and asserts in his declaration that the Defendant, at all relevant times, resided at the Property. (Iskander Decl. ¶4).


        2. Merits of Plaintiff’s claim


          Upon default, the factual allegations of the complaint, except those relating to the amount of damages, will be taken as true. TeleVideo Systems, Inc. v. Heidenthal, 826 F.2d 915, 917 (9th Cir. 1987); "The defendant, by his default, admits the plaintiff's well-pleaded allegations of facts, is concluded on those facts by the judgment, and is barred from contesting on appeal the facts thus established." Nishimatsu Construction Co., Ltd. v. Houston Nat'l Bank, 515 F.2d 1200, 1206 (5th

          2:00 PM

          CONT...


          Fernando Fabrigas, Sr.


          Chapter 7

          Cir. 1975) (emphasis added); Danning v. Lavine, 572 F.2d 1386, 1388 (9th Cir. 1978); Cotton v. Massachusetts Mut. Life Ins. Co., 402 F.3d 1267, 1278(11th Cir. 2005) (do not have to take as true facts that are not well-pleaded or conclusions of law).


          1. First Claim: Intentional Fraudulent Transfer under § 548(a)(1)(A)

            The Trustee has the burden of proving, by preponderance of the evidence, that the Property was property of the Debtors, that the transfer of such Property occurred within one year prior to the filing of the Debtors’ bankruptcy petition, and that such transfer was made with the actual intent to hinder, delay, or defraud the Debtors’ creditors. In re Brobeck, Phleger & Harrison LLP, 408 B.R. 318, 338-339 (Bankr.

            N.D. Cal. 2009)(internal citations omitted).


            As to the Trustee’s First Claim for relief, based on the allegations of the Complaint indicating that the transfer was made to the Defendant – an insider of the Debtors and their son (Daff Decl. ¶4), that the Debtors retained possession or control of the Property, that the timing of the second transfer in October 2016, was less than one year prior to Petition Date, that Debtors schedules indicate that their non-real property assets are de minimis (Ex. B), and finally based on the allegations that the Debtors have received less than reasonably equivalent value for the Transfer, the Trustee has demonstrated that the badges of fraud are sufficient to permit a finding that the Property was transferred with an actual intent to hinder, delay or defraud the Debtors’ creditors. Further, the Transfer occurred within one year prior to the filing of the petition. Based on the foregoing, the Court GRANTS the Motion as to the First Claim.


          2. Second Claim: Constructive Fraudulent Transfer under § 548(a)(1)(B)

            At trial, and on his motion, the Trustee has the burden of proving, by preponderance of the evidence, that: (1) Debtors had an interest in the Property; (2) a transfer of that interest occurred within one year of the filing of the bankruptcy petition; (3) Debtors were insolvent at the time of the transfer or became insolvent as a result thereof; and (4) Debtors received "less than a reasonably equivalent value in exchange for" the Property. Brobeck at 340–41.

            2:00 PM

            CONT...


            Fernando Fabrigas, Sr.


            Chapter 7

            As to the Second Claim, the Trustee’s Complaint and Motion demonstrate that the Debtors had a prepetition interest in the Property, that the Transfer occurred within one year of the filing of the petition, that Debtors were insolvent at the time of the transfer or likely became insolvent as a result thereof given that absent the real property, the Debtors debts exceed their assets by approximately $21,522. Finally, the Trustee has alleged and the grant deeds attached to the Complaint support a finding that the Transfer was for less than reasonably equivalent value. Based on the foregoing findings, the Court GRANTS the Motion as to the Second Claim.


          3. Recovery of Property pursuant to § 550

            Section 550 provides in relevant part that:

            [T]o the extent that a transfer is avoided under section 544, 545, 547, 548, 549, 553(b), or 724(a) of this title, the trustee may recover, for the benefit of the estate, the property transferred, or, if the court so orders, the value of such property, from

            1. the initial transferee of such transfer or the entity for whose benefit such transfer was made; or

            2. any immediate or mediate transferee of such initial transferee.


            11 U.S.C. § 550(a)(1)-(2). Put simply, § 550 identifies the parties liable for repayment of the avoided or avoidable transfer, and empowers the trustee to recover the property transferred or its value for the benefit of the estate. See Crafts Plus+, Inc. v. Foothill Capital Corp. (In re Crafts Plus+), 220 B.R. 331, 334 (Bankr.W.D.Tex.1998).


            Here, it is undisputed that the Defendant is the initial transferee and, having found that the Defendant’s October 14, 2016, Quitclaim Deed is avoidable under § 548, the Trustee may recover, for the benefit of the estate, the Property pursuant to § 550.


          4. Third Claim: Disallowance of Claim pursuant to §502(d)

            Section 502(d) provides that … "the court shall disallow any claim of any entity from which property is recoverable under section 542, 543, 550, or 553 of this title or that is a transferee of a transfer avoidable under section 522(f), 522(h), 544, 545, 547, 548, 549, or 724(a) of this title, unless such entity or transferee has paid the amount, or turned over any such property, for which such entity or transferee is liable under section 522(i), 542, 543, 550, or 553 of this title.

            2:00 PM

            CONT...


            Fernando Fabrigas, Sr.


            Chapter 7


            The plain language of § 502(d) contemplates the filing of a proof of claim by the Defendant in the Debtors’ bankruptcy estate. It is the Court’s ruling that disallowance such a claim is premature at this juncture and the Trustee has not demonstrated cause for the granting of such prospective relief. The Motion is DENIED as to the Third Claim.


          5. Fifth Claim: Declaratory Relief re Community Property

            The Trustee seeks an adjudication that the Property is community property and property of the estate. This claim is duplicative of the findings necessary to a ruling as to the Trustee’s Sixth Claim for turnover. As such, the Court is inclined to DENY the Fifth Claim as moot.


          6. Sixth Claim: Turnover under § 542

            Section 542 of the Bankruptcy Code provides in pertinent part the following:


            1. ... an entity, other than a custodian, in possession, custody, or control, during the case, of property that the trustee may use, sell, or lease under section 363 of this title, or that the debtor may exempt under section 522 of this title, shall deliver to the trustee, and account for, such property or the value of such property, unless such property is of inconsequential value or benefit to the estate.


          11 U.S.C. § 542(a). To support a cause of action for turnover pursuant to Section 542 of the Bankruptcy Code, the bankruptcy trustee has the burden of proof, by a preponderance of the evidence, to establish that: (1) the property is in the possession, custody or control of a noncustodial third party entity; (2) the property constitutes property of the estate; (3) the property is of the type that the trustee could use, sell or lease pursuant to Code Section 363 or that the debtor could exempt under section 522, and (4) that the property is not of inconsequential value or benefit to the estate. In re Shapphire Res., LLC, No. 2:10-BK-57493-RK, 2016 WL 320823, at *5 (Bankr. C.D.

          Cal. Jan. 25, 2016) (citing Resnick and Sommer, Collier on Bankruptcy, ¶ 542.02 at 542–8—542–9 (16th ed.2015); see also In re Labib, 2013 WL 5934326, slip op. at *4 (Bankr.C.D.Cal.2013), citing 5 Resnick and Sommer, Collier on Bankruptcy, ¶ 542.02 at 542–5 (16th ed.2013).

          2:00 PM

          CONT...


          Fernando Fabrigas, Sr.

          Here, the Property is in the possession of the Defendant because the Trustee


          Chapter 7

          has alleged that Defendant also resides at the Property. Additionally, based on the allegations of the Complaint, the Property constitutes property of the estate based on the chain of title and also based on the testimony of the Debtors as set forth in the Complaint. Further, the Property is real property that could be sold by the Trustee pursuant to 11 U.S.C. § 363. Finally, the Trustee has provided evidence that the value of the Property is approximately $310,000 which exceeds the secured amount owed on the Property of $228,534. Based on the foregoing, the Court finds that the Trustee has met his burden as to turnover. The Motion is GRANTED as to the Sixth Claim.


        3. The possibility of a dispute considering material facts


          Defendant was properly served with the summons and complaint. Defendant has failed to respond or to otherwise provide evidence to support any dispute as to material facts. Additionally, here, the Trustee has provided declaratory evidence and judicially noticeable documents (which this court deems admitted), which support the Trustee’s factual assertions. Therefore, no dispute of material facts exists to preclude granting default judgment.


        4. Whether the default was due to excusable neglect


          Defendant was properly served with summons and complaint. Defendant failed to respond. Furthermore, Defendant had the opportunity to file opposition to the instant Motion and failed to do so. Finally, Defendant has not filed a motion to set aside the entry of default, nor responded with any written objection. Thus, the Court finds that the default was not due to excusable neglect.


        5. The strong policy underlying the FRCP favoring decision on the merits Although default judgments are ordinarily disfavored, termination of a case

      before hearing the merits is allowed when a defendant fails to defend an action under Fed. R. Civ. P. 55. Here, the Defendant’s apparent lack of interest in defending

      2:00 PM

      CONT...


      Fernando Fabrigas, Sr.


      Chapter 7

      himself militates in favor of default judgment being entered.


      TENTATIVE RULING


      Based on the foregoing, the Court GRANTS the Motion as to the First, Second, and Sixth claims for relief; and the Court DENIES the Motion as to the Third and Fifth Claims.


      The Transfer of the Property is avoided and the Trustee may recover the Property pursuant to § 550. Separately, the Court orders turnover of the Property pursuant to § 542.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Fernando Fabrigas Sr. Represented By

      R Creig Greaves

      Defendant(s):

      Fernando Fabrigas, Jr. Pro Se

      Joint Debtor(s):

      Estela F. Fabrigas Represented By

      R Creig Greaves

      Movant(s):

      Charles W. Daff Represented By Brandon J Iskander

      2:00 PM

      CONT...


      Fernando Fabrigas, Sr.


      Chapter 7

      Plaintiff(s):

      Charles W. Daff Represented By Brandon J Iskander

      Trustee(s):

      Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander

      2:00 PM

      6:17-11311


      AHMAD JAMALEDDIN ALJINDI


      Chapter 7

      Adv#: 6:17-01051 ALJINDI v. US DEPARTMENT OF EDUCATION ET AL


      #5.00 CONT Status Conference RE Amended Complaint by AHMAD JAMALEDDIN ALJINDI against US DEPARTMENT OF EDUCATION ET AL . (RE: related

      document(s)1 Adversary case 6:17-ap-01051. . Nature of Suit: (63 (Dischargeability - 523(a)(8), student loan)) filed by Plaintiff AHMAD JAMALEDDIN ALJINDI


      From: 6/7/17 EH     

      Docket 5

      *** VACATED *** REASON: ORDER/STIPULATION DISMISSING CASE ENTERED 7/27/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      AHMAD JAMALEDDIN ALJINDI Pro Se

      Defendant(s):

      US DEPARTMENT OF Represented By Elan S Levey

      Plaintiff(s):

      AHMAD JAMALEDDIN ALJINDI Pro Se

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      2:00 PM

      6:17-10032


      Richard Earl Davis, Jr


      Chapter 7

      Adv#: 6:17-01066 Gumbs et al v. Davis, Jr et al


      #6.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01066. Complaint by Angelo M Gumbs , Kandis Gumbs against Richard Earl Davis Jr, Two6 Sports Management . false pretenses, false representation, actual fraud))


      From: 6/7/17, 8/30/17 EH           

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard Earl Davis Jr Represented By Todd L Turoci

      Defendant(s):

      Richard Earl Davis Jr Pro Se

      Two6 Sports Management Pro Se

      Plaintiff(s):

      Angelo M Gumbs Represented By Alexander B Boris

      Kandis Gumbs Represented By Alexander B Boris

      Trustee(s):

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:16-19799


      Jaison Vally Surace


      Chapter 7

      Adv#: 6:17-01006 Pringle v. Qadir et al


      #7.00 CONT Status Conference RE: Complaint by John P. Pringle against Walie A. Qadir, Marym Qadir, Najlla Qadir. (Charge To Estate). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 3/8/17, 6/28/17, 8/30/17 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 1/3/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jaison Vally Surace Represented By Batkhand Zoljargal

      Defendant(s):

      Walie A. Qadir Represented By Batkhand Zoljargal

      Marym Qadir Represented By

      Batkhand Zoljargal

      Najlla Qadir Represented By

      Batkhand Zoljargal

      Plaintiff(s):

      John P. Pringle Represented By Carmela Pagay Todd A Frealy

      2:00 PM

      CONT...

      Trustee(s):


      Jaison Vally Surace


      Chapter 7

      John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

      2:00 PM

      6:16-12574


      William Dillingham Smyth


      Chapter 7

      Adv#: 6:16-01212 Pringle v. Smyth


      #8.00 CONT Status Conference Re: Complaint by John P. Pringle against Elena Smyth. Nature of Suit: 13 - Recovery of money/property - 548 fraudulent transfer


      From: 11/2/16, 1/11/17, 4/26/17, 6/21/17 EH     

      Docket 1

      *** VACATED *** REASON: CASE DISMISSED 8/9/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      William Dillingham Smyth Represented By Kevin M Cortright

      Defendant(s):

      Elena Smyth Represented By

      C Scott Rudibaugh

      Plaintiff(s):

      John P. Pringle Represented By Melissa Davis Lowe Rika Kido

      Trustee(s):

      John P Pringle (TR) Represented By Leonard M Shulman Melissa Davis Lowe

      2:00 PM

      6:14-13046


      Allen Dale Sanderson


      Chapter 7

      Adv#: 6:14-01116 Verbree v. Sanderson


      #9.00 Status Conference RE: [1] Adversary case 6:14-ap-01116. Complaint by Margaret Verbree against Allen Dale Sanderson. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Madoni, Stephen)


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Allen Dale Sanderson Represented By

      Robert K McKernan

      Defendant(s):

      Allen Dale Sanderson Represented By

      Robert K McKernan

      Plaintiff(s):

      Margaret Verbree Represented By Stephen A Madoni

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      2:00 PM

      6:16-13644


      Yolanda Yvette Tyes


      Chapter 7

      Adv#: 6:16-01200 Chicago Title Insurance Company v. Tyes


      #10.00 Plaintiff Chicago Title Insurance Company's Motion for Summary Judgment Also #11

      EH     


      Docket 50

      *** VACATED *** REASON: CONTINUED TO 11/15/17 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Yolanda Yvette Tyes Pro Se

      Defendant(s):

      Yolanda Yvette Tyes Pro Se

      Movant(s):

      Chicago Title Insurance Company Represented By

      Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

      Plaintiff(s):

      Chicago Title Insurance Company Represented By

      Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

      Trustee(s):

      Larry D Simons (TR) Pro Se

      2:00 PM

      6:16-13644


      Yolanda Yvette Tyes


      Chapter 7

      Adv#: 6:16-01200 Chicago Title Insurance Company v. Tyes


      #11.00 CONT Status Conference Re: Complaint by Chicago Title Insurance Company against Yolanda Yvette Tyes. (d),(e), 62 - Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud


      From: 10/19/16, 11/9/16, 1/11/17, 6/21/17, 10/25/17


      Also #10 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 11/15/17 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Yolanda Yvette Tyes Pro Se

      Defendant(s):

      Yolanda Yvette Tyes Pro Se

      Plaintiff(s):

      Chicago Title Insurance Company Represented By

      Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

      Trustee(s):

      Larry D Simons (TR) Pro Se

      2:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

      Adv#: 6:13-01171 Schrader v. Sangha


      #12.00 CONT Motion For Summary Judgment/Memorandum of Points and Authorities on the Preclusive Effect of Plaintiff's State Court Judgment

      HOLDING DATE


      From: 6/7/17, 7/12/17, 8/2/17, 9/27/17, 10/4/17 Also #13

      EH     


      Docket 208

      *** VACATED *** REASON: CONTINUED TO 12/6/17 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

      Movant(s):

      Charles Edward Schrader Pro Se

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      2:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

      Adv#: 6:13-01171 Schrader v. Sangha


      #13.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury HOLDING DATE


      From: 7/8/15, 11/4/15, 3/2/16, 12/14/16, 12/13/17, 4/5/17, 6/7/17, 7/12/17, 8/2/17, 9/27/17, 10/4/17


      Also #12 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 12/6/17 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      2:00 PM

      6:16-17768


      Dispatch Transportation LLC


      Chapter 7


      #14.00 Motion of USA Waste of California, Inc. for an Order Authorizing (1) the Examinations of Craig Johnson and John Sullivan, III, (2) the Conclusion of the Examination of Kim Pugmire, and (3) the Issuance of Subpoenas Duces Tecum to Commodity Trucking Acquisition, LLC and Craig Johnson, Pursuant to Fed.

      R. Bankr. P. 2004 Also #1

      EH     


      Docket 172

      Tentative Ruling: 11/01/2017

      On October 6, 2017, USA Waste renewed its request for a 2004 examination (the "Motion"). In connection with its Motion, USA Waste seeks an order under Rule 2004 permitting it: (a) to issue subpoenas duces tecum to Commodity Trucking Acquisition, LLC ("CTA") and Craig Johnson; (b) to conduct examinations of Craig Johnson and John Sullivan, III; and (c) to conclude the examination of Kim Pugmire. Kim Pugmire is the president of both the Debtor and CTA. Craig Johnson is an attorney who is alleged to have represented and provided advice to the Debtor, CTA and their principals. John Sullivan III is the CFO/COO of CTA.


      The request directed to CTA seeks five categories of documents:

      1. Documents related to the Manning Pit operations;

      2. Documents concerning the Article 9 sale;

      3. Documents related to corporate ownership and running of CTA;

      4. Documents related to CTA’s relationship and "contribution payment" to the City of Irwindale; and

      5. Documents/Communications related to the bankruptcy specifically.


      The request directed to Craig Johnson ("Johnson") includes requests related to:

      1. Documents concerning the Article 9 sale;

        2:00 PM

        CONT...


        Dispatch Transportation LLC

      2. Documents related to the Manning Pit;


        Chapter 7

      3. Documents regarding payments made to Johnson by Pugmire, Degler and their affiliates;

      4. Documents related to and Communications regarding the bankruptcy;

      5. Communications with the City of Irwindale related to the Manning Pit;

      6. Communications concerning the settlement of the Dispatch Action; and

      7. Common interest agreements or conflict waivers between Johnson, Debtor, CTA, Pugmire, Degler, or Pugmire and Degler’s affiliates.


      Oppositions to the Motion were timely filed by CTA, Johnson, and the Debtor (collectively, the "Oppositions"). USA Waste timely filed its reply to the Oppositions on October 25, 2017 ("Reply").


      DISCUSSION


      As a threshold matter, the Court examines the Motion cognizant of the existence of a parallel proceeding in Superior Court. On August 15, 2017, this Court granted USA Waste relief from the automatic stay to proceed with its action in state court, titled USA Waste of California, Inc. v. City of Irwindale, et al., Los Angeles Superior Court Case No. KC066276 (the "Dispatch Action"). Following the entry of relief from stay, USA Waste filed and served an amended complaint in the Dispatch Action naming CTA as a party to that action. (Beehler Decl., Ex. 6).


      Whether there Exists Good Cause to Conduct Proposed Rule 2004 Examinations

      The purpose of a Bankruptcy Rule 2004 examination is "to allow inquiry into the debtor’s acts, conduct or financial affairs so as to discover the existence and location of assets of the estate." In re Dinubilo, 177 B.R. 932, 940 (E.D. Cal. 1993); see also In re Fearn, 96 B.R. 135, 138 (Bankr. S.D. Ohio 1989) (rule’s primary purpose is to ascertain "the extent and location of the estate’s assets [and] such examination is not limited to the debtor or his agents, but may properly extend to creditors and third parties who have had dealings with the debtor") (internal citations omitted). The scope of an examination permitted under Bankruptcy Rule 2004 is broader than discovery allowed under the Federal Rules of Civil Procedure and may be in the nature of a "fishing expedition." In re Duratech Industries, Inc., 241 B.R.

      283, 289 (E.D.N.Y.

      1999). This broad inquiry extends to "unearthing frauds" and "determining whether

      2:00 PM

      CONT...


      Dispatch Transportation LLC


      Chapter 7

      wrongdoing has occurred." See In re N. Plaza LLC, 395 B.R. 113, 122 n. 9 (S.D. Cal. 2008) (purpose of Rule

      2004 examination is "discovering assets and unearthing frauds"); In re Strecker, 251

      B.R. 878,

      882 (Bankr. D. Colo. 2000) ("[E]xaminations under Rule 2004 are allowed for the purpose of

      discovering assets, examining transactions, and determining whether wrongdoing has occurred."). Indeed, Bankruptcy Rule 2004 examinations are often used to investigate potential fraudulent transfer claims and related issues. See, e.g., In re Washington Mut., Inc., 408 B.R. 45, 49 (Bankr. D. Del. 2009) (granting motion to conduct Rule 2004 examination of third party regarding potential claims for business tort, fraudulent transfer, turnover, and preferential transfer); In re Irwin, 2010 WL 4976226, at *1-2 (Bkrtcy. E.D. Pa. 2010) (authorizing Rule 2004 examinations seeking "information relating to asset transfers that may be avoidable as fraudulent transfers"); Matter of Sun Medical Management, Inc., 104 B.R. 522, 524 (Bkrtcy.

      M.D. Ga. 1989) (authorizing 2004 examinations to investigate potential fraudulent transfer claims).

      USA Waste indicates that good cause exists to conduct the proposed examinations because (1) the examinations are necessary to investigate the value of the estate and its claims, (2) the examinations are necessary to unearth any fraud or wrongdoing in connection with Debtor’s pre-2011 operations, the Article 9 Sale, assets of the estate, and potentially the bankruptcy itself, (3) the availability of discovery in the Dispatch Action does not bar the examinations, and (4) denial of the examinations would cause USA Waste undue hardship and injustice. (Reply at 6:15- 20). As to "good cause", the Court is not persuaded that USA Waste has demonstrated that the information sought in the Motion preserves its rights or is otherwise likely to bring assets back into the estate. The Motion makes frequent reference to "bad faith" and "fraud". However, it is not clear what USA Waste seeks to accomplish in the bankruptcy context should it succeed in uncovering evidence to support its allegations. Assuming that USA Waste’s allegations are proven to be true, it appears that CTA and its principals/officers may be liable for USA Waste’s claims against the Debtor. These are issues, however, being addressed in the Dispatch Action. Further, the Article 9 Sale which resulted in the transfer of the Debtor’s assets to CTA occurred in 2011 and USA Waste has not articulated under which legal theory, or bankruptcy code provision, it could unravel the sale to bring assets back into the bankruptcy estate for the benefit of the Debtor’s creditors. Without more, the Court

      2:00 PM

      CONT...


      Dispatch Transportation LLC


      Chapter 7

      finds that USA Waste has failed to demonstrate good cause exists to permit further discovery via Rule 2004 at this point.


      The Availability of Discovery via a Pending Proceeding

      Next, the Court has reviewed the Oppositions and is persuaded that under the "pending proceeding" rule, the Motion should be DENIED as to those factual issues being addressed in the Dispatch Action. In particular, a review of USA Waste’s Second Amended Complaint ("SAC") as provided by CTA indicates that the litigation in the Dispatch Action shall address factual issues related to the Manning Pit operations, the Article 9 sale, the corporate ownership and running of CTA (which the SAC refers to as an alter ego of the Debtor), and the relationships between CTA, the Debtor, and their principals with the City of Irwindale (specifically with regard to the settlement and contribution payment made to the City of Irwindale).


      In its Reply to the Oppositions, USA Waste argues that the availability of discovery in the Dispatch Action does not bar the proposed examinations. In support, USA Waste argues that discovery in the Dispatch Action is (1) "limited to the two discrete commercial tort claims in the timeframe alleged and matters relevant to those claims or otherwise admissible in the action" and (2) that "financial discovery would not be permitted in the Dispatch Action absent a finding of liability." (Reply at 9:5-16; 10:2-14). In support of its position, USA Waste cites to In re International Fibercom, Inc., 283 B.R. 290, 292-293 (Bankr. D. Ariz. 2002), In re Analytical Sys., Inc., 71

      B.R. 408, 413 (Bankr. N.D. Ga. 1987), In re Buick, 174 B.R. 299, 305 (Bankr. D.

      Colo. 1994), and Kerner v. Superior Court, 206 Cal. App. 4th 84, 119 (2012) (pretrial discovery of a defendant’s financial condition is prohibited absent a court order permitting such discovery under California Civil Code § 3295).


      International Fibercom simply reiterates the general rule that where pending litigation exists, a court should consider whether the information sought under rule 2004 "relates to" the pending litigation. If the information sought relates not to the pending litigation, but to another matter, then the "pending proceeding" rule does not apply. International Fibercom at 292. Further, the court holds the ultimate discretion whether to permit the use of Rule 2004, and courts have for various reasons done so despite the existence of other pending litigation. Id. Here, the Court acknowledges that it is not compelled to follow the "pending proceeding" rule. Nevertheless, the striking similarity between the allegations of the SAC and the

      2:00 PM

      CONT...


      Dispatch Transportation LLC


      Chapter 7

      documents/communications sought by the Motion, indicate that USA Waste is attempting to obtain by means of the bankruptcy, documents and communications which it cannot or is unlikely to obtain via the more narrow discovery rules in the California courts. Strategically, this makes perfect sense. This Court, however, is not persuaded that USA Waste has provided a sufficient basis to permit it to obtain discovery in the bankruptcy at this time.


      The Court is further not persuaded that the documents and communications sought regarding the Article 9 sale, the Manning Pit, the City of Irwindale, and corporate ownership of CTA are "beyond the scope" of the issues in the Dispatch Action. See Buick at 305. In fact, USA Waste’s tort claims specifically reference an "active" alleged conspiracy between the City of Irwindale, CTA, and its principals as well as the alleged fraudulent and intentional disposition of valuable assets from Debtor to CTA as bases for its first cause of action for intentional interference with contractual relations. (SAC at ¶93). Finally, USA Waste’s argument that financial documents are not available via the Dispatch Action is unavailing. In Kerner v.

      Superior Court, 206 Cal. App. 4th 84, 119, 141 Cal. Rptr. 3d 504, 531 (2012), as modified (May 21, 2012), the rule prohibiting such discovery specifically relates to discovery of a defendant’s financial condition in connection with a claim for punitive damages. Kerner, however, is distinguishable from the instant case, where USA Waste has placed the financial transactions between the Proposed Examinees at issue in the Dispatch Action as supportive of their claim for intentional interference with contractual relations.


      TENTATIVE RULING

      Based on the foregoing, the Court is inclined to DENY the Motion without prejudice for lack of good cause shown and, alternatively, the Court has determined USA Waste may instead pursue discovery in connection with the Dispatch Action and with the due process safeguards that the California rules of evidence and civil procedure provide.

      APPEARANCES REQUIRED.


      Party Information

      2:00 PM

      CONT...

      Debtor(s):


      Dispatch Transportation LLC


      Chapter 7

      Dispatch Transportation LLC Represented By Leonard M Shulman Elyza P Eshaghi

      Movant(s):

      USA Waste of California, Inc. Represented By Paul J Laurin

      Trustee(s):

      Charles W Daff (TR) Represented By Toan B Chung

      12:30 PM

      6:14-12693


      Silvia Vargas


      Chapter 13


      #1.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


      Also #2 EH     

      Docket 69


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Silvia Vargas Represented By

      Matthew D Resnik

      S Renee Sawyer Blume

      Movant(s):

      Silvia Vargas Represented By

      Matthew D Resnik

      S Renee Sawyer Blume

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:14-12693


      Silvia Vargas


      Chapter 13


      #2.00 Motion for Authority to Incur Debt Also #1

      EH     


      Docket 82


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Silvia Vargas Represented By

      Matthew D Resnik

      S Renee Sawyer Blume

      Movant(s):

      Silvia Vargas Represented By

      Matthew D Resnik

      S Renee Sawyer Blume

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-17934


      Ignacio Figueroa and Nadia Elizabeth Figueroa


      Chapter 13


      #3.00 CONT Confirmation of Chapter 13 Plan From: 10/26/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ignacio Figueroa Represented By

      Ghada Helena Philips

      Joint Debtor(s):

      Nadia Elizabeth Figueroa Represented By

      Ghada Helena Philips

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-17986


      Patricia Marie Pergl


      Chapter 13


      #4.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 10/23/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Patricia Marie Pergl Represented By William Radcliffe

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18016


      Timothy G Klepeis


      Chapter 13


      #5.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 10/23/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Timothy G Klepeis Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18037


      Annie Marie Cordero and Lena Renee Bushong


      Chapter 13


      #6.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Annie Marie Cordero Represented By Edward G Topolski

      Joint Debtor(s):

      Lena Renee Bushong Represented By Edward G Topolski

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18039


      Tony Lopez, Sr and Nelida Aguilar


      Chapter 13


      #7.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Tony Lopez Sr Represented By Edgar P Lombera

      Joint Debtor(s):

      Nelida Aguilar Represented By Edgar P Lombera

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18053


      Jason L Gregg


      Chapter 13


      #8.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 9/29/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jason L Gregg Represented By Christopher Hewitt

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18099


      Millie Marie Miller


      Chapter 13


      #9.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 10/16/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Millie Marie Miller Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18106


      Hugo Sanchez Cruz


      Chapter 13


      #10.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Hugo Sanchez Cruz Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18131


      Ramon Gabriel Alvarez


      Chapter 13


      #11.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ramon Gabriel Alvarez Represented By Devin Sawdayi

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18145


      Amayda Vanessa Palomares


      Chapter 13


      #12.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 10/17/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Amayda Vanessa Palomares Represented By

      Timothy L McCandless

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18169


      Jose M Gaxiola


      Chapter 13


      #13.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 10/17/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose M Gaxiola Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18210


      Jorge Manuel Azmitia and Yoshiko Azmitia


      Chapter 13


      #14.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jorge Manuel Azmitia Represented By Nicholas M Wajda

      Joint Debtor(s):

      Yoshiko Azmitia Represented By Nicholas M Wajda

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:17-18316


      Julio C. Davila


      Chapter 13


      #15.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 17937 Aloe Lane, Riverside, CA 92503


      MOVANT: JULIO C. DAVILA


      EH     


      Docket 32

      Tentative Ruling:

      11/2/17

      Tentative Ruling:


      The Court is inclined to DENY the motion. Section 362(c)(3)(C) creates a presumption that this case was not filed in good faith, and Debtor has not rebutted the presumption by clear and convincing evidence. Specifically, while Debtor has indicated that his previous Chapter 13 case was dismissed for failure to make plan payments, and while Debtor has provided evidence of his current income, there is no evidence regarding Debtor’s income during his previous case. In the absence of this evidence, the Court is precluded from determining whether there is a material change in Debtor’s financial circumstances.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Julio C. Davila Represented By Michael Jay Berger

      Movant(s):

      Julio C. Davila Represented By Michael Jay Berger

      12:30 PM

      CONT...

      Trustee(s):


      Julio C. Davila


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:14-19913


      Martin Caballero and Clementina Caballero


      Chapter 13


      #16.00 CONT Trustee's Motion to Dismiss Case From: 10/5/17

      EH     


      Docket 109

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 10/31/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Martin Caballero Represented By Luis G Torres

      Joint Debtor(s):

      Clementina Caballero Represented By Luis G Torres

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:14-22147


      Thomas Rodriguez Alcala


      Chapter 13


      #17.00 Trustee's Motion to Dismiss Case EH     

      Docket 67


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Thomas Rodriguez Alcala Represented By Halli B Heston

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:15-15904


      Lucianna P Wais


      Chapter 13


      #18.00 CONT Trustee's Motion to Dismiss Case From: 10/5/17

      EH     


      Docket 71

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 10/31/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Lucianna P Wais Represented By Steven A Alpert

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:16-21232


      Alejandro Salinas, Jr.


      Chapter 13


      #19.00 Trustee's Motion to Dismiss Case EH     

      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Alejandro Salinas Jr. Represented By Nicholas M Wajda

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:31 PM

      6:17-11538


      Michael Ray Sandoval


      Chapter 13


      #20.00 Trustee's Motion to Dismiss Case EH     

      Docket 51


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael Ray Sandoval Represented By Michael E Clark Barry E Borowitz

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:14-23389


      Deborah L. Hill


      Chapter 13


      #1.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 10919 Sunset Meadow Drive Riverside, CA 92505


      MOVANT: SETERUS INC


      EH     


      Docket 180


      Tentative Ruling:

      11/07/2017

      Service: Proper Opposition: Yes, 10/19


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and GRANT relief sought under ¶3 of prayer for relief.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Deborah L. Hill Represented By Michael Smith Sundee M Teeple

      Movant(s):

      Seterus, Inc. as the authorized Represented By Nichole Glowin

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-13354


      Jeffrey Michael Berger and Debra Lynn Berger


      Chapter 13


      #2.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30820 Via Las Palmas, Thousand Palms CA 92276


      MOVANT: DITECH FINANCIAL LLC


      From: 10/3/17 EH     

      Docket 67


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jeffrey Michael Berger Represented By Jenny L Doling

      Joint Debtor(s):

      Debra Lynn Berger Represented By Jenny L Doling

      Movant(s):

      DITECH FINANCIAL LLC Represented By Natalie E Lea Jamie D Hanawalt

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-20023


      Zachary Lee Nowak


      Chapter 13


      #3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 44984 Hawthorn Street, Temecula, California 92592


      MOVANT: WELLS FARGO BANK, N.A.


      From: 10/3/17 EH     

      Docket 60


      Tentative Ruling:

      10/03/2017


      Service is Proper Opposition: Limited


      Subject to discussion from the parties regarding adequate protection, the Court is inclined to GRANT the motionb based on the post-confirmation defaults.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Zachary Lee Nowak Represented By John F Brady

      Movant(s):

      WELLS FARGO BANK, N.A. Represented By Alexander K Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-20062


      Lilia Ivethe Fong


      Chapter 13


      #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1345 N Fillmore Ave, Rialto, California 92376-3173


      MOVANT: WELLS FARGO BANK, N.A.


      EH     


      Docket 44


      Tentative Ruling:

      11/07/2017

      Service: Proper

      Opposition: Yes, filed 10/11


      Parties to indicate whether they have reached agreement regarding the terms of an APO.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Lilia Ivethe Fong Represented By John F Brady

      Movant(s):

      Wells Fargo Bank N.A. Represented By Vanessa A Cole Bruce E Brown Senique Moore

      Deborah L Rothschild Alexander K Lee

      10:00 AM

      CONT...

      Trustee(s):


      Lilia Ivethe Fong


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-20998


      Eric Kissell


      Chapter 13


      #5.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 TOYOTA TUNDRA


      MOVANT: TOYOTA MOTOR CREDIT CORP


      EH     


      Docket 56

      *** VACATED *** REASON: ORDER ENTERED 11/6/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Eric Kissell Represented By

      William J Howell

      Movant(s):

      TOYOTA MOTOR CREDIT Represented By Mark D Estle

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-20553


      Diana Cescolini


      Chapter 13


      #6.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 TOYOTA AVALON; VIN: 4T1BK1EB8FU149840


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 71

      *** VACATED *** REASON: ORDER ENTERED 11/6/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Diana Cescolini Represented By John F Brady

      Movant(s):

      TOYOTA MOTOR CREDIT Represented By Mark D Estle

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-14359


      Lashanda Moniek Shelton


      Chapter 13


      #7.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1173 South Cactus Avenue, #1, Rialto, CA 92376


      MOVANT: THE BANK OF NEW YORK MELLON


      From: 10/24/17 EH     

      Docket 22

      *** VACATED *** REASON: ORDER ENTERED 11/1/17

      Tentative Ruling:

      10/24/2017


      Service is Proper Opposition: Yes


      Subject to cure by Debtor or adequate protection discussions, the Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under § 13 as moot.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Lashanda Moniek Shelton Represented By Lionel E Giron Kevin Tang

      Movant(s):

      The Bank of New York Mellon FKA Represented By

      Robert P Zahradka

      10:00 AM

      CONT...

      Trustee(s):


      Lashanda Moniek Shelton


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-15867


      Silvia Alvarez


      Chapter 13


      #8.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 940 W Olive St, Corona CA 92882


      MOVANT: STATE FARM BANK FSB


      From: 9/12/17 EH     

      Docket 13

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/6/17

      Tentative Ruling:

      09/12/2017

      Service: Proper Opposition: None


      The Debtor had two prior cases pending and dismissed within the prior year. On this basis, the Court grants Movant’s request for an order confirming that there is no stay currently in effect as to the Debtor. Based on the multiple bankruptcies affecting the Property, the Court GRANTs relief from the stay under §§ 362(d)(1) and (d)(4).

      GRANT waiver of 4001(a)(3) stay. The Court further GRANTS relief under ¶¶ 3, 6, 9(b), and 11. Relief is DENIED under ¶10(b) for lack of cause shown.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Silvia Alvarez Represented By

      Filemon Kevin Samson III

      Movant(s):

      State Farm Bank, F.S.B. Represented By Jason C Kolbe

      10:00 AM

      CONT...

      Trustee(s):


      Silvia Alvarez


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-17316


      Luis Fernando Montoya, Jr.


      Chapter 13


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 BMW 4 Series Sedan 4D 428i I4 Turbo


      MOVANT: BMW BANK OF NORTH AMERICA


      Also #10 EH     

      Docket 24


      Tentative Ruling:

      11/07/2017

      Service is Proper

      Opposition: Debtor filed nonopposition to Motion on 11/01/17


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. GRANT relief from the co-debtor stay.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Luis Fernando Montoya Jr. Represented By Anthony B Vigil

      Movant(s):

      BMW Bank of North America Represented By Bret D. Allen

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-17316


      Luis Fernando Montoya, Jr.


      Chapter 13


      #10.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 NISSAN GT-R, VIN # JN1AR5EF5GM290035


      MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


      From: 10/24/17 Also #9

      EH     


      Docket 18

      *** VACATED *** REASON: ORDER ENTERED 11/1/17

      Tentative Ruling:

      10/24/2017


      Service is Proper Opposition: Yes

      Parties to discuss adequate protection. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Luis Fernando Montoya Jr. Represented By Anthony B Vigil

      Movant(s):

      NISSAN MOTOR ACCEPTANCE Represented By

      Michael D Vanlochem

      10:00 AM

      CONT...

      Trustee(s):


      Luis Fernando Montoya, Jr.


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-17406


      Lidia Alicia Acosta


      Chapter 7


      #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 SOEN mobile home, Title #K5691150, VIN #SFW014759TXB, located at 318 Tilley Rd., Leesville, LA .


      MOVANT: 21ST MORTGAGE CORPORATION


      EH     


      Docket 11


      Tentative Ruling:

      11/07/2017

      Service is Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Lidia Alicia Acosta Represented By

      Ramiro Flores Munoz

      Movant(s):

      21st Mortgage Corporation Represented By Diane Weifenbach

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      2:00 PM

      6:16-19993


      B & B Family, Incorporated


      Chapter 11


      #12.00 CONT Confirmation of Chapter 11 Plan From: 9/26/17, 10/31/17

      Also #13 EH           

      Docket 118

      Tentative Ruling: 10/31/2017

      BACKGROUND

      On November 10, 2016, B&B Family, Incorporated ("Debtor") filed a Chapter 11 voluntary petition. On March 31, 2017, Debtor filed its Chapter 11 plan and disclosure statement. On April 7, 2017, Debtor filed a motion to extend the deadline to obtain plan confirmation, which was, at the time, set for May 15, 2017. On May 2, 2017, after receiving an objection to plan confirmation, Debtor filed an amended Chapter 11 plan and disclosure statement.

      Debtor did not lodge a proposed order for its motion to extend the deadline for plan confirmation until May 18, 2017. After the order was lodged, the Court denied the motion, noting that an order extending the deadline for plan confirmation must be signed before the expiration of the existing deadline. Nevertheless, the Court noted that the filing of an amended Chapter 11 plan may restart the plan confirmation deadline.

      2:00 PM

      CONT...

      B & B Family, Incorporated

      Chapter 11

      On June 13, 2017, Debtor filed another amended Chapter 11 plan (the "Plan") and disclosure statement. On July 10, 2017, Debtor filed another motion to extend the deadline for plan confirmation. The Court granted that motion, and extended the deadline for plan confirmation to October 26, 2017.


      On July 31, 2017, Debtor filed another amended disclosure statement, which was approved on August 3, 2017. On August 25, 2017, Debtor filed a motion to continue the plan confirmation hearing, which was granted on August 28, 2017.1 On October 11, 2017, Debtor filed a brief in support of plan confirmation. No objections to confirmation have been received by the Court.


      DISCUSSION


      1. Ballots


        Pursuant to declaration filed September 1, 2017, Debtor timely transmitted its disclosure statement, Chapter 11 plan, ballots, and notice of all relevant dates. Debtor provides ballots received from: (1) Comerica Bank; (2) High Desert Prime LLC; (3) Pawnee Leasing Corporation; (4) a second ballot from Comerica Bank; (5) a ballot from Financial Pacific Leasing; and (6) a final ballot which appears to have not been submitted to the Court. Debtor’s ballot summary lists a seventh ballot received, which is not identified in Debtor’s brief or in Exhibit 2. Debtor asserts that all classes have voted to accept the plan, although the evidence submitted to the Court, namely Exhibit 2 of Debtor’s confirmation brief, without more, demonstrates Class 6 rejecting the plan.


      2. Classes


        Class 1: senior secured claim of Comerica Bank, secured by Debtor’s assets.

        2:00 PM

        CONT...


        B & B Family, Incorporated


        Chapter 11


        Class 4: secured claim of Financial Pacific Leasing, secured by specific equipment.


        Class 5: landlord’s claim for arrears.


        Class 6: non-priority, non-insider unsecured claims, including the unsecured portions of the claims held by the entities in Class 1 and 4. This class includes Pawnee Leasing Corporation, Comerica Bank, Financial Pacific Leasing (ostensibly), and a fourth unsecured creditor not identified in the confirmation brief or ballot summary.


        Class 7: "interest holders of Debtor."


      3. Plan Confirmation


      "The bankruptcy court must confirm a Chapter 11 debtor’s plan of reorganization if the debtor provides by a preponderance of the evidence either (1) that the Plan satisfies all thirteen requirements of 11 U.S.C. § 1129(a), or (2) if the only condition not satisfied is the eighth requirement, 11 U.S.C. § 1129(a)(8), the Plan satisfies the ‘cramdown’ alternative to this condition found in 11 U.S.C. § 1129(b), which requires that the Plan ‘does not discriminate unfairly’ against and ‘is fair and equitable’ towards each impaired class that has not accepted the plan." In re Ambanc La Mesa Ltd. P’ship, 115 F.3d 650, 653 (9th Cir. 1997).


      As a preliminary matter, the Court notes that Debtor has not directly provided any evidence in support of confirmation. Neither Debtor’s confirmation brief nor Debtor’s proposed plan contains a declaration or any authentication of the attached exhibits.

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11

      Debtor’s disclosure statement, which has been approved by this Court, contains a declaration of Debtor’s principal, however, the exhibits appended to that declaration are not authenticated either.


      A. 11 U.S.C. § 1129(a) requirements


      1129(a)(1): "The plan complies with the applicable provisions of this title." The legislative history indicates that this requirement primarily refers to the requirements of 11 U.S.C. §§ 1122 and 1123. See In re Multiut Corp., 449 B.R. 323, 333 (Bankr.

      N.D. Ill. 1984). Section 1122 deals with the classification of claims, and requires that claims in a single class be substantially similar. Here, Debtor has formed five distinct classes: (1) senior secured creditor; (2) junior secured creditor; (3) landlord; (4) general unsecured; and (5) Debtor’s interest holders. The Court finds that the demarcation of classes is proper. Section 1123 deals with the contents of a plan, and identifies certain mandatory and permissive provisions. It appears that Debtor is in compliance with § 1123(a)(1)-(4), (7)-(8). Regarding § 1123(a)(6), Debtor’s confirmation brief seems to concede that an explicit provision conforming to the Code is required, and Debtor has agreed to insert such a provision into any plan confirmation order. Regarding § 1123(a)(5), the absence of admissible evidence precludes the Court from addressing whether Debtor has demonstrated that there are adequate means provided for the plan’s implementation.


      1129(a)(2): "The proponent of the plan complies with the applicable provisions of this title." The legislative history indicates that this requirement primarily refers to the disclosure requirements in § 1125. See In re Capitol Lakes, Inc., 2016 WL 3598536 at

      *2 (Bankr. W.D. Wis. 2016). Here, the Court has approved Debtor’s disclosure statement, and Debtor has provided a service declaration indicating that the required documents were served on creditors, and, therefore, it appears that this requirement has been satisfied.


      1129(a)(3): Fed. R. Bankr. P. Rule 3020(b)(2) provides that: "If no objection is timely filed, the court may determine that the plan has been proposed in good faith and not by any means forbidden by law without receiving evidence on such issues." Here, no objection has been timely filed, and, as such, the Court deems the Plan to have been

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11

      filed in good faith and not by any means forbidden by law. Therefore, this requirement is satisfied.


      1129(a)(4): Article 1(A) of the Plan states: "Professional fees may only be paid upon application to an approval by the court." Therefore, it appears that this requirement has been satisfied.


      1129(a)(5): Article V(B) of the Plan describes the proposed post-confirmation management of Debtor, and, as such, it appears that this requirement has been satisfied.


      1129(a)(6): This requirement deals with government regulation of the rates of the Debtor and is not applicable to the instant case.


      1129(a)(7): Debtor’s confirmation brief asserts that, if the case were converted to Chapter 7, the case would be a no-asset case. Furthermore, Debtor has provided ballots accepting the Plan from all creditors other than Class 6 creditors, who are unsecured creditors. Therefore, it would appear that all creditors have either accepted the Plan or will receive at least as much as would be received in a Chapter 7 liquidation.


      1129(a)(8): Based upon the ballot summary provided by Debtor, Classes 1, 4, and 5 (each of which contains a single creditor) have accepted the Plan. As is noted in the Ballot section above, the Ballot results of Class 6 are unclear. The ballot summary (and confirmation brief) provided by Debtor assert that Class 6 has accepted the Plan, while the individual ballots appended to the brief, without more, indicate Class 6 has rejected the Plan. As such, Debtor has failed to demonstrate that § 1129(a)(8) has been satisfied.


      1129(a)(9): Article I of the Plan appears to state that all administrative claims and

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11

      priority claims will either be paid in full on the Effective Date of the Plan, or that the holder of the claim has consented to different treatment. The only administrative or priority claim (other than the fees for Debtor’s counsel) that is not to be paid immediately upon the effective date of the Plan is the tax claim held by the California State Board of Equalization, which is to be paid over four years with 7% interest.

      Debtor asserts that the California State Board of Equalization’s failure to object to the proposed treatment constitutes acceptance.


      1129(a)(10): The ballot summary and ballots submitted by Debtor appear to indicate that at least one impaired class has accepted the Plan, and, therefore, it appears that this requirement is satisfied.


      1129(a)(11): This provision requires Debtor to demonstrate that "[c]onfirmation of the plan is not likely to be followed by the liquidation, or the need for further financial reorganization." Debtor has not provided any admissible evidence to the Court that would enable the Court to undertake the required review.


      1129(a)(12): Article V(B) of the Plan provides that the quarterly fees of UST will be paid on the effective date of the Plan, and, as such, this provision appears to be satisfied.


      1129(a)(13): Debtor has not addressed this provision, ostensibly because it is inapplicable in the instant case.


      1129(a)(14): Debtor has not addressed this provision, ostensibly because it is inapplicable in the instant case.


      1129(a)(15): Debtor is not an individual, and, therefore, this provision is inapplicable in the instant case.

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11


      1129(a)(16): Debtor asserts that the Plan does not contemplate any transfer of property (other than money), and, as such, that this provision has been satisfied.


      Summary of Confirmation Issues:



      -First and foremost, Debtor has not provided any evidence in support of confirmation. To the extent that that lack of evidence is particularly important, the absence of supporting evidence is noted below.


      -There is no evidence of any confirmation requirements under § 1129.


      -Debtor has not provided any evidence of the cash on hand available to make the payments the Plan contemplates being made immediately upon the effective date, which appears to total $58,251.48.


      -Debtor has not provided any evidence of its historical financials. As a result, the Court is unable to effectively review the feasibility of the Plan.


      -The Plan appears to have incorrectly labelled Exhibit A and Exhibit B.


      -Because of the absence of evidence in support of confirmation, Debtor has not demonstrated that it possesses adequate means for the Plan’s confirmation.

      2:00 PM

      CONT...


      B & B Family, Incorporated


      Chapter 11


      -The ballots submitted to the Court indicate that Class 6 has rejected the Plan. Debtor has only submitted two ballots from Class 6, one indicating acceptance and one indicating rejection. § 1126(c) requires that a majority of the claim holders in a class accept the plan, and that has not occurred here.


      -Debtor has not addresses the alternative cram-down mechanism, much less satisfied it.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      B & B Family, Incorporated Represented By Todd L Turoci Julie Philippi

      2:00 PM

      6:16-19993


      B & B Family, Incorporated


      Chapter 11


      #13.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


      From: 12/13/16, 3/7/17, 5/30/17, 7/25/17, 9/26/17, 10/31/17


      Also #12 EH     

      Docket 8


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      B & B Family, Incorporated Represented By Todd L Turoci Julie Philippi

      10:00 AM

      6:17-17735


      LaWanda Jenelle Elzy


      Chapter 7


      #1.00 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation re 2015 Toyota Rav4


      EH     


      Docket 13


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      LaWanda Jenelle Elzy Pro Se

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      10:00 AM

      6:17-17584


      Phillip Wayne Gallagher, Sr


      Chapter 7


      #2.00 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation re 2010 Toyota Camry


      EH     


      Docket 8


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Phillip Wayne Gallagher Sr Pro Se

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      10:00 AM

      6:17-17033


      Noelle E. Sandoval


      Chapter 7


      #3.00 Pro se Reaffirmation Agreement Between Debtor and Santander Consumer USA Inc. re 2015 Dodge Journey


      EH     


      Docket 9


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Noelle E. Sandoval Represented By

      James D. Hornbuckle

      Trustee(s):

      Charles W Daff (TR) Pro Se

      10:00 AM

      6:17-16886


      Indolfo Banos and Esmeralda Banos


      Chapter 7


      #4.00 Pro se Reaffirmation Agreement Between Debtor and Kia Motors Finance re 2017 Kia Forte


      Also #5 EH     

      Docket 13


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Indolfo Banos Represented By Daniel King

      Joint Debtor(s):

      Esmeralda Banos Represented By Daniel King

      Trustee(s):

      John P Pringle (TR) Pro Se

      10:00 AM

      6:17-16886


      Indolfo Banos and Esmeralda Banos


      Chapter 7


      #5.00 Pro se Reaffirmation Agreement Between Debtor and Nissan Motor Acceptance Corporation re 2015 Nissan Sentra


      Also #4 EH     

      Docket 15


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Indolfo Banos Represented By Daniel King

      Joint Debtor(s):

      Esmeralda Banos Represented By Daniel King

      Trustee(s):

      John P Pringle (TR) Pro Se

      10:00 AM

      6:17-16754


      Ruth Kathryn Wardschenk and Cheri Lee Wardschenk


      Chapter 7


      #6.00 Pro se Reaffirmation Agreement Between Debtor and Bank of the West re 2014 Toyota Prius


      EH     


      Docket 12


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ruth Kathryn Wardschenk Represented By James P Doan

      Joint Debtor(s):

      Cheri Lee Wardschenk Represented By James P Doan

      Trustee(s):

      Larry D Simons (TR) Pro Se

      10:00 AM

      6:17-15759


      Jose Alfredo Rodriguez


      Chapter 7


      #7.00 Reaffirmation Agreement Between Debtor and Ally Bank Re: 2010 Chrysler 300 EH     

      Docket 9


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Alfredo Rodriguez Represented By Daniel King

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      10:00 AM

      6:17-15496


      Maurice Anson Harris and Crystal Ann Harris


      Chapter 7


      #8.00 Reaffirmation Agreement Between Debtor and Wells Fargo Bank NA dba Wells Fargo Dealer Services Re: 2011 Toyota Corolla - 4CYL


      EH     


      Docket 17


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Maurice Anson Harris Pro Se

      Joint Debtor(s):

      Crystal Ann Harris Pro Se

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      11:00 AM

      6:17-17768


      Chooza, LLC


      Chapter 7


      #9.00 Order to show cause re dismissal for deficiency

      1. Corporate Resolution Authorizing Filing of Petition

      2. Corporate Ownership Statement EH     

      Docket 15

      *** VACATED *** REASON: ORDER ENTERED 11/1/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Chooza, LLC Represented By

      Jerome S Demaree

      Trustee(s):

      Larry D Simons (TR) Pro Se

      11:00 AM

      6:16-20367


      Scott MacGregor Whitehurst and Erin Marie Pollock


      Chapter 7


      #10.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 22

      Tentative Ruling:

      TENTATIVE RULING


      11/8/2017

      No opposition has been filed.

      Service was Proper.


      The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


      Trustee Fees: $ 1,306.24 Trustee Expenses: $ 121.20


      APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

      Party Information

      Debtor(s):

      Scott MacGregor Whitehurst Represented By Robert W Ripley

      Joint Debtor(s):

      Erin Marie Pollock Represented By Robert W Ripley

      Trustee(s):

      Charles W Daff (TR) Pro Se

      11:00 AM

      6:16-17280


      Jesus Ramirez Guillen and Yovana Mondagron Guillen


      Chapter 7


      #11.00 CONT Motion for fine and/or disgorgement of fees against bankruptcy petition preparer United States Trustees Notice Of Motion And Motion To Fine And Enjoin Bankruptcy Petition Preparer Hugo Laguna


      From: 10/25/17 EH     

      Docket 40

      Tentative Ruling: 10/25/17

      BACKGROUND

      On August 15, 2016, Jesus & Yovana Guillen ("Debtors") filed a Chapter 7 voluntary petition. On November 23, 2016, UST filed a motion for order requiring Hugo Laguna ("Laguna") to pay fines to the UST, pay damages to Debtor, and disgorge fees received. On December 16, 2016, Debtors filed a declaration clarifying answers that were provided at the meeting of creditors. On December 22, 2016, Hugo Laguna ("Laguna") filed a late declaration. After continuing the hearing, Laguna and UST eventually stipulated to a resolution of the matter. The Court entered an order on April 19, 2017, requiring Laguna to pay $100 to Debtors within thirty days, and to pay $250 to UST within sixty days. Laguna was to file a compliance declaration regarding the former within forty-five days.

      On May 23, 2017, the case was closed. On September 22, 2017, the case was reopened, and on September 25, 2017, UST filed a motion to fine and enjoin Laguna. UST asserts that Laguna has not complied with the Court order of April 19, 2017. On October 20, 2017, Laguna filed a late response. Laguna asserts that he paid $250 to UST shortly after filing the instant motion.

      11:00 AM

      CONT...

      Jesus Ramirez Guillen and Yovana Mondagron Guillen

      Chapter 7

      DISCUSSION


      11 U.S.C. § 110(j)(3) states: "The court, as part of its contempt power, may enjoin a bankruptcy petition preparer that has failed to comply with a previous order issued under this section. The injunction under this paragraph may be issued on the motion of the court, the trustee, or the United States trustee."


      As noted by UST, in order to obtain civil contempt sanctions, a movant must demonstrate: (1) violation of a court order; (2) beyond substantial compliance; (3) not based on a good faith and reasonable interpretation of the order; and (4) by clear and convincing evidence. See Labor/Cmty. Strategy Ctr. V. L.A. Cnty. Metro. Transp.

      Auth., 564 F.3d 1115, 1123 (9th Cir. 2009). As is evidenced by the docket and UST’s motion, Laguna has failed to comply with the Court’s order. The Court’s order was simple and unambiguous, and there is clear and convincing evidence that Laguna has not complied. Therefore, the Court will issue the requested injunction.


      11 U.S.C. § 110(h)(5) states: "A bankruptcy petition preparer shall be fined not more than $500 for each failure to comply with a court order to turn over funds within 30 days of service of such order." Here, the Court’s order was entered over six months ago, and was straightforward, requiring payment of a total of $350. The order was entered in response to a stipulation between UST and Laguna, and, therefore, Laguna was certainly aware of the order.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion to the extent that the motion seeks an injunction enjoining Laguna from providing bankruptcy preparer services. Parties to address Laguna’s compliance with payment obligations.

      11:00 AM

      CONT...


      Jesus Ramirez Guillen and Yovana Mondagron Guillen


      Chapter 7


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Jesus Ramirez Guillen Pro Se

      Joint Debtor(s):

      Yovana Mondagron Guillen Pro Se

      Movant(s):

      United States Trustee (RS) Represented By Mohammad Tehrani

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      11:00 AM

      6:15-20888


      Walter Ray Henderson and Anne Budell Henderson


      Chapter 7


      #12.00 Chapter 7 Trustees Motion for Order Directing Turnover of Property of the Estate (Non-Exempt Retainer Funds)


      EH     


      Docket 54

      *** VACATED *** REASON: ORDER WITHDRAWING MOTION FILED 10/31/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Walter Ray Henderson Represented By Alec L Harshey

      Joint Debtor(s):

      Anne Budell Henderson Represented By Alec L Harshey

      Movant(s):

      Lynda T. Bui (TR) Pro Se

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:17-17749


      Joshua Cord Richardson


      Chapter 7


      #13.00 Status Conference RE: [1] Chapter 7 Involuntary Petition Against an Individual EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joshua Cord Richardson Pro Se

      2:00 PM

      6:17-16272


      Martha Lorena Soto Jimenez


      Chapter 7

      Adv#: 6:17-01191 Frealy v. Cebadas et al


      #14.00 Status Conference RE: [1] Adversary case 6:17-ap-01191. Complaint by Todd

      A. Frealy against Armando Cebadas, Jose Alfredo Cebadas Soto, Victor Armando Cebadas Soto, Martha Lorena Soto Jimenez. (Charge To Estate). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (91 (Declaratory judgment)),(14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(31 (Approval of sale of property of estate and of a co-owner - 363(h))),(11 (Recovery of money/property - 542 turnover of property))(Pagay, Carmela)


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Martha Lorena Soto Jimenez Represented By Marlin Branstetter

      Defendant(s):

      Armando Cebadas Pro Se

      Jose Alfredo Cebadas Soto Pro Se

      Victor Armando Cebadas Soto Pro Se

      Martha Lorena Soto Jimenez Pro Se

      Plaintiff(s):

      Todd A. Frealy Represented By Carmela Pagay

      2:00 PM

      CONT...

      Trustee(s):


      Martha Lorena Soto Jimenez


      Chapter 7

      Todd A. Frealy (TR) Represented By Carmela Pagay

      2:00 PM

      6:17-13649


      Fernando Fabrigas, Sr.


      Chapter 7

      Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


      #15.00 Status Conference RE: [1] Adversary case 6:17-ap-01156. Complaint by Charles W. Daff against Fernando Fabrigas, Jr.. (Charge To Estate $350.00). for: 1) Avoidance of Intentional Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.07, 3439.08];

      2) Avoidance of Constructive Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.05, 3439.07, 3439.08, 3439.09]; 3) Disallowance of Claims [11 U.S.C. §502(d)]; 4) Unjust Enrichment [11 U.S.C. § 105]; 5) Declaratory Relief [11 U.S.C. §§ 541, 544; FRBP 7001(9)]; AND 6) Turnover of Property of the Estate [11 U.S.C. § 542] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)) (Iskander, Brandon)


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Fernando Fabrigas Sr. Represented By

      R Creig Greaves

      Defendant(s):

      Fernando Fabrigas, Jr. Pro Se

      Joint Debtor(s):

      Estela F. Fabrigas Represented By

      R Creig Greaves

      Plaintiff(s):

      Charles W. Daff Represented By

      2:00 PM

      CONT...


      Trustee(s):


      Fernando Fabrigas, Sr.


      Brandon J Iskander


      Chapter 7

      Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander

      2:00 PM

      6:16-15419


      Francisco Javier Castillo


      Chapter 7

      Adv#: 6:16-01310 Swift Financial Corporation d.b.a. Swift Capital v. Castillo


      #16.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01310. Complaint by Swift Financial Corporation d.b.a. Swift Capital against Francisco Javier Castillo (willful and malicious injury)


      From: 5/3/17, 9/13/17 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Francisco Javier Castillo Represented By Joseph M Tosti

      Defendant(s):

      Francisco Javier Castillo Pro Se

      Plaintiff(s):

      Swift Financial Corporation d.b.a. Represented By

      Lazaro E Fernandez

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      2:00 PM

      6:14-14377


      Hilary D Hill


      Chapter 7

      Adv#: 6:17-01190 Speier v. U.S. Trust, Bank of America Private Wealth Managem


      #17.00 Status Conference RE: [1] Adversary case 6:17-ap-01190. Complaint by Steven M Speier against U.S. Trust, Bank of America Private Wealth Management, Hilary D Hill. (Charge To Estate- $350.00). Complaint for Declaratory Relief re Alter Ego Liability of the Marion Newhall Hill Trust Nature of Suit: (71 (Injunctive relief - reinstatement of stay))


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Hilary D Hill Represented By

      Matthew D Resnik David Brian Lally

      Defendant(s):

      U.S. Trust, Bank of America Private Represented By

      Benjamin Nachimson

      Hilary D Hill Represented By

      David Brian Lally

      Plaintiff(s):

      Steven M Speier Represented By Robert P Goe Donald Reid

      Trustee(s):

      Steven M Speier (TR) Represented By Robert P Goe

      2:00 PM

      CONT...


      Hilary D Hill


      Elizabeth A LaRocque


      Chapter 7

      2:00 PM

      6:13-30477


      Master Design Inc


      Chapter 7

      Adv#: 6:15-01370 Speier v. Test-Rite Products Corp. et al


      #18.00 CONT Status Conference Re: Complaint by Steven M Speier against Test-Rite Products Corp., Test-Rite International (U.S) Co. Ltd., Test-Rite International Co. Ltd., Judy Lee, Chester Lee, Christina Ma. (Charge To Estate). Complaint for: (1) Fraudulent Transfer Pursuant to 11 U.S.C. § 544(b) and Cal. Civ. Code3

      § 3439.04(a)(1) and Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; (2) Fraudulent Transfer Pursuant to 11 U.S.C. § 548(a)(1)(A) and Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; (3) Fraudulent Transfer Pursuant to 11 U.S.C. § 544(b) and Cal. Civ. Code §§ 3439.04(a)(2), 3439.05 and Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; (4) Fraudulent Transfer Pursuant to 11 U.S.C. § 548(a)(1)(B) and Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; (5) Conversion; (6) Unlawful Payment of Dividends; (7) Breach of Fiduciary Duty by Officer; (8) Breach of Fiduciary Duty by Controlling Shareholder; and (9) Declaratory Relief as to Alter Ego Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 3/2/16, 4/6/16, 4/27/16, 6/29/16, 7/20/16, 8/3/16, 9/28/16, 11/9/16, 3/29/17, 8/2/17


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 1/10/18 AT 2:00 PM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Master Design Inc Represented By Eric M Sasahara John Y Kim

      Defendant(s):

      Test-Rite Products Corp. Represented By

      2:00 PM

      CONT...


      Master Design Inc


      Julie A Garcia John Y Kim Aaron S Craig Brian Wheeler


      Chapter 7

      Test-Rite International (U.S) Co. Represented By

      Julie A Garcia John Y Kim Aaron S Craig

      Test-Rite International Co. Ltd. Represented By Julie A Garcia Aaron S Craig Joon M Khang John Y Kim Brian Wheeler

      Chester Lee Represented By

      Julie A Garcia Joon M Khang Aaron S Craig Brian Wheeler

      Christina Ma Represented By

      Julie A Garcia Joon M Khang Aaron S Craig Brian Wheeler

      Test-Rite International (US) Co. Ltd. Represented By

      Joon M Khang Julie A Garcia John Y Kim Aaron S Craig Brian Wheeler

      Test-Rite Products Corp. Represented By Joon M Khang Julie A Garcia

      2:00 PM

      CONT...


      Master Design Inc


      John Y Kim Aaron S Craig


      Chapter 7

      Plaintiff(s):

      Steven M Speier Represented By Robert P Goe Marc C Forsythe

      Trustee(s):

      Steven M Speier (TR) Represented By Robert P Goe Marc C Forsythe Donald Reid

      2:00 PM

      6:13-27611


      Douglas Jay Roger


      Chapter 7

      Adv#: 6:16-01163 Revere Financial Corporation v. Burns


      #19.00 CONT Motion to Dismiss Adversary Proceeding re First Amended Complaint From: 8/2/17, 8/23/17

      Also #20 EH     

      Docket 36

      Tentative Ruling: 8/23/17

      BACKGROUND

      On June 23, 2016, Revere Financial Corporation ("Revere") filed a complaint against Don Burns ("Burns"), and, on June 30, 2016, the complaint was amended. After Burns failed to answer or otherwise respond to the complaint, the clerk entered default against Burns on November 16, 2016.

      On April 21, 2017, Revere filed a motion for default judgment. On May 4, 2017, Burns filed a motion to set aside default and an answer. On May 24, 2017, Revere filed its opposition to the motion to set aside default. At a hearing on June 7, 2017, the Court instructed the parties that it would conditionally grant the motion to set aside default upon payment of reasonable costs, and requested further briefing regarding Revere’s costs incurred as a result of Burns’s delay. At a continued hearing on July 12, 2017, after the Court posted a tentative ruling reducing the fees requested by Revere, the Court continued the motion to set aside default to allow further briefing from parties. The fee dispute has not yet been resolve and no order has been entered

      2:00 PM

      CONT...

      Douglas Jay Roger

      Chapter 7

      related to the motion to set aside default.


      On June 30, 2017, Burns filed a motion to dismiss. On August 9, 2017, Revere filed their opposition to the motion to dismiss.


      DISCUSSION



      Despite the fact that Burns is still in default, neither party has briefed the impact of that status on Burns’s motion to dismiss. A legal scholar previous wrote that "the defaulting party loses his standing to contest the truth of all facts that are ‘well- pleaded’ in the non-defaulting party’s complaint." Peter H. Bresnan & James P. Cornelio, Relief from Default Judgments Under Rule 60(b) – A Study of Federal Case Law, 49 Fordham L. Rev. 956, 959-60 (1981) (collecting cases); see also Thomson v. Wooster, 114 U.S. 104, 112-14 (1885) ("From the authorities cited, and the express language of our own rules in equity, it seems clear that the defendants, after the entry of the decree pro confesso, and while it stood unrevoked, were absolutely barred and precluded from alleging anything in derogation of, or in opposition to, the said decree, and that they are equally barred, and precluded from questioning its correctness here on appeal, unless on the face of the bill it appears manifest that it was erroneous and improperly granted."). Burns’s motion to dismiss raises a legal argument, however, not a factual argument.


      Courts appear willing to simultaneously grant motions to set aside default and dismiss the case. See, e.g., Mineo Yoshida v. Daikokuya Co., Ltd., 2008 WL 11338257 (C.D. Cal. 2007). Other courts have been more specific with regard to the order in which the motion to set aside default and the motion to dismiss must be considered. See Everest Indem. Ins. Co. v. Demarco, 2013 WL 12136578 at *2 (C.D. Cal. 2013) ("Before the Court can consider their motion to dismiss, the default must be set aside pursuant to Fed. R. Civ. P. Rule 55(c)."). Where, as is the case here, the Court has merely orally indicated that it will set aside default upon the occurrence of a condition which has not yet been defined, and may or may not come to pass, the Court considers it improper to rule on the motion to dismiss. Therefore, the Court will continue the matter for Burns to obtain a setting aside of the default.

      2:00 PM

      CONT...


      Douglas Jay Roger


      Chapter 7


      TENTATIVE RULING



      The Court is inclined to CONTINUE the matter for fee payment, if any, to be made, and an order to be entered setting aside the default.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Douglas Jay Roger Represented By Summer M Shaw

      Defendant(s):

      Don Cameron Burns Represented By Don C Burns

      Movant(s):

      Don Cameron Burns Represented By Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns Don C Burns

      Plaintiff(s):

      Revere Financial Corporation Represented By Franklin R Fraley Jr

      2:00 PM

      CONT...

      Trustee(s):


      Douglas Jay Roger


      Chapter 7

      Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar Carmela Pagay

      Franklin R Fraley Jr

      2:00 PM

      6:13-27611


      Douglas Jay Roger


      Chapter 7

      Adv#: 6:16-01163 Revere Financial Corporation v. Burns


      #20.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01163. Complaint by Revere Financial Corporation against Don C. Burns. (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)


      From: 8/31/16, 11/2/16, 1/11/17, 3/8/17, 6/7/17, 8/2/17, 8/23/17


      Also #19 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Douglas Jay Roger Represented By Summer M Shaw

      Defendant(s):

      Don Cameron Burns Represented By Don C Burns

      Plaintiff(s):

      Revere Financial Corporation Represented By Franklin R Fraley Jr

      Trustee(s):

      Helen R. Frazer (TR) Represented By Laurel R Zaeske Arjun Sivakumar

      2:00 PM

      CONT...


      Douglas Jay Roger


      Carmela Pagay Franklin R Fraley Jr


      Chapter 7

      12:30 PM

      6:12-36522


      Jacquelyn Anna Palmer


      Chapter 13


      #1.00 Motion Re: Objection to Claim #7 by Claimant Tidewater Finance Company T/A Tidewater Motor Credit & Tidewater Credit Services


      EH     


      Docket 76

      Tentative Ruling:


      11/09/2017


      Background:


      On November 30, 2012 ("Petition Date"), Jacquelyn Anna Palmer ("Debtor") filed for chapter 13 relief. Amrane Cohen is the duly appointed chapter 13 trustee ("Trustee"). On September 27, 2017, Debtor filed her Objection to Claims # 7-1 of Tidewater Finance Company ("Claimant").


      Service was proper and no opposition or response has been filed.


      Applicable Law:


      Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


      When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord

      12:30 PM

      CONT...


      Jacquelyn Anna Palmer


      Chapter 13

      Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

      Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

      Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


      Analysis:


      The Debtor objects only to the "secured" portion of Claim No. 7-1.

      Specifically, the Debtor asserts, without legal citation or authority, that because she "gave her furniture to a co-worker who had lost everything in a fire" and is "no longer in possession of the furniture" the secured amount should be disallowed.


      Tentative Ruling

      Having failed to provide legal authority for the proposition that the gifting of property subject to a security interest suffices to extinguish such lien, the tentative ruling is that the Objection be OVERRULED.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jacquelyn Anna Palmer Represented By Steven A Alpert

      Movant(s):

      12:30 PM

      CONT...


      Jacquelyn Anna Palmer


      Chapter 13

      Jacquelyn Anna Palmer Represented By Steven A Alpert

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      12:31 PM

      6:12-23627


      Michael L Anderson


      Chapter 13


      #2.00 CONT Trustee's Motion to Dismiss Case Due to Material Default or to Reconvert Case to Chapter 7


      From: 9/14/17 EH     

      Docket 154


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael L Anderson Represented By Javier H Castillo

      Movant(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      12:31 PM

      6:12-27553


      Mary Black-Williams


      Chapter 13


      #3.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     


      Docket 56


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mary Black-Williams Represented By Marjorie M Johnson

      Trustee(s):

      Amrane (RS) Cohen (TR) Pro Se

      12:31 PM

      6:12-34375


      Arthur D Garcia and Kathy L Garcia


      Chapter 13


      #4.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Arthur D Garcia Represented By James T Lillard

      Joint Debtor(s):

      Kathy L Garcia Represented By James T Lillard

      Trustee(s):

      Amrane (RS) Cohen (TR) Pro Se

      12:31 PM

      6:12-35294


      Penelope Ann Young


      Chapter 13


      #5.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

      Docket 71


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Penelope Ann Young Pro Se

      Trustee(s):

      Amrane (RS) Cohen (TR) Pro Se

      12:31 PM

      6:12-37439


      Victor M. Menez and Marilee J. Menez


      Chapter 13


      #6.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

      Docket 62


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Victor M. Menez Represented By

      Dale Parham - INACTIVE - Michael Smith

      Sundee M Teeple

      Joint Debtor(s):

      Marilee J. Menez Represented By

      Dale Parham - INACTIVE - Michael Smith

      Sundee M Teeple

      Trustee(s):

      Amrane (RS) Cohen (TR) Pro Se

      12:32 PM

      6:16-18182


      Douglas Edward Goodman and Anne Louise Goodman


      Chapter 13


      #7.00 CONT Motion RE: Objection to Claim Number 11 by Claimant Natasha Reynoso and Mark Reynoso

      HOLDING DATE


      From: 5/4/17, 8/24/17, 8/31/17, 9/14/17 EH     

      Docket 44


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

      Joint Debtor(s):

      Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

      Movant(s):

      Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

      Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      CONT...


      Douglas Edward Goodman and Anne Louise Goodman


      Chapter 13

      12:32 PM

      6:16-18182


      Douglas Edward Goodman


      Chapter 13

      Adv#: 6:16-01277 Reynoso v. Goodman et al


      #8.00 CONT Status Conference RE: [26] Crossclaim by Anne Louise Goodman, Douglas Edward Goodman against all defendants


      From: 8/31/17, 9/14/17 Also #9

      EH     


      Docket 26


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

      Defendant(s):

      Douglas Edward Goodman Represented By Edward T Weber

      Anne Louise Goodman Represented By Edward T Weber

      Theresa Mann Represented By Andrew L Leff

      Jose Pastora Represented By

      Andrew L Leff

      Joint Debtor(s):

      Anne Louise Goodman Represented By

      12:32 PM

      CONT...


      Douglas Edward Goodman


      Samer A Nahas Edward T Weber


      Chapter 13

      Plaintiff(s):

      Mark & Natasha Reynoso Represented By Michael J Hemming

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:16-18182


      Douglas Edward Goodman


      Chapter 13

      Adv#: 6:16-01277 Reynoso v. Goodman et al


      #9.00 CONT Status Conference RE: [13] Amended Complaint by Michael J Hemming on behalf of Mark & Natasha Reynoso against Anne Louise Goodman, Douglas Edward Goodman. (RE: related document(s)1 Adversary case 6:16-ap-01277. Complaint by Mark & Natasha Reynoso against Douglas Edward Goodman, Anne Louise Goodman. false pretenses, false representation, actual fraud)) filed by Plaintiff Mark & Natasha Reynoso)

      (Holding Date)


      From: 5/4/17, 8/24/17, 8/31/17, 9/14/17 Also #8

      EH     


      Docket 13


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

      Defendant(s):

      Douglas Edward Goodman Represented By Edward T Weber

      Anne Louise Goodman Represented By Edward T Weber

      Theresa Mann Represented By Andrew L Leff

      12:32 PM

      CONT...


      Douglas Edward Goodman


      Chapter 13

      Jose Pastora Represented By

      Andrew L Leff

      Joint Debtor(s):

      Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

      Plaintiff(s):

      Mark & Natasha Reynoso Represented By Michael J Hemming

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:16-20260


      Javier Lopez


      Chapter 13

      Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez


      #10.00 Motion for Leave to File First Amended Complaint Also #11

      EH     


      Docket 24


      Tentative Ruling: 11/09/2017 BACKGROUND

      On November 18, 2016, Javier and Carmen Lopez (collectively, "Debtors") filed a Chapter 13 voluntary petition. On March 6, 2017, Amarillo College of Hairdressing, Inc. ("Plaintiff") filed a non-dischargeability complaint against Debtors. No answer has been filed.


      Plaintiff specifically seeks to amend the complaint to join the Javier Lopez’s wife as a co-defendant and asserts that the amendment will not include changes to the factual allegations or claims. Service of the Motion was proper and no opposition has been filed.


      DISCUSSION


      Fed. R. Civ. P. Rule 15(a)(1)-(2) states:


      1. A party may amend its pleading once as a matter of course within:

        12:32 PM

        CONT...


        Javier Lopez

        1. 21 days after serving it, or


          Chapter 13


        2. if the pleading is one to which a responsive pleading is required, 21 days after service of a responsive pleading or 21 days after service of a motion under Rule 12(b), (e), or (f) whichever is earlier


      2. In all other cases, a party may amend its pleading only with the opposing party’s written consent or the court’s leave. The court should freely give leave when justice so requires.

      Here, the standard of Fed. R. Civ. P. Rule 15(a)(2) applies.


      As is noted by Plaintiff, "leave to amend should be granted unless amendment would cause prejudice to the opposing party, is sought in bad faith, is futile, or creates undue delay." Johnson v. Mammoth Recreations, Inc., 975 F.2d 604, 607 (9th Cir. 1992).


      Here, Plaintiff has timely moved to amend its complaint. There is no indication of bad faith on the part of Plaintiff and Debtors have not argued that leave to amend would be prejudicial. The Federal Rules of Civil Procedure instruct the Court to "freely give leave when justice so requires." Here, where Plaintiff has promptly moved to amend the complaint prior to the filing of any responsive pleading by the Defendant, justice requires the Court grant leave to amend.


      TENTATIVE RULING

      The Court is inclined to GRANT the motion. Plaintiff to lodge an order indicating that the Motion is granted and that the Clerk of Court shall issue an alias summons to be served on Carmen Lopez by the Plaintiff.


      APPEARANCES REQUIRED.


      Party Information

      12:32 PM

      CONT...

      Debtor(s):


      Javier Lopez


      Chapter 13

      Javier Lopez Represented By

      Christopher Hewitt

      Defendant(s):

      Javier Lopez Represented By

      Christopher Hewitt

      Joint Debtor(s):

      Carmen Lopez Represented By Christopher Hewitt

      Movant(s):

      Amarillo College of Hairdressing, Represented By

      Eamon Jafari

      Plaintiff(s):

      Amarillo College of Hairdressing, Represented By

      Eamon Jafari

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:16-20260


      Javier Lopez


      Chapter 13

      Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez


      #11.00 CONT Status Conference Re: Complaint by Amarillo College of Hairdressing, Inc., against Javier Lopez. false pretenses, false representation, actual fraud, 67 - Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 68 - Dischargeability - 523(a)(6), willful and malicious injury


      From: 5/11/17, 6/22/17, 8/17/17, 10/19/17


      Also #10 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Javier Lopez Represented By

      Christopher Hewitt

      Defendant(s):

      Javier Lopez Represented By

      Christopher Hewitt

      Joint Debtor(s):

      Carmen Lopez Represented By Christopher Hewitt

      Plaintiff(s):

      Amarillo College of Hairdressing, Represented By

      Eamon Jafari

      12:32 PM

      CONT...

      Trustee(s):


      Javier Lopez


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15227


      John E Neilsen, Sr and Kathy A Neilsen


      Chapter 13


      #12.00 CONT Motion to Avoid Junior Lien with Dreambuilder Investments LLC Serviced By Trojan Capital Investments LLC


      From: 9/21/17, 10/5/17 Also #13

      EH     


      Docket 24

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/2/17

      Tentative Ruling: 9/21/17

      TENTATIVE


      The Court having reviewed the motion, finding notice and service to be proper and reviewed the opposition, the Court is inclined to DENY the motion without prejudice. Specifically, as is noted in the opposition, Debtors have not submitted evidence which clearly establishes the amount owing on the senior security interest. Debtors have submitted a payoff quote, dated July 20, 2017, which states that the total amount due is $347,890.95. Debtors have additionally submitted a letter, dated May 17, 2017, which states that the remaining deferred principal amount is $129,872.54. Debtors’ motion adds the two above amounts together, and asserts that the sum is the total amount due.


      Nevertheless, the relationship between the two documents submitted by Debtors is unclear. The payoff quote submitted is dated approximately two months later than the letter, and, therefore, the letter cannot refer to the payoff quote. Because of this lack of clarity, Debtors have not established the amount owing on the senior security interest.


      APPEARANCES REQUIRED.

      Party Information

      12:32 PM

      CONT...

      Debtor(s):


      John E Neilsen, Sr and Kathy A Neilsen


      Chapter 13

      John E Neilsen Sr Represented By Julie J Villalobos

      Joint Debtor(s):

      Kathy A Neilsen Represented By Julie J Villalobos

      Movant(s):

      John E Neilsen Sr Represented By Julie J Villalobos

      Kathy A Neilsen Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-15227


      John E Neilsen, Sr and Kathy A Neilsen


      Chapter 13


      #13.00 CONT Confirmation of Chapter 13 Plan From: 7/27/17, 8/17/17, 9/21/17, 10/5/17 Also #12

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      John E Neilsen Sr Represented By Julie J Villalobos

      Joint Debtor(s):

      Kathy A Neilsen Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-17477


      Oracio Rosales Hernandez


      Chapter 13


      #14.00 Motion For Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11 U.S.C. § 329 And Federal Rule Of Bankruptcy Procedure 2016 CASE DISMISSED 9/26/17


      EH     


      Docket 24

      Tentative Ruling:


      11/09/2017


      BACKGROUND

      On September 6, 2017, Oracio Hernandez ("Debtor") filed for chapter 13

      relief.


      The petition reflects that Debtor was assisted with the instant filing by the Law Office of Aalok Sikand ("Counsel"). On September 26, 2017, the case was dismissed for failure of the Debtor to file schedules.


      On October 2, 2017, the Office of the United States Trustee ("UST") filed its Notice of Motion and Motion for Order Compelling Attorney to File Disclosure of compensation Pursuant to 11 U.S.C. § 329 ("Motion"). Service was proper and the Motion is unopposed.


      DISCUSSION

      Section 329(a) provides, in pertinent part that:

      Any attorney representing a debtor in a case under this title, or in

      12:32 PM

      CONT...


      Oracio Rosales Hernandez

      connection with such a case, whether or not such attorney applies for compensation under this title, shall file with the court a statement of the compensation paid or agreed to be paid, if such payment or agreement was made after one year before the date of the filing of the petition, for services rendered or to be rendered in contemplation of or in connection with the case by such attorney, and the source of such compensation


      Chapter 13

      11 U.S.C. § 329(a).


      The UST indicates that Counsel failed to file a Statement of Attorney Compensation (Ex. 3), which thereby prevents the Court and parties in interest an opportunity to review the reasonableness of the fees charged. Moreover, section 329 is a mandatory provision of the code.


      TENTATIVE RULING

      Based on the foregoing, the Motion is GRANTED in its entirety. Counsel is ordered to file a Statement of Attorney Compensation and the Court shall continue to retain jurisdiction over issues relating to § 329 arising from the instant Motion.

      Party Information

      Debtor(s):

      Oracio Rosales Hernandez Represented By Aalok Sikand

      Movant(s):

      United States Trustee (RS) Represented By

      Abram Feuerstein esq

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-18212


      Eugene Myers and Deborah Myers


      Chapter 13


      #15.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Eugene Myers Represented By Paul Y Lee

      Joint Debtor(s):

      Deborah Myers Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-18230


      Ricardo Munoz and Roseann Munoz


      Chapter 13


      #16.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ricardo Munoz Represented By Michael E Clark

      Joint Debtor(s):

      Roseann Munoz Represented By Michael E Clark

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-18232


      Maria Leticia Estrada


      Chapter 13


      #17.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Maria Leticia Estrada Represented By Raymond Perez

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-18258


      Francisco R Tamayo


      Chapter 13


      #18.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Francisco R Tamayo Represented By Alla Tenina

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-18277


      Lauren Nicole Pancucci


      Chapter 13


      #19.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 10/23/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Lauren Nicole Pancucci Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-18290


      Arnel L Ganzon


      Chapter 13


      #20.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 10/23/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Arnel L Ganzon Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-18306


      Maisha Tamu Mesa


      Chapter 13


      #21.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 10/24/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Maisha Tamu Mesa Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-18316


      Julio C. Davila


      Chapter 13


      #22.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 10/23/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Julio C. Davila Represented By Michael Jay Berger

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:32 PM

      6:17-18366


      Kisha Eugena Stegall-Hill


      Chapter 13


      #23.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kisha Eugena Stegall-Hill Represented By Christopher J Langley

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:13-19250


      Robert B Eppley


      Chapter 13


      #24.00 Trustee's Motion to Dismiss Case EH     

      Docket 81


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Robert B Eppley Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:13-21894


      Francisco Javier Medina and Maria Guadalupe Medina


      Chapter 13


      #25.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/31/17, 10/5/17

      EH     


      Docket 134


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Francisco Javier Medina Represented By Tamar Terzian

      Joint Debtor(s):

      Maria Guadalupe Medina Represented By Tamar Terzian

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:13-28504


      LARON P TAYLOR


      Chapter 13


      #26.00 Trustee's Motion to Dismiss Case EH     

      Docket 73

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 11/7/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      LARON P TAYLOR Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:14-10795


      Agnes Smith


      Chapter 13


      #27.00 Trustee's Motion to Dismiss Case EH     

      Docket 74

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/3/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Agnes Smith Represented By

      James T Lillard

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:14-14265


      Ricardo Pimentel and Maria Pimentel


      Chapter 13


      #28.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/31/17, 9/14/17, 10/5/17 EH     

      Docket 50


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ricardo Pimentel Represented By Tamar Terzian

      Joint Debtor(s):

      Maria Pimentel Represented By Tamar Terzian

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:14-23388


      Jose N Recinos and Patricia Recinos


      Chapter 13


      #29.00 Trustee's Motion to Dismiss Case EH     

      Docket 245


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose N Recinos Represented By Michael Smith Sundee M Teeple

      Joint Debtor(s):

      Patricia Recinos Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:15-15868


      Jackqueline D Mitchell


      Chapter 13


      #30.00 CONT Trustee's Motion to Dismiss Case From: 10/5/17

      EH     


      Docket 36

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/8/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jackqueline D Mitchell Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:15-20134


      Eugene S Aguirre


      Chapter 13


      #31.00 Trustee's Motion to Dismiss Case EH     

      Docket 68

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/8/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Eugene S Aguirre Represented By James T Lillard

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-12963


      Kenneth L Salser


      Chapter 13


      #32.00 Trustee's Motion to Dismiss Case EH     

      Docket 30

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Kenneth L Salser Represented By Michael Smith Craig K Streed Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:16-14087


      Donald L Maddox and Lisa A Maddox


      Chapter 13


      #33.00 Trustee's Motion to Dismiss Case EH     

      Docket 66


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Donald L Maddox Represented By Michael Smith Sundee M Teeple

      Joint Debtor(s):

      Lisa A Maddox Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:17-10742


      William Fuentes and Martha C Orozco de Fuentes


      Chapter 13


      #34.00 Trustee's Motion to Dismiss Case EH     

      Docket 28


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      William Fuentes Represented By Marlin Branstetter

      Joint Debtor(s):

      Martha C Orozco de Fuentes Represented By Marlin Branstetter

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:17-12420


      Frank Castodio


      Chapter 13


      #35.00 Trustee's Motion to Dismiss Case EH     

      Docket 44


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Frank Castodio Represented By Lauren Rode

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:17-13063


      Ethel N Odimegwu


      Chapter 13


      #36.00 Trustee's Motion to Dismiss Case EH     

      Docket 40

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:33 PM

      6:17-14289


      Michael Robert Tucker


      Chapter 13


      #37.00 Trustee's Motion to Dismiss Case EH     

      Docket 23


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael Robert Tucker Pro Se

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      11:00 AM

      6:14-18549


      Matthew Joseph Pautz and Alice Louise Pautz


      Chapter 7


      #1.00 CONT Order to Show Cause re Bodily Detention Order From: 8/15/17, 9/18/17, 10/18/17

      EH     


      Docket 135

      Party Information

      Debtor(s):

      Matthew Joseph Pautz Represented By Todd L Turoci Julie Philippi

      Joint Debtor(s):

      Alice Louise Pautz Represented By Todd L Turoci Julie Philippi

      Trustee(s):

      Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Samuel J Romero

      12:30 PM

      6:13-10251

      Brandon Kent Blevins and Teresa Taylor Blevins

      Chapter 13

      #2.00 Trustee's Motion to Dismiss Case EH     

      Docket 216

      Party Information

      Debtor(s):

      Brandon Kent Blevins Represented By

      Raj T Wadhwani

      Joint Debtor(s):

      Teresa Taylor Blevins Represented By

      Raj T Wadhwani

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:13-12182


      Stacey Jo West


      Chapter 13


      #3.00 Trustee's Motion to Dismiss Case EH     

      Docket 153

      Party Information

      Debtor(s):

      Stacey Jo West Represented By Arnold H Wuhrman

      Trustee(s):

      Rod (MH) Danielson (TR) Represented By

      Rod (MH) Danielson (TR)

      12:30 PM

      6:13-13116


      Juana Judith Mejia


      Chapter 13


      #4.00 Trustee's Motion to Dismiss Case EH     

      Docket 110

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/13/17

      Party Information

      Debtor(s):

      Juana Judith Mejia Represented By Javier H Castillo

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:13-15321

      John Douglas Bacon and Monica Marie Bacon

      Chapter 13

      #5.00 Trustee's Motion to Dismiss Case EH     

      Docket 46

      Party Information

      Debtor(s):

      John Douglas Bacon Represented By Andrew Moher

      Joint Debtor(s):

      Monica Marie Bacon Represented By Andrew Moher

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:13-16453

      Steven L Ross

      Chapter 13

      #6.00 Trustee's Motion to Dismiss Case EH     

      Docket 91

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/17

      Party Information

      Debtor(s):

      Steven L Ross Represented By Manfred Schroer

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:13-19471

      Adam Lee Miederhoff and Cheri Catherine Miederhoff

      Chapter 13

      #7.00 Trustee's Motion to Dismiss Case EH     

      Docket 65

      Party Information

      Debtor(s):

      Adam Lee Miederhoff Represented By Dana Travis

      Joint Debtor(s):

      Cheri Catherine Miederhoff Represented By Dana Travis

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:13-28068

      Clarence White

      Chapter 13

      #8.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 143

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      8/2/17

      Party Information

      Debtor(s):

      Clarence White Represented By Steven A Wolvek

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:13-28940

      Jose Castellanos and Hiliana Castellanos

      Chapter 13

      #9.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 80

      Party Information

      Debtor(s):

      Jose Castellanos Represented By Mark E Brenner

      Joint Debtor(s):

      Hiliana Castellanos Represented By Mark E Brenner

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:13-30641

      Jacob J Cannon and Danielle M Cannon

      Chapter 13

      #10.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 65

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/7/17

      Party Information

      Debtor(s):

      Jacob J Cannon Represented By Lisa H Robinson John F Brady

      Joint Debtor(s):

      Danielle M Cannon Represented By Lisa H Robinson John F Brady

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:14-17561

      Percival Inciong

      Chapter 13

      #11.00 Trustee's Motion to Dismiss Case EH     

      Docket 57

      Party Information

      Debtor(s):

      Percival Inciong Represented By Brian C Miles

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:14-19029

      Sheila Marie Dejesa

      Chapter 13

      #12.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 66

      Party Information

      Debtor(s):

      Sheila Marie Dejesa Represented By Lisa H Robinson John F Brady

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:14-24084

      Michael Lee Barnes and Belinda Ann Barnes

      Chapter 13

      #13.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 81

      Party Information

      Debtor(s):

      Michael Lee Barnes Represented By Todd L Turoci

      Joint Debtor(s):

      Belinda Ann Barnes Represented By Todd L Turoci

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:14-24314

      Timm Bruce Bennett

      Chapter 13

      #14.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 69

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/17

      Party Information

      Debtor(s):

      Timm Bruce Bennett Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:14-25360

      William Meineke and Kathie Meineke

      Chapter 13

      #15.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 64

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/1/17

      Party Information

      Debtor(s):

      William Meineke Represented By Todd B Becker

      Joint Debtor(s):

      Kathie Meineke Represented By Todd B Becker

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-10421

      Juan C Rodriguez and Cynthia J Rodriguez

      Chapter 13

      #16.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 77

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/10/17

      Party Information

      Debtor(s):

      Juan C Rodriguez Represented By Michael Smith

      Joint Debtor(s):

      Cynthia J Rodriguez Represented By Michael Smith

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-10660

      Patricia Eagan

      Chapter 13

      #17.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 53

      Party Information

      Debtor(s):

      Patricia Eagan Represented By Julie J Villalobos

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-10929

      Christopher John Helme

      Chapter 13

      #18.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 144

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/23/17

      Party Information

      Debtor(s):

      Christopher John Helme Represented By Todd L Turoci

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-11104

      Joe A Pickens, II

      Chapter 13

      #19.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 74

      Party Information

      Debtor(s):

      Joe A Pickens II Represented By William Radcliffe

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-13346

      Chris Maddox and Christie Michelle Maddox

      Chapter 13

      #20.00 Trustee's Motion to Dismiss Case EH     

      Docket 62

      Party Information

      Debtor(s):

      Chris Maddox Represented By Sanaz S Bereliani

      Joint Debtor(s):

      Christie Michelle Maddox Represented By Sanaz S Bereliani

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-15522

      Scott Allan Oswald and Lisa Frances Oswald

      Chapter 13

      #21.00 Trustee's Motion to Dismiss Case EH     

      Docket 66

      Party Information

      Debtor(s):

      Scott Allan Oswald Represented By Richard Lynn Barrett

      Joint Debtor(s):

      Lisa Frances Oswald Represented By Richard Lynn Barrett

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-15624

      Ricardo Fabian Zorrilla

      Chapter 13

      #22.00 Trustee's Motion to Dismiss Case EH     

      Docket 86

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/22/17

      Party Information

      Debtor(s):

      Ricardo Fabian Zorrilla Represented By Jeffrey N Wishman Leon D Bayer

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-18139

      Randall Meier

      Chapter 13

      #23.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

      Docket 105

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/16/17

      Party Information

      Debtor(s):

      Randall Meier Represented By Christopher J Langley

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-18734

      Eduardo Javier Meza and Margaret Ruth Morales

      Chapter 13

      #24.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 173

      Party Information

      Debtor(s):

      Eduardo Javier Meza Represented By Dana Travis

      Joint Debtor(s):

      Margaret Ruth Morales Represented By Dana Travis

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-18942

      Genaro Flores and Salome Flores

      Chapter 13

      #25.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 75

      Party Information

      Debtor(s):

      Genaro Flores Represented By Luis G Torres

      Joint Debtor(s):

      Salome Flores Represented By Luis G Torres

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-19374

      Edgardo Aranda and Kelley Aranda

      Chapter 13

      #26.00 Trustee's Motion to Dismiss Case EH     

      Docket 72

      Party Information

      Debtor(s):

      Edgardo Aranda Represented By Paul Y Lee

      Joint Debtor(s):

      Kelley Aranda Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-20006

      Carl J Charlot and Jacinta S Charlot

      Chapter 13

      #27.00 Trustee's Motion to Dismiss Case EH     

      Docket 50

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/18/17

      Party Information

      Debtor(s):

      Carl J Charlot Represented By

      Michael A Younge

      Joint Debtor(s):

      Jacinta S Charlot Represented By Michael A Younge

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-20134

      Eugene S Aguirre

      Chapter 13

      #28.00 Trustee's Motion to Dismiss Case EH     

      Docket 65

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/17/17

      Party Information

      Debtor(s):

      Eugene S Aguirre Represented By James T Lillard

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-20998

      Eric Kissell

      Chapter 13

      #29.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 43

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/7/17

      Party Information

      Debtor(s):

      Eric Kissell Represented By

      William J Howell

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:15-21412

      Adrienne J Garcelli and Paul Garcelli

      Chapter 13

      #30.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 85

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/23/17

      Party Information

      Debtor(s):

      Adrienne J Garcelli Represented By Andy C Warshaw

      Joint Debtor(s):

      Paul Garcelli Represented By

      Andy C Warshaw

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-11302


      Robert Allan Gloeckner and Lucia Ann Gloeckner


      Chapter 13


      #31.00 Trustee's Motion to Dismiss Case EH     

      Docket 40

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/26/17

      Party Information

      Debtor(s):

      Robert Allan Gloeckner Represented By Jenny L Doling

      Joint Debtor(s):

      Lucia Ann Gloeckner Represented By Jenny L Doling

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-13202

      Horacio Valdez and Leticia Isabel Valdez

      Chapter 13

      #32.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 46

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/7/17

      Party Information

      Debtor(s):

      Horacio Valdez Represented By David Lozano

      Joint Debtor(s):

      Leticia Isabel Valdez Represented By David Lozano

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-14087

      Donald L Maddox and Lisa A Maddox

      Chapter 13

      #33.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 58

      Party Information

      Debtor(s):

      Donald L Maddox Represented By Michael Smith Sundee M Teeple

      Joint Debtor(s):

      Lisa A Maddox Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-14863

      Samuel Garcia and Claudia Garcia

      Chapter 13

      #34.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 24

      Party Information

      Debtor(s):

      Samuel Garcia Represented By

      James Geoffrey Beirne

      Joint Debtor(s):

      Claudia Garcia Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-15216


      Charles Bowen Blanton and Heddy Maria Blanton


      Chapter 13


      #35.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     


      Docket 40

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/1/17

      Party Information

      Debtor(s):

      Charles Bowen Blanton Represented By Michael E Clark

      Joint Debtor(s):

      Heddy Maria Blanton Represented By Michael E Clark

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-15614

      Donald Lloyd Maki

      Chapter 13

      #36.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 54

      Debtor(s):

      *** VACATED *** REASON: CASE DISMISSED 9/21/17

      Party Information

      Donald Lloyd Maki Represented By John F Brady

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-16235

      Matthew Thomas Harper and Robin Jean Harper

      Chapter 13

      #37.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 42

      Party Information

      Debtor(s):

      Matthew Thomas Harper Represented By Norma Duenas

      Joint Debtor(s):

      Robin Jean Harper Represented By Norma Duenas

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-18125

      Marc Meisenheimer

      Chapter 13

      #38.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 31

      Party Information

      Debtor(s):

      Marc Meisenheimer Represented By Lionel E Giron

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-18526

      Ana M. Oliver

      Chapter 13

      #39.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 24

      Party Information

      Debtor(s):

      Ana M. Oliver Represented By Michael Smith Sundee M Teeple Craig K Streed

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-18546

      Alexis I Barahona

      Chapter 13

      #40.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 32

      Party Information

      Debtor(s):

      Alexis I Barahona Represented By Christopher J Langley

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-18990

      John D Castro, Jr and Jennifer Manda Castro

      Chapter 13

      #41.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 34

      Party Information

      Debtor(s):

      John D Castro Jr Represented By Chris A Mullen

      Joint Debtor(s):

      Jennifer Manda Castro Represented By Chris A Mullen

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-19180

      Barbara Rammell

      Chapter 13

      #42.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 31

      Debtor(s):

      *** VACATED *** REASON: CASE DISMISSED 9/21/17

      Party Information

      Barbara Rammell Represented By Carey C Pickford

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-19453

      Gary Lynn Thompson and Rebecca Lynn Thompson

      Chapter 13

      #43.00 Trustee's Motion to Dismiss Case EH     

      Docket 24

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/22/17

      Party Information

      Debtor(s):

      Gary Lynn Thompson Represented By Edward G Topolski

      Joint Debtor(s):

      Rebecca Lynn Thompson Represented By Edward G Topolski

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-20044

      Charles Mickey Alligood

      Chapter 13

      #44.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 35

      Party Information

      Debtor(s):

      Charles Mickey Alligood Represented By Neil R Hedtke

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-20256

      David J Darling

      Chapter 13

      #45.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 21

      Party Information

      Debtor(s):

      David J Darling Represented By April E Roberts

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-20773

      Idalia Temblador-Baisa

      Chapter 13

      #46.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 26

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/7/17

      Party Information

      Debtor(s):

      Idalia Temblador-Baisa Represented By Paul Y Lee

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      12:30 PM

      6:16-21232

      Alejandro Salinas, Jr.

      Chapter 13

      #47.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17

      EH     

      Docket 41

      Party Information

      Debtor(s):

      Alejandro Salinas Jr. Represented By Nicholas M Wajda

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:14-11369

      Robert Wayne Cook, Sr. and Kelly Danielle Cook

      Chapter 13


      #1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4990 Padre Ave, Rancho Cucamonga, CA


      MOVANT: WELLS FARGO BANK NA


      From: 8/1/17, 9/12/17, 10/31/17 EH     

      Docket 114


      Tentative Ruling:

      08/01/2017

      Service: Proper Opposition: Yes


      Movant has established sufficient grounds to support relief from stay under § 362(d)

      (1) based on Debtor’s failure to make required post-petition payments. Debtor alleges that more payments have been made to the Movant then the Motion accounts for and that some payments have been misapplied by the Movant, but provides no specificity or detail to support his assertions.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Robert Wayne Cook Sr. Represented By Steven A Alpert

      Joint Debtor(s):

      Kelly Danielle Cook Represented By Steven A Alpert

      10:00 AM

      CONT...

      Movant(s):


      Robert Wayne Cook, Sr. and Kelly Danielle Cook


      Chapter 13

      Wells Fargo Bank, N.A . Represented By

      Dane W Exnowski

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-10821


      Duane C Lowrey and Joan M Lowrey


      Chapter 13


      #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1065 Mulberry Dr., Mohave Valley, Arizona 86440-9225


      MOVANT: SETERUS, INC.


      EH     


      Docket 32

      *** VACATED *** REASON: CONTINUED TO 11/28/17 AT 10:00 AM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Duane C Lowrey Represented By

      W. Derek May

      Joint Debtor(s):

      Joan M Lowrey Represented By

      W. Derek May

      Movant(s):

      Federal National Mortgage Represented By

      Andrew David Goldberg Renee M Parker

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:15-21516


      Richard John Arceneaux and Nina Marie Arceneaux


      Chapter 13


      #3.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2810 Oak Creek Dr Unit D Ontario, CA 91761


      MOVANT: BANK OF AMERICA NA


      EH     


      Docket 49

      Tentative Ruling: Tentative Ruling:

      11/14/2017


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

      § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


      APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Richard John Arceneaux Represented By Gregory M Shanfeld

      Joint Debtor(s):

      Nina Marie Arceneaux Represented By Gregory M Shanfeld

      Movant(s):

      Bank of America, N.A. Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Richard John Arceneaux and Nina Marie Arceneaux

      Christina J O Bonni S Mantovani Asya Landa Cassandra J Richey


      Chapter 13

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:16-19476


      Sharon Burnom


      Chapter 7


      #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Dodge Charger


      MOVANT: GATEWAY ONE LENDING & FINANCE


      EH     


      Docket 39

      Tentative Ruling: Tentative Ruling:

      11/14/17


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

      § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Sharon Burnom Represented By Christopher Hewitt

      Movant(s):

      Gateway One Lending & Finance Represented By

      Austin P Nagel

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      10:00 AM

      6:16-21213


      Bartholemew James Ratner and Pamela J Armijo-Ratner


      Chapter 13


      #5.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11252 Dandelion Ln, Apple Valley, CA 92308


      MOVANT: SETERUS, INC.


      From: 10/24/17 EH     

      Docket 45


      Tentative Ruling:

      10/24/2017


      Service is Proper Opposition: Yes


      Debtors had two bankruptcy cases dismissed in the year prior to filing the instant case. The first case was dismissed on July 25, 2016, for failure to make plan payments. The second case was dismissed on October 24, 2016, for failure to file information.


      11 U.S.C. § 362(c)(4)(A)(ii) provides that if a debtor had two previous cases dismissed within a year of the instant case, then, absent court order, the automatic stay does not go into effect. Here, the Court did not impose the automatic stay, and, therefore, the automatic stay was never effective in this case. Therefore, the Court is inclined to GRANT the motion, confirming that the automatic stay is not in effect.


      APPEARANCES REQUIRED.


      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      Bartholemew James Ratner and Pamela J Armijo-Ratner


      Chapter 13

      Bartholemew James Ratner Represented By

      H Christopher Coburn

      Joint Debtor(s):

      Pamela J Armijo-Ratner Represented By

      H Christopher Coburn

      Movant(s):

      SETERUS, INC. as the authorized Represented By

      James F Lewin

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-11538


      Michael Ray Sandoval


      Chapter 13


      #6.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1244 North Euclid Ave, Ontario, CA 91762


      MOVANT: WELLS FARGO BANK, N.A.


      EH     


      Docket 56

      *** VACATED *** REASON: ORDER ENTERED 11/13/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Michael Ray Sandoval Represented By Michael E Clark Barry E Borowitz

      Movant(s):

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

      Mark D Estle

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-13649


      Fernando Fabrigas, Sr. and Estela F. Fabrigas


      Chapter 7


      #7.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Re: 221 Arden St Hemet, CA 92543


      MOVANT: FREEDOM MORTGAGE CORPORATION


      EH     


      Docket 41

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/11/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Fernando Fabrigas Sr. Represented By

      R Creig Greaves

      Joint Debtor(s):

      Estela F. Fabrigas Represented By

      R Creig Greaves

      Movant(s):

      FREEDOM MORTGAGE Represented By Jason C Kolbe

      Trustee(s):

      Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander

      10:00 AM

      6:17-15634


      Tracy Marie Roche


      Chapter 7


      #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Ford Mustang


      MOVANT: CALIFORNIA COAST CREDIT UNION


      EH     


      Docket 28

      Tentative Ruling: Tentative Ruling:

      11/14/2017


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

      § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY request under ¶ 3 for lack of cause shown. DENY alternative request under ¶ 11 as moot.


      APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Tracy Marie Roche Represented By Pamela KleinKauf

      Movant(s):

      California Coast Credit Union Represented By Lisa S Yun

      10:00 AM

      CONT...

      Trustee(s):


      Tracy Marie Roche


      Chapter 7

      John P Pringle (TR) Pro Se

      10:00 AM

      6:17-15816


      Integrated Wealth Management Inc


      Chapter 7


      #9.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: St Jude Heritage Medical Group v. Integrated Wealth Management et. al. docket case no. 8:17-cv-00647-JVS


      MOVANT: ST JUDE HERITAGE MEDICAL GROUP


      Also #9.1 EH     

      Docket 66


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Integrated Wealth Management Inc Represented By

      Andrew B Levin

      Movant(s):

      St. Jude Heritage Medical Group, Represented By

      Elaine Nguyen Daniel J Weintraub James R Selth

      10:00 AM

      6:17-15816


      Integrated Wealth Management Inc


      Chapter 7


      #9.10 CONT Status Conference RE: [1] Chapter 7 Involuntary Petition Against a Non- Individual


      From: 8/16/17, 8/23/17, 10/3/17, 10/31/17, Advanced From: 11/28/17 Also #9

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Integrated Wealth Management Inc Represented By

      Andrew B Levin

      10:00 AM

      6:17-15822


      Alfredo Loera and Veronica O Loera


      Chapter 13


      #10.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3015 Pepper Tree Lane, San Bernardino, CA 92404


      MOVANT: FREEDOM MORTGAGE CORPORATION


      EH     


      Docket 49

      Tentative Ruling: Tentative Ruling:

      11/14/2017


      Service is Proper Opposition: Yes


      The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

      § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Alfredo Loera Represented By Paul Y Lee

      Joint Debtor(s):

      Veronica O Loera Represented By Paul Y Lee

      10:00 AM

      CONT...

      Movant(s):


      Alfredo Loera and Veronica O Loera


      Chapter 13

      Freedom Mortgage Corporation Represented By

      Erin M McCartney

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      10:00 AM

      6:17-16255


      Chad Priest Construction, Inc.,


      Chapter 7


      #11.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Douglas and Deanna Pearson v. Dan Catuna, etc. Docket no. CIVDS1620650 San Bernardino Superior Court Justice Center


      MOVANT: DOUGLAS AND DEANNA PEARSON


      From: 10/24/17 EH     

      Docket 19


      Tentative Ruling:

      10/24/2017


      Service is Improper Opposition: None


      The Court is inclined to DENY the motion. Movant did not serve the motion on the Chapter 7 Trustee, the United States Trustee, or the Debtor pursuant to Local Rule 4001-(1)(c)(1)(C). Furthermore, Movant’s attorney’s declaration requests annulment of the automatic stay to validate certain post-petition acts, however, there is no description of what acts were taken in violation of the automatic stay. Finally, the details of the state court action are unclear. Specifically, it is not clear what role Debtor has in the litigation, and, while Movant appears to wish to proceed against applicable insurance, the motion also seems to indicate that it is unclear whether there is any applicable insurance.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Chad Priest Construction, Inc., Represented By Jonathan R Preston

      10:00 AM

      CONT...

      Movant(s):


      Chad Priest Construction, Inc.,


      Chapter 7

      Deanna Pearson Represented By Alan J Carnegie

      Douglas Pearson Represented By Alan J Carnegie

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:17-16965


      Irma Alicia Ortiz Perez


      Chapter 7


      #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 MINI Cooper


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 8

      Tentative Ruling: Tentative Ruling:

      11/14/2017


      Service is Proper Opposition: Yes


      The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

      § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Irma Alicia Ortiz Perez Pro Se

      Movant(s):

      Toyota Motor Credit Corporation Represented By

      Austin P Nagel

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      10:00 AM

      6:17-18354


      Joshua Anthony Beltran and Mabel Paz Beltran


      Chapter 7


      #13.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 1 Bobcat Model S70 Skid Steer Loader, Serial No: B38V13681


      MOVANT: PNC EQUIPMENT FINANCE LLC


      EH     


      Docket 11

      Tentative Ruling: Tentative Ruling:

      11/14/2017


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

      § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


      APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Joshua Anthony Beltran Represented By Neil R Hedtke

      Joint Debtor(s):

      Mabel Paz Beltran Represented By Neil R Hedtke

      10:00 AM

      CONT...

      Movant(s):


      Joshua Anthony Beltran and Mabel Paz Beltran


      Chapter 7

      PNC EQUIPMENT FINANCE, Represented By

      Raffi Khatchadourian

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      10:00 AM

      6:17-14684


      Timothy Wayne Lambert and Lisa Renee Lambert


      Chapter 7


      #13.10 HearingRE: [23] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 56753 Lisa Circle, Yucca Valley, CA 92284 .


      Docket 23


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Timothy Wayne Lambert Represented By Edgar P Lombera

      Joint Debtor(s):

      Lisa Renee Lambert Represented By Edgar P Lombera

      Trustee(s):

      John P Pringle (TR) Pro Se

      2:00 PM

      6:16-14273


      Allied Injury Management, Inc.


      Chapter 11


      #14.00 CONT First Omnibus Objection of Debtor-In-Possession Allied Injury Management, Inc. Seeking Disallowance of Certain Proofs of Claim (Holding Date)


      From: 11/8/16, 12/6/16, 1/10/17, 3/7/17,4/4/17, 4/25/17, 6/27/17, 7/11/17, 9/12/17


      EH     


      Docket 83

      *** VACATED *** REASON: CONTINUED TO 11/28/17 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Allied Injury Management, Inc. Represented By Alan W Forsley

      Movant(s):

      Allied Injury Management, Inc. Represented By Alan W Forsley

      Trustee(s):

      David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

      2:00 PM

      6:16-14273


      Allied Injury Management, Inc.


      Chapter 11

      Adv#: 6:16-01279 Allied Injury Management, Inc. v. One Stop Multi-Specialty Medical Group


      #15.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01279. Complaint by Allied Injury Management, Inc. against One Stop Multi-Specialty Medical Group & Therapy, Inc., One Stop Multi-Specialty Medical Group, Inc., Nor Cal Pain Management Medical Group, Inc.. (Charge To Estate). Complaint for (1) Breach of Contract; (2) Account Stated; and (3) Unjust Enrichment Nature of Suit: (14 (Recovery of money/property - other))


      From: 1/24/17, 3/7/17, 4/25/17, 6/27/17, 7/11/17, 9/12/17


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 11/28/17 AT 2:00 PM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Allied Injury Management, Inc. Represented By Alan W Forsley

      Defendant(s):

      One Stop Multi-Specialty Medical Represented By

      Maria K Pum Maria C Armenta

      One Stop Multi-Specialty Medical Represented By

      Maria K Pum Maria C Armenta

      Nor Cal Pain Management Medical Represented By

      Maria K Pum Maria C Armenta

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Chapter 11

      Plaintiff(s):

      Allied Injury Management, Inc. Represented By Alan W Forsley

      Trustee(s):

      David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

      2:00 PM

      6:17-17137


      Ricks Patio, Inc


      Chapter 11


      #16.00 Show Cause Hearing Re Sanctions Also #17 - #19

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ricks Patio, Inc Represented By

      Robert B Rosenstein

      2:00 PM

      6:17-17137


      Ricks Patio, Inc


      Chapter 11


      #17.00 Application to Employ Shafer & MacRae, CPA as Bankruptcy Accountant Also #16 - #19

      EH     


      Docket 27


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ricks Patio, Inc Represented By

      Robert B Rosenstein

      Movant(s):

      Ricks Patio, Inc Represented By

      Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein

      2:00 PM

      6:17-17137


      Ricks Patio, Inc


      Chapter 11


      #18.00 CONT Emergency Motion for Approval of Stipulations Regarding Debtor's Use of Cash Collateral


      From: 10/5/17 Also #16 - #19

      EH     


      Docket 32


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ricks Patio, Inc Represented By

      Robert B Rosenstein

      Movant(s):

      Ricks Patio, Inc Represented By

      Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein

      2:00 PM

      6:17-17137


      Ricks Patio, Inc


      Chapter 11


      #19.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


      From: 9/26/17 Also #16 - #18

      EH     


      Docket 8


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ricks Patio, Inc Represented By

      Robert B Rosenstein

      11:00 AM

      6:16-16582


      Pedro M Flores and Sandra Flores


      Chapter 7


      #1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 39

      Tentative Ruling:


      11/15/2017

      No opposition has been filed. Service was Proper.


      The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


      Trustee Fees: $ 1,006.29 Trustee Expenses: $ 143.24


      The application for compensation is approved and the trustee may submit on the tentative.


      APPEARANCES WAIVED. Movant to lodge an order within 7 days.

      Party Information

      Debtor(s):

      Pedro M Flores Pro Se

      Joint Debtor(s):

      Sandra Flores Pro Se

      Trustee(s):

      Charles W Daff (TR) Pro Se

      11:00 AM

      6:16-18223


      Delia Victoria Ruiz


      Chapter 7


      #2.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 31

      Tentative Ruling:


      11/15/2017

      No opposition has been filed. Service was Proper.


      The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


      Trustee Fees: $ 937.54 Trustee Expenses: $ 66.17


      The application for compensation is approved and the trustee may submit on the tentative.


      APPEARANCES WAIVED. Movant to lodge an order within 7 days.

      Party Information

      Debtor(s):

      Delia Victoria Ruiz Represented By Frank Amador

      Trustee(s):

      Charles W Daff (TR) Pro Se

      11:00 AM

      6:17-13853


      Malik Muhammad Asif and Zobia Asif


      Chapter 7


      #3.00 Application for Compensation for Todd L Turoci, Debtor's Attorney, Period: 5/8/2017 to 6/23/2017, Fee: $18130.00, Expenses: $538.65.


      EH     


      Docket 120


      Tentative Ruling:

      11/15/17


      Amounts Requested:

      Fees: $18,130 Costs: $538.65


      Service of the Application was Proper. The US Trustee filed objection to the Application on 10/31/17. In particular, the US Trustee argues that Applicant’s fees should be reduced by 50% where the mismanagement of the case from its inception undercuts any benefit conferred by Applicant’s services.


      In support of the UST’s Objection, the Court takes judicial notice of the record of the June 20, 2017, hearing at which the Debtors’ motions regarding cash collateral were denied. At that same hearing, the Court, primarily on the objections to the use of cash collateral, found that the conduct of the Debtors in using cash collateral without authorization as well as the overall record of the problems with the Debtors’ gross management of the franchises warranted sua sponte conversion of the case. Applicant conceded at the hearing that the case was filed quickly and without a full understanding of the financial situation of the Debtors.


      Further, Applicant for its part has opted not to respond to the UST’s objection. Based on the foregoing, the Court tentatively finds that the 50% reduction in fees is appropriate.


      APPEARANCES REQUIRED.

      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Malik Muhammad Asif and Zobia Asif


      Chapter 7

      Malik Muhammad Asif Represented By Todd L Turoci

      Joint Debtor(s):

      Zobia Asif Represented By

      Todd L Turoci

      Movant(s):

      Malik Muhammad Asif Represented By Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

      Zobia Asif Represented By

      Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci

      Trustee(s):

      Arturo Cisneros (TR) Represented By Thomas H Casey

      2:00 PM

      6:13-27344


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      Adv#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


      #4.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01307. Complaint by

      A. Cisneros against OIC MEDICAL CORPORATION, a California corporation, LIBERTY ORTHOPEDIC CORPORATION, a California corporation, UNIVERSAL ORTHOPAEDIC GROUP, a California corporation. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 12/30/15, 2/24/16, 4/13/16, 6/22/16, 8/24/16, 11/2/16, 2/1/17, 3/8/17, 7/12/17, 9/13/17


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 2/14/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

      Defendant(s):

      OIC MEDICAL CORPORATION, a Represented By

      Summer M Shaw George Hanover

      LIBERTY ORTHOPEDIC Represented By Summer M Shaw

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat

      George Hanover


      Chapter 7

      UNIVERSAL ORTHOPAEDIC Represented By Summer M Shaw George Hanover

      Plaintiff(s):

      A. Cisneros Represented By

      D Edward Hays Chad V Haes

      Trustee(s):

      Arturo Cisneros (TR) Represented By Chad V Haes

      D Edward Hays Franklin R Fraley Jr

      2:00 PM

      6:13-27344


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      Adv#: 6:15-01309 Cisneros v. DOUGLAS J. ROGER, M.D., INC. DEFINED BENEFIT PLAN


      #5.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01309. Complaint by

      A. Cisneros against DOUGLAS J. ROGER, M.D., INC. DEFINED BENEFIT PLAN. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential Transfer (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other))


      From: 12/30/15, 2/24/16, 4/13/16, 6/22/16, 8/24/16, 11/2/16, 2/1/17, 3/8/17, 7/12/17, 9/13/17


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 2/14/18 AT 2:00 PM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

      Defendant(s):

      DOUGLAS J. ROGER, M.D., INC. Represented By

      Summer M Shaw

      Plaintiff(s):

      A. Cisneros Represented By

      D Edward Hays Chad V Haes

      2:00 PM

      CONT...

      Trustee(s):


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      Arturo Cisneros (TR) Represented By Chad V Haes

      D Edward Hays Franklin R Fraley Jr

      2:00 PM

      6:15-14230


      Home Security Stores, Inc.


      Chapter 7

      Adv#: 6:17-01085 PRINGLE v. Winn et al


      #6.00 Motion to Quash or in the Alternative to Modify Subpoena served upon Accent Computer Solutions Inc


      EH     


      Docket 23


      Tentative Ruling: 11/15/17 BACKGROUND

      On April 28, 2015, Home Security Stores, Inc. ("Debtor") filed its petition for chapter 7 relief. Ralph and Stacy Winn (the "Winns") are the sole shareholders and officers of the Debtor company. Prepetition, the Debtor also employed the Winns’ daughter and their nephew, Stephen Knoch. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


      On April 28, 2017, the Trustee filed a Complaint for avoidance of transfers, for breach of fiduciary duty for declaratory relief as to ownership of certain property, for violations of the automatic stay, for trademark infringement, and for disallowance of claims (the "Complaint"). The Complaint names the Winns, certain of their relatives, and Sterling Security Products, Inc., as defendants.


      On October 19, 2017, the Winns filed a motion to quash (the "Motion"), or, in the alternative, to modify subpoena served upon Accent Computer Solutions, Inc. ("ACS"). ACS is a company the Debtor paid for off-site data storage and backup of the Debtor’s servers, prepetition. The Motion generally asserts that the Trustee has subpoenaed documents from ACS which are protected by the attorney-client privilege. On this basis, the Winns request that the Court quash the subpoena, or in the alternative, that it modify the subpoena to direct ACS to produce any correspondence related to Mr. Winn his counsel to review and redact and/or withhold as necessary

      2:00 PM

      CONT...


      Home Security Stores, Inc.


      Chapter 7

      (subject to the Winns’ counsel providing a detailed privilege log setting forth the specific basis for any redaction or withholding of a particular document).


      On November 1, 2017, the Trustee filed his opposition to the Motion and evidentiary objections to the declaration of Ralph Winn (the "Opposition"). On November 8, 2017, the Winns filed their reply ("Reply").


      DISCUSSION

      As a threshold matter, the Court notes that the Motion to Quash fails to adequately provide the Court with facts supportive of the Motion. Additionally, the Motion is itself inadequate in terms of stating the applicable law.


      In the absence of authority to the contrary, it appears that the federal common law of attorney-client privilege applies. In an action based on federal law, the federal common law of attorney-client privilege applies. See FED.R.EVID. 501; Admiral Insurance Co. v. United States District Court, 881 F.2d 1486, 1492 (9th Cir.1989). In particular, the allegations of the Complaint specifically set forth several allegations regarding postpetition conduct of the defendants. Thus, the action appears to be based in federal law. In re Mortg. & Realty Tr., 212 B.R. 649, 652 (Bankr. C.D. Cal. 1997).


      Under Ninth Circuit law, the attorney-client privilege under Rule 501 of the Federal Rules of Evidence applies if the following conditions are met:

      1. legal advice of any kind is sought

      2. from a professional legal adviser in his capacity as such,

      3. the communications relating to that purpose,

      4. made in confidence

      5. by the client,

        2:00 PM

        CONT...


        Home Security Stores, Inc.

      6. are at this instance permanently protected

      7. from disclosure by himself or by the legal adviser,

      8. unless the protection has been waived.

        Admiral Insurance, 881 F.2d at 1492. The claimant of the attorney-client


        Chapter 7

        privilege must carry the burden of establishing the applicability of the privilege.

        United States v. Osborn, 561 F.2d 1334, 1339 (9th Cir.1977).


        The attorney-client privilege is waived when the communication between the attorney and client is made in the presence of a third party. United States v. Landof, 591 F.2d 36 (9th Cir.1978) (holding that the attorney-client privilege was waived as to a conversation, where an attorney for a third party attended the meeting). Similarly, the voluntary delivery of a privileged communication by a holder of the privilege to someone not a party to the privilege waives the privilege. United States v. Zolin, 809 F.2d 1411, 1415 (9th Cir.1987) (holding that the contents of certain tapes were privileged because the non-party present at the time the tapes were recorded had a common interest with the party involved in litigation), aff'd in relevant part, 491 U.S. 554, 109 S.Ct. 2619, 105 L.Ed.2d 469 (1989).


        In support of the Motion, the only first-hand evidence to establish the applicability of the privilege is a declaration of Ralph Winn. In his declaration, Mr. Winn states generally that there is a "strong possibility" that he sent and/or received emails on his desktop computer at the Debtor from Harry Histen and William Simon, both attorneys representing him. (Winn Decl. ¶4). He further states that as a result of his telephone conversations with Mr. Knoch, and on information and belief, there is a substantial possibility that the emails sent to and/or received from Harry Histen and William Simon are stored by ACS and will be produced by ACS pursuant to the Trustee’s subpoena. In Opposition, the Trustee has provided evidence that the Winns identified both Histen and Simon as attorneys for the Debtor.


        As to whether Mr. Winn has provided sufficient evidence to establish that he was the "client" when sending communications to the named attorneys through his desktop computer at the offices of the Debtor, US v. Graf is instructive. 610 F.3d

        2:00 PM

        CONT...


        Home Security Stores, Inc.


        Chapter 7

        1148, 1155 (9th Cir. 2010). In Graf, the Ninth Circuit specifically evaluated a trial court’s finding regarding the fifth element of the eight-part test – the identity of the client in a corporate context:


        "The administration of the attorney-client privilege in the case of corporations ... presents special problems. As an inanimate entity, a corporation must act through agents. A corporation cannot speak directly to its lawyers." Commodity Futures Trading Comm'n v.

        Weintraub, 471 U.S. 343, 348, 105 S.Ct. 1986, 85 L.Ed.2d 372 (1985);

        accord Admiral Ins. Co. v. U.S. Dist. Court, 881 F.2d 1486, 1492 (9th Cir.1989) ("As fictitious entities, corporations can seek and receive legal advice and communicate with counsel only through individuals empowered to act on behalf of the corporation."). One of these special problems is that corporate officers, directors, and employees who communicate with corporate counsel on behalf of the corporation may later attempt to claim a personal attorney-client privilege regarding those communications after the corporation has waived its own privilege.


        Id. at 1155. In Graf, the trial court determined that the principal of a corporation did not have a reasonable subjective belief, communicated to the named attorneys, that he was represented by the attorneys in his individual capacity. The Ninth Circuit in Graf, indicated that the appropriate test to determine whether a corporate employee sought personal legal advice from the corporate attorneys is the "Bevill test," which it has adopted in situations such as the assertion of attorney-client privilege asserted by the Winns. Id. citing Matter of Bevill, Bresler & Schulman Asset Mgmt. Corp., 805 F.2d 120 (3d Cir. 1986). Under the Bevill test, individual corporate officers or employees seeking to assert a personal claim of attorney-client privilege must affirmatively show five factors:


        1. They must show they approached counsel for the purpose of seeking legal advice.


        2. They must demonstrate that when they approached counsel they made it clear that they were seeking legal advice in their individual rather than in their representative capacities.


        3. They must demonstrate that the counsel saw fit to communicate with them in their individual capacities, knowing that a possible conflict

          2:00 PM

          CONT...


          Home Security Stores, Inc.

          could arise.

        4. They must prove that their conversations with counsel were confidential.


        5. And they must show that the substance of their conversations with counsel did not concern matters within the company or the general affairs of the company.


          Chapter 7


          Bevill at 123, 125 (internal citations omitted).


          Here, there is no dispute that the Winns as sole shareholders and officers of the Debtor also acted as its agents in their communications with third parties. The declaration of Mr. Winn broadly describes all of his communications with Messrs Histen and Simon as establishing the privilege. However, Mr. Winn’s statements are overbroad and do not specify the type of legal advice being sought nor are his statements supported by declarations of the professionals to corroborate his claims that the communications between himself and Messrs Histen and Simon were related to personal representation as opposed to communications regarding the Debtor or general affairs of the Debtor (for which the Trustee now holds the privilege).


          Finally, although the Court need not reach the issue of whether the Winns waived any privilege by using the Debtor’s computers, the Court is inclined to agree with the authorities cited by the Winns which indicate that absent an internal policy by the Debtor indicating that the company could disclose the email communications of its employees, use of the Debtor’s equipment to communicate with the attorneys does not of itself establish a waiver of the attorney-client privilege.


          TENTATIVE RULING

          The Court’s tentative ruling is that under the Bevill test, the Winns have not established that a personal attorney-client privilege exists over any of Mr. Winn’s communications with the above attorneys and the Motion should be DENIED on that basis.

          2:00 PM

          CONT...


          Home Security Stores, Inc.


          Chapter 7



          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Home Security Stores, Inc. Represented By Winfield S Payne III

          Defendant(s):

          Ralph Winn Represented By

          Douglas A Plazak

          Sterling Security Service, Inc. Represented By Seth W Wiener

          Natalia V Knoch Represented By Seth W Wiener

          Steven B Knoch Represented By Seth W Wiener

          Stacy Winn Represented By

          Douglas A Plazak

          Movant(s):

          Ralph Winn Represented By

          Douglas A Plazak

          Stacy Winn Represented By

          Douglas A Plazak

          Plaintiff(s):

          JOHN P PRINGLE Represented By Charity J Miller Robert P Goe

          Trustee(s):

          John P Pringle (TR) Represented By

          2:00 PM

          CONT...


          Home Security Stores, Inc.


          Robert P Goe Charity J Miller


          Chapter 7

          2:00 PM

          6:17-13853


          Malik Muhammad Asif


          Chapter 7

          Adv#: 6:17-01197 Itria Ventures, LLC v. Asif et al


          #7.00 Status Conference RE: [1] Adversary case 6:17-ap-01197. Complaint by Itria Ventures, LLC against Malik Muhammad Asif, Zobia Asif. false pretenses, false representation, actual fraud))


          EH     


          Docket 1

          *** VACATED *** REASON: CONTINUED TO 12/6/17 AT 2:00 P.M.

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Malik Muhammad Asif Represented By Todd L Turoci

          Defendant(s):

          Malik Muhammad Asif Pro Se

          Zobia Asif Pro Se

          Joint Debtor(s):

          Zobia Asif Represented By

          Todd L Turoci

          Plaintiff(s):

          Itria Ventures, LLC Represented By Michael F Chekian

          Trustee(s):

          Arturo Cisneros (TR) Represented By Thomas H Casey

          2:00 PM

          6:17-14228


          Michelle Meredith


          Chapter 7

          Adv#: 6:17-01196 Grobstein, Chapter 7 Trustee v. Polacek, as Trustee of the Margaret J. Heath


          #8.00 Status Conference RE: [3] Amended Complaint First Amended Complaint for:

          1. Declaratory Relief; (2) Accounting; and (3) Turnover of Property of the Estate by Noreen A Madoyan on behalf of Howard B Grobstein, Chapter 7 Trustee against Sharon Polacek, as Trustee of the Margaret J. Heath Revocable Living Trust, 2002, Amended July 1, 2016, or any successor Trustee. (RE: related document(s)1 Adversary case 6:17-ap-01196. Complaint by Howard B Grobstein, Chapter 7 Trustee against Sharon Polacek, as Trustee of the Margaret J. Heath Revocable Living Trust, 2002, Amended July 1, 2016, or any successor Trustee. (Charge To Estate $350.00). Complaint for: (1) Declaratory Relief; (2) Accounting; and (3) Turnover of Property of the Estate (Attachments: # 1 Adversary Cover Sheet) Nature of Suit: (91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)) (Madoyan, Noreen) Modified on 9/15/2017. filed by Plaintiff Howard B Grobstein, Chapter 7 Trustee). (Madoyan, Noreen)


      EH     


      Docket 3

      *** VACATED *** REASON: CONTINUED TO 2/14/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Michelle Meredith Represented By Summer M Shaw

      Defendant(s):

      Sharyn Polacek, as Trustee of the Pro Se

      Plaintiff(s):

      Howard B Grobstein, Chapter 7 Represented By Noreen A Madoyan

      2:00 PM

      CONT...

      Trustee(s):


      Michelle Meredith


      Chapter 7

      Howard B Grobstein (TR) Represented By Noreen A Madoyan

      2:00 PM

      6:16-13644


      Yolanda Yvette Tyes


      Chapter 7

      Adv#: 6:16-01200 Chicago Title Insurance Company v. Tyes


      #9.00 CONT Plaintiff Chicago Title Insurance Company's Motion for Summary Judgment


      From: 11/1/17 Also #10

      EH     


      Docket 50


      Tentative Ruling:

      11/15/17

      BACKGROUND

      On April 25, 2016, Yolanda Yvette Tyes ("Debtor" or "Defendant") filed her petition for chapter 7 relief. Among the creditors of the Debtor’s estate is Chicago Title Insurance Company ("Plaintiff"), the holder of a default judgment obtained against the Debtor, prepetition. On August 1, 2016, Plaintiff filed its complaint for determination of nondischargeability of debt against the Debtor under § 523(a)(2) (the "Complaint").


      On October 16, 2009, prepetition, Plaintiff filed a complaint against the Debtor in the Superior Court of California ("State Court Action"). Subsequently, upon Debtor’s default and Plaintiff’s prove-up, the State Court entered a default judgment in favor of the Plaintiff and against the Debtor on January 25, 2010 (the "Judgment"). Plaintiff initially sought relief in this Court by motion for default judgment and collateral estoppel. However, the Court granted the Debtor’s request to set aside the entry of default prior to ruling on the Plaintiff’s default judgment motion. Debtor filed her answer to the Complaint on November 16, 2016. The Debtor has at all times throughout the course of the instant litigation represented herself in pro per.


      On September 11, 2017, the Plaintiff filed a Motion for Summary Judgment ("the Motion"). The Debtor, though properly served, has failed to file response or

      2:00 PM

      CONT...


      Yolanda Yvette Tyes


      Chapter 7

      opposition to the Motion.


      DISCUSSION

      1. Summary Judgment

        Summary judgment should be granted if the pleadings, depositions, answers to interrogatories, and admissions on file, together with the affidavits, if any, show that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law. Fed. R. Civ. P. 56(c) (made applicable to adversary proceedings by Fed. R. Bankr. P. 7056).


        The moving party has the burden of establishing the absence of a genuine issue of material fact. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986). If the moving party shows the absence of a genuine issue of material fact, the nonmoving party must go beyond the pleadings and identify facts that show a genuine issue for trial. Id. at

        324. The court must view the evidence in the light most favorable to the nonmoving party. Bell v. Cameron Meadows Land Co., 669 F.2d 1278, 1284 (9th Cir. 1982). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. Hector v. Wiens, 533 F.2d 429, 432 (9th Cir. 1976). The inference drawn from the underlying facts must be viewed in the light most favorable to the party opposing the motion. Valadingham v. Bojorquez, 866 F.2d 1135, 1137 (9th Cir. 1989). Where different ultimate inferences may be drawn, summary judgment is inappropriate. Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).

        If the moving party meets its initial burden, the non-moving party must set forth, by affidavit or as otherwise provided in Rule 56, specific facts showing that there is a genuine issue for trial. Id. However, the non-moving party "must do more than simply show that there is some metaphysical doubt as to the material fact…." Matsushita Electrical Industry Co. v. Zenith Radio Corp., 475 U.S. 574, 586-587 (1986).


        A fact is material if it "might affect the outcome of the suit under the governing law." Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 248 (1986). A dispute about a material fact is genuine "if the evidence is such that a reasonable jury could return a verdict for the nonmoving party." Id.


      2. Fraud and/or misrepresentation pursuant to § 523(a)(2)

        The primary thrust of Plaintiff’s Complaint is that the Debtor in 2006,

        2:00 PM

        CONT...


        Yolanda Yvette Tyes


        Chapter 7

        fraudulently obtained two loans in her name and her then-husband’s name from Washington Mutual Bank (for $360,000 and $90,000), by among other things, forging her husband’s name on the loan documents, and then keeping all of the refinancing proceedings, to refinance her then property located at 428 Daisy Avenue, Unit #2, in Long Beach, CA ("Subject Property"). After paying the prior liens on the Property, the Debtor received the difference between the amount of the new loans and the payoff of the prior loans. The result is that the Debtor received a windfall of approximately

        $118,500 to the detriment of her ex-husband who then recovered the $118,500 from the Plaintiff. This action was commenced by the Plaintiff to recover those funds from the Debtor.


        Section 523(a)(2)(A) provides in relevant part that a discharge under section 727 does not discharge an individual debtor from any debt for obtaining money, property, services, or an extension, renewal, or refinance of credit by false pretenses, a false representation, or actual fraud, other than a statement respecting the debtor's or an insider's financial condition. 11 U.S.C. § 523(a)(2)(A). In order to maintain a claim for actual fraud, the plaintiff must provide sufficient factual content from which a court can derive that:


        1. the debtor made the representations; (2) that at the time he knew they were false; (3) that he made them with the intention and purpose of deceiving the creditor; (4) that the creditor relied on such representations, and (5) that the creditor sustained the alleged loss and damage as the proximate result of the representations having been made.

          In re Taylor, 514 F.2d 1370, 1373 (9th Cir.1975).


          The evidence filed in connection with the Motion, and in particular the deposition exerpts of Victor Johnson, Janine Soule-Washington, and the Debtor support the following findings of fact:


          1. The refinance loans paid off the then existing loans on the Subject Property and the surplus amounts served as a cash-out that was deposited into escrow for the benefit of the borrowers;

          2. Plaintiff issued a lender’s title insurance policy to Washington Mutual Bank in connection with both refinance loans consummated on August 31, 2006;

            2:00 PM

            CONT...


            Yolanda Yvette Tyes

          3. Co-borrower Victor Johnson’s signatures were forged on all the Washington Mutual Bank refinance loan documents, and that the named notary public whose notary stamp was on the documents, Ms. Janine K. Soule-Washington, was not in fact present when the documents were allegedly signed by Victor Johnson;

          4. The Deed of Trust dated August 31, 2006, securing a loan for $360,000.00 with Washington Mutual Bank against the Subject Property, contained Defendant’s genuine signature and initials;

          5. Plaintiff issued payment to Victor Johnson in the amount of $118,500.00 in order to settle any claims he had against lender Washington Mutual Bank, which represents the approximate difference between the amount of the then existing loans on the Subject Property and the two August 31, 2006 Washington Mutual Bank refinance loans;


            Chapter 7

          6. Defendant was aware at all times that the documents signed in connection with seeking the refinance funds contained forged initials and signatures of Victor Johnson;

          7. The Deed of Trust and related dated August 31, 2006 securing a loan of

            $90,000.00 with Washington Mutual Bank against the Subject Property, and related refinance documents, contained Victor Johnson’s forged signature and initials;

          8. The Deed of Trust dated August 31, 2006, securing a loan for $90,000.00 with Washington Mutual Bank against the Subject Property, and related refinance documents, contained Defendant’s genuine signature and initials;

          9. Neither Defendant nor Victor Johnson personally appeared before notary public Janine Soule-Washington when either the Deed of Trust dated August 31, 2006 securing a loan of $360,000.00 against the Subject Property, or the Deed of Trust dated August 31, 2006, securing a loan for $90,000.00 with Washington Mutual Bank against the Subject Property were executed and notarized;

          10. Defendant participated in the effort to have the initials and signatures of Victor Johnson forged in order to obtain the refinance of the Subject Property;

          11. Defendant received funds after the two August 31, 2006 Washington Mutual Bank loan refinance transactions closed;

          12. The document containing instructions to wire the proceeds from the two August 31, 2006 Washington Mutual Bank loan refinance transactions contained Defendant’s genuine signature;

            2:00 PM

            CONT...


            Yolanda Yvette Tyes

          13. Victor Johnson did not receive any portion of the proceeds from the two August 31, 2006 Washington Mutual Bank loan refinance transactions, and thus Defendant kept all the cash-out proceeds for herself;

          14. Victor Johnson informed Defendant prior to her submitting and signing the refinance documents that he would not agree to the second refinance of the Subject Property and demanded instead that Defendant sell the Subject Property;

          15. Victor Johnson had no contact with Defendant between May 2006 and approximately September 2006, when the two August 31, 2006 Washington Mutual Bank loan refinance transactions involving the Subject Property were consummated;

          16. Defendant admitted she had never discussed the two August 31, 2006 Washington Mutual Bank loan refinance transactions with Victor Johnson before they closed;

          17. Victor Johnson did not authorize either of the two August 31, 2006 Washington Mutual Bank loan refinance transactions wherein Defendant and himself were the named borrowers;


            Chapter 7

          18. Defendant admitted to Victor Johnson that she was involved in the two August 31, 2006 Washington Mutual Bank loan refinance transactions;

          19. Notary public Janine Soule-Washington has never personally notarized any documents for either Defendant or Victor Johnson;

          20. Notary public Janine Soule-Washington let Alvin Colbert borrow her notary journal for purposes of notarizing the August 31, 2006 loan documents, and she was not present when the August 31, 2006 loan documents were executed and notarized;

          21. Alvin Colbert was Defendant’s ex-boyfriend going back to the 1980’s and with whom Defendant had two children prior to meeting Victor Johnson;

          22. Defendant likely forged Victor Johnson’s signature in the two August 31, 2006 Washington Mutual Bank loan refinance transactions because Victor Johnson had good credit;

          23. Fingerprint analysis conducted by the Long Beach Police Department Latent Prints Office in or around June 2007 revealed that the fingerprint impressions next to Defendant’s name in Janine Soule-Washington’s notary journal matched with Defendant’s fingerprint impressions;

          24. Fingerprint analysis conducted by the Long Beach Police Department Latent Prints Office in or around June 2007 revealed that the fingerprint impressions

            2:00 PM

            CONT...


            Yolanda Yvette Tyes

            next to Victor Johnson’s name in Janine Soule-Washington’s notary journal did not match Victor Johnson’s fingerprint impressions. Based thereon, the


            Chapter 7

            Long Beach Police Department concluded that "it appears Johnson was not the person who was present during the signing of the loan documents";

          25. On January 25, 2010, Judge Geoffrey T. Glass of the California Superior Court, County of Orange, entered a Judgment in favor of Plaintiff and against Debtor in the 2009 State Court Action in the amount of $118,500;

          26. The allegations of the State Court Action are incorporated into Plaintiff’s Complaint for nondischargeability and are supported by the evidence filed in connection with the instant Motion.


            Based on the above findings of fact, the Court concludes that (1) the Debtor made false representations to Plaintiff and the associated lending institutions when she knowingly submitted refinance paperwork containing forgeries of her ex-husband Victor Johnson; (2) that at the time the loan documents were submitted, the Debtor knew that her ex-husband’s signature and consent to the refinance had been falsified; (3) that the Debtor worked in concert with her ex-boyfriend, Alvin Colbert, to forge Victor Johnson’s signature and employed the notary journal of Alvin Colbert’s then girlfriend, Janine Soule Washington with the intent and purpose of deceiving the Plaintiff and associated lending institutions; (4) that the Plaintiff and associated lending institutions relied on such representations, assuming them to be true and accurate, when they approved the loans and when Plaintiff extended its title insurance in connection with the transactions, and (5) that the Plaintiff sustained the loss and damage in the amount of $118,500 as the proximate result of the Debtor’s false representations and forgeries having been made.


            TENTATIVE RULING

            The Court finds that the pleadings, depositions, failure to answer interrogatories, and additional evidence filed in connection with the Motion show that there is no genuine issue as to any material fact and that the Plaintiff is entitled to a judgment as a matter of law. On this basis, the Court GRANTS Summary Judgment in favor of the Plaintiff on the § 523(a)(2)(A) claim in the amount of $118,500.

            2:00 PM

            CONT...


            Yolanda Yvette Tyes


            Chapter 7

            Note: Although the Motion makes reference to § 523(a)(6), relief under this provision of the code has was not sought in the Plaintiff’s Complaint. As such, any request for relief under § 523(a)(6) is DENIED without prejudice.


            APPEARANCES REQUIRED.


            Party Information

            Debtor(s):

            Yolanda Yvette Tyes Pro Se

            Defendant(s):

            Yolanda Yvette Tyes Pro Se

            Movant(s):

            Chicago Title Insurance Company Represented By

            Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

            Plaintiff(s):

            Chicago Title Insurance Company Represented By

            Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

            Trustee(s):

            Larry D Simons (TR) Pro Se

            2:00 PM

            6:16-13644


            Yolanda Yvette Tyes


            Chapter 7

            Adv#: 6:16-01200 Chicago Title Insurance Company v. Tyes


            #10.00 CONT Status Conference Re: Complaint by Chicago Title Insurance Company against Yolanda Yvette Tyes. (d),(e), 62 - Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud


            From: 10/19/16, 11/9/16, 1/11/17, 6/21/17, 10/25/17, 11/1/17


            Also #9 EH     

            Docket 1


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Yolanda Yvette Tyes Pro Se

            Defendant(s):

            Yolanda Yvette Tyes Pro Se

            Plaintiff(s):

            Chicago Title Insurance Company Represented By

            Charles C H Wu Thanh-Thuy T Luong Vikram M Reddy

            Trustee(s):

            Larry D Simons (TR) Pro Se

            3:00 PM

            6:11-12917


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13


            #11.00 CONT Motion For Order To Show Cause Why Creditor American Educational Services and Educational Credit Management Corporation Should Not Be Held in Contempt of Court, and For Damages and Attorney's Fees, for Intentionally Violating The Discharge Injunction


            From: 7/27/17, 10/2/17, 10/18/17 Also #11.1

            EH     


            Docket 96

            Tentative Ruling: 10/18/17

            1. BACKGROUND

              On January 28, 2011, Brad & Deborah Stoddard ("Debtors") filed a Chapter 13 voluntary petition and plan. Debtors’ plan contained a provision, in section V.F, that stated: "The debt of american Education Services will be discharged; the school has been stripped of accreditation and is on probation." The plan was served on American Education Services at P.O. Box 2461, Harrisburg, PA 17105-2461.

              On March 14, 2011, "Brazos/US Bank Natnl" filed a proof of claim ("Claim 5") for an unsecured claim in the amount of $35,080.90 on the basis of a student loan. The proof of claim indicating that notices should be sent to "AES/PHEAA, PO Box 8181, Harrisburg, PA 17105." On March 17, 2011, the Court summarily confirmed Debtors’ plan on the basis of the trustee’s recommendation. On March 30, 2011, AES/PHEAA filed a transfer of claim agreement, stating that Claim 5 was being transferred to AEA/PHEAA, and that notices should be sent to "AES/PHEAA, PO Box 8147,

              3:00 PM

              CONT...

              Brad Stoddard and Deborah Ann Stoddard

              Chapter 13

              Harrisburg, PA 17105." On May 24, 2011, the Court entered an order confirming Debtors’ plan.


              On December 5, 2016, Debtors received a discharge. On June 1, 2017, Debtors filed a motion for an order to show cause why American Educational Services ("AES") should not be held in contempt for violating the discharge injunction. On June 8, 2017, AES filed its opposition. Debtors allege that the AES violated the discharge injunction through various attempts to collect on Claim 5 after Debtors received a discharge. AES asserts that they did not violate the discharge injunction because: (1) AES was not a creditor at the time Debtor filed their plan; (2) the provision at issue in Debtors’ plan was unclear; and (3) Debtors’ failure to utilize the appropriate procedure precludes the relief sought.


              After a hearing on July 27, 2017, the Court issued an order to show cause why Debtors and their former counsel, Matthew Resnik ("Resnik"), should not be sanctioned for including a prohibited provision in a Chapter 13 plan (the "OSC"). On August 14, 2017, Debtors filed their opposition. On August 17, 2017, Resnik filed his opposition. On August 24, 2017, AES filed a reply. After a hearing on August 31, 2017, the Court continued the matter to October 2, 2017. On September 21 & 22, 2017, Resnik supplemented his response.


            2. DISCUSSION



          A person who knowingly violates the discharge injunction can be held in contempt under § 105(a) of the Bankruptcy Code. See In re Bennett, 298 F.3d 1059, 1069 (9th Cir. 2002). The moving party has the burden of showing by clear and convincing evidence that the contemnors knowingly and willfully violated a specific and definite order of the court. Id. In addition, the moving party must prove that the creditor: (1) knew the discharge injunction was applicable; and (2) intended the actions which violated the injunction in order to justify sanctions. Id.

          3:00 PM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13


          Here, the critical issue is whether Debtors’ plan effectively resulted in a discharge of the debt upon which AES subsequently attempted to collect. There are three distinct issues that warrant attention in connection with the above issue: (1) whether Debtors’ plan was sufficiently clear regarding the debt to be discharged; (2) whether holding that Claim 5 was discharged would violate principles of due process; and (3) whether, and to what extent, it would be appropriate for the Court to exercise its equitable remedies.


          1. The Plan Provision


            The plan provision at issue states: "The debt of american Education Services will be discharged; the school has been stripped of accreditation and is on probation." It is crucial that a miscellaneous provision included within a Chapter 13 plan both identify the creditor and claim to be affected by the plan, and explain the proposed treatment of the debtor’s claim. Here, it is not clear that the above provision was adequate in either respect.


            First, at the time of the petition date, at the time of the filing of the plan containing the above provision, and at the time of the confirmation hearing, AES was not the holder of Claim 5, but was merely the servicer of Claim 5. While AES subsequently acquired the claim, after the confirmation hearing but before the confirmation order was entered, that subsequent acquisition does not change the fact that AES was not a creditor of Debtors at the time of confirmation, or at the time that service of the plan was made. Although AES did acquire a claim against Debtor between the confirmation hearing and the entry of the confirmation order, such acquisition occurred too late for AES to have an opportunity to timely object to the subject plan provision.


            Nor does the fact that Claim 5 identified AES as the party to be noticed affect who was the actual creditor of Debtors. While that identification affects the propriety of the notice given, it does not affect the characterization of AES as a loan servicer, rather

            3:00 PM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13

            than a creditor. A loan servicer is not a proper defendant is a non-dischargeability adversary proceeding, see In re Kleckner, 560 B.R. 172, 177 (Bankr. E.D. Pa. 2016), and, likewise, it is not the proper party in a "discharge by declaration."


            Furthermore, the contractual interpretation canon that ambiguous language is to be construed against the drafter is appropriate in this circumstance. See generally Maryland Cas. Co. v. Knight, 96 F.3d 1284, 1291 (9th Cir. 1996) (identifying canon). The actual holder of the claim, "Brazos/US Bank Natnl," had no reason to object to the proposed plan, because they were not identified in the plan. Even if "Brazos/US Bank Natnl" were aware that AES was the loan servicer, AES services many loans, and it is entirely possible, indeed probably common, that AES services multiple loans for many individuals. See, e.g., In re Kleckner, 560 B.R. 172, 173 n.1 (Bankr. E.D. Pa. 2016) (AES was servicer for loans held by six different entities). Furthermore, "Brazos/US Bank Natnl" was not served with the plan or noticed of the confirmation hearing, and, therefore, was denied due process. AES meanwhile was not a creditor at the time the plan was served, and would have had no reason to object to plan confirmation; indeed, it is not even clear that AES was a party in interest with standing to object.


            Finally, the subject plan provision is unclear regarding the proposed treatment of the "claim." While the plan provision indicates that the claim "will be discharged" it does not indicate any timeframe or conditions for discharge.


            While at first glance it may seem that the phrase means the claim is to be discharged upon plan completion, the situation is not so simple. What would have been the effect if Debtors had stated that the claim was to be discharged immediately upon plan confirmation? While such a premature discharge violates the Code, a discharge of a student loan debt at plan completion, without an adversary proceeding and an "undue hardship" determination, also violates the Code. But by using the word "will," a future tense verb, Debtors appear to have intended that the claim would be discharged at some future time, after some further event. Is that future event the completion of plan payments? Or is that event the successful prosecution of an adversary proceeding?

            Given such ambiguity, in construing such ambiguous language against the draft, the Court determines that it is appropriate to adopt the most legally appropriate interpretation, that discharge here is subject to an unperformed condition precedent (i.e. the filing of a non-dischargeability complaint), and the condition has not been

            3:00 PM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13

            satisfied, as a complaint has not been filed..


            In accordance with the above, the Court finds that the subject plan provision, in the absence of a subsequent adversary proceeding, was inadequate to discharge Claim 5.


          2. Notice & Due Process


            As is noted in section I, supra, there are three different PO boxes in Harrisburg, Pennsylvania that are relevant here: (1) PO Box 8181, the address located on Claim 5;

        2. PO Box 8147, the address located on the claim transfer filed with the Court; and

        3. PO Box 2461, the address where Debtors served their plan. The record does not detail the precise function of each of these PO boxes, but, presumably, each PO Box is associated with a different department at AES.1


          Assuming, arguendo, AES was a creditor at the time of the service of the plan, or if Debtors’ plan provision were to have properly identified the debt, would AES have received due process through the service effectuated by Debtors? The Supreme Court, in Espinosa, deferred to the traditional recitation of due process in this situation: "[d] ue process requires notice ‘reasonable calculated, under all the circumstances, to apprise interested parties of the pendency of the action and afford them an opportunity to present their objections." United Student Aid Funds, Inc. v. Espinosa, 559 U.S. 260, 272 (2010) (quoting Mullane v. Cent. Hanover Bank & Trust Co., 339 U.S. 306, 314 (1950). In Espinosa, the Supreme Court concluded that the creditor had received actual notice ostensibly because United Student Aid Funds, Inc. filed a proof of claim. Id. at 265. Here, the same situation is present – Claim 5 was filed prior to the confirmation hearing and appears to be evidence that the holder of Claim 5 had actual notice of the bankruptcy filing prior to confirmation.


          1. Equitable Remedies

            3:00 PM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13

            Even before the Supreme Court decided Espinosa, the Ninth Circuit was of the position that a creditor was precluded from challenging a confirmation order, even if the confirmation order contained an illegal provision, if that creditor failed to object during the confirmation process. See, e.g., In re Pardee, 193 F.3d 1083, 1086 (9th Cir. 1999) (citing Trulis v. Barton, 107 F.3d 685, 691 (9th Cir. 1995); In re Gregory, 705 F.2d 1118, 1121 (9th Cir. 1983)). The Ninth Circuit’s approach was the minority approach. See, e.g., In re Escobedo, 28 F.3d 34, 35 (7th Cir. 1994) (confirmed plan that failed to comply with Code’s requirements was "nugatory"); see also 8 Collier on Bankruptcy ¶ 1325.01 (16th ed. 2016) (endorsing the Ninth Circuit’s approach, but collecting cases which indicate that the Second, Fourth, Sixth, and Seventh Circuits disagreed).


            While Espinosa declared that a confirmation order was not void simply because it contained an illegal provision, and Ninth Circuit precedent indicates that a creditor is estopped from challenging a confirmation order after the fact, a review of the case law from the previously dissenting circuits illustrates the procedural mechanisms available to the Court, rather than a creditor. For instance, one court, in reconsidering and vacating a confirmed Chapter 13 plan stated the following:


            Relief from judgment under Rule 60(b) may be granted sua sponte by the court. A decision under Rule 60(b) is a matter of the court’s discretion. The Rule’s requirement that relief be granted within a ‘reasonable time’ also rests within the sound discretion of the court. While relief under Rule 60(b) is discretionary, it is warranted only upon a showing of extraordinary circumstances that create a substantial danger that the underlying judgment was unjust. The court should also look to whether any intervening rights have been affected by the passage of time since entry of the original judgment.


            In re Burgess, 138 B.R. 56, 59 (Bankr. W.D. Wis. 1991); see also In re Carr, 318

            B.R. 517 (Bankr. W.D. Wis. 2004) (utilizing the Court’s discretion to revoke, on equitable grounds, a confirmation order that violated the Code). There is no strict timeline for relief from a judgment or order pursuant to Fed. R. Civ. P. Rule 60(b)(4)- (6). See, e.g., In re Hanson, 397 F.3d 482 (7th Cir. 2005) (modifying discharge order to exclude student loan creditor nearly six years later).

            3:00 PM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13


            The Court is cognizant of the fact that, unlike most of the cases above, in this situation the Chapter 13 plan was completed, Debtors received a discharge, and the case was closed. The length of time that has elapsed would be a critical factor in any analysis considering whether to revoke or modify the Chapter 13 confirmation order pursuant to Rule 60(b)(6). Currently, there is no motion filed by AES pending before the Court implicating a Rule 60(b)(6) analysis, and because the Court finds that Debtors’ drafting errors precludes a finding that Claim 5 was discharged, the Court declines to undertake such analysis at the current time.


          2. CONCLUSION



          In accordance with Section II.I, supra, the Court concludes that Claim 5 was not discharged. Because Claim 5 was not discharged, there can be no violation of the discharge injunction, and, therefore, the motion is DENIED.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Brad Stoddard Represented By Matthew D Resnik David Brian Lally

          Joint Debtor(s):

          Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

          Movant(s):

          Brad Stoddard Represented By Matthew D Resnik

          3:00 PM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard

          Matthew D Resnik David Brian Lally David Brian Lally


          Chapter 13

          Deborah Ann Stoddard Represented By Matthew D Resnik Matthew D Resnik David Brian Lally David Brian Lally

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          3:00 PM

          6:11-12917


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13


          #11.10 CONT Order to Show Cause Hearing Why Matthew Resnik, Brad and Deborah Stoddard should not be sanctioned

          (Holding date)


          From: 8/31/17, 10/2/17, 10/18/17 Also #11

          EH     


          Docket 110

          Tentative Ruling: 10/18/17

          BACKGROUND


          On January 28, 2011, Brad & Deborah Stoddard ("Debtors") filed a Chapter 13 voluntary petition. On May 24, 2011, Debtors’ Chapter 13 plan was confirmed. The plan contained the following provision, section V.F.: "The debt of american Education Services will be discharged; the school has been stripped of accreditation and is on probation." On December 5, 2016, Debtors received a discharge, and, on January 13, 2017, the case was closed.


          On May 11, 2017, Debtors filed a motion for an order to show cause why creditor American Educational Services ("AES") should not be held in contempt court, and for damages and attorney’s fees, for intentionally violating the discharge injunction.

          Because of inadequate service, the motion was originally denied without prejudice, and Debtors refiled the motion on June 1, 2017. AES filed its opposition on June 8, 2017. At a hearing on the matter on July 27, 2017, the Court continued the matter to

          3:00 PM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13

          October 2, 2017.


          On July 31, 2017, the Court issued its Order to Show Cause why Matthew Resnik ("Resnik"), Brad Stoddard, and Deborah Stoddard should not be sanctioned for including a prohibited provision in a Chapter 13 plan (the "OSC"). Debtors filed their opposition on August 14, 2017. Resnik filed his opposition on August 17, 2017. AES filed its reply on August 24, 2017. Resnick filed supplemental responses on September 21 and 22, 2017.


          DISCUSSION


          1. Introduction


            The OSC is issued in light of, and accordance with, the Supreme Court’s decision in United Student Aid Funds, Inc. v. Espinosa, 559 U.S. 260 (2010). In Espinosa, the bankruptcy court had confirmed a Chapter 13 plan which purported to discharge student loan debt without complying with the applicable procedural requirements.

            After intercepting debtor’s income tax refund to use towards payment of student loans, the creditor argued that the bankruptcy court’s order confirming the debtor’s Chapter 13 plan should be declared void. The Supreme Court held that, absent a jurisdictional or due process violation (which was not present) the bankruptcy court’s legal error in confirming the Chapter 13 plan with a provision that impermissibly discharged student loan debt, did not render the order void. At the conclusion of its opinion, the Supreme Court opined:


            We acknowledge the potential for bad-faith litigation tactics. But expanding the availability of relief under Rule 60(b)(4) is not an appropriate prophylaxis. As we stated in Taylor v. Freeland & Kronz, 503 U.S. 638 (1992), "debtors and their attorneys face penalties under various provisions for engaging in improper conduct in bankruptcy proceedings." Id. at 644; see also Fed. R. Bankr. P. Rule 9011. The specter of such penalties should deter bad-faith attempts to discharge student loan debt without the undue hardship finding

            3:00 PM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard

            Congress required.


            Chapter 13



            Espinosa, 559 U.S. at 278. Here, the Court is tasked with interpreting and implementing the guidance provided by the Supreme Court in Espinosa.


            Debtors and Resnick have filed separate responses to the Court’s OSC. Debtors have raised five arguments in their opposition: (1) that the Court already found that the plan was filed in good faith; (2) that the plan must be given res judicata effect; (3) that the Court is exceeding its discretionary sanctioning authority; (4) that the OSC is an illegal ex post facto law; and (5) that Fed. R. Bankr. P. Rule 9011 is inapplicable.

            Resnick offers the following categories of arguments in his opposition: (1) use of the Court’s inherent sanctioning authority is inappropriate here; (2) Rule 9011 sanctions require a contempt finding; (3) Section 105 is inapplicable; and (4) the plan provision at issue is not prohibited. The Court will analyze the respondents’ arguments separately.


          2. Debtors’ Opposition


            1. The Court’s Good Faith Finding


              11 U.S.C. § 1325(a)(3) states:


              1. Except as provided in subsection (b), the court shall confirm a plan if –

                (3) the plan has been proposed in good faith and not by any means forbidden by law


                Debtors argue that: "[i]t necessarily follows [from § 1325(a)(3)] that the Court has

                3:00 PM

                CONT...


                Brad Stoddard and Deborah Ann Stoddard


                Chapter 13

                already made an express finding that the Plan was filed in good faith." This result does not necessarily follow from the language of the statute. The plain language of § 1325

                1. operates to eliminate the discretion of the court if the court finds that the debtor has satisfied the nine subsections of § 1325(a); the provision does not state the consequences of a finding that some, but not all, of the § 1325(a) subsections have been satisfied. As is stated by the leading bankruptcy treatise:


      The standards set forth in section 1325(a), however, are not requirements that must be met in every case before a plan can be confirmed. Unlike section 1322 (a), section 1325(a) does not state that "the plan shall" comply with its listed criteria. Nor does it state, as does section 1129(a), that the court shall confirm the plan only if certain requirements are met. Instead it states only that if its criteria are met the court must confirm the plan. Therefore, the court has discretion to confirm a plan that does not comply with all of the standards of section 1325(a), particularly if no party objects.


      8 Collier on Bankruptcy ¶ 1325.01 (16th ed. 2016) (footnotes omitted).


      Despite the plain language of the statute, the Ninth Circuit Court of Appeals, without any independent analysis, and relying on an out of circuit bankruptcy court decision, has determined that the requirements of § 1325(a) are mandatory for Chapter 13 plan confirmation. See In Chinichian, 784 F.2d 1440, 1443-44 (9th Cir. 1986) ("For a court to confirm a plan, each of the requirements of section 1325 must be present and the debtor has the burden of proving that each element has been met.") (citing In re Elkind, 11 B.R. 473, 476 (Bankr. D. Colo. 1981)). While it remains unclear from where the mandatory characterization of § 1325(a) arose, a variety of courts have, in passing, assumed that the § 1325(a) standards are mandatory for plan confirmation.

      See, e.g., Assocs. Comm. Corp. v. Rash, 520 U.S. 953, 956 (1997) ("To qualify for confirmation under Chapter 13, the Rashes’ plan had to satisfy the requirements set forth in § 1325(a) of the Code."); Shaw v. Aurgroup Fin. Credit Union, 552 F.3d 447, 459 (6th Cir. 2009) ("Numerous district and bankruptcy courts outside the Fifth, Ninth, Tent, and Eleventh Circuits, including courts within this circuit, have also held, suggested, or assumed that the provision in § 1325(a) are mandatory.") (collecting cases). But see In re Szostek, 886 F.2d 1405, 1411 (3rd Cir. 1989) ("On the other hand, if the conditions of § 1325 are not met, although the requirements of § 1322 are fulfilled, the court has the discretion to confirm the plan. If Congress had intended for

      3:00 PM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13

      § 1325(a) to be mandatory, it could have included that requirement with the requirements already listed in § 1322); see also Matter of Escobedo, 28 F.3d 34, 34 (7th Cir. 1994) ("We note, however, as did the court in Szostek, that while the provisions of § 1325(a)(5) may be discretionary[,] the requirements of § 1322(a)(2) are mandatory.). Indeed, even Espinosa appears to implicitly assume that the § 1325

      (a) requirements are mandatory. See 559 U.S. 260, 277 ("That is because § 1325(a) instructs a bankruptcy court to confirm a plan only if the court finds, inter alia, that the plan complies with the ‘applicable provisions’ of the Code.") (emphasis added). Therefore, it would appear that binding case law suggests that the § 1325(a) requirements, including good faith, are mandatory requirements for confirmation.


      1. Res Judicata


        While the Court accepts Debtors’ argument that, by confirming their Chapter 13 plan, the Court implicitly found that the plan was filed in good faith, the Court rejects Debtors’ argument that that finding is res judicata with regard to the Court. 11 U.S.C.

        § 1327(a) states: "The provisions of a confirmed plan bind the debtor and each creditor, whether or not the claim of such creditor is provided for by the plan, and whether or not such creditor has objected to, has accepted, or has rejected the plan." The Court is not a creditor and Debtors have advanced no argument as to how § 1327

        (a) would prevent the Court from revisiting its finding of good faith. In fact, the Ninth Circuit Court of Appeals opinion that concluded the § 1325(a) requirements were mandatory stated the following: "Because section 1325(a)(3) of Title 11 requires the Chinichians to propose their plan in good faith, the bankruptcy court has jurisdiction to revoke a plan if the plan was not filed in good faith." In re Chinichian, 784 F.2d 1440, 1442 (9th Cir. 1986). The Ninth Circuit’s further comments indicate that it believed such powers were expansive:


        The Chinichians argue, however, that because section 1330 is a specific statute it should govern the more general section 105. The Mancari rationale that a specific statute cannot be nullified by a more general one is only applicable where a conflict exists.


        Section 1330 provides a method of revoking a confirmation order "on request

        3:00 PM

        CONT...


        Brad Stoddard and Deborah Ann Stoddard

        of a party in interest." While it does not specifically authorize such a revocation by the court sua sponte, it does not prohibit such action. Section


        Chapter 13

        105 constitutes authority for the court to issue any order necessary to carry out the provisions of the Code. That reservoir of power in no manner conflicts with the authority to act upon the request of an interested party, but constitutes a supplemental method of revocation in the event of fraud. It would be absurd to hold that the bankruptcy court is powerless to correct a fraud unless first requested by an interested party, and that is not what section 1330 provides.


        Section 105 sets out the power of the bankruptcy court to fashion orders as necessary pursuant to the purposes of the Bankruptcy Code.


        Further, a bankruptcy court is a court of equity. As a court of equity, it may look through form to the substance of a transaction and devise new remedies where those at law are inadequate. Further, it can modify or vacate its order so long as no intervening right has become vested in reliance thereon. Thus, the bankruptcy court had equitable power to revoke its order partially confirming the Chinichians’ plan once it recognized the Chinichians did not file their plan in good faith as required by section 1325(a)(3).


        Id. at 1442-43 (citations omitted).


        Debtors’ argument that § 1327 operates to prevent the Court from modifying its implicit good faith finding when confirming the plan lacks merit. The statute states that the terms of the provisions of a confirmed plan are binding on the debtor and creditors. The Court is not a creditor or a debtor nor is the Court’s good faith finding a provision of a confirmed plan. Nor does res judicata prevent a court from revoking or amending its own order. Such a principle would eliminate the ability to revoke or modify a judgment altogether, rendering obsolete Fed. R. Civ. P. Rules 59 & 60, in addition to many others legal provisions. Debtors’ argument that the Court is bound by its own previous finding due to res judiciata is not compelling.

        3:00 PM

        CONT...


        Brad Stoddard and Deborah Ann Stoddard

      2. The Court Lacks Authority to Issue Sanctions


        Chapter 13



        Debtors’ argument that the Court lacks authority to issue sanctions can be summarized in the following: (1) the Court is precluded from finding that the plan was proposed in bad faith due to res judicata; and (2) the Court must find that the plan was proposed in bad faith for sanctions to be warranted. Because the Court rejects (1), as outlined above, Debtors’ argument must fail.


      3. The OSC is an "Illegal Ex Post Facto Law"


        In their fourth argument, Debtors argue that this OSC is an ex post facto law. As noted by Debtors, Art. 1 §§ 9 & 10 of the Constitution prohibit ex post facto laws. Article 1 of the Constitution deals with the legislative branch – the branch of the government that makes laws. The Judicial Branch does not make laws. Debtors’ argument that a court order is an ex post facto law is therefore, necessarily, invalid.


      4. Rule 9011 is Inapplicable


      Fed. R. Bankr. P. Rule 9011(b)(2) states:


      By presenting to the court (whether by signing, filing, submitting, or later advocating) a petition, pleading, written motion, or other paper, an attorney or unrepresented party is certifying that to the best of the person’s knowledge, information, and belief, formed after an inquiry reasonable under the circumstances, --


      1. the claims, defenses, and other legal contentions therein are warranted by existing law or by a nonfrivolous argument for the extension, modification, or reversal of existing law or the

        3:00 PM

        CONT...


        Brad Stoddard and Deborah Ann Stoddard

        establishment of new law


        Chapter 13



        Fed. R. Bankr. P. Rule 9011(c)(1)(B) states: "[O]n its own initiative, the court may enter an order describing the specific conduct that appears to violate subdivision (b) and directing an attorney, law firm, or party to show cause why it has not violated subdivision (b) with respect thereto."


        Debtors’ nine subsection argument why Fed. R. Bankr. P. Rule 9011 is inapplicable is rather chaotic and disorganized. Regardless, the Court acknowledges that, as to Debtors, Rule 9011 sanctions are inapplicable due to the operation of Rule 9011(c)(2) (A). Therefore, the Court agrees that Rule 9011 cannot operate as the source of sanctions against Debtors.


        1. Resnick’s Opposition


        1. Inherent Sanctioning Authority


          The Supreme Court has stated: "it is firmly established that the power to punish for contempts is inherent in all courts." Chambers v. NASCO, Inc., 501 U.S. 32, 44 (1991) (quoting Ex parte Robinson, 19 Wall. 505, 510 (1874)); see also Fink v. Gomez, 239 F.3d 989, 992 (9th Cir. 2001) ("[T]he district court has the inherent authority to impose sanctions for bad faith, which includes a broad range of willful improper conduct."). The Ninth Circuit has stated: "Itel teaches that sanctions are justified when a party acts for an improper purpose – even if the act consists of making a truthful statement or a non-frivolous argument or objection. Fink, 239 F.3d at 922; see also In re Dyer, 322 F.3d 1178, 1196 (9th Cir. 2003) (discussing bad faith and willful misconduct).


          Nevertheless, as Resnick states: "when there is bad-faith conduct in the course of litigation that could be adequately sanctioned under the Rules, the court ordinarily

          3:00 PM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13

          should rely on the Rules rather than the inherent power." Chambers, 501 U.S. at 50. Because the Court believes that the existing framework provides an adequate basis for sanctions in this type of situation, the Court need not rely on its inherent sanctioning authority.


        2. Rule 9011


          When imposing sanctions, sua sponte, under Fed. R. Bankr. P. Rule 9011, "sanctions ‘will ordinarily be imposed only in situations that are akin to a contempt of court.’" United Nat’l Ins. Co. v. R&D Latex Corp., 242 F.3d 1102, 1116 (9th Cir. 2001) (citing Barber v. Miller, 146 F.3d 707, 711 (9th Cir. 1998); see also Fed. R. Civ. P. Rule 11, Advisory Committee Notes ("Since show cause orders will ordinarily be issued only in situations that are akin to a contempt of court, the rule does not provide a ‘safe harbor’ to a litigant for withdrawing a claim, defense, etc., after a show cause has been issued on the court’s own initiative."). "[P]rior to imposing court-initiated sanctions, the district court is required to determine whether counsel’s conduct is ‘akin to contempt.’" Gonzalez v. Texaco Inc., 344 Fed. Appx. 304, 308 (9th Cir. 2009) (quoting R&D Latex Corp., 242 F.3d 1102, 1118)).


          In this situation, the Court defers to Bankruptcy Judge TeSelle:


          At the hearing on the motions to dismiss conducted by the Court in these cases on May 2, 2000, it was clear to the Court that debtors’ counsel included these plan provisions in the hope that they would trap an unwary student loan creditor. If a plan containing a student loan discharge provision is confirmed, debtors and their counsel argue that the student loan obligation is discharged under the theory of res judicata, improperly relying on a skewed interpretation of the opinion of the Tenth Circuit Court of Appeals in In re Andersen, 179 F.3d 1253 (10th Cir. 1999) to support their position. If an objection to confirmation is raised by either the Trustee or the student loan creditor, the offending language is simply removed from the plan, and debtors are no worse off for their attempt. The Court will not permit this type of gamesmanship on the part of debtors and their counsel to continue. Conduct such as this has no

          3:00 PM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13

          place in the practice of bankruptcy law, and will not be tolerated by this Court.


          The citation of the opinion of the Tenth Circuit in Andersen, supra, as authority for the practice of intentionally inserting language in a chapter 13 plan that violates the Bankruptcy Code and Rules, and as authorizing counsel to stand by silently and thereby induce the Court to confirm a plan that contains a provision that counsel knows violates the Bankruptcy Code and Rules, is at once offensive and specious. Counsel appearing before this Court are officers of the Court and are ethically obligated to inform the Court if they are aware of the existence of a plan provision that renders the plan non- confirmable.


          Rather than recognizing their obligations to the Court and to opposing counsel, counsel for debtors in these cases go so far as to suggest that they are compelled by Andersen to recommend that their clients include these unlawful plan provisions, implying that their failure to do so might be an act of professional negligence. The Court does not believe that a fair reading of the opinion of the Tenth Circuit in Andersen can reasonably lead one to conclude that the Tenth Circuit intended to encourage the practice of intentionally inserting unlawful plan provisions in the hope that confirmation of the plan will occur and the time for appeal will pass before such provisions are noticed so that debtors and their counsel can then claim res judicata. Such a skewed reading of Andersen fails to account for the ethical obligations owed by members of the bar to the Court and to each other.


          This is particularly true given the volume of chapter 13 filings in this district, and the fact that the Court does not have the time to independently review every chapter 13 plan and confirmation order to determine whether an attempt to unlawfully discharge a student loan obligation is being made. Because the Court has apparently been unable to rely on the ethical conduct of some of the counsel representing chapter 13 debtors appearing before it, the Court, up to his point in time, has been forced to rely on a party in interest other than the debtor to point out those instances in which such student loan discharges have been attempted through plan provisions. Where the Court has become aware of such attempts, either through objections by the student loan creditor or through the inclusion of such a provision in the order confirming the chapter 13 plan,

          3:00 PM

          CONT... Brad Stoddard and Deborah Ann Stoddard Chapter 13

          the Court has refused to confirm the plan containing such language, and has

          stricken language from confirmation orders attempting to effect a discharge of student loan indebtedness in this manner.


          . . .


          In light of the existing case law concerning the impropriety of the inclusion of such student loan discharge provisions in chapter 13 plans, and the unambiguous language of the Bankruptcy Code and Rules, the Court believes that the inclusion of such a provision in a chapter 13 plan and/or order confirming a chapter 13 plan is both unethical and sanctionable conduct pursuant to Bankruptcy Rule 9011. Bankruptcy Rule 9011(b) concerns representations made to the Court. It states that by presenting a paper to the Court, an attorney or unrepresented party certifies to the best of his or her knowledge, information and belief, formed after a reasonable inquiry under the circumstances, that the legal contentions therein are warranted by existing law or by a nonfrivolous argument for the extension, modification, or reversal of existing law or the establishment of new law. See Fed. R. Bankr. P. Rule 9011 (b)(2).


          . . .


          The Court refuses to allow counsel for debtors to turn the inclusion of a student loan discharge provision in a chapter 13 plan into a "can’t lose" proposition. The Court therefore concludes that Andersen provides no protection from the imposition of sanctions under Rule 9011(b) in cases in which a student loan discharge provision is included in a confirmed chapter 13 plan.


          In re Hensley, 249 B.R. 318, 320-323 (Bankr. W.D. Okla. 2000).

          3:00 PM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13


        3. Section 105


        11 U.S.C. § 105(a) states:


        1. The court may issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of this title. No provision of this title providing for the raising of an issue by a party in interest shall be construed to preclude the court from, sua sponte, taking any action or making any determination necessary to enforce or implement court orders or rules, or to prevent an abuse of process.


        Resnick offers a single argument in support of his position that § 105(a) is inapplicable: that the provision only applies to violations of a specific court order. Resnick cites In re Dyer in support of this statement. 322 F.3d 1178, 1196 (9th Cir. 2003) ("Civil contempt authority allows a court to remedy a violation of a specific order (including ‘automatic’ orders, such as the automatic stay or discharge injunction).").


        Dyer does not explicitly state that § 105(a) is strictly limited to remedying violations of specific court orders, nor does it cite any authority from which it could be inferred that the Dyer court had such an opinion. Indeed § 105(a) explicitly mentions, in addition to court orders, rules and "abuse of process"; the latter might be invoked in the absence of a specific court order.


        The Supreme Court, on two occasions after Dyer, has written an opinion which

        3:00 PM

        CONT...


        Brad Stoddard and Deborah Ann Stoddard


        Chapter 13

        indicates that § 105 is not strictly limited to correcting violations of specific court orders. First, in Marrama v. Citizens Bank of Mass., the Supreme Court wrote:


        On the contrary, the broad authority granted to bankruptcy judges to take any action that is necessary or appropriate to prevent an abuse of process described in § 105(a) of the Code, is surely adequate to authorize an immediate denial of a motion to convert filed under § 706 in lieu of a conversion order that merely postpones the allowance of equivalent relief and may provide a debtor with an opportunity to take action prejudicial to creditors.


        549 U.S. 365, 375 (2007) (footnote omitted). The "abuse of process" referenced in Marrama was not a violation of a specific court order, but, rather, "an unmeritorious attempt to qualify as a debtor under Chapter 13." Id.


        Second, in Law v. Siegel, the Supreme Court stated: "Section 105(a) confers authority to ‘carry out’ the provisions of the Code." This statement is natural, since the first sentence of § 105(a) states: "[t]he court may issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of this title."


        Here, the Court concludes that a specific and definite court order has not been violated. Nevertheless, the reconciliation of Dyer and Marrama helps illustrate the proper approach forward. The Ninth Circuit Court of Appeal’s instructions that sanctions under § 105(a) are appropriate for violation of a specific and definite court order is derived from the non-bankruptcy standard for civil contempt. See F.T.C. v. Affordable Media, 179 F.3d 1228, 1239 (9th Cir. 1999) (quoting Stone v. City & Cnty. of S.F., 968 F.2d 850, 856 n.9 (9th Cir. 1992)) ("The moving party has the burden of showing by clear and convincing evidence that the contemnors violated a specific and definite order of the court. The burden then shifts to the contemnors to demonstrate why they were unable to comply."). Nevertheless, as illustrated by Marrama, the Court’s authority under § 105(a) is not strictly limited to issuing sanctions for civil contempt. While a civil contempt finding under § 105(a) may not be appropriate in these circumstances, it does not follow that the Court lacks the ability to adequately and equitably resolve this situation.

        3:00 PM

        CONT...


        Brad Stoddard and Deborah Ann Stoddard


        Chapter 13


        TENTATIVE RULING



        The Court is inclined to CONTINUE the hearing for approximately thirty days to allow Debtors to file a supplemental brief addressing why they should not be sanctioned pursuant to the Court’s inherent sanctioning authority. No further briefing from Resnick is requested.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Brad Stoddard Represented By Matthew D Resnik David Brian Lally

        Joint Debtor(s):

        Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:30 PM

        6:17-14798


        Gail Katherine Stump


        Chapter 13


        #1.00 Motion to Reconsider Order and Notice of Dismissal EH     

        Docket 32

        Tentative Ruling: 11/16/17

        BACKGROUND


        On June 8, 2017, Gail Stump ("Debtor") filed a Chapter 13 voluntary petition. On July 26, 2017, Debtor’s Chapter 13 plan was confirmed.


        On September 12, 2017, Trustee filed a motion to dismiss for delinquency. On September 27, 2017, Debtor filed her opposition, stating that she would cure the delinquency or file a motion to modify plan. Debtor did not appear at the hearing on the motion to dismiss, Trustee’s motion was granted, and the case was dismissed on October 5, 2017.


        On October 13, 2017, Debtor filed a motion to vacate dismissal. On October 16, 2017, Trustee filed comments recommending approval if Debtor cured the plan delinquency. Trustee’s comments identify a delinquency of $1,533.48, although the comments were filed one month ago.


        DISCUSSION

        12:30 PM

        CONT...


        Gail Katherine Stump


        Chapter 13


        Fed. R. Bankr. P. Rule 9024, incorporating Fed. R. Civ. P. Rule 60(b)(1), provides for relief from an order for, among other things, "mistake, inadvertence, surprise, or excusable neglect." Debtor’s attorney states that the failure to appear at the hearing on the motion to dismiss was a result of attorney neglect.


        Given the conditional approval of the Trustee and the evidence submitted by Debtor, the Court finds that the requested relief is proper assuming that the condition has been satisfied.


        TENTATIVE RULING



        The Court is inclined to GRANT the motion conditioned on Debtor curing the plan delinquency in full.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Gail Katherine Stump Represented By Michael E Clark

        Movant(s):

        Gail Katherine Stump Represented By Michael E Clark Michael E Clark

        12:30 PM

        CONT...

        Trustee(s):


        Gail Katherine Stump


        Chapter 13

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18385


        Bouchra Bernichi


        Chapter 13


        #2.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Bouchra Bernichi Represented By Nicholas S Nassif

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18388


        Gregorio Orozco Sotelo


        Chapter 13


        #3.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gregorio Orozco Sotelo Represented By

        Lisa F Collins-Williams

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18423


        Jennifer Marie Silva


        Chapter 13


        #4.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/30/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Jennifer Marie Silva Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18461


        Helen Roque Robles


        Chapter 13


        #5.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/23/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Helen Roque Robles Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18481


        Leonel Villa and Lucila Pineda


        Chapter 13


        #6.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Leonel Villa Represented By

        Luis G Torres

        Joint Debtor(s):

        Lucila Pineda Represented By Luis G Torres

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18510


        Larry Gene Hannah and Susan Harris Hannah


        Chapter 13


        #7.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/30/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Larry Gene Hannah Pro Se

        Joint Debtor(s):

        Susan Harris Hannah Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18531


        Victor Manuel Rosales


        Chapter 13


        #8.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Victor Manuel Rosales Represented By

        D Justin Harelik

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18535


        Manuel Mayorga and Teodora Mayorga


        Chapter 13


        #9.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Manuel Mayorga Represented By Curtis R Aijala

        Joint Debtor(s):

        Teodora Mayorga Represented By Curtis R Aijala

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18541


        Maria Del Carmen Alvarez


        Chapter 13


        #10.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/31/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Maria Del Carmen Alvarez Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18552


        Chiu Ng


        Chapter 13


        #11.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 10/31/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Chiu Ng Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:30 PM

        6:17-18720


        Patricia Morales


        Chapter 13


        #12.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Re: 916 Sperry Dr, Colton CA 92324 and 2012 Nissan Titan, debtors residence and vehicle


        MOVANT: PATRICIA MORALES


        EH     


        Docket 14


        Tentative Ruling:

        11/16/17


        Based on evidence establishing failure of prior case was the fault of prior counsel, the Court is inclined to GRANT the motion, continuing the automatic stay as to all creditors. The notice, however, does not provide any direction regarding opposition.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Patricia Morales Represented By Dana Travis

        Movant(s):

        Patricia Morales Represented By Dana Travis

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:14-13884


        Sylvia Jimenez Gomez


        Chapter 13


        #13.00 Trustee's Motion to Dismiss Case EH     

        Docket 55


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Sylvia Jimenez Gomez Represented By Leonard J Cravens

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:14-23150


        Vivian Munson


        Chapter 13


        #14.00 CONT Trustee's Motion to Dismiss Case From: 10/19/17

        EH     


        Docket 176

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:14-24084


        Michael Lee Barnes and Belinda Ann Barnes


        Chapter 13


        #15.00 Trustee's Motion to Dismiss Case EH     

        Docket 86

        *** VACATED *** REASON: WITHDRAW OF MOTION FILED 11/14/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Michael Lee Barnes Represented By Todd L Turoci

        Joint Debtor(s):

        Belinda Ann Barnes Represented By Todd L Turoci

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:15-11540


        Jesus Manuel Gomez and Maria Gomez


        Chapter 13


        #16.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

        Docket 93


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jesus Manuel Gomez Represented By Dana Travis

        Joint Debtor(s):

        Maria Gomez Represented By Dana Travis

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:15-12820


        Jose Ceja, Jr and Chasity Ann Ceja


        Chapter 13


        #17.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

        Docket 164


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jose Ceja Jr Represented By

        Dana Travis

        Joint Debtor(s):

        Chasity Ann Ceja Represented By Dana Travis

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:15-13218


        Ramiro J Cruz and Norma Idalia Cruz


        Chapter 13


        #18.00 Trustee's Motion to Dismiss Case EH     

        Docket 65

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Ramiro J Cruz Represented By Summer M Shaw Jenny L Doling

        Joint Debtor(s):

        Norma Idalia Cruz Represented By Summer M Shaw Jenny L Doling

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:15-13352


        Sortan Melvin Prior, Sr. and Janna Renee Prior


        Chapter 13


        #19.00 Trustee's Motion to Dismiss Case EH     

        Docket 110


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Sortan Melvin Prior Sr. Represented By Jenny L Doling Summer M Shaw

        Joint Debtor(s):

        Janna Renee Prior Represented By Jenny L Doling Summer M Shaw

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:15-19152


        Carol Elizabeth Tenney


        Chapter 13


        #20.00 Trustee's Motion to Dismiss Case EH     

        Docket 54


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Carol Elizabeth Tenney Represented By David Lozano

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:16-15581


        Dexter Humphrey


        Chapter 13


        #21.00 Motion to vacate dismissal and Reinstate Chapter 13 Case EH     

        Docket 62

        Tentative Ruling: 11/16/17

        BACKGROUND


        On June 22, 2016, Dexter Humphrey ("Debtor") filed a Chapter 13 voluntary petition. On August 3, 2016, Debtor’s Chapter 13 plan was confirmed.


        On July 5, 2017, Trustee filed a motion to dismiss for failure to provide tax returns/receipts. On July 14, 2017, Debtor filed his opposition, stating that he had received an extension on his federal tax returns, and would submit the returns when completed. Debtor did not appear at the hearing on the motion to dismiss, Trustee’s motion was granted, and the case was dismissed on July 25, 2017. Debtor states that he e-mailed the tax returns to Trustee that same day.


        On August 3, 2017, Debtor filed a motion to vacate dismissal. On September 28, 2017, Trustee filed comments recommending approval if the motion was properly noticed and if Debtor cured the plan delinquency. Trustee’s comments identify a delinquency of $8,539, although the comments were filed more than one month ago.


        DISCUSSION

        12:31 PM

        CONT...


        Dexter Humphrey


        Chapter 13


        Fed. R. Bankr. P. Rule 9024, incorporating Fed. R. Civ. P. Rule 60(b)(1), provides for relief from an order for, among other things, "mistake, inadvertence, surprise, or excusable neglect." Debtors state that the tax returns were e-mailed to Trustee the day the case was dismissed, and that Debtor miscalendared the hearing date.


        Given the conditional approval of the Trustee and the evidence submitted by Debtor, the Court finds that the requested relief is proper assuming that the condition has been satisfied.


        TENTATIVE RULING



        The Court is inclined to GRANT the motion conditioned on Debtor curing the plan delinquency in full.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Dexter Humphrey Represented By Michael J Hemming

        Movant(s):

        Dexter Humphrey Represented By Michael J Hemming

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        CONT...


        Dexter Humphrey


        Chapter 13

        12:31 PM

        6:16-21232


        Alejandro Salinas, Jr.


        Chapter 13


        #22.00 CONT Trustee's Motion to Dismiss Case From: 11/2/17

        EH     


        Docket 47

        *** VACATED *** REASON: CASE DISMISSED 11/13/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Alejandro Salinas Jr. Represented By Nicholas M Wajda

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:16-21233


        Grady Singleton, III and Michelle Singleton


        Chapter 13


        #23.00 Trustee's Motion to Dismiss Case EH     

        Docket 56


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Grady Singleton III Represented By Paul Y Lee

        Joint Debtor(s):

        Michelle Singleton Represented By Paul Y Lee

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-10702


        Miriam Louise Preisendanz


        Chapter 13


        #24.00 Trustee's Motion to Dismiss Case EH     

        Docket 45


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Miriam Louise Preisendanz Represented By Danny K Agai

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-11131


        Bruce Howard Ruggles and Ann Marie Ruggles


        Chapter 13


        #25.00 Trustee's Motion to Dismiss Case EH     

        Docket 26


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Bruce Howard Ruggles Represented By John F Brady

        Joint Debtor(s):

        Ann Marie Ruggles Represented By John F Brady

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-11538


        Michael Ray Sandoval


        Chapter 13


        #26.00 CONT Trustee's Motion to Dismiss Case From: 11/2/17

        EH     


        Docket 51

        *** VACATED *** REASON: WITHDRAW OF MOTION FILED 11/14/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Michael Ray Sandoval Represented By Michael E Clark Barry E Borowitz

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-14359


        Lashanda Moniek Shelton


        Chapter 13


        #27.00 Trustee's Motion to Dismiss Case EH     

        Docket 26

        *** VACATED *** REASON: WITHDRAW OF MOTION FILED 11/14/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Lashanda Moniek Shelton Represented By Lionel E Giron Kevin Tang

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:17-15604


        Mandy Catron


        Chapter 13


        #28.00 Trustee's Motion to Dismiss Case EH     

        Docket 20


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Mandy Catron Represented By Stephen S Smyth

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:13-25621


        Gildardo R Herrera and Stephanie D Herrera


        Chapter 13


        #29.00 Trustee's Motion to Dismiss Case EH     

        Docket 95


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gildardo R Herrera Represented By Lisa H Robinson John F Brady

        Joint Debtor(s):

        Stephanie D Herrera Represented By Lisa H Robinson John F Brady

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:16-16263


        Tanyua A Gates-Holmes


        Chapter 13


        #30.00 Trustee's Motion to Dismiss Case EH     

        Docket 63

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/14/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Tanyua A Gates-Holmes Represented By John F Brady

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        12:31 PM

        6:13-10251


        Brandon Kent Blevins and Teresa Taylor Blevins


        Chapter 13


        #31.00 CONT Trustee's Motion to Dismiss Case From: 11/13/17

        EH     


        Docket 216

        *** VACATED *** REASON: WITHDRAW OF MOTION FILED 11/14/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Brandon Kent Blevins Represented By

        Raj T Wadhwani

        Joint Debtor(s):

        Teresa Taylor Blevins Represented By

        Raj T Wadhwani

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se


        Wednesday, November 22, 2017

        Hearing Room

        303


        1:30 PM

        6:17-10724


        Bausman and Company Incorporated


        Chapter 7


        #1.00 Motion for Order Approving the Sale fo Personal Property of the Bankruptcy Estate Free and Clear of Liens (used Torit "484 RFW-12" Reverse Air Pump Filter)


        EH     


        Docket 115

        Party Information

        Debtor(s):

        Bausman and Company Incorporated Represented By

        William A Smelko

        Trustee(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        1:00 PM

        6:08-14592

        Empire Land, LLC

        Chapter 7

        Adv#: 6:09-01235 DIAMOND v. Empire Partners, Inc., a California Corporation et


        #1.00 CONT Status Conference re complaint

        HOLDING DATE


        From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

        1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

        12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

        10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17, 6/26/17, 8/2/17, 10/25/17


        EH        


        Docket 1

        Tentative Ruling:

        Party Information

        Debtor(s):

        Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

        ------ O'melveny & Myers Dean A Ziehl

        Jonathan A Loeb P Sabin Willett

        Richard K Diamond (TR) Jeffrey Rosenfeld

        Defendant(s):

        DOES 1 through 100, inclusive Pro Se

        Empire Partners, Inc., a California Represented By

        David Loughnot

        1:00 PM

        CONT...


        Empire Land, LLC


        Jonathan A Loeb Jeffrey Rosenfeld


        Chapter 7

        Plaintiff(s):

        RICHARD K. DIAMOND Represented By Richard S Berger Michael I Gottfried

        Aleksandra Zimonjic Monica Rieder

        John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

        Trustee(s):

        Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

        Aleksandra Zimonjic Monica Rieder

        Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

        Best Best & Krieger Franklin C Adams Thomas J Eastmond

        1:00 PM

        6:08-14592


        Empire Land, LLC


        Chapter 7

        Adv#: 6:10-01319 DIAMOND v. Empire Partners, Inc., a California Corporation et


        #2.00 Motion for Order Determining that Defendants have Consented to the Bankruptcy Court's Entry of a Final Order


        Advanced From: 11/29/17 Also #3

        EH     


        Docket 424


        Tentative Ruling:


        11/27/2017

        On April 23, 2010, the duly appointed chapter 7 trustee for the estate of Empire Land, LLC (the "Debtor"), Richard K Diamond (the "Trustee") filed the instant adversary proceeding ("EPI 2"). The complaint asserts claims for breach of fiduciary duty, avoidance of fraudulent conveyances, respondeat superior liability, professional negligence, aiding and abetting breach of fiduciary duty ("Complaint") against Larry Day, Empire Partners, Inc., Neil Miller, James Previti, and Paul Roman (collectively, "Defendants").


        On October 18, 2017, the Trustee filed a Motion for Order Determining that Defendants have Consented to the Bankruptcy Court's Entry of a Final Order ("Motion"). On November 13, 2017, Defendants filed their opposition to the Motion ("Opposition"). A reply to the Opposition was filed on November 21, 2017 ("Reply").


        The Court notes the following dates and facts and filings in the EPI 2 case for the record:


        1. Defendants filed a Motion to Dismiss ("MTD") on July 2, 2010. That motion indicated that Defendants would not consent to the entry of final orders or

          1:00 PM

          CONT...


          Empire Land, LLC

          judgments by the bankruptcy judge. (MTD at 2:17-19);

        2. On January 9, 2012, Defendants filed their motion to withdraw the reference with the District Court ("First Withdrawal Motion").


        3. Defendants filed their answer to the Complaint on April 6, 2012 ("Answer"). The Answer indicates at ¶ 31 that they do not consent to the entry of final orders or judgment by the Bankruptcy Court;


        4. On March 7, 2014, Defendants filed a Motion for Order Barring the Trustee from Seeking Damages and to Compel the Trustee to Respond Further to Interrogatories and to Produce Communications with a Third Party ("First Discovery Motion");


        5. On June 12, 2014, Defendants filed a Motion to Enforce Court’s May 15, 2014, Order on the First Discovery Motion ("Motion to Compel");


        6. On July 17, 2014, Defendants filed their Motion for Summary Judgment (the "MSJ");

        7. On September 10, 2014, Defendants filed their Motion to Bar Trustee from


          Chapter 7

          Using Jeffrey E. Brandlin as an Expert Witness … "at any trial or hearing" (the "Second Discovery Motion");


        8. On May 27, 2015, the District Court denied the First Withdrawal Motion without prejudice and instructing that any renewed motion by Defendants address the effect of Wellness Int'l Network, Ltd. v. Sharif, 135 S. Ct. 1932, 1948 (2015) on the ability to seek withdrawal in EPI 2;


        9. On June 29, 2015, Defendants filed their renewed Motion for Withdrawal (the "Second Withdrawal Motion");


        10. The Second Withdrawal Motion was denied by the District Court on October 7, 2016.


        Separately, the Court takes judicial notice of the motions for summary judgment also filed in the Trustee’s related cases against Defendants (EPI 1 and EPI 3). The Defendants filed a request for summary judgment in EPI 1 on July 30, 2014, and in EPI 3 on August 13, 2014.

        1:00 PM

        CONT...


        Empire Land, LLC


        Chapter 7

        DISCUSSION

        The issue of Defendants’ right to a jury trial is not properly before this Court and as such the Court need not address it here.

        1. Procedural Posture of the Motion

          As a threshold matter, the Opposition correctly points out that a bankruptcy court may not hear or determine a motion to withdraw the reference. The Trustee in his Reply agrees with this point. However, the Trustee does not address or provide authority to support the procedural posture of its request for relief. The District Court certainly indicated that this Court was the proper forum to conduct the analysis regarding the issue of implied consent but did not remand this issue to the bankruptcy court for determination. Moreover, the Trustee has not couched his Motion as a request for declaratory relief or as any other cognizable request for relief. Instead, the request itself appears premature absent a request for a final order by the Trustee such as the filing of a summary judgment motion, or as a pretrial motion. In the absence of such a request for specific relief, the Trustee’s Motion appears procedurally improper and may be denied on this basis.


        2. Implied Consent

        Parties' consent to the issuance of a final judgment by a bankruptcy court may be express or implied. In Wellness, the Supreme Court found that "nothing in the Constitution requires that consent to adjudication by a bankruptcy court be express. Nor does the relevant statute, 28 U.S.C. § 157, mandate express consent." Wellness, 135 S. Ct. at 1947–48. However, the Supreme Court stated that "a litigant's consent— whether express or implied—must still be knowing and voluntary." Id. at 1948. The key inquiry that the bankruptcy court must make is whether "the litigant or counsel was made aware of the need for consent and the right to refuse it, and still voluntarily appeared to try the case" before the bankruptcy court. Roell v. Withrow, 538 U.S. 580, 590 (2003). This standard reflects multiple "pragmatic virtues," including the increasing of judicial efficiency, the limiting of gamesmanship among the parties involved in the proceeding, and the honoring of the Article III right to have claims decided before judges free from potential domination by other branches of government. Wellness, 135 S. Ct. at 1948; Roell, 538 U.S. at 590–91. Passive and unwitting participation is not sufficient to find consent. In re Pringle, 495 B.R. 447, 461 (9th Cir. BAP 2013). Overall, a determination of whether a party consented to the bankruptcy court's jurisdiction requires "a deeply factbound analysis of the procedural

        1:00 PM

        CONT...


        Empire Land, LLC


        Chapter 7

        history" in the proceeding. Wellness, 135 S. Ct. at 1949; In re Empire Land, LLC v. Empire Partners, Inc., 2016 WL 5890062, at *2 (C.D. Cal. Oct. 7, 2016); In re Saenz, 2016 WL 9021733, at *4 (Bankr. S.D. Tex. Dec. 19, 2016).


        The Trustee cites to various cases in support of the argument that Defendants have impliedly consented to the Court’s entry of final judgment in the instant case. The Court shall evaluate the Trustee’s foremost cases. First, In re Clean Burn Fuels, LLC ("Conti"), 540 B.R. 195, 211 (Bankr. M.D.N.C. 2015), amended, No. 11-80562,

        2016 WL 5874964 (Bankr. M.D.N.C. Oct. 7, 2016), amended, No. 11-80562, 2017

        WL 1194452 (Bankr. M.D.N.C. Mar. 30, 2017), the Conti court provided the following analysis as to the effect of filing of a summary judgment motion on the issue of consent:


        In its Amended Answer, Perdue did not consent to this Court's entry of a final judgment. See Perdue's Amended Answer, ¶ [Doc. No. 17].

        However, Perdue later requested this Court to enter final judgment in its Motion for Summary Judgment. The Supreme Court, in allowing parties to impliedly consent to bankruptcy courts' jurisdiction, noted that such a rule promotes the "pragmatic virtue[ ]" of "checking gamesmanship." Wellness, 135 S.Ct. at 1948; see also Haley v. Barlays Bank Del. (In re Carter), 506 B.R. 83, 88 (Bankr.D.Ariz.2014) ("If a Stern objection were not deemed waived by the party making it seeking summary judgment, then the party could seek or permit a substantive ruling by the Bankruptcy Court, and then waive that objection if the ruling is favorable but insist on it if unfavorable, and get a second bite at the apple."). To prevent the gamesmanship described in Haley, this Court will interpret Perdue's Motion for Summary Judgment as its consent to this Court's entry of a final judgment.


        Conti at n. 2. The Haley Court, in turn, found that the filing of the summary judgment amounted to sandbagging and found implied consent on that basis. Haley at 88. In Haley, the Court opined that:


        Obviously if judgment is favorable to the objector he will then waive it, but will insist upon it if judgment is unfavorable. That strategy would be available even if the Stern objector is vociferously making the objection, as loudly as Bre'r Rabbit, even while trying the case to the Bankruptcy Court. Perhaps to avoid such litigation strategy it will be necessary for courts to adopt a rule that the Stern objection is waived or forfeited unless the objector promptly moves for withdrawal

        1:00 PM

        CONT...


        Empire Land, LLC

        of the reference and prosecutes that motion to conclusion in the District Court, as the Bellingham defendant apparently failed to do.


        Chapter 7



        Haley at 88-89. Here, Defendants’ conduct (notwithstanding their statements to the contrary) evinces implied consent. Thus, by their conduct, Defendants must have waived or forfeited their right to have the District Court hear the case in order for this Court to assert jurisdiction for entry of final orders. See Pringle, 495 B.R. at 462.


        In Pringle, the Ninth Circuit BAP concluded that while "sandbagging" may be sufficient for consent, it is not necessary to find implied consent. Id. at 458. In Pringle, the BAP evaluated whether in the absence of sandbagging, implied consent under Bellingham requires a finding that a party forfeited or waived its right to have an Article III court hear the case. Here, it cannot be argued that the Defendants forfeited their objection because they raised their non-consent early on. Instead, pursuant to Pringle, the issue before this Court is whether the Defendants, by their conduct, waived their right to have their case heard by an Article III court – i.e., whether they intentionally relinquished or abandoned a known right. Id. at 460. In Pringle, the record was "replete with instances of … conscious engagement and use of the bankruptcy court and the services of [the] Panel to resolve the Trustee's claim … undertaken against an almost unavoidable backdrop which called the bankruptcy court's authority into question. Id. at 459. In this case, the Court is not persuaded that the Defendants impliedly waived their objection to this Court’s authority to enter final orders. In particular, unlike the situation described in Pringle, the Defendants demanded an Article III judge soon after the case was filed. The District Court then took the matter under submission for an extended period of time. During that time, the Court acknowledges that the Defendants could have sought a stay of the proceedings in this Court. However, neither Stern, Bellingham Wellness, nor 28 U.S.C. § 157 requires such action by Defendants. To the contrary, § 157 permits a bankruptcy judge to hear a proceeding that is not a core proceeding (as here). The statute only prohibits the entry of a final order or judgment. 28 U.S.C. §157(c)(1). Defendants did seek summary judgment in this case. However, none of the cases cited by the Trustee involves a situation where the party objecting to the court’s authority did so expressly in their summary judgment or motion to dismiss moving papers.


        Defendants motion for summary judgment (although at times inconsistent in its usage of the correct verbiage) more than once mentioned that their request for relief was limited to what they believed this Court was empowered to grant – namely, the issuance of proposed findings and conclusions for consideration by the District

        1:00 PM

        CONT...


        Empire Land, LLC


        Chapter 7

        Court. Additionally, apart from the statements made in the moving papers, the transcript of the hearing underscores the fact that both sides and the Judge all agreed that granting of the motion for summary judgment could and would only result in the issuance of a recommendation to the District Court. (Mot. at Ex. 5, pp 582-585). This is in stark contrast to the facts True Traditions, LC v. Wu, 552 B.R. 826 (N.D. Cal.

        2015), appeal dismissed (Aug. 29, 2016):

        Appellant then filed a cross-motion for summary judgment affirmatively seeking judgment in its favor. The motion did not raise the issue of consent. See ER Exh. 12. Indeed, no party mentioned consent until the bankruptcy court revived the issue sua sponte on the record at the May 5, 2014 hearing on the parties' cross-motions for summary judgment. There, the bankruptcy court queried whether Appellant had impliedly consented to the bankruptcy court's entry of final judgment by filing a cross-motion for summary judgment.


        Id at 837. Further, the Court is not persuaded by the Trustee’s argument that any motion brought under Rule 56 in a non-core matter necessarily compels implied consent by waiver. Such a holding would appear to conflict with the plain language of

        § 157(c)(1) which accords bankruptcy courts the ability to hear non-core matters but submit proposed findings of fact and conclusions of law to the district court for the entry of a final order or judgment – which is precisely what Defendants requested in their motion for summary judgment. Indeed, all of Defendants actions up to this point, including the discovery motions referenced by the Trustee and the summary judgment motion, constitute pretrial matters which a bankruptcy court may hear notwithstanding that the case may eventually end up in the district court. See In re Healthcentral.com, 504 F.3d 775, 788 (9th Cir.2007) (holding that even where there is a Seventh Amendment right to a jury trial in the district court, the bankruptcy court may retain jurisdiction over the case for pretrial matters).


        The strongest support of the Trustee’s argument is the Haley Court’s dictum suggesting a rule requiring parties objecting to bankruptcy court authority to wait to proceed in trying a case until their motion to withdraw the reference has been filed and ruled on by a district court. Haley at 88-89. Under this view, the Defendants’ filing of a summary judgment (notwithstanding their statements that their request was limited to seeking findings of fact and recommendations for the District Court) would likely constitute implied consent because Defendants could have sought a stay of proceedings in this Court or in the District Court pending the resolution of the Motion to Withdraw the Reference. Instead, Defendants chose to continue to litigate in EPI I, II and III not merely in a defensive capacity but also, as indicated by the Trustee, by seeking affirmative relief in all three cases. This Court, however, is not persuaded that the policies underlying § 157, or the policy of judicial efficiency, would be served by

        1:00 PM

        CONT...


        Empire Land, LLC


        Chapter 7

        the rule suggested in Haley. As has been acknowledged by Ninth Circuit, the current system promotes judicial economy and efficiency by making use of the bankruptcy court's unique knowledge of Title 11 and familiarity with the actions before them … [and] … only by allowing the bankruptcy court to retain jurisdiction over the action until trial is actually ready do we ensure that our bankruptcy system is carried out.

        Healthcentral.com at 788.

        For these reasons, the Court finds that Defendants have not impliedly consented to the entry of final orders by this Court and the Court’s tentative ruling is to DENY the Motion.


        TENTATIVE RULING

        Based on the foregoing, the Court’s tentative ruling is to DENY the Motion as procedurally improper, and on alternative grounds on the merits because the record does not evince implied consent under Bellingham and Roell.


        Party Information

        Debtor(s):

        Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

        ------ O'melveny & Myers Dean A Ziehl

        Jonathan A Loeb P Sabin Willett

        Richard K Diamond (TR) Jeffrey Rosenfeld

        Defendant(s):

        Empire Partners, Inc., a California Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        James P Previti Represented By

        1:00 PM

        CONT...


        Empire Land, LLC


        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett


        Chapter 7

        Larry Day Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Neil M Miller Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Paul Roman Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        O'Melveny & Myers, LLP Represented By Howard Steinberg P Sabin Willett

        Peter T. Healy Represented By Howard Steinberg P Sabin Willett

        Plaintiff(s):

        RICHARD K DIAMOND Represented By Richard S Berger Peter M Bransten John P Reitman Michael I Gottfried

        Aleksandra Zimonjic Monica Rieder Cynthia M Cohen Roye Zur

        1:00 PM

        CONT...

        Trustee(s):


        Empire Land, LLC


        Chapter 7

        Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

        Aleksandra Zimonjic Monica Rieder

        Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

        Best Best & Krieger Franklin C Adams Thomas J Eastmond

        1:00 PM

        6:08-14592


        Empire Land, LLC


        Chapter 7

        Adv#: 6:10-01319 DIAMOND v. Empire Partners, Inc., a California Corporation et


        #3.00 CONT Status Conference re complaint

        HOLDING DATE


        From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

        01/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

        12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

        10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17, 8/2/17, 10/25/17


        From: 6/26/17 Also #2

        EH        


        Docket 1

        Tentative Ruling:

        Party Information

        Debtor(s):

        Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

        ------ O'melveny & Myers Dean A Ziehl

        Jonathan A Loeb P Sabin Willett

        Richard K Diamond (TR) Jeffrey Rosenfeld

        1:00 PM

        CONT...


        Empire Land, LLC


        Chapter 7

        Defendant(s):

        Peter T. Healy Represented By Howard Steinberg P Sabin Willett

        O'Melveny & Myers, LLP Represented By Howard Steinberg P Sabin Willett

        Paul Roman Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Neil M Miller Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Larry Day Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Empire Partners, Inc., a California Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Plaintiff(s):

        RICHARD K DIAMOND Represented By Richard S Berger Peter M Bransten John P Reitman

        1:00 PM

        CONT...


        Trustee(s):


        Empire Land, LLC


        Michael I Gottfried Aleksandra Zimonjic Monica Rieder Cynthia M Cohen Roye Zur


        Chapter 7

        Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

        Aleksandra Zimonjic Monica Rieder

        Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

        Best Best & Krieger Franklin C Adams Thomas J Eastmond

        1:00 PM

        6:08-14592


        Empire Land, LLC


        Chapter 7

        Adv#: 6:10-01329 DIAMOND v. Empire Partners, Inc., a California Corporation et


        #4.00 CONT Status Conference re complaint

        (Defendant - Empire Partners, Inc) HOLDING DATE


        From: 3/6/13, 6/5/13, 9/11/13, 11/13/13,12/18/13, 2/5/14, 3/12/14, 4/9/14, 4/16/14, 5/21/14, 8/27/14, 8/28/14, 9/10/14, 9/29/14, 11/10/14, 11/19/14,

        1/21/15, 1/28/15, 2/19/15, 3/24/15, 5/28/15, 6/23/15, 8/12/15, 9/18/15, 10/6/15,

        12/8/15, 1/20/16, 2/18/16, 3/23/16, 4/5/16, 4/13/16, 4/22/16, 6/6/16, 7/25/16,

        10/3/16, 11/14/16, 1/23/17, 2/27/17, 4/24/17, 6/26/17, 8/2/17, 10/25/17


        EH        


        Docket 1

        Tentative Ruling:

        Party Information

        Debtor(s):

        Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

        ------ O'melveny & Myers Dean A Ziehl

        Jonathan A Loeb P Sabin Willett

        Richard K Diamond (TR) Jeffrey Rosenfeld

        Defendant(s):

        The James Previti Family Trust Represented By Jonathan A Loeb Jeffrey Rosenfeld

        1:00 PM

        CONT...


        Empire Land, LLC


        Chapter 7

        Previti Realty Fund, L.P. Represented By Jonathan A Loeb Jeffrey Rosenfeld

        James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld

        Empire Partners, Inc., a California Represented By

        Jonathan A Loeb Jeffrey Rosenfeld

        Plaintiff(s):

        RICHARD K DIAMOND Represented By Richard S Berger Michael I Gottfried

        Aleksandra Zimonjic Monica Rieder

        John P Reitman Peter M Bransten Cynthia M Cohen Roye Zur

        Trustee(s):

        Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

        Aleksandra Zimonjic Monica Rieder

        Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

        1:00 PM

        CONT...


        Empire Land, LLC


        Best Best & Krieger Franklin C Adams Thomas J Eastmond


        Chapter 7

        1:00 PM

        6:14-18549


        Matthew Joseph Pautz and Alice Louise Pautz


        Chapter 7


        #5.00 CONT Order to Show Cause re Bodily Detention Order From: 8/15/17, 9/18/17, 10/18/17, 11/13/17

        EH     


        Docket 135


        Tentative Ruling:

        APPEARANCES WAIVED. Per consent of the parties, the Court will issue an order continuing the matter for approximately 30 days.

        Party Information

        Debtor(s):

        Matthew Joseph Pautz Represented By Todd L Turoci Julie Philippi

        Joint Debtor(s):

        Alice Louise Pautz Represented By Todd L Turoci Julie Philippi

        Trustee(s):

        Karl T Anderson (TR) Represented By Leonard M Shulman Melissa Davis Lowe Samuel J Romero

        10:00 AM

        6:12-27192


        Achilles A. LaSalle, Jr. and Elsie LaSalle


        Chapter 13


        #1.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28114 Championship Dr, Moreno Valley, CA 92555


        MOVANT: HSBC BANK USA, NATIONAL ASSOCIATION


        EH     


        Docket 100


        Tentative Ruling:

        11/28/2017

        Service: Proper Opposition: Yes


        Debtors have provided evidence that regular payments were made between May 2016 and November 1, 2017 (with the exception of the August 2016 and December 2016 payments for which Debtors are seeking evidence). Exhibit 5, which is the Movant’s summary of post-petition payments reflects numerous debits for 2016 payments which appears to corroborate Debtors’ assertion that refunds were made due to a mix-up in payments being made by the Trustee’s office.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Achilles A. LaSalle Jr. Represented By Lazaro E Fernandez

        Joint Debtor(s):

        Elsie LaSalle Represented By

        Lazaro E Fernandez

        Movant(s):

        HSBC Bank USA, National Represented By

        10:00 AM

        CONT...


        Trustee(s):


        Achilles A. LaSalle, Jr. and Elsie LaSalle

        Armin M Kolenovic


        Chapter 13

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        10:00 AM

        6:12-33658


        Jose Luis Navarro and Alma Gloria Navarro


        Chapter 13


        #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9107 Bold Ruler Lane, Riverside, CA 92509-3128


        MOVANT: HSBC BANK USA


        EH     


        Docket 79


        Tentative Ruling:

        11/28/2017

        Service: Proper Opposition: None


        GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT authority to offer loan workout options, and request for APO is DENIED as moot.


        APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

        Party Information

        Debtor(s):

        Jose Luis Navarro Represented By Todd L Turoci

        Joint Debtor(s):

        Alma Gloria Navarro Represented By Todd L Turoci

        Movant(s):

        HSBC Bank USA, National Represented By

        Erin M McCartney

        10:00 AM

        CONT...

        Trustee(s):


        Jose Luis Navarro and Alma Gloria Navarro


        Chapter 13

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        10:00 AM

        6:13-15941


        Adolfo Ayala


        Chapter 13


        #3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7422 Pheasant Run Rd Riverside CA 92509


        MOVANT: BANK OF NEW YORK MELLON


        From: 10/3/17 EH     

        Docket 56

        *** VACATED *** REASON: ORDER ENTERED 11/6/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Adolfo Ayala Represented By

        Anthony Wilaras

        Movant(s):

        The Bank Of New York Mellon Fka Represented By

        Jonathan J Damen Lisa Thomas Anita F Robertson Robert P Zahradka

        Trustee(s):

        Rod (MH) Danielson (TR) Represented By

        Rod (MH) Danielson (TR)

        10:00 AM

        6:14-14942


        Nicholas M. Morales and Bertha A. Galvan


        Chapter 13


        #4.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 804 Tehama Ct Lake Elsinore CA 92530


        MOVANT: WELLS FARGO BANK


        From: 10/31/17 EH     

        Docket 82

        Tentative Ruling: Tentative Ruling:

        10/31/2017


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

        § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


        APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Nicholas M. Morales Represented By George J Paukert

        Joint Debtor(s):

        Bertha A. Galvan Represented By George J Paukert

        10:00 AM

        CONT...

        Movant(s):


        Nicholas M. Morales and Bertha A. Galvan


        Chapter 13

        WELLS FARGO BANK, N.A. Represented By

        Armin M Kolenovic

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:15-10821


        Duane C Lowrey and Joan M Lowrey


        Chapter 13


        #5.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1065 Mulberry Dr., Mohave Valley, Arizona 86440-9225


        MOVANT: SETERUS, INC.


        From: 11/14/17 EH     

        Docket 32

        *** VACATED *** REASON: ORDER ENTERED 11/27/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Duane C Lowrey Represented By

        W. Derek May

        Joint Debtor(s):

        Joan M Lowrey Represented By

        W. Derek May

        Movant(s):

        Federal National Mortgage Represented By

        Andrew David Goldberg Renee M Parker

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:15-13218


        Ramiro J Cruz and Norma Idalia Cruz


        Chapter 13


        #6.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 43375 Madison St, Indio, CA 92201


        MOVANT: HSBC BANK USA NATIONAL ASSOCIATION


        EH     


        Docket 69

        *** VACATED *** REASON: CONTINUED TO 1/23/18 AT 10:00 A.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Ramiro J Cruz Represented By Summer M Shaw Jenny L Doling

        Joint Debtor(s):

        Norma Idalia Cruz Represented By Summer M Shaw Jenny L Doling

        Movant(s):

        HSBC Bank USA, National Represented By Darlene C Vigil

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:16-11302


        Robert Allan Gloeckner and Lucia Ann Gloeckner


        Chapter 13


        #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2496-2498 Olive Ave Long Beach CA 90806


        MOVANT: US BANK


        EH     


        Docket 49


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Robert Allan Gloeckner Represented By Jenny L Doling

        Joint Debtor(s):

        Lucia Ann Gloeckner Represented By Jenny L Doling

        Movant(s):

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

        Caren J Castle

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:16-15678


        Nicholas Asamoa


        Chapter 13


        #8.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7535 Peacock Ave., Highland, CA 92346


        MOVANT: WELLS FARGO BANK NA


        From: 10/3/17 EH     

        Docket 53

        *** VACATED *** REASON: ORDER ENTERED 10/17/17

        Tentative Ruling:

        10/03/2017


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the stay pursuant to § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12. DENY alternative request under ¶ 13 as moot.


        APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Nicholas Asamoa Represented By Stephen S Smyth William J Smyth

        Movant(s):

        Wells Fargo Bank, N.A. Represented By Darlene C Vigil

        10:00 AM

        CONT...

        Trustee(s):


        Nicholas Asamoa


        Chapter 13

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:16-18035


        Jeanie Sullivan


        Chapter 13


        #9.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 42790 May Pen Road, Bermuda Dunes, California 92203


        MOVANT: CIT BANK, N.A.


        From: 10/24/17 EH     

        Docket 38

        *** VACATED *** REASON: ORDER ENTERED 10/27/17

        Tentative Ruling:

        10/24/2017


        Service is Proper Opposition: Yes

        Parties to discuss adequate protection terms. APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Jeanie Sullivan Represented By Christopher Hewitt

        Movant(s):

        CIT BANK, N.A. Represented By Alexander K Lee

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-10769


        Semone Ramone Monroe


        Chapter 7


        #10.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32545 Machado St Lake Elsinore CA 92530


        MOVANT: WELLS FARGO BANK NA


        From: 6/27/17, 8/29/17, 10/31/17 EH     

        Docket 40

        Tentative Ruling: Tentative Ruling:

        10/31/2017


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

        § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and

        12. DENY alternative request under ¶ 13 as moot.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Semone Ramone Monroe Represented By Jenny L Doling Summer M Shaw

        Movant(s):

        Wells Fargo Bank, N.A. Represented By Darlene C Vigil

        10:00 AM

        CONT...

        Trustee(s):


        Semone Ramone Monroe


        Chapter 7

        Charles W Daff (TR) Pro Se

        10:00 AM

        6:17-11831


        Gregory Dwight Vit


        Chapter 13


        #11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 46048 Paseo Gallante, Temecula, CA 92592


        MOVANT: BANK OF NEW YORK MELLON


        EH     


        Docket 33


        Tentative Ruling:

        11/28/2017

        Service: Proper Opposition: Yes


        Parties to indicate whether arrears have been cured or alternatively, whether APO agreement has been reached.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Gregory Dwight Vit Represented By Christopher J Langley

        Movant(s):

        Bank Of New York Mellon FKA Represented By

        Erin M McCartney

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-13095


        Isabel M Gutierrez


        Chapter 13


        #12.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Honda Accord, VIN: 1HGCP2F3XAA032134


        MOVANT: SANTANDER CONSUMER USA INC


        EH     


        Docket 30


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: Yes


        The Debtor has not provided evidence that regular monthly payments (as opposed to payments on arrears owed) have been made to Movant. The Court is inclined to GRANT the Motion under § 362(d)(1) for failure to make postpetition regular payments and GRANT as to waiver of 4001 stay. The Court is also inclined to DENY as to cause based on a lack of insurance coverage and as to the request for APO as moot.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Isabel M Gutierrez Pro Se

        Movant(s):

        Santander Consumer USA Inc. Represented By Sheryl K Ith

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-13853


        Malik Muhammad Asif and Zobia Asif


        Chapter 7


        #13.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 FORD TAURUS, VIN 1FAHP2E85HG110821


        MOVANT: CAB WEST LLC


        EH     


        Docket 128


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: None


        GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. Request for APO is DENIED as moot.


        APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

        Party Information

        Debtor(s):

        Malik Muhammad Asif Represented By Todd L Turoci

        Joint Debtor(s):

        Zobia Asif Represented By

        Todd L Turoci

        Movant(s):

        CAB WEST, LLC Represented By Jennifer H Wang Sheryl K Ith

        10:00 AM

        CONT...

        Trustee(s):


        Malik Muhammad Asif and Zobia Asif


        Chapter 7

        Arturo Cisneros (TR) Represented By Thomas H Casey

        10:00 AM

        6:17-15122


        Keith F Keating


        Chapter 13


        #14.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 31093 Tecumseh Ct., Temecula 92592-5787


        MOVANT: THE BANK OF NEW YORK MELLON


        EH     


        Docket 20

        *** VACATED *** REASON: ORDER ENTERED 11/7/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Keith F Keating Represented By Sundee M Teeple Craig K Streed

        Movant(s):

        The Bank of New York Mellon FKA Represented By

        Mark D Estle

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-15809


        Beatrice A Diaz


        Chapter 7


        #15.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 21 Del Brienza, Lake Elsinore, CA 92532


        MOVANT: WILMINGTON SAVINGS FUND SOCIETY FSB


        EH     


        Docket 23


        Tentative Ruling:

        11/28/2017

        Service: Proper Opposition: Yes, 11/14/17


        GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. GRANT as to ¶3 of prayer for relief.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Beatrice A Diaz Pro Se

        Movant(s):

        Wilmington Savings Fund Society, Represented By

        Robert P Zahradka

        Trustee(s):

        Arturo Cisneros (TR) Pro Se

        10:00 AM

        6:17-15822


        Alfredo Loera and Veronica O Loera


        Chapter 13


        #16.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3015 Pepper Tree Lane, San Bernardino, CA 92404


        MOVANT: FREEDOM MORTGAGE CORPORATION


        From: 11/14/17 EH     

        Docket 49

        Tentative Ruling: Tentative Ruling:

        11/14/2017


        Service is Proper Opposition: Yes


        The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

        § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Alfredo Loera Represented By Paul Y Lee

        Joint Debtor(s):

        Veronica O Loera Represented By Paul Y Lee

        10:00 AM

        CONT...

        Movant(s):


        Alfredo Loera and Veronica O Loera


        Chapter 13

        Freedom Mortgage Corporation Represented By

        Erin M McCartney

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-19456


        Jose E. Toledo and Antonia Toledo


        Chapter 13


        #17.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1608 E. La Cadena Dr Riverside CA 92507


        MOVAN: JOSE E TOLEDO AND ANTONIA TOLEDO


        EH     


        Docket 6


        Tentative Ruling:

        11/28/2017

        The Movant improperly checked the box under ¶3(b)(3) in the Notice of Motion. This box indicates to parties that may oppose that an application for order shortening time is pending before the Court and that notice of a time and place of the hearing with an opposition deadline will be served at a later time. No such application is pending as to the instant motion. As such, parties opposing the motion would not have known that they needed to file opposition or appear at the hearing.


        Based on the lack of due process, the Motion must be denied. Separately, the prior case was dismissed because the Debtors failed to provide 2016 tax returns, several creditors were omitted from the mailing matrix, and multiple other deficiencies in the filing. Additionally, Counsel for the Debtors in the second case is also current counsel, and the Motion makes no reference to the mistakes that led to dismissal of the second case, and further, provides no explanation as to why he made no appearance at the confirmation hearing where the second case was dismissed on the Trustee’s recommendation.


        The Movant has simply not established via competent evidence that the current case was filed in good faith.

        Party Information

        Debtor(s):

        Jose E. Toledo Represented By Moises A Aviles

        10:00 AM

        CONT...


        Jose E. Toledo and Antonia Toledo


        Chapter 13

        Joint Debtor(s):

        Antonia Toledo Represented By Moises A Aviles

        Movant(s):

        Jose E. Toledo Represented By Moises A Aviles Moises A Aviles

        Antonia Toledo Represented By Moises A Aviles Moises A Aviles

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-17650


        Timothy Dale Bashor and Pamela Joy Bashor


        Chapter 7


        #18.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 CHRYSLER 300, VIN 2C3CCABT7DH658700


        MOVANT: SANTANDER CONSUMER USA INC


        Also #19 EH     

        Docket 10


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: None


        GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


        APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

        Party Information

        Debtor(s):

        Timothy Dale Bashor Represented By Stephen H Darrow

        Joint Debtor(s):

        Pamela Joy Bashor Represented By Stephen H Darrow

        Movant(s):

        Santander Consumer USA Inc. Represented By

        10:00 AM

        CONT...


        Trustee(s):


        Timothy Dale Bashor and Pamela Joy Bashor

        Sheryl K Ith


        Chapter 7

        Lynda T. Bui (TR) Pro Se

        10:00 AM

        6:17-17650


        Timothy Dale Bashor and Pamela Joy Bashor


        Chapter 7


        #19.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 JEEP COMPASS, VIN 1C4NJCBAXDD244277


        MOVANT: SANTANDER CONSUMER USA INC


        Also #18 EH     

        Docket 11


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: None


        GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. Request for APO is DENIED as moot.


        APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

        Party Information

        Debtor(s):

        Timothy Dale Bashor Represented By Stephen H Darrow

        Joint Debtor(s):

        Pamela Joy Bashor Represented By Stephen H Darrow

        Movant(s):

        Santander Consumer USA Inc. Represented By

        10:00 AM

        CONT...


        Trustee(s):


        Timothy Dale Bashor and Pamela Joy Bashor

        Sheryl K Ith


        Chapter 7

        Lynda T. Bui (TR) Pro Se

        10:00 AM

        6:17-17959


        Oswaldo Yanez Canton and Alex Sanchez


        Chapter 7


        #20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 BMW 3 Series Sedan 4D 328I .


        MOVANT: BMW BANK OF NORTH AMERICA


        EH     


        Docket 12


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: None


        GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


        APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

        Party Information

        Debtor(s):

        Oswaldo Yanez Canton Represented By Frank X Ruggier

        Joint Debtor(s):

        Alex Sanchez Represented By Frank X Ruggier

        Movant(s):

        BMW BANK OF NORTH Represented By Bret D. Allen

        10:00 AM

        CONT...

        Trustee(s):


        Oswaldo Yanez Canton and Alex Sanchez


        Chapter 7

        Charles W Daff (TR) Pro Se

        10:00 AM

        6:17-18490


        Luis Padilla


        Chapter 7


        #21.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Ford F150 Supercrew Cab .


        MOVANT: UNIFY FINANCIAL FEDERAL CREDIT UNION


        EH     


        Docket 9


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: None


        GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay.


        APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

        Party Information

        Debtor(s):

        Luis Padilla Represented By

        Terrence Fantauzzi

        Movant(s):

        UNIFY Financial Federal Credit Represented By

        Brett P Ryan

        Trustee(s):

        Robert Whitmore (TR) Pro Se

        10:00 AM

        6:17-18552


        Chiu Ng


        Chapter 13


        #22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1353 W. Mill Street, Suite 110, San Bernardino, Ca


        MOVANT: WIND CHIME PROPERTIES LP


        CASE DISMISSED 10/31/17


        EH     


        Docket 10


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Chiu Ng Pro Se

        Movant(s):

        WIND CHIME PROPERTIES, LP Represented By

        Helen G Long

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-18676


        Carlos Lemus and Susana Lemus


        Chapter 7


        #23.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 Nissan Frontier Vin# 1N6AD0ER4BC404708


        MOVANT: ALLIANT CREDIT UNION


        Also #24 EH     

        Docket 10


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: None


        GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. DENY request for APO as moot.


        APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

        Party Information

        Debtor(s):

        Carlos Lemus Represented By John H Belton

        Joint Debtor(s):

        Susana Lemus Represented By John H Belton

        Movant(s):

        Alliant Credit Union Represented By

        10:00 AM

        CONT...


        Trustee(s):


        Carlos Lemus and Susana Lemus


        Yuri Voronin


        Chapter 7

        Robert Whitmore (TR) Pro Se

        10:00 AM

        6:17-18676


        Carlos Lemus and Susana Lemus


        Chapter 7


        #24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 Toyota RAV4 VIn# 2T3ZF4DV2BW101672


        MOVANT: ALLIANT CREDIT UNION


        Also #23 EH     

        Docket 11


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: None


        GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001 (a)(3) stay. DENY request for APO as moot.


        APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge order within 7 days.

        Party Information

        Debtor(s):

        Carlos Lemus Represented By John H Belton

        Joint Debtor(s):

        Susana Lemus Represented By John H Belton

        Movant(s):

        Alliant Credit Union Represented By

        10:00 AM

        CONT...


        Trustee(s):


        Carlos Lemus and Susana Lemus


        Yuri Voronin


        Chapter 7

        Robert Whitmore (TR) Pro Se

        10:00 AM

        6:17-19187


        Antonio Silveria Lourenco


        Chapter 13


        #25.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Chevrolet Tahoe and Cruz


        MOVANT: ANTONIO SILVERIA LOURENCO


        EH     


        Docket 14


        Tentative Ruling:

        11/28/2017

        The Notice of Motion improperly indicates that the Motion was filed on regular notice under ¶3(a). Regular notice requires a motion be filed 21 days prior to the scheduled hearing. The instant motion was filed 15 days before the hearing and as such, the Notice of Motion incorrectly indicates to creditors that opposition was due the day after the Motion was filed. The Notice is further deficient in that it does not specifically name the creditors affected by the Motion – Alaska USA Federal Credit Union and Chase. Last, the Motion was not served per FRBP 7004 because it was not served on an officer/director of the credit union.


        As to the merits, the prior case was voluntarily dismissed prior to the confirmation hearing because the Debtor had failed to include a contribution being made by the Debtor’s girlfriend which is used to make payments on the second vehicle. Schedule I now reflects that Debtor is receiving $500 in monthly contributions from his girlfriend.


        The Court finds that the evidence is sufficient to demonstrate good faith. However, the Court is inclined to DENY the Motion based on the notice deficiencies identified above.


        APPEARANCES REQUIRED.

        Party Information

        10:00 AM

        CONT...

        Debtor(s):


        Antonio Silveria Lourenco


        Chapter 13

        Antonio Silveria Lourenco Represented By Neil R Hedtke

        Movant(s):

        Antonio Silveria Lourenco Represented By Neil R Hedtke Neil R Hedtke Neil R Hedtke

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        10:00 AM

        6:17-18675


        Alma Delia Ramos


        Chapter 7


        #26.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 721 E. 9th Street, Space 34, San Bernardino, CA 92410


        MOVANT: SANTIAGO COMMUNITIES, INC.


        EH     


        Docket 13


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: Yes


        The Debtor opposes the Motion on the basis that Movant allegedly illegally foreclosed on her interest in the Property. She requests a continuance to hire an attorney who is currently out of town for the holidays.


        The Debtor has provided no evidence to support the request. Additionally, the Judgment on Movant’s Unlawful Detainer was entered prepetition and Debtor has provided no support for the proposition that the estate has retained any interest in the Property. For these reasons, the Court is inclined to GRANT relief from the stay under §§ 362(d)(1) and (d)(2) based on the prepetition judgment as well as based on the filing of two prior cases affecting the Property which provide support for Movant’s argument that the instant case has been filed in bad faith. GRANT waiver of 4001(a)(3) stay. Also, GRANTED as to ¶¶7b, 9b and 11 of the prayer for relief.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Alma Delia Ramos Pro Se

        10:00 AM

        CONT...

        Trustee(s):


        Alma Delia Ramos


        Chapter 7

        John P Pringle (TR) Pro Se

        10:00 AM

        6:17-17142


        Alpine Industries LLC


        Chapter 7


        #26.10 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14008 Mohawk Road, Apple Valley, CA


        MOVANT: PAT DE SANTIS


        EH     


        Docket 6


        Tentative Ruling:

        11/28/2017

        Service is Proper Opposition: None


        GRANT relief from the stay under §§ 362(d)(1), (d)(2) and (d)(4). Court finds that bankruptcy case was part of a scheme to hinder, delay and defraud creditors based on multiple bankruptcy filings affecting this property. GRANT waiver of 4001(a)(3) stay. GRANT pursuant to ¶ 3. GRANT as to ¶4 because this is the third case pending within the year and no motion to impose the automatic stay has been filed. Request for APO is DENIED as moot.


        APPEARANCES WAIVED. Movant to lodge order within 7 days.


        Party Information

        Debtor(s):

        Alpine Industries LLC Pro Se

        Movant(s):

        Pat De Santis, a Married Man as his Represented By

        10:00 AM

        CONT...


        Trustee(s):


        Alpine Industries LLC


        Edward T Weber


        Chapter 7

        Karl T Anderson (TR) Pro Se

        11:00 AM

        6:15-14501


        Vonetta M Mays


        Chapter 13


        #27.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1325 Brentwood Cir #D Corona, CA 92882


        MOVANT: WELLS FARGO BANK


        From: 10/24/17 EH     

        Docket 159

        *** VACATED *** REASON: ORDER ENTERED 11/6/17

        Tentative Ruling:

        10/24/2017


        Service is Proper Opposition: Yes


        The evidence presented by Debtor does not controvert the evidence presented by Movant, nor does Debtor contest that she is in default. Nor does Debtor provide evidence of value to establish an equity cushion. Subject to adequate protection discussions, the Court is inclined to GRANT the motion under § 362(d)(1) and as otherwise requested.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Vonetta M Mays Represented By Christopher J Langley

        Movant(s):

        Wells Fargo Bank, N.A. Represented By Alexander K Lee

        11:00 AM

        CONT...

        Trustee(s):


        Vonetta M Mays


        Chapter 13

        Rod (MH) Danielson (TR) Pro Se

        2:00 PM

        6:10-48200


        Wade Jeffery Osborn and Petrina Y Osborn


        Chapter 11


        #28.00 Motion By United States Trustee To Convert Or Dismiss Chapter 11 Case EH     

        Docket 154

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/14/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Wade Jeffery Osborn Represented By Steven P Chang

        Joint Debtor(s):

        Petrina Y Osborn Represented By Steven P Chang

        Movant(s):

        United States Trustee (RS) Represented By

        Abram Feuerstein esq Casper J Rankin Mohammad Tehrani

        2:00 PM

        6:17-17137


        Ricks Patio, Inc


        Chapter 11


        #29.00 Motion By United States Trustee To Convert Or Dismiss Chapter 11 Case EH     

        Docket 63

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/20/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Ricks Patio, Inc Represented By

        Robert B Rosenstein

        Movant(s):

        United States Trustee (RS) Represented By Everett L Green

        2:00 PM

        6:16-14273


        Allied Injury Management, Inc.


        Chapter 11


        #30.00 CONT First Omnibus Objection of Debtor-In-Possession Allied Injury Management, Inc. Seeking Disallowance of Certain Proofs of Claim (Holding Date)


        From: 11/8/16, 12/6/16, 1/10/17, 3/7/17,4/4/17, 4/25/17, 6/27/17, 7/11/17, 9/12/17, 11/14/17


        Also #31 & #32 EH     

        Docket 83


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Allied Injury Management, Inc. Represented By Alan W Forsley

        Movant(s):

        Allied Injury Management, Inc. Represented By Alan W Forsley

        Trustee(s):

        David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

        2:00 PM

        6:16-14273


        Allied Injury Management, Inc.


        Chapter 11


        #31.00 CONT Motion for Turnover of Property of the Estate From: 10/24/17, 10/31/17

        Also #30 & #32 EH     

        Docket 303

        *** VACATED *** REASON: CONTINUED TO 12/19/17 AT 2:00 P.M.

        Tentative Ruling:

        10/31/2017

        The hearing on the Motion is continued to November 28, 2017, at 2:00 p.m. as a holding date.


        APPEARANCES WAIVED.


        Debtor(s):


        Party Information

        Allied Injury Management, Inc. Represented By Alan W Forsley

        Movant(s):

        David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

        Trustee(s):

        David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Steven Werth


        Chapter 11

        2:00 PM

        6:16-14273


        Allied Injury Management, Inc.


        Chapter 11


        #32.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


        From: 6/7/16, 8/30/16, 9/14/16, 10/20/16, 10/25/16, 12/6/16, 1/10/17, 2/28/17, 3/28/17, 5/30/17, 8/29/17


        Also #30 & #31 EH     

        Docket 7


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Allied Injury Management, Inc. Represented By Alan W Forsley

        Trustee(s):

        David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

        2:00 PM

        6:16-14273


        Allied Injury Management, Inc.


        Chapter 11

        Adv#: 6:16-01279 Allied Injury Management, Inc. v. One Stop Multi-Specialty Medical Group


        #33.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01279. Complaint by Allied Injury Management, Inc. against One Stop Multi-Specialty Medical Group & Therapy, Inc., One Stop Multi-Specialty Medical Group, Inc., Nor Cal Pain Management Medical Group, Inc.. (Charge To Estate). Complaint for (1) Breach of Contract; (2) Account Stated; and (3) Unjust Enrichment Nature of Suit: (14 (Recovery of money/property - other))


        From: 1/24/17, 3/7/17, 4/25/17, 6/27/17, 7/11/17, 9/12/17, 11/14/17


        EH     


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Allied Injury Management, Inc. Represented By Alan W Forsley

        Defendant(s):

        One Stop Multi-Specialty Medical Represented By

        Maria K Pum Maria C Armenta

        One Stop Multi-Specialty Medical Represented By

        Maria K Pum Maria C Armenta

        Nor Cal Pain Management Medical Represented By

        Maria K Pum Maria C Armenta

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Chapter 11

        Plaintiff(s):

        Allied Injury Management, Inc. Represented By Alan W Forsley

        Trustee(s):

        David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

        2:00 PM

        6:16-14273


        Allied Injury Management, Inc.


        Chapter 11

        Adv#: 6:16-01225 Cambridge Medical Funding Group II, LLC v. Allied Injury Management,


        #34.00 CONT Status Conference Re: Complaint by Cambridge Medical Funding Group II, LLC against Allied Injury Management, Inc., John C. Larson. 02 - Other e.g. other actions that would have been brought in state court if unrelated to bankruptcy


        From: 11/1/16, 12/6/16, 1/31/17, 2/28/17, 3/28/17, 5/30/17, 8/29/17, 10/3/17


        EH     


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Allied Injury Management, Inc. Represented By Alan W Forsley

        Defendant(s):

        Allied Injury Management, Inc. Represented By Alan W Forsley

        John C. Larson Pro Se

        Plaintiff(s):

        Cambridge Medical Funding Group Represented By

        Kenneth Hennesay

        Trustee(s):

        David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Steven Werth


        Chapter 11

        2:00 PM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 7


        #35.00 CONT Motion for Relief from Stay


        MOVANT: CHRIS RISENMAY; JAMES BRAY; NICK CUNNINGTON; DAVID THATCHER; CLARK PENNEY; SHATTUCK LAMM; STEPHEN BIESINGER; MARK THATCHER; BRANDT KUHN; MICHELE SARNA; MARK HAYEK, AND MIKE MCCONNELL


        From: 9/26/17, 10/3/17, 10/31/17 Also #36 & #37

        EH     


        Docket 27

        *** VACATED *** REASON: CONTINIED TO 1/18/18 AT 10:00 A.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Integrated Wealth Management Inc Represented By

        Andrew B Levin

        Movant(s):

        Mark Hayek Represented By

        Erwin J Shustak

        2:00 PM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 7


        #36.00 CONT Motion For Order Restricting Debtor's Use Of Corporate Funds From: 8/23/17, 10/3/17, 10/31/17

        Also #35 & #37 EH     

        Docket 6

        *** VACATED *** REASON: CONTINUED TO 1/18/18 AT 10:00 A.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Integrated Wealth Management Inc Represented By

        Andrew B Levin

        Movant(s):

        Mark Hayek Represented By

        Erwin J Shustak

        2:00 PM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 7


        #37.00 CONT Status Conference RE: [1] Chapter 7 Involuntary Petition Against a Non- Individual


        From: 8/16/17, 8/23/17, 10/3/17, 10/31/17


        Also #35 & #36 EH     

        Docket 1

        *** VACATED *** REASON: ADVANCED TO 11/14/17 AT 10:00 AM

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Integrated Wealth Management Inc Represented By

        Andrew B Levin

        10:00 AM

        6:17-17033


        Noelle E. Sandoval


        Chapter 7


        #1.00 CONT Pro se Reaffirmation Agreement Between Debtor and Santander Consumer USA Inc. re 2015 Dodge Journey


        From: 11/8/17 EH     

        Docket 9


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Noelle E. Sandoval Represented By

        James D. Hornbuckle

        Trustee(s):

        Charles W Daff (TR) Pro Se

        11:00 AM

        6:09-30020


        William Scott Graham and Rebecca Sue Graham


        Chapter 7


        #2.00 Trustee's Final Report and Applications for Compensation EH     

        Docket 55


        Tentative Ruling:

        11/29/2017


        No opposition has been filed. Service was Proper.


        The applications for compensation of the Trustee and Counsel for the Trustee, have been set for hearing on the notice required by LBR 2016-1.


        The only receipts in this case were generated through a settlement approved by the Court on June 13, 2017 [Dkt No. 49; settlement motion, Dkt. No. 46] Paragraph 11 of the settlement motion’s statement of facts states the following:


        The application also provided that payment of the Fees and Expenses shall be subject to the terms of the application and the approval of the Bankruptcy Court after the filing of either a combined motion for Bankruptcy Court approval of the settlement and the payments of the Fees and Expenses or a separate fee application in accordance with 11 U.S.C. §§ 328 and 330 and Local Bankruptcy Rules.


        Paragraph 12 of the settlement motion states the following:


        By an order entered on April 20, 2017, the Court granted the application but modified the terms of employment by providing that the payments of the Fees and Expenses shall be subject to the approval of the Bankruptcy Court after the filing of a separate fee application in accordance with 11 U.S.C. §§ 328 and 330 and Local Bankruptcy Rules.

        11:00 AM

        CONT...


        William Scott Graham and Rebecca Sue Graham


        Chapter 7

        As acknowledged by Trustee, this Court’s order authorizing the employment of the Phillips Law Firm as special counsel explicitly required, through the Court’s modification of Trustee’s proposed order, the filing of a separate fee application if Trustee was to make any payments to the firm. Yet, such an application was not filed.


        In the absence of the required fee application, the Court cannot approve the Trustee’s proposed distribution to the extent that that proposed distribution includes payments to the Phillips Law Firm. The Trustee’s final report, however, does not appear to contemplate payments to the Phillips Law Firm, but, rather, it appears that such payments have already been made in violation of this Court’s order.


        Given that the majority of the gross receipts in this case appear to have already been paid from the estate in violation of Court order, no further distributions can be authorized at this time.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        William Scott Graham Represented By Edward G Topolski

        Joint Debtor(s):

        Rebecca Sue Graham Represented By Edward G Topolski

        Trustee(s):

        Karl T Anderson (TR) Represented By Robert A Hessling

        11:00 AM

        6:09-35625


        Pamela J. Carmichael


        Chapter 7


        #3.00 Motion Seeking an Order Instructing the Trustee to Reissue a Total of Three Checks: (1) For Outstanding Attorney Fees Owed to Doling Shaw & Hanover, APC; and (2) Two Checks Representing the Remaining Balance to be Split Evenly Between Debtor/Decedent's Mother and Father per the Probate Estate § 13101


        EH     


        Docket 88

        Tentative Ruling: 11/29/17

        BACKGROUND


        On October 26, 2009, Pamela Carmichael ("Debtor") filed a Chapter 13 voluntary petition. On January 13, 2010, Debtor’s Chapter 13 plan was confirmed. On April 23, 2010, the case was converted to Chapter 7. On August 16, 2010, Debtor received a discharge, and, three days later, the case was closed.


        On March 21, 2016, the case was reopened to administer assets upon the motion of UST. Specifically, the asset to be administered was the proceeds from a class action judgment. After payment of all claims in Debtor’s case, there was a surplus of

        $28,825.67 to be returned to Debtor. According to Debtor’s attorney, she received a check from Trustee in the amount of $28,825.67 on July 11, 2017. Debtor’s attorney states that she had "numerous conversations" with the class-action attorney and the trustee, and that, "[u]ltimately, it was determined that new checks needed to be issued. Specifically, Debtor’s attorney requests three checks: (1) $3,000 for Doling Shaw & Hanover, APC (of which $1,500 is for "work completed to assist the bankruptcy estate in distributing the surplus funds"); (2) $12,912.84 to George Charles Carmichael; and

      2. $12,912.84 to Pamela Ehrlich. The Court notes that the total amount of the three

        11:00 AM

        CONT... Pamela J. Carmichael


        Chapter 7

        checks is $28,825.68 – essentially the same amount as the originally issued check.


        On November 7, 2017, the Trustee filed a notice of non-opposition.


        DISCUSSION



        The division of Debtor’s probate estate as between successors, and resolution of claims against the probate estate, are matters of probate law, not bankruptcy law. The Trustee’s responsibility, and this Court’s supervisory duty, is limited to assuring that the Trustee issues the surplus check to Debtor. The subsequent division of those funds does not appear to be a matter for the bankruptcy court, but is a matter for probate law. While it is unclear whether Court approval of fees is required, no such approval is requested here. Last, importantly, it does not appear the motion has been noticed to or served upon a representative of the probate estate or upon Debtor’s heirs.

        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Pamela J. Carmichael Represented By Jenny L Doling

        Movant(s):

        Pamela J. Carmichael Represented By Jenny L Doling

        Trustee(s):

        Helen R. Frazer (TR) Pro Se

        11:00 AM

        6:14-14377


        Hilary D Hill


        Chapter 7


        #4.00 Motion to Avoid Lien 956 South Calle Tomas, Palm Springs, Ca 92264 with Robert A. Nellessen


        EH     


        Docket 45

        Tentative Ruling:

        11/29/2017


        The Court is inclined to allow the parties the opportunity to obtain appraisals or other valuations of the subject property.


        Alternatively, Debtor’s evidence of the amount of the lien of Wells Fargo refers to the balance as of the filing of the motion. While Debtor is free to brief the appropriate time for determining the amount of a lien, in the absence of any argument on the issue, the Court concludes that the appropriate date is the petition date.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Hilary D Hill Represented By

        Matthew D Resnik David Brian Lally

        Movant(s):

        Hilary D Hill Represented By

        11:00 AM

        CONT...


        Trustee(s):


        Hilary D Hill


        Matthew D Resnik David Brian Lally


        Chapter 7

        Steven M Speier (TR) Represented By Robert P Goe

        Elizabeth A LaRocque

        11:00 AM

        6:15-12250


        Olga L Morales


        Chapter 7


        #5.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 75


        Tentative Ruling:

        11/29/2018

        No opposition has been filed. Service was Proper.


        The applications for compensation of the Trustee and Counsel for the Trustee, have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


        Trustee Fees: $ 2,787.49 Trustee Expenses: $ 157.77


        Attorney Fees: $ 16,130.12 Attorney Costs: $ 612.77


        APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

        Party Information

        Debtor(s):

        Olga L Morales Represented By

        Craig J Beauchamp

        Trustee(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        11:00 AM

        CONT...


        Olga L Morales


        Cathy Ta


        Chapter 7

        11:00 AM

        6:17-12274


        Denny L Rinehart


        Chapter 7


        #6.00 Application for Compensation First Application for Approval of Fees and Reimbursement of Expenses by Shulman Hodges & Bastian LLP, Attorneys for the CH 7 Trustee; Decl: of Lynda T Bui in Support: for Lynda T Bui, Trustee's Attorney, Period: 5/4/2017 to 11/8/2017, Fee: $14,955.00, Expenses: $356.04.


        EH     


        Docket 44


        Tentative Ruling:

        11/29/2017


        On March 22, 2017, Denny Rinehart ("Debtor") filed a Chapter 7 voluntary petition. On June 8, 2017, the Court approved the employment application of Shulman Hodges & Bastian LLP ("Applicant") to serve as Trustee’s counsel effective May 4, 2017.


        On September 14, 2017, the Court approved a settlement between Debtor and the bankruptcy estate whereby the Debtor would pay $50,000 to the estate in order to retain $75,000 in unexempt equity in certain real property located in Montclair, California, and $13,144.02 in certain unexempt insurance policies.


        On November 6, 2017, the Court authorized the employment of Donald Fife as accountant for the estate. On November 8, 2017, Applicant filed the instant fee application. That same day, Trustee filed a declaration stating that he did not oppose this fee application. On November 14, 2017, Applicant filed a declaration stating that, after discussions with UST, Applicant had agreed to voluntary reduce their fees by $287.


        Local Rule 2016-(1)(a)(2)(A) states, in part:


        In all cases where the employment of more than one professional person has been authorized by the court, a professional person who files an application for interim fees must give other professional

        11:00 AM

        CONT...


        Debtor(s):


        Denny L Rinehart

        persons employed in the case not less than 45 days notice of the date and time of the hearing.


        Here, there was more than one professional person employed, yet Applicant did not comply with the above rule. Therefore, the Court is inclined to CONTINUE the hearing for approximately 60 days for Applicant to comply with the above rule.


        APPEARANCES REQUIRED.

        Party Information


        Chapter 7

        Denny L Rinehart Represented By Michael Smith Sundee M Teeple

        Movant(s):

        Charles W Daff (TR) Represented By Lynda T Bui Rika Kido

        Trustee(s):

        Charles W Daff (TR) Represented By Lynda T Bui Rika Kido

        11:00 AM

        6:17-16272


        Martha Lorena Soto Jimenez


        Chapter 7


        #7.00 Motion for extension of time to file a complaint objecting to discharge.

        Declaration of Todd Frealy EH     

        Docket 27

        Tentative Ruling: 11/29/17

        BACKGROUND


        On July 27, 2017, Martha Jimenez ("Debtor") filed a Chapter 7 voluntary petition.


        On September 8, 2017, Trustee filed a complaint against Debtor and three other individuals for: (1) declaratory relief; (2) avoidance of voidable transfer; (3) recovery of avoided transfer; ($) sale of interest of co-owner in property of the estate; and (5) turnover of property. On October 3, 2017, the Court approved the employment of Levene, Neal, Bender, Yoo & Brill as bankruptcy counsel for the estate.


        On October 30, 2017, the Chapter 7 Trustee filed a motion for an extension of time to file a complaint objecting to discharge. The Court notes that the meeting of creditors has been continued five times. Trustee notes that Debtor has not appeared at the last two meetings of creditors, and has not substantially complied with Trustee’s requests for documents. Trustee requests that the deadline to file a complaint objecting to discharge be extended to January 29, 2018.

        11:00 AM

        CONT...


        Martha Lorena Soto Jimenez


        Chapter 7

        DISCUSSION


        Fed. R. Bankr. P. Rule 4004(a) states:

        1. In a chapter 7 case, a complaint, or a motion under § 727(a)(8) or (9) of the Code, objecting to the debtor’s discharge shall be filed no later than 60 days after the first date set for the meeting of creditors under § 341(a). In a chapter 11 case, the complaint shall be filed no later than the first date set for the hearing on confirmation. In a chapter 13 case, a motion objecting to the debtor’s discharge under § 1328(f) shall be filed no later than 60 days after the first date set for the meeting of creditors under § 341(a). At least 28 days’ notice of the time so fixed shall be given to the United States trustee and all creditors as provided in Rule 2002(f) and (k) and to the trustee and the trustee’s attorney.


      And Fed. R. Bankr. P. Rule 4004(b) states:

      1. On motion of any party in interest, after notice and hearing, the court may for cause extend the time to object to discharge. Except as provided in subdivision (b)(2), the motion shall be filed before the time has expired.

      2. A motion to extent the time to object to discharge may be filed after the time for objection has expired and before discharge is granted if (A) the objection is based on facts that, if learned after the discharge, would provide a basis for revocation under § 727(d) of the Code, and (B) the movant did not have knowledge of those facts in time to permit an objection. The motion shall be filed promptly after the movant discovers the facts on which the objection is based.


        Here, Debtors’ delay in providing the information requested by the Trustee, and their absence at the last two meetings of creditors, constitutes sufficient cause to extend the deadline. See Collier on Bankruptcy ¶ 4004.03[2] (16th ed. 2013) ("A debtor’s delays in responding to discovery may be sufficient cause. Obviously, a delay in the meeting of creditors to a date close to or after the deadline may constitute such cause.") (citing In re McCormack, 244 B.R. 203 (Bankr. D. Conn. 2000)).

        11:00 AM

        CONT...


        Martha Lorena Soto Jimenez


        Chapter 7

        Moreover, Debtor’s failure to oppose shall be deemed consent to the relief requested pursuant to Local Rule 9013-1(h).


        TENTATIVE RULING



        The Court is inclined to GRANT the motion, extending the deadline for Trustee to file a complaint objecting to discharge to January 29, 2018.


        APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


        Party Information

        Debtor(s):

        Martha Lorena Soto Jimenez Represented By Marlin Branstetter

        Movant(s):

        Todd A. Frealy (TR) Represented By Carmela Pagay

        Trustee(s):

        Todd A. Frealy (TR) Represented By Carmela Pagay

        11:00 AM

        6:17-18192


        Shannon L Harrell


        Chapter 7


        #8.00 Motion to vacate dismissal EH     

        Docket 12

        Tentative Ruling: 11/29/17

        BACKGROUND


        On September 29, 2017, Shannon Harrell ("Debtor") filed a skeletal Chapter 7 voluntary petition. On October 11, 2017, Debtor filed the balance of her case commencement documents. The second page of Form 122A-1, however, was missing. On October 17, 2017, the Court dismissed the case for failure to file required documents.


        On October 31, 2017, Debtor filed a motion to vacate dismissal.


        DISCUSSION


        Local Rule 1017-(2)(c) states:


        Any motion requesting that the dismissal of a case for failure to timely file a required document or for failure to appear at the meeting of creditors be vacated must include as exhibits to the motion all of the documents that were

        11:00 AM

        CONT...


        Shannon L Harrell

        not timely filed and must be supported by a declaration under penalty of perjury establishing a sufficient explanation why the documents were not timely filed. The motion may be ruled on without further notice or hearing pursuant to LBR 9013-(1)(q).


        Chapter 7



        Here, Debtor did not comply with the above rule and has not yet filed the missing second page of Form 122A-1. Given that Debtor has substantially complied with the filing requirements, and has not previously had any bankruptcy case dismissed, the Court is inclined to waive the requirements of Local Rule 1017-(2)(c).


        TENTATIVE RULING



        The Court is inclined to GRANT the motion conditioned on Debtor’s filing of the second page of Form 122A-1 within fourteen days.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Shannon L Harrell Pro Se

        Movant(s):

        Shannon L Harrell Pro Se

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        11:00 AM

        6:17-18497


        Walter Roman


        Chapter 7


        #9.00 Motion to vacate dismissal EH     

        Docket 9

        Tentative Ruling: 11/29/17

        BACKGROUND


        On October 12, 2017, Walter Roman ("Debtor") filed a skeletal Chapter 7 voluntary petition. Debtor had filed five previous bankruptcy since 2011, all of which were summarily dismissed. Debtor did not file the balance of the case commencement documents, and, on October 30, 2017, the case was dismissed.


        On October 31, 2017, Debtor filed a motion to vacate dismissal and extend time to file schedules. Subsequently, on November 13, 2017, Debtor filed a Chapter 13 voluntary petition, case no. 17-bk-19406-MH.


        DISCUSSION


        Local Rule 1017-(2)(c) states:


        Any motion requesting that the dismissal of a case for failure to timely file a required document or for failure to appear at the meeting of creditors be

        11:00 AM

        CONT...


        Walter Roman

        vacated must include as exhibits to the motion all of the documents that were not timely filed and must be supported by a declaration under penalty of perjury establishing a sufficient explanation why the documents were not timely filed. The motion may be ruled on without further notice or hearing pursuant to LBR 9013-(1)(q).


        Chapter 7



        Here, Debtor did not comply with the above rule. Nor has Debtor filed any of the required documents in the twenty-nine days since he filed the motion to vacate dismissal. For those reasons, and because of Debtor’s previous bankruptcy filing history, the Court will not vacate the dismissal.


        TENTATIVE RULING


        The Court will DENY the motion.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Walter Roman Pro Se

        Movant(s):

        Walter Roman Pro Se

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        2:00 PM

        6:17-12858


        Scott Leigh Baumann


        Chapter 7

        Adv#: 6:17-01205 PRINGLE v. Rizzo et al


        #10.00 Status Conference RE: [1] Adversary case 6:17-ap-01205. Complaint by JOHN P PRINGLE against Michael R Rizzo, Linda M Rizzo. ($350.00 Charge To Estate). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(31 (Approval of sale of property of estate and of a co-owner - 363(h))) (Pagay, Carmela)


        EH     


        Docket 1

        *** VACATED *** REASON: CONTINUED TO 03/28/18 AT 2:00 PM

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Scott Leigh Baumann Represented By Jenny L Doling

        Defendant(s):

        Michael R Rizzo Pro Se

        Linda M Rizzo Pro Se

        Joint Debtor(s):

        Holly Lynn Baumann Represented By Jenny L Doling

        Plaintiff(s):

        JOHN P PRINGLE Represented By Carmela Pagay

        Trustee(s):

        John P Pringle (TR) Represented By

        2:00 PM

        CONT...


        Scott Leigh Baumann


        Todd A Frealy Carmela Pagay


        Chapter 7

        2:00 PM

        6:16-13091


        Luz Ampelia Castro


        Chapter 7

        Adv#: 6:17-01003 Cisneros v. Castro, Jr.


        #11.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01003. Complaint by Arturo M. Cisneros against Enrique Castro Jr.. (Charge To Estate). (Attachments: # 1 Adversary Coversheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer))

        SETTLED


        From: 3/8/17, 7/12/17, 10/25/17 EH     

        Docket 1

        *** VACATED *** REASON: CASE DISMISSED 11/27/17

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Luz Ampelia Castro Represented By George P Hobson Jr

        Defendant(s):

        Enrique Castro Jr. Represented By

        C Scott Rudibaugh

        Plaintiff(s):

        Arturo M. Cisneros Represented By Carmela Pagay Todd A Frealy

        Trustee(s):

        Arturo Cisneros (TR) Represented By Todd A Frealy Carmela Pagay

        2:00 PM

        6:16-13311


        Jose Antonio Hernandez


        Chapter 7

        Adv#: 6:16-01176 Simons v. Navarro


        #12.00 CONT Status Conference RE: Complaint to Avoid and Recover Fraudulent Transfer


        From: 9/7/16, 11/9/16, 1/11/17, 3/8/17, 4/12/17, 5/17/17, 6/7/17, 7/26/17, 9/27/17


        EH     


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jose Antonio Hernandez Represented By

        Jessica De Anda Leon

        Defendant(s):

        Carolina Villalobos Navarro Represented By Christopher J Langley

        Plaintiff(s):

        Larry D Simons Represented By Frank X Ruggier

        Trustee(s):

        Larry D Simons (TR) Represented By Frank X Ruggier

        2:00 PM

        6:08-14592


        Empire Land, LLC


        Chapter 7

        Adv#: 6:10-01319 DIAMOND v. Empire Partners, Inc., a California Corporation et


        #13.00 Motion for Order Determining that Defendants have Consented to the Bankruptcy Court's Entry of a Final Order


        EH     


        Docket 424

        *** VACATED *** REASON: HEARING ADVANCED TO 11/27/17 AT 1:00 PM

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Empire Land, LLC Represented By James Stang Robert M Saunders Michael I Gottfried

        ------ O'melveny & Myers Dean A Ziehl

        Jonathan A Loeb P Sabin Willett

        Richard K Diamond (TR) Jeffrey Rosenfeld

        Defendant(s):

        Empire Partners, Inc., a California Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        2:00 PM

        CONT...


        Empire Land, LLC


        Chapter 7

        Larry Day Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Neil M Miller Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        Paul Roman Represented By

        Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

        O'Melveny & Myers, LLP Represented By Howard Steinberg P Sabin Willett

        Peter T. Healy Represented By Howard Steinberg P Sabin Willett

        Movant(s):

        RICHARD K DIAMOND Represented By Richard S Berger Peter M Bransten Michael I Gottfried

        Aleksandra Zimonjic Monica Rieder Cynthia M Cohen Roye Zur

        Richard K Diamond (TR) Represented By Cynthia M Cohen Michael I Gottfried Peter M Bransten

        2:00 PM

        CONT...


        Empire Land, LLC


        Chapter 7

        Plaintiff(s):

        RICHARD K DIAMOND Represented By Richard S Berger Peter M Bransten Michael I Gottfried

        Aleksandra Zimonjic Monica Rieder Cynthia M Cohen Roye Zur

        Trustee(s):

        Richard K Diamond (TR) Represented By Michael I Gottfried Richard S Berger Rodger M Landau Richard K Diamond Peter M Bransten

        Aleksandra Zimonjic Monica Rieder

        Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur Amy Evans

        Best Best & Krieger Franklin C Adams Thomas J Eastmond

        2:00 PM

        6:16-19799


        Jaison Vally Surace


        Chapter 7


        #14.00 Chapter 7 Trustees Motion to Approve Compromise of Controversy with Setareh Abbasi, the Debtor Jaison Vally Surace, and Walie Qadir and Marym Qadir


        EH     


        Docket 36

        Tentative Ruling: 11/29/2017

        BACKGROUND


        On November 2, 2016, Jaison Surace ("Debtor") filed a Chapter 7 voluntary petition. On December 15, 2016, Setareh Abbasi ("Plaintiff") filed a complaint against Debtor, and Walie & Marym Qadir (collectively, the "Qadirs") for: (1) determination that debt is non-dischargeable (523(a)(2) & (4)); (2) breach of contract; (3) quiet title; (4) cancellation of instrument based on voidable transfer; (5) false promise; (6) violation of Penal Code 496; (7) unjust enrichment; and (8) money had and received.1 On March 27, 2017, Plaintiff filed an unsecured claim in the amount of $311,564 ("Claim 17").


        On November 7, 2017, the Trustee filed a motion to approve compromise. A brief summary of the factual background is necessary to understand the details of the settlement.


        Prior to the petition date, Debtor owned certain real property located in Corona, California (the "Corona Property") and Lake Elsinore, California (the "Lake Elsinore Property"). In the year prior to the petition date, both the Corona Property and the Lake Elsinore Property were transferred to the Qadirs. In May 2016, however,

        2:00 PM

        CONT...


        Jaison Vally Surace


        Chapter 7

        Plaintiff failed a state court complaint against the Qadirs on the basis that Plaintiff had entered into an agreement with Debtor to purchase the Corona Property. The state court complaint was not resolved prior to Debtor’s filing of bankruptcy.


        Trustee, by adversary proceeding filed January 11, 2017, sought, and obtained, avoidance and recovery of the transfers of the Corona Property and Lake Elsinore Property. Trustee has indicated that he intends to market and sell both properties.


        In August 2017, Plaintiff and the Qadirs went to mediation and reached a settlement of this adversary proceeding. The settlement provides that Claim 17 will be allowed as a secured claim in the amount of $155,000 to be paid after sale of the Corona Property, that both Plaintiff and the Qadirs will cooperate with the sale of the Corona Property, and that Plaintiff, who is currently residing in the Corona Property, will be responsible for the homeowners’ association dues and property taxes until the property is sold. The Trustee has estimated that the net proceeds to the estate for the sale of the Corona Property will be $70,400 (after subtracting the payment to be made pursuant to this settlement agreement), and that the net proceeds to the estate after the sale of the Lake Elsinore Property will be $369,400.


        DISCUSSION



        Fed. R. Bankr. P. Rule 9019(a) states: "On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct." The Court may grant approval if it determines that the compromise is "fair and equitable." See In re Berkeley Delaware Court, LLC, 834 F.3d 1036, 1039 (9th Cir. 2016). In determining whether the compromise is fair and equitable, the Court applies a four-factor test. See In re DiCostanzo, 399 Fed. Appx. 307, 308 (9th Cir. 2010). The test was originally outlined in In re A & C Props., and provides for consideration of


        1. The probability of success in the litigation; (b) the difficulties, if any, to be encountered in the matter of collection; (c) the complexity of the litigation involved, and the expense, inconvenience and delay necessarily attending it;

          2:00 PM

          CONT...


          Jaison Vally Surace

  2. the paramount interest of the creditors and a proper deference to their reasonable views in the premises.


Chapter 7

784 F.2d 1377, 1381 (9th Cir. 1986) (quotation omitted). "The bankruptcy court has great latitude in approving compromise agreements." In re Woodson, 839 F.2d 610, 620 (9th Cir. 1988). Typically, "a compromise should be approved unless it falls below the lowest point in the range of reasonableness." In re Art & Architecture Books of the 21st Century, 2016 WL 1118742 at *25 (Bankr. C.D. Cal. 2016) (quotation omitted).


Regarding the first three factors, it would appear that Plaintiff and the Trustee are settling the dispute for approximately half of the amount claimed by Plaintiff, as reflected by Claim 17. A review of the complaint in the adversary proceeding reveals that this case is factually complicated and potentially involves significant evidence and events that occurred outside this country, specifically, in Afghanistan. Given the uncertainty and apparent complexity of the litigation, the Court finds that settling the claim for approximately half the amount claimed is reasonable. Regarding the final factor, the interests of creditors, Trustee has represented that unsecured creditors will be paid in full if both the Corona Property and Lake Elsinore Property are sold.

Therefore, this factor also weighs in favor of approval.


TENTATIVE RULING



Notice being proper and no opposition having been filed, the Court will GRANT the motion approving the compromise.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

Debtor(s):

Jaison Vally Surace Represented By Batkhand Zoljargal

2:00 PM

CONT...

Movant(s):


Jaison Vally Surace


Chapter 7

John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

Anthony A Friedman

Trustee(s):

John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

Anthony A Friedman

2:00 PM

6:16-19799


Jaison Vally Surace


Chapter 7

Adv#: 6:16-01295 Abbasi v. Surace et al


#15.00 CONT Status Conference Re: Complaint by Setareh Abbasi, Bruce Dannemeyer, Jaison Vally Surace against Jaison Vally Surace, Walie Qadir, Marym Qadir. false pretenses, false representation, actual fraud, 67 - Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny, 13 - Recovery of money/property - 548 fraudulent transfer, 91 - Declaratory judgment, 02 - Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)


From: 2/15/17, 5/17/17, 6/7/17, 10/25/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jaison Vally Surace Represented By Batkhand Zoljargal

Defendant(s):

Jaison Vally Surace Represented By Batkhand Zoljargal

Walie Qadir Represented By

Batkhand Zoljargal

Marym Qadir Represented By

Batkhand Zoljargal

Plaintiff(s):

Setareh Abbasi Represented By

Bruce Dannemeyer

2:00 PM

CONT...


Trustee(s):


Jaison Vally Surace


Bruce Dannemeyer


Chapter 7

John P Pringle (TR) Represented By Todd A Frealy Carmela Pagay

Anthony A Friedman

3:00 PM

6:16-16720


Luevina Henry


Chapter 13

Adv#: 6:17-01187 Henry v. Real Time Resolutions Inc et al


#16.00 Motion for Disqualification for Cause Discrimination, Hate Crime (Black), etc., et al against Judge Meredith A. Jury


EH     


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Represented By Nancy Korompis

Defendant(s):

Real Time Resolutions Inc Represented By Renee M Parker

THE BANK OF NEW YORK Represented By Renee M Parker

Riverside County Sheriff Represented By Ronak N Patel

Riverside County Sheriff Stanley Represented By

Ronak N Patel

Tavares Pro Se

Rod Danielson Pro Se

County Of Riverside Represented By Ronak N Patel

JPMorgan Chase Bank, N.A. Represented By Matthew S Henderson

3:00 PM

CONT...

Movant(s):


Luevina Henry


Chapter 13

Luevina Henry Pro Se

Plaintiff(s):

Luevina Henry Pro Se

Trustee(s):

Rod (MJ) Danielson (TR) Pro Se

12:30 PM

6:16-19962


Fonda Cormier


Chapter 13


#1.00 Motion to vacate order Confirming Plan EH     

Docket 70


Tentative Ruling:


11/30/2017

On November 9, 2016, Fonda Cormier ("Debtor") filed her petition for chapter 13 relief. Rod Danielson was the duly appointed chapter 13 trustee ("Trustee"). The Debtor’s chapter 13 plan was confirmed on December 28, 2016.


On May 9, 2017, Trinity Financial Services LLC ("Trinity") filed a motion for relief from stay ("MFR"). An adequate protection order on the stipulation of the Debtor and Trinity was filed resolving the MFR on June 27, 2017. On June 30, 2017, the Debtor filed a notice to conversion and the Court converted the case on the same date pursuant to § 1307(a) ("Conversion Order").


On September 6, 2017, the Debtor filed a Motion to Vacate Order or to Reconvert to Original Chapter 13. The reconversion request was granted by the Court and the case reconverting the case to a case under chapter 13 was entered on October 6, 2017.


On October 27, 2017, Trinity filed its motion to vacate, in part, the order confirming plan (the "Motion"). Specifically, Trinity objects to receipt of payments via the Trustee through conduit payments and instead seeks an order permitting the Debtor to make direct payments.


DISCUSSION

The Court has reviewed the arguments by both sides regarding the applicability of conduit payments. The Court agrees with the Trustee that this case presents a situation where conduit payments were appropriate given the extent of Debtor’s history of nonpayment to Trinity based on the filed proof of claim. The Court does not find that the Trustee’s recommendation to require conduit payments

12:30 PM

CONT...


Fonda Cormier


Chapter 13

was adverse to Trinity based on the history of nonpayment. At this point, however, given that Trinity has asserted that direct payments are in its best interest - whether because their accounting system is not able to track conduit payments or because, as Trinity indicates it may want to take a less aggressive tack with respect to delinquent payments – the Court finds that a request by Trinity to receive direct payments going forward is justified.


TENTATIVE RULING

The Court is not inclined to vacate the confirmation – which would purportedly have a retroactive effect. Instead, it appears more appropriate to construe the instant motion as a motion to modify and modify the confirmation order such that payments to Trinity shall be paid directly by the Debtor on a prospective basis.

APPEARANCES REQUIRED.


Party Information

Debtor(s):

Fonda Cormier Represented By Manfred Schroer

Movant(s):

Trinity Financial Services LLC Represented By Henry D Paloci

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-11261


Ernie Macias


Chapter 13


#2.00 Order to show cause why Alon Darvish should not be held in contempt of court pursuant to 11 U.S.C. Sect 105 and Federal Rule of Bankruptcy Procedure 9020


EH     


Docket 0


Tentative Ruling:

11/30/17

BACKGROUND

On February 21, 2017, Ernie Macias ("Debtor") filed his petition for chapter 13 relief. The Debtor’s case was filed by Alon Darvish ("Darvish"). On March 13, 2017, the Debtor’s case was dismissed for failure to file information.


On March 24, 2017, the Office of the United States Trustee ("UST") filed a Motion to Disgorge Attorney’s Fees ("Disgorgement Motion"). On June 13, 2017, the Court granted in part and denied in part the UST’s Disgorgement Motion (the "Disgorgement Order"). The Disgorgement Order required Darvish to file his disclosure of compensation, and to disgorge fees received from the Debtor back to him.


On September 20, 2017, the UST filed its Motion For An Order To Show Cause Why Alon Darvish Should Not Be Held In Contempt Of Court Pursuant To 11

U.S.C. § 105 And Federal Rule Of Bankruptcy Procedure 9020 (the "Motion for OSC"). The Motion for OSC specifically asserted that Darvish had failed to comply with any part of the Disgorgement Order. The UST’s Motion for OSC further asserted that Darvish had repeatedly failed to disclose compensation and had been sanctioned for such conduct under similar circumstances in at least 6 other cases. (Motion for OSC at 9).


On October 20, 2017, the Court granted the Motion for OSC and ordered Darvish to show cause why he should not be held in contempt (the "OSC"). Darvish filed his response to the OSC on November 16, 2017 ("Response"). On November 21, 2017, the UST replied to the Response.

12:30 PM

CONT...


Ernie Macias


Chapter 13


DISCUSSION

In his Response, Darvish indicated that his practice includes the filing of skeletal petitions for chapter 13 debtors for the purpose of stopping foreclosures. He indicated that when such skeletal petitions are filed, his software does not file the Disclosure of Compensation. Darvish asserts that he is a solo practitioner who is overwhelmed and understaffed and who is trying to rectify the issues in his practice. In Reply, the UST objects particularly to Darvish’s failure to outline specific steps he intends to take to remedy the issues at his firm. The UST is also concerned that Darvish has essentially admitted that his practice includes the filing of abusive petitions intended solely to avoid foreclosures. The UST requests that the Court continue the matter for Darvish to set forth specific remedial actions as ordered. The UST also requests that the Court separately consider whether a separate order to show cause is justified based on Darvish’s inherently abusive prevention practice.


TENTATIVE RULING


The Court agrees with the UST that Darvish’s explanation is insufficient. Darvish’s Response indicates clearly the reason for the failure to file disclosure of compensation forms. Despite this fact, he does not explain the ongoing failure to file these forms, particularly where he has previously been sanctioned for failing to disclose his compensation. The ongoing failure to file required documents, despite having already been sanctioned, supports the UST’s request for a specific plan of remediation. Absent such plan, Darvish may simply continue to rely on his thus far unreliable bankruptcy filing software.


Separately, the UST’s concern regarding Darvish’s practice of filing skeletal petitions is well-taken. In particular, if Darvish is advising his clients to file abusive petitions to delay foreclosure, such conduct may warrant further sanctions/discipline.

12:30 PM

CONT...


Ernie Macias


Chapter 13

APPEARANCES REQUIRED.


Party Information

Debtor(s):

Ernie Macias Represented By

Alon Darvish

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17420


Jeffrey Elkins


Chapter 13


#3.00 Motion to vacate dismissal EH     

Docket 30


Tentative Ruling:

11/30/2017

DISCUSSION

On September 2, 2017 ("Petition Date"), Jeffrey Elkins ("Debtor") filed his petition for chapter 13 relief. Rod Danielson is the duly appointed chapter 13 trustee ("Trustee"). The Debtor’s petition was initially filed as incomplete. As such, the Docket reflects that a Case Commencement Deficiency Notice was issued on the Petition Date indicating "YOUR CASE MAY BE DISMISSED IF YOU FAIL TO CURE THE FOLLOWING DEFICIENCIES." Among the documents indicated was the Declaration regarding income received within 60 days of the Petition Date pursuant to 11 U.S.C. § 521(a)(1)(B)(iv). (Docket 1-2). The deadline to file the deficient documents was September 18, 2017. On September 11, 2017, the Debtor filed the § 521 declaration but incorrectly attached the pay advices for Megan Elkins, and not for the Debtor.


On October 23, 2017, the case was dismissed for failure of the Debtor to file the pay advices required pursuant to 11 U.S.C. § 521(a)(1)(B)(iv).


On October 26, 2017, the Debtor filed a motion to vacate the dismissal ("Motion") and on the same date filed the Debtor’s pay advice. On October 27, 2017, the Trustee filed comments indicating his conditional approval of the Motion.

Specifically, the Trustee recommended approval on the following conditions:


  1. Due process (i.e. notice) to all creditors pursuant to LBR 9013-1; and

  2. Debtor must be able to certify that he is holding all outstanding plan payments at the time of the hearing to be tendered to the Trustee on entry of the order granting the Motion.

12:30 PM

CONT...


Jeffrey Elkins


Chapter 13


TENTATIVE RULING


Finding service proper, the Court is inclined to GRANT the Motion on the Trustee’s conditions.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jeffrey Elkins Represented By Anthony P Cara

Movant(s):

Jeffrey Elkins Represented By Anthony P Cara

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-17861


Arturo Olvera


Chapter 13


#4.00 CONT Confirmation of Chapter 13 Plan From: 10/26/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Arturo Olvera Represented By William Radcliffe

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18131


Ramon Gabriel Alvarez


Chapter 13


#5.00 CONT Confirmation of Chapter 13 Plan From: 11/2/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ramon Gabriel Alvarez Represented By Devin Sawdayi

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18210


Jorge Manuel Azmitia and Yoshiko Azmitia


Chapter 13


#6.00 CONT Confirmation of Chapter 13 Plan From: 11/2/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jorge Manuel Azmitia Represented By Nicholas M Wajda

Joint Debtor(s):

Yoshiko Azmitia Represented By Nicholas M Wajda

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18230


Ricardo Munoz and Roseann Munoz


Chapter 13


#7.00 CONT Confirmation of Chapter 13 Plan From: 11/9/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Munoz Represented By Michael E Clark

Joint Debtor(s):

Roseann Munoz Represented By Michael E Clark

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18258


Francisco R Tamayo


Chapter 13


#8.00 CONT Confirmation of Chapter 13 Plan From: 11/9/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Francisco R Tamayo Represented By Alla Tenina

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18316


Julio C. Davila


Chapter 13


#9.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Julio C. Davila Represented By Michael Jay Berger

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18535


Manuel Mayorga and Teodora Mayorga


Chapter 13


#10.00 CONT Confirmation of Chapter 13 Plan From: 11/16/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel Mayorga Represented By Curtis R Aijala

Joint Debtor(s):

Teodora Mayorga Represented By Curtis R Aijala

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18595


Gregory O. Ouma


Chapter 13


#11.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gregory O. Ouma Represented By

James D. Hornbuckle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18643


Daniel Robert Shapiro


Chapter 13


#12.00 Motion to Avoid Lien JUNIOR LIEN with Bank of America NA and Mortgage Electronic Registration Systems Inc


Also #13 EH     

Docket 23


Tentative Ruling:

11/30/2017

Summary of the Motion:

Notice: Proper

Opposition: None

Address: 5610 Felspar St, Jurupa Valley, CA 92509

First trust deed: $425,945.79 with Fannie Mae (Ex. A)

Second trust deed (to be avoided): $101,233.57 with BOFA (Ex. B)

Fair market value: $395,000 (Declaration of Debtor)


TENTATIVE

Based on the Debtor’s evidence of value of the Property, which supports the Debtor’s request to avoid the junior lien on the Property, the Court is inclined to GRANT upon receipt of a chapter 13 discharge.


APPEARANCE IS WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued to the next Chapter 13 calendar.


PREVAILING PARTY SHOULD SUBMIT THE FORM ORDER WITHIN 7 DAYS, A BLANK COPY OF WHICH MAY BE DOWNLOADED FROM THE FORMS SECTION ON THE COURT’S WEBSITE.

Party Information

Debtor(s):

Daniel Robert Shapiro Pro Se

12:30 PM

CONT...

Movant(s):


Daniel Robert Shapiro


Chapter 13

Daniel Robert Shapiro Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18643


Daniel Robert Shapiro


Chapter 13


#13.00 Confirmation of Chapter 13 Plan


Also #12 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel Robert Shapiro Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18653


Martha Mata


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Martha Mata Represented By

Inez Tinoco-Vaca

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18697


Jacqueline Hurtado


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jacqueline Hurtado Represented By Rhonda Walker

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18704


Rafael Alvarado


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rafael Alvarado Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18705


Sergio Alvarez


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sergio Alvarez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18718


Michael Phillip Young


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/6/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael Phillip Young Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18720


Patricia Morales


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Patricia Morales Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18777


Josephine Theobald


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Josephine Theobald Represented By Emilia N McAfee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18780


Jules Andre Nelson


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jules Andre Nelson Represented By Emilia N McAfee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18786


Edgar Raymond Domingue, Sr.


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edgar Raymond Domingue Sr. Represented By Gregory M Shanfeld

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18792


Roman Negrete Manrriquez


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roman Negrete Manrriquez Represented By Patricia A Mireles

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18799


Michelle Crain


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michelle Crain Represented By Roland D Tweed

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18813


Virginia Fonseca and Jesus Fonseca, III


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Virginia Fonseca Represented By Andy C Warshaw

Joint Debtor(s):

Jesus Fonseca III Represented By Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18842


Eva Quintero Martinez


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/13/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eva Quintero Martinez Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18844


Jonathan Siqueiros


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/13/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jonathan Siqueiros Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18872


Rafeek Nehman Hamada


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rafeek Nehman Hamada Represented By

Eric Bensamochan

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18877


Fernando Macias Perez


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Fernando Macias Perez Represented By Edgar P Lombera

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18979


Gilbert Richard Enriquez and Lisa Lynn Enriquez


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gilbert Richard Enriquez Represented By

Raj T Wadhwani

Joint Debtor(s):

Lisa Lynn Enriquez Represented By

Raj T Wadhwani

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-18982


Maisha Tamu Mesa


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maisha Tamu Mesa Pro Se

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:30 PM

6:17-19281


Anthony J McPike


Chapter 13


#32.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate debtors residence 39764 Chambray Dr, Murrieta CA 92563 and vehicle 2014 Toyota Avalon


MOVANT: ANTHONY J MCPIKE


EH     


Docket 11


Tentative Ruling:

11/30/2017

The Motion seeks to continue the stay as to all creditors. However, the proof of service appears to indicate that only the secured creditors were served with the Motion.


  1. The Court finds that service on Toyota was not proper. Rule 7004 requires service to the attention of an officer. Although Debtor employed a PO Box indicated in a proof of claim filed in a prior case, the creditor has not yet made an appearance in the instant case and must thus be served at its corporate office to the attention of an officer.

  2. Service on Carrington Mortgage Services is not proper. Carrington should have been served per FRBP 7004 at its address as indicated on the California Secretary of State Website. That address is in Anaheim, CA. Instead, Carrington was served at a PO Box indicated on correspondence it sent to the Debtor prepetition. Additionally, the Service List does not reflect service on Carrington to the attention of an officer.

  3. The California Secretary of State Website indicates an address for Bungalows at Old School House Association in Murrieta, CA. Service on Bungalows is also improper.


As to the merits, the Debtor has explained why it did not have sufficient funds to tender a plan payment on the date of the confirmation hearing. However, the Debtor’s

12:30 PM

CONT...


Anthony J McPike


Chapter 13

Motion does not indicate why the Debtor was late on his October postpetition mortgage payment. The postpetition mortgage delinquency was a second basis for dismissal of the case at the confirmation hearing.


Nor has Debtor named any of the secured creditors in the caption of the notice.


Regardless of the merits, failure to give notice per Rule 7004 is fatal, and there is an insufficient notice period remaining to continue the hearing. On that basis, the Court’s tentative ruling is to DENY the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Anthony J McPike Represented By Dana Travis

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:13-13116


Juana Judith Mejia


Chapter 13


#33.00 Trustee's Motion to Dismiss Case EH     

Docket 117


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juana Judith Mejia Represented By Javier H Castillo

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-12693


Silvia Vargas


Chapter 13


#34.00 Trustee's Motion to Dismiss Case EH     

Docket 94


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Silvia Vargas Represented By

Matthew D Resnik

S Renee Sawyer Blume

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-23388


Jose N Recinos and Patricia Recinos


Chapter 13


#35.00 CONT Trustee's Motion to Dismiss Case From: 11/9/17

EH     


Docket 245


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose N Recinos Represented By Michael Smith Sundee M Teeple

Joint Debtor(s):

Patricia Recinos Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:14-24807


Bryan K. Harrison and Dawn Harrison


Chapter 13


#36.00 CONT Trustee's Motion to Dismiss Case From: 10/26/17

EH     


Docket 98


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bryan K. Harrison Represented By April E Roberts

Joint Debtor(s):

Dawn Harrison Represented By April E Roberts

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:15-15522


Scott Allan Oswald and Lisa Frances Oswald


Chapter 13


#37.00 CONT Trustee's Motion to Dismiss Case From: 11/13/17

EH     


Docket 66


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Scott Allan Oswald Represented By Richard Lynn Barrett

Joint Debtor(s):

Lisa Frances Oswald Represented By Richard Lynn Barrett

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18546


Alexis I Barahona


Chapter 13


#38.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 11/13/17

EH     


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alexis I Barahona Represented By Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-18990


John D Castro, Jr and Jennifer Manda Castro


Chapter 13


#39.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 11/13/17

EH     


Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/21/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John D Castro Jr Represented By Chris A Mullen

Joint Debtor(s):

Jennifer Manda Castro Represented By Chris A Mullen

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-20329


Gabriel Cruz


Chapter 13


#40.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/31/17, 10/5/17

EH     


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Cruz Represented By

Christopher J Langley

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-13526


Howard Lamar Sanders and Jenique B. Sanders


Chapter 13


#41.00 Trustee's Motion to Dismiss Case EH     

Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Howard Lamar Sanders Represented By

D Justin Harelik

Joint Debtor(s):

Jenique B. Sanders Represented By

D Justin Harelik

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-15102


Gwendolyn Washington


Chapter 13


#42.00 Trustee's Motion to Dismiss Case EH     

Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gwendolyn Washington Represented By Julie J Villalobos

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-15604


Mandy Catron


Chapter 13


#43.00 CONT Trustee's Motion to Dismiss Case From: 11/16/17

EH     


Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mandy Catron Represented By Stephen S Smyth

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:17-15959


Maria Artemisa Griffith


Chapter 13


#44.00 Trustee's Motion to Dismiss Case EH     

Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Artemisa Griffith Represented By Carey C Pickford

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-11872


Garan Bales


Chapter 13


#45.00 Trustee's Motion to Dismiss Case EH     

Docket 102


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Garan Bales Represented By

Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

12:31 PM

6:16-12014


Jennifer Mae White


Chapter 13


#46.00 Trustee's Motion to Dismiss Case EH     

Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Mae White Represented By Steven A Alpert

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-11053


Rio Rancho Super Mall LLC


Chapter 11


#1.00 CONT Disclosure Statement hearing

HOLDING DATE


From: 7/25/17, 8/22/17, 10/18/17 Also #2 & #3

EH     


Docket 88

Party Information

Debtor(s):

Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

10:00 AM

6:17-11053

Rio Rancho Super Mall LLC

Chapter 11


#2.00 CONT Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report


From: 3/28/17, 5/30/17, 7/25/17, 8/22/17, 10/18/17


Also #1 & #3 EH     

Docket 6

Party Information

Debtor(s):

Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

10:00 AM

6:17-11053

Rio Rancho Super Mall LLC

Chapter 11

#3.00 CONT Evidentiary Hearing re Motion for Valuation of Security Interest in Real Property

From: 10/18/17 Also #1 & #2 EH     

Docket 80

Party Information

Debtor(s):

Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

Movant(s):

Rio Rancho Super Mall LLC Represented By Christopher J Langley Steven P Chang

10:00 AM

6:13-30641

Jacob J Cannon and Danielle M Cannon

Chapter 13


#1.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 761 Glendenning Way, San Bernardino, CA 92404


MOVANT: NATIONSTAR MORTGAGE LLC


From: 10/24/17


EH     


Docket 86

*** VACATED *** REASON: ORDER ENTERED 11/20/17

Tentative Ruling:

10/24/2017


Service is Proper Opposition: Limited


Subject to discuss from the parties regarding an adequate protection order, the Court is inclined to GRANT relief from stay pursuant to § 362(d)(1). GRANT waiver of 4001 (a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jacob J Cannon Represented By Lisa H Robinson John F Brady

10:00 AM

CONT...


Jacob J Cannon and Danielle M Cannon


Chapter 13

Joint Debtor(s):

Danielle M Cannon Represented By Lisa H Robinson John F Brady

Movant(s):

NATIONSTAR MORTGAGE LLC Represented By

Andrew Kussmaul Alexander K Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-13354


Jeffrey Michael Berger and Debra Lynn Berger


Chapter 13


#2.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30820 Via Las Palmas, Thousand Palms CA 92276


MOVANT: DITECH FINANCIAL LLC


From: 10/3/17, 11/7/17 EH     

Docket 67

*** VACATED *** REASON: ORDER GRANTING STIPULATION ENTERED 12/4/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jeffrey Michael Berger Represented By Jenny L Doling

Joint Debtor(s):

Debra Lynn Berger Represented By Jenny L Doling

Movant(s):

DITECH FINANCIAL LLC Represented By Natalie E Lea Jamie D Hanawalt

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-20023


Zachary Lee Nowak


Chapter 13


#3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 44984 Hawthorn Street, Temecula, California 92592


MOVANT: WELLS FARGO BANK, N.A.


From: 10/3/17, 11/7/17 EH     

Docket 60

*** VACATED *** REASON: ORDER ENTERED 11/17/17

Tentative Ruling:

10/03/2017


Service is Proper Opposition: Limited


Subject to discussion from the parties regarding adequate protection, the Court is inclined to GRANT the motionb based on the post-confirmation defaults.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Zachary Lee Nowak Represented By John F Brady

Movant(s):

WELLS FARGO BANK, N.A. Represented By Alexander K Lee

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:15-20062


Lilia Ivethe Fong


Chapter 13


#4.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1345 N Fillmore Ave, Rialto, California 92376-3173


MOVANT: WELLS FARGO BANK, N.A.


From: 11/7/17 EH     

Docket 44


Tentative Ruling:

11/07/2017

Service: Proper

Opposition: Yes, filed 10/11


Parties to indicate whether they have reached agreement regarding the terms of an APO.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Lilia Ivethe Fong Represented By John F Brady

Movant(s):

Wells Fargo Bank N.A. Represented By Vanessa A Cole Bruce E Brown Senique Moore

Deborah L Rothschild Alexander K Lee

10:00 AM

CONT...

Trustee(s):


Lilia Ivethe Fong


Chapter 13

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:16-11635


Sam Daniel Dason and Greeta Sam Dason


Chapter 7


#5.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: State Court Judgment


MOVANT: JUDDY OLIVARES


EH     


Docket 148

Tentative Ruling:


12/5/17


On January 24, 2013, Juddy Olivares ("Olivares") filed state court litigation against Sam Dason ("Debtor") and his dental practice. Trial was held on February 25, 2016, and Olivares obtained judgment against Debtor and his dental practice. On February 26, 2016, three material events occurred: (1) the state court signed the proposed judgment; (2) Debtor filed bankruptcy; and (3) the state court docketed the proposed judgment. The evidence indicates that Debtor filed bankruptcy at 12:23 p.m. and that the state court judgment was docketed at 2:43 p.m. It is unclear when the state court judgment was signed, but, clearly it was signed prior to the judgment being docketed.


On August 22, 2016, Olivares filed an adversary complaint against Debtor and his dental practice for non-dischargeability under § 523(a)(6).


On November 14, 2017, Olivares filed a motion for relief from the automatic stay. Olivares appears to request an order holding that that the entry of judgment by the state court was merely a ministerial act, or, in the alternative, an order annulling the automatic stay, or, in the alternative, relief from the automatic stay to, presumably, obtain a new judgment. On November 20, 2017, Debtor filed his opposition to the

10:00 AM

CONT...


Sam Daniel Dason and Greeta Sam Dason


Chapter 7

motion as well as evidentiary objections. The following day, Debtor filed an amended opposition to the automatic stay. Debtor argues that annulment of the automatic stay is not warranted, and that there is no cause for relief from the automatic stay because the state court judgment will not be preclusive on Olivares’s adversary proceeding.


Olivares cites In re Pettit for the proposition that ministerial acts do not violate the automatic stay. 217 F.3d 1072, 1080 (9th Cir. 2000) ("We now adopt the ministerial act exception for this circuit and apply it the case before us."). While the Court acknowledges that there is a ministerial act exception, it is less than clear that this exception applies to the case at hand. Pettit states: "Applying the logic of the exception, the judicial proceeding in this case ended once Judge Illston signed the order to release the funds. The clerk of the court had no discretion as to whether to issue the check to the Trust Funds and her act was, therefore, purely ministerial." Id. Therefore, while Pettit concluded that various administrative actions taken after the signing of the order were ministerial, it is implied that the signing of the order itself was not ministerial. As Pettit stated: "Ministerial acts or automatic occurrences that entail no deliberation, discretion, or judicial involvement do not constitute continuations of such a proceeding." Id. The signing of the judgment, however, does entail deliberation, discretion, and judicial involvement. Therefore, the signing of the order is not a ministerial act.


Debtor has not provided adequate evidence establishing that the judgment was signed prior to Debtor’s filing of bankruptcy. Debtor provides a transcript of the state court hearing which includes the following:


The Court: All right. Prepare everything for the Court’s signature.


Mr. Panitz: I will do that. And if I submit it overnight, will the Court sign and enter it first thing in the morning?


The Court: Sure.


This evidence simply does not establish that the state court judgment was, in fact, signed before 12:23 p.m. In the absence of evidence establishing that the state court judgment was in fact signed before 12:23 p.m., Olivares cannot establish that the ministerial act exception applies.1

10:00 AM

CONT...


Sam Daniel Dason and Greeta Sam Dason


Chapter 7


Olivares alternatively argues that grounds exist for the Court to annul the automatic stay. In determining whether cause exists to retroactively annul the automatic stay, this Court looks to the equities and the Fjelsted factors:


Determining whether cause exists to annul the stay is a case-by-case inquiry based on a balance of the equities. In conducting this inquiry the bankruptcy court, among other factors, should consider whether the creditor knew of the bankruptcy when violating the stay and whether the debtor’s conduct was unreasonable, inequitable or prejudicial to the creditor.


In Fjeldsted, we approved additional factors for consideration in assessing the equities. The twelve nonexclusive factors are: (1) number of filings; (2) whether, in a repeat filing case, the circumstances indicate an intention to delay and hinder creditors; (3) a weighing of the extent of prejudice to creditors or third parties if the stay relief is not made retroactive, including whether harm exists to a bona fide purchaser; (4) the debtor’s overall good faith (totality of circumstances test); (5) whether creditors knew of stay but nonetheless took action, thus compounding the problem; (6) whether the debtor has complied, and is otherwise complying, with the Bankruptcy Code and Rules; (7) the relative ease of restoring parties to the status quo ante; (8) the costs of annulment to debtors and creditors; (9) how quickly creditors moved for annulment, or how quickly debtor moved to set aside the sale or violative conduct; (10) whether, after learning of the bankruptcy, creditors proceeded to take steps in continued violation of the stay, or whether they moved expeditiously to gain relief; (11) whether annulment of the stay will cause irreparable injury to the debtor; and (12) whether stay relief will promote judicial economy or other efficiencies. The Panel in Fjeldsted cautioned that the twelve factors are merely a framework for analysis and not a scorecard, and that in any given case, one factor may so outweigh the others as to be dispositive.


In re Estavan Capital LLC, 2015 WL 7758494 at *5 (B.A.P. 9th Cir. 2015) (citations and quotations omitted).

10:00 AM

CONT...


Sam Daniel Dason and Greeta Sam Dason


Chapter 7


As noted in the first paragraph of the above excerpt, the two most prominent factors considered by the Court are the good faith of the party violating the automatic stay, and the good faith of the debtor. Here, the party that potentially violated the automatic stay was the state court – and we can presume that the state court did not have notice of the automatic stay when the violation occurred. Furthermore, the timing of the filing of Debtor’s bankruptcy petition, which was filed after trial was concluded but before judgment was docketed, is clearly "unreasonable, inequitable or prejudicial to the creditor."


The totality of the circumstances here are strongly in favor of granting annulment: the violation of the automatic stay, if any, was done by the state court, a party whose good faith can be presumed, while the timing of Debtor’s filing indicates that the bankruptcy petition was clearly intended to frustrate the collection efforts of Olivares. Furthermore, given the status of the state court proceedings at the time of the bankruptcy filing (post-trial), and the nature of the underlying suit (non-bankruptcy related), Olivares has clearly established cause for relief from the automatic stay distinct from demonstrating cause for annulment. Requiring Olivares to return to state court to obtain a new signed judgment is a grossly inefficient use of judicial resources.


Therefore, the Court is inclined to GRANT annulment of the automatic stay and waiver of the 4001(a)(3) stay and DENY request under ¶ 2 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Sam Daniel Dason Represented By Robert G Uriarte

Joint Debtor(s):

Greeta Sam Dason Represented By Robert G Uriarte

Movant(s):

Juddy Olivares Represented By Lazaro E Fernandez

10:00 AM

CONT...


Trustee(s):


Sam Daniel Dason and Greeta Sam Dason

Charity J Miller Robert P Goe


Chapter 7

Lynda T. Bui (TR) Represented By Brett Ramsaur

10:00 AM

6:16-20874


Irma Hernandez


Chapter 13


#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14352 La Brisa Road, Victorville, CA 92392


MOVANT: U.S. BANK N.A.


EH     


Docket 32


Tentative Ruling:

12/5/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Irma Hernandez Represented By David T Egli

Movant(s):

U.S. Bank N.A., as trustee, on behalf Represented By

Daniel K Fujimoto Caren J Castle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-13649


Fernando Fabrigas, Sr. and Estela F. Fabrigas


Chapter 7


#7.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 BMW 3 Series Sedan 4D 320i I4 Turbo


MOVANT: BMW BANK OF NORTH AMERICA


EH     


Docket 51


Tentative Ruling:

12/5/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Fernando Fabrigas Sr. Represented By

R Creig Greaves

Joint Debtor(s):

Estela F. Fabrigas Represented By

R Creig Greaves

Movant(s):

BMW Bank of North America Represented By Zann R Welch Bret D. Allen

10:00 AM

CONT...

Trustee(s):


Fernando Fabrigas, Sr. and Estela F. Fabrigas


Chapter 7

Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander

10:00 AM

6:17-16257


Maria Armina Policarpio Trinidad


Chapter 7


#8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 17441 Ludlow Street, Granada Hills, CA 91344


MOVANT: U.S. BANK NATIONAL ASSOCIATION


EH     


Docket 24


Tentative Ruling:

12/5/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1) and (2). GRANT relief pursuant to § 362(d)(4) based on multiple bankruptcy filings and multiple unauthorized transfers. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 10. DENY request under ¶ 11 for lack of cause shown. DENY request under ¶ 14 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Maria Armina Policarpio Trinidad Pro Se

Movant(s):

U.S. Bank National Association, as Represented By

Angie M Marth

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:17-16923


Jaelyn Roylene Young


Chapter 13


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1156 Sheila Court, Upland, CA 91784-1563


MOVANT: HSBC BANK USA NATIONAL ASSOCIATION


EH     


Docket 33


Tentative Ruling:

12/5/2017


Service is Proper Opposition: Yes

Debtor to confirm she is current and parties to discuss adequate protection. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Movant(s):

HSBC Bank USA, National Represented By Darlene C Vigil

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16964


Tabatha Reece


Chapter 7


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2006 PONTIAC SOLSTICE, VIN 1G2MB33B26Y109178


MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


EH     


Docket 17


Tentative Ruling:

12/5/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Tabatha Reece Represented By Patricia M Ashcraft

Movant(s):

Americredit Financial Services, Inc., Represented By

Sheryl K Ith

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:17-18044


Elena Navarro Arriaga


Chapter 7


#11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 151 East South St #A, Rialto, CA 92376


MOVANT: WELLS FARGO BANK NA


EH     


Docket 15


Tentative Ruling:

12/5/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Elena Navarro Arriaga Represented By Gary S Saunders

Movant(s):

Wells Fargo Bank, N.A. Represented By

Armin M Kolenovic

Trustee(s):

Todd A. Frealy (TR) Pro Se

10:00 AM

6:17-18354


Joshua Anthony Beltran and Mabel Paz Beltran


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 Toyota Tundra


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


Docket 14


Tentative Ruling:

12/5/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Joshua Anthony Beltran Represented By Neil R Hedtke

Joint Debtor(s):

Mabel Paz Beltran Represented By Neil R Hedtke

Movant(s):

Toyota Motor Credit Corporation Represented By

Robert S Lampl

10:00 AM

CONT...

Trustee(s):


Joshua Anthony Beltran and Mabel Paz Beltran


Chapter 7

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-18363


Yvette Arzate


Chapter 7


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 CHEVROLET TRUCK

Silverado 1500 Crew Cab LT 2WD


MOVANT: BMW FINANCIAL SERVICES NA, LLC


EH     


Docket 10


Tentative Ruling:

12/5/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Yvette Arzate Represented By Timothy W Combs

Movant(s):

BMW Financial Services NA, LLC Represented By

Bret D. Allen Alka Pawar

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-18854


Jose C. Ollarsaba


Chapter 7


#14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Nissan Versa, VIN: 3N1CN7AP1FL802753


MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


EH     


Docket 8


Tentative Ruling:

12/5/2017


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶11 as moot.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Jose C. Ollarsaba Represented By Christopher J Langley

Movant(s):

AmeriCredit Financial Services, Inc. Represented By

Sheryl K Ith

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-19253


Arnel L Ganzon


Chapter 13


#15.00 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) MOVANT: WELLS FARGO BANK NA

EH     


Docket 7


Tentative Ruling:

12/5/2017


Service is Proper Opposition: None


Debtors had two bankruptcy cases dismissed in the year prior to filing the instant case. The first case was dismissed on June 26, 2017, for failure to file case commencement documents. The second case was dismissed on October 23, 2017, for failure to file case commencement documents. This case was dismissed on November 27, 2017, for failure to file case commencement documents.


11 U.S.C. § 362(c)(4)(A)(ii) provides that if a debtor had two previous cases dismissed within a year of the instant case, then, absent court order, the automatic stay does not go into effect. Here, the Court did not impose the automatic stay, and, therefore, the automatic stay was never effective in this case. Therefore, the Court is inclined to GRANT the motion.


APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.


Party Information

10:00 AM

CONT...

Debtor(s):


Arnel L Ganzon


Chapter 13

Arnel L Ganzon Pro Se

Movant(s):

WELLS FARGO BANK, N.A. Represented By

Dane W Exnowski

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-19443


Kai Kyung Dong Lee


Chapter 7


#16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 5051 Juneau Ct., Rancho Cucamonga, CA 91737


MOVANT: ANDY CHOU


EH     


Docket 7


Tentative Ruling:

12/5/2017


Service is Improper Opposition: Yes


This matter was set on shortened notice pursuant to the Court’s self-calendaring procedures. The self-calendaring procedures require that telephonic notice be provided at least five court days prior to the hearing, and that proof of telephonic notice be filed at least three court days prior to the hearing. Here, rather than file a separate declaration of telephonic notice, Movant has indicated on its proof of service that telephonic notice was provided to Debtor. Movant has listed an incorrect phone number, however, and, therefore, it is unclear whether effective telephonic notice was provided. Movant further indicated on the proof of service that telephonic notice was given on February 21, 2017, which is clearly incorrect. The Court is inclined to CONTINUE the matter for proper service on Debtor.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Kai Kyung Dong Lee Pro Se

10:00 AM

CONT...

Movant(s):


Kai Kyung Dong Lee


Chapter 7

Andy Chou Represented By

Luke P Daniels

Trustee(s):

Todd A. Frealy (TR) Pro Se

10:00 AM

6:17-19614


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


Chapter 13


#17.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 4057 E Hamilton Paseo, Ontario, CA 91761


MOVANT: ALFREDO MANZO ARRIETA AND MAYTE HERNANDEZ-ARRIETA


EH     


Docket 13


Tentative Ruling:

12/05/2017


Service: Proper Opposition: None


The Court having reviewed the motion, and Debtor having presented clear and convincing evidence sufficient to rebut the presumption that the case was not filed in good faith, the Court is inclined to GRANT the motion, CONTINUING the automatic stay as to Wells Fargo.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Alfredo Manzo Arrieta Represented By Andy C Warshaw

Joint Debtor(s):

Mayte Hernandez- Arrieta Represented By Andy C Warshaw

Movant(s):

Alfredo Manzo Arrieta Represented By

10:00 AM

CONT...


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta

Andy C Warshaw


Chapter 13

Mayte Hernandez- Arrieta Represented By Andy C Warshaw

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

2:00 PM

6:16-19993


B & B Family, Incorporated


Chapter 11


#18.00 First and Final Fee Application for Compensation with Notice for Todd L Turoci, Debtor's Attorney, Period: 11/11/2016 to 11/7/2017, Fee: $55487.50, Expenses:

$515.37


EH     


Docket 179


Tentative Ruling:

12/5/17


On November 10, 2016, B&B Family, Inc. ("Debtor") filed a Chapter 11 voluntary petition. On November 30, 2016, the Court entered an order authorizing the employment of The Turoci Firm ("Applicant") as Debtor’s general bankruptcy counsel effective November 10, 2016. On November 14, 2016, Debtor’s second amended Chapter 11 plan was confirmed.


On November 8, 2016, Applicant filed a final fee application. The Court notes that Local Rule 2016-1(c)(3)(A) states that the final fee application should be filed promptly after confirmation, although the Court will waive the requirement because Applicant is not requesting fees for any work done during that six day period.


The Court has reviewed Applicant’s final fee application and notes that Applicant has numerous time entries for which it has waived any charge to Debtor, and, while not set forth explicitly in the application, it also appears that Applicant likely waived many expense charges. Nevertheless, in reviewing the final fee application, the Court notes two areas of concern that apply to the reasonableness of many of the entries: (1) billing for repetitive activities; (2) billing rate for non- substantive activities or form documents.


Regarding (1), the Court notes that for those filings that required revisions or periodic filings, the time entries for the later entry often appear excessive given the amount of revision that occurred. For example, Applicant has a time entry on

2:00 PM

CONT...


B & B Family, Incorporated

January 19, 2017, in the amount of $1,520 (3.8 hours), for "draft Motion to


Chapter 11

continue use of cash collateral." This was not the first cash collateral motion in the case, however, and after comparing the motion from January 2017 with the motion from November 2016, the two motions appear almost identical. As another example, Applicant has two time entries, totaling $1,920 (4.8 hours), on May 1 and 2, 2017, for revisions to the Chapter 11 plan and disclosure statement. Those revisions, however, were minimal, as evidenced by the redlined versions [Docket Nos. 100 & 101].


Regarding (2), the courts notes that, according to Applicant’s timekeeper summary, 77% of the hours worked in this case were worked by Julie Philippi, an attorney. As a result of the high percentage of entries billing at the hourly rate of an attorney, rather than a paralegal, there are a number of entries that appear to be excessive, given the work required. For instance, an entry on March 6, 2017, indicates that Applicant billed $200 for "Amend[ing] Schedule F to add Creditor Joseph Miranda." Likewise, on June 6, 2017, Applicant billed $200 for "Prepar [ing] Notice of continued CMC," which included a sentence identifying the continued hearing date and time.


Given the complexity of Chapter 11 proceedings and the difficult in assessing the most significant billing entries, the drafting and revising of the Chapter 11 plan and disclosure statement, the Court is inclined to propose a 20% reduction in fees

– a reduction in the amount of $11,097.50 – and approve the remaining $44,390 in requested fees.


Applicant may consent to the above reduction and upload a proposed order, or the Court will continue the hearing to issue a detailed tentative ruling addressing individual time entries.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

B & B Family, Incorporated Represented By Todd L Turoci Julie Philippi

2:00 PM

CONT...

Movant(s):


B & B Family, Incorporated


Chapter 11

B & B Family, Incorporated Represented By Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Todd L Turoci Julie Philippi Julie Philippi Julie Philippi Julie Philippi Julie Philippi Julie Philippi Julie Philippi

11:00 AM

6:12-35049


Michael Ann Vasquez


Chapter 7


#1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 37

Tentative Ruling:


12/06/2017


Pursuant to the Trustee’s Final Report, the Trustee has waived his statutory fee for this case. There are no other professionals to be paid. As there are no fees to be approved/paid and the Court does not per se approve the final report, there does not appear to be any action for the Court to take, and this hearing will go off calendar.


APPEARANCES WAIVED. If Movant desires some relief Movant may appear telephonically.


Party Information

Debtor(s):

Michael Ann Vasquez Represented By

Matthew E Faler - SUSPENDED -

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:13-13557


Michael Sevilla Santos and Maricar Domingo Santos


Chapter 7


#2.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 132


Tentative Ruling:

12/06/2017

The hearing on the Trustee's Final Report and related Fee Applications is CONTINUED to December 13, 2017, at 11:00 a.m.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Michael Sevilla Santos Represented By Jeffrey B Smith

Joint Debtor(s):

Maricar Domingo Santos Represented By Jeffrey B Smith

Trustee(s):

Larry D Simons (TR) Represented By

Larry D Simons (TR) Wesley H Avery

11:00 AM

6:13-26729


Silvana Escobar


Chapter 7


#3.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 51

Tentative Ruling:


12/06/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


Trustee Fees: $ 790.20

The TFR is approved and the trustee may submit on the tentative. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Silvana Escobar Represented By Greg C Ojeda

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:14-18016


Darci Marie Guzman


Chapter 7


#4.00 Trustee's Final Report and Applications for Compensation EH     

Docket 27

Tentative Ruling:


12/06/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


Trustee Fees: $ 443.78

The TFR is approved and the trustee may submit on the tentative. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Darci Marie Guzman Pro Se

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:16-11635


Sam Daniel Dason and Greeta Sam Dason


Chapter 7


#5.00 Motion to Approve Compromise Under Rule 9019 Also #6

EH     


Docket 150


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sam Daniel Dason Represented By Robert G Uriarte

Joint Debtor(s):

Greeta Sam Dason Represented By Robert G Uriarte

Movant(s):

Lynda T. Bui (TR) Represented By Brett Ramsaur

Trustee(s):

Lynda T. Bui (TR) Represented By Brett Ramsaur

11:00 AM

6:16-11635


Sam Daniel Dason and Greeta Sam Dason


Chapter 7


#6.00 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363 (f)


Also #5 EH     

Docket 151


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sam Daniel Dason Represented By Robert G Uriarte

Joint Debtor(s):

Greeta Sam Dason Represented By Robert G Uriarte

Movant(s):

Lynda T. Bui (TR) Represented By Brett Ramsaur

Trustee(s):

Lynda T. Bui (TR) Represented By Brett Ramsaur

11:00 AM

6:16-16741


Michael Stephen Williams


Chapter 7


#7.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 82


Tentative Ruling:

12/06/2017

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the Applications of the associated professionals, the following administrative claims will be allowed:


Trustee Fees:

$ 15,250

Trustee Expenses:

$ 201.55

Attorney Fees:

$28,000

Attorney Costs:

$1,313.40

Accountant Fees:

$1,782

Accountant Costs:

$253.10


The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Michael Stephen Williams Represented By

Michael R Lewis - SUSPENDED -

11:00 AM

CONT...

Trustee(s):


Michael Stephen Williams


Chapter 7

Arturo Cisneros (TR) Represented By Todd A Frealy Carmela Pagay

11:00 AM

6:17-10720


Hiep Huu Phan


Chapter 7


#8.00 Motion for Order: (1) Authorizing Sale of Estate's Right, Title, and Interest in Real Property; Approving Overbid Procedure; (3) Approving Payment of Commissions; and (4) Finding Purchaser is a Good Faith Purchaser; Memof of Ps and A's; Decls of Karl T Anderson and Richard A Halderman Jr in Support


EH     


Docket 43


Tentative Ruling:

12/06/2017

BACKGROUND

On January 30, 2017, Hiep Huu Phan ("Debtor") filed his petition for chapter 7 relief. Karl Anderson is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtor’s estate is certain real property located at 3073 Coventry Street in Corona, CA (the "Property").


On November 10, 2017, the Trustee filed a motion seeking court authorization to sell the Property ("Motion"). The Motion indicates that the Property is held by the Debtor and his wife, Whitney Nguyen, husband and wife as joint tenants. In response to the Motion, the nonfiling spouse filed an opposition indicating that she does not oppose sale of the Property but that she has a pending divorce action and seeks to have any funds payable to her segregated into a Trust Fund pending resolution in family court regarding her "rightful share" of the $75,000 proposed payment to the Debtor in exempt funds.


DISCUSSION

In reviewing the Motion, the Court notes that the Debtor’s nonfiling spouse is indicated as holding a joint tenancy with the Debtor as to the Property. (Motion at 7:8- 9). Notwithstanding this fact, the Court has no indication from the Trustee that he has sought to sell the Property free of the nonfiling spouse’s interest in compliance with 11 U.S.C. § 363(h) and no adversary has been filed by the Trustee. In re Reed, 940 F.2d 1317, 1323–32 (9th Cir. 1991) (In bankruptcy a trustee can sell the entire property rather than just the joint-tenant's interest, provided certain conditions are

11:00 AM

CONT...


Hiep Huu Phan


Chapter 7

met)(citing 11 U.S.C. § 363(h)). To the contrary, the Motion appears to indicate that the Trustee contemplates paying the Debtor and his nonfiling spouse the total amount of the exemption claimed by the Debtor in his amended Schedule C, without paying the nonfiling spouse the value of a joint tenancy interest in the Property. (Mot. at 12). Based on the opposition of the nonfiling spouse, it appears that she is not clear about what amount she may be owed from the sale of the Property. To avoid a potential future dispute regarding the funds, the Trustee should follow the customary procedure of seeking a sale consistent with the requirements of § 363(h).


TENTATIVE RULING


Based on the foregoing, the Court is inclined to DENY the Motion for the Trustee to demonstrate compliance with the requirements of 11 U.S.C. § 363(h).


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Hiep Huu Phan Represented By Toby T Tran

Movant(s):

Karl T Anderson (TR) Represented By

Misty A Perry Isaacson

Trustee(s):

Karl T Anderson (TR) Represented By

Misty A Perry Isaacson

11:00 AM

6:17-18511


Joshua C Richardson


Chapter 7


#9.00 Order to Show Cause Hearing re dismissal of case EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joshua C Richardson Represented By Amid Bahadori

Trustee(s):

Robert Whitmore (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#10.00 CONT Motion For Summary Judgment/Memorandum of Points and Authorities on the Preclusive Effect of Plaintiff's State Court Judgment

HOLDING DATE


From: 6/7/17, 7/12/17, 8/2/17, 9/27/17, 10/4/17, 11/1/17 Also #11

EH     


Docket 208

*** VACATED *** REASON: Continued to 12/20/17 at 2:00 pm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Movant(s):

Charles Edward Schrader Pro Se

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#11.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury HOLDING DATE


From: 7/8/15, 11/4/15, 3/2/16, 12/14/16, 12/13/17, 4/5/17, 6/7/17, 7/12/17, 8/2/17, 9/27/17, 10/4/17, 11/1/17


Also #10 EH     

Docket 1

*** VACATED *** REASON: Continued to 12/20/17 at 2:00 pm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:16-12900


Richard G Rothman


Chapter 7

Adv#: 6:16-01170 California Solar Thermal, Inc. v. Rothman


#12.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01170. Complaint by California Solar Thermal, Inc. against Richard G Rothman. Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)


From: 9/7/16, 1/11/17, 5/17/17, 6/7/17 EH     

Docket 1

*** VACATED *** REASON: CASE DISMISSED 11/9/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Richard G Rothman Represented By Daniel J Winfree

Defendant(s):

Richard G Rothman Represented By Daniel J Winfree

Joint Debtor(s):

Shari A Randall Represented By Daniel J Winfree

Plaintiff(s):

California Solar Thermal, Inc. Represented By Douglas A Plazak

2:00 PM

CONT...

Trustee(s):


Richard G Rothman


Chapter 7

Howard B Grobstein (TR) Pro Se

2:00 PM

6:17-13649


Fernando Fabrigas, Sr.


Chapter 7

Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


#13.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01156. Complaint by Charles W. Daff against Fernando Fabrigas, Jr.. (Charge To Estate $350.00). for: 1) Avoidance of Intentional Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.07, 3439.08];

2) Avoidance of Constructive Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.05, 3439.07, 3439.08, 3439.09]; 3) Disallowance of Claims [11 U.S.C. §502(d)]; 4) Unjust Enrichment [11 U.S.C. § 105]; 5) Declaratory Relief [11 U.S.C. §§ 541, 544; FRBP 7001(9)]; AND 6) Turnover of Property of the Estate [11 U.S.C. § 542] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)) (Iskander, Brandon)


From: 11/8/17 EH     

Docket 1

*** VACATED *** REASON: DEFAULT JUDGMENT ENTERED 11/27/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fernando Fabrigas Sr. Represented By

R Creig Greaves

Defendant(s):

Fernando Fabrigas, Jr. Pro Se

Joint Debtor(s):

Estela F. Fabrigas Represented By

R Creig Greaves

2:00 PM

CONT...


Fernando Fabrigas, Sr.


Chapter 7

Plaintiff(s):

Charles W. Daff Represented By Brandon J Iskander

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander

2:00 PM

6:17-13853


Malik Muhammad Asif


Chapter 7

Adv#: 6:17-01197 Itria Ventures, LLC v. Asif et al


#14.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01197. Complaint by Itria Ventures, LLC against Malik Muhammad Asif, Zobia Asif. false pretenses, false representation, actual fraud))


From: 11/15/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 1/10/18 AT 2:00 pm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Malik Muhammad Asif Represented By Todd L Turoci

Defendant(s):

Malik Muhammad Asif Represented By David T Egli

Zobia Asif Represented By

David T Egli

Joint Debtor(s):

Zobia Asif Represented By

Todd L Turoci

Plaintiff(s):

Itria Ventures, LLC Represented By Michael F Chekian

2:00 PM

CONT...

Trustee(s):


Malik Muhammad Asif


Chapter 7

Arturo Cisneros (TR) Represented By Thomas H Casey

3:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#15.00 Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)


ALSO #16


EH     


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

3:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#16.00 Motion to Approve Use of Cash Collateral ALSO #15

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

3:30 PM

6:17-10724


Bausman and Company Incorporated


Chapter 7


#17.00 Motion for Order (1) approving sale of personal property; (2) approving the sale free and clear of liens; (3) approving overbid procedure; (4) determining that the proposed buyer is a good faith purchaser and (5) subordination of certain tax liens and waiver of the stay


EH           


Docket 129


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bausman and Company Incorporated Represented By

William A Smelko

Movant(s):

Robert Whitmore (TR) Represented By Franklin C Adams Best Best & Krieger

Trustee(s):

Robert Whitmore (TR) Represented By Franklin C Adams Best Best & Krieger

9:30 AM

6:13-25725


Bernadette Chapman


Chapter 11

Adv#: 6:17-01046 Chapman v. U.S. Bank, NA et al


#1.00 Settlement Conference (MJ Case) EH     

Docket 0


Debtor(s):

*** VACATED *** REASON: TO BE RESCHEDULED

Party Information

Bernadette Chapman Represented By Todd L Turoci

Defendant(s):

U.S. Bank, NA Represented By

Sonia Plesset Edwards Gwen H Ribar

Wenjing Dai Represented By

Robert O Marshall

Plaintiff(s):

Bernadette Chapman Represented By Todd L Turoci Julie Philippi

10:00 AM

6:16-11302


Robert Allan Gloeckner and Lucia Ann Gloeckner


Chapter 13


#2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2496-2498 Olive Ave Long Beach CA 90806


MOVANT: US BANK


From: 11/28/17 EH     


Docket 49

Debtor(s):

*** VACATED *** REASON: WITHDRAWAL FILED 12/5/17

Party Information

Robert Allan Gloeckner Represented By Jenny L Doling

Joint Debtor(s):

Lucia Ann Gloeckner Represented By Jenny L Doling

Movant(s):

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

Caren J Castle

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

10:00 AM

6:17-16257


Maria Armina Policarpio Trinidad


Chapter 7


#3.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER Re: 45675 Sugarloaf Mountain, Indian Wells CA 92210


MOVANT: WELLS FARGO BANK NA


EH     


Docket 28

Party Information

Debtor(s):

Maria Armina Policarpio Trinidad Pro Se

Movant(s):

WELLS FARGO BANK, N.A. Represented By Alexander K Lee Sean C Ferry Kevin A Harris

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:17-16839


Rhonda Lynn Hale


Chapter 7


#1.00 Reaffirmation Agreement Between Debtor and Balboa Thrift & Loan Re: 2016 Honda Civic LX Sedan 4D


EH     


Docket 18


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rhonda Lynn Hale Pro Se

Trustee(s):

Todd A. Frealy (TR) Pro Se

10:00 AM

6:17-17208


Grace Nallely Ponce


Chapter 7


#2.00 Pro se Reaffirmation Agreement Between Debtor and American Honda Finance Corporation: 2014 Honda CRV $20,486.81


Also #3 EH     

Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Grace Nallely Ponce Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-17208


Grace Nallely Ponce


Chapter 7


#3.00 Pro se Reaffirmation Agreement Between Debtor and JPMorgan Chase Bank NA Re: 2014 Honda Accord


Also #2 EH     

Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Grace Nallely Ponce Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-17280


Luis Ramon Villarrea Garcia and Carina Garcia


Chapter 7


#4.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation Re: 2010 Toyota Sienna


EH     


Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Ramon Villarreal Garcia Represented By George P Hobson Jr

Joint Debtor(s):

Carina Garcia Represented By George P Hobson Jr

Trustee(s):

Larry D Simons (TR) Pro Se

10:00 AM

6:17-17303


Eric Jabbar Norwood and Linda Lee Norwood


Chapter 7


#5.00 Pro se Reaffirmation Agreement Between Debtor and Firefighters First Credit Union re Visa Classic


Also #6 EH     

Docket 16


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Eric Jabbar Norwood Represented By Marc A Duxbury

Joint Debtor(s):

Linda Lee Norwood Represented By Marc A Duxbury

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:17-17303


Eric Jabbar Norwood and Linda Lee Norwood


Chapter 7


#6.00 Pro se Reaffirmation Agreement Between Debtor and Firefighters First Credit Union re 2004 GMC Sierra 1500 SLE 2GTEC19T841408627


Also #5 EH     

Docket 18


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Eric Jabbar Norwood Represented By Marc A Duxbury

Joint Debtor(s):

Linda Lee Norwood Represented By Marc A Duxbury

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:17-17772


Sandy Samboeun Nuon


Chapter 7


#7.00 Pro se Reaffirmation Agreement Between Debtor and TD Auto Finance LLC (2013 Mercedes-Benz GL550) $48,988.06


EH     


Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sandy Samboeun Nuon Represented By Dana Travis

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:17-17858


Fabian Rodriguez and America Rodriguez


Chapter 7


#8.00 Pro se Reaffirmation Agreement Between Debtor and Alaska USA Federal Credit Union, in the amount of $6,563.13; 2008 Chevrolet Avalanche


EH     


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Fabian Rodriguez Pro Se

Joint Debtor(s):

America Rodriguez Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:17-18079


Ricardo Chavez


Chapter 7


#9.00 Reaffirmation Agreement Between Debtor and Ford Motor Credit Company LLC Re: 2015 Ford Fusion


EH     


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ricardo Chavez Pro Se

Trustee(s):

Robert Whitmore (TR) Pro Se

10:00 AM

6:17-18387


MARY RUTH STEPHENS


Chapter 7


#10.00 Pro se Reaffirmation Agreement Between Debtor and Gateway One Lending & Finance, LLC; 2006 Toyota RAV 4-4 CYL 4D Sport JTMZD35V565023660 in the amount of $4665.22


EH     


Docket 10


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

MARY RUTH STEPHENS Represented By Mark D Edelbrock

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:17-18599


Jason William Weller and Amy Lynn Weller


Chapter 7


#11.00 Reaffirmation Agreement Between Debtor and OneMain Financial Services Re: 05 GMC Sierra 1500


EH     


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jason William Weller Pro Se

Joint Debtor(s):

Amy Lynn Weller Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:09-35625


Pamela J. Carmichael


Chapter 7


#12.00 CONT Motion Seeking an Order Instructing the Trustee to Reissue a Total of Three Checks: (1) For Outstanding Attorney Fees Owed to Doling Shaw & Hanover, APC; and (2) Two Checks Representing the Remaining Balance to be Split Evenly Between Debtor/Decedent's Mother and Father per the Probate Estate §13101


From: 11/29/17 EH     

Docket 88

Tentative Ruling: 11/29/17

BACKGROUND


On October 26, 2009, Pamela Carmichael ("Debtor") filed a Chapter 13 voluntary petition. On January 13, 2010, Debtor’s Chapter 13 plan was confirmed. On April 23, 2010, the case was converted to Chapter 7. On August 16, 2010, Debtor received a discharge, and, three days later, the case was closed.


On March 21, 2016, the case was reopened to administer assets upon the motion of UST. Specifically, the asset to be administered was the proceeds from a class action judgment. After payment of all claims in Debtor’s case, there was a surplus of

$28,825.67 to be returned to Debtor. According to Debtor’s attorney, she received a check from Trustee in the amount of $28,825.67 on July 11, 2017. Debtor’s attorney states that she had "numerous conversations" with the class-action attorney and the trustee, and that, "[u]ltimately, it was determined that new checks needed to be issued. Specifically, Debtor’s attorney requests three checks: (1) $3,000 for Doling Shaw & Hanover, APC (of which $1,500 is for "work completed to assist the bankruptcy estate

11:00 AM

CONT... Pamela J. Carmichael


Chapter 7

in distributing the surplus funds"); (2) $12,912.84 to George Charles Carmichael; and

  1. $12,912.84 to Pamela Ehrlich. The Court notes that the total amount of the three checks is $28,825.68 – essentially the same amount as the originally issued check.


On November 7, 2017, the Trustee filed a notice of non-opposition.


DISCUSSION



The division of Debtor’s probate estate as between successors, and resolution of claims against the probate estate, are matters of probate law, not bankruptcy law. The Trustee’s responsibility, and this Court’s supervisory duty, is limited to assuring that the Trustee issues the surplus check to Debtor. The subsequent division of those funds does not appear to be a matter for the bankruptcy court, but is a matter for probate law. While it is unclear whether Court approval of fees is required, no such approval is requested here. Last, importantly, it does not appear the motion has been noticed to or served upon a representative of the probate estate or upon Debtor’s heirs.

APPEARANCES REQUIRED.


Party Information

Debtor(s):

Pamela J. Carmichael Represented By Jenny L Doling

Movant(s):

Pamela J. Carmichael Represented By Jenny L Doling

Trustee(s):

Helen R. Frazer (TR) Pro Se

11:00 AM

6:10-22320


Rochelle A Lara


Chapter 7


#13.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 45


Tentative Ruling:

12/13/2017

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee and Counsel for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 3,225 Trustee Expenses: $ 4.75


Attorney Fees: $ 10,300 Attorney Costs:$ 382.71


The approved attorney fees incorporate two reductions. First, there is a reduction in

$1,032.50 corresponding to the amount requested for an appearance at the hearing on December 13, 2017. Counsel is not permitted to be reimbursed for defending their requested fees, and the defense of their requested fees is the only reason why an appearance would be made at the hearing on December 13, 2017. Second, there is a reduction of $1,698.50 related to two time entries on March 1, 2017 for the drafting of a settlement motion. No settlement motion, however, was filed until May 2017, and there are future time entries documenting the time spent drafting the settlement motion. Because it is unclear what the March 1, 2017, time entries are for, or how those efforts could have been benefited the estate, and given that the attorney’s fees are noticeably higher than distributions to unsecured creditors, the Court will disallow these entries as unreasonable.

11:00 AM

CONT...


Rochelle A Lara


Chapter 7


Movant may decline to appear and submit on the tentative or appear to argue the tentative.

Party Information

Debtor(s):

Rochelle A Lara Represented By Brian C Fenn

Trustee(s):

Karl T Anderson (TR) Represented By Robert A Hessling

11:00 AM

6:17-16501


Julio Cesar Suarez Negrete


Chapter 7


#14.00 Motion for extension of time to file a complaint objecting to discharge EH     

Docket 18

Tentative Ruling: 12/13/17

BACKGROUND


On August 4, 2017, Julio Negrete ("Debtor") filed a Chapter 7 voluntary petition. On October 18, 2017, the Court authorized a Rule 2004 examination of Debtor by Daniel’s Jewelers ("Creditor"). On November 7, 2017, Creditor filed a motion to extend the § 523 deadline for filing a non-dischargeability complaint and postpone discharge.


Creditor’s motion asserts that in September 2016 Debtor purchased a pair of Movado watches and certain earrings for a total of $3,445.15. Debtor made the purchase on credit and Creditor retained a security interest in the jewelry. Debtor did not, however, list the jewelry on his schedules, nor did he identify the jewelry as gifted or lost on his schedules.


Creditor states that at the Rule 2004 examination, Debtor stated he made the purchase for, and on behalf of, his cousin. Creditor states that Debtor did not provide any accurate information that would allow Creditor to contact Debtor’s cousin or verify Debtor’s account. Creditor requests a 45 day extension of the §§ 523 & 727 deadlines to allow Creditor to attempt to verify Debtor’s account of the location of the jewelry.

11:00 AM

CONT...


Julio Cesar Suarez Negrete


Chapter 7


DISCUSSION


Fed. R. Bankr. P. Rule 4007(c) states:


Except as otherwise provided in subdivision (d), a complaint to determine the dischargeability of a debt under § 523(c) shall be filed no later than 60 days after the first date set for the meeting of creditors under § 341(a). The court shall give all creditors no less than 30 days’ notice of the time so fixed in the manner provided in Rule 2002. On motion of a party in interest, after hearing on notice, the court may for cause extend the time fixed under this subdivision. The motion shall be filed before the time has expired.


Here, Creditor timely filed a motion to extend the deadline. The Court finds that Creditor has established cause for an extension under Rule 4007(c). Specifically, Creditor has established that it moved promptly to determine the location and status of the jewelry identified in the background section above. Nevertheless, despite those efforts, Creditor has not provided adequate information that would enable Creditor to locate the jewelry in which it retains a security interest. Debtor’s lack of full cooperation in Creditor’s discovery efforts constitutes cause for a brief extension. See, e.g., In re McCormack, 244 B.R. 203, 208 (Bankr. D. Conn. 2000). Therefore, the Court finds that Creditor’s requested forty-five day extension is warranted.


Regarding Creditor’s additional request that Debtor’s discharge be postponed, the Court finds Creditor’s request lacks a proper legal basis. Fed. R. Bankr. P. Rule 4004

(c) provides a list of situations and events that will result in a delay of the granting of a discharge. Here, the fact that Debtor is contemplating the filing of a non- dischargeability complaint does not warrant the postponement of Debtor’s discharge. Bankruptcy courts routinely adjudicate non-dischargeability complaints after a discharge has been granted and, therefore, Creditor’s contention that an extension of the deadline to file a non-dischargeability complaint should naturally postpone the granting of a discharge, is unwarranted.

11:00 AM

CONT...


Julio Cesar Suarez Negrete


Chapter 7


TENTATIVE RULING



The Court is inclined to GRANT the motion IN PART, extending the deadline to file a non-dischargeability complaint until December 22, 2017. The Court is inclined to DENY the request to postpone discharge.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Julio Cesar Suarez Negrete Represented By Keith Q Nguyen

Movant(s):

DANIELS JEWELERS Represented By Richard W Snyder

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#15.00 CONT Motion to Approve Compromise Under Rule 9019 between Trustee and Dr. Eric L. Freedman


From: 5/11/16, 6/8/16, 6/29/16, 8/31/16, 10/5/16, 11/9/16, 2/1/17, 5/3/17, 9/13/17


EH     


Docket 322

*** VACATED *** REASON: CONTINUED TO 2/14/18 AT 11:00 A.M.

Tentative Ruling:

05/11/2016


Based on the representations made to the Court by counsel for the Parties that negotiations are ongoing, and based on the consent of the Parties to a continuance, the Court shall CONTINUE the hearing on the Motion to June 8, 2016 at 11:00 a.m.


APPEARANCES ARE WAIVED.

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

Trustee(s):

Arturo Cisneros (TR) Represented By

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

Chad V Haes

D Edward Hays Franklin R Fraley Jr


Chapter 7

11:00 AM

6:14-17350


Dean L. Springer, Sr. and Tami Jo Springer


Chapter 7


#16.00 CONT Motion to Quash and Motion for Protective Order From: 8/30/17, 9/20/17, 11/1/17

EH     


Docket 148

*** VACATED *** REASON: CONTINUED TO 2/7/18 AT 11:00 am

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dean L. Springer Sr. Pro Se

Joint Debtor(s):

Tami Jo Springer Pro Se

Movant(s):

Hilder & Associates Represented By

Lei Lei Wang Ekvall

Trustee(s):

Larry D Simons (TR) Represented By Richard A Marshack Sarah Cate Hays

D Edward Hays

11:00 AM

6:16-18399


Flaviano Lopez and Maria del Carmen Lopez


Chapter 7


#17.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 31


Tentative Ruling:

12/13/2017

No opposition has been filed. Service was Proper.


The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1,400.74 Trustee Expenses: $ 123.27


APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Flaviano Lopez Represented By Robert W Ripley

Joint Debtor(s):

Maria del Carmen Lopez Represented By Robert W Ripley

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:14-17400


J. T. Site Development, Inc.


Chapter 7

Adv#: 6:15-01241 Simons v. Precision Mechanical & Refrigeration Services, Inc


#18.00 Application and Order for appearance and examination EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL FILED 12/8/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

J. T. Site Development, Inc. Represented By Andrew S Bisom

Defendant(s):

Precision Mechanical & Pro Se

Movant(s):

Larry D Simons Represented By Frank X Ruggier Allan D Sarver

Plaintiff(s):

Larry D Simons Represented By Frank X Ruggier Allan D Sarver

Trustee(s):

Larry D Simons (TR) Represented By Frank X Ruggier

11:00 AM

6:13-21098


Monica Faye Wooley


Chapter 7


#19.00 Order to Show Cause why Debtor should not be held in Contempt of Court for Violation of Turnover Order


EH     


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Monica Faye Wooley Represented By

Filemon Kevin Samson III

Trustee(s):

Helen R. Frazer (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#20.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury


From: 7/8/15, 11/4/15, 3/2/16, 12/14/16 EH     

Docket 1

*** VACATED *** REASON: ADVANCED TO 4/5/2017 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01303 Cisneros v. AMERICAN EXPRESS


#21.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01303. Complaint by

A. Cisneros against AMERICAN EXPRESS. (Charge To Estate $350). For Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 1/13/16, 3/23/16, 5/25/16, 6/29/16, 8/31/16, 11/2/16, 2/1/17,

5/3/17 9/13/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 2/14/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

AMERICAN EXPRESS Represented By Robert S Lampl Chad V Haes

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

2:00 PM

CONT...

Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01304 Cisneros v. Kajan Mather & Barish, a professional corporation


#22.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01304. Complaint by

A. Cisneros against Kajan Mather & Barish, a professional corporation, MATHER KUWADA, a limited liability partnership, MATHER LAW CORPORATION, a California corporation, LAW OFFICE OF KENNETH M. BARISH, Steven R. Mather, Kenneth M. Barish. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 12/30/15, 1/13/16, 3/30/16, 4/6/16, 5/4/16, 5/25/16, 9/28/16, 11/2/16, 11/9/16, 12/14/16, 1/11/17, 5/17/17, 6/7/17, 6/28/17


EH     


Docket 1


Tentative Ruling:

12/14/2016


The instant Status Conference is CONTINUED to January 11, 2017, at 2:00 p.m., to be heard in conjunction with Defendants' Motion for Summary Judgment


APPEARANCES WAIVED.


Debtor(s):


Party Information

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

Kajan Mather & Barish, a Represented By

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

Michael S Kogan


Chapter 7

MATHER KUWADA, a limited Represented By

Michael S Kogan

MATHER LAW CORPORATION, Represented By

Michael S Kogan

Steven R. Mather Pro Se

Kenneth M. Barish Pro Se

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes Franklin R Fraley Jr Sue-Ann L Tran Jasmine W Wetherell

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01308 Cisneros v. BWI CONSULTING, LLC et al


#23.00 CONT Status Conference RE: [1] Adversary case 6:15-ap-01308. Complaint by

A. Cisneros against BWI CONSULTING, LLC, Black and White, Inc., BLACK AND WHITE BILLING COMPANY, BLACK AND WHITE INK, MEHRAN DEVELOPMENT CORPORATION. (Charge To Estate $350). for Avoidance, Recovery, and Preservation of Preferential and Fraudulent Transfers (with Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other))


From: 1/13/16, 3/23/16, 5/25/16, 7/27/16, 8/31/16, 11/2/16, 2/1/17, 5/3/17, 9/13/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 2/14/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

BWI CONSULTING, LLC Pro Se

Black and White, Inc. Pro Se

BLACK AND WHITE BILLING Pro Se

BLACK AND WHITE INK Pro Se

MEHRAN DEVELOPMENT Pro Se

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays Chad V Haes

Trustee(s):

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

2:00 PM

6:14-12990


Garrick Craig Smedman


Chapter 7

Adv#: 6:17-01121 Smedman et al v. STATE BOARD OF EQUALIZATION


#24.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01121. Complaint by Craig Smedman against STATE BOARD OF EQUALIZATION. (Fee Not Required $350.00). Joint Plaintiff Veronica Lee Wilkins Nature of Suit: (91 (Declaratory judgment)),(72 (Injunctive relief - other))


From: 8/30/17, 9/27/17 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 1/10/18 AT 2:00 P.M. ANOTHER SUMMONS ISSUED

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Garrick Craig Smedman Represented By Neil C Evans

Defendant(s):

STATE BOARD OF Pro Se

Joint Debtor(s):

Veronica Lee Wilkins Represented By Neil C Evans

Plaintiff(s):

Craig Smedman Represented By Neil C Evans

Veronica Lee Wilkins Pro Se

2:00 PM

CONT...

Trustee(s):


Garrick Craig Smedman


Chapter 7

Arturo Cisneros (TR) Pro Se

2:00 PM

6:14-14377


Hilary D Hill


Chapter 7

Adv#: 6:15-01206 Speier v. Simmons et al


#25.00 Pre-Trial Conference RE: [1] Adversary case 6:15-ap-01206. Complaint by Steven M Speier against Angela Simmons, David Schanhals, Hilary D Hill


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 2/14/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hilary D Hill Represented By

Matthew D Resnik David Brian Lally

Defendant(s):

Angela Simmons Represented By David Brian Lally

David Schanhals Represented By David Brian Lally

Hilary D Hill Represented By

David Brian Lally

Plaintiff(s):

Steven M Speier Represented By Robert P Goe

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

Elizabeth A LaRocque

2:00 PM

CONT...


Hilary D Hill


Chapter 7

2:00 PM

6:17-12748


William A. Mendez, II


Chapter 7

Adv#: 6:17-01129 Hadra et al v. Mendez et al


#26.00 CONT Status Conference Re: Complaint by Andrew C. Hadra against William A. Mendez. false pretenses, false representation, actual fraud, 67- Dischargeability

- 523(a)(4), fraud as fiduciary, embezzlement, larceny, 68 - Dischargeability - 523(a)(6), willful and malicious injury


From: 9/13/17 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William A. Mendez II Represented By Thomas J Polis

Defendant(s):

William A. Mendez Represented By Thomas J Polis

Shawna D Mendez Represented By Thomas J Polis

Joint Debtor(s):

Shawna D. Mendez Represented By Thomas J Polis

Plaintiff(s):

Andrew C. Hadra Represented By Peter W Lianides Alan Droste

2:00 PM

CONT...


William A. Mendez, II


Chapter 7

Vertical Partners LLC Represented By Peter W Lianides Alan Droste

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

11:00 AM

6:17-15978


Conchita C Ang


Chapter 13


#1.00 Motion with Notice to Reconsider The Material Facts and Order of the Hearing Held by Movant on October 24, 2017; For Sanctions on Respondents; To Reopen this Case and Allow Filing an Adversary Proceeding and Evidentiary Hearing to Disclose Fraud on the Court


EH     


Docket 44


Tentative Ruling: 12/14/2017 BACKGROUND

On July 18, 2017 ("Petition Date"), Conchita Ang ("Debtor") filed her petition for chapter 13 relief. Rod Danielson was the duly appointed chapter 13 trustee ("Trustee"). On August 18, 2017, the Debtor filed a Motion for Turnover of Property

  1. to Enforce the Automatic Stay; (II) for an Order to Show Cause (OSC); (III) to Compel Compliance with the Court Order; (IV) and for Sanctions (the "Turnover Motion") as to Wells Fargo Bank, N.A. ("Wells") based on its alleged wrongful foreclosure of the Debtor’s real property located at 2150 Horse Trail Drive in Redlands, CA (the "Property").


    On August 31, 2017, a confirmation hearing was held as to the Debtor’s chapter 13 plan of reorganization. For the reasons stated on the record in open court, the Court dismissed the Debtor’s chapter 13 case with a 180 day bar ("Dismissal Order").


    An initial hearing on the Turnover Motion was held on September 14, 2017, at which the Court indicated that although it appeared a violation of the automatic stay occurred, continuance was warranted based on the representation by Wells that it would seek annulment of the stay. The hearing on the Turnover was continued to October 26, 2017.


    On September 22, 2017, Wells filed a motion for relief from the automatic stay (the "RFS Motion") as to the Property. A hearing on the RFS Motion was held on October 24, 2017, at which the Court’s oral ruling was to grant the RFS Motion, in

    11:00 AM

    CONT...


    Conchita C Ang


    Chapter 13

    part and deny it in part. On October 26, 2017, at the continued hearing on the Debtor’s Turnover Motion, the Court denied the Turnover Motion as moot based on its October 24, 2017, oral ruling granting Wells’s request for annulment. On November 6, 2017, the Court entered its order granting the RFS Motion (the "RFS Order"). On November 17, 2017, the Court entered its Order Denying Motion for Turnover of Property ("Turnover Order").


    On November 16, 2017, the Debtor filed her "Motion with Notice to Reconsider The Material Facts and Order of the Hearing Held by Movant on October 24, 2017; For Sanctions on Respondents; To Reopen this Case and Allow Filing an Adversary Proceeding and Evidentiary Hearing to Disclose Fraud on the Court" (the "Motion"). Subsequently, the Court issued an order setting a hearing on the Debtor’s Motion for December 14, 2017.


    On November 27, 2017, Wells timely filed opposition to the Motion ("Opposition"). Debtor filed no reply.


    DISCUSSION

    As a threshold matter, the Debtor makes various allegations regarding alleged misconduct and/or bias on the part of the Court. However, the Debtor provides no evidence to substantiate her allegations and as such, the Court disregards and otherwise strikes the Debtor’s allegations of judicial misconduct/bias.


    MOTION TO REOPEN CASE

    The Debtor seeks to reopen her case. However, the case has remained open due to various pending motions in the case since dismissal and, as of December 14, 2017, remains open. Thus, the Court’s tentative ruling is to DENY the Debtor’s request to reopen the case as moot.


    Alternatively, to the extent that the Court construes the Motion as seeking an order vacating the dismissal rather than an order simply reopening the case, the Motion does not address the bases for dismissal of the Debtor’s chapter 13 case or why reconsideration of the Dismissal Order is warranted. As such, any request to

    11:00 AM

    CONT...


    Conchita C Ang


    Chapter 13

    vacate dismissal of the case is also DENIED and is not properly before the Court.


    MOTION FOR SANCTIONS

    The basis advanced for issuance of sanctions against Wells is the Debtor’s assertion that Wells failed to comply with an issued order to show cause. (Mot. at 5:4- 6, 7:3-6) However, as indicated in the above background section, the Debtor’s request for an order to show cause was encapsulated within her Turnover Motion. The Turnover Motion was denied on November 17, 2017, and in connection with that denial, no order to show cause ever issued as to Wells. Moreover, the Court notes that the Debtor made no appearance at the continued hearing on the Turnover Motion which took place on October 26, 2017. [FN.1]. Based on the foregoing, the Debtor’s instant request for sanctions based on alleged noncompliance is misplaced because the Debtor has failed to demonstrate that Wells failed to comply with any Court order.


    FN.1: It appears that the Debtor misapprehended the Court’s tentative ruling for an actual order. The Court’s tentative ruling issued prior to the September 14, 2017, hearing had indicated that the Court was inclined to issue an order to show cause. However, a tentative ruling is "tentative" (i.e. "not fixed or certain") until and unless it is adopted by the Court as its final ruling and attached to the Court’s final order.


    Alternatively, to the extent that the instant Motion can be construed as a renewed motion for sanctions against Wells based on allegations that Wells violated the automatic stay, such a request is not properly before the Court because the Court previously denied the Debtor’s request for an order to show cause in the Turnover Order. Thus, based on the prior denial, the Debtor must comply with LBR 9013-1(l) regarding "Motions Previously Denied", and has failed to do so. Alternatively, the Debtor could have sought reconsideration of the Court’s Turnover Order which the Debtor also has not done.


    MOTION FOR RECONSIDERATION OF RELIEF FROM STAY ORDER

    Civil Rule 60(b), made applicable through Federal Bankruptcy Rule 9024,

    11:00 AM

    CONT...


    Conchita C Ang


    Chapter 13

    provides that the bankruptcy court may relieve a party from an order for the following reasons:

    1. mistake, inadvertence, surprise, or excusable neglect;

    2. newly discovered evidence that, with reasonable diligence, could not have been discovered in time to move for a new trial under [Civil] Rule 59(b);


    3. fraud (whether previously called intrinsic or extrinsic), misrepresentation, or misconduct by an opposing party;

    4. the judgment is void;

    5. the judgment has been satisfied, released or discharged; it is based on an earlier judgment that has been reversed or vacated; or applying it prospectively is no longer equitable; or

    6. any other reason that justifies relief.


      FRBP 60(b). Debtor’s Motion fails to indicate which enumerated basis for reconsideration underlies her Motion. However, the Court construes the Debtor’s Motion as falling within Rule 60(b)(3) based on the Debtor’s allegations that Wells has "perpetrated a fraud on this Court" and "misled the Court" (Mot. at 4:5-9) and that Wells’s foreclosure actions constitute a "total misrepresentation and fraud perpetrated on this Court" (Mot. at 6:1-2).


      To prevail on a motion under Rule 60(b)(3), the moving party must prove by clear and convincing evidence that the [order] was obtained through fraud, misrepresentation, or other misconduct and the conduct complained of prevented the losing party from fully and fairly presenting the defense. De Saracho v. Custom Food Mach., Inc., 206 F.3d 874, 880 (9th Cir. 2000). Rule 60(b)(3) "is aimed at judgments which were unfairly obtained, not at those which are factually incorrect." Id.


      Here, the crux of Debtor’s allegation of fraud is that Wells "persuaded and wrongfully influence[d] this Court to believe they are the real party in interest." As to the Debtor’s allegations of fraud generally, the Court agrees with the Opposition that

      11:00 AM

      CONT...


      Conchita C Ang


      Chapter 13

      the Debtor’s allegations of fraud are not pled with specificity as required under FRCP 9 and those allegations are thus insufficient to establish fraud to justify relief under Rule 60(b)(3). Separately, as to Wells’s standing (which the Debtor now contests), Exhibit 5 to the RFS Motion is a copy of the Trustee’s Deed Upon Sale which clearly identifies Wells Fargo Bank, N.A. as the successful purchaser at the foreclosure sale of the Property held on July 18, 2017. Notwithstanding the fact that the Debtor did not object to Wells’s standing in her opposition to the RFS Motion, the Court notes that the Trustee’s Deed Upon Sale conferred standing on Wells for purposes of the RFS Motion. In re Pak, 2011 WL 7145763 (9th Cir. BAP (Cal.) 2011) (A party seeking relief from the stay "need only establish that it has a colorable claim to enforce a right against property of the estate.". A showing by a party that it is a person entitled to enforce the note at issue or that it holds some ownership or other interest in the note translates to a colorable claim.).


      REQUEST TO SET ASIDE THE FORECLOSURE SALE

      Section V of the Motion seeks an order setting aside the foreclosure sale. However, when the Court granted Wells’s RFS Motion, it specifically granted the request for annulment of the stay to validate the postpetition actions of Wells in purchasing the Property and in recordation of the Trustee’s Deed Upon Sale. In re Fjeldsted, 293 B.R. 12, 21 (9th Cir. BAP 2003) (holding that the bankruptcy court's authority to make exceptions to the general operation of the stay includes authority to annul the stay thereby providing retroactive relief, which, if granted, moots any issue as to whether the violating sale was void because, then, there would have been no actionable stay violation.).


      TENTATIVE RULING

      Based on the foregoing, the Court is inclined to DENY the Motion in its entirety.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Conchita C Ang Represented By Richard W Snyder

      11:00 AM

      CONT...

      Movant(s):


      Conchita C Ang


      Chapter 13

      Conchita C Ang Represented By Richard W Snyder

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:11-39340


      Gary Lee Powell and Veronica Ellen Powell


      Chapter 13


      #2.00 Motion to Reopen Chapter 13 Case EH     

      Docket 94

      *** VACATED *** REASON: ORDER ENTERED 11/14/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Gary Lee Powell Represented By Alfred J Verdi

      Joint Debtor(s):

      Veronica Ellen Powell Represented By Alfred J Verdi

      Movant(s):

      Gary Lee Powell Represented By Alfred J Verdi

      Veronica Ellen Powell Represented By Alfred J Verdi

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      12:30 PM

      6:12-21385


      John Raymond Elbers and Nancy Ann Elbers


      Chapter 13


      #3.00 Motion for Disgorgement of Attorneys' Fees Also #4

      EH     


      Docket 123


      Tentative Ruling: 12/14/2017 BACKGROUND

      On May 8, 2012, John and Nancy Elbers (collectively, "Debtors") filed their petition for chapter 13 relief. Amrane Cohen is the duly appointed chapter 13 trustee ("Trustee"). At the inception of the case, the Debtors were represented by Samuel Kelsall ("Kelsall"). On behalf of the Debtors, Kelsall filed the petition and took various actions in the case on behalf of the Debtors, including prosecution of a motion to avoid lien through an evidentiary hearing. The Trustee’s records indicate that Kelsall incurred and received $12,000 in total for his bankruptcy services on behalf of the Debtors.


      On November 14, 2017, the Debtors filed a Motion For Sanctions/Disgorgement of Attorneys' Fees re Samuel Kelsall (the "Motion"). The Motion asserts that:


      1. Kelsall received $1,460 from Hyatt Legal Plans ("Hyatt") on behalf of the Debtors, and that check is dated August 17, 2012 (the "Hyatt Payment");


      2. Kelsall received an additional $40 from Hyatt which Kelsall asserts was for a consultation;


      3. Kelsall filed a Disclosure of Compensation of Attorney for Debtor on May 8, 2012;


      4. Kelsall did not file a supplement to his disclosed compensation at any time during the pendency of the case; and

        12:30 PM

        CONT...


        John Raymond Elbers and Nancy Ann Elbers

      5. At a hearing on August 17, 2012, on a Trustee’s Motion to Dismiss, the Debtors represented to the Trustee that Kelsall had received an additional

        $1,500 from Hyatt which Kelsall had failed to disclose.

        Based on the alleged nondisclosure by Kelsall of the Hyatt Payment, the


        Chapter 13

        Trustee seeks an order requiring him to disgorge $13,500 (or the total amount paid by the Debtors for the bankruptcy-related services). The requested disgorgement is sought under FRBP 2016(b) which requires disclosure of compensation and supplemental statements regarding amounts paid but not previously disclosed.


        On December 5, 2017, Kelsall filed opposition to the Motion ("Opposition"). As regards the merits of the Motion, Kelsall asserts that the Trustee’s evidence of the Hyatt Payment is deficient in that the records produced by Hyatt are not accompanied by a record or other documentation indicating which case the payment was made on (i.e. does not identify the Debtors or their case). Kelsall further argues that the numbers do not add up. In support, he asserts that the fee for a couples’ bankruptcy filing would be a total of $1,500, not including the additional $40 for the consultation. Thus, the check for $1,460 plus the $40 consultation fee cannot have been for payment towards the Debtors’ case because the actual amount owed by Hyatt on behalf of the Debtors would have been $1,500 plus $40.


        In reply to Kelsall, the Trustee notes that Kelsall has indicated he cannot identify on whose behalf the Hyatt Payment was made. The Trustee argues that Kelsall’s response further compounds the problems identified in the Motion because it demonstrates Kelsall’s failure to properly account for funds received by his firm on behalf of his clients as required by the California Rules of Professional Conduct.


        DISCUSSION

        There is no legal dispute regarding the applicability of FRBP 2016. Instead, the instant matter is solely a factual dispute regarding whether or not Kelsall received the Hyatt Payment on behalf of the Debtors which would have triggered his duty to disclose compensation. Kelsall disputes that he received funds from Hyatt on behalf of the Debtors. Although Kelsall is correct that the check proffered by the Trustee does not identify the Debtors on the check, he does not provide evidence to indicate

        12:30 PM

        CONT...


        John Raymond Elbers and Nancy Ann Elbers


        Chapter 13

        that the check was definitively received by his office on behalf of other clients. Moreover, the evidence indicates that the check was issued in 2012. Thus, several years have lapsed in the interim and the Trustee correctly points out that during that time it was Kelsall’s duty to properly account for the Hyatt Payment. Finally, the letter from Hyatt dated April 26, 2017 provides evidence the funds were paid to Kelsall (and Kelsall has failed to object to this evidence). As such, Kelsall failed in his duty to disclose all compensation received.


        TENTATIVE RULING

        Based on the foregoing, the Court is inclined GRANT the Motion and order disgorgement.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        John Raymond Elbers Pro Se

        Joint Debtor(s):

        Nancy Ann Elbers Pro Se

        Movant(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        Trustee(s):

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        12:30 PM

        6:12-21385


        John Raymond Elbers and Nancy Ann Elbers


        Chapter 13


        #4.00 Objection to Notice of Intent to File Trustee's Final Report and Obtain Discharge of the Trustee


        Also #3 EH     

        Docket 118


        Tentative Ruling: 12/14/2017 BACKGROUND

        As a threshold matter, the Court incorporates and takes judicial notice of the pleadings filed in connection with Docket No. 123, the Trustee’s Motion for Disgorgement, and of the factual allegations made therein as they may regard the instant matter.


        On September 26, 2017, the Trustee filed his Notice of Intent to File Trustee’s Final Report and Account (the "Notice"). On October 25, 2017, the Debtors filed their objection to the Notice ("Objection"). The Debtors’ objection specifically argues that

        1. Kelsall’s fees received in the case exceeded reasonable and customary fees and should not have been awarded, (2) Debtors did not receive service by mail (purportedly of the Fee Applications) filed by Kelsall and therefore did not have an opportunity to object, and (3) that Kelsall failed to disclose the $1,500 received from Hyatt on behalf of the Debtors. Based on these allegations, the Debtors seek disgorgement.


          DISCUSSION

          As a threshold matter, the Debtors’ Objection is not properly before the Court because the Debtors are seeking affirmative relief from Mr. Kelsall in an objection to the Trustee’s Notice of Intent to File his Final Report. However, given that Mr.

          Kelsall filed a response and that the Debtors are in pro per, the Court will briefly

          12:30 PM

          CONT...


          John Raymond Elbers and Nancy Ann Elbers


          Chapter 13

          address the arguments made.


          The mailbox rule provides that the proper and timely mailing of a document raises a rebuttable presumption that the document has been received by the addressee in the usual time. It is a settled feature of the federal common law. Hagner v. United States, 285 U.S. 427, 430, 52 S.Ct. 417, 76 L.Ed. 861 (1932); Rosenthal v. Walker,

          111 U.S. 185, 193, 4 S.Ct. 382, 28 L.Ed. 395 (1884); Lewis v. United States, 144 F.3d

          1220, 1222 (9th Cir.1998).


          Because the common law mailbox rule operates as a rebuttable presumption, the factfinder must determine whether Mr. Kelsall has presented sufficient evidence of mailing to invoke the presumption of receipt and, if so, whether the Debtors have presented sufficient evidence of non-receipt to rebut the presumption. Schikore v.

          BankAmerica Supplemental Ret. Plan, 269 F.3d 956, 963 (9th Cir. 2001).


          Here, Mr. Kelsall has provided Ex. 10, the Application for Supplemental Fees, Ex. 12, the Notice of Hearing on Application for Payment of Interim or Final Fees, both with corresponding proofs of service. Both documents are signed under penalty of perjury and contain attached mailing lists which indicate that the Debtors were served at their residence. In contrast, the Debtors have provided no evidence to controvert the proofs of service. As such, the Court must find that the Debtors have failed to rebut Mr. Kelsall’s evidence of mailing and therefore that the Debtors are presumed to have received Mr. Kelsall’s applications for fees.


          Next, having found that the Debtors received proper notice and service of Mr.

          Kelsall’s fee applications, the Debtors cannot now object to Mr. Kelsall’s fees. The time to object to the reasonableness of fees was when they received notice of the applications. As such, the Court need not address whether Mr. Kelsall’s fees were reasonable.


          Finally, the Debtors have raised the issue of Mr. Kelsall’s nondisclosure of the

          $1,500 in payments from Hyatt. This matter is being concurrently addressed by the

          12:30 PM

          CONT...


          John Raymond Elbers and Nancy Ann Elbers


          Chapter 13

          Trustee’s Motion for Disgorgement. As such, there is no need to address the matter further on this Objection.


          TENTATIVE RULING

          Based on the foregoing, the Court is inclined to OVERRULE the Debtor’s Objection as not properly brought before the Court, and as an alternate grounds, on the merits for the reasons stated herein.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          John Raymond Elbers Pro Se

          Joint Debtor(s):

          Nancy Ann Elbers Pro Se

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          12:30 PM

          6:12-36522


          Jacquelyn Anna Palmer


          Chapter 13


          #5.00 CONT Motion Re: Objection to Claim #7 by Claimant Tidewater Finance Company T/A Tidewater Motor Credit & Tidewater Credit Services


          From: 11/9/17 Also #6

          EH     


          Docket 76

          Tentative Ruling:


          11/09/2017


          Background:


          On November 30, 2012 ("Petition Date"), Jacquelyn Anna Palmer ("Debtor") filed for chapter 13 relief. Amrane Cohen is the duly appointed chapter 13 trustee ("Trustee"). On September 27, 2017, Debtor filed her Objection to Claims # 7-1 of Tidewater Finance Company ("Claimant").


          Service was proper and no opposition or response has been filed.


          Applicable Law:


          Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing

          12:30 PM

          CONT...


          Jacquelyn Anna Palmer


          Chapter 13

          upon a motion for relief. Id.


          When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." United States v. Offord Fin., Inc., (In re Medina), 205 B.R. 216,222 (9th Cir. BAP 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. Ashford v.

          Consol. Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant.

          Lundell, 223 F.3d at 1039; Holm, 931 F.2d at 623.


          Analysis:


          The Debtor objects only to the "secured" portion of Claim No. 7-1.

          Specifically, the Debtor asserts, without legal citation or authority, that because she "gave her furniture to a co-worker who had lost everything in a fire" and is "no longer in possession of the furniture" the secured amount should be disallowed.


          Tentative Ruling

          Having failed to provide legal authority for the proposition that the gifting of property subject to a security interest suffices to extinguish such lien, the tentative ruling is that the Objection be OVERRULED.


          APPEARANCES REQUIRED.

          Party Information

          12:30 PM

          CONT...

          Debtor(s):


          Jacquelyn Anna Palmer


          Chapter 13

          Jacquelyn Anna Palmer Represented By Steven A Alpert

          Movant(s):

          Jacquelyn Anna Palmer Represented By Steven A Alpert

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          12:30 PM

          6:12-36522


          Jacquelyn Anna Palmer


          Chapter 13


          #6.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms Also #5

          EH     


          Docket 79


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Jacquelyn Anna Palmer Represented By Steven A Alpert

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          12:30 PM

          6:12-37439


          Victor M. Menez and Marilee J. Menez


          Chapter 13


          #7.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


          Also #8 EH     

          Docket 66


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Victor M. Menez Represented By

          Dale Parham - INACTIVE - Michael Smith

          Sundee M Teeple

          Joint Debtor(s):

          Marilee J. Menez Represented By

          Dale Parham - INACTIVE - Michael Smith

          Sundee M Teeple

          Movant(s):

          Victor M. Menez Represented By

          Dale Parham - INACTIVE - Dale Parham - INACTIVE - Michael Smith

          Michael Smith Sundee M Teeple Sundee M Teeple

          Marilee J. Menez Represented By

          12:30 PM

          CONT...


          Trustee(s):


          Victor M. Menez and Marilee J. Menez

          Dale Parham - INACTIVE - Michael Smith

          Sundee M Teeple


          Chapter 13

          Amrane (RS) Cohen (TR) Pro Se

          12:30 PM

          6:12-37439


          Victor M. Menez and Marilee J. Menez


          Chapter 13


          #8.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


          From: 11/9/17 Also #7

          EH     


          Docket 62


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Victor M. Menez Represented By

          Dale Parham - INACTIVE - Michael Smith

          Sundee M Teeple

          Joint Debtor(s):

          Marilee J. Menez Represented By

          Dale Parham - INACTIVE - Michael Smith

          Sundee M Teeple

          Trustee(s):

          Amrane (RS) Cohen (TR) Pro Se

          12:31 PM

          6:12-15987


          James W Smith, Sr. and Cynthia Smith


          Chapter 13


          #9.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


          From: 5/11/17, 7/20/17, 7/27/17, 10/19/17


          EH           


          Docket 57


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          James W Smith Sr. Represented By Jenny L Doling

          Joint Debtor(s):

          Cynthia Smith Represented By Jenny L Doling

          Trustee(s):

          Amrane (RS) Cohen (TR) Pro Se

          12:31 PM

          6:12-23206


          Donald Vinson Frantz and Donna Peck Frantz


          Chapter 13


          #10.00 CONT Trustee's Motion to Dismiss Case Due to Material Default From: 8/17/17, 10/19/17

          EH     


          Docket 116

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/13/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Donald Vinson Frantz Represented By Jenny L Doling

          Joint Debtor(s):

          Donna Peck Frantz Represented By Jenny L Doling

          Movant(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          12:31 PM

          6:12-23627


          Michael L Anderson


          Chapter 13


          #11.00 CONT Trustee's Motion to Dismiss Case Due to Material Default or to Reconvert Case to Chapter 7


          From: 9/14/17, 11/9/17 EH     

          Docket 154


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Michael L Anderson Represented By Javier H Castillo

          Movant(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          12:31 PM

          6:12-32682


          Mark A Rowley and Catherine C Rowley


          Chapter 13


          #12.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

          Docket 104

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/11/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Mark A Rowley Represented By Tate C Casey

          Joint Debtor(s):

          Catherine C Rowley Represented By Tate C Casey

          Trustee(s):

          Amrane (RS) Cohen (TR) Pro Se

          12:31 PM

          6:12-33019


          Michael Wayne Branning


          Chapter 13


          #13.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


          From: 10/19/17 EH     

          Docket 67


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Michael Wayne Branning Represented By Jenny L Doling

          Trustee(s):

          Amrane (RS) Cohen (TR) Pro Se

          12:31 PM

          6:12-33568


          James A. Omoto and Margarita Omoto


          Chapter 13


          #14.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

          Docket 45

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/11/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          James A. Omoto Represented By Carey C Pickford

          Joint Debtor(s):

          Margarita Omoto Represented By Carey C Pickford

          Trustee(s):

          Amrane (RS) Cohen (TR) Pro Se

          12:31 PM

          6:12-34376


          Sean Paul Crandell and Gina Rosario Crandell


          Chapter 13


          #15.00 Motion and Verified Motion for Order Dismissing Chapter 13 Proceeding, Failure to complete the plan within its terms


          EH     


          Docket 76

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/13/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Sean Paul Crandell Represented By Arnold H Wuhrman

          Joint Debtor(s):

          Gina Rosario Crandell Represented By Arnold H Wuhrman

          Trustee(s):

          Amrane (RS) Cohen (TR) Pro Se

          12:32 PM

          6:13-23032


          David R. Roberts and Crystal A Roberts


          Chapter 13


          #16.00 Motion to Reconsider Dismissal of Case EH     

          Docket 75


          Tentative Ruling:

          12/14/17

          On Trustee's recommendation, the Motion to Vacate Dismissal is granted on the conditions set forth in the Trustee's Comments requiring certification by Debtors' attorney that he is holding the total amount of funds necessary to bring the plan current.

          Party Information

          Debtor(s):

          David R. Roberts Represented By Javier H Castillo

          Joint Debtor(s):

          Crystal A Roberts Represented By Javier H Castillo

          Movant(s):

          David R. Roberts Represented By Javier H Castillo

          Crystal A Roberts Represented By Javier H Castillo

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-14501


          Julie Lynn Salazar


          Chapter 13


          #17.00 Motion RE: Objection to Claim Number 6 by Claimant Winegardner Masonry Also #8

          EH     


          Docket 46


          Tentative Ruling:

          12/14/17

          Per the consent of the parties, which was informally provided to the Court via electronic mail, the hearing on the Objection to Claim is CONTINUED to 12/21/17 at 12:30 p.m.


          APPEARANCES WAIVED.


          Debtor(s):


          Party Information

          Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

          Movant(s):

          Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

          Julie Lynn Salazar Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-14501


          Julie Lynn Salazar


          Chapter 13


          #18.00 CONT Confirmation of Chapter 13 Plan From: 7/6/17, 10/5/17, 10/26/17

          Also #17 EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-18131


          Ramon Gabriel Alvarez


          Chapter 13


          #19.00 CONT Confirmation of Chapter 13 Plan From: 11/2/17, 11/30/17

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Ramon Gabriel Alvarez Represented By Devin Sawdayi

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-18210


          Jorge Manuel Azmitia and Yoshiko Azmitia


          Chapter 13


          #20.00 CONT Confirmation of Chapter 13 Plan From: 11/2/17, 11/30/17

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Jorge Manuel Azmitia Represented By Nicholas M Wajda

          Joint Debtor(s):

          Yoshiko Azmitia Represented By Nicholas M Wajda

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-18388


          Gregorio Orozco Sotelo


          Chapter 13


          #21.00 CONT Confirmation of Chapter 13 Plan From: 11/16/17

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Gregorio Orozco Sotelo Represented By

          Lisa F Collins-Williams

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-18643


          Daniel Robert Shapiro


          Chapter 13


          #22.00 CONT Confirmation of Chapter 13 Plan From: 11/30/17

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Daniel Robert Shapiro Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-18653


          Martha Mata


          Chapter 13


          #23.00 CONT Confirmation of Chapter 13 Plan From: 11/30/17

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Martha Mata Represented By

          Inez Tinoco-Vaca

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-18872


          Rafeek Nehman Hamada


          Chapter 13


          #24.00 CONT Confirmation of Chapter 13 Plan From: 11/30/17

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Rafeek Nehman Hamada Represented By

          Eric Bensamochan

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19020


          Jon Peter Rutherig


          Chapter 13


          #25.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 11/17/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Jon Peter Rutherig Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19065


          Martin Warren


          Chapter 13


          #26.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 11/20/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Martin Warren Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19083


          Juan Hernandez


          Chapter 13


          #27.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Juan Hernandez Represented By Rebecca Tomilowitz

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19098


          Dane Harmon


          Chapter 13


          #28.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 12/13/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Dane Harmon Represented By Timothy S Huyck

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19112


          Brian Anthony Paciorkowski and Donna Ann Paciorkowski


          Chapter 13


          #29.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Brian Anthony Paciorkowski Represented By Kristin R Lamar

          Joint Debtor(s):

          Donna Ann Paciorkowski Represented By Kristin R Lamar

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19154


          Ernesto Sanchez


          Chapter 13


          #30.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Ernesto Sanchez Represented By Jerry Rulsky

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19187


          Antonio Silveria Lourenco


          Chapter 13


          #31.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Antonio Silveria Lourenco Represented By Neil R Hedtke

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19200


          Samuel Siggson and Kellie Jonay Siggson


          Chapter 13


          #32.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Samuel Siggson Represented By Terrence Fantauzzi

          Joint Debtor(s):

          Kellie Jonay Siggson Represented By Terrence Fantauzzi

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19207


          Deborah Cuellar


          Chapter 13


          #33.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Deborah Cuellar Represented By Natalie A Alvarado

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19236


          Kenneth Collier


          Chapter 13


          #34.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 11/27/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Kenneth Collier Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19253


          Arnel L Ganzon


          Chapter 13


          #35.00 Confirmation of Chapter 13 Plan


          Also #36 EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Arnel L Ganzon Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19253


          Arnel L Ganzon


          Chapter 13


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


          MOVANT: ARNEL L. GANZON


          Also #35 EH     

          Docket 11


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Arnel L Ganzon Pro Se

          Movant(s):

          Arnel L Ganzon Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19281


          Anthony J McPike


          Chapter 13


          #37.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Anthony J McPike Represented By Dana Travis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19291


          Carolyn Maxine Bodden


          Chapter 13


          #38.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Carolyn Maxine Bodden Represented By Edward G Topolski

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19300


          Jennifer Marie Silva


          Chapter 13


          #39.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Jennifer Marie Silva Represented By Raymond Perez

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19337


          Sandra Lorena Parra


          Chapter 13


          #40.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Sandra Lorena Parra Represented By Christopher Hewitt

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19365


          Jacqueline Hurtado


          Chapter 13


          #41.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 11/17/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Jacqueline Hurtado Represented By Rhonda Walker

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:32 PM

          6:17-19377


          Sheryl Welsh


          Chapter 13


          #42.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Sheryl Welsh Represented By

          Hayk Grigoryan

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:13-11344


          Maria Aguilar


          Chapter 13


          #43.00 Trustee's Motion to Dismiss Case (Delinquence) EH     

          Docket 55


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Maria Aguilar Represented By Abel H Fernandez

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:13-13052


          Charles R Campbell, II and Ruth Urie-Campbell


          Chapter 13


          #44.00 Trustee's Motion to Dismiss Case EH     

          Docket 41


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Charles R Campbell II Represented By

          Dale Parham - INACTIVE - Michael Smith

          Sundee M Teeple

          Joint Debtor(s):

          Ruth Urie-Campbell Represented By

          Dale Parham - INACTIVE - Michael Smith

          Sundee M Teeple

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:13-13116


          Juana Judith Mejia


          Chapter 13


          #45.00 CONT Trustee's Motion to Dismiss Case From: 11/30/17

          EH     


          Docket 117


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Juana Judith Mejia Represented By Javier H Castillo

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:13-28666


          Mildred Goodridge Crawford


          Chapter 13


          #46.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

          Docket 197


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Mildred Goodridge Crawford Represented By Michael Smith Craig K Streed Sundee M Teeple

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:14-19524


          Donnita M. Oliver


          Chapter 13


          #47.00 Trustee's Motion to Dismiss Case EH     

          Docket 69

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/12/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Donnita M. Oliver Represented By Michael Smith Sundee M Teeple

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:14-20076


          Delfina Ramos Hernandez


          Chapter 13


          #48.00 Trustee's Motion to Dismiss Case EH     

          Docket 74

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/11/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Delfina Ramos Hernandez Represented By Edward G Topolski

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:14-22147


          Thomas Rodriguez Alcala


          Chapter 13


          #49.00 CONT Trustee's Motion to Dismiss Case From: 11/2/17

          EH     


          Docket 67

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/12/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Thomas Rodriguez Alcala Represented By Halli B Heston

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:14-23388


          Jose N Recinos and Patricia Recinos


          Chapter 13


          #50.00 CONT Trustee's Motion to Dismiss Case From: 11/9/17, 11/30/17

          EH     


          Docket 245

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/5/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Jose N Recinos Represented By Michael Smith Sundee M Teeple

          Joint Debtor(s):

          Patricia Recinos Represented By Michael Smith Sundee M Teeple

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:14-24807


          Bryan K. Harrison and Dawn Harrison


          Chapter 13


          #51.00 CONT Trustee's Motion to Dismiss Case From: 10/26/17, 11/30/17

          EH     


          Docket 98

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/12/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Bryan K. Harrison Represented By April E Roberts

          Joint Debtor(s):

          Dawn Harrison Represented By April E Roberts

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:16-12347


          Jose Luis Ceballos and Edelmira Castro


          Chapter 13


          #52.00 Trustee's Motion to Dismiss Case EH     

          Docket 95


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Jose Luis Ceballos Represented By David Lozano

          Joint Debtor(s):

          Edelmira Castro Represented By David Lozano

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:16-15304


          Fabiola Puttre


          Chapter 13


          #53.00 Trustee's Motion to Dismiss Case EH     

          Docket 40


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Fabiola Puttre Represented By Paul Y Lee

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:16-18526


          Ana M. Oliver


          Chapter 13


          #54.00 Trustee's Motion to Dismiss Case (Delinquency) Also #55

          EH     


          Docket 35


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Ana M. Oliver Represented By Michael Smith Sundee M Teeple Craig K Streed

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:16-18526


          Ana M. Oliver


          Chapter 13


          #55.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 11/13/17

          Also #54 EH     

          Docket 24

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/30/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Ana M. Oliver Represented By Michael Smith Sundee M Teeple Craig K Streed

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:16-18546


          Alexis I Barahona


          Chapter 13


          #56.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 11/13/17, 11/30/17

          EH     


          Docket 32


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Alexis I Barahona Represented By Christopher J Langley

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:16-20003


          Pamula Raye St Dennis


          Chapter 13


          #57.00 Trustee's Motion to Dismiss Case EH     

          Docket 103

          *** VACATED *** REASON: CONTINUED TO 12/21/17 AT 12:30 PM

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Pamula Raye St Dennis Represented By Cynthia A Dunning

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:16-20329


          Gabriel Cruz


          Chapter 13


          #58.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 8/31/17, 10/5/17, 11/30/17

          EH     


          Docket 26


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Gabriel Cruz Represented By

          Christopher J Langley

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-10702


          Miriam Louise Preisendanz


          Chapter 13


          #59.00 CONT Trustee's Motion to Dismiss Case From: 11/16/17

          EH     


          Docket 45


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Miriam Louise Preisendanz Represented By Danny K Agai

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-10742


          William Fuentes and Martha C Orozco de Fuentes


          Chapter 13


          #60.00 CONT Trustee's Motion to Dismiss Case From: 11/9/17

          EH     


          Docket 28


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          William Fuentes Represented By Marlin Branstetter

          Joint Debtor(s):

          Martha C Orozco de Fuentes Represented By Marlin Branstetter

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-11131


          Bruce Howard Ruggles and Ann Marie Ruggles


          Chapter 13


          #61.00 CONT Trustee's Motion to Dismiss Case From: 11/16/17

          EH     


          Docket 26


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Bruce Howard Ruggles Represented By John F Brady

          Joint Debtor(s):

          Ann Marie Ruggles Represented By John F Brady

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-12420


          Frank Castodio


          Chapter 13


          #62.00 CONT Trustee's Motion to Dismiss Case From: 11/9/17

          EH     


          Docket 44


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Frank Castodio Represented By Lauren Rode

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-12794


          Katina Deneen Edwards


          Chapter 13


          #63.00 Trustee's Motion to Dismiss Case EH     

          Docket 32

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/20/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Katina Deneen Edwards Represented By Paul Y Lee

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-14150


          Kaleo Mehia Roque Leopoldo and Andrea Ann Leopoldo


          Chapter 13


          #64.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

          Docket 45


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Kaleo Mehia Roque Leopoldo Represented By Nicholas M Wajda

          Joint Debtor(s):

          Andrea Ann Leopoldo Represented By Nicholas M Wajda

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-14868


          Lawrence D Leavingston, Sr.


          Chapter 13


          #65.00 Trustee's Motion to Dismiss Case EH     

          Docket 26


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Lawrence D Leavingston Sr. Represented By Gilbert A Diaz

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-15102


          Gwendolyn Washington


          Chapter 13


          #66.00 CONT Trustee's Motion to Dismiss Case From: 11/30/17

          EH     


          Docket 36

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/12/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Gwendolyn Washington Represented By Julie J Villalobos

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-15251


          Susan E Duynstee


          Chapter 13


          #67.00 Trustee's Motion to Dismiss Case EH     

          Docket 34

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/12/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Susan E Duynstee Represented By Paul Y Lee

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:33 PM

          6:17-16037


          Nadia M. Lipscomb


          Chapter 13


          #68.00 Trustee's Motion to Dismiss Case EH     

          Docket 24


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Nadia M. Lipscomb Represented By

          James D. Hornbuckle

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:16-20874


          Irma Hernandez


          Chapter 13


          #1.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14352 La Brisa Road, Victorville, CA 92392


          MOVANT: U.S. BANK N.A.


          From: 12/5/17 EH     

          Docket 32


          Tentative Ruling:

          12/5/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY alternative request under ¶ 13 as moot.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Irma Hernandez Represented By David T Egli

          Movant(s):

          U.S. Bank N.A., as trustee, on behalf Represented By

          Daniel K Fujimoto Caren J Castle

          10:00 AM

          CONT...

          Trustee(s):


          Irma Hernandez


          Chapter 13

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-10101


          Rizal Ligayo


          Chapter 13


          #2.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Rav4 (VIN 2T3WFREV1FW138281)


          MOVANT: TOYOTA MOTOR CREDIT CORPORATION


          EH     


          Docket 30


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1). DENY request for relief from the automatic under § 362(d)(2) because the Court does not have evidence that the vehicle is not necessary for an effective reorganization. DENY relief from § 1301(a) stay for failure to serve co-debtor.

          GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Rizal Ligayo Represented By

          Paul Y Lee

          Movant(s):

          Toyota Motor Credit Corporation, Represented By

          Austin P Nagel

          10:00 AM

          CONT...

          Trustee(s):


          Rizal Ligayo


          Chapter 13

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-12392


          Mary Tejuoso Chapin


          Chapter 7


          #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 24441 Fiji Dr


          MOVANT: U.S. BANK NATIONAL ASSOCIATION


          EH     


          Docket 46


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Mary Tejuoso Chapin Represented By

          David A Akintimoye

          Movant(s):

          U.S. Bank National Association, as Represented By

          Nancy L Lee

          Trustee(s):

          Howard B Grobstein (TR) Pro Se

          10:00 AM

          6:17-15102


          Gwendolyn Washington


          Chapter 13


          #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 MERCEDES-BENZ E Class

          Sedan 4D E350


          MOVANT: EXETER FINANCE LLC


          EH     


          Docket 42


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1) and (d)(2). GRANT relief from § 1301(a) co-debtor stay. GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Gwendolyn Washington Represented By Julie J Villalobos

          Movant(s):

          Exeter Finance LLC Represented By Bret D. Allen

          Trustee(s):

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-16455


          Elizabeth Jucaban Tuason


          Chapter 13


          #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1695 La Praix Street, Highland, CA 92346- 4678


          MOVANT: WELLS FARGO BANK N.A.


          EH     


          Docket 34


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: Yes

          Movant to confirm cure, and parties to discuss adequate protection. APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Elizabeth Jucaban Tuason Represented By Brad Weil

          Movant(s):

          Wells Fargo Bank, N.A. Represented By Darlene C Vigil

          Trustee(s):

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-17255


          Pedro Montes and Bertha Alicia Montes


          Chapter 7


          #6.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1269 N Edwards St Apt 8, Redlands CA 92374


          MOVANT: WELLS FARGO BANK NA


          EH     


          Docket 9


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Pedro Montes Represented By

          James Geoffrey Beirne

          Joint Debtor(s):

          Bertha Alicia Montes Represented By

          James Geoffrey Beirne

          Movant(s):

          Wells Fargo Bank, N.A. Represented By Austin P Nagel

          10:00 AM

          CONT...

          Trustee(s):


          Pedro Montes and Bertha Alicia Montes


          Chapter 7

          Todd A. Frealy (TR) Pro Se

          10:00 AM

          6:17-17303


          Eric Jabbar Norwood and Linda Lee Norwood


          Chapter 7


          #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2006 Ebbtide Mystique 26 Boat (Hull No. ETC00411K506) and 2006 Extreme Trailer (VIN 5DBBB29266R000015)


          MOVANT: SYSTEMS & SERVICES TECHNOLOGIES, INC.


          EH     


          Docket 22


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Eric Jabbar Norwood Represented By Marc A Duxbury

          Joint Debtor(s):

          Linda Lee Norwood Represented By Marc A Duxbury

          Movant(s):

          Systems & Services Technologies, Represented By

          Austin P Nagel

          10:00 AM

          CONT...

          Trustee(s):


          Eric Jabbar Norwood and Linda Lee Norwood


          Chapter 7

          Steven M Speier (TR) Pro Se

          10:00 AM

          6:17-17402


          Thomas Lee Abercrombie and Rebecca Anne Abercrombie


          Chapter 13


          #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2005 Chevrolet Avalanche


          MOVANT: DRIVE TIME CARSALES COMPANY LLC


          EH     


          Docket 19


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1). DENY request for relief from the automatic stay under § 362(d)(2) because the Court has not been provided with any evidence that this vehicle is not necessary to an effective reorganization. GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY request under ¶ 3 for lack of cause shown.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Thomas Lee Abercrombie Represented By

          Rabin J Pournazarian

          Joint Debtor(s):

          Rebecca Anne Abercrombie Represented By

          Rabin J Pournazarian

          10:00 AM

          CONT...

          Movant(s):


          Thomas Lee Abercrombie and Rebecca Anne Abercrombie


          Chapter 13

          DriveTime Carsales Company LLC Represented By

          Caren J Castle

          Trustee(s):

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-18582


          Michael Allen Cushman


          Chapter 7


          #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 62323 Calle Los Amigos, Joshua Tree, CA 92252


          MOVANT: THE BANK OF NEW YORK MELLON


          EH     


          Docket 14


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12. DENY alternative request under ¶ 13 as moot.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Michael Allen Cushman Represented By Brian J Soo-Hoo

          Movant(s):

          THE BANK OF NEW YORK Represented By Angie M Marth

          Trustee(s):

          John P Pringle (TR) Pro Se

          10:00 AM

          6:17-18653


          Martha Mata


          Chapter 13


          #10.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Ford F250 4x4, VIN: 1FT7W2BT9GEB24930


          MOVANT: TD AUTO FINANCE LLC


          EH     


          Docket 17


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 11 as moot.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Martha Mata Represented By

          Inez Tinoco-Vaca

          Movant(s):

          TD Auto Finance LLC Represented By Sheryl K Ith

          Trustee(s):

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-18977


          Marisela Hernandez


          Chapter 7


          #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 HYUNDAI SONATA


          MOVANT: WELLS FARGO BANK


          EH     


          Docket 9


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶¶ 2. DENY alternative request under ¶ 11 as moot.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Marisela Hernandez Represented By Brian J Soo-Hoo

          Movant(s):

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

          Sheryl K Ith

          Trustee(s):

          Charles W Daff (TR) Pro Se

          10:00 AM

          6:17-19098


          Dane Harmon


          Chapter 13


          #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2016 CHEVROLET SILVERADO VIN # 1GC1KWE82GF198765)


          MOVANT: ALLY FINANCIAL INC.


          CASE DISMISSED: 12/13/17


          EH     


          Docket 16


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Dane Harmon Represented By Timothy S Huyck

          Movant(s):

          Ally Financial Inc. Represented By Adam N Barasch

          Trustee(s):

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-19112


          Brian Anthony Paciorkowski and Donna Ann Paciorkowski


          Chapter 13


          #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Rockwood Ultra Lite Series M- 8312SS Travel Trailer


          MOVANT: CORPORATE AMERICA FAMILY CREDIT UNION


          EH     


          Docket 16


          Tentative Ruling:

          12/19/2017


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

          § 362(d)(1) and (2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Brian Anthony Paciorkowski Represented By Kristin R Lamar

          Joint Debtor(s):

          Donna Ann Paciorkowski Represented By Kristin R Lamar

          Movant(s):

          Corporate America Family Credit Represented By

          Scott S Weltman

          10:00 AM

          CONT...

          Trustee(s):


          Brian Anthony Paciorkowski and Donna Ann Paciorkowski


          Chapter 13

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-19611


          Larry Gene Hannah and Susan Harris Hannah


          Chapter 13


          #14.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 15371 Mondamon Road. Apple Valley, CA 92307


          MOVANT: LARRY G HANNAH AND SUSAN H. HANNAH


          EH     


          Docket 13


          Tentative Ruling:

          12/19/2017


          Service: Proper Opposition: None


          The Court having reviewed the motion, and Debtor having presented clear and convincing evidence sufficient to rebut the presumption that the case was not filed in good faith, the Court is inclined to GRANT the motion, IMPOSING the automatic stay as to all creditors.


          APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written opposition is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Larry Gene Hannah Represented By Todd L Turoci

          Joint Debtor(s):

          Susan Harris Hannah Represented By Todd L Turoci

          10:00 AM

          CONT...

          Movant(s):


          Larry Gene Hannah and Susan Harris Hannah


          Chapter 13

          Larry Gene Hannah Represented By Todd L Turoci

          Susan Harris Hannah Represented By Todd L Turoci

          Trustee(s):

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-19628


          Alejandro Salinas, Jr.


          Chapter 13


          #15.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 6386 Stable Falls Ave.


          MOVANT: ALEJANDRO SALINAS JR.


          EH     


          Docket 12


          Tentative Ruling:

          12/19/2017


          Service: Improper Opposition: None


          The Court has reviewed the motion and notes that service is improper. Specifically, creditors, including the main secured creditor, were served at PO boxes, instead of pursuant to FRBP 7004. Therefore, the Court is inclined to DENY the motion.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Alejandro Salinas Jr. Represented By Nicholas M Wajda

          Movant(s):

          Alejandro Salinas Jr. Represented By Nicholas M Wajda

          Trustee(s):

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-19868


          Barbara Rammell


          Chapter 13


          #16.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Residence located at 40077 Cascada Street, Murrieta, CA 92563


          MOVANT: CARRINGTON MORTGAGE SERVICES LLC


          EH     


          Docket 15


          Tentative Ruling:

          12/19/2017


          Service: Improper Opposition: None


          First, the Court notes that notice of the motion was improper. The Court’s self- calendaring procedures allow a motion to continue the automatic stay to be set on shortened notice only if fourteen days notice is provided to creditors. Here, however, Debtor did not provide fourteen days notice. Additionally, pursuant to § 362(c)(3)(C) (i)(II)(cc) this case was presumptively filed in bad faith as to all creditors, and Debtor has not provided clear and convincing evidence to the contrary. Specifically, Debtor’s previous Chapter 13 case was dismisses less than one year into the plan for failure to make plan payments, and Debtor has not provided any evidence that she is currently in a better financial situation. Therefore, the Court is inclined to DENY the motion.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Barbara Rammell Represented By Carey C Pickford

          10:00 AM

          CONT...

          Movant(s):


          Barbara Rammell


          Chapter 13

          Barbara Rammell Represented By Carey C Pickford Carey C Pickford Carey C Pickford

          Trustee(s):

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-19890


          Katrina Renee McDowell


          Chapter 13


          #17.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Residence located at: 48309 Garbo Dr Indio, CA 92201 & 2009 Honda Civic LX ; Decl of Katrina Renee McDowell


          MOVANT: KATRINA RENEE MCDOWELL


          EH     


          Docket 12


          Tentative Ruling:

          12/19/2017


          Service: Proper Opposition: None


          The Court is inclined to DENY the motion. The Court notes that pursuant to § 362(c) (3)(C)(i)(II)(cc) this case was presumptively filed in bad faith as to all creditors, and Debtor has not provided clear and convincing evidence to the contrary. Specifically, Debtor’s previous Chapter 13 case was dismisses approximately one year into the plan for failure to make plan payments. Debtor has generally averred that her income has increased and that she is capable of making plan payments, and that her income will increase once she passes the state bar examination. Such a general assertion, however, fails to satisfy the "clear and convincing" standard of § 362(c)(3)(C).


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Katrina Renee McDowell Represented By Jenny L Doling

          Movant(s):

          Katrina Renee McDowell Represented By Jenny L Doling

          10:00 AM

          CONT...

          Trustee(s):


          Katrina Renee McDowell


          Chapter 13

          Rod (MH) Danielson (TR) Pro Se

          10:00 AM

          6:17-20029


          Simon E. Williams


          Chapter 7


          #18.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 79039 Lake Club Dr, Bermuda Dunes, CA 92203; Decl of Simon E Williams


          MOVANT: SIMON E WILLIAMS


          EH     


          Docket 4


          Tentative Ruling:

          12/19/2017


          Service: Proper Opposition: None


          The Court is inclined to DENY the motion. First, notice to the law firm that represented the secured creditor (the primary party at whom the motion is directed) does not include the handling lawyers’ names. As such notice is problematic as it will be delayed getting into the proper hands. Second, the prior case was not dismissed because of an ordinary payment default, as the motion implies, but because of failure to turn over tax refunds. Third, Debtor does not need the stay to seek a loan modification. Last, any equity in the Debtor’s residence will be recovered, on sale by the Trustee (not the Debtor) for the benefit of the estate, and the Trustee has not joined this request. Thus, Debtor has failed to rebut the presumption of lack of good faith as to U.S. Bank pursuant to § 362(c)(3)(C)(ii).


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Simon E. Williams Represented By Jenny L Doling

          10:00 AM

          CONT...

          Movant(s):


          Simon E. Williams


          Chapter 7

          Simon E. Williams Represented By Jenny L Doling Jenny L Doling

          Trustee(s):

          Karl T Anderson (TR) Pro Se

          11:00 AM

          6:14-11765


          Denise Barrow


          Chapter 7


          #19.00 CONT OSC re Order To Docket Information In Support Of Bodily Detention Request Under Seal; And order Issuing Bodily Detention Request for Marla Perez


          From: 8/24/17, 9/14/17


          EH     


          Docket 68

          *** VACATED *** REASON: ORDER ENTERED 12/18/17

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Denise Barrow Pro Se

          Trustee(s):

          Howard B Grobstein (TR) Pro Se

          2:00 PM

          6:16-14273


          Allied Injury Management, Inc.


          Chapter 11


          #20.00 Application for Compensation of Final Fees and/or Expenses with proof of service for Fredman Lieberman Pearl LLP, Debtor's Attorney, Period: 5/11/2016 to 12/5/2016, Fee: $278,079.00, Expenses: $4,603.13


          Also #21 EH     

          Docket 306

          *** VACATED *** REASON: CONTINUED TO 4/24/18 AT 2:00 P.M.

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Allied Injury Management, Inc. Represented By Alan W Forsley

          Movant(s):

          Fredman Lieberman Pearl LLP Represented By Alan W Forsley

          Trustee(s):

          David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

          2:00 PM

          6:16-14273


          Allied Injury Management, Inc.


          Chapter 11


          #21.00 CONT Motion for Turnover of Property of the Estate From: 10/24/17, 10/31/17, 11/28/17

          Also #20 EH     

          Docket 303

          *** VACATED *** REASON: CONTINUED TO 1/30/18 AT 2:00 P.M.

          Tentative Ruling:

          10/31/2017

          The hearing on the Motion is continued to November 28, 2017, at 2:00 p.m. as a holding date.


          APPEARANCES WAIVED.


          Debtor(s):


          Party Information

          Allied Injury Management, Inc. Represented By Alan W Forsley

          Movant(s):

          David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth

          Trustee(s):

          David M Goodrich (TR) Represented By Mark S Horoupian Jason Balitzer Victor A Sahn

          2:00 PM

          CONT...


          Allied Injury Management, Inc.


          Steven Werth


          Chapter 11

          2:00 PM

          6:17-19936


          Auto Strap Transport, LLC


          Chapter 11


          #22.00 Stipulation By Auto Strap Transport, LLC and -- Notice of Motion and Motion for Order Approving Stipulation Regarding Use of Cash Collateral and Adequate Protection Between Auto Strap Transport, LLC and Nations Fund I, LLC


          EH     


          Docket 42

          Tentative Ruling: 12/19/17

          BACKGROUND


          On December 1, 2017, Auto Strap Transport, LLC ("Debtor") filed a Chapter 11 voluntary petition. On the same day, Debtor filed a motion to use cash collateral and an application for a hearing on shortened notice. The Court held a hearing on Debtor’s motion to use cash collateral on December 6, 2017, and, on December 14, 2017, the Court entered an order granting Debtor’s motion on an interim basis. A continued hearing on Debtor’s motion to use cash collateral is currently set for January 9, 2018.


          Pursuant to the Court’s instructions at the hearing on December 6, 2016, Debtor filed a stipulation regarding use of cash collateral and adequate protection between Debtor and Nations Fund I ("Creditor") on December 11, 2017. The deadline for opposition was December 15, 2017, and no timely opposition was received.


          According to the stipulation, Creditor has a perfected security interest in all of Debtor’s assets, securing a debt of $9,930,645.47. The stipulation provides that Debtor make adequate protection payments to Creditor in the amount of $65,000 twice a month. Furthermore, Debtor has agreed to provide Creditor with replacement

          2:00 PM

          CONT...

          liens.


          Auto Strap Transport, LLC


          Chapter 11


          DISCUSSION


          A. Cash Collateral


          11 U.S.C. § 363(c)(1)-(2) (2010) states:


          (c)(1) If the business of the debtor is authorized to be operated under section 721, 1108, 1203, 1204, or 1304 of this title and unless the court orders otherwise, the trustee may enter into transactions, including the sale or lease of property of the estate, in the ordinary course of business, without notice or a hearing, and may use property of the estate in the ordinary course of business without notice or a hearing.


        2. The trustee may not use, sell, or lease cash collateral under paragraph (1) of this subsection unless-

          1. each entity that has an interest in such cash collateral consents; or

          2. the court, after notice and a hearing, authorizes such use, sale, or lease in accordance with the provisions of this section.


            11 U.S.C. § 363(a) defines cash collateral as:


            cash, negotiable instruments, documents of title, securities, deposit accounts, or other cash equivalents whenever acquired in which the estate and an entity other than the estate have an interest and includes the proceeds, products,

            2:00 PM

            CONT...


            Auto Strap Transport, LLC


            Chapter 11

            offspring, rents, or profits of property and the fees, charges, accounts or other payments for the use or occupancy of rooms and other public facilities in hotels, motels, or other lodging properties subject to a security interest as provided in section 552(b) of this title, whether existing before or after the commencement of a case under this title.


            Here, as evidenced by the stipulation presented to the Court, Creditor has consented to the use of its cash collateral. Because Creditor is a party to the stipulation, the Court declines to analyze whether Creditor is adequately protected under the standard of 11

            U.S.C. § 361.


            The Court notes that the stipulation between Debtor and Creditor does not waive, modify, or alter the rights of any other secured creditor. To the extent any other secured creditor has an interest in cash collateral, Debtor must secure the consent of such entity, or authorization from the Court, before using the applicable cash collateral.


            TENTATIVE RULING



            The Court is inclined to APPROVE the stipulation between Auto Strap Transport, LLC and Nations Fund I, LLC.


            APPEARANCES REQUIRED.


            Party Information

            Debtor(s):

            Auto Strap Transport, LLC Represented By Todd L Turoci

            2:00 PM

            CONT...

            Movant(s):


            Auto Strap Transport, LLC


            Chapter 11

            Auto Strap Transport, LLC Represented By Todd L Turoci

            11:00 AM

            6:10-16885


            Dianne D. Reese


            Chapter 7


            #1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

            Docket 43


            Tentative Ruling:

            12/20/2017

            No opposition has been filed. Service was Proper.


            The applications for compensation of the Trustee and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the Applications of the associated professionals, the following administrative claims will be allowed:


            Trustee Fees:

            $ 2,250

            Trustee Expenses:

            $ 65.12

            Accountant Fees:

            $1,685.50

            Accountant Costs:

            $112.65


            The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.


            APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

            Party Information

            Debtor(s):

            Dianne D. Reese Represented By Donald S Edgar

            Trustee(s):

            Helen R. Frazer (TR) Pro Se

            11:00 AM

            CONT...


            Dianne D. Reese


            Chapter 7

            11:00 AM

            6:17-10546


            Robert M. Rubalcaba and Brasenia Rubalcaba


            Chapter 7


            #2.00 Notice of Trustee's Final Report and Applications for Compensation EH     

            Docket 37


            Tentative Ruling:

            12/20/2017

            No opposition has been filed. Service was Proper.


            The application for compensation of the Trustee has been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


            Trustee Fees: $ 2,596.30 Trustee Expenses: $ 33.81


            The TFR is approved and the trustee may submit on the tentative.


            APPEARANCES WAIVED. If written or oral opposition is presented at the hearing, the hearing may be continued. Trustee to lodge order within 7 days.

            Party Information

            Debtor(s):

            Robert M. Rubalcaba Represented By Lazaro E Fernandez

            Joint Debtor(s):

            Brasenia Rubalcaba Represented By David L Nelson

            Lazaro E Fernandez

            11:00 AM

            CONT...

            Trustee(s):


            Robert M. Rubalcaba and Brasenia Rubalcaba


            Chapter 7

            Steven M Speier (TR) Pro Se

            11:00 AM

            6:11-36779


            HN Engineering, Inc.


            Chapter 7


            #3.00 Notice of Trustee's Final Report and Applications for Compensation EH     

            Docket 194


            Tentative Ruling:

            12/20/17

            The applications for compensation of the Trustee, Counsel for the Trustee, Accountant for the Trustee, and Special Counsel have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the Applications of the associated professionals, the following administrative claims will be allowed:


            Trustee Fees: $ 44,188.13 Trustee Expenses: $ 1,729.67


            Goe & Forsythe Fees: $107,961 (per Stip with UST) + $13,219 Holdback from First Fee Application

            Attorney Costs:

            $6,099

            Accountant Fees:

            $20,506

            Accountant Costs:

            $519.40


            Special Counsel Fees: $43,166.50 Special Counsel Costs:$2,410.02


            The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.


            APPEARANCES WAIVED. Movant to lodge an order within 7 days.

            Party Information

            Debtor(s):

            HN Engineering, Inc. Represented By

            11:00 AM

            CONT...


            Trustee(s):


            HN Engineering, Inc.


            Martha A Warriner


            Chapter 7

            Todd A. Frealy (TR) Represented By Robert P Goe Rew R Goodenow

            11:00 AM

            6:16-19776


            Steven A. Smelser


            Chapter 7


            #4.00 Notice of Trustee's Final Report and Applications for Compensation EH     

            Docket 56


            Tentative Ruling:

            12/20/17

            The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. As to the Attorney fees, the extent of work regarding the § 724 issue appears excessive, given the record provided in the Application, and the work regarding preparation of the settlement motion and agreement also appears excessive given the lack of complexity of the issues. As such the Court finds that a further reduction of

            $2,000 is appropriate. Pursuant to the Trustee's Final Report and the Applications of the associated professionals, the following administrative claims will be allowed:


            Trustee Fees:

            $ 3,150

            Trustee Expenses:

            $ 26.91

            Attorney Fees:

            $9,202.50

            Attorney Costs:

            $410.04

            Accountant Fees:

            $2,492.50

            Accountant Costs:

            $359.32


            The applications for compensation are approved and the trustee and associated professionals may submit on the tentative or may appear and argue the tentative.


            APPEARANCES WAIVED. Movant to lodge an order within 7 days.

            Party Information

            Debtor(s):

            Steven A. Smelser Represented By Timothy S Huyck

            11:00 AM

            CONT...

            Trustee(s):


            Steven A. Smelser


            Chapter 7

            Lynda T. Bui (TR) Represented By Leonard M Shulman Brandon J Iskander

            11:00 AM

            6:13-13557


            Michael Sevilla Santos and Maricar Domingo Santos


            Chapter 7


            #5.00 CONT Notice of Trustee's Final Report and Applications for Compensation From: 12/6/17

            EH     


            Docket 132


            Tentative Ruling:

            12/20/17

            Although the lodestar approach is customary for attorney fee calculations, the Ninth Circuit has held that it is not required in the bankruptcy context where it would "not realistically quantify to numerical precision" the fee award. Unsecured Creditors' Comm. v. Puget Sound Plywood, Inc., 924 F.2d 955, 960 (9th Cir.1991).


            The records of Trustee’s Counsel contains numerous examples of "lumping". LBR 2016 specifically indicates that fee applications may not lump tasks performed.

            Lumping is prohibited specifically because it makes the task of determining reasonableness of counsel’s time spent on specific tasks more difficult to achieve.


            Here, the entries on February 23, 2016, March 11, 2016, April 5, 2016, April 14, 2016, and April 28, 2016, are samples of unacceptable lumping contained in the application. The difficulty in ascertaining reasonableness of fees when balanced against the amount recovered by Counsel for the Estate warrants a 10% further reduction (the Court acknowledges that fees were already reduced by stipulation with the Trustee by 7%) in fees of $6,385.40 for a total fee award of $57,469.10. While the Court believes there are other issues of reasonableness, given the totality of the circumstances, the Court is satisfied with a 10% reduction.


            The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the Applications of the associated professionals, the following administrative claims will be allowed:

            11:00 AM

            CONT...


            Michael Sevilla Santos and Maricar Domingo Santos


            Chapter 7

            Trustee Fees:

            $ 23,935.24

            Trustee Expenses:

            $ 131.17

            Attorney Fees:

            $57,469.10

            Attorney Costs:

            $644.95

            Accountant Fees:

            $3,717

            Accountant Costs:

            $250.74


            The applications for compensation are approved (as modified above) and the trustee and associated professionals may submit on the tentative by their nonappearance and lodgment of an order.


            APPEARANCES WAIVED. Movant to lodge an order within 10 days or may appear and argue the tentative.


            12/06/2017

            The hearing on the Trustee's Final Report and related Fee Applications is CONTINUED to December 13, 2017, at 11:00 a.m.


            APPEARANCES WAIVED.


            Debtor(s):


            Party Information

            Michael Sevilla Santos Represented By Jeffrey B Smith

            Joint Debtor(s):

            Maricar Domingo Santos Represented By Jeffrey B Smith

            Trustee(s):

            Larry D Simons (TR) Represented By

            Larry D Simons (TR) Wesley H Avery

            11:00 AM

            6:17-10240


            Ariel A. Flores


            Chapter 7


            #6.00 Motion Objecting to Debtor's Claimed Exemptions EH     

            Docket 54


            Tentative Ruling: 12/20/2017 BACKGROUND

            On January 11, 2017 ("Petition Date"), Ariel Flores ("Debtor") filed her petition for chapter 7 relief. Larry Simons is the duly appointed chapter 7 trustee ("Trustee"). On October 26, 2017, the Debtor amended schedules A/B and C [Docket Numbers 51 and 52] (the "Amended Schedules"). The Debtor’s Amended Schedules seek to exempt $8,336 for 2016 Tax Returns as well as the $13,117 asserted value of a 2012 Honda Civic.


            On November 21, 2017, the Trustee filed his Objection to Debtor’s Claimed Exemptions ("Objection"). The Objection is timely and no opposition has been filed. Service appears proper under the circumstances.


            DISCUSSION

            1. The Tax Refunds

              The Debtor claimed an exemption in 2016 tax refunds under California Code of Civil Procedure §§ 704.080, 704.070 and 706.051. Here, the Court is persuaded by the Trustee that § 704.080 (which applies to public benefits), § 704.070 (which applies to "paid earnings"), and § 706.051 (exempting from levy earnings necessary for support) are inapplicable to tax refunds. Additionally, the Debtor, for his part has not filed opposition or come forward with any legal authority indicating that the exemption is proper under either of the three subsections asserted in Amended Schedule C. For these reasons, the Court is inclined to SUSTAIN the Objection of the

              11:00 AM

              CONT...


              Ariel A. Flores


              Chapter 7

              Trustee as to the claimed exemption in tax refunds.


            2. The 2012 Honda Civic

            The Debtor claimed an exemption in the 2012 Honda Civic under California Code of Civil Procedure §§ 704.010 and 704.060. First, although § 704.010 applies to the value of motor vehicles, the Trustee has pointed out that this exemption is capped at $3,050, and the Debtor has already claimed this exemption to cover two other vehicles – a 2000 Hyundai Accent and a 2015 Mazda SUV – for which the combined value of these vehicles totals $5,033. Thus, the Debtor’s § 704.010 cap for motor vehicles has been reached and cannot be applied to safeguard the 2012 Honda Civic. Second, the Debtor attempts to exempt the Civic under § 704.060 (applicable to commercial vehicles). As to this second exemption, the Trustee correctly points out that the Debtor has provided no evidence that the Civic classifies as a "commercial vehicle" or that it can otherwise qualify as a "tool of the trade" vehicle such that this exemption would apply. Based on the foregoing, the Court is inclined to SUSTAIN the Objection of the Trustee as to the claimed exemption in the 2012 Honda Civic.


            TENTATIVE RULING

            Based on the foregoing, the Court is inclined to SUSTAIN the Trustee’s Objection in its entirety.


            APPEARANCES WAIVED. Movant to lodge an order within 7 days.


            Party Information

            Debtor(s):

            Ariel A. Flores Represented By Stefan R Pancer

            Movant(s):

            Larry D Simons (TR) Pro Se

            11:00 AM

            CONT...

            Trustee(s):


            Ariel A. Flores


            Chapter 7

            Larry D Simons (TR) Pro Se

            11:00 AM

            6:17-16272


            Martha Lorena Soto Jimenez


            Chapter 7


            #7.00 Motion to Compel the Debtor to Appear for Her Meeting of Creditors and to Produce Documents Requested by Trustee


            EH     


            Docket 30


            Tentative Ruling: 12/20/2017 BACKGROUND

            On July 27, 2017, Martha Lorena Soto Jimenez ("Debtor") filed her petition for chapter 7 relief. Todd Frealy is the duly appointed chapter 7 trustee ("Trustee").


            On November 28, 2017, the Trustee filed his Motion to Compel the Debtor to Appear for Her Meeting of Creditors and to Produce Documents Requested by Trustee ("Motion"). Service was proper and no opposition has been filed.


            DISCUSSION

            The Trustee has provided evidence that the Debtor at the initial meeting of creditors on August 31, 2017. At the initial meeting of creditors where the Trustee requested that she provide (1) mortgage statements for real property located at 1475 Capri Lane in San Jacinto, CA ("Property"), (2) proof of insurance for the Property, and (3) copies of judgments or orders issued by state court in connection with a pending dissolution action between the Debtor and Armando Cabadas.


            The Debtor appeared at the continued meeting of creditors on September 18, 2017, without her counsel but did not produce the documents and indicated that she had provided the documents to her counsel. The Trustee continued the meeting. The Trustee has continued the meeting of creditors a total of three times since her last appearance on September 18, 2017, and the Debtor has failed to appear at all three

            11:00 AM

            CONT... Martha Lorena Soto Jimenez


            Chapter 7

            continued meetings of creditors. Additionally, the Debtor has failed to provide any of the documents requested by the Trustee at the initial meeting in August 2017.


            Based on the foregoing, the Trustee seeks an order compelling the Debtor’s appearance at her Section 341(a) meeting of creditors, and compelling the Debtor to produce the requested documents to the Trustee within 10 days of entry of an order granting the Motion.


            Section 521(a)(3) of the Bankruptcy Code requires a Debtor’s cooperation with the Trustee and §§ 521(a)(4) and 542 require the Debtor to turn over records relating to estate property. Here, the Debtor’s failure to cooperate or turn over documents requested by the Trustee constitute represent an unacceptable unwillingness to comply with the duties concomitant to entitlement to a chapter 7 discharge.


            TENTATIVE RULING

            Based on the foregoing, the Court is inclined to GRANT the Motion in its entirety.

            APPEARANCES WAIVED. Movant to lodge an order within 7 days.


            Party Information

            Debtor(s):

            Martha Lorena Soto Jimenez Represented By Marlin Branstetter

            Movant(s):

            Todd A. Frealy (TR) Represented By Carmela Pagay

            Trustee(s):

            Todd A. Frealy (TR) Represented By Carmela Pagay

            11:00 AM

            6:11-12917


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13


            #8.00 CONT Order to Show Cause Hearing Why Matthew Resnik, Brad and Deborah Stoddard should not be sanctioned

            (Holding date)


            From: 8/31/17, 10/2/17, 10/18/17, 11/15/17


            Also #8.1 EH     

            Docket 110

            Tentative Ruling: 10/18/17

            BACKGROUND


            On January 28, 2011, Brad & Deborah Stoddard ("Debtors") filed a Chapter 13 voluntary petition. On May 24, 2011, Debtors’ Chapter 13 plan was confirmed. The plan contained the following provision, section V.F.: "The debt of american Education Services will be discharged; the school has been stripped of accreditation and is on probation." On December 5, 2016, Debtors received a discharge, and, on January 13, 2017, the case was closed.


            On May 11, 2017, Debtors filed a motion for an order to show cause why creditor American Educational Services ("AES") should not be held in contempt court, and for damages and attorney’s fees, for intentionally violating the discharge injunction.

            Because of inadequate service, the motion was originally denied without prejudice, and Debtors refiled the motion on June 1, 2017. AES filed its opposition on June 8, 2017. At a hearing on the matter on July 27, 2017, the Court continued the matter to

            11:00 AM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13

            October 2, 2017.


            On July 31, 2017, the Court issued its Order to Show Cause why Matthew Resnik ("Resnik"), Brad Stoddard, and Deborah Stoddard should not be sanctioned for including a prohibited provision in a Chapter 13 plan (the "OSC"). Debtors filed their opposition on August 14, 2017. Resnik filed his opposition on August 17, 2017. AES filed its reply on August 24, 2017. Resnick filed supplemental responses on September 21 and 22, 2017.


            DISCUSSION


            1. Introduction


              The OSC is issued in light of, and accordance with, the Supreme Court’s decision in United Student Aid Funds, Inc. v. Espinosa, 559 U.S. 260 (2010). In Espinosa, the bankruptcy court had confirmed a Chapter 13 plan which purported to discharge student loan debt without complying with the applicable procedural requirements.

              After intercepting debtor’s income tax refund to use towards payment of student loans, the creditor argued that the bankruptcy court’s order confirming the debtor’s Chapter 13 plan should be declared void. The Supreme Court held that, absent a jurisdictional or due process violation (which was not present) the bankruptcy court’s legal error in confirming the Chapter 13 plan with a provision that impermissibly discharged student loan debt, did not render the order void. At the conclusion of its opinion, the Supreme Court opined:


              We acknowledge the potential for bad-faith litigation tactics. But expanding the availability of relief under Rule 60(b)(4) is not an appropriate prophylaxis. As we stated in Taylor v. Freeland & Kronz, 503 U.S. 638 (1992), "debtors and their attorneys face penalties under various provisions for engaging in improper conduct in bankruptcy proceedings." Id. at 644; see also Fed. R. Bankr. P. Rule 9011. The specter of such penalties should deter bad-faith attempts to discharge student loan debt without the undue hardship finding

              11:00 AM

              CONT...


              Brad Stoddard and Deborah Ann Stoddard

              Congress required.


              Chapter 13



              Espinosa, 559 U.S. at 278. Here, the Court is tasked with interpreting and implementing the guidance provided by the Supreme Court in Espinosa.


              Debtors and Resnick have filed separate responses to the Court’s OSC. Debtors have raised five arguments in their opposition: (1) that the Court already found that the plan was filed in good faith; (2) that the plan must be given res judicata effect; (3) that the Court is exceeding its discretionary sanctioning authority; (4) that the OSC is an illegal ex post facto law; and (5) that Fed. R. Bankr. P. Rule 9011 is inapplicable.

              Resnick offers the following categories of arguments in his opposition: (1) use of the Court’s inherent sanctioning authority is inappropriate here; (2) Rule 9011 sanctions require a contempt finding; (3) Section 105 is inapplicable; and (4) the plan provision at issue is not prohibited. The Court will analyze the respondents’ arguments separately.


            2. Debtors’ Opposition


              1. The Court’s Good Faith Finding


                11 U.S.C. § 1325(a)(3) states:


                1. Except as provided in subsection (b), the court shall confirm a plan if –

        3. the plan has been proposed in good faith and not by any means forbidden by law


Debtors argue that: "[i]t necessarily follows [from § 1325(a)(3)] that the Court has

11:00 AM

CONT...


Brad Stoddard and Deborah Ann Stoddard


Chapter 13

already made an express finding that the Plan was filed in good faith." This result does not necessarily follow from the language of the statute. The plain language of § 1325

(a) operates to eliminate the discretion of the court if the court finds that the debtor has satisfied the nine subsections of § 1325(a); the provision does not state the consequences of a finding that some, but not all, of the § 1325(a) subsections have been satisfied. As is stated by the leading bankruptcy treatise:


The standards set forth in section 1325(a), however, are not requirements that must be met in every case before a plan can be confirmed. Unlike section 1322 (a), section 1325(a) does not state that "the plan shall" comply with its listed criteria. Nor does it state, as does section 1129(a), that the court shall confirm the plan only if certain requirements are met. Instead it states only that if its criteria are met the court must confirm the plan. Therefore, the court has discretion to confirm a plan that does not comply with all of the standards of section 1325(a), particularly if no party objects.


8 Collier on Bankruptcy ¶ 1325.01 (16th ed. 2016) (footnotes omitted).


Despite the plain language of the statute, the Ninth Circuit Court of Appeals, without any independent analysis, and relying on an out of circuit bankruptcy court decision, has determined that the requirements of § 1325(a) are mandatory for Chapter 13 plan confirmation. See In Chinichian, 784 F.2d 1440, 1443-44 (9th Cir. 1986) ("For a court to confirm a plan, each of the requirements of section 1325 must be present and the debtor has the burden of proving that each element has been met.") (citing In re Elkind, 11 B.R. 473, 476 (Bankr. D. Colo. 1981)). While it remains unclear from where the mandatory characterization of § 1325(a) arose, a variety of courts have, in passing, assumed that the § 1325(a) standards are mandatory for plan confirmation.

See, e.g., Assocs. Comm. Corp. v. Rash, 520 U.S. 953, 956 (1997) ("To qualify for confirmation under Chapter 13, the Rashes’ plan had to satisfy the requirements set forth in § 1325(a) of the Code."); Shaw v. Aurgroup Fin. Credit Union, 552 F.3d 447, 459 (6th Cir. 2009) ("Numerous district and bankruptcy courts outside the Fifth, Ninth, Tent, and Eleventh Circuits, including courts within this circuit, have also held, suggested, or assumed that the provision in § 1325(a) are mandatory.") (collecting cases). But see In re Szostek, 886 F.2d 1405, 1411 (3rd Cir. 1989) ("On the other hand, if the conditions of § 1325 are not met, although the requirements of § 1322 are fulfilled, the court has the discretion to confirm the plan. If Congress had intended for

11:00 AM

CONT...


Brad Stoddard and Deborah Ann Stoddard


Chapter 13

§ 1325(a) to be mandatory, it could have included that requirement with the requirements already listed in § 1322); see also Matter of Escobedo, 28 F.3d 34, 34 (7th Cir. 1994) ("We note, however, as did the court in Szostek, that while the provisions of § 1325(a)(5) may be discretionary[,] the requirements of § 1322(a)(2) are mandatory.). Indeed, even Espinosa appears to implicitly assume that the § 1325

(a) requirements are mandatory. See 559 U.S. 260, 277 ("That is because § 1325(a) instructs a bankruptcy court to confirm a plan only if the court finds, inter alia, that the plan complies with the ‘applicable provisions’ of the Code.") (emphasis added). Therefore, it would appear that binding case law suggests that the § 1325(a) requirements, including good faith, are mandatory requirements for confirmation.


  1. Res Judicata


    While the Court accepts Debtors’ argument that, by confirming their Chapter 13 plan, the Court implicitly found that the plan was filed in good faith, the Court rejects Debtors’ argument that that finding is res judicata with regard to the Court. 11 U.S.C.

    § 1327(a) states: "The provisions of a confirmed plan bind the debtor and each creditor, whether or not the claim of such creditor is provided for by the plan, and whether or not such creditor has objected to, has accepted, or has rejected the plan." The Court is not a creditor and Debtors have advanced no argument as to how § 1327

    (a) would prevent the Court from revisiting its finding of good faith. In fact, the Ninth Circuit Court of Appeals opinion that concluded the § 1325(a) requirements were mandatory stated the following: "Because section 1325(a)(3) of Title 11 requires the Chinichians to propose their plan in good faith, the bankruptcy court has jurisdiction to revoke a plan if the plan was not filed in good faith." In re Chinichian, 784 F.2d 1440, 1442 (9th Cir. 1986). The Ninth Circuit’s further comments indicate that it believed such powers were expansive:


    The Chinichians argue, however, that because section 1330 is a specific statute it should govern the more general section 105. The Mancari rationale that a specific statute cannot be nullified by a more general one is only applicable where a conflict exists.


    Section 1330 provides a method of revoking a confirmation order "on request

    11:00 AM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard

    of a party in interest." While it does not specifically authorize such a revocation by the court sua sponte, it does not prohibit such action. Section


    Chapter 13

    105 constitutes authority for the court to issue any order necessary to carry out the provisions of the Code. That reservoir of power in no manner conflicts with the authority to act upon the request of an interested party, but constitutes a supplemental method of revocation in the event of fraud. It would be absurd to hold that the bankruptcy court is powerless to correct a fraud unless first requested by an interested party, and that is not what section 1330 provides.


    Section 105 sets out the power of the bankruptcy court to fashion orders as necessary pursuant to the purposes of the Bankruptcy Code.


    Further, a bankruptcy court is a court of equity. As a court of equity, it may look through form to the substance of a transaction and devise new remedies where those at law are inadequate. Further, it can modify or vacate its order so long as no intervening right has become vested in reliance thereon. Thus, the bankruptcy court had equitable power to revoke its order partially confirming the Chinichians’ plan once it recognized the Chinichians did not file their plan in good faith as required by section 1325(a)(3).


    Id. at 1442-43 (citations omitted).


    Debtors’ argument that § 1327 operates to prevent the Court from modifying its implicit good faith finding when confirming the plan lacks merit. The statute states that the terms of the provisions of a confirmed plan are binding on the debtor and creditors. The Court is not a creditor or a debtor nor is the Court’s good faith finding a provision of a confirmed plan. Nor does res judicata prevent a court from revoking or amending its own order. Such a principle would eliminate the ability to revoke or modify a judgment altogether, rendering obsolete Fed. R. Civ. P. Rules 59 & 60, in addition to many others legal provisions. Debtors’ argument that the Court is bound by its own previous finding due to res judiciata is not compelling.

    11:00 AM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard

  2. The Court Lacks Authority to Issue Sanctions


    Chapter 13



    Debtors’ argument that the Court lacks authority to issue sanctions can be summarized in the following: (1) the Court is precluded from finding that the plan was proposed in bad faith due to res judicata; and (2) the Court must find that the plan was proposed in bad faith for sanctions to be warranted. Because the Court rejects (1), as outlined above, Debtors’ argument must fail.


  3. The OSC is an "Illegal Ex Post Facto Law"


    In their fourth argument, Debtors argue that this OSC is an ex post facto law. As noted by Debtors, Art. 1 §§ 9 & 10 of the Constitution prohibit ex post facto laws. Article 1 of the Constitution deals with the legislative branch – the branch of the government that makes laws. The Judicial Branch does not make laws. Debtors’ argument that a court order is an ex post facto law is therefore, necessarily, invalid.


  4. Rule 9011 is Inapplicable


Fed. R. Bankr. P. Rule 9011(b)(2) states:


By presenting to the court (whether by signing, filing, submitting, or later advocating) a petition, pleading, written motion, or other paper, an attorney or unrepresented party is certifying that to the best of the person’s knowledge, information, and belief, formed after an inquiry reasonable under the circumstances, --


(2) the claims, defenses, and other legal contentions therein are warranted by existing law or by a nonfrivolous argument for the extension, modification, or reversal of existing law or the

11:00 AM

CONT...


Brad Stoddard and Deborah Ann Stoddard

establishment of new law


Chapter 13



Fed. R. Bankr. P. Rule 9011(c)(1)(B) states: "[O]n its own initiative, the court may enter an order describing the specific conduct that appears to violate subdivision (b) and directing an attorney, law firm, or party to show cause why it has not violated subdivision (b) with respect thereto."


Debtors’ nine subsection argument why Fed. R. Bankr. P. Rule 9011 is inapplicable is rather chaotic and disorganized. Regardless, the Court acknowledges that, as to Debtors, Rule 9011 sanctions are inapplicable due to the operation of Rule 9011(c)(2) (A). Therefore, the Court agrees that Rule 9011 cannot operate as the source of sanctions against Debtors.


  1. Resnick’s Opposition


  1. Inherent Sanctioning Authority


    The Supreme Court has stated: "it is firmly established that the power to punish for contempts is inherent in all courts." Chambers v. NASCO, Inc., 501 U.S. 32, 44 (1991) (quoting Ex parte Robinson, 19 Wall. 505, 510 (1874)); see also Fink v. Gomez, 239 F.3d 989, 992 (9th Cir. 2001) ("[T]he district court has the inherent authority to impose sanctions for bad faith, which includes a broad range of willful improper conduct."). The Ninth Circuit has stated: "Itel teaches that sanctions are justified when a party acts for an improper purpose – even if the act consists of making a truthful statement or a non-frivolous argument or objection. Fink, 239 F.3d at 922; see also In re Dyer, 322 F.3d 1178, 1196 (9th Cir. 2003) (discussing bad faith and willful misconduct).


    Nevertheless, as Resnick states: "when there is bad-faith conduct in the course of litigation that could be adequately sanctioned under the Rules, the court ordinarily

    11:00 AM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13

    should rely on the Rules rather than the inherent power." Chambers, 501 U.S. at 50. Because the Court believes that the existing framework provides an adequate basis for sanctions in this type of situation, the Court need not rely on its inherent sanctioning authority.


  2. Rule 9011


    When imposing sanctions, sua sponte, under Fed. R. Bankr. P. Rule 9011, "sanctions ‘will ordinarily be imposed only in situations that are akin to a contempt of court.’" United Nat’l Ins. Co. v. R&D Latex Corp., 242 F.3d 1102, 1116 (9th Cir. 2001) (citing Barber v. Miller, 146 F.3d 707, 711 (9th Cir. 1998); see also Fed. R. Civ. P. Rule 11, Advisory Committee Notes ("Since show cause orders will ordinarily be issued only in situations that are akin to a contempt of court, the rule does not provide a ‘safe harbor’ to a litigant for withdrawing a claim, defense, etc., after a show cause has been issued on the court’s own initiative."). "[P]rior to imposing court-initiated sanctions, the district court is required to determine whether counsel’s conduct is ‘akin to contempt.’" Gonzalez v. Texaco Inc., 344 Fed. Appx. 304, 308 (9th Cir. 2009) (quoting R&D Latex Corp., 242 F.3d 1102, 1118)).


    In this situation, the Court defers to Bankruptcy Judge TeSelle:


    At the hearing on the motions to dismiss conducted by the Court in these cases on May 2, 2000, it was clear to the Court that debtors’ counsel included these plan provisions in the hope that they would trap an unwary student loan creditor. If a plan containing a student loan discharge provision is confirmed, debtors and their counsel argue that the student loan obligation is discharged under the theory of res judicata, improperly relying on a skewed interpretation of the opinion of the Tenth Circuit Court of Appeals in In re Andersen, 179 F.3d 1253 (10th Cir. 1999) to support their position. If an objection to confirmation is raised by either the Trustee or the student loan creditor, the offending language is simply removed from the plan, and debtors are no worse off for their attempt. The Court will not permit this type of gamesmanship on the part of debtors and their counsel to continue. Conduct such as this has no

    11:00 AM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13

    place in the practice of bankruptcy law, and will not be tolerated by this Court.


    The citation of the opinion of the Tenth Circuit in Andersen, supra, as authority for the practice of intentionally inserting language in a chapter 13 plan that violates the Bankruptcy Code and Rules, and as authorizing counsel to stand by silently and thereby induce the Court to confirm a plan that contains a provision that counsel knows violates the Bankruptcy Code and Rules, is at once offensive and specious. Counsel appearing before this Court are officers of the Court and are ethically obligated to inform the Court if they are aware of the existence of a plan provision that renders the plan non- confirmable.


    Rather than recognizing their obligations to the Court and to opposing counsel, counsel for debtors in these cases go so far as to suggest that they are compelled by Andersen to recommend that their clients include these unlawful plan provisions, implying that their failure to do so might be an act of professional negligence. The Court does not believe that a fair reading of the opinion of the Tenth Circuit in Andersen can reasonably lead one to conclude that the Tenth Circuit intended to encourage the practice of intentionally inserting unlawful plan provisions in the hope that confirmation of the plan will occur and the time for appeal will pass before such provisions are noticed so that debtors and their counsel can then claim res judicata. Such a skewed reading of Andersen fails to account for the ethical obligations owed by members of the bar to the Court and to each other.


    This is particularly true given the volume of chapter 13 filings in this district, and the fact that the Court does not have the time to independently review every chapter 13 plan and confirmation order to determine whether an attempt to unlawfully discharge a student loan obligation is being made. Because the Court has apparently been unable to rely on the ethical conduct of some of the counsel representing chapter 13 debtors appearing before it, the Court, up to his point in time, has been forced to rely on a party in interest other than the debtor to point out those instances in which such student loan discharges have been attempted through plan provisions. Where the Court has become aware of such attempts, either through objections by the student loan creditor or through the inclusion of such a provision in the order confirming the chapter 13 plan,

    11:00 AM

    CONT... Brad Stoddard and Deborah Ann Stoddard Chapter 13

    the Court has refused to confirm the plan containing such language, and has

    stricken language from confirmation orders attempting to effect a discharge of student loan indebtedness in this manner.


    . . .


    In light of the existing case law concerning the impropriety of the inclusion of such student loan discharge provisions in chapter 13 plans, and the unambiguous language of the Bankruptcy Code and Rules, the Court believes that the inclusion of such a provision in a chapter 13 plan and/or order confirming a chapter 13 plan is both unethical and sanctionable conduct pursuant to Bankruptcy Rule 9011. Bankruptcy Rule 9011(b) concerns representations made to the Court. It states that by presenting a paper to the Court, an attorney or unrepresented party certifies to the best of his or her knowledge, information and belief, formed after a reasonable inquiry under the circumstances, that the legal contentions therein are warranted by existing law or by a nonfrivolous argument for the extension, modification, or reversal of existing law or the establishment of new law. See Fed. R. Bankr. P. Rule 9011 (b)(2).


    . . .


    The Court refuses to allow counsel for debtors to turn the inclusion of a student loan discharge provision in a chapter 13 plan into a "can’t lose" proposition. The Court therefore concludes that Andersen provides no protection from the imposition of sanctions under Rule 9011(b) in cases in which a student loan discharge provision is included in a confirmed chapter 13 plan.


    In re Hensley, 249 B.R. 318, 320-323 (Bankr. W.D. Okla. 2000).

    11:00 AM

    CONT...


    Brad Stoddard and Deborah Ann Stoddard


    Chapter 13


  3. Section 105


11 U.S.C. § 105(a) states:


  1. The court may issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of this title. No provision of this title providing for the raising of an issue by a party in interest shall be construed to preclude the court from, sua sponte, taking any action or making any determination necessary to enforce or implement court orders or rules, or to prevent an abuse of process.


Resnick offers a single argument in support of his position that § 105(a) is inapplicable: that the provision only applies to violations of a specific court order. Resnick cites In re Dyer in support of this statement. 322 F.3d 1178, 1196 (9th Cir. 2003) ("Civil contempt authority allows a court to remedy a violation of a specific order (including ‘automatic’ orders, such as the automatic stay or discharge injunction).").


Dyer does not explicitly state that § 105(a) is strictly limited to remedying violations of specific court orders, nor does it cite any authority from which it could be inferred that the Dyer court had such an opinion. Indeed § 105(a) explicitly mentions, in addition to court orders, rules and "abuse of process"; the latter might be invoked in the absence of a specific court order.


The Supreme Court, on two occasions after Dyer, has written an opinion which

11:00 AM

CONT...


Brad Stoddard and Deborah Ann Stoddard


Chapter 13

indicates that § 105 is not strictly limited to correcting violations of specific court orders. First, in Marrama v. Citizens Bank of Mass., the Supreme Court wrote:


On the contrary, the broad authority granted to bankruptcy judges to take any action that is necessary or appropriate to prevent an abuse of process described in § 105(a) of the Code, is surely adequate to authorize an immediate denial of a motion to convert filed under § 706 in lieu of a conversion order that merely postpones the allowance of equivalent relief and may provide a debtor with an opportunity to take action prejudicial to creditors.


549 U.S. 365, 375 (2007) (footnote omitted). The "abuse of process" referenced in Marrama was not a violation of a specific court order, but, rather, "an unmeritorious attempt to qualify as a debtor under Chapter 13." Id.


Second, in Law v. Siegel, the Supreme Court stated: "Section 105(a) confers authority to ‘carry out’ the provisions of the Code." This statement is natural, since the first sentence of § 105(a) states: "[t]he court may issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of this title."


Here, the Court concludes that a specific and definite court order has not been violated. Nevertheless, the reconciliation of Dyer and Marrama helps illustrate the proper approach forward. The Ninth Circuit Court of Appeal’s instructions that sanctions under § 105(a) are appropriate for violation of a specific and definite court order is derived from the non-bankruptcy standard for civil contempt. See F.T.C. v. Affordable Media, 179 F.3d 1228, 1239 (9th Cir. 1999) (quoting Stone v. City & Cnty. of S.F., 968 F.2d 850, 856 n.9 (9th Cir. 1992)) ("The moving party has the burden of showing by clear and convincing evidence that the contemnors violated a specific and definite order of the court. The burden then shifts to the contemnors to demonstrate why they were unable to comply."). Nevertheless, as illustrated by Marrama, the Court’s authority under § 105(a) is not strictly limited to issuing sanctions for civil contempt. While a civil contempt finding under § 105(a) may not be appropriate in these circumstances, it does not follow that the Court lacks the ability to adequately and equitably resolve this situation.

11:00 AM

CONT...


Brad Stoddard and Deborah Ann Stoddard


Chapter 13


TENTATIVE RULING



The Court is inclined to CONTINUE the hearing for approximately thirty days to allow Debtors to file a supplemental brief addressing why they should not be sanctioned pursuant to the Court’s inherent sanctioning authority. No further briefing from Resnick is requested.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Brad Stoddard Represented By Matthew D Resnik David Brian Lally

Joint Debtor(s):

Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

11:00 AM

6:11-12917


Brad Stoddard and Deborah Ann Stoddard


Chapter 13


#8.10 Motion - American Education Services' Request for Attorneys' Fees with Respect to the Court's Order to Show Cause Why Matthew Resnik, Brad Stoddard, and Deborah Stoddard Should Not Be Sanctioned for Including a Prohibited Provision in a Chapter 13 Plan


Also #8 EH     

Docket 137


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brad Stoddard Represented By Matthew D Resnik David Brian Lally

Joint Debtor(s):

Deborah Ann Stoddard Represented By Matthew D Resnik David Brian Lally

Movant(s):

AES/PHEAA Represented By

Scott A Schiff

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

2:00 PM

6:16-18182


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13


#9.00 CONT Motion RE: Objection to Claim Number 11 by Claimant Natasha Reynoso and Mark Reynoso

HOLDING DATE


From: 5/4/17, 8/24/17, 8/31/17, 9/14/17, 11/9/17 EH     

Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Movant(s):

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

CONT...


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13

2:00 PM

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#10.00 Motion of Cross-Defendants Jose Pastora and Theresa Mann to Dismiss First Amended Cross Complaint


Advanced From: 12/21/17 Also #11 & #12

EH     


Docket 54

Tentative Ruling: 12/21/17

BACKGROUND

On December 21, 2016, Mark & Natasha Reynoso ("Plaintiffs") filed a complaint to determine non-dischargeability of debt pursuant to 11 U.S.C. § 523(a)(2)(A) against Douglas & Anne Goodman ("Debtors"). On February 3, 2017, the complaint was dismissed with leave to amend, and, on February 28, 2017, Plaintiffs filed an amended complaint. On March 31, 2017, Debtors filed another motion to dismiss, which was orally denied on May 4, 2017, although it does not appear that an order was ever lodged by Plaintiffs.

On June 5, 2017, Debtors filed an answer ("Answer") and what was characterized as a "cross-claim" against Jose Pastora ("Pastora") and Theresa Mann ("Mann"). On July 18, 2017, Mann & Pastora filed a motion to dismiss the "cross-complaint," and, on September 25, 2017, the "cross-complaint" was dismissed with leave to amend. On October 16, 2017, Debtors filed an amended "cross-complaint". On November 6, 2017, Pastora & Mann filed another motion to dismiss for failure to state a claim

2:00 PM

CONT...

Douglas Edward Goodman

Chapter 13

based on a variety of technical legal arguments. On December 6, 2017, Debtors filed their opposition to the motion to dismiss.


The factual basis of the non-dischargeability complaint is as follows: on February 12, 2015, Plaintiffs purchased certain real property located in Upland, California from Debtors. Mann and Remax Masters Realty worked as "dual agents" for Plaintiffs and Debtors. Plaintiffs contend that Mann represented that the square footage of the real property was 3,231 square feet, when in fact the actual square footage was only 2,713. Plaintiffs contend that Debtors (or at least Ms. Goodman) ratified this representation. Plaintiffs also allege that Ms. Goodman represented that a water leak in the bathroom had been repaired, but that the leak was not repaired. Debtors contend that no misrepresentations were made, and, alternatively, that if any misrepresentations were made, those misstatements were only made by Mann or Pastora.


DISCUSSION


  1. Motion to Dismiss


    Mann & Pastora make three arguments in their motion to dismiss: (1) that the amended third-party complaint should be dismissed based on binding admissions of Debtors; (2) that the amended complaint should be dismissed as a matter of state law; and (3) that Pastora is not a proper third-party defendant.


    Regarding the first argument, Mann & Pastora identify portions of Debtors’ Answer to the first amended complaint where Debtors generally denied Plaintiff’s allegations, including denying that any misrepresentations were made to Plaintiffs. Mann & Pastora then provide the following analysis in their motion:

    2:00 PM

    CONT...


    Douglas Edward Goodman


    Chapter 13


    ¶¶¶ 8-10 cites what is alleged in the First Amended Complaint, but what a plaintiff alleges are merely inadmissible allegations, but what a party alleges are legally binding on said party. ¶¶¶¶ 11, 18, 28, and 35, claim that

    GOODMAN never made any such misrepresentations. This does establish wrongdoing by Cross-Defendants, as GOODMAN has admitted that Plaintiffs do not have a case.


    There are a variety of problems with the above line of argument. First, the analysis provided by Mann & Pastora is nonsensical to the extent it can be comprehended. Second, the argument of Mann & Pastora, that "[s]tatements made in any pleading, [sic] are judicial admissions that bind the party making the admission throughout the litigation," is overly broad. This is especially true given that the final sentence of Mann & Pastora’s analysis begins with: "[t]his does establish wrongdoing by Cross- Defendants," a statement which, under the interpretation advanced by Mann & Pastora, would appear to conclusively resolve the third-party complaint against them.


    Apart from the serious drafting errors in the motion to dismiss, the argument is fundamentally flawed for several reasons –most notably because the denials in Debtors’ answer are not admissions. An admission is defined as: "A statement in which someone admits that something is true or that he or she has done something wrong; any statement or assertion made by a party to a case and offered against that party; an acknowledgment that facts are true." Black’s Law Dictionary (10th ed.

    2014). Here the alleged admissions in the answer do not admit the truth of a fact, do not admit wrongdoing, and are not directed against the party making the statement. In fact, the statements are quite the opposite of an admission – they are a denial.


    To illustrate why an admission and a denial are different, the Court points to the pertinent and thoughtful opinion on the matter in In re Applin, 108 B.R. 253, 258 (Bankr. E.D. Cal. 1989), which included the following:


    Thus, the statement is no more than an argumentative assertion of a defense in

    2:00 PM

    CONT...


    Douglas Edward Goodman

    a paper that, taken in its context, has the tenor of merely announcing that the debtors intended to put the moving party to its proof. It was the equivalent of an inconsistent plea.


    Judicial admissions are not made upon ambiguous, ‘assuming arguendo’ comments by counsel and are not made upon inconsistent pleas.


    Chapter 13


    See also id. at n.7 (providing a clear description of judicial admissions).


    Finally, the Court notes that "[a] trial has discretion whether to accept a judicial admission." Singer v. State Farm Mut. Auto. Ins. Co., 116 F.3d 373, 376 (9th Cir. 1997). If there remains any doubt whether the subject statements are a judicial admission, the Court notes that it, alternatively, exercises its discretion to not accept the statements as a judicial admission.


    Mann & Pastora’s second argument is that the third-party complaint should be dismissed pursuant to California law, specifically Cal. Civ. Code § 1088. This argument lacks a valid legal basis because California law is not at issue in this proceeding. As noted above, Fed. R. Civ. P. Rule 14(a)(1) allows a defending party to bring a third-party complaint against "a nonparty who is or may be liable to it for all or part of the claim against it." There is no claim under California law against Debtors at this time, and, therefore, no claim under California law against Mann & Pastora at this time. Therefore, the elements and defenses that may arise under California law are irrelevant.


    The third argument is that Pastora should be dismissed from the action. Among other things, the arguments point out that the amended third-party complaint does not raise any allegations against Pastora, but, instead, merely states that Pastora was involved in the sale and worked with Mann. The amended third-party complaint appears to contend that because Pastora worked with Mann he is also responsible for any statements Mann made. Specifically, the amended third-party complaint states: "[t] hese representations, and any alleged misrepresentations, were made by MANN,

    2:00 PM

    CONT...


    Douglas Edward Goodman


    Chapter 13

    Remax Masters Realty, and therefore PASTORA as well since PASTORA was also working through Remax Masters Realty on this particular transaction."


    To avoid dismissal under Fed. R. Civ. P. Rule 12(b)(6), a plaintiff must aver in the complaint ‘sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face." Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007)). It is axiomatic that a claim cannot be plausible when it has no legal basis. A dismissal under Fed. R. Civ. P. Rule 12(b)(6) may be based either on the lack of a cognizable legal theory or on the absence of sufficient facts alleged under a cognizable legal theory. Johnson v. Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir.2008).


    Here, the amended third-party complaint lacks a cognizable legal theory to support a cause of action against Pastora. The assertions in the amended third-party complaint, if taken as true, do not support a cause of action against Pastora. Therefore, the Court is inclined to dismiss Pastora from the action.


  2. Jurisdictional Issues


Additionally, the Court notes that there are significant, complicated jurisdictional concerns related to this "cross-complaint." As will be outlined below, the case law on the issue is sparse and does not directly resolve the issue.


As a preliminary matter, Plaintiffs complaint against Debtor was filed under 11 U.S.C.

§ 523(a)(2)(A) states:


(a) A discharge under section 727, 1141, 1228(a), 1228(b), or 1328(b) of this title does not discharge an individual debtor from any debt –

  1. for money, property, services, or an extension, renewal, or

    2:00 PM

    CONT...


    Douglas Edward Goodman

    refinancing of credit, to the extent obtained by –


    Chapter 13


    1. false pretenses, a false representation, or actual fraud, other than a statement respecting the debtor’s or an insider’s financial condition;


Therefore, Plaintiffs are requesting that the Court determine that their claim against Debtors is excepted from Debtor’s discharge, if a discharge is received by Debtors, because their claim falls under the above exception. Additionally, Plaintiffs appear to be requesting a money judgment against Debtors.1 The Court notes that while there is a split in authority regarding a bankruptcy’s jurisdiction to enter a money judgment in a non-dischageability proceeding, within the Ninth Circuit that question is answered in the affirmative. See In re Kennedy, 108 F.3d 1015 (9th Cir. 1997). But see 4 Collier’s on Bankruptcy ¶ 523.32 (16th 3d. 2009) ("Courts are divided as to whether the bankruptcy court has subject matter jurisdiction to enter a money judgment in a nondischargeability determination."). The Ninth Circuit has been persuaded that the determination of dischargeability and the fixing of the amount of the non- dischargeable debt are inseparable functions. See id. at 1017-18 (quoting In re Devitt, 126 B.R. 212, 215 (Bankr. D. Md. 1991) ("If it is acknowledge as beyond question that a complaint to determine dischargeability of a debt is exclusively within the equitable jurisdiction of the bankruptcy court, then it must follow that the bankruptcy court may also render a money judgment in an amount certain without the assistance of a jury. This is true not merely because equitable jurisdiction attaches to the entire cause of action but more importantly because it is impossible to separate the determination of dischargeability function from the function of fixing the amount of the non-dischargeable debt.").


As a second preliminary matter, the "cross-complaint" at issue here is not a cross- complaint. The Federal Rules of Civil Procedure, unlike the California Code of Civil Procedure, explicitly distinguishes between counter-claims (FRCP 13(a)-(e)), cross- claims (FRCP 13(g)), and third-party complaints (FRCP 14(a)). But see Cal. Code.

Civ. P. § 428.10 (referring to them all as "cross-claims"). Fed. R. Civ. P. Rules 13 and 14 are applicable in adversary proceedings. See Fed. R. Bankr. P. Rule 7013-7014.

The "cross-complaint" at issue here is actually a third-party complaint. Fed. R. Civ. P. Rule 14(a)(1) states:

2:00 PM

CONT...


Douglas Edward Goodman

A defending party may, as third-party plaintiff, serve a summons and complaint on a nonparty who is or may liable to it for all or part of the claim


Chapter 13

against it. But the third-party plaintiff must, by motion, obtain the court’s leave if it files the third-party complaint more than 14 days after serving its original answer.


The concept of a third-party complaint in a non-dischargeability proceeding raises immediate issues. First and foremost, that part of Plaintiffs’ complaint that requests that their claim be excepted from Debtor’s discharge is clearly not the appropriate subject for a third-party complaint. See, e.g., In re Narumanchi, 221 B.R. 311, 315 n.9 (Bankr. D. Conn. 1998) ("Indeed the Court questions whether an entity could ever be secondarily liable to a bankruptcy debtor in connection with a determination of the dischargeability of a debt, given that pure dischargeability actions are declaratory in nature."). Furthermore, it is unclear if this Court has jurisdiction to consider the third- party complaint even where the non-dischageability complaint also seeks a money judgment.


There appear to be only three cases that cite Fed. R. Bankr. P. Rule 7014 in the context of a non-dischargeability proceeding. In the first, In re Narumanchi, 221 B.R. 311 (Bankr. D. Conn.), the bankruptcy court abstained from hearing that part of the non-dischargeability complaint which requested a money judgment, limiting its review to the dischargeability of the debt. The bankruptcy court then, sua sponte, dismissed the third-party complaint as improper. In the second, In re McCarter, 289

B.R. 759 (Bankr. D.N.M. 2002), the bankruptcy court noted that the debtors had received a discharge and their Chapter 7 case had been fully administered. The bankruptcy court then reasoned that it either could not or would not exercise jurisdiction to hear the request for a money judgment, and consequently dismissed the third-party complaint as improper. And, in the third, In re Pompa, 2013 WL 2286080 (Bankr. W.D. Pa. 2013), the bankruptcy court noted that the non-dischargeability complaint did not include a request for a money judgment, and it dismissed the third- party complaint as improper. None of these three cases clearly resolves the issue here, and the jurisdictional question requires a more nuanced analysis.


A return to the nature of the non-dischargeability complaint and the third-party complaint is necessary to more thoroughly articulate the jurisdictional issues. The

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

non-dischargeability complaint was filed pursuant to § 523(a)(2)(A), and the elements of that provision are well established: (1) the debtor made a false representation to deceive the creditor; (2) the creditor relief on the misrepresentation; (3) the reliance was justified; and (4) the plaintiff sustained a loss as a result of the misrepresentation. See, e.g., In re White, 550 B.R. 615, 620 (Bankr. N.D. Ga. 2016).


Therefore, in the absence of a false representation attributable to Debtors, the non- dischargeability complaint would not be successful, and there would no need for a third-party complaint. If there is a false representation attributable to Debtors, the implication would be that Debtors could be characterized as intentional tortfeasors. See 4 Collier’s on Bankruptcy ¶ 523.08[1][d] (16th ed. 2016) ("The frauds included in the portion of section 523(a)(2)(A) under discussion are those that in fact involve moral turpitude or intentional wrong; fraud implied in law, which may be established without imputation or immorality, is insufficient."). This raises an additional issue because "third-party complaints for indemnification routinely are dismissed where the defendant/third-party plaintiff may be liable on the primary complaint only if he or she is an intentional wrongdoer." In re Pompa at *4 (citing United Orient Bank, et. al. v.

Green, 207 B.R. 762 (S.D.N.Y. 1997)). In California, however, comparative equitable indemnification is permitted, at least in some circumstances, among joint intentional tortfeasors. See In re First Alliance Mortg. Co., 471 F.3d 977 (9th Cir. 2006); State Compensation Ins. Fund v. Drobot, 2015 WL 12712320 (C.D. Cal. 2015); Baird v.

Jones, 21 Cal. App.4th 684 (Cal. Ct. App. 1993).


California’s allowance of comparative equitable indemnification in the context of joint intentional tortfeasors does not, however, definitely resolve the jurisdictional question. As discussed above, the Ninth Circuit has recognized a bankruptcy court’s jurisdiction to enter a money judgment on a state law claim in conjunction with a non- dischargeability proceeding, but the legal basis for that jurisdiction is somewhat unclear. In re Kennedy, 108 F.3d 1015 (9th Cir. 1997) (primarily focusing on practical concerns); see also 4 Collier’s on Bankruptcy ¶ 523.32 (16th ed. 2009) (outlining the conflicting opinions on a bankruptcy court’s jurisdiction to enter a money judgment). While liquidating the amount of Plaintiffs’ claim may be necessary in the non- dischargeability proceeding, determining the liability of Mann & Pastora, and assigning comparative fault appear to go beyond the scope of a typical non- dischargeability proceeding. A determination of the latter issues would require the Court to hold a trial on the interactions between two non-debtor parties (Plaintiffs and Mann), and to review the statements made by a non-debtor party, when only the statements of the Debtors are clearly relevant in a non-dischargeability proceeding.

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

The pragmatic considerations that have been referenced in decisions affording bankruptcy courts jurisdiction to enter a money judgment in a non-dischargeability proceeding do not appear to be present here.


More importantly, however, while Plaintiffs have requested a money judgment in their first amended complaint, they do not appear to have provided any legal basis for their request – i.e. there is no state law basis to enter a money judgment. 11 U.S.C. § 523(a)

(2) is not a basis to enter a money judgment; the plain language of the statute provides that it is a basis for finding a debt to be non-dischargeable. If Plaintiffs want a money judgment, they need to provide a non-bankruptcy law basis for their request.2 Without that basis, it is impossible to determine what comparative equitable indemnification laws apply (or, as identified above, what state law affirmative defenses may apply), and, therefore, whether the third-party complaint is legally permissible.


Because Plaintiffs’ amended complaint only contains a cause of action pursuant to 11

U.S.C. § 523(a)(2)(A), it would appear that there is no legal basis for a money judgment to be entered in the non-dischargeability complaint. Because there appears to be no legal basis for a money judgment to be entered in the non-dischargeability complaint, it would appear that the third-party complaint is improper.


TENTATIVE RULING



The Court is inclined to GRANT the motion to the extent the motion seeks to have Pastora dismissed from the action and DENY the motion otherwise. In connection with any future motion to dismiss, parties to include briefing on the jurisdictional and procedural issues raised in this tentative ruling.


APPEARANCES REQUIRED.


Party Information

2:00 PM

CONT...

Debtor(s):


Douglas Edward Goodman


Chapter 13

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Defendant(s):

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Represented By Edward T Weber

Theresa Mann Represented By Andrew L Leff

Jose Pastora Represented By

Andrew L Leff

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Movant(s):

Theresa Mann Represented By Andrew L Leff

Jose Pastora Represented By

Andrew L Leff

Theresa Mann Represented By Andrew L Leff

Jose Pastora Represented By

Andrew L Leff

Plaintiff(s):

Mark & Natasha Reynoso Represented By Michael J Hemming

2:00 PM

CONT...

Trustee(s):


Douglas Edward Goodman


Chapter 13

Rod Danielson (TR) Pro Se

2:00 PM

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#11.00 CONT Status Conference RE: [26] Crossclaim by Anne Louise Goodman, Douglas Edward Goodman against all defendants


From: 8/31/17, 9/14/17, 11/9/17 Also #10 - #12

EH     


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Defendant(s):

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Represented By Edward T Weber

Theresa Mann Represented By Andrew L Leff

Jose Pastora Represented By

Andrew L Leff

Joint Debtor(s):

Anne Louise Goodman Represented By

2:00 PM

CONT...


Douglas Edward Goodman


Samer A Nahas Edward T Weber


Chapter 13

Plaintiff(s):

Mark & Natasha Reynoso Represented By Michael J Hemming

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#12.00 CONT Status Conference RE: [13] Amended Complaint by Michael J Hemming on behalf of Mark & Natasha Reynoso against Anne Louise Goodman, Douglas Edward Goodman. (RE: related document(s)1 Adversary case 6:16-ap-01277. Complaint by Mark & Natasha Reynoso against Douglas Edward Goodman, Anne Louise Goodman. false pretenses, false representation, actual fraud)) filed by Plaintiff Mark & Natasha Reynoso)

(Holding Date)


From: 5/4/17, 8/24/17, 8/31/17, 9/14/17, 11/9/17 Also #10 & #11

EH     


Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Defendant(s):

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Represented By Edward T Weber

Theresa Mann Represented By Andrew L Leff

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

Jose Pastora Represented By

Andrew L Leff

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

Plaintiff(s):

Mark & Natasha Reynoso Represented By Michael J Hemming

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:13-30133


Nabeel Slaieh


Chapter 7

Adv#: 6:16-01224 Simons (TR) v. Slaieh et al


#13.00 CONT Status Conference RE: [1] Adversary case 6:16-ap-01224. Complaint by Larry D. Simons (TR) against Nabeel Naiem Slaieh, Joanne Fraleigh. (Charge To Estate $350.00). Complaint for Avoidance and Recovery of Unauthorized Post-Petition Transfer (Attachments: # 1 Part 2 of 2 # 2 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other))


From: 11/2/16, 2/1/17, 2/15/17, 4/26/17, 5/17/17, 6/7/17, 7/12/17


EH     


Docket 1

*** VACATED *** REASON: JUDGMENT ENTERED 11/13/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nabeel Slaieh Represented By George A Saba

Defendant(s):

Nabeel Naiem Slaieh Represented By George A Saba

Joanne Fraleigh Represented By George A Saba

David A. Wood Pro Se

Plaintiff(s):

Larry D. Simons (TR) Represented By David Wood

Matthew Grimshaw

2:00 PM

CONT...

Trustee(s):


Nabeel Slaieh


Chapter 7

Larry D Simons (TR) Represented By

D Edward Hays David Wood Matthew Grimshaw

2:00 PM

6:13-26277


Charles Frederick Biehl


Chapter 7

Adv#: 6:15-01265 Pringle v. Clements-Biehl


#14.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:15-ap-01265. Complaint by John P. Pringle against Rene Clements-Biehl. (Charge To Estate). (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer))


From: 2/1/17, 3/29/17, 5/31/17, 6/7/17, 9/13/17 EH     

Docket 1

*** VACATED *** REASON: ORDER DISMISSING ADVERSARY FILED 11/15/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Charles Frederick Biehl Represented By

Daryl L Binkley - DISBARRED - Steven L Bryson

Defendant(s):

Rene Clements-Biehl Represented By Allan D Sarver

Plaintiff(s):

John P. Pringle Represented By Elyza P Eshaghi

Brandon J Iskander

Trustee(s):

John P Pringle (TR) Represented By James C Bastian Jr

2:00 PM

CONT...


Charles Frederick Biehl


Elyza P Eshaghi Brandon J Iskander Lynda T Bui Leonard M Shulman


Chapter 7

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#15.00 CONT Motion For Summary Judgment/Memorandum of Points and Authorities on the Preclusive Effect of Plaintiff's State Court Judgment

HOLDING DATE


From: 6/7/17, 7/12/17, 8/2/17, 9/27/17, 10/4/17, 11/1/17, 12/6/17


EH     


Docket 208

*** VACATED *** REASON: TAKEN OFF CALENDAR/UNDER SUBMISSION

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Movant(s):

Charles Edward Schrader Pro Se

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

Adv#: 6:13-01171 Schrader v. Sangha


#16.00 CONT Status Conference RE: Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha . willful and malicious injury HOLDING DATE


From: 7/8/15, 11/4/15, 3/2/16, 12/14/16, 12/13/17, 4/5/17, 6/7/17, 7/12/17, 8/2/17, 9/27/17, 10/4/17, 11/1/17, 12/6/17


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 2/28/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Narinder Sangha Represented By Deepalie M Joshi

Defendant(s):

Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

Plaintiff(s):

Charles Edward Schrader Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

12:30 PM

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#1.00 Motion of Cross-Defendants Jose Pastora and Theresa Mann to Dismiss First Amended Cross Complaint


EH     


Docket 54

*** VACATED *** REASON: ADVANCED TO 12/20/17 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas Edward Goodman Represented By Samer A Nahas Edward T Weber

Defendant(s):

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Represented By Edward T Weber

Theresa Mann Represented By Andrew L Leff

Jose Pastora Represented By

Andrew L Leff

Joint Debtor(s):

Anne Louise Goodman Represented By Samer A Nahas Edward T Weber

12:30 PM

CONT...

Movant(s):


Douglas Edward Goodman


Chapter 13

Theresa Mann Represented By Andrew L Leff

Jose Pastora Represented By

Andrew L Leff

Theresa Mann Represented By Andrew L Leff

Jose Pastora Represented By

Andrew L Leff

Plaintiff(s):

Mark & Natasha Reynoso Represented By Michael J Hemming

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-14501


Julie Lynn Salazar


Chapter 13

Adv#: 6:17-01213 Winegardner Masonry, Inc. v. Salazar


#2.00 Status Conference RE: [1] Adversary case 6:17-ap-01213. Complaint by Winegardner Masonry, Inc. against Julie Lynn Salazar. fraud as fiduciary, embezzlement, larceny)),(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(72 (Injunctive relief - other)) (Smelko, William)


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

Defendant(s):

Julie Lynn Salazar Represented By

Joseph C Markowitz

Plaintiff(s):

Winegardner Masonry, Inc. Represented By William A Smelko

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:14-23150


Vivian Munson


Chapter 13


#3.00 Motion RE: Objection to Claim Number 5 by Claimant Internal Revenue Service.


Also #4 EH     

Docket 186

Tentative Ruling:


12/21/17


Background:


On October 24, 2014, Vivian Munson ("Debtor") filed a Chapter 13 voluntary petition. On December 5, 2014, Debtor’s Chapter 13 plan was confirmed. Six days later, the case was dismissed for failure to file copies of payment advices. The next day, Debtor filed a motion to vacate dismissal. On January 6, 2015, dismissal was vacated, and, three days later, another order confirming plan was entered. The plan has been modified once since confirmation.


On March 13, 2015, the IRS filed a claim in the amount of $73,494.83, of which amount $28,652.56 was identified as secured ("Claim 5"). On May 15, 2015, the IRS amended Claim 5 to assert a claim of $37,350.59, of which $20,231.20 was identified as secured. On March 4, 2016, the IRS again amended Claim 5, this time to assert a claim of $28,880.97, of which $20,761.34 was identified as secured. On November 2, 2017, Debtor filed an objection to Claim 5. On December 7, 2017, the IRS filed its opposition.


Debtor previously received a Chapter 7 discharge on September 2, 2014, and Debtor

12:30 PM

CONT...


Vivian Munson


Chapter 13

argues that the personal liability for Claim 5 was eliminated by that discharge. The IRS has responded by stating that Fed. R. Bankr. P. Rule 7001(6) requires Debtor to bring an adversary proceeding to determine the dischargeability of Claim 5.


Applicable Law:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.

12:30 PM

CONT...


Vivian Munson


Chapter 13

Analysis:


Fed. R. Bankr. P. Rule 7001(6) states:


An adversary proceeding is governed by the rules of this Part VII. The following are adversary proceedings:


(6) a proceeding to determine the dischargeability of debt.


The above provision not only applies to creditors who wish to have a debt determined to be non-dischargeable, it also applies to debtors who wish to secure a determination that a debt is dischargeable. See, e.g., In re Galey, 230 B.R. 898 (Bankr. S.D. Ga.

1999); In re Horn, 169 B.R. 218 (Bankr E.D. Okla. 1994) (pre-petition tax liability); see also 10 Collier’s on Bankruptcy ¶ 7001.07 (16th ed. 2016) ("Similarly, if there is a question as to whether a particular debt is excepted from discharge, the debtor may desire to have the court determine its dischargeability. In either instance, the Bankruptcy Rules require that the request for such a determination take the form of an adversary proceeding.").


Here, the IRS has asserted Fed. R. Bankr. P. Rule 7001(6) in its opposition and, therefore, the procedural requirement is not waived. If Debtor wishes to have Claim 5 deemed to have been previously discharged, Debtor is required to file an adversary proceeding.


Tentative Ruling

12:30 PM

CONT...


Vivian Munson


Chapter 13

The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Movant(s):

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:14-23150


Vivian Munson


Chapter 13


#4.00 Trustee's Motion to Dismiss Case Also #3

EH     


Docket 180


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-14501


Julie Lynn Salazar


Chapter 13


#5.00 CONT Motion RE: Objection to Claim Number 6 by Claimant Winegardner Masonry


From: 12/14/17 Also #6

EH     


Docket 46


Tentative Ruling:

12/14/17

Per the consent of the parties, which was informally provided to the Court via electronic mail, the hearing on the Objection to Claim is CONTINUED to 12/21/17 at 12:30 p.m.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

Movant(s):

Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

Julie Lynn Salazar Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

CONT...


Julie Lynn Salazar


Chapter 13

12:30 PM

6:17-14501


Julie Lynn Salazar


Chapter 13


#6.00 CONT Confirmation of Chapter 13 Plan From: 7/6/17, 10/5/17, 10/26/17, 12/14/17

Also #5 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-18131


Ramon Gabriel Alvarez


Chapter 13


#7.00 CONT Confirmation of Chapter 13 Plan From: 11/2/17, 11/30/17, 12/14/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ramon Gabriel Alvarez Represented By Devin Sawdayi

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-18385


Bouchra Bernichi


Chapter 13


#8.00 CONT Confirmation of Chapter 13 Plan From: 11/16/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bouchra Bernichi Represented By Nicholas S Nassif

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-18792


Roman Negrete Manrriquez


Chapter 13


#9.00 Motion to Avoid Junior Lien on Principal Residence with JPMorgan Chase Bank NA in the amount of $66,851.17


Also #10 EH      

Docket 22


Tentative Ruling:

12/21/2017


The Court is inclined to DENY the motion for a variety of reasons. First, the motion identifies the hearing time as "12:30 a.m.". Second, while the proof of services states "[c]ertified mail required for service on a national bank," Debtor has served national banks by regular mail. Third, Debtor has not served the secured creditors pursuant to Fed. R. Bankr. P. Rule 7004. Finally, section 3 of the motion, which identifies the liens, states that the junior lien "is not to be avoided," meaning that the motion technically does not request any relief.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Roman Negrete Manrriquez Represented By Patricia A Mireles

Movant(s):

Roman Negrete Manrriquez Represented By Patricia A Mireles Patricia A Mireles Patricia A Mireles Patricia A Mireles

12:30 PM

CONT...

Trustee(s):


Roman Negrete Manrriquez


Chapter 13

Rod Danielson (TR) Pro Se

12:30 PM

6:17-18792


Roman Negrete Manrriquez


Chapter 13


#10.00 CONT Confirmation of Chapter 13 Plan From: 11/30/17

Also #9 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roman Negrete Manrriquez Represented By Patricia A Mireles

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19154


Ernesto Sanchez


Chapter 13


#11.00 CONT Confirmation of Chapter 13 Plan From: 12/14/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ernesto Sanchez Represented By Jerry Rulsky

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19400


Beverley June Marshall


Chapter 13


#12.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Beverley June Marshall Represented By Arthur H Lampel

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19401


Martin Leland Napier and Clasina Hendrika Napier


Chapter 13


#13.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Martin Leland Napier Represented By Aaron Lloyd

Joint Debtor(s):

Clasina Hendrika Napier Represented By Aaron Lloyd

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19406


Walter Roman


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 12/14/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Walter Roman Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19414


Helen Roque Robles


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 12/1/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Helen Roque Robles Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19432


Ryan Eddie Hinojosa


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ryan Eddie Hinojosa Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19433


Edward Uy Hidalgo and Trixie Quijada


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward Uy Hidalgo Represented By Keith F Rouse

Joint Debtor(s):

Trixie Quijada Represented By Keith F Rouse

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19456


Jose E. Toledo and Antonia Toledo


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose E. Toledo Represented By Moises A Aviles

Joint Debtor(s):

Antonia Toledo Represented By Moises A Aviles

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19565


Cynthia Ramos


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cynthia Ramos Represented By Hayk Grigoryan

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19589


Rodrigo Fernando Ramirez Guinea


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rodrigo Fernando Ramirez Guinea Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:13-23615


Richard Joseph Adams, Sr.


Chapter 13


#21.00 Trustee's Motion to Dismiss Case EH     

Docket 143

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/14/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Richard Joseph Adams Sr. Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:13-30641


Jacob J Cannon and Danielle M Cannon


Chapter 13


#22.00 Trustee's Motion to Dismiss Case EH     

Docket 92


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jacob J Cannon Represented By Lisa H Robinson John F Brady

Joint Debtor(s):

Danielle M Cannon Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:14-12516


John Alexander Jay


Chapter 13


#23.00 Trustee's Motion to Dismiss Case EH     

Docket 179

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/29/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Alexander Jay Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:14-12676


Jimmie Lee Bracy, Jr.


Chapter 13


#24.00 Trustee's Motion to Dismiss Case EH      

Docket 144


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jimmie Lee Bracy Jr. Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:14-13884


Sylvia Jimenez Gomez


Chapter 13


#25.00 CONT Trustee's Motion to Dismiss Case From: 11/16/17

EH     


Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sylvia Jimenez Gomez Represented By Leonard J Cravens

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:15-12176


Bonnie Jean Conant


Chapter 13


#26.00 Trustee's Motion to Dismiss Case EH     

Docket 86


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bonnie Jean Conant Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:15-17561


Cresencio Ramirez Ramirez and Maria Olga Ramirez


Chapter 13


#27.00 Trustee's Motion to Dismiss Case EH     

Docket 123

*** VACATED *** REASON: WITHDRAWAL FILED 12/19/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Cresencio Ramirez Ramirez Represented By John F Brady

Joint Debtor(s):

Maria Olga Ramirez Represented By John F Brady

Movant(s):

Rod (MH) Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-11872


Garan Bales


Chapter 13


#28.00 CONT Trustee's Motion to Dismiss Case From: 11/30/17

EH     


Docket 102


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Garan Bales Represented By

Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-12008


Darna Poole and Jerry Poole


Chapter 13


#29.00 Trustee's Motion to Dismiss Case EH     

Docket 54


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Darna Poole Represented By

Todd B Becker

Joint Debtor(s):

Jerry Poole Represented By

Todd B Becker

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-13388


James Leonard Blow, Jr. and Amanda Joyce Atkinson-Blow


Chapter 13


#30.00 Trustee's Motion to Dismiss Case EH     

Docket 66


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Leonard Blow Jr. Represented By Jonathan D Doan

Joint Debtor(s):

Amanda Joyce Atkinson-Blow Represented By Jonathan D Doan

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-15304


Fabiola Puttre


Chapter 13


#31.00 CONT Trustee's Motion to Dismiss Case From: 12/14/17

EH     


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Fabiola Puttre Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-15453


Brenda Fleming Bell


Chapter 13


#32.00 Trustee's Motion to Dismiss Chapter 13 Proceeding (Delinquency) EH     

Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brenda Fleming Bell Represented By Thomas Watkins

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-16235


Matthew Thomas Harper and Robin Jean Harper


Chapter 13


#33.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 11/13/17

EH     


Docket 42

*** VACATED *** REASON: WITHDRAWAL FILED 12/20/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Matthew Thomas Harper Represented By Norma Duenas

Joint Debtor(s):

Robin Jean Harper Represented By Norma Duenas

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-16909


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13


#34.00 Trustee's Motion to Dismiss Case EH     

Docket 122


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward Edmund Zozaya Represented By Dana Travis

Joint Debtor(s):

Georgia Parrilla Zozaya Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-18546


Alexis I Barahona


Chapter 13


#35.00 CONT Trustee's Motion to Dismiss Case From: 7/24/17, 11/13/17, 11/30/17, 12/14/17

EH     


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alexis I Barahona Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-20003


Pamula Raye St Dennis


Chapter 13


#36.00 CONT Trustee's Motion to Dismiss Case From: 12/14/17

EH     


Docket 103

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/29/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Pamula Raye St Dennis Represented By Cynthia A Dunning

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-20329


Gabriel Cruz


Chapter 13


#37.00 CONT Trustee's Motion to Dismiss Case


From: 7/24/17, 8/31/17, 10/5/17, 11/30/17, 12/14/17


EH     


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Cruz Represented By

Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#38.00 Trustee's Motion to Dismiss Case EH     

Docket 69


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank A Horzen Represented By Paul Y Lee

Joint Debtor(s):

Barbara A Horzen Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:17-10885


Guillermo Zamudio


Chapter 13


#39.00 Trustee's Motion to Dismiss Case EH     

Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Guillermo Zamudio Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:17-13526


Howard Lamar Sanders and Jenique B. Sanders


Chapter 13


#40.00 CONT Trustee's Motion to Dismiss Case From: 11/30/17

EH     


Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Howard Lamar Sanders Represented By

D Justin Harelik

Joint Debtor(s):

Jenique B. Sanders Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:17-13583


William J Schaefer and Jennifer L. Schaefer


Chapter 13


#41.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/14/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William J Schaefer Represented By Patricia M Ashcraft

Joint Debtor(s):

Jennifer L. Schaefer Represented By Patricia M Ashcraft

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:17-14588


Chadwick Otieno Ochieng


Chapter 13


#42.00 Trustee's Motion to Dismiss Case EH     

Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Chadwick Otieno Ochieng Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:30 PM

6:17-20029


Simon E. Williams


Chapter 7


#43.00 CONT Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 79039 Lake Club Dr, Bermuda Dunes, CA 92203; Decl of Simon E Williams


MOVANT: SIMON E WILLIAMS


From: 12/19/17 EH     

Docket 4


Tentative Ruling:

12/19/2017


Service: Proper Opposition: None


The Court is inclined to DENY the motion. First, notice to the law firm that represented the secured creditor (the primary party at whom the motion is directed) does not include the handling lawyers’ names. As such notice is problematic as it will be delayed getting into the proper hands. Second, the prior case was not dismissed because of an ordinary payment default, as the motion implies, but because of failure to turn over tax refunds. Third, Debtor does not need the stay to seek a loan modification. Last, any equity in the Debtor’s residence will be recovered, on sale by the Trustee (not the Debtor) for the benefit of the estate, and the Trustee has not joined this request. Thus, Debtor has failed to rebut the presumption of lack of good faith as to U.S. Bank pursuant to § 362(c)(3)(C)(ii).


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Simon E. Williams Represented By Jenny L Doling

1:30 PM

CONT...

Movant(s):


Simon E. Williams


Chapter 7

Simon E. Williams Represented By Jenny L Doling Jenny L Doling

Trustee(s):

Karl T Anderson (TR) Pro Se

1:30 PM

6:17-19890


Katrina Renee McDowell


Chapter 13


#44.00 CONT Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Residence located at: 48309 Garbo Dr Indio, CA 92201 & 2009 Honda Civic LX ; Decl of Katrina Renee McDowell


MOVANT: KATRINA RENEE MCDOWELL


From: 12/19/17 EH     

Docket 12


Tentative Ruling:

12/19/2017


Service: Proper Opposition: None


The Court is inclined to DENY the motion. The Court notes that pursuant to § 362(c) (3)(C)(i)(II)(cc) this case was presumptively filed in bad faith as to all creditors, and Debtor has not provided clear and convincing evidence to the contrary. Specifically, Debtor’s previous Chapter 13 case was dismisses approximately one year into the plan for failure to make plan payments. Debtor has generally averred that her income has increased and that she is capable of making plan payments, and that her income will increase once she passes the state bar examination. Such a general assertion, however, fails to satisfy the "clear and convincing" standard of § 362(c)(3)(C).


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Katrina Renee McDowell Represented By Jenny L Doling

1:30 PM

CONT...

Movant(s):


Katrina Renee McDowell


Chapter 13

Katrina Renee McDowell Represented By Jenny L Doling

Trustee(s):

Rod (MH) Danielson (TR) Pro Se

2:00 PM

6:17-10141


Shawn Michel Smigel


Chapter 7


#45.00 Motion to approve compromise of Controversy Including Abandonment of Real Property


EH     


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shawn Michel Smigel Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Robert Whitmore (TR) Represented By Julie Philippi Todd L Turoci